An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Prevention of Significant Deterioration Permits in EPA's Pacific Southwest (Region 9)

EPA has authority to issue Prevention of Significant Deterioration (PSD) Permits on Tribal Lands and in areas where the program has not been delegated to a state/local agency or where a state/local agency does not have a SIP approved program.

The permits listed below are for EPA permits issued starting in 2006. For information related to PSD permits issued or modified before 2006, please contact us at R9AirPermits@epa.gov.

On this page:

Pending Permits

Plus (+) IconIf the “+” (plus) icon is visible in the table, click for more information.

 
PSD Permits Pending in EPA's Pacific Southwest (Region 9)
Facility Name State Location Type of Project Status Related Documents Comments Due Contact
  There are currently no permits pending.            
 

Issued Permits

Plus (+) IconIf the “+” (plus) icon is visible in the table, click for more information.

 
PSD Permits issued in EPA's Pacific Southwest (Region 9)
Facility Name State Location Type of Project Status Date Related Documents
Avenal Energy Project CA Kings County Power Plant Vacated and Withdrawn 2014/08/12 Related Documents
Blythe Energy Project II CA Blythe Power Plant:
PSD Minor Modification
Issued 2007/04/25 EPA-R09-OAR-2007-0723
Burney Mountain Power CA Shasta County Power Plant:
PSD Minor Modification
Issued 2010/10/25 EPA-R09-OAR-2009-0966
Collins Pine Company Facility CA Chester Cogeneration Facility Modified 201710/04 EPA-R09-OAR-2016-0191
Colusa Generating Station CA Shasta County Power Plant:
Administrative Amendment
Amended 2011/03/11 EPA-R09-OAR-2011-0311
Colusa Generating Station CA Shasta County Power Plant:
PSD Minor Revision
Issued 2010/03/19 EPA-R09-OAR-2009-0697
Colusa Generating Station CA Shasta County Power Plant Issued 2008/09/29 EPA-R09-OAR-2008-0436
Desert Rock NM 30 miles south of Shiprock Power Plant Modified 2008/07/31 EPA-R09-OAR-2007-1110
Desert View Power, LLC CA Mecca Administrative
Revisions
Active 2020/09/30 EPA-R09-OAR-2020-0266
Elk Hills Power CA Kern County Power Plant Modified 2006/01/12 EPA-R09-OAR-2007-0868
Four Corners Power Plant NM Navajo Nation, 18 miles west of Farmington Power Plant:
PSD Administrative Amendment
Amended 2018/03/13 EPA-R09-OAR-2018-0137
Four Corners Power Plant NM Navajo Nation, 18 miles west of Farmington

Power Plant:
PSD Major Modification

Amended 2017/11/28 EPA-R09-OAR-2017-0676
Four Corners Power Plant NM Navajo Nation, 18 miles west of Farmington Power Plant Issued 2014/12/19 EPA-R09-OAR-2014-0545
Guardian Industries Corp. CA Kingsburg Glass Manufacturing Facility Modified 2006/05/26 EPA-R09-OAR-2007-0869
High Desert Power Project CA Victorville Power Plant:
PSD Minor Modification
Issued 2010/03/11 EPA-R09-OAR-2010-0129
Johns Manville CA Glenn County Fiberglass Insulation Manufacturing:
Administrative Amendment
Amended 2015/11/12 EPA-R09-OAR-2016-0440
Knauf Insulation CA Shasta Lake Fiberglass Insulation Manufacturing:
Administrative Amendment
Issued 2010/12/13 EPA-R09-OAR-2010-1062
Knauf Insulation CA Shasta Lake Fiberglass Insulation Manufacturing:
Administrative Amendment
Amended 2007/05/07 EPA-R09-OAR-2007-0874
Knauf Insulation CA Shasta Lake Fiberglass Insulation Manufacturing:
Administrative Amendment
Modified 2006/04/11 EPA-R09-OAR-2007-0873
McElmo Creek Unit Oil Production Facility UT Navajo Nation near Aneth, Utah Oil and Gas Production Issued 2020/06/09 EPA-R09-OAR-2019-0409
McElmo Creek Unit Oil Production Facility UT Navajo Nation near Aneth, Utah Oil and Gas Production Issued 2016/09/30 EPA-R09-OAR-2014-0785
Morro Bay Power Plant CA Morro Bay, San Luis Obispo County Power Plant Issued 2008/09/25 EPA-R09-OAR-2007-0964
Mount Lassen Power CA Westwood Biomass Power Plant Modified 2007/09/10 EPA-R09-OAR-2007-0951
Palmdale Energy Project CA Palmdale Power Plant Rescinded 2020/03/02 EPA-R09-OAR-2020-0130
Palmdale Energy Project CA Palmdale Power Plant Issued (Rescinded) 2018/04/25
Palmdale Hybrid Power Project CA Palmdale Power Plant Issued (Expired) 2012/09/25 EPA-R09-OAR-2011-0560
EPA-R09-OAR-2017-0569
Pio Pico Energy Center CA Otay Mesa Power Plant Issued 2014/02/28 EPA-R09-OAR-2011-0978
Rio Bravo Jasmin
Cogeneration Facility
CA Bakersfield Power Plant:
PSD Minor Modification
Issued 2012/05/15 EPA-R09-OAR-2011-1035
Rio Bravo Poso
Cogeneration Facility
CA Bakersfield Power Plant:
PSD Minor Modification
Issued 2012/05/15 EPA-R09-OAR-2011-1034
SRP Navajo Generating Station AZ Navajo Nation, near Page, AZ Power Plant Administrative Amendment 2015/08/26 EPA-R09-OAR-2016-0249
SRP Navajo Generating Station AZ Navajo Nation, near Page, AZ Power Plant Minor NSR Permit 2016/04/20 EPA-R09-OAR-2016-0026
Sierra Pacific Industries –
Anderson Division
CA Redding Cogeneration Unit with Sawmill:
PSD Permit Modification
Issued 2014/04/25 EPA-R09-OAR-2012-0634
Sierra Pacific Industries Inc. CA Loyalton Cogeneration Plant:
PSD Major Modification
Issued 2010/08/30 EPA-R09-OAR-2010-0226
Stockton CoGen Project CA Stockton Cogeneration Facility:
PSD Minor Modification
Issued 2011/09/16 EPA-R09-OAR-2011-0579
Victorville 2 Hybrid Power Project CA Victorville, San Bernardino County Power Plant Issued 2010/03/11 EPA-R09-OAR-2008-0406
EPA-R09-OAR-2008-0765

Top of Page