Permit Status
Click A Permit Below
To See Its Current Status
  • NOI Received
  • Initial
    Review
    Complete
  • Application
    is
    Complete
  • Internal Reviews
  • Source Review
  • Public
    Comment
    Period
  • Final
    Permit
    Review
  • Approval
    Order
    Issued
Status Description
Status will display here. Click anywhere in the table below to select a permit and view its status.

Company County Project ID Permit Engineer NOI Recieved Current Project Status Status Address CITY STATE ZIP E_PHONE E_EMAIL MOST_RECENT_UPDATE CompanyOriginal
AG Mining Solutions, LLC- Betts Facility Duchesne N161880001 Christine Bodell 2023-12-21 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1.5 Miles North East of Duchesne Duchesne County UT (385) 290-2690 cbodell@utah.gov 2024-02-06 AG Mining Solutions, LLC- Betts Facility
AT&T Communications of the Mountian States, Inc- Standby Generators Box Elder N141260002 Christine Bodell 2024-02-07 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1760 North Highway 38 Brigham City UT 84302 (385) 290-2690 cbodell@utah.gov 2024-03-05 AT&T Communications of the Mountian States, Inc- Standby Generators
Ace Data Center - Emergency Diesel Generators Utah N143230004 Dylan Frederick 2023-04-18 COMPLETE_APP_DATE Drafting Permit Documents 1950 South 950 East Provo UT 84606 (385) 306-6529 dfrederick@utah.gov 2023-12-27 Ace Data Center - Emergency Diesel Generators
Action Target Inc.- Firearms Training Equipment Manufacturing Site #2 Utah N142250005 John Persons 2023-01-24 NOI_DATE Reviewing Application 3411 S Mountain Vista Parkway Provo UT 84606 385-306-6503 jpersons@utah.gov 2023-01-24 Action Target Inc.- Firearms Training Equipment Manufacturing Site #2
Allen Gravel LLC- Cove Aggregate Processing Plant Cache N119950004 Tim DeJulis 2023-09-11 DATE_AI_ISSUED Approval Order Issued: 2024-01-08 1015 East 12600 North Cove UT 84320 (385) 306-6523 tdejulis@utah.gov 2024-01-08 Allen Gravel LLC- Cove Aggregate Processing Plant
American Packaging Corp.- Cedar City Flexographic Printing Facility Iron N160900002 John Persons 2023-08-23 DATE_AI_ISSUED Approval Order Issued: 2024-01-29 1211 North 5300 West Cedar City UT 84721 385-306-6503 jpersons@utah.gov 2024-01-29 American Packaging Corp.- Cedar City Flexographic Printing Facility
Ardent Mills, LLC- Ogden Flour Mill Weber N109200010 Enqiang He 2023-06-08 COMPLETE_APP_DATE Drafting Permit Documents 2780 G Avenue Ogden UT 84401 (801) 556-1580 ehe@utah.gov 2024-04-18 Ardent Mills, LLC- Ogden Flour Mill
Asahi Refining Inc. Salt Lake N103670029 Christine Bodell 2024-01-16 DATE_AI_ISSUED Approval Order Issued: 2024-04-04 4601 West 2100 South West Valley City UT 84120 (385) 290-2690 cbodell@utah.gov 2024-04-04 Asahi Refining Inc.
Ash Grove Cement Company- Leamington Cement Plant Millard N103030032 John Jenks 2022-11-30 PRELIMINARY_DATE Conducting Detailed Review Hwy 132 Leamington UT 84638 385-306-6510 jjenks@utah.gov 2023-05-01 Ash Grove Cement Company- Leamington Cement Plant
Ash Grove Cement Company- Leamington Cement Plant Millard N103030033 John Jenks 2023-06-13 DATE_AI_ISSUED Approval Order Issued: 2024-03-21 Hwy 132 Leamington UT 84638 385-306-6510 jjenks@utah.gov 2024-03-21 Ash Grove Cement Company- Leamington Cement Plant
Ashdown Brothers Construction- Asphalt Plant Crusher Concrete Plant Iron N102730003 Dylan Frederick 2023-06-16 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1134 N. Lund Hwy Cedar City UT 84721 (385) 306-6529 dfrederick@utah.gov 2024-03-08 Ashdown Brothers Construction- Asphalt Plant Crusher Concrete Plant
Asphalt Materials Incorporated- Bluffdale Sand Quarry Salt Lake N119810010 Dylan Frederick 2022-10-25 INFO_RECEIEVED Reviewing Application 14700 S 1075 W Bluffdale UT 84065 (385) 306-6529 dfrederick@utah.gov 2024-02-06 Asphalt Materials Incorporated- Bluffdale Sand Quarry
Asphalt Materials Incorporated- West Jordan Plant Salt Lake N103430011 Dylan Frederick 2022-08-04 NOI_DATE Reviewing Application 7961 S. 1300 W. PO Box 5 West Jordan UT 84084 (385) 306-6529 dfrederick@utah.gov 2022-08-04 Asphalt Materials Incorporated- West Jordan Plant
Asphalt Systems Incorporated - Asphalt Mixing Plant Salt Lake N113090012 Enqiang He 2023-11-28 PRELIMINARY_DATE Conducting Detailed Review Salt Lake City UT 84104 (801) 556-1580 ehe@utah.gov 2023-11-28 Asphalt Systems Incorporated - Asphalt Mixing Plant
Autoliv ASP, Incorporated Weber N141670009 Tim DeJulis 2023-11-13 PRELIMINARY_DATE Conducting Detailed Review 1000 West 3300 South Ogden UT 84401 (385) 306-6523 tdejulis@utah.gov 2023-11-13 Autoliv ASP, Incorporated
Bayview Landfill Utah N119750003 Jake Ries 2022-11-23 COMPLETE_APP_DATE Drafting Permit Documents 6800 Utah Highway 68 Elberta UT 84626 (385) 306-6530 jries@utah.gov 2023-03-13 Bayview Landfill
Big West Oil, LLC- Big West Oil Refinery Davis N101220081 John Jenks 2022-12-15 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-03-28
(ends on 2024-04-27)
333 W Center St North Salt Lake UT 84054 385-306-6510 jjenks@utah.gov 2024-03-28 Big West Oil, LLC- Big West Oil Refinery
Bountiful City Light and Power- Power Plant Davis N101200007 John Jenks 2023-10-13 NOI_DATE Reviewing Application 253 S 200 W Bountiful UT 84010 385-306-6510 jjenks@utah.gov 2023-10-13 Bountiful City Light and Power- Power Plant
Bradshaw Farms & Equipment- Portable Aggregate Equipment Portable Source N161850002 Enqiang He 2023-10-25 DATE_AI_ISSUED Approval Order Issued: 2024-01-08 Not permanently based at a site Portable Source UT (801) 556-1580 ehe@utah.gov 2024-01-08 Bradshaw Farms & Equipment- Portable Aggregate Equipment
Brown Brothers Construction- Gravel Crushing & Washing Wayne N128710005 Dylan Frederick 2024-01-23 NOI_DATE Reviewing Application ~3/4 m NE of Loa by Hwy 72 Loa UT 84747 (385) 306-6529 dfrederick@utah.gov 2024-01-23 Brown Brothers Construction- Gravel Crushing & Washing
CMC Rock, LLC - Portable Aggregate Processing Equipment Portable Source N145490006 Dungan Adams 2023-08-09 DATE_AI_ISSUED Approval Order Issued: 2024-01-19 Not permanently based at a site. Portable Source UT (385) 290-2474 dunganadams@utah.gov 2024-01-19 CMC Rock, LLC - Portable Aggregate Processing Equipment
CMC Rock, LLC- Daniels Concrete Batch Plant Wasatch N161530001 Enqiang He 2023-05-25 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 2399 South 390 West Heber City UT (801) 556-1580 ehe@utah.gov 2024-03-15 CMC Rock, LLC- Daniels Concrete Batch Plant
Cambelt International Corp- Rubber Conveyor Systems Manufacture Salt Lake N118830002 Dylan Frederick 2023-04-18 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 2820 West 1100 South Salt Lake City UT 84104 (385) 306-6529 dfrederick@utah.gov 2023-11-22 Cambelt International Corp- Rubber Conveyor Systems Manufacture
Central Valley Water Reclamation Fac.- Wastewater Treatment Plant Salt Lake N104140016 Sarah Foran 2023-05-04 INFO_RECEIEVED Reviewing Application 800 W Central Valley Road Salt Lake City UT 841193379 385-306-6724 sforan@utah.gov 2023-07-05 Central Valley Water Reclamation Fac.- Wastewater Treatment Plant
Central Weber Sewer Improvement District- Wastewater Treatment Plant Weber N109460006 Christine Bodell 2023-10-27 DATE_AI_ISSUED Approval Order Issued: 2024-02-07 2618 West Pioneer Road Ogden UT 84404 (385) 290-2690 cbodell@utah.gov 2024-02-07 Central Weber Sewer Improvement District- Wastewater Treatment Plant
Charlotte Pipe and Foundry Co. - Plastics Division - Pipe Manufacturing Plant Iron N141120013 Dylan Frederick 2023-08-16 DATE_AI_ISSUED Approval Order Issued: 2024-04-18 1177 North 5300 West Cedar City UT 84721 (385) 306-6529 dfrederick@utah.gov 2024-04-18 Charlotte Pipe and Foundry Co. - Plastics Division - Pipe Manufacturing Plant
Chevron Pipe Line Company- Myton Station Duchesne N142220005 Christine Bodell 2023-12-18 DATE_AI_ISSUED Approval Order Issued: 2024-02-02 9900 South 4500 West Myton UT 84052 (385) 290-2690 cbodell@utah.gov 2024-02-02 Chevron Pipe Line Company- Myton Station
Chevron Products Co - Salt Lake Refinery Salt Lake N101190107 John Jenks 2024-04-17 NOI_DATE Reviewing Application 2351 N 1100 W Salt Lake City UT 84116 385-306-6510 jjenks@utah.gov 2024-04-17 Chevron Products Co - Salt Lake Refinery
Coastal Plains Energy, Inc. - Drunkards Wash CBM Central Processing Facility Carbon N124140005 Christine Bodell 2024-03-27 ER_TO_PEER_DATE Reviewing Draft Permitting Documents Remote Location Carbon County UT (385) 290-2690 cbodell@utah.gov 2024-04-02 Coastal Plains Energy, Inc. - Drunkards Wash CBM Central Processing Facility
Comfort Research, LLC.- Polystyrene Filled Products Manufacturing Box Elder N157350003 Christine Bodell 2021-04-14 PUBLIC_COMMENT_END_DATE Reviewing & Approving Final AO 350 West 1000 North Tremonton UT 84337 (385) 290-2690 cbodell@utah.gov 2024-04-19 Comfort Research, LLC.- Polystyrene Filled Products Manufacturing
Companion Systems Incorporated Davis N101810010 Enqiang He 2023-01-10 DATE_AI_ISSUED Approval Order Issued: 2024-02-01 North Salt Lake UT 84054 (801) 556-1580 ehe@utah.gov 2024-02-01 Companion Systems Incorporated
Compass Minerals Inc. - West Desert Operations Box Elder N124390011 John Jenks 2023-07-18 NOI_DATE Reviewing Application West side of Great Salt Lake (Remote Location) Box Elder County UT 84402 385-306-6510 jjenks@utah.gov 2023-07-18 Compass Minerals Inc. - West Desert Operations
Compass Minerals Ogden Inc. Weber N109170049 John Jenks 2024-02-12 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-01
(ends on 2024-05-01)
Production Plant 765 North 10500 West Ogden UT 84404 385-306-6510 jjenks@utah.gov 2024-04-01 Compass Minerals Ogden Inc.
Concrete Recycling Inc Salt Lake N122880002 John Persons 2022-07-14 NOI_DATE Reviewing Application 620 S Delong St Salt Lake City UT 84104 385-306-6503 jpersons@utah.gov 2022-07-14 Concrete Recycling Inc
Cotter Corporation- Papoose Limestone Mine in Lisbon Valley San Juan N113400004 John Persons 2022-07-13 NOI_DATE Reviewing Application Remote location Lisbon UT 81424 385-306-6503 jpersons@utah.gov 2022-07-13 Cotter Corporation- Papoose Limestone Mine in Lisbon Valley
Cottonwood Mill & Cabinet - Cabinet Manufacturing Facility Salt Lake N104520006 Dylan Frederick 2023-03-28 DATE_AI_ISSUED Approval Order Issued: 2024-01-18 12757 S Minuteman Way Draper UT 84020 (385) 306-6529 dfrederick@utah.gov 2024-01-18 Cottonwood Mill & Cabinet - Cabinet Manufacturing Facility
Cottonwood Mill & Cabinet - Cabinet Manufacturing Facility Salt Lake N104520007 Dylan Frederick 2024-01-30 NOI_DATE Reviewing Application 12757 S Minuteman Way Draper UT 84020 (385) 306-6529 dfrederick@utah.gov 2024-01-30 Cottonwood Mill & Cabinet - Cabinet Manufacturing Facility
DataBank Holdings Ltd- Bluffdale Data Center Salt Lake N162090001 Christine Bodell 2024-04-10 PRELIMINARY_DATE Conducting Detailed Review 14850 South Pony Express Road Bluffdale UT 84065 (385) 290-2690 cbodell@utah.gov 2024-04-16 DataBank Holdings Ltd- Bluffdale Data Center
Deluxe Manufacturing Operations- Coldset Printing Presses & Stamping Salt Lake N105100011 Enqiang He 2023-06-26 DATE_AI_ISSUED Approval Order Issued: 2024-01-24 5820 West Harold Gatty Dr. Salt Lake City UT 84116 (801) 556-1580 ehe@utah.gov 2024-01-24 Deluxe Manufacturing Operations- Coldset Printing Presses & Stamping
Detroit Remanufacturing LLC- Engine Maintenance Facility Tooele N118290015 John Persons 2022-08-16 NOI_DATE Reviewing Application 100 South Lodestone Way Tooele UT 84074 385-306-6503 jpersons@utah.gov 2022-08-16 Detroit Remanufacturing LLC- Engine Maintenance Facility
Dugway Proving Ground-U.S. Army-Dugway Proving Ground Tooele N107060058 Jake Ries 2022-04-19 PRELIMINARY_DATE Conducting Detailed Review Department of the Army 5450 Doolittle Avenue Dugway UT 840225000 (385) 306-6530 jries@utah.gov 2022-04-19 Dugway Proving Ground-U.S. Army-Dugway Proving Ground
Duncan Aviation, Inc.- Aircraft Maintenance, Repair, and Overhaul (MRO) Complex Utah N157060004 Christine Bodell 2024-04-22 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 262 South 3800 West Provo UT 84601 (385) 290-2690 cbodell@utah.gov 2024-04-22 Duncan Aviation, Inc.- Aircraft Maintenance, Repair, and Overhaul (MRO) Complex
EDO Corporation Electro Acoustics Division Salt Lake N104860011 Enqiang He 2024-03-20 INFO_RECEIEVED Reviewing Application 2645 South 300 West Salt Lake City UT 84115 (801) 556-1580 ehe@utah.gov 2024-04-12 EDO Corporation Electro Acoustics Division
Environmental Energy Innovation - Myton Landfill Duchesne N155120003 Christine Bodell 2023-11-07 DATE_AI_ISSUED Approval Order Issued: 2024-04-09 SW-NE Sec 18 T4S R2W (Remote) 5.5 Miles Southwest of Myton Myton UT (385) 290-2690 cbodell@utah.gov 2024-04-09 Environmental Energy Innovation - Myton Landfill
Feller Stone Incorporated- Decorative Rock Production Washington N109020004 Christine Bodell 2024-01-10 DATE_AI_ISSUED Approval Order Issued: 2024-02-28 688 East Chad Ranch Road Veyo UT 84782 (385) 290-2690 cbodell@utah.gov 2024-02-28 Feller Stone Incorporated- Decorative Rock Production
Fetzer's Incorporated- West Valley Woodworking Plant Salt Lake N130430011 John Persons 2023-08-22 NOI_DATE Reviewing Application 6223 West Double Eagle Circle West Valley City UT 84118 385-306-6503 jpersons@utah.gov 2023-08-22 Fetzer's Incorporated- West Valley Woodworking Plant
Frito-Lay- Salty Snack Plant Salt Lake N112970016 Christine Bodell 2024-03-22 DATE_AI_ISSUED Approval Order Issued: 2024-04-16 6301 West 4700 South West Valley City UT 84118 (385) 290-2690 cbodell@utah.gov 2024-04-16 Frito-Lay- Salty Snack Plant
Geneva Pipe Company- Orem Pipe Fabrication Operation Utah N160480002 Enqiang He 2024-03-08 PRELIMINARY_DATE Conducting Detailed Review 1465 West 400 North Orem UT 84057 (801) 556-1580 ehe@utah.gov 2024-03-12 Geneva Pipe Company- Orem Pipe Fabrication Operation
Geneva Rock Products, Inc. - Morgan Aggregate Plant Morgan N142340004 John Persons 2024-02-22 NOI_DATE Reviewing Application 970 West Old Highway Road Morgan UT 84050 385-306-6503 jpersons@utah.gov 2024-02-22 Geneva Rock Products, Inc. - Morgan Aggregate Plant
Geneva Rock Products- Bacchus Pit Salt Lake N117680003 Dungan Adams 2023-10-04 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 6200 S 6400 W Kearns UT 84118 (385) 290-2474 dunganadams@utah.gov 2024-04-05 Geneva Rock Products- Bacchus Pit
Geneva Rock Products- Cove Pit Cache N114120003 Katie Andersen 2024-01-04 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1721 E High Creek Rd Cove UT 84320 (385) 515-1748 kandersen@utah.gov 2024-03-01 Geneva Rock Products- Cove Pit
Geneva Rock Products- Layton Concrete Batch Plant Davis N101850012 Dungan Adams 2023-08-31 DATE_AI_ISSUED Approval Order Issued: 2024-01-08 750 East 3000 North Layton UT 84041 (385) 290-2474 dunganadams@utah.gov 2024-01-08 Geneva Rock Products- Layton Concrete Batch Plant
Geneva Rock Products- Mona Asphalt, Concrete, and Aggregate Pit Juab N161600001 Tim DeJulis 2023-07-12 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1.5 Miles Northeast of Mona Mona UT (385) 306-6523 tdejulis@utah.gov 2024-01-30 Geneva Rock Products- Mona Asphalt, Concrete, and Aggregate Pit
Geneva Rock Products- Park City Concrete Batch Plant Summit N106970004 Dungan Adams 2023-10-27 DATE_AI_ISSUED Approval Order Issued: 2024-04-02 4219 Atkinson Ave Park City UT 84098 (385) 290-2474 dunganadams@utah.gov 2024-04-02 Geneva Rock Products- Park City Concrete Batch Plant
Geneva Rock Products- Perry Sand & Gravel Pit Box Elder N100210008 Katie Andersen 2024-01-04 COMPLETE_APP_DATE Drafting Permit Documents 600 West 3000 South Perry UT 84320 (385) 515-1748 kandersen@utah.gov 2024-03-19 Geneva Rock Products- Perry Sand & Gravel Pit
Geneva Rock Products- Salt Lake Concrete Batch Plant Salt Lake N103870002 Katie Andersen 2024-01-04 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 748 W 300 S Salt Lake City UT (385) 515-1748 kandersen@utah.gov 2024-01-19 Geneva Rock Products- Salt Lake Concrete Batch Plant
Glen Canyon NRA- Bullfrog Basin Marina Kane N144440002 Enqiang He 2022-11-10 DATE_AI_ISSUED Approval Order Issued: 2024-04-16 Highway 276 Bullfrog Kane County UT (801) 556-1580 ehe@utah.gov 2024-04-16 Glen Canyon NRA- Bullfrog Basin Marina
Granite Construction Company - Wells Aggregate Facility Box Elder N129050012 Christine Bodell 2024-02-20 DATE_AI_ISSUED Approval Order Issued: 2024-03-15 750 North State Route 89 Willard UT 84302 (385) 290-2690 cbodell@utah.gov 2024-03-15 Granite Construction Company - Wells Aggregate Facility
Granite Construction Company- Coyote Aggregate Pit Tooele N161860001 Tim DeJulis 2023-11-01 COMPLETE_APP_DATE Drafting Permit Documents Highway 36 & Center Street Stansbury Park UT (385) 306-6523 tdejulis@utah.gov 2023-11-15 Granite Construction Company- Coyote Aggregate Pit
Granite Construction Company- I-80 South Quarry Salt Lake N161200001 John Persons 2022-09-07 PUBLIC_COMMENT_END_DATE Reviewing & Approving Final AO Off Exit 132, Ranch Exit of Interstate I-80 East of Salt Lake City Salt Lake County UT 385-306-6503 jpersons@utah.gov 2023-07-27 Granite Construction Company- I-80 South Quarry
Granite Construction Company- Talons Cove Hot Mix Asphalt Plant Utah N148470002 John Persons 2023-09-28 NOI_DATE Reviewing Application 4288 East Ranches Parkway Eagle Mountain UT 84005 385-306-6503 jpersons@utah.gov 2023-09-28 Granite Construction Company- Talons Cove Hot Mix Asphalt Plant
Graymont Western US Incorporated- Cricket Mountain Plant Millard N103130047 John Jenks 2023-06-14 DATE_AI_ISSUED Approval Order Issued: 2024-01-29 PO Box 669 32 Miles Southwest of Delta, Utah; Highway 257 Delta (Millard) UT 84624 385-306-6510 jjenks@utah.gov 2024-01-29 Graymont Western US Incorporated- Cricket Mountain Plant
Haulmark Industries Inc.- Springville Utility Trailer Assembly Facility Utah N112200008 Dylan Frederick 2022-03-18 ER_SOURCE Source is Reviewing the Draft Permit 1650 North 1350 West Springville UT 84663 (385) 306-6529 dfrederick@utah.gov 2023-10-25 Haulmark Industries Inc.- Springville Utility Trailer Assembly Facility
Hawley Rock Products - Crushing and Screening Operation Sevier N120660006 Tim DeJulis 2022-11-16 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 780 West 1400 South Elsinore UT 84724 (385) 306-6523 tdejulis@utah.gov 2023-04-18 Hawley Rock Products - Crushing and Screening Operation
Heber Light & Power Company- Power Plant Wasatch N108840013 Sarah Foran 2023-01-04 DATE_AI_ISSUED Approval Order Issued: 2024-01-29 735 West 300 South Heber City UT 84032 385-306-6724 sforan@utah.gov 2024-01-29 Heber Light & Power Company- Power Plant
Henkel Corporation- Detergent Manufacturing Plant Salt Lake N104630032 Christine Bodell 2024-03-11 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 3540 West 1987 South Salt Lake City UT 84104 (385) 290-2690 cbodell@utah.gov 2024-03-14 Henkel Corporation- Detergent Manufacturing Plant
Hill Air Force Base- Main Base Davis N101210290 Tad Anderson 2023-08-03 DATE_AI_ISSUED Approval Order Issued: 2024-02-08 75 CEG/CEIEA 7290 Weiner Street Bldg 383 Hill Air Force Base UT 840565136 385-306-6515 tdanderson@utah.gov 2024-02-08 Hill Air Force Base- Main Base
Hill Air Force Base- Main Base Davis N101210291 Tad Anderson 2023-10-26 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-08
(ends on 2024-05-08)
75 CEG/CEIEA 7290 Weiner Street Bldg 383 Hill Air Force Base UT 840565136 385-306-6515 tdanderson@utah.gov 2024-04-08 Hill Air Force Base- Main Base
Hill Air Force Base- Main Base Davis N101210292 Tad Anderson 2023-09-22 DATE_AI_ISSUED Approval Order Issued: 2024-03-19 75 CEG/CEIEA 7290 Weiner Street Bldg 383 Hill Air Force Base UT 840565136 385-306-6515 tdanderson@utah.gov 2024-03-19 Hill Air Force Base- Main Base
Honeywell Electronic Materials- Titanium Refinery Salt Lake N123210013 Jake Ries 2022-06-13 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 4603 West 2100 South Salt Lake City UT 84120 (385) 306-6530 jries@utah.gov 2024-02-07 Honeywell Electronic Materials- Titanium Refinery
Hoyt- Archery Products Manufacturing Salt Lake N124810012 Jake Ries 2020-12-10 INFO_REQUESTED Project is Missing Information 593 North Wright Brothers Drive Salt Lake City UT 84116 (385) 306-6530 jries@utah.gov 2021-10-07 Hoyt- Archery Products Manufacturing
Hunter Panels LLC- Foam Insulation Panel Manufacturing Plant Tooele N131060008 Dungan Adams 2023-11-15 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-08
(ends on 2024-05-08)
501 South Emerald Ave Tooele UT 84074 (385) 290-2474 dunganadams@utah.gov 2024-04-08 Hunter Panels LLC- Foam Insulation Panel Manufacturing Plant
Insituform Technologies - Wetout Facility Iron N143370005 Dungan Adams 2024-04-16 COMPLETE_APP_DATE Drafting Permit Documents 2255 West 850 North Cedar City UT 847218493 (385) 290-2474 dunganadams@utah.gov 2024-04-19 Insituform Technologies - Wetout Facility
Integrated Water Management - Plumb Facility Duchesne N160210002 John Persons 2022-01-09 ER_TO_PEER_DATE Reviewing Draft Permitting Documents SWNE S06 T3S R4W Duchesne UT 84021 385-306-6503 jpersons@utah.gov 2023-10-05 Integrated Water Management - Plumb Facility
Integrated Water Management - Produced Water Facility Duchesne N154870003 John Persons 2022-08-16 DATE_AI_ISSUED Approval Order Issued: 2024-01-10 SE-SE Sec 30 T2S R4W Duchesne UT 84088 385-306-6503 jpersons@utah.gov 2024-01-10 Integrated Water Management - Produced Water Facility
Interstate Brick Company- Brick Manufacturing Plant Salt Lake N104230018 Sarah Foran 2023-02-06 PRELIMINARY_DATE Conducting Detailed Review 9780 S. 5200 W. West Jordan UT 84088 385-306-6724 sforan@utah.gov 2023-10-23 Interstate Brick Company- Brick Manufacturing Plant
Kern River Gas Transmission Company- Fillmore Compressor Station Millard N103200020 John Persons 2023-11-21 DATE_AI_ISSUED Approval Order Issued: 2024-03-11 12 Miles South-West of Fillmore Section 34 & 35, T22 & 23S, R6W Millard County UT 84644 385-306-6503 jpersons@utah.gov 2024-03-11 Kern River Gas Transmission Company- Fillmore Compressor Station
Kilgore Contracting, LLC- Benjamin Aggregate & Asphalt Plant Utah N158520002 Christine Bodell 2022-02-02 DATE_AI_ISSUED Approval Order Issued: 2024-02-14 7200 South 5600 West Benjamin UT 84660 (385) 290-2690 cbodell@utah.gov 2024-02-14 Kilgore Contracting, LLC- Benjamin Aggregate & Asphalt Plant
Kimball Equipment Company- Portable 200 Tons Hr Crushing Plant Portable Source N110810002 Dungan Adams 2023-08-09 ER_TO_PEER_DATE Reviewing Draft Permitting Documents No Street Address Portable Source UT (385) 290-2474 dunganadams@utah.gov 2024-02-14 Kimball Equipment Company- Portable 200 Tons Hr Crushing Plant
Kinder Morgan Altamont LLC - Bluebell Facility Duchesne N102190018 Tad Anderson 2023-12-27 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 5564 North 5000 West Cedarview UT 84066 385-306-6515 tdanderson@utah.gov 2024-03-05 Kinder Morgan Altamont LLC - Bluebell Facility
Kinder Morgan Altamont LLC- Hideout Compressor Station Duchesne N161890001 Tad Anderson 2023-12-22 PUBLIC_COMMENT_END_DATE Reviewing & Approving Final AO 4 Miles Northeast of Myton Duchesne County UT 385-306-6515 tdanderson@utah.gov 2024-04-19 Kinder Morgan Altamont LLC- Hideout Compressor Station
Kinder Morgan Altamont LLC- Section 8 Compressor Station Duchesne N160740002 Jake Ries 2022-11-30 NOI_DATE Reviewing Application 5.5 North of Duchesne Duchesne County UT (385) 306-6530 jries@utah.gov 2022-11-30 Kinder Morgan Altamont LLC- Section 8 Compressor Station
LDS Church Printing Center- Salt Lake Printing Center - LDS Church Salt Lake N104490011 Ana Williams 2019-11-07 INFO_RECEIEVED Reviewing Application 1980 W Industrial Circle Salt Lake City UT 84104 385-306-6505 anawilliams@utah.gov 2023-05-24 LDS Church Printing Center- Salt Lake Printing Center - LDS Church
LeGrand Johnson Construction Company- Knudson Pit Box Elder N132730008 Jake Ries 2020-05-28 INFO_RECEIEVED Reviewing Application 1200 East 700 South Brigham City UT 84302 (385) 306-6530 jries@utah.gov 2022-06-02 LeGrand Johnson Construction Company- Knudson Pit
LeGrand Johnson Construction Company- Moab Aggregate Plant San Juan N106390010 Dylan Frederick 2021-10-20 INFO_RECEIEVED Reviewing Application 5101 East Old Airport Road Near Moab San Juan County UT 84532 (385) 306-6529 dfrederick@utah.gov 2023-06-01 LeGrand Johnson Construction Company- Moab Aggregate Plant
Life Technologies Corp- BioProcess Container Plant Cache N162020001 Dylan Frederick 2022-06-30 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1726 Hyclone Drive Logan UT 84321 (385) 306-6529 dfrederick@utah.gov 2024-01-09 Life Technologies Corp- BioProcess Container Plant
Linde Hydrogen Plant- Hydrogen Gas Production Davis N130910009 Tad Anderson 2023-10-27 DATE_AI_ISSUED Approval Order Issued: 2024-04-01 685 S. Chevron Way North Salt Lake UT 84054 385-306-6515 tdanderson@utah.gov 2024-04-01 Linde Hydrogen Plant- Hydrogen Gas Production
Logan City Power- Logan Natural Gas Power Plant Cache N161960001 Dungan Adams 2024-01-18 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-03-21
(ends on 2024-04-20)
SE Corner of W 1800 S and S 1000 W Logan UT (385) 290-2474 dunganadams@utah.gov 2024-03-21 Logan City Power- Logan Natural Gas Power Plant
MegaDiamond- Drill Bit Manufacturing Plant, South Facility Utah N160760002 Dungan Adams 2023-08-22 INFO_RECEIEVED Reviewing Application 2185 Tracy Hall Parkway Provo UT 84606 (385) 290-2474 dunganadams@utah.gov 2024-04-18 MegaDiamond- Drill Bit Manufacturing Plant, South Facility
Metalcraft Technologies- Aircraft Parts Manufacturing Facility Iron N102700010 Jake Ries 2021-04-13 INFO_RECEIEVED Reviewing Application 597 North 1500 West Cedar City UT 84720 (385) 306-6530 jries@utah.gov 2021-11-11 Metalcraft Technologies- Aircraft Parts Manufacturing Facility
Mills Rock and Gravel, LLC- Lott Canyon Aggregate Pit Utah N161770001 Tim DeJulis 2023-09-21 PRELIMINARY_DATE Conducting Detailed Review 4799 Clay Pit Road Saratoga Springs UT (385) 306-6523 tdejulis@utah.gov 2023-10-12 Mills Rock and Gravel, LLC- Lott Canyon Aggregate Pit
Mondi Bags USA, LLC- Salt Lake City Bag Manufacturing Plant Salt Lake N116910015 Dungan Adams 2024-01-08 DATE_AI_ISSUED Approval Order Issued: 2024-03-25 2357 South 900 West South Salt Lake UT 84119 (385) 290-2474 dunganadams@utah.gov 2024-03-25 Mondi Bags USA, LLC- Salt Lake City Bag Manufacturing Plant
Mountain Country Foods - Dog Treat Production Plant Utah N155460003 Enqiang He 2024-01-31 PRELIMINARY_DATE Conducting Detailed Review 195 East 1600 North Spanish Fork UT 84660 (801) 556-1580 ehe@utah.gov 2024-02-14 Mountain Country Foods - Dog Treat Production Plant
National Security Agency; Utah Data Center Utah N143540003 Christine Bodell 2024-02-23 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 10427 North 11170 West Lehi UT 84043 (385) 290-2690 cbodell@utah.gov 2024-04-02 National Security Agency; Utah Data Center
North Davis Sewer District- Wastewater Treatment Plant Davis N101590009 Tim DeJulis 2024-04-18 NOI_DATE Reviewing Application 4252 West 2200 South Syracuse UT 84075 (385) 306-6523 tdejulis@utah.gov 2024-04-18 North Davis Sewer District- Wastewater Treatment Plant
Northrop Grumman Systems Corp. - Clearfield Freeport Center Davis N101520030 Christine Bodell 2023-10-31 DATE_AI_ISSUED Approval Order Issued: 2024-01-18 Freeport Center 13th Street Clearfield UT 84016 (385) 290-2690 cbodell@utah.gov 2024-01-18 Northrop Grumman Systems Corp. - Clearfield Freeport Center
Northrop Grumman Systems Corp. - Clearfield Freeport Center Davis N101520031 Christine Bodell 2023-12-15 DATE_AI_ISSUED Approval Order Issued: 2024-03-13 Freeport Center 13th Street Clearfield UT 84016 (385) 290-2690 cbodell@utah.gov 2024-03-13 Northrop Grumman Systems Corp. - Clearfield Freeport Center
Northrop Grumman Systems Corp. - Clearfield Freeport Center Davis N101520032 Christine Bodell 2024-02-15 DATE_AI_ISSUED Approval Order Issued: 2024-04-09 Freeport Center 13th Street Clearfield UT 84016 (385) 290-2690 cbodell@utah.gov 2024-04-09 Northrop Grumman Systems Corp. - Clearfield Freeport Center
Northrop Grumman Systems Corporation - Bacchus Works- Plant 1 NIROP Bacchus West Salt Lake N104020060 Tad Anderson 2023-09-12 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-04
(ends on 2024-05-04)
5000 South 8400 West West Valley City UT 84044 385-306-6515 tdanderson@utah.gov 2024-04-04 Northrop Grumman Systems Corporation - Bacchus Works- Plant 1 NIROP Bacchus West
Northrop Grumman Systems Corporation - Promontory Box Elder N160230006 Tad Anderson 2023-08-15 DATE_AI_ISSUED Approval Order Issued: 2024-03-20 9160 N Hwy 83 Promontory UT 843020689 385-306-6515 tdanderson@utah.gov 2024-03-20 Northrop Grumman Systems Corporation - Promontory
Northrop Grumman Systems Corporation- Clearfield Plant Davis N101620019 Katie Andersen 2024-01-04 NOI_DATE Reviewing Application Freeport Center Building H-7 Clearfield UT 84047 (385) 515-1748 kandersen@utah.gov 2024-01-04 Northrop Grumman Systems Corporation- Clearfield Plant
Northrop Grumman Systems Corporation- Copper Crossing Facility Salt Lake N162040001 Dylan Frederick 2024-03-19 PRELIMINARY_DATE Conducting Detailed Review 6320 West 300 South Salt Lake City UT 84104 (385) 306-6529 dfrederick@utah.gov 2024-03-27 Northrop Grumman Systems Corporation- Copper Crossing Facility
Northwest Pipeline LLC- Vernal Compressor Station Uintah N107560012 Dungan Adams 2023-10-30 DATE_AI_ISSUED Approval Order Issued: 2024-01-09 Remote Location 13 Miles Northeast of Vernal Vernal UT 84078 (385) 290-2474 dunganadams@utah.gov 2024-01-09 Northwest Pipeline LLC- Vernal Compressor Station
Nucor Steel Box Elder N100080050 Sarah Foran 2022-10-17 DATE_AI_ISSUED Approval Order Issued: 2024-02-29 West Nucor Rd PO Box 100 Plymouth UT 84330 385-306-6724 sforan@utah.gov 2024-02-29 Nucor Steel
Olympia Sales Company- Cabinet Manufacturing Facility Salt Lake N105620005 Tad Anderson 2023-07-27 NOI_DATE Reviewing Application 1537 South 700 West Salt Lake City UT 84104 385-306-6515 tdanderson@utah.gov 2023-07-27 Olympia Sales Company- Cabinet Manufacturing Facility
Oracle America, Inc. - Utah Computer Center Salt Lake N143300007 Enqiang He 2023-10-18 DATE_AI_ISSUED Approval Order Issued: 2024-03-11 6136 West 10120 South West Jordan UT 840814729 (801) 556-1580 ehe@utah.gov 2024-03-11 Oracle America, Inc. - Utah Computer Center
Ovintiv USA Inc. - Ranch Compressor Station Duchesne N143380009 Christine Bodell 2024-01-30 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-18
(ends on 2024-05-18)
SE 1/4 SE 1/4 Sec 14, T4S, R4W Duchesne UT 84000 (385) 290-2690 cbodell@utah.gov 2024-04-18 Ovintiv USA Inc. - Ranch Compressor Station
Owens Corning Insulating Systems, LLC- Fiberglass Manufacturing Facility Juab N141780010 Tad Anderson 2024-02-29 NOI_DATE Reviewing Application 2762 South Main Nephi UT 84648 385-306-6515 tdanderson@utah.gov 2024-02-29 Owens Corning Insulating Systems, LLC- Fiberglass Manufacturing Facility
Packaging Corporation of America- Corrugated Products Facility Salt Lake N114910013 Dylan Frederick 2023-08-25 DATE_AI_ISSUED Approval Order Issued: 2024-03-20 4654 West 1525 South Salt Lake City UT 841045332 (385) 306-6529 dfrederick@utah.gov 2024-03-20 Packaging Corporation of America- Corrugated Products Facility
Papa Pita Bakery- West Jordan Bakery Salt Lake N149310002 Jake Ries 2021-01-13 COMPLETE_APP_DATE Drafting Permit Documents 6208 Dannon Way West Jordan UT 84081 (385) 306-6530 jries@utah.gov 2023-11-07 Papa Pita Bakery- West Jordan Bakery
Parker Hannifin Corporation- Parker Hannifin Control Systems Division Weber N126770009 John Persons 2023-11-06 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-16
(ends on 2024-05-16)
1425 West 2675 North Ogden UT 84404 385-306-6503 jpersons@utah.gov 2024-04-16 Parker Hannifin Corporation- Parker Hannifin Control Systems Division
Peak Minerals Inc. - Sevier Playa Potash Project Millard N144290009 John Jenks 2023-10-31 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-04
(ends on 2024-05-04)
Sevier Playa Lakeview Yard 36200 West Crystal Peak Spur Road Delta UT 84624 385-306-6510 jjenks@utah.gov 2024-04-04 Peak Minerals Inc. - Sevier Playa Potash Project
Pepperidge Farm Incorporated- Commercial Bakery Cache N118410010 Christine Bodell 2023-08-15 INFO_RECEIEVED Reviewing Application 901 North 200 West Richmond UT 843331499 (385) 290-2690 cbodell@utah.gov 2024-04-16 Pepperidge Farm Incorporated- Commercial Bakery
Picasso Shutters, Inc.- Shutter Manufacturing Plant Salt Lake N140780004 John Persons 2024-01-29 NOI_DATE Reviewing Application 75 Bowers Way Salt Lake City UT 84115 385-306-6503 jpersons@utah.gov 2024-01-29 Picasso Shutters, Inc.- Shutter Manufacturing Plant
Pitman Farms - Moroni Feed Mill Sanpete N106440006 Tad Anderson 2023-06-30 NOI_DATE Reviewing Application 15 East 1900 South Feed Mill Road Moroni UT 84646 385-306-6515 tdanderson@utah.gov 2023-06-30 Pitman Farms - Moroni Feed Mill
Price River Terminal, LLC - Oil Transloading Facility Carbon N148620004 Dylan Frederick 2023-09-26 PRELIMINARY_DATE Conducting Detailed Review 6000 East Wash Plant Road Wellington UT 84542 (385) 306-6529 dfrederick@utah.gov 2023-10-04 Price River Terminal, LLC - Oil Transloading Facility
Progressive Contracting Incorporated- Aggregate Mining Washington N128980004 Dylan Frederick 2024-01-23 COMPLETE_APP_DATE Drafting Permit Documents Washington County T43 S/ R15 W Washington County UT (385) 306-6529 dfrederick@utah.gov 2024-03-12 Progressive Contracting Incorporated- Aggregate Mining
Quality Steel Corporation - Fuel Storage Tank Manufacturing Plant Salt Lake N115980009 Tim DeJulis 2022-06-14 DATE_AI_ISSUED Approval Order Issued: 2024-02-01 5520 W. Old Bingham Highway West Jordan UT 84084 (385) 306-6523 tdejulis@utah.gov 2024-02-01 Quality Steel Corporation - Fuel Storage Tank Manufacturing Plant
R & S Marble Inc. - Cultured Marble Manufacturing Plant Box Elder N100170004 Tim DeJulis 2023-04-20 PRELIMINARY_DATE Conducting Detailed Review 1100 North 27 East Brigham City UT 84302 (385) 306-6523 tdejulis@utah.gov 2023-04-20 R & S Marble Inc. - Cultured Marble Manufacturing Plant
RN Industries- Bluebell Disposal Facility Duchesne N146050006 Ana Williams 2021-09-07 COMPLETE_APP_DATE Drafting Permit Documents 6878 West Bluebell Road Roosevelt UT 84066 385-306-6505 anawilliams@utah.gov 2021-11-12 RN Industries- Bluebell Disposal Facility
Richards Sheet Metal- Richard Sheet Metal Weber N109540002 Tim DeJulis 2023-04-18 PRELIMINARY_DATE Conducting Detailed Review 2680 Industrial Drive Ogden UT 84401 (385) 306-6523 tdejulis@utah.gov 2023-04-18 Richards Sheet Metal- Richard Sheet Metal
Rio Tinto Kennecott Utah Copper LLC - Smelter & Refinery Salt Lake N103460062 Sarah Foran 2023-03-01 DATE_AI_ISSUED Approval Order Issued: 2023-12-28 12000 West 2100 South Magna UT 84044 385-306-6724 sforan@utah.gov 2023-12-28 Rio Tinto Kennecott Utah Copper LLC - Smelter & Refinery
Rio Tinto Kennecott Utah Copper LLC- Mine & Copperton Concentrator Salt Lake N105710048 Tad Anderson 2024-02-09 COMPLETE_APP_DATE Drafting Permit Documents 8362 W 10200 S Bingham Canyon UT 84006 385-306-6515 tdanderson@utah.gov 2024-04-05 Rio Tinto Kennecott Utah Copper LLC- Mine & Copperton Concentrator
Rio Tinto Kennecott Utah Copper LLC- Mine & Copperton Concentrator Salt Lake N105710049 Tad Anderson 2024-02-09 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 8362 W 10200 S Bingham Canyon UT 84006 385-306-6515 tdanderson@utah.gov 2024-04-04 Rio Tinto Kennecott Utah Copper LLC- Mine & Copperton Concentrator
Rocky Point Pit Box Elder N122420008 Christine Bodell 2024-01-22 DATE_AI_ISSUED Approval Order Issued: 2024-02-21 9205 US-89 Willard UT 84340 (385) 290-2690 cbodell@utah.gov 2024-02-21 Rocky Point Pit
Rulon Harper Construction, Inc.- Pit No. 12 Tooele N155530002 Tim DeJulis 2024-01-03 PRELIMINARY_DATE Conducting Detailed Review S11 T4S R5W Tooele County UT (385) 306-6523 tdejulis@utah.gov 2024-01-12 Rulon Harper Construction, Inc.- Pit No. 12
Running Foxes Petroleum, Inc.- Grand Central Data Center Grand N162010001 Dungan Adams 2024-02-26 COMPLETE_APP_DATE Drafting Permit Documents 3 Miles North of Exit 214 on I-70 Grand County UT (385) 290-2474 dunganadams@utah.gov 2024-04-22 Running Foxes Petroleum, Inc.- Grand Central Data Center
Salt Lake City Corp.- City/County Building Complex & Main City Library Salt Lake N128150003 Dungan Adams 2023-10-27 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-03-21
(ends on 2024-04-20)
450 South 200 East Salt Lake City UT 84111 (385) 290-2474 dunganadams@utah.gov 2024-03-21 Salt Lake City Corp.- City/County Building Complex & Main City Library
Salt Lake City Department of Airports - Salt Lake City International Airport Salt Lake N104500030 Dylan Frederick 2023-08-04 DATE_AI_ISSUED Approval Order Issued: 2024-02-09 776 N Terminal Drive Salt Lake City UT 84122 (385) 306-6529 dfrederick@utah.gov 2024-02-09 Salt Lake City Department of Airports - Salt Lake City International Airport
Salt Lake City Memoriam, LLC- City View Memoriam Salt Lake N105200004 Tim DeJulis 2023-03-28 NOI_DATE Reviewing Application 1001 East 11th Avenue Salt Lake City UT 84103 (385) 306-6523 tdejulis@utah.gov 2023-03-28 Salt Lake City Memoriam, LLC- City View Memoriam
Salt Lake Community College- Jordan Campus Salt Lake N122790003 Jake Ries 2021-03-09 DATE_AI_ISSUED Approval Order Issued: 2024-03-11 3491 West Wights Fort Road West Jordan UT 84088 (385) 306-6530 jries@utah.gov 2024-03-11 Salt Lake Community College- Jordan Campus
Salt Lake Community College- Redwood Campus Salt Lake N105050005 Dylan Frederick 2021-04-01 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 4600 S. Redwood Road Salt Lake City UT 84130 (385) 306-6529 dfrederick@utah.gov 2023-12-06 Salt Lake Community College- Redwood Campus
Salt Lake Community College- South City Campus Salt Lake N117510005 Jake Ries 2021-07-27 DATE_AI_ISSUED Approval Order Issued: 2024-03-11 1575 S State St. Salt Lake City UT 84115 (385) 306-6530 jries@utah.gov 2024-03-11 Salt Lake Community College- South City Campus
Salt Lake Valley Solid Waste Management- Salt Lake Valley Landfill & Transfer Station Salt Lake N113620002 Jake Ries 2023-12-01 NOI_DATE Reviewing Application 6030 West 1300 South Salt Lake City UT 84104 (385) 306-6530 jries@utah.gov 2023-12-01 Salt Lake Valley Solid Waste Management- Salt Lake Valley Landfill & Transfer Station
Savage Services Corporation- Midvale Transloading Facility Salt Lake N158230003 Enqiang He 2023-04-11 NOI_DATE Reviewing Application 7371 South Rio Grande Street Midvale UT 84047 (801) 556-1580 ehe@utah.gov 2023-04-11 Savage Services Corporation- Midvale Transloading Facility
Savage Services Corporation- Price Crude Transloading Facility Carbon N161780001 Christine Bodell 2023-09-22 PUBLIC_COMMENT_END_DATE Reviewing & Approving Final AO 2 Miles West of Wellington Carbon County UT (385) 290-2690 cbodell@utah.gov 2024-04-19 Savage Services Corporation- Price Crude Transloading Facility
Sawtooth Caverns, LLC - Sawtooth NGL Storage Facility Millard N143260010 Dylan Frederick 2024-04-02 NOI_DATE Reviewing Application 9650 North 540 East Delta UT 84624 (385) 306-6529 dfrederick@utah.gov 2024-04-02 Sawtooth Caverns, LLC - Sawtooth NGL Storage Facility
Shriners Hospitals for Children- Shriners Hospital Salt Lake N121340001 John Persons 2023-03-09 NOI_DATE Reviewing Application Fairfax Avenue & Virginia St. Salt Lake City UT 84103 385-306-6503 jpersons@utah.gov 2023-03-09 Shriners Hospitals for Children- Shriners Hospital
Silver Eagle Refining - Woods Cross Inc.- Petroleum Products Refining Davis N101240031 John Jenks 2023-09-26 NOI_DATE Reviewing Application 2355 South 1100 West Woods Cross UT 840872126 385-306-6510 jjenks@utah.gov 2023-09-26 Silver Eagle Refining - Woods Cross Inc.- Petroleum Products Refining
Snow College- Snow College Campus Sanpete N106520012 Tim DeJulis 2024-02-22 NOI_DATE Reviewing Application 150 East College Ave Ephraim UT 84627 (385) 306-6523 tdejulis@utah.gov 2024-02-22 Snow College- Snow College Campus
Snowbird Resort LLC- Snowbird Ski and Summer Resort Salt Lake N104060016 Christine Bodell 2023-12-11 DATE_AI_ISSUED Approval Order Issued: 2024-01-08 Cliff Lodge Snowbird UT 84092 (385) 290-2690 cbodell@utah.gov 2024-01-08 Snowbird Resort LLC- Snowbird Ski and Summer Resort
Snowbird Resort LLC- Snowbird Ski and Summer Resort Salt Lake N104060018 Christine Bodell 2024-01-18 DATE_AI_ISSUED Approval Order Issued: 2024-04-16 Cliff Lodge Snowbird UT 84092 (385) 290-2690 cbodell@utah.gov 2024-04-16 Snowbird Resort LLC- Snowbird Ski and Summer Resort
South Valley Water Reclamation Facility- Wastewater Treatment Plant Salt Lake N130590007 Christine Bodell 2024-02-02 DATE_AI_ISSUED Approval Order Issued: 2024-03-29 7495 South 1300 West West Jordan UT 84084 (385) 290-2690 cbodell@utah.gov 2024-03-29 South Valley Water Reclamation Facility- Wastewater Treatment Plant
Southwest Grading and Paving, LLC- Portable Aggregate Source Portable Source N162000001 Dungan Adams 2024-02-26 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-04
(ends on 2024-05-04)
Not Permanently based at a Site Portable Source UT (385) 290-2474 dunganadams@utah.gov 2024-04-04 Southwest Grading and Paving, LLC- Portable Aggregate Source
Springville City Corporation- Whitehead Power Plant Utah N108190009 John Jenks 2023-07-27 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-01
(ends on 2024-05-01)
450 West 700 North Springville UT 84663 385-306-6510 jjenks@utah.gov 2024-04-01 Springville City Corporation- Whitehead Power Plant
Staker & Parson Companies - Point of the Mountain Facility Salt Lake N112340014 Christine Bodell 2023-05-26 COMPLETE_APP_DATE Drafting Permit Documents 3.5 Miles South of Bluffdale Exit 291 Bluffdale UT (385) 290-2690 cbodell@utah.gov 2023-11-08 Staker & Parson Companies - Point of the Mountain Facility
Staker & Parson Companies- Beck Street Consolidated Salt Lake N130990005 Christine Bodell 2023-11-01 NOI_DATE Reviewing Application 2080 North Beck Street Salt Lake City UT 84027 (385) 290-2690 cbodell@utah.gov 2023-11-01 Staker & Parson Companies- Beck Street Consolidated
Staker Parson Companies - Keigley Quarry Utah N124440011 Enqiang He 2023-05-26 COMPLETE_APP_DATE Drafting Permit Documents 12370 South West Mountain Highway Genola UT (801) 556-1580 ehe@utah.gov 2024-04-18 Staker Parson Companies - Keigley Quarry
Standard Gypsum Products- Food Supplement Production Washington N109030002 Enqiang He 2022-04-25 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1414 E 3850 South St. George UT 84790 (801) 556-1580 ehe@utah.gov 2022-06-08 Standard Gypsum Products- Food Supplement Production
Steel Coatings Inc.- Salt Lake Metal Parts Coating Facility Salt Lake N161280001 Enqiang He 2022-11-02 COMPLETE_APP_DATE Drafting Permit Documents 410 South Monterey Street Salt Lake City UT 84104 (801) 556-1580 ehe@utah.gov 2023-08-17 Steel Coatings Inc.- Salt Lake Metal Parts Coating Facility
Sterigenics US, LLC- Ethylene Oxide Commercial Sterilization Plant Salt Lake N104350031 John Jenks 2022-09-23 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-03-21
(ends on 2024-04-20)
5725 West Harold Gatty Drive International Center Salt Lake City UT 84116 385-306-6510 jjenks@utah.gov 2024-03-21 Sterigenics US, LLC- Ethylene Oxide Commercial Sterilization Plant
Steves and Sons, Inc.- Door Manufacturing Plant Box Elder N161020003 Dungan Adams 2024-04-01 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 1080 North Main Street Brigham City UT 84302 (385) 290-2474 dunganadams@utah.gov 2024-04-18 Steves and Sons, Inc.- Door Manufacturing Plant
Storm Products Incorporated- Bowling Ball Manufacturing Box Elder N127390007 Tim DeJulis 2023-10-31 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-25
(ends on 2024-05-25)
165 S 800 W Brigham City UT 84302 (385) 306-6523 tdejulis@utah.gov 2024-04-25 Storm Products Incorporated- Bowling Ball Manufacturing
Sunroc Corporation - Ft. Pierce Pit Washington N125160009 Christine Bodell 2023-10-24 DATE_AI_ISSUED Approval Order Issued: 2024-04-16 1825 E 3850 S St. George UT 84790 (385) 290-2690 cbodell@utah.gov 2024-04-16 Sunroc Corporation - Ft. Pierce Pit
Swanson Industries, Inc.- Mining Equipment Restoration Carbon N157040003 Enqiang He 2024-01-30 PRELIMINARY_DATE Conducting Detailed Review 610 Industrial Road Helper UT 84526 (801) 556-1580 ehe@utah.gov 2024-01-31 Swanson Industries, Inc.- Mining Equipment Restoration
TCR Composites Inc.-Defense Depot Ogden (Building B1) Weber N121010007 Tim DeJulis 2023-01-06 PRELIMINARY_DATE Conducting Detailed Review Building 1 B 219 N. 530 W. Ogden UT 84405 (385) 306-6523 tdejulis@utah.gov 2023-01-06 TCR Composites Inc.-Defense Depot Ogden (Building B1)
TM Crushing, LLC - Talons Cove Aggregate Plant Utah N144460006 Enqiang He 2023-12-12 NOI_DATE Reviewing Application The Intersection of Mt. Airey Drive and SR 73 Eagle Mountain UT 84005 (801) 556-1580 ehe@utah.gov 2023-12-12 TM Crushing, LLC - Talons Cove Aggregate Plant
Target Labels and Packaging- Flexographic Printing Facility Davis N158320003 Jake Ries 2021-04-30 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 95 South River Bend Way North Salt Lake UT 84054 (385) 306-6530 jries@utah.gov 2024-03-05 Target Labels and Packaging- Flexographic Printing Facility
Tooele Army Depot-South Area Tooele N113390067 Tad Anderson 2023-04-24 NOI_DATE Reviewing Application JMTE-GME-ENV, Bldg 5119 11500 Stark Road Stockton UT 84071 385-306-6515 tdanderson@utah.gov 2023-04-24 Tooele Army Depot-South Area
Trans-Jordan Cities- Trans-Jordan Landfill Salt Lake N119770013 Jake Ries 2023-11-01 NOI_DATE Reviewing Application 10473 South Bacchus Highway (U-111) South Jordan UT 84009 (385) 306-6530 jries@utah.gov 2023-11-01 Trans-Jordan Cities- Trans-Jordan Landfill
Triumph Gear Systems, Inc.- Gear Systems Manufacturing Plant Summit N106870007 Jake Ries 2022-09-13 COMPLETE_APP_DATE Drafting Permit Documents 6125 Silver Creek Drive Park City UT 84098 (385) 306-6530 jries@utah.gov 2022-11-08 Triumph Gear Systems, Inc.- Gear Systems Manufacturing Plant
UGC Midstream LDT, LLC- Westwater Compressor Station Grand N102530016 Katie Andersen 2024-04-03 PRELIMINARY_DATE Conducting Detailed Review NE/4 NW/4 Sec. 9, T18S, R24E Westwater UT 84515 (385) 515-1748 kandersen@utah.gov 2024-04-05 UGC Midstream LDT, LLC- Westwater Compressor Station
Uinta Wax Operating, LLC - North Randlett Compressor Station Uintah N159380003 Dylan Frederick 2023-12-22 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 5 miles west of Randlett Uintah UT 84000 (385) 306-6529 dfrederick@utah.gov 2024-03-12 Uinta Wax Operating, LLC - North Randlett Compressor Station
Uinta Wax Operating, LLC - Randlett Compressor Station Duchesne N144080008 Enqiang He 2023-11-27 PRELIMINARY_DATE Conducting Detailed Review 40.187714 -109.838258 Duchesne UT 84000 (801) 556-1580 ehe@utah.gov 2023-11-30 Uinta Wax Operating, LLC - Randlett Compressor Station
Uinta Wax Operating, LLC- Zager Booster Station Duchesne N161690003 Dungan Adams 2024-02-20 INFO_RECEIEVED Reviewing Application 5.5 Miles South of Myton Duchesne County UT (385) 290-2474 dunganadams@utah.gov 2024-04-11 Uinta Wax Operating, LLC- Zager Booster Station
United States Bakery- West Jordan Bakery Salt Lake N147800003 John Persons 2023-08-10 PUBLIC_COMMENT_START_DATE Released for Public Comment on 2024-04-17
(ends on 2024-05-17)
8556 South 2940 West West Jordan UT 84088 385-306-6503 jpersons@utah.gov 2024-04-17 United States Bakery- West Jordan Bakery
University of Utah- University of Utah facilities Salt Lake N103540031 John Jenks 2024-01-25 PRELIMINARY_DATE Conducting Detailed Review 200 S University Ave Salt Lake City UT 84112 385-306-6510 jjenks@utah.gov 2024-02-06 University of Utah- University of Utah facilities
Urban Oil and Gas Group, LLC- C-3 Compression Station - Carbon County Carbon N124340005 John Persons 2022-07-14 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 505,973 Easting 4,371,824 Northing Carbon County UT 385-306-6503 jpersons@utah.gov 2024-04-22 Urban Oil and Gas Group, LLC- C-3 Compression Station - Carbon County
Utah Metal Works Incorporated - Utah Metal Works Salt Lake N103370009 Tim DeJulis 2022-06-02 DATE_AI_ISSUED Approval Order Issued: 2024-03-27 805 Everett Ave Salt Lake City UT 84116 (385) 306-6523 tdejulis@utah.gov 2024-03-27 Utah Metal Works Incorporated - Utah Metal Works
Utility Trailer Manufacturing Company- Trailer Manufacturing Facility Davis N101560019 Sarah Foran 2023-11-08 NOI_DATE Reviewing Application 1111 South 1000 West Clearfield UT 84016 385-306-6724 sforan@utah.gov 2023-11-08 Utility Trailer Manufacturing Company- Trailer Manufacturing Facility
Vulcraft - Division of Nucor Corporation Box Elder N100280019 Sarah Foran 2023-05-22 DATE_AI_ISSUED Approval Order Issued: 2024-01-12 1875 West Hwy 13 South Brigham City UT 843020637 385-306-6724 sforan@utah.gov 2024-01-12 Vulcraft - Division of Nucor Corporation
Wasatch Integrated Waste Mgt District-Davis Landfill Davis N101290027 Jake Ries 2023-10-25 ER_SOURCE Source is Reviewing the Draft Permit 1997 East 3500 North Layton UT 84040 (385) 306-6530 jries@utah.gov 2024-03-04 Wasatch Integrated Waste Mgt District-Davis Landfill
Water Disposal Inc. - Produced Water Facility Duchesne N156680002 Christine Bodell 2023-12-20 NOI_DATE Reviewing Application SE-NW Sec 32 T1S R1W Duchesne County UT (385) 290-2690 cbodell@utah.gov 2023-12-20 Water Disposal Inc. - Produced Water Facility
Wesco Operating, Inc.- Long Canyon Helium Plant Grand N161620001 Christine Bodell 2023-07-12 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 614 N CR 1660 Grand County UT (385) 290-2690 cbodell@utah.gov 2024-02-08 Wesco Operating, Inc.- Long Canyon Helium Plant
West Valley City- West Valley Event Center Salt Lake N117810003 John Persons 2023-05-24 DATE_AI_ISSUED Approval Order Issued: 2024-02-07 3200 South Decker Lake Drive West Valley City UT 84119 385-306-6503 jpersons@utah.gov 2024-02-07 West Valley City- West Valley Event Center
West Valley City- West Valley Event Center Salt Lake N117810004 John Persons 2024-03-28 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 3200 South Decker Lake Drive West Valley City UT 84119 385-306-6503 jpersons@utah.gov 2024-04-22 West Valley City- West Valley Event Center
Western Rock Products Corporation- Fort Pierce Pit Washington N121880006 Tim DeJulis 2022-12-28 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 2 miles E of Bloominton exit south of St. George exit I-15 St. George UT 84770 (385) 306-6523 tdejulis@utah.gov 2023-02-21 Western Rock Products Corporation- Fort Pierce Pit
Western Rock Products Corporation- Paria Aggregate Processing Facility Kane N142050002 Dylan Frederick 2024-01-23 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 14 miles north of Bigwater on Highway 89 Kane County UT (385) 306-6529 dfrederick@utah.gov 2024-02-10 Western Rock Products Corporation- Paria Aggregate Processing Facility
Westroc Incorporated- Highland Pit Utah N114360003 Dylan Frederick 2023-11-16 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 4600 West 11200 North Highland City UT 84060 (385) 306-6529 dfrederick@utah.gov 2024-02-15 Westroc Incorporated- Highland Pit
Wildcat Midstream, LP- Petroleum Transloading Facility Carbon N150710004 Christine Bodell 2023-06-15 DATE_AI_ISSUED Approval Order Issued: 2024-02-09 3.5 Miles West of I-191 on Consumers Road Helper UT 84526 (385) 290-2690 cbodell@utah.gov 2024-02-09 Wildcat Midstream, LP- Petroleum Transloading Facility
Wildcat Midstream, LP- Petroleum Transloading Facility Carbon N150710005 Christine Bodell 2024-03-12 ER_TO_PEER_DATE Reviewing Draft Permitting Documents 3.5 Miles West of I-191 on Consumers Road Helper UT 84526 (385) 290-2690 cbodell@utah.gov 2024-03-12 Wildcat Midstream, LP- Petroleum Transloading Facility
Wildcat Sand, LLC - Uintah County Sand Processing Plant Uintah N159980004 Dylan Frederick 2023-06-30 ER_TO_PEER_DATE Reviewing Draft Permitting Documents Section17 T3S R1E Uintah County UT (385) 306-6529 dfrederick@utah.gov 2023-12-13 Wildcat Sand, LLC - Uintah County Sand Processing Plant
Wolverine Gas and Oil Company of Utah, LLC- Covenant Field Production Facility Sevier N157310004 Enqiang He 2023-09-12 DATE_AI_ISSUED Approval Order Issued: 2024-01-18 2080 South State Highway 24 Sigurd UT 84657 (801) 556-1580 ehe@utah.gov 2024-01-18 Wolverine Gas and Oil Company of Utah, LLC- Covenant Field Production Facility
XCL Resources, LLC- Microgrid Pad 1 Duchesne N162050001 Tim DeJulis 2024-03-25 NOI_DATE Reviewing Application 3 Miles East of Big Sand Wash Reservoir Duchesne County UT (385) 306-6523 tdejulis@utah.gov 2024-03-25 XCL Resources, LLC- Microgrid Pad 1
XCL SandCo, LLC- Anderson Sand Mine Duchesne N161870001 Dungan Adams 2023-11-17 INFO_RECEIEVED Reviewing Application 5 Miles SE of Bluebell Duchesne County UT (385) 290-2474 dunganadams@utah.gov 2024-12-11 XCL SandCo, LLC- Anderson Sand Mine
eBay Inc.- Topaz (South Jordan) Data Center Salt Lake N141800013 John Jenks 2023-07-27 COMPLETE_APP_DATE Drafting Permit Documents 6614 West Crimson View Drive South Jordan UT 84095 385-306-6510 jjenks@utah.gov 2024-04-01 eBay Inc.- Topaz (South Jordan) Data Center
This data was last retrieved from SQL Query of TEMPO Database at
2024-04-23 08:12:11.424137
and will update at
2024-04-23 14:12:11.424137