Page Banner

Webpage Updates History

This page chronicles all updates posted to the Petroleum Restoration Program webpages.

Chronology

Date Update Description
03/15/2024 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page. Updated Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page.
03/14/2024 New Added the PRP Site Manager Workshop - Tallahassee Feb. 21-22, 2024 presentations to the Presentations & Brochures page.
03/13/2024 Revised Revised the PCPP Agreement Templates and Cost Estimate Templates on the Petroleum Cleanup Participation Program (PCPP) page. Revised Funding Cap Transition Agreement on the Deductibles and CAP page.
03/12/2024 Revised Revised the contact information on the Database Reports & Site Files page.
03/07/2024 New Added PRP Dashboard February 2024 to the Monthly Dashboard Update page.
02/28/2024 New Added ATC Subcontractor List 02/28/24 to ATC Subcontractor Lists page.
02/19/2024 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page. Revised the Conditional Closure Restrictive Covenant on the SOP - 8. Contractor Assignment and Selection Process page.
02/16/2024 Revised Updated the SRFA Agreement on the Site Rehabilitation Funding Allocation (SRFA) page.
02/15/2024 Revised Added PRP Dashboard January 2024 to the Monthly Dashboard Update page. Updated the ATC Rate Negotiation in the Agency Term Contracts (ATC) page. Added the latest ATC Manager List to the DEP ATC Contract Manager Lists page.
02/06/2024 Revised Notice of Application Period for Advanced Cleanup Program (AC) closed and updated on Advanced Cleanup Program page.
02/05/2024 Revised Updated PCPP Agreement with Site Access on the Petroleum Cleanup Participation Program (PCPP) page.
01/31/2024 Revised Updated Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page.
01/31/2024 New Added ATC Subcontractor List 01/30/24 to ATC Subcontractor Lists page.
01/24/2024 Revised Revised "Establishing Accounts" and "Florida Power & Light (FPL)" on SOP - 15. Utility Accounts.
01/23/2024 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
01/11/2024 New Added PRP Dashboard December 2023 to the Monthly Dashboard Update page.
01/10/2024 Revised Revised Discharges with Cleanup Not Required Status section on the SOP - 2. Cleanup Program Summaries page.
01/08/2024 Revised Revised PRP Web Contact List on the PRP Contacts page.
01/05/2024 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
12/28/2023 New Added ATC Subcontractor List 12/20/23 to ATC Subcontractor Lists page.
12/14/2023 New The PRP Post for ATCs Issue 18 - Dec. 14, 2023 has been added to the Agency Term Contracts (ATC) page.
12/13/2023 New Added PRP Dashboard November 2023 to the Monthly Dashboard Update page.
12/12/2023 Revised Revised Voluntary Cleanup Agreement (PRP) - Responsible Party Not Real Property Owner and Voluntary Cleanup Agreement (PRP) - Real Property Owner templates.
11/30/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
11/30/2023 New Added ATC Subcontractor List 11/29/23 to ATC Subcontractor Lists page.
11/15/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
11/09/2023 Revised Updated Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page.
10/31/2023 New Added ATC Subcontractor List 10/31/23 to ATC Subcontractor Lists page.
10/30/2023 New Added PRP Dashboard October 2023 to the Monthly Dashboard Update page.
10/23/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
10/16/2023 New Added PRP Dashboard September 2023 to the Monthly Dashboard Update page.
10/13/2023 Revised Updated Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page.
10/10/2023 Revised The Cost Estimate Template for PCPP has been revised.
09/27/2023 New Added ATC Subcontractor List 09/12/23 to ATC Subcontractor Lists page.
09/25/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
09/21/2023 Revised The Cost Estimate Template for PCPP has been revised.
09/19/2023 Revised The Declaration of Interim Restrictive Covenant for PCPP and Conditional Closure Declaration of Interim Restrictive Covenant have been modified.
09/13/2023 New Added PRP Dashboard August 2023 to the Monthly Dashboard Update page.
09/06/2023 New Added ATC Subcontractor List 08/29/23 to ATC Subcontractor Lists page.
08/25/2023 Revised Removed the PRP Site Manager Contact Information on the PRP Contacts page.
08/24/2023 New Added PRP Dashboard July 2023 to the Monthly Dashboard Update page.
08/22/2023 Revised Updated Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page. Updated the contact information for Low-Scored Site Initiative (LSSI).
08/16/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
07/31/2023 New Added ATC Subcontractor List 07/31/23 to ATC Subcontractor Lists page.
07/25/2023 New Added PRP Dashboard June 2023 to the Monthly Dashboard Update page.
07/20/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
07/14/2023 New Added AC Applications and Awards Spreadsheet (07/14/23) to the  Advanced Cleanup Program page.
06/30/2023 New Added ATC Subcontractor List 06/29/23 to ATC Subcontractor Lists page.
06/27/2023 New Added PRP Language Amendment - June 2023 to the Agency Term Contracts (ATC) page.
06/26/2023 New The PRP Post for ATCs Issue 17 - Jun. 23, 2023 has been to the Agency Term Contracts (ATC) page.
06/14/2023 New Added the June 2023 ATC Contract Manager List to the DEP ATC Contract Manager Lists page.
06/13/2023 New Added Guidance for Submitting Deliverables Electronically through the Business Portal for the Petroleum Restoration Program to the Agency Term Contracts (ATC) page.
06/09/2023 New Added PRP Dashboard May 2023 to the Monthly Dashboard Update page. Added Agency Term Contracts Regions map to the Agency Term Contracts (ATC) page.
05/30/2023 New Added ATC Subcontractor List 05/30/23 to ATC Subcontractor Lists page.
05/08/2023 New Added Petroleum State Funded Cleanup Workflow for PRP and Districts to Templates, Forms, Tools and Guidance page. Added PRP Dashboard April 2023 to the Monthly Dashboard Update page.
04/28/2023 New The AC Bid Application for Single or Bundled Sites has been revised on the Advanced Cleanup Program (AC) webpage.
04/28/2023 New Added ATC Subcontractor List 04/11/23 to ATC Subcontractor Lists page.
04/25/2023 Revised Revised the Unencumbrance Memo on the LSSI SOP page.
04/12/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
04/07/2023 New Added PRP Dashboard March 2023 to the Monthly Dashboard Update page.
04/05/2023 Revised Updated the text for SOP - 9. Site Access and revised Research Resources for Finding Property Owners, Tenants or Their Representatives on the SOP - 9. Site Access (including Off-Site Access, State Owned Lands and CSX Access) page.
03/31/2023 New Added ATC Subcontractor List 03/30/23 to ATC Subcontractor Lists page.
03/27/2023 Revised Revised the contact information from Brian Dougherty to Leah Smith on the Ability to Pay Information page.
03/15/2023 Revised Revised Petroleum Restoration Program Global Contact List and PRP Web Contact List on the PRP Contacts page.
03/13/2023 New Added STCM User Guide Site Assignment and Non-Funded Report Entry to Database Reports & Site Files and Administrative Guidance. Added Utility Fact Sheet to SOP - 15. Utility Accounts.
02/28/2023 New Added ATC Subcontractor List 02/17/23 to ATC Subcontractor Lists page.
02/24/2023 New A new announcement was posted regarding contractor procurement for work in PRP on the Announcements & Upcoming Events page. Updated the Cost Estimate Template for Petroleum Cleanup Participation Program (PCPP). Added Guidance for Submitting Deliverables Electronically through the Business Portal for the Petroleum Restoration Program to the Administrative Guidance page.
02/20/2023 New Added Demolition of Structures to the SOP Site Manager Remediation Guide.
02/17/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
01/31/2023 New Added ATC Subcontractor List 01/27/23 to ATC Subcontractor Lists page.
01/09/2023 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page. Added AC Applications and Awards Spreadsheet (01/09/23) to the  Advanced Cleanup Program page.
12/29/2022 New Added ATC Subcontractor List 12/12/22 to ATC Subcontractor Lists page.
12/12/2022 New Added the Petroleum Restoration Program Natural Attenuation Monitoring Plan Checklist and the Petroleum Restoration Program Natural Attenuation Monitoring Report Checklist to the Remediation Guidance page.
11/30/2022 New Added PRP Dashboard October 2022 to the Monthly Dashboard Update page.
11/30/2022 New Added ATC Subcontractor List 11/28/22 to ATC Subcontractor Lists page.
10/31/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
10/31/2022 New Added ATC Subcontractor List 10/24/22 to ATC Subcontractor Lists page.
10/26/2022 Revised Revised the Communication Plan on the Templates, Forms, Tools, and Guidance page.
10/20/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
10/20/2022 New Added Consolidated Monthly Dashboard Updates by fiscal years 2015-16 thru 2020-21 and removed individual PRP Monthly Dashboards from 07/01/15 thru 06/30/21 on the Monthly Dashboard Update page.
10/17/2022 New Added PRP Language Amendment (August 2022) to the Agency Term Contracts (ATC) page.
10/12/2022 Revised Revised the Notice for Establishment of a Temporary Point of Compliance (TPOC) on the SOP - 21. Notices webpage.
10/10/2022 New  The AC Bid Application for Single or Bundled Sites has been revised on the Advanced Cleanup Program (AC) webpage.
10/4/2022 New Added PRP Dashboard August 2022 and PRP Dashboard September 2022 to the Monthly Dashboard Update page.
9/30/2022 New Added ATC Subcontractor List 09/30/22 to ATC Subcontractor Lists page.
9/28/2022 New Added ATC Quarterly Meeting Telecon Agenda - 08/25/22  to the Agency Term Contracts (ATC) page.
9/28/2022 New Added ATC Managers List 26Sep22 on the DEP ATC Contract Manager Lists page.
9/26/2022 Revised Updated the Priority Score Funding Threshold History page to include any changes that may have occurred beginning September 30, 2022. A new announcement was posted regarding updated categories for encumbrance on the Announcements & Upcoming Events page.
9/23/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
9/15/2022 Revised

Revised Request for Change Guidance document on the Templates, Forms, Tools, and Guidance.
Revised Site Manager MFMP Guide on the PRP Site Manager Standard Operating Procedures (SOP).

9/13/2022 Revised Revised SOP - 24. eQuotes in the PRP Site Manager Standard Operating Procedures (SOP).
9/8/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
9/2/2022 New Program Lead for Responsible Party Petroleum Cleanup Sites State Fund (PDF) Map has been added to the PRP Contacts page.
9/1/2022 Revised
8/31/2022 Revised Updated PRP Dashboard July 2022 to the Monthly Dashboard Update page.
8/30/2022 New Program Lead for Responsible Party Petroleum Cleanup Sites (PDF) Map has been added to the PRP Contacts page.
8/26/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
8/23/2022 New Added PRP Dashboard July 2022 to the Monthly Dashboard Update page.
8/22/2022
Revised
8/22/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
8/12/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
8/8/2022 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
7/29/22 New Added ATC Subcontractor List 07/29/22 to ATC Subcontractor Lists page.
7/21/22 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
7/14/22 New Added PRP Dashboard June 2022 to the Monthly Dashboard Update page.
7/13/22 New Added ATC Subcontractor List 06/30/22 to ATC Subcontractor Lists page.
7/11/22 New Added AC Applications and Awards Spreadsheet (07/11/22) to the  Advanced Cleanup Program page.
7/11/22 Revised
Updated the PRP Web Contact List on the PRP Contacts page.
6/30/22 Revised Updated the Cost Estimate Template for Petroleum Cleanup Participation Program (PCPP)
6/30/22 Revised Updated the Petroleum Restoration Program Site Manager Contact Information on the PRP Contacts page.
6/28/22 Revised Updated the Priority Score Funding Threshold History page to include any changes that may have occurred beginning Aug. 15, 2019.
6/24/22 New The PRP Post for ATCs Issue 16 - Jun. 30, 2022 has been added to the Agency Term Contracts (ATC) page.
6/23/22 New Uploaded ATC Quarterly Meeting Telecon Agenda - 01/20/22 and ATC Quarterly Meeting Telecon Agenda - 05/05/22  to the Agency Term Contracts (ATC) page.
6/20/22 Revised Removed STCM Guidance links from Database Reports & Site Files.
6/20/22 Revised Updated PRP Dashboard April 2022 and PRP Dashboard May 2022 to the Monthly Dashboard Update page.
6/16/22 Revised Revised text on Low-Scored Assessment (LSA) page.
6/10/22 Revised Updated PRP Dashboard April 2022 and PRP Dashboard May 2022 to the Monthly Dashboard Update page.
6/9/22 New Added PRP Dashboard May 2022 to the Monthly Dashboard Update page.
6/3/22 Revised Updated Cost Estimate Template for Petroleum Cleanup Participation Program (PCPP)
5/23/22 New Added PRP Language Amendment (September 2021) to the Agency Term Contracts (ATC) page.
5/18/22 Removed Removed link (see PCPP Participation/LCAR Request Letter) in the SOP - 6. Site Assignment of the Petroleum Cleanup Participation Program (PCPP) webpage.
5/16/22 Revised Added new PCPP Agreement with Site Access and revised Instructions for Completion of PCPP Agreement on the Petroleum Cleanup Participation Program (PCPP).  
5/12/22 New Added PRP Dashboard April 2022 to the Monthly Dashboard Update page.
5/12/22 Revised The instructions for establishing Florida Power & Light (FPL) accounts have been revised on SOP - 15. Utility Accounts page.
5/04/22 New NEW Work Assignment Process and CSF (Posted 05/04/22; Effective 05/11/22) added to ATC Work Assignment and Contractor Selection page.
5/03/22 Revised The PCPP PRP Internal Process has been updated and replaced on the SOP - 2. Cleanup Program Summaries webpage.
5/02/22 New Announcement regarding the Advanced Cleanup (AC) Program Application Period was added to the Announcements and Upcoming Events page and the Advanced Cleanup Program (AC) webpage. The AC Bid Application for Single or Bundled Sites has been revised on the Advanced Cleanup Program (AC) webpage.
4/27/22 New The City of Orlando Right of Way Site Access Agreement has been executed and is located on the Administrative Guidance webpage.
4/27/22 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
4/14/22 Revised The SOP Site Manager Guide has been updated in section 9.3 Generating the TA (pages 17-18) to change the referenced document from the Site Manager Checklist for PR Creation Documents to the Priority Code Summary document on the Templates, Forms, Tools and Guidance webpage.
4/11/22 Revised The SOP Site Manager Guide has been updated in section 4.2 Site Access (pages 5-6) to remove the obsolete paragraph regarding Site Access Agreement (SAA) and LSSI.
4/11/22 New Added PRP Dashboard March 2022 to the Monthly Dashboard Update page.
4/02/22 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
3/22/22 New Notice of the 2022 PRP Remediation System Auction was posted on the Announcements and Upcoming Events page.
3/16/22 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
3/15/22 Revised Updated SOP - Who's Who at PRP on the SOP page.
3/14/22 New Added ATC Managers List 14Mar22 on the DEP ATC Contract Manager Lists page.
3/01/22 New Added PRP Dashboard February 2022 to the Monthly Dashboard Update page.
2/25/22 New

Work Order Export Report has been added to the Petroleum Restoration Program Reports page under STCM Database Queries.

2/22/22 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
2/22/22 Revised

SOP - 6. Site Assignment has been updated to address changes to PCPP and AC sites.

2/22/22 Revised The PRP Acronyms List in the PRP Site Manager Standard Operating Procedures (SOP) page has been updated and expanded.
2/16/22 Revised Updated Priority Code Summary replaced on the Templates, Forms, Tools and Guidance page.
2/14/22 Revised The Conditional Closure Restrictive Covenant (CCA version) and Declaration of Interim Restrictive Covenant for PCPP have been modified.
2/14/22 Revised Updated SOP Site Manager Assessment Guide and SOP Site Manager Remediation Guide on the PRP Site Manager Standard Operating Procedures (SOP) page to include discussion of Conditional Closure Agreement (CCA) sites.
2/10/22 Revised The Field Instrument Calibration Log has been updated and both a Print Only and Fillable Form versions have been added to the Assessment Guidance page.
2/03/22 New Added PRP Dashboard January 2022 to the Monthly Dashboard Update page.
2/01/22 Moved The Interpretation of 376.3071(12)(b)(4)(a) F.S Memorandum was moved from the Assessment Guidance webpage to the Low-Scored Site Initiative (LSSI) webpage.
2/01/22 Revised The SOP Site Manager Guide has been updated in section 7.3 Remedial Action Related Tips item f.  to clarify that when using pay items 6-2.a or 6.2.b for installation of a horizontal well, trenching pay items 15-1.a thru 15-1.d are not allowed.
2/01/22 New Announcement regarding ATC Rate Increase Request and revised ATC Rate Negotiation spreadsheet on the Agency Term Contracts (ATC) webpage.
1/25/22 New The PRP Post for ATCs Issue 15 - Nov. 30, 2021 has been added to the Agency Term Contracts (ATC) page.
1/24/22 Revised The SOP Site Manager Guide has been updated in section 14.2 Deliverable Review Approval Letters (pg 24) to clarify forfeiture of retainage for Deliverable Reports and Response to Comments received after the respective due dates as detailed in the Retainage section (page 7 of 28) of the Amended and Restated Generic Agency Term Contract.
1/18/22 Revised The Field Work Notification and Communication guidance document has been revised and replaced on the Templates, Forms, Tools and Guidance page.
1/12/22 Revised The Closure Sampling Clarification Memorandum was revised and replaced with the Clarification to PRP Closure Sampling Guidelines for Groundwater referenced on the Remediation Guidance page and the SOP Site Manager Monitoring Guide.
1/07/22 New and Revised Added new PCPP Agreement with Site Access and revised Instructions for Completion of PCPP Agreement on the Petroleum Cleanup Participation Program (PCPP).  Also revised PCPP PRP Internal Process on the SOP - 2. Cleanup Program Summaries page.
1/05/22 New Added PRP Dashboard December 2021 to the Monthly Dashboard Update page.
12/29/21 Revised Updated the Priority Score Funding Threshold History page to include all changes since the "pause" beginning Sept. 23, 2020.
12/03/21 New Added PRP Dashboard November 2021 to the Monthly Dashboard Update page.
12/02/21 Revised Revised SOP Site Managers Guide on the PRP Site Manager Standard Operating Procedures (SOP) page to include contingent funding for LSSI task assignments.
11/09/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
11/05/21 Revised

The SPI Phase Example Guidance with Mobilization and Per Diem Calculations document on the Templates, Forms, Tools, and Guidance has been updated removing pay item 8-9 from O&M and RA Construction SPI examples.

11/04/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
11/02/21 New Added PRP Dashboard October 2021 to the Monthly Dashboard Update page.
11/02/21 Revised The LSSI Template Workbook has been update to correct printing errors and is located on the LSSI SOP and Low-Scored Site Initiative (LSSI) pages.
11/01/21 Revised The Delegation Memo Template has been revised with the current letterhead.
10/28/21 Revised Various personnel updates to Petroleum Restoration Program Web Contact List and SOP - Who's Who at PRP.
10/21/21 Revised  Updated Request for Change Guidance document on the Templates, Forms, Tools, and Guidance page, to include PBC POs that do not adjust/change any costs or milestones under NO COST RFC type.
10/19/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
10/14/21 Revised The Groundwater Sampling Log has been replaced with the identical (Revision Date:  January 2017) version.
10/13/21 New Added PRP Dashboard September 2021 to the Monthly Dashboard Update page.
10/12/21 New The Petroleum Restoration Program Update has been posted on the Advanced Cleanup Program (AC) page.
10/11/21 New A new announcement was posted regarding updated categories for encumbrance on the Announcements & Upcoming Events page.
10/04/21 New Added ATC Subcontractor List 09/07/21 to the ATC Subcontractor List page.
10/04/21 New Added SCTL-RMOII-Matrix to the Remediation Guidance and SOP Site Manager Closure Guide webpages.
10/04/21 New Uploaded ATC Quarterly Meeting Telecon Agenda - 09/30/21 to the Agency Term Contracts (ATC) page.
9/9/21 Revised The PCPP Auxiliary Funding Request template has been updated on the SOP - 2. Cleanup Program Summaries webpage and the PCPP Agreement Template has been updated on the Petroleum Cleanup Participation Program (PCPP) webpage.
9/1/21 New Added PRP Dashboard August 2021 to the Monthly Dashboard Update page.
8/30/21 Revised The Guidance for Cumulative Historic Data Compilation located on the Templates, Forms, Tools, and Guidance  webpage has been revised to address not detected results in Historical data.
8/27/21 New A new announcement was posted regarding updated categories for encumbrance on the Announcements & Upcoming Events page.
8/26/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
8/19/21 New Added ATC Managers List 18Aug21 on the DEP ATC Contract Manager Lists page.
8/09/21 New The new Field Instrument Calibration Log and Guidance for Field Instrument Calibration Log have been added to the Assessment Forms section of the Assessment Guidance page.
8/05/21 New Added PRP Dashboard July 2021 to the Monthly Dashboard Update page.
8/04/21 Revised The  Site Manager MFMP Guide  and How to Review a PR in MFMP have been updated to include reference to the Site Priority Score in the Comment when approving a PR.
8/02/21 Revised The Order Letter Checklist on the Templates, Forms, Tools, and Guidance has been updated.
7/28/21 Revised Updated SOP - 3. Deductibles and CAPs - CAP Exhausted section to have the CAP exhausted memo sent to the team leader of the Agency Term Contracts Team rather than the Division of Waste Management's budget coordinator.
7/19/21 New A new announcement was posted regarding updated categories for encumbrance on the Announcements & Upcoming Events page.
7/08/21 New Added PRP Dashboard June 2021 to the Monthly Dashboard Update page.
7/06/21 New Uploaded ATC Quarterly Meeting Telecon Agenda - 02/25/21 and ATC Quarterly Meeting Telecon Agenda - 06/03/21 to the Agency Term Contracts (ATC) page.
7/06/21 Revised Updated Advanced Cleanup (AC) Coordinator, Order Letters Facilitator and Local Program (LP) County Liaisons on the SOP - Who's Who at PRP.
6/30/21 Revised The Conditional Closure Declaration of Interim Restrictive Covenant and the Declaration of Interim Restrictive Covenant for PCPP have been converted to PDF fillable form format.
6/23/21 Revised Removed Field Request for Change Implementation and Field Change Order Process documents and incorporated information into consolidated Request for Change Guidance document on the Templates, Forms, Tools and Guidance page.
6/16/21 Revised Removed Maximum Site Managers Turnaround document with PRP Report Turnaround Times document and updated link in LSSI Site Manager Guide page 19.
6/10/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.

6/08/21

New Added PRP Dashboard May 2021 to the Monthly Dashboard Update page.
6/01/21 New Voluntary Cleanup Agreement - Real Property Owner and Voluntary Cleanup Agreement - Responsible Party Not Real Property Owner documents have been updated and added to the Petroleum Cleanup Programs page.
5/27/21 New The PRP Post for ATCs Issue 14 - May 27, 2021 has been added to the Agency Term Contracts (ATC) page.
5/27/21 Revised

New naming conventions for MFMP have been updated on the following documents located on the Templates, Forms, Tools and Guidance page.

5/17/21 New A new announcement was posted regarding updated categories for encumbrance on the Announcements and Upcoming Events page.
5/13/21 Revised The DEP Tax Certificate has been updated and replaced on SOP - 15. Utility Accounts page.
5/10/21 Revised Revised SOP - 24. eQuotes in the PRP Site Manager Standard Operating Procedures (SOP).
5/10/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
5/10/21 New Added PRP Dashboard April 2021 to the Monthly Dashboard Update page.
5/05/21 Revised The Electronic PLS Storage section of the SOP - 18. Professional Land Survey has been updated.
5/03/21 Revised

The following Site Access Agreements have been updated on the Administrative Guidance page.

4/27/21 New Added ATC Subcontractor List 04/05/21  to  ATC Subcontractor Lists page.
4/22/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
4/19/21 New The Petroleum Restoration Program Update has been posted on the Advanced Cleanup Program (AC) page.
4/07/21 New Added PRP Dashboard March 2021 to the Monthly Dashboard Update page.
4/02/21 New Program Lead for Responsible Party Petroleum Cleanup Sites (PDF) Map has been added to the PRP Contacts page.
4/01/21 Revised The Contractor Qualification Form was revised and replaced on the Qualified Contractor Information page.
3/18/21 Revised Updated SOP - 3. Deductibles and CAPs with guidance regarding CAP Exhausted procedure.
3/10/21 Revised Updated SRFA Information Sheet and SRFA Application on the Site Rehabilitation Funding Allocation (SRFA) page.
3/04/21 New Added PRP Dashboard February 2021 to the Monthly Dashboard Update page.
2/26/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
2/24/21 Revised SOP - 7. Contractor Qualifications has been updated to address update to the Contractor Qualification Process and Maintenance of Contractor Qualification.
2/17/21 New Updated ATC Managers List 17Feb21 on the DEP ATC Contract Manager Lists page.
2/10/21 Revised Updated How to Review a PR in MFMP on the Templates, Forms, Tools, and Guidance page and Site Manager MFMP Guide on the PRP Site Manager Standard Operating Procedures (SOP) page. Documents are revised to clarify the requirement to enter a comment in MFMP during approval of initial PO as well as when approving a cost RFC in MFMP. The comment must indicate the the discharge eligibility program, CAP amount and the amount remaining in the CAP and to verify that the new PO amount is below the current remaining funds. 
2/09/21 New Added PRP Dashboard January 2021 to the Monthly Dashboard Update page.
2/05/21 New ATC Rate Negotiation workbook was updated  on the Agency Term Contracts (ATC) page and presented on the Announcements and Upcoming Events page.
2/01/21 Revised The Priority Code Summary has been updated on the Templates, Forms, Tools and Guidance page.
1/29/21 New See the Petroleum Restoration Program Update regarding additional Category for encumbering new work on the Announcements & Upcoming Events page.
1/27/21 Revised SOP - 2. Cleanup Program Summaries page and SOP Site Manager Guide (page 7) have been updated to address sites where chlorinated solvents are identified.
1/26/21 Revised The PCPP PRP Internal Process document has been revised and uploaded to the SOP - 2. Cleanup Program Summaries page.
1/22/21 New Updated ATC Managers List 11Jan21 on the DEP ATC Contract Manager Lists page.
1/21/21 Revised The ATC Subcontractor Request Form located on the Agency Term Contracts (ATC) page has been updated to correct glitch.
1/19/21 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
1/19/21 New Notice of the 2021 PRP Remediation System Auction was posted on the Announcements and Upcoming Events page.
1/13/21 New PCPP Auxiliary Funding Request Memo Template add to PCPP section of SOP - 2. Cleanup Program Summaries page.
1/11/21 Revised

The following documents have been revised and re-uploaded to the Petroleum Cleanup Participation Program (PCPP) page.

1/5/21 New Added PRP Dashboard December 2020 to the Monthly Dashboard Update page.
12/30/20 New The PRP Post for ATCs Issue 13 - Dec. 23, 2020 has been added to the Agency Term Contracts (ATC) page.
12/29/20 Removed

The following documents have been temporarily removed from the the Petroleum Cleanup Participation Program (PCPP) and SOP - 2. Cleanup Program Summaries pages as they are being updated.

  • PCPP Agreement Template.
  • Instructions for completion of PCPP agreement.
  • Declaration of Interim Restrictive Covenant for PCPP.
  • PCPP Conditional Closure Agreement.
  • PCPP ATC Rate Letter of Commitment Rate Reduction.
  • PCPP PRP Internal Process.
12/17/20
New
12/16/20 Revised The ATC Subcontractor Request Form was updated to correct a glitch in the ATC dropdown menu on the Agency Term Contracts (ATC) page.
12/09/20 Revised The PRP Web Contacts List and SOP Who's Who at PRP have been updated to include Amir Mahjoor as the new Assistant Chief Geologist
12/03/20 Revised The ATC Subcontractor Request Form was updated on the Agency Term Contracts (ATC) page.
12/02/20
New
11/30/20 Revised
The Priority Code Summary list in the Accounting section of the Templates, Forms, Tools, and Guidance page has been updated to include priority codes:
  • 2Y-Remedial Action Plan (RAP) or Pilot Test (PT) During Pause.
  • 2Z-Post Active Remediation Monitoring (PARM) During Pause.
    11/23/20 New Announcement regarding PRP encumbrance of new work was added to the Announcements & Upcoming Events page.
    11/13/20 Revised The Petroleum Restoration Program Update has been posted on the Advanced Cleanup Program (AC) page.
    11/13/20 New Uploaded 11/12/20 ATC Quarterly Meeting Telecon Agenda on the Agency Term Contracts (ATC) page.
    11/09/20 Revised The CAPs section of SOP - 3. Deductibles and CAPs has been updated to assist site managers and obsolete referenced documents have been removed.
    11/04/20 New Added PRP Dashboard October 2020 to the Monthly Dashboard Update page.
    11/04/20 Revised Updated Instructions for Completion of PCPP Agreement on the Petroleum Cleanup Participation Program (PCPP) page.
    11/04/20 Revised Updated PCPP PRP Internal Process guidance document to the PCPP section of the SOP - 2. Cleanup Program Summaries page.
    11/04/20 New PCPP Conditional Closure Agreement has been added  Petroleum Cleanup Participation Program (PCPP) page.
    11/04/20 Revised CCA Conditional Closure Agreement has been revised  to the Conditional Closure Agreement (CCA) for Alternative Contractor Assignment section on the on the Petroleum Cleanup Programs page.
    11/03/20 New Added ATC Subcontractor List 11/03/20  to  ATC Subcontractor Lists page.
    10/30/20 Revised
    Effective Nov. 1, 2020, the Abandoned Tank Restoration Program rule has been updated to reduce the deductible to $0.00 and establish forms to apply.  With this change, various updates have been made to the following pages and documents:
    10/16/20 Revised Updated CAP discussion to include ESFCE in SOP - 3. Deductibles and CAPs page.
    10/09/20 Revised The SOP - Who's Who at PRP has been updated to include Mike Bland as the SRCO Recission Reviewer.
    10/09/20 Revised The term Eligible but State Funding Cap is Exhausted (ESFCE) has been added to the SOP Site Managers Guide - PRP Acronyms page.
    10/09/20 New New guidance regarding "Clustering Sites" has been added to the Resolving Questions About Discharges and Eligibilities section of the SOP - 2. Cleanup Program Summaries page.
    9/29/20 Revised Revised Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    9/22/20 Revised The Declaration of Interim Restrictive Covenant for PCPP has been added to the Petroleum Cleanup Participation Program (PCPP) webpage and the Instructions for Completion of PCPP Agreement has been updated with new links.
    9/08/20 Revised Updated Announcements and Upcoming Events and Chapter 62-769. F.A.C. - Rulemaking pages and documents regarding proposed rule change. 
    9/02/20 New The PRP Post for ATCs Issue 12 - Sept. 1, 2020 has been added to the Agency Term Contracts (ATC) page.
    9/01/20 New Added PRP Dashboard August 2020 to the Monthly Dashboard Update page.
    9/01/20 Revised The ATC Payment of Subcontractors Summary Form was revised to correct formatting errors and is located on the Agency Term Contracts (ATC) page.
    8/27/20 Revised The effective date of the ATC Subcontractor Verification has been extended to 9/8/20. See Announcements & Upcoming Events page. The ATC Payment of Subcontractors Summary Form and associated ATC Payment of Subcontractors Documentation Procedures  are located on the Agency Term Contracts (ATC) page.
    8/27/20 New New guidance - Compensation for Equipment Lease Due to Unusual Delays in Inspections, Utility Connection and Permits during Remedial System Installation has been added to the Templates, Forms, Tools and Guidance page under the Request for Change (RFC) - Change Orders section.
    8/25/20 Revised The effective date of the ATC Subcontractor Verification has been extended to 9/7/20. See Announcements and Upcoming Events page. 
    8/24/20 Revised Revised Petroleum Restoration Program Web Contact List and Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    8/20/20 New Uploaded 04/16/20 ATC Quarterly Meeting Telecon Agenda and 7/30/20 ATC Quarterly Meeting Telecon Agenda on the Agency Term Contracts (ATC) page.
    8/20/20 New Added ATC Subcontractor List 08/12/20  to  ATC Subcontractor Lists page.
    8/17/20 New Added PCPP PRP Internal Process guidance document to the SOP - 2. Cleanup Program Summaries page.
    8/07/20 New Added PCPP Agreement Template and Instructions for Completion of PCPP Agreement to the Petroleum Cleanup Participation Program (PCPP) page.
    8/06/20 Revised The effective date of the ATC Subcontractor Verification has been extended to 8/31/20. See Announcements and Upcoming Events page. The ATC Subcontractor Verification and associated ATC Subcontractor Payment Documentation Procedures and ATC Subcontractor Payment Documentation Form are located on the Agency Term Contracts (ATC) page.
    8/06/20 Revised Updated PRP Web Contact List on PRP Contacts page and SOP - Who's Who at PRP on PRP Site Manager Standard Operating Procedures (SOP) page.
    8/04/20 New Added PRP Dashboard July 2020 to the Monthly Dashboard Update page.
    7/30/20 New Added AC Applications and Awards Spreadsheet (07/29/20) to the Advanced Cleanup Program (AC) page.
    7/29/20 Revised Various guidance (previously updated on 7/01/20 below) have been revised to correct the PCPP cost-savings option to remove the RMOIII option to match the executed Chapter 2020-56, Laws of Florida legislation.
    7/17/20 Revised The Announcement and Upcoming Events page and the ATC Subcontractor Payment Documentation Procedures document on the Agency Term Contracts (ATC) page has been updated with a new effective date of 8/17/20.
    7/01/20 New Added PRP Dashboard June 2020 to the Monthly Dashboard Update page.
    7/01/20
    Revised
    Updated various PCPP related documents regarding updates to the program:
    6/30/20 New See Announcements & Upcoming Events page regarding ATC Subcontractor Verification and associated ATC Subcontractor Payment Documentation Procedures and ATC Subcontractor Payment Documentation Form located on the Agency Term Contracts page.
    6/26/20 New Announcement and registration link for the Advanced Cleanup (AC) Program Bid Package Opening via GoToWebinar added to the Announcements and Upcoming Events and Advanced Cleanup Program pages.

    6/24/20

    Revised Updated Announcements and Upcoming Events and Chapter 62-769. F.A.C. - Rulemaking pages and documents regarding proposed rule change. 
    6/22/20 New Added ATC Subcontractor List 06/18/20  to  ATC Subcontractor Lists page.
    6/18/20 New Uploaded 02/27/20 ATC Quarterly Meeting Telecon Agenda on the Agency Term Contracts page.
    6/09/20 Revised Updated Standardized Quote Form can be found on the Templates, Forms, Tools and Guidance and Agency Term Contracts pages.
    6/05/20 New NEW DRAFT Work Assignment Process and CSF (Posted 06/05/20; Effective 06/12/20) added to ATC Work Assignment and Contractor Selection page.
    6/05/20 Revised

    Section 10.1 number 6 was added to reference delegation memo requirement in the LSSI Site Manager Guide on the LSSI SOP page.

    6/04/20 Revised

    Updated PRP Web Contact List on PRP Contacts page and SOP - Who's Who at PRP on PRP Site Manager Standard Operating Procedures (SOP) page.

    6/03/20 New Added PRP Dashboard May 2020 to the  Monthly Dashboard Update page.
    6/02/20 Revised Revised ATC Managers List (Effective 6/1/20) on the DEP ATC Contract Manager Lists page.
    5/27/20 Replaced The PRP General Contact Information by Florida County was removed from the PRP Contacts page and replaced with the Contact Information by Petroleum Site or Location (STCM PHP) report.
    5/14/20 Revised Updated SOP - 10. Subcontractor Procedures with references to subcontractors needing to provide the service, goods or materials as their normal course of business.
    5/11/20 New The PRP Post for ATCs Issue 11 - May 11, 2020 has been added to the Agency Term Contracts page.
    05/11/20 Revised Updated LSSI Template Workbook to the LSSI SOP and Low-Scored Site Initiative (LSSI) pages.
    05/05/20 New Added PRP Dashboard April 2020 to the Monthly Dashboard Update page.
    05/01/20 New Added ATC Subcontractor List 04/30/20 to ATC Subcontractor Lists page.
    05/01/20 New Added Announcements and Upcoming Events regarding AC Application period opening May 1, 2020 and added revised documents on the Advanced Cleanup Program (AC) page including AC Bid Application for Single or Bundled Sites and AC Application Sufficiency Checklist.
    04/27/20 Revised Updated Site Access Agreement on the Administrative Guidance, ATC Contract DEP Guidance Documents and Forms, Advanced Cleanup Program (AC) and SOP - 9. Site Access webpages.
    4/27/20 Revised Updated PCPP Funding CAP paragraph on SOP - 2. Cleanup Program Summaries page.
    4/22/20 Revised Updated Site Access Agreement on the Administrative Guidance, ATC Contract DEP Guidance Documents and Forms, Advanced Cleanup Program (AC) and SOP - 9. Site Access webpages.
    4/17/20 Revised Updated Priority Code Summary table on the Templates, Forms, Tools and Guidance page.
    4/14/20 New Added Consolidated ATC Subcontractor Lists by calendar year 2017, 2016 and 2015 and removed individual ATC Subcontractor Lists effective 3/13/15 thru 12/01/17 on the ATC Subcontractor Lists page.
    4/2/20 New Added PRP Dashboard March 2020 to the   Monthly Dashboard Update page.
    3/31/20 Revised Updated Matt Ingham to AC Coordinator on Advanced Cleanup Program and SOP - Who's Who at PRP pages.
    3/11/20 Revised Minor update to Resolving Questions About Discharges and Eligibilities - Facilities with Multiple Eligibilities section on the SOP - 2. Cleanup Program Summaries page.
    3/4/20 Revised Minor updates made to SOP - 15. Utility Accounts page.
    3/3/20 Revised SOP - 18. Professional Land Survey has been updated to address retrieval of PLS files from OCULUS.
    3/3/20 New Added PRP Dashboard February 2020 to the  Monthly Dashboard Update page.
    02/27/20 Revised Contractor Performance Evaluation (CPE) Consistency in Completion Presentation was updated with the drilling exception and located on the Templates, Forms, Tools, and Guidance page.
    02/27/20 New Guidance for Cumulative Historic Data Compilation added to Templates, Forms, Tools and Guidance page.
    02/25/20 New Added ATC Subcontractor List 02/20/20  to  ATC Subcontractor Lists page.
    02/24/20 Revised
    The following guidance documents were updated to address Site Manager required language in MFMP Comments: 
    02/21/20 Revised The Petroleum Cleanup Program Eligibility report has been updated and link restored on the Petroleum Restoration Program Reports page.
    02/19/20 Revised Updated SOP - Who's Who at PRP on the PRP Site Manager Standard Operating Procedures (SOP) page.
    02/14/20 New New  Deliverable Status Report has been added to Petroleum Restoration Program Reports and Agency Term Contracts pages.
    02/04/20 New Added PRP Dashboard January 2020 to the  Monthly Dashboard Update page.
    01/31/20 Revised ATC Rate Negotiation spreadsheet has been updated for 2020 and is located on the Agency Term Contracts page.
    01/27/20 New Securing Sites During State Emergencies guidance document has been added to the Templates, Forms, Tools and Guidance page.
    01/09/20 Revised Revised the notary portion of the Conditional Closure Restrictive Covenant on the Petroleum Cleanup Programs page.
    01/08/20 New Added ATC Subcontractor List 12/30/19  to  ATC Subcontractor Lists page.
    01/07/20 Revised Updated Standardized Quote Form to correct cell wrapping.  Update can be found on the  Templates, Forms, Tools and Guidance, and Agency Term Contracts pages.
    01/07/20 New Added AC Applications and Awards Spreadsheet (01/07/20) to the  Advanced Cleanup Program page.
    01/03/20 New Added PRP Dashboard December 2019 to the Monthly Dashboard Update page.
    01/03/20 Revised Updated Standardized Quote Form to unlock some required entry fields.  Update can be found on the  Templates, Forms, Tools and Guidance, and  Agency Term Contracts pages.
    12/23/19 Revised Updated Standardized Quote Form was updated and can be found on the Templates, Forms, Tools and Guidance, and Agency Term Contracts pages.
    12/20/19 Revised

    Updated SOP Site Manager Guide with various changes since 2/2019 including sections:

    • 4.2 - added guidance regarding inability to acquire off-site access.
    • 7.4 - updated contingent funding amounts.
    • 14.0 - added Late Deliverable Site Reassignment Process guidance document.
    • 14.1 - clarified Per Diem qualification based on distance from ATC closest office.
    • 19.1 - added CPE Consistency in Completion presentation and CPE Quick Reference Outline.
    • 21.1 - removed links to outdated presentation.
    • 21.2 - clarified SRCO data entry in STCM.

    Updated various references throughout the guide regarding deductibles.

    12/20/19 Revised Table 2 - Restoration Coverage Summary have been updated to address the change in deductible collection and the PCPP auxiliary funding for remediation for closure.
    12/20/19 Revised SOP - 2. Cleanup Program Summaries and SOP - 3. Deductibles and CAPs have been updated to address the change in deductible collection.
    12/20/19 Revised The following information sheets have been updated to address the change in deductible collection: ATRP Information Sheet; IVPSSRP Information Sheet; PLRIP Information Sheet.
    12/18/19 Revised Updated Procedural and Technical Guidance for the Low-Scored Site Initiative on the Low-Scored Site Initiative (LSSI) page.
    12/18/19 New LSSI Site Access Agreement Guidance has been developed and added to the Administrative Guidance page and the LSSI SOP page.
    12/18/19 Revised Updated  Petroleum Restoration Program Global Contact List on the  PRP Contacts page.
    12/03/19 New Added PRP Dashboard November 2019 to the  Monthly Dashboard Update page.
    12/02/19 Revised The Standardized Quote Form was updated and ca be found on the Templates, Forms, Tools and Guidance and Agency Term Contracts (ATC) pages.
    11/25/19 Revised The  Field Request for Change Implementation guidance was updated on the Templates, Forms, Tools and Guidance page.
    11/25/19 New The Standardized Quote Form has been added to the Templates, Forms, Tools and Guidance and Agency Term Contracts (ATC) pages.
    11/25/19 New The 11/21/2019 ATC Quarterly Meeting Presentation and PRP Post for ATCs Issue 10 - Nov. 21, 2019 have been added to the  Agency Term Contracts page.
    11/04/19 New Added PRP Dashboard October 2019 to the Monthly Dashboard Update page.
    10/30/19 Revised The Conditional Closure Instructions and Property Owner Conditional Closure Agreement were updated in regards to CSX MOU. These documents are located on the Petroleum Cleanup Programs page.
    10/30/19 Revised The Low-Scored Site Initiative Application & Contractor Selection Sheet has ben updated on the Low-Scored Site Initiative (LSSI) page.
    10/29/19 Revised CSX Procedures for CSX Property Site Access and Direct Payment for Railroad Flag Protection has been updated to incorporate the use of the CSX Portal and is located on the Administrative Guidance page.
    10/29/19 Revised Section 1.6 of PRP Standard Specification Details has been updated and is located on the Templates, Forms, Tools and Guidance page.
    10/28/19 Revised The DEP and CSX Memorandum of Understanding Amended and Restated has replaced the previous version identified as ICPG Attachment 39 of the Institutional Controls Procedures Guidance (ICPG).
    10/25/19 Revised Section 10 and 12 have been updated in the LSSI Site Manager Guide located on the LSSI SOP page.
    10/21/19 Revised

    The LSSI Template Workbook was updated to correct a a formula error in Task 4 header.

    The LSSI Site Manager Guide was updated on page 2 to reflect the 9/17/19 requirement for a Site Access Agreement in the LSSI Application package.

    10/17/19 Revised Updated PRP Web Contact List on PRP Contacts page.
    10/17/19 New

    Uploaded Contractor Performance Evaluation (CPE) Consistency in Completion presentation and CPE Quick Reference Outline for Consistency in Completion to the Templates, Forms, Tools and Guidance, and Presentations and Brochures pages.

    10/16/19 Revised

    The following Letters, Agreements and Forms were updated on the LSSI SOP page. Proposal Return Letter, Monitoring Well Transfer Agreement (removed 2/24/21), Intent to Unencumber Remaining Invoice Balance - LSSI and Unencumbrance Memo

    10/14/19 Revised Updated Table 1- Program Eligibility Summary to include PCPP $100,000 supplemental funding, located on the SOP - 1. Introduction and SOP - 2. Cleanup Program Summaries pages.
    10/4/19 New Announcement regarding updated information and forms for the Fall Advanced Cleanup (AC) Program Fall 2019 Application Period was added to the Announcements and Upcoming Events page.
    10/1/19 New and Revised New LCAR Sufficiency Checklist and AC Application Updates Fall 2019 and revised documents AC Bid Application, LCAR Guidance, AC Sufficiency Checklist uploaded to Advanced Cleanup Program page.
    10/1/19 Revised Updated Table 1-Program Eligibility Summary on the SOP - 1. Introduction and SOP - 2. Cleanup Program Summaries pages.
    10/1/19 New Added PRP Dashboard September 2019 to the Monthly Dashboard Update page.
    9/25/19 Revised Updated Sonic Well Build Up guidance was posted to the Templates, Forms, Tools and Guidance page.
    9/19/19 Revised Updated LSSI Application & Contractor Selection Sheet (PDF Fillable Form) has been uploaded to the Low-Scored Site Initiative (LSSI) page. Also added post on Announcements and Upcoming Events page.
    9/19/19 Revised Updated Department Approval of Subcontractors on the SOP - 10. Subcontractor Procedures page.
    9/12/19 New New Sample Invoice for One Time Payment (MOU/BDA/SRFA) has been added to the Templates, Forms, Tools and Guidance page.
    9/10/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    9/9/19 New PRP Post for ATCs Issue 9 - Sept. 6, 2019 added to Agency Term Contracts page.
    8/26/19 Revised The Priority Code Summary has been updated on the Templates, Forms, Tools, and Guidance page.
    8/22/19 New The 08/15/2019 ATC Quarterly Meeting Presentation has been added to the Agency Term Contracts page.
    8/22/19 New Added ATC Subcontractor List 08/13/19  to ATC Subcontractor Lists page.
    8/19/19 Revised Updated contacts on the Advanced Cleanup Program (AC) page.
    8/15/19 Revised Updated Priority Code Summary on Templates, Forms, Tools and Guidance page
    8/15/19 Revised Purchase Order Invoice Processing Checklist replaced on the Templates, Forms, Tools and Guidance page.
    8/15/19 New Added copies of ATC Amendments (Line Item Amendment and Renewal Amendment) to Agency Term Contracts page.
    8/15/19 New Announced Funding Eligibility Score lowered to 11 on Announcements and Upcoming Events page and Priority Score Funding Threshold History page.
    8/8/19 Revised Revised ATC Managers List (Effective 8/5/19) on the DEP ATC Contract Manager Lists page.
    8/8/19 Revised Revised PR Documents Checklist for SM document to clarify that the site manager is not required to sign the task assignment while the Administrative Reviewer is required to sign the task assignment. Located on the Templates, Forms, Tools and Guidance page.
    8/8/19 Revised Revised Request for Change Guidance to update subject line of RFC emails to include Task Assignment # and change of naming convention for Period of Service End Date Extensions Only RFC packages. Located on the Templates, Forms, Tools and Guidance page.
    8/6/19 New List of Awarded ITECH Projects was added to the  ITECH - Innovative Technology Initiative page.
    8/5/19 Revised Updated links in PRP Standard Specification Details document on the Templates, Forms, Tools and Guidance page.
    8/2/19
    Revised
    7/30/19
    Revised
    7/18/19 New DEP ATC Manager List (Effective 07/18/19) added to Agency Term Contracts page.
    7/18/19 New New AC SPI Preparation Guidance for Site Managers on the Templates, Forms, Tools and Guidance page.
    7/17/19 Revised Updated Site Manager Checklist for PR Creation and RFC Guidance to reflect modified naming conventions for PR documents on the Templates, Forms, Tools, and Guidance page. Also moved Priority Code Summary to stand alone document.
    7/3/19 New Added AC Applications and Awards Spreadsheet (7/3/19) to the Advanced Cleanup Program (AC) page.
    7/1/19 Deleted Notice of Application Period for Advanced Cleanup Program (AC) closed and updated on Advanced Cleanup Program page.  Removed from Announcements and Upcoming Events page.
    6/28/19 New Added PRP Accounting - ATC Invoice Training to Presentations and Brochures page.
    6/27/19 New Added ATC Subcontractor List 06/25/19  to ATC Subcontractor Lists page.
    6/24/19 Revised Updated Delegation Memo Template to new letterhead on the Templates, Forms, Tools and Guidance page.
    6/20/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    6/13/19 Revised Revised Double Cased and Horizontal Well Buildup guidance on the Templates, Forms, Tools and Guidance page.
    6/11/19 New RMO II - Conditional Closure Process for Site Managers PowerPoint has been added to the Presentations and Brochures page and the SOP Site Manager Closure Guide.
    6/11/19 Revised SRCO with Conditions – Step by Step Process for PRP Site Managers was revised and replaced on the SOP Site Manager Closure Guide.
    6/6/19 New The 05/23/2019 ATC Quarterly Meeting Presentation has been added to the Agency Term Contracts page.
    6/5/19 Deleted ICR Data Sheet Instructions for LSSI Sites was removed from the website since the ICR Data Sheet is no longer applicable.
    6/5/19 New Title Search Training document added to SOP Site Manager Closure Guide page.
    6/3/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    6/3/19 Revised Attachment 1: Flow Chart of Restrictive Covenant Approval Process was updated and replaced on the Institutional Controls Procedures Guidance page.
    5/30/19 Revised Revised Late Deliverable Site Reassignment Process document posted on Templates, Forms, Tools and Guidance page.
    5/29/19 Revised Revised LSSI Application and Contractor Selection Sheet to include deductible and co-payment/cost share language (item g.), located on the Low-Scored Site Initiative (LSSI) webpage.
    5/16/19 Revised Revised On-site Access (Source) Long form (PDF Fillable Form) located on the Administrative Guidance page.
    5/15/19 Revised Correct link in SOP - 3. Deductibles and CAPs to new Petroleum Cleanup Funding CAP to Date Report on Petroleum Restoration Program Reports page.
    5/8/19 Revised Updated SOP Who's Who at PRP page.
    5/8/19 New Added ATC Subcontractor List 04/29/19  to ATC Subcontractor Lists page.
    5/6/19 Revised The PRP Monthly Dashboard April 2019 was revised and replaced on the Monthly Dashboard Update page.
    5/1/19 New Voluntary Cleanup Agreement has been added to the Petroleum Cleanup Programs page.
    5/1/19 New Notice of Application Period for Advanced Cleanup Program (AC) opened and added to Announcements & Upcoming Events page, and updated on Advanced Cleanup Program (AC) page.
    4/30/19 New Late Deliverable Site Reassignment Process document posted on Templates, Forms, Tools and Guidance page.
    4/25/19 Revised Updated contact and email info on the PO Cancellation and/or Request for Replacement Site Guidance Document on the Templates, Forms, Tools, and Guidance page.
    4/25/19 Revised The quarterly time frames for travel per diem have been updated (by 1 minute) and are reflected on the Travel Per Diem Drawing.
    4/16/19 Revised Correct printing/pdf error on Attachment A- Scope of Work located on the Templates, Forms, Tools and Guidance page. 
    4/11/18 New 2019 PRP Remediation Equipment Auction has been added to the Announcements and Upcoming Events page.
    4/11/19 New PRP Post for ATCs Issue 8 added to Agency Term Contracts page.
    4/5/19 Revised Updated the links to new PHP reports for the various STCM Database Monthly Reports located on the Petroleum Restoration Program Reports page.
    4/4/19 Revised SOP - 15. Utility Accounts has been updated to address Florida Power & Light requirements for utility establishment.
    4/3/19 Revised Updated DEP ATC Manager List (effective 04/02/19) added on Agency Term Contracts page.
    3/20/19 Deleted Preapproval Change Order form has been removed from the Templates, Forms, Tools and Guidance page.

    3/20/19

    Revised The CO Worksheet tab of the LSSI Template Workbook has been revised from PA Approval to EA Approval. The document is located on the LSSI SOP page.  
    3/18/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    3/15/19 Revised Added ATC Subcontractor List 03/11/19  to ATC Subcontractor Lists page.
    3/13/19 New LSSI Site Manager Guide has been added to the PRP Site Manager Standard Operating Procedures (SOP) page.
    3/4/19 New Announcing the Enterprise Self Service Authorization (ESSA) DEP Business Portal for ADaPT Submissions guidance added to Agency Term Contracts page.
    2/28/19 New OCULUS Supplemental Index guidance added to Templates, Forms, Tools and Guidance page.
    2/26/19 Revised Minor revisions made to slides 30, 34, 52-54 of the Petroleum Contamination Site Closure presentation of the Presentations and Brochures page.
    2/26/19 New Guidelines for Assessment and Source Removal of Petroleum Contaminated Soil - May 1998 added to Assessment Guidance page.
    2/25/19 Revised Minor revisions made to slide 132 and 140 of the Remedial Action Issues presentation on the Presentations and Brochures page.
    2/25/19 Revised Added ATC Subcontractor List 02/22/19  to ATC Subcontractor Lists page.
    2/19/19 Revised

    SOP Site Manager Guide has been updated as follows:

    • page 19 and 21 added link to Required Documents guidance and reference 84 with web address
    2/19/19 New Required Documents added to Templates, Forms, Tools, and Guidance page under Accounting section.
    2/18/19 Revised PO Cancellation/Request for Replacement Site form uploaded to Templates, Forms, Tools and Guidance page.
    2/14/19 Revised LSSI Application & Contractor Selection Sheet, located on the Low-Scored Site Initiative (LSSI) webpage, has been updated with new contact phone extension.
    2/13/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    2/13/19 New All Presentations from PRP Site Manager Workshop - Tallahassee Feb. 5-7, 2019 added to Presentations and Brochures page.
    2/8/19 Revised

    SOP Site Manager Guide has been updated as follows:

    • page 14 section 7.4 Removed reference to Contingent Funding RFC form.
    • page 18 section 10.0 Added reference and link to Tips for Data Entry of Reports into STCM to Prevent Data Entry Errors document.
    • page 31 section 22.0 Corrected link to 26-Oracle STCM/PCT User Guide.
    2/8/19 New The 02/07/2019 ATC Quarterly Meeting Presentation has been added to the Agency Term Contracts page.
    2/8/19 Deleted The Request For Change Workbook and RFC-Contingent Funding Form have been removed from the Templates, Forms, Tools and Guidance page.
    1/31/19 Revised Updated DEP ATC Manager List effective 1/30/19 added on Agency Term Contracts page.
    1/29/19 Revised Revised Conditional Closure Agreement and Conditional Closure Declaration of Interim Restrictive Covenant with new PA on the Petroleum Cleanup Programs page.
    1/28/19 Revised Updated Petroleum Restoration Program Web Contact List on PRP Contacts page.
    1/28/19 New Added ATC Rate Negotiation 1-28-19 spreadsheet to Agency Term Contracts page.
    1/28/19 Revised Updated letterhead on Cost Share Site Contractor Recommendation Sheet on various pages including PCPPAC and Qualified Contractor Information pages.
    1/28/19 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    1/28/19 Revised Added ATC Subcontractor List 01/18/19  to ATC Subcontractor Lists page.
    1/22/19 Revised Updated new Program Administrator and DEP Logo on the On-Site Access Long form and Short form located on the Administrative Guidance page.
    1/22/19 New Added AC Applications and Awards Spreadsheet (1/18/19) to the Advanced Cleanup Program (AC) page.
    1/10/19 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    12/28/18 Revised Added ATC Subcontractor List 12/10/18 to ATC Subcontractor Lists page.
    12/27/18 Revised Added Priority Code 3F to WSO Priority Code Checklist in the PR Documents Checklist for SM document on the Templates, Forms, Tools and Guidance page.
    12/21/18 Revised Deadline extension announced for Application Period for Advanced Cleanup Program on Announcements and Upcoming Events page, and updated on Advanced Cleanup Program page.
    12/10/18 Updated Discharge Site Manager Contact Information updated on PRP Contacts page.
    12/06/18 New Add Closure Sampling Clarification Memorandum (11/29/18) on Remediation Guidance page and SOP Site Manager Monitoring Guide page. Also moved the Closure Sampling Guidelines for Groundwater Memorandum (1/27/18) from Source Removal section to Remediation section of page.
    12/05/18 Revised Added ATC Subcontractor List 11/30/18 to ATC Subcontractor Lists page.
    12/03/18 Revised Updated invoicing section language to clarify timing of invoice submission on Attachment A- Scope of Work located on the Templates, Forms, Tools and Guidance page. 
    11/30/18 Revised Updated Deliverable Format for Schedule of Pay Items replaced on Template, Forms, Tools and Guidance page. 
    11/26/18 New ATC Report Types Guidance and ATC Report Component Matrix added to Templates, Forms, Tools and Guidance page.
    11/21/18 Revised
    PO Cancellation and/or Request for Replacement Site form and Guidance Document revised on Templates, Forms, Tools and Guidance page.
    11/19/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    11/19/18 New Added ATC Subcontractor List 10/29/18 and 11/19/18 to ATC Subcontractor Lists page.
    11/15/18 New Added Bankruptcy Court Order Exceptions to SOP - 4. Site Priority Score and Priority Score Order page and link to new Bankruptcy Court Order Exceptions page with referenced documents.
    11/14/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    11/14/18 New Added 11/14/18 ATC Quarterly Meeting Presentation to the Agency Term Contracts page.

    11/2/18

    Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    11/1/18 Revised Revised Request For Change Guidance on Templates, Forms, Tools and Guidance page to clarify never to use SPI provided by ATC.
    11/1/18 Revised SOP - 24. eQuotes to address change in RAC and SR standard scopes.
    11/1/18 Revised

    SOP Site Manager Guide has been updated as follows:

    • page 4 section 2.1 Added link to 376.3071.
    • page 7 section 4.3 Revised name of Cap to Date Report.
    • page 10 section 7.2 Updated standard scope change for RAC and SR.
    • page 20 section 13.0 Clarification to never use SPI provided by ATC.
    • page 24 section 14.2 Clarified confidential information redacted prior to OCULUS upload.
    11/1/18 New Notice of Application Period for Advanced Cleanup Program opened and added to Announcements and Upcoming Events page, and updated on Advanced Cleanup Program page.
    10/26/18 Revised Updated Priority Code on PR Documents Checklist for Site Managers on the Templates, Forms, Tools and Guidance page.
    10/26/18 New PRP Post for ATCs Issue 7 added to Agency Term Contracts page.
    10/24/18 Revised Updated SPI Phase Example Guidance with Mobilization and Per Diem Calculations replaced on Templates, Forms, Tools and Guidance page.
    10/24/18 New Scoping Contingent Borings for Soil Sampling guidance added to Templates, Forms, Tools and Guidance page.
    10/23/18 New "PRP Lowers Funding Eligibility Score to 12" - Announcements and Upcoming Events page. Also revised Priority Score Funding Threshold History page.
    10/8/18 Revised Revised DEP ATC Manager List replaced on Agency Term Contracts page.
    9/26/18 Revised Revised PRP Web Contact List on the PRP Contacts page.
    9/24/18 Revised Revised Order Letter Checklist (removed Amanda Gillum email) on Templates, Forms, Tools and Guidance page.
    9/21/18 Deleted Removed Adjacent Owner letters (EDI, ATRP, IVPSSR, PCPP, PLIRP) and Off-site Access Request Letter from SOP - 9. Site Access page and modified text under Off-site Access General Information.
    9/19/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    9/7/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    8/22/18 New PRP Post for ATCs Issue 6 added to Agency Term Contracts page.
    8/14/18 Revised SOP 10. Subcontractor Procedures - revised Department Approval of Subcontractors section to incorporate new ATC Subcontractor Request Form.
    8/14/18 Revised

    SOP Site Manager Guide has been updated as follows:

    • page 10-11 section 7.2 Completing the SPI - clarified language regarding RAC/O&M and SR/PARM requirements and eQuotes.
    • page 15 section 7.5 PLS - removed discussion of electronic copies of PLSs and referred to SOP - 18. PLS.
    • page 19 section 11.0 Utility Setup - add uploading of Utility letters to OCULUS.
    • page 23 section 14.1 Misc. Deliverable Review Tips - clarified subcontractor office.
    • page 24 section 14.2 Deliverable Review Approval Letters - under Tips added uploading of Confirmation of Cost Share Payment documents to OCULUS and using most current contractor name on deliverable review letter.
    8/13/18 New Added ATC Subcontractor Request Form with instructions to Agency Term Contracts page.
    8/9/18 New Added Local Program version of Utility Account Establishment Authorization Letter; Utility Account Cancellation Letter; and Utility Account Transfer Authorization Letter on SOP - 15. Utility Accounts page.
    8/7/18 Revised Revised letterhead on Utility Account Establishment Authorization Letter; Utility Account Cancellation Letter; and Utility Account Transfer Authorization Letter on SOP - 15. Utility Accounts page.
    8/7/18 Revised Revised PRP SOW Checklist replaced on Templates, Forms, Tools and Guidance page.
    8/6/18 New Added Double Cased and Horizontal Well Buildup guidance to SOP Site Manager Assessment Guide page, and Templates, Forms, Tools and Guidance page.
    8/2/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    7/31/18 Revised

    SOP Site Manager Guide has been updated as follows:

    • page 11 item e. regarding placeholders has been clarified.
    • page 12 item g. has been added to address Pre-Drilling/DPT Meetings.
    7/31/18 New Added Deep Well Buildup guidance document and links to Pre-drilling/Direct Push Technology Scope of Work Site Meeting - Memorandum Dec. 4, 2017 and Guidance for Implementation of Pre-Drilling/Direct Push Technology Scope of Work Meeting (Updated 5/15/18) on SOP Site Manager Assessment Guide. Also added links to Deep Well Buildup and Sonic Well Buildup to Templates, Forms, Tools and Guidance page.
    7/27/18 New Added AC Applications and Awards Spreadsheet (7/27/18) to the Advanced Cleanup Program page.
    7/27/18 New Added ATC Subcontractor List 7/26/18 to ATC Subcontractor Lists page.
    7/26/18 Revised Added 'Access to Technical Document Review Tracking' guidance (page 31-32) to the Site Manager STCM Quick Tips and User Guide.
    7/24/18 New Added 7/19/18 ATC Quarterly Meeting Presentation to the Agency Term Contracts page.
    7/24/18 Revised Updated version of the SRCO with Conditions - Step-by-Step Process for Site Managers has been replaced on the SOP Site Manager Closure Guide page. 
    7/24/18 Revised Updated the links in the Amended and Restated Generic Agency Term Contract on the Agency Term Contracts page.
    7/24/18 New Added Remedial Action Construction presentation from March 2017 Training Workshop to Presentations and Brochures page.
    7/18/18 Revised Section 19.1 Contractor Performance Evaluations (CPE) has been revised in the SOP Site Managers Guide on the PRP SOP page.
    7/18/18 Relocated

    The following STCM Database Queries have ben moved from the Storage Tank and Petroleum Contamination/Cleanup Monitoring page to the Petroleum Restoration Program Reports page.

    • Contractor Performance Evaluation Summary Report.
    • Contractor Scoped Work Status Report.
    • Encumbrance Report.
    7/18/18 Revised Petroleum Cleanup Funding CAP Encumbrance to Date Report has been revised to a STCM database query report titled Petroleum Cleanup Funding CAP To Date Report and is now located on the Petroleum Restoration Program Reports page. Additionally, the Utility Payment Information 2016-2017 and 2017-2018 spreadsheets have been removed from the page, as the information is now incorporated into the new live report.
    7/16/18 Revised Updated DEP ATC Contract Managers list on the Agency Term Contracts page.
    7/10/18 New Notice of 2018 Remediation Equipment Auction on Announcements and Upcoming Events page.
    6/29/18 New PRP Site Manager Standard Operating Procedures (SOP)
    6/25/18 New Subcontractor Payment Assistance User Guide has been added to the Administrative Guidance page.
    6/19/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    6/11/18 New Added ATC Subcontractor List 5/31/18 to ATC Subcontractor Lists page.
    6/11/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    6/11/18 New ACR Application and Awards Spreadsheet June 6, 2018 added to Advanced Cleanup Program page.
    6/1/18 Revised Voluntary Cost Share Agreement has been revised on the Advanced Cleanup Program page.
    5/30/18 New Interpretation of 376.3071(12)(b)(4)(a) F.S - Memorandum May 29, 2018 has been added to the Assessment Guidance page.
    5/23/18 Revised Conditional Closure Instructions, Agreement and Declaration of Interim Restrictive Covenant documents (3) were updated to current letterhead and current Program Administrator on the Petroleum Cleanup Programs page.
    5/18/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    5/17/18 Revised Updated DEP ATC Contract Managers list on the Agency Term Contracts page.
    5/16/18 Revised Updated Implementing the Pre-Drilling/Direct Push Technology Scope of Work Meeting guidance on the Assessment Guidance page.
    5/15/18 Revised Revised Field Notes Guidance to include electronic format. Located on the General Technical Guidance page.
    5/11/18 New Added Procedures for CSX Property Site Access and Direct Payment for Railroad Flag Protection to the Administrative Guidance page.
    5/3/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    5/3/18 New Added ATC Subcontractor List 3/29/18 to ATC Subcontractor Lists page.
    5/1/18 New Notice of Application Period for Advanced Cleanup Program (AC) opened and added to Announcements and Upcoming Events page, and updated on Advanced Cleanup Program (AC) page. Also revised AC Program Introduction and AC Bid Application for Single or Bundled Sites documents revised.
    4/26/18 Revised Updated RFC Checklist to include verifying SPI amount in the Request for Change Guidance document on the Templates, Forms, Tools and Guidance page.
    4/26/18 Revised Updated Priority Code List and minor edits to PR Documents Checklist for Site Managers on the Templates, Forms, Tools and Guidance page.
    4/18/18 Revised Updated On-site Access Short Form on Administrative Guidance page.
    4/17/18 New Notice of LSSI Updates added to Announcements and Upcoming Events page.
    4/17/18 Revised LSSI Work Order Template revised on Low-Scored Site Initiative (LSSI) page.
    4/16/18 Revised Updated On-site Access Long Form on Administrative Guidance page.
    4/16/18 New Added Order Letter Checklist on Templates, Forms, Tools and Guidance page.
    4/13/18 Revised Attachment A - Scope of Work workbook updated on Templates, Forms, Tools and Guidance page.
    4/13/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    4/13/18 New Added ATC Subcontractor List 3/29/18 to ATC Subcontractor Lists page.
    4/3/18 New Added Implementation Tips for the Agency Term Contracts presentation to the Presentations and Brochures page
    3/29/18 Revised Revised Slide 27 and 28 of PRP Site Manager Workshop - Tallahassee March 29-31, 2017 - Pathway to Closure Part 1 and Slides 31 and 32 of FPMA Outreach Meeting - June 13, 2017 - Pathway to Closure presentations on the Presentations and Brochures page.
    3/29/18 Revised Revised the link for the Accepted Product/Process List for Petroleum and Waste Cleanup Innovation Technologies on the Innovative Technology Acceptance Program page.
    3/28/18 New Added 3/28/18 ATC Quarterly Meeting Presentation to the Agency Term Contracts page.
    3/13/18 New Added Contractor Performance Evaluation Summary Report to the Agency Term Contracts, and Storage Tank and Petroleum Contamination/Cleanup Monitoring pages.
    3/7/18 New Added link to Institutional Controls Procedures Guidance page to Remediation Guidance page.
    3/7/18 Revised Discharge Site Manager Contact Information updated on PRP Contacts page.
    3/7/18 New ATC Subcontractor List (Effective: 03/07/18) added to ATC Subcontractor Lists page.
    3/5/18 Revised Revised PRP SOW Checklist uploaded on Templates, Forms, Tools and Guidance page. 
    3/1/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    3/1/18 Revised Updated Utility Payment Information 2017-2018 on Petroleum Restoration Program Reports page.
    2/27/18 Revised Updated Site Access Agreement - Long form (PDF Fillable Form) on the Administrative Guidance page.
    2/20/18 New Complete version of BPSS-11 replaced on Remediation Guidance page.
    2/19/18 New Added Historical ATC Meeting Presentations to the Agency Term Contracts page.
    2/19/18 Revised Updated DEP ATC Contract Managers List (Effective 2/19/18) on Agency Term Contracts page.
    2/15/18 New Added PRP Post for ATCs Newletters to Agency Term Contracts page.
    2/13/18 Revised Discharge Site Manager Contact Information - PRP Contacts page.
    2/13/18 New ATC Subcontractor List (Effective: 02/12/18) - ATC Subcontractor Lists page.
    2/13/18 New Added AC Applications and Awards Spreadsheet (02/13/18) to the Advanced Cleanup Program page.
    2/7/18 Rename Renamed the ATC Contractor Selection Report to ATC Contract Assignment Report located on the Agency Term Contracts page.
    2/7/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    2/5/18 Revised Removed 'DRAFT' watermark from Receptor Survey & Exposure Pathway Identification Form on the Assessment Guidance page.
    2/2/18 Revised Updated Petroleum Restoration Program Global Contact List on the PRP Contacts page.
    2/2/18
    New
    Work Assignment Process and CSF (Posted 1/26/18); Effective 02/02/18) is now in effect and located on the ATC Work Assignment and Contractor Selection page
    1/29/18 New Added Technical Protocol for Evaluating Natural Attenuation Parameters at Sites with Petroleum Contaminated Groundwater to Remediation Guidance page.
    1/26/18 Revised Updated Site Access Agreement - Long form (PDF Fillable Form) on the Administrative Guidance page.
    1/26/18 New NEW DRAFT Work Assignment Process and CSF (Posted 1/26/18; Not effective yet) added to ATC Work Assignment and Contractor Selection page.
    1/23/18 Revised Updated LSSI Application & Contractor Selection Sheet on Low-Scored Site Initiative (LSSI) page.
    1/22/18 Revised PRP Monthly Dashboard for November and December 2017 revised on the Monthly Dashboard Update page.
    1/17/18 Revised Updated DEP ATC Contract Managers List on Agency Term Contracts page.
    1/16/18 Revised Replaced PO Cancellation form with PDF Fillable form version on Templates, Forms, Tools and Guidance page.
    1/11/18 Revised Updated Utility Payment Information 2017-2018 on Petroleum Restoration Program Reports page.
    1/10/18 Revised Updated DEP ATC Contract Managers List on Agency Term Contracts page.
    1/3/18 New Added Rate Change Request Template to Agency Term Contracts page. Revised 1/8/18
    1/3/18 Revised Replaced Petroleum Restoration Program Global Contact List (XLSX) on PRP Contacts page.
    1/3/18 New Notice of 2018 Remediation Equipment Auction on Announcements and Upcoming Events page.
    12/21/17 Revised Replaced Petroleum Restoration Program Global Contact List (XLSX) on PRP Contacts page.
    12/18/17 New Added ATC Quarterly Meeting 12/14/17 Presentation to the Agency Term Contracts page.
    12/18/17 Revised Replaced Delegation Memo Template with newest version from 6/16/17 on the Templates, Forms, Tools and Guidance page.
    12/7/17 New Added Guidance for Implementation of Pre-Drilling Meeting to Assessment Guidance page.
    12/7/17 Revised All reports on Petroleum Restoration Program Reports page updated effective December 4, 2017.
    12/7/17 Revised Corrected the link to the PLRIP Claim Instructions on the Petroleum Liability & Restoration Insurance Program (PLRIP) page.
    12/6/17 Revised Discharge Site Manager Contact Information - PRP Contacts page.
    12/6/17 New ATC Subcontractor List (Effective: 12/01/17) - ATC Subcontractor Lists page.
    12/5/17 Revised Replaced Petroleum Restoration Program Global Contact List on PRP Contacts page
    12/5/17 New Added Pre-Drilling/Direct Push Technology Scope of Work Site Meeting Memorandum to Assessment Guidance page
    11/17/17 New Added Closures and Assignments for Agency Term Contractors report to the Agency Term Contracts page
    11/15/17 New Added Cleanup Program Information Sheets and Adjacent Owner Information Sheets to the EDI, ATRP, IVPSSRPLRIP and PCPP eligibility program pages.
    11/9/17 Revised Moved the following links from the Petroleum Restoration Program Reports page to the Storage Tank and Petroleum Contamination/Cleanup Monitoring page: Contractor Scoped Work Status Report, Encumbrance Balance Report, and Facility Name and Address Search.
    11/8/17 New ATC Subcontractor List (Effective: 11/07/17) - ATC Subcontractor Lists page.
    11/8/17 Revised Discharge Site Manager Contact Information - PRP Contacts page.
    11/7/17 New Added link to DEP Information Portal on the Petroleum Restoration Program main page under Areas of Interest
    11/6/17 New Added link to ATC ITN Documents on the Agency Term Contracts page
    11/3/17 Revised Added revised CPE Guidance document to Templates, Forms, Tools and Guidance page.
    11/1/17 New Added AC Redevelopment Application documents to Advanced Cleanup Program page.
    11/1/17 New Added Announcement of new Application Period for Advanced Cleanup Program.
    10/31/17 Revised Revised text on Low-Scored Assessment (LSA) page.
    10/31/17 New Added link on Assessment Guidance page to Public Notification of the Discovery of Contamination page.
    10/27/17 Revised Petroleum Restoration Program Web Contact List (PDF) - PRP Contacts page.
    10/25/17 New PRP Lowers Funding Eligibility Score to 20 (Effective 10/27/17) - Announcements & Upcoming Events page and Priority Score Funding Threshold History page.
    10/19/17 Revised LSSI Statistical Information [Updated 10/19/17] - Low-Scored Site Initiative (LSSI) page.
    10/12/17 New Work Assignment Process and CSF (Posted 09/29/17; Effective 10/06/17)  - ATC Work Assignment and Contractor Selection page.
    10/04/17 New ATC Subcontractor List (Effective: 09/27/17) - ATC Subcontractor Lists page.
    10/03/17 Revised Petroleum Restoration Program Web Contact List (PDF) - PRP Contacts page.
    10/02/17 New Utility Payment Information - 2017 - 2018 (Updated monthly) - Petroleum Restoration Program Reports page.
    09/29/17 New Professional Land Survey (PLS) Guidance - General Technical Guidance page.
    09/19/17 Revised Petroleum Restoration Program Global Contact List (PDF) - PRP Contacts page.
    09/04/17 Revised PCPP Agreement - Petroleum Cleanup Participation Program (PCPP) page.
    09/14/17 Revised Low-Scored Site Initiative Application & Contractor Selection Sheet - Low-Scored Site Initiative (LSSI) page.
    09/14/17 Revised Voluntary Cost Share Agreement - Advanced Cleanup Program (AC) page.
    09/14/17 New Transporation and Disposal of Additional Soils - Templates, Forms, Tools, and Guidance page.
    08/28/17 New ATC Manager List (Posted: 08/28/17; Effective 09/01/17) - ATC Manager Lists page.
    08/25/17 New ATC Manager Lists page.
    08/11/17 New ATC Current Contract Rates Report added - Agency Term Contracts (ATC) page
    08/11/17 Deleted

    ATC Current Contract Rates by Region:

    • Central Region Rates (Effective 5/26/17).
    • North Region Rates (Updated 5/26/17).
    • South Region Rates (Updated 5/26/17).

    Permanently Removed - Agency Term Contracts (ATC) page.

    08/02/17 Revised Petroleum Restoration Program Global Contact List (PDF) updated - PRP Contacts page.
    08/02/17 New July 2017 added - Monthly Dashboard Update page.
    08/02/17 New ATC Subcontractor List (Effective 07/25/17) added - ATC Subcontractor Lists page.
    07/26/17 New AC Applications and Awards Spreadsheet (07/26/17) added - Advanced Cleanup (AC) page.
    07/26/17 Revised Petroleum Restoration Program Global Contact List (PDF) updated - PRP Contacts page.
    07/21/17 Revised LCAR to Support a Site Rehabilitation Funding Allocation - Preparation Guidance document revised - Site Rehabilitation Funding Allocation (SRFA) page.
    07/21/17 Revised Field Notes Guidance document revised - General Technical Guidance page.
    07/18/17 Revised Contractor Qualification Form (CQF) updated - Qualified Contractor Information page.
    07/18/17 New "CPE Suggestion Mailbox" - Announcements & Upcoming Events page.
    07/14/17 Revised Site Access Agreement updated as a PDF Fillable Form 7/11/17; On-site Access (Source) Long Form (PDF Fillable Form) link on the Administrative Guidance page; Site Access Agreement links under June 30, 2017 announcement and March 1, 2017 announcement on the Announcements & Upcoming Events page; and No. 60 on the  ATC Contract DEP Guidance Documents and Forms page.
    07/11/17 Revised

    Ability to Pay Analysis Guidelines for the Petroleum Cleanup Participation Program (PCPP) and the Abandoned Tanks Restoration Program (ATRP) (updated 5-18-17) - Ability to Pay Information page.

    07/06/17 Revised Discharge Site Manager Contract Information updated through 7/6/17 - PRP Contacts page.
    07/05/17 New ATC Subcontractor List (Effective 06/29/17)ATC Subcontractor Lists page.
    07/05/17 New June 2017 Monthly Dashboard Report - Monthly Dashboard Update page.
    06/30/17 New
    "Notice of Acceptance of Applications for Advanced Cleanup of Individual Sites Scheduled for Redevelopment Beginning July 3, 2017" - Announcements and Upcoming Events page.
    06/20/17 Revised April 2017 PRP Monthly Dashboard Report and May 2017 PRP Monthly Dashboard Report revised - Monthly Dashboard Update page.
    06/20/17 New FPMA Outreach Meeting June 13, 2017 Presentations uploaded - Presentations and Brochures page.
    06/20/17 New Agency Term Contractors by Region Report - Qualified Contractor Information page.
    06/16/17 New Low-Scored Assessment (LSA) page.
    06/16/17 Revised Conditional Closure Instructions - Revised 06/01/17 - Petroleum Cleanup Programs page.
    06/15/17 Revised Utility Payment Information - 2016-17 - Updated through 5/31/17 - Petroleum Restoration Program Reports page.
    06/15/17 New Amendment (Effective April 2017) - Agency Term Contracts page.
    06/15/17 Revised Trenching Calculations workbook revised 6/12/17- Templates, Forms, Tools and Guidance page.
    06/15/17 New ATC Subcontractor List (Effective 06/06/17) - ATC Subcontractor Lists page.
    06/14/17 New PRP Site Manager Workshop - Tallahassee March 29-31, 2017 Presentations uploaded - Presentations & Brochures page.
    06/06/17 New May 2017 PRP Monthly Dashboard uploaded - Monthly Dashboard Update page.
    05/31/17 Revised ATC Current Contract Rates by Region revised effective 05/26/17. Updated Central Region Rates, North Region Rates, and South Region Rates spreadsheets updated and uploaded - Agency Term Contracts (ATC) page.
    05/25/17 Revised Request for Change Workbook revised 5/25/17 - Templates, Forms, Tools and Guidance page.
    05/23/17 Revised Free Product Recovery Initiative Guidance page.
    05/08/17 New "PRP Lowers Funding Eligibility Score to 27" - Announcements and Upcoming Events page. Also revised Priority Score Funding Threshold History page.

    Key:

    • New - Recently added.
    • Deleted - Permanently removed.
    • Revised - Recently updated material.

    Return to: Petroleum Restoration Program

    Last Modified:
    March 18, 2024 - 9:08am

    Some content on this site is saved in an alternative format. The following icons link to free Reader/Viewer software:
    PDF: | Word: | Excel: