DEP Facility/Site Details and Associated Documents

Facility/Site Details
Facility/Site ID = 8501792
Facility/Site Name = 7037-7039 TAFT ST LLC
Address = 7037 TAFT ST
City = HOLLYWOOD
County = BROWARD
District = SED
 
For more information regarding this facility, navigate to the following DEP webpage and identify your district contact: http://www.dep.state.fl.us/secretary/dist/

Records on this page = 50 of 448
     
Your search returned these documents available online from DEP's unrestricted EDMS catalogs:
Click on the View link below to open a specific document. Export CSV Data
Document Date Document Type and Subject File Type and Size View
04/29/2021 COST SHARE AGREEMENT RELATED BACKUP DOCUMENTS FOR PCPP AGREEMENT 25% COST SHARE .pdf  -  161.7 KB arrow
04/28/2021 COST SHARE AGREEMENT RELATED FULLY EXECUTED PCPP AGREEMENT 25% COST SHARE .pdf  -  1.8 MB arrow
04/23/2021 PETROLEUM CLEANUP PARTICIPATION PROGRAM EMAIL REQUESTING CSS FOR PCPP AGREEMENT SUBMITTED VIA MAIL .pdf  -  101.5 KB arrow
04/12/2021 PETROLEUM CLEANUP PARTICIPATION PROGRAM PETROLEUM CLEANUP PARTICIPATION PROGRAM (PCPP) AFFIDAVIT .pdf  -  748.3 KB arrow
01/19/2021 CONTRACTOR PERFORMANCE EVALUATION CPE FOR PO B7CF3B .pdf  -  222.6 KB arrow
01/08/2021 SITE VISIT RELATED FIELD INSPECTION SUMMARY FORM .pdf  -  2.0 MB arrow
01/04/2021 INVOICE RELATED B7CF3B+TASK 1+FINAL+INV .pdf  -  2.5 MB arrow
12/14/2020 REVIEW COMMENTS PO B7CF3B TK 1 REVIEW & SPI .pdf  -  460.9 KB arrow
12/14/2020 INVOICE RELATED REQ CONF COST SHARE PAYMENT .pdf  -  154.9 KB arrow
12/01/2020 REMEDIAL ACTION PLAN RELATED DESIGN SPECS, CONST DWGS, RAC/SOW .pdf  -  4.3 MB arrow
12/01/2020 REMEDIAL ACTION PLAN RELATED DESIGN SPECS PE CERT .pdf  -  102.5 KB arrow
09/24/2020 APPROVAL RELATED REMEDIAL ACTION PLAN APPROVAL ORDER (RAPAO) .pdf  -  1.1 MB arrow
09/10/2020 CONTRACTOR PERFORMANCE EVALUATION CONTRACTOR PERFORMANCE EVALUATION .pdf  -  224.5 KB arrow
09/04/2020 CONTRACTOR PERFORMANCE EVALUATION OWNER-RP SURVEY FORM .pdf  -  103.5 KB arrow
08/26/2020 INVOICE RELATED PO# B5657B TASK 4 .pdf  -  1.7 MB arrow
08/18/2020 WORK ORDER - TASK ASSIGNMENT RELATED PURCHASE ORDER B7CF3B - RAP - 876-022C .pdf  -  860.1 KB arrow
08/10/2020 PROPOSAL RELATED RE: PRP ASSIGNMENT OF WORK FOR CONTINUED SCOPE AT FACILITY #068501792 .msg  -  211.5 KB arrow
07/27/2020 REVIEW COMMENTS L2 RAP REVIEW .pdf  -  1.3 MB arrow
07/27/2020 INVOICE RELATED REQ CONF COSTSHARE PYMT .pdf  -  154.7 KB arrow
07/01/2020 REMEDIAL ACTION PLAN RELATED RAP UPDATE ADD'L INFORMATION .pdf  -  8.2 MB arrow
07/01/2020 REMEDIAL ACTION PLAN RELATED ADD'L INFORMATION PE CERT .pdf  -  147.4 KB arrow
06/15/2020 REMEDIAL ACTION PLAN RELATED REMEDIAL ACTION PLAN .pdf  -  16.7 MB arrow
04/17/2020 WORK ORDER - TASK ASSIGNMENT RELATED CHANGE ORDER 4 - PO B5657B .pdf  -  1.0 MB arrow
04/15/2020 INVOICE RELATED B5657B TASK 3 INVOICE .pdf  -  1.0 MB arrow
03/31/2020 TANK REGISTRATION RELATED STORAGE TANK REGIS INFO/UPDATE/CORRECTION .pdf  -  433.1 KB arrow
03/23/2020 REVIEW COMMENTS PILOT TEST REPORT REVIEW .pdf  -  1.3 MB arrow
03/23/2020 INVOICE RELATED REQ FOR CONF COST SHARE PAYMENT .pdf  -  155.1 KB arrow
03/19/2020 WORK ORDER - TASK ASSIGNMENT RELATED CHANGE ORDER 3 - PO# B5657B .pdf  -  1.2 MB arrow
03/16/2020 REMEDIAL ACTION PLAN RELATED PILOT TEST REPORT ATC PE CERT .pdf  -  419.3 KB arrow
03/16/2020 REMEDIAL ACTION PLAN RELATED PILOT TEST REPORT .pdf  -  19.9 MB arrow
02/11/2020 SITE VISIT RELATED FIELD INSPECTION SUMMARY FORM .pdf  -  1.0 MB arrow
02/04/2020 SITE VISIT RELATED FIELD INSPECTION SUMMARY FORM .pdf  -  920.2 KB arrow
02/04/2020 QUALITY ASSURANCE RELATED E-MAIL FOR ADAPT SUBMISSION 8501792_02/04/2020_PRZDD.ZIP .pdf  -  35.7 KB arrow
02/04/2020 LAB ANALYTICAL REPORTS ZIPPED ADAPT FILE - 8501792_02/04/2020_PRZDD.ZIP .zip  -  46.0 KB arrow
01/08/2020 NONCOMPLIANCE RELATED WRN19-0292 COMPLIANCE NOTIFICATION .pdf  -  197.3 KB arrow
01/07/2020 NONCOMPLIANCE RELATED RETURN TO COMPLIANCE LETTER .pdf  -  274.6 KB arrow
01/03/2020 INVOICE RELATED RETURN TO CONTRACTOR INV 678300 PO B5657B .pdf  -  4.4 MB arrow
12/31/2019 INVOICE RELATED PO# B5657B TASK 2 INVOICE .pdf  -  1.2 MB arrow
12/23/2019 WORK ORDER - TASK ASSIGNMENT RELATED CHANGE ORDER 2 - PO B5657B .pdf  -  366.3 KB arrow
12/23/2019 WORK ORDER - TASK ASSIGNMENT RELATED CHANGE ORDER 2 - PO B5657B .pdf  -  1.5 MB arrow
12/10/2019 REVIEW COMMENTS PO B5457B PT PLAN REVIEW & SPI .pdf  -  962.6 KB arrow
12/10/2019 INVOICE RELATED REQUEST FOR CONFIRMATION OF COST SHARE PAYMENT .pdf  -  155.2 KB arrow
11/19/2019 REMEDIAL ACTION PLAN RELATED PILOT TEST PLAN ADDENDUM .pdf  -  936.0 KB arrow
11/05/2019 REVIEW COMMENTS PO B5657B T2 PILOT PLAN REVIEW .pdf  -  563.0 KB arrow
10/16/2019 REMEDIAL ACTION PLAN RELATED PILOT TEST PLAN PE CERTIFICATION .pdf  -  227.1 KB arrow
10/14/2019 REMEDIAL ACTION PLAN RELATED PILOT TEST PLAN .pdf  -  6.5 MB arrow
09/10/2019 QUALITY ASSURANCE RELATED E-MAIL FOR ADAPT SUBMISSION 8501792_09/10/2019_PRZDD.ZIP .pdf  -  2.2 KB arrow
09/10/2019 LAB ANALYTICAL REPORTS ZIPPED ADAPT FILE - 8501792_09/10/2019_PRZDD.ZIP .zip  -  13.6 KB arrow
08/30/2019 TANK REGISTRATION RELATED STORAGE TANK REGIS INFO/UPDATE/CORRECTION .pdf  -  1.7 MB arrow
08/30/2019 INVOICE RELATED PO# B5657B TASK# 1 INVOICE .pdf  -  1.0 MB arrow

Disclaimer: The Florida Department of Environmental Protection (FDEP) has made a reasonable effort to ensure that the information provided is up-to-date and comprehensive but cannot guarantee the accuracy or completeness of the data. Any specific, missing information may be obtained through a public records request. For more information visit our Public Records web site.