id,agency_id,docket_id,title,document_type,subtype,posted_date,posted_year,posted_month,comment_start_date,comment_end_date,last_modified,fr_doc_num,open_for_comment,withdrawn,object_id EPA-HQ-SFUND-1987-0002-0359,EPA,EPA-HQ-SFUND-1987-0002,Tomah Armory Site Map,Supporting & Related Material,Map,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:29Z,,0,0,0900006483445afc EPA-HQ-SFUND-1987-0002-0360,EPA,EPA-HQ-SFUND-1987-0002,"05-156823 August 30, 1995 Administrative Record Site Index - Tomah Armory - Remedial Action - Original",Supporting & Related Material,Index,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:30Z,,0,0,0900006483461fdd EPA-HQ-SFUND-1987-0002-0362,EPA,EPA-HQ-SFUND-1987-0002,"05-156873 October 8, 1997 Administrative Record Site Index - Tomah Armory - Remedial Action - Update #2; Update #3; Update #4",Supporting & Related Material,Index,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:32Z,,0,0,0900006483461fdf EPA-HQ-SFUND-1987-0002-0363,EPA,EPA-HQ-SFUND-1987-0002,"05-263864 September 27, 2006 Second Five Year Review Report (Signed) - Tomah Armory - 2006",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:33Z,,0,0,0900006483461fe0 EPA-HQ-SFUND-1987-0002-0366,EPA,EPA-HQ-SFUND-1987-0002,"05-420440 August 19, 2011 Administrative Record Site Index - Tomah Armory - Update 5",Supporting & Related Material,Index,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:36Z,,0,0,0900006483461fe3 EPA-HQ-SFUND-1987-0002-0358,EPA,EPA-HQ-SFUND-1987-0002,"05-522705 December 12, 2016 Environmental Indicator Worksheets (Long-Term Human Health Protection Worksheet & Migration of Contaminated Groundwater Under Control Worksheet)",Supporting & Related Material,Work Plan,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:28Z,,0,0,090000648344578b EPA-HQ-SFUND-1987-0002-0353,EPA,EPA-HQ-SFUND-1987-0002,"05-156886 September 23, 1997 Record of Decision (ROD) (Signed) - Tomah Armory Landfill",Supporting & Related Material,Decision,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:23Z,,0,0,0900006483445686 EPA-HQ-SFUND-1987-0002-0364,EPA,EPA-HQ-SFUND-1987-0002,"05-409191 August 19, 2011 Third Five Year Review Report - Tomah Armory",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:34Z,,0,0,0900006483461fe1 EPA-HQ-SFUND-1987-0002-0367,EPA,EPA-HQ-SFUND-1987-0002,"05-2001636 June 7, 2018 Wisconsin Department of Natural Resources Concurrence for Tomah Armory Proposed NPL Deletion",Supporting & Related Material,Letter,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:37Z,,0,0,0900006483461fe4 EPA-HQ-SFUND-1987-0002-0361,EPA,EPA-HQ-SFUND-1987-0002,"05-156834 July 17, 1997 Admintrative Record Site Index - Tomah Armory - Remedial Action - Update 1",Supporting & Related Material,Index,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:31Z,,0,0,0900006483461fde EPA-HQ-SFUND-1987-0002-0368,EPA,EPA-HQ-SFUND-1987-0002,"05-156875 July 31, 1997 G & M Inc. Letter Re: Documentation of Completed Voluntary Remedial Actions on Filkins and Museum Properties",Supporting & Related Material,Letter,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:38Z,,0,0,0900006483461fe5 EPA-HQ-SFUND-1987-0002-0351,EPA,EPA-HQ-SFUND-1987-0002,National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Tomah Armory Landfill Superfund Site,Proposed Rule,,2018-12-07T05:00:00Z,2018,12,2018-12-07T05:00:00Z,2019-01-08T04:59:59Z,2019-02-28T02:03:25Z,2018-26492,0,0,090000648395873d EPA-HQ-SFUND-1987-0002-0354,EPA,EPA-HQ-SFUND-1987-0002,"05-481166 September 29, 2014 EPA - Explanation of Significant Differences (ESD) (Signed)",Supporting & Related Material,,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:24Z,,0,0,090000648344568a EPA-HQ-SFUND-1987-0002-0355,EPA,EPA-HQ-SFUND-1987-0002,"05-507550 August 11, 2016 Fourth Five Year Report - Tomah Armory",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:25Z,,0,0,09000064834454c1 EPA-HQ-SFUND-1987-0002-0365,EPA,EPA-HQ-SFUND-1987-0002,"05-411924 September 16, 2011 EPA - Superfund Property Reuse Evaluation Checklist for Reporting Sitewide Ready-for-Anticipated Use GPRA Measure",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:35Z,,0,0,0900006483461fe2 EPA-HQ-SFUND-1987-0002-0357,EPA,EPA-HQ-SFUND-1987-0002,"05-939318 February 7, 2018 EPA - Final Close Out Report (Signed)",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:27Z,,0,0,0900006483445787 EPA-HQ-SFUND-1987-0002-0356,EPA,EPA-HQ-SFUND-1987-0002,"05-936625 August 31, 2016 Short Elliott Hendrickson Inc. (SEH) - Remedial Action Report",Supporting & Related Material,Report,2018-12-07T05:00:00Z,2018,12,,,2018-12-07T15:40:26Z,,0,0,09000064834454c8 EPA-HQ-SFUND-1987-0002-0352,EPA,EPA-HQ-SFUND-1987-0002,National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Tomah Armory Landfill Superfund Site,Rule,Direct Final Rule,2018-12-07T05:00:00Z,2018,12,2018-12-07T05:00:00Z,2019-01-08T04:59:59Z,2019-07-25T21:46:05Z,2018-26486,0,0,0900006483958744 EPA-HQ-SFUND-1987-0002-0349,EPA,EPA-HQ-SFUND-1987-0002,"February 13, 2018 C&D Responsiveness Summary",Supporting & Related Material,Comment Response,2018-02-22T05:00:00Z,2018,2,,,2018-02-22T16:28:22Z,,0,0,0900006482f47581 EPA-HQ-SFUND-1987-0002-0350,EPA,EPA-HQ-SFUND-1987-0002,"February 20, 2018 C&D NOID Public Comments",Supporting & Related Material,Comment Response,2018-02-22T05:00:00Z,2018,2,,,2018-02-22T16:28:23Z,,0,0,0900006482f47582 EPA-HQ-SFUND-1987-0002-0344,EPA,EPA-HQ-SFUND-1987-0002,"October 13, 2015 EPA Approval CD Dioxin Results",Supporting & Related Material,Letter,2018-01-02T05:00:00Z,2018,1,,,2018-01-02T20:36:05Z,,0,0,0900006482d7eb22