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withdrawn,object_id EPA-HQ-SFUND-1989-0008-0303,EPA,EPA-HQ-SFUND-1989-0008,NP6 Responsiveness Summary FINAL 4-28-21,Supporting & Related Material,Comment Response,2021-05-14T04:00:00Z,2021,5,,,2021-05-14T18:20:21Z,,0,0,0900006484aba716 EPA-HQ-SFUND-1989-0008-0302,EPA,EPA-HQ-SFUND-1989-0008,Deletions from the National Priorities List: North Penn - Area 6,Rule,Final Rule,2021-05-14T04:00:00Z,2021,5,2021-05-14T04:00:00Z,,2021-05-14T13:49:36Z,2021-10133,0,0,0900006484affcb7 EPA-HQ-SFUND-1989-0008-0290,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 OU3 Administrative Record Index,Supporting & Related Material,Index,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:30:38Z,,0,0,09000064849619e2 EPA-HQ-SFUND-1989-0008-0295,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 OU3 Remedial Action Completion Report - Redacted,Supporting & Related Material,Publication - Copyrighted Materials,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:55Z,,0,0,09000064849619e7 EPA-HQ-SFUND-1989-0008-0291,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 OU1 Administrative Record Index,Supporting & Related Material,Report,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:51Z,,0,0,09000064849619e3 EPA-HQ-SFUND-1989-0008-0297,EPA,EPA-HQ-SFUND-1989-0008,DEP NP6 Partial Del Con Ltr 12-2020,Supporting & Related Material,Letter,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:56Z,,0,0,0900006484989bcf EPA-HQ-SFUND-1989-0008-0288,EPA,EPA-HQ-SFUND-1989-0008,National Priorities List; Proposed Deletion of the North Penn - Area 6 Site from the National Priorities List (NPL),Proposed Rule,,2020-12-30T05:00:00Z,2020,12,2020-12-30T05:00:00Z,2021-01-30T04:59:59Z,2021-01-29T02:01:04Z,2020-28839,0,0,09000064849d1892 EPA-HQ-SFUND-1989-0008-0293,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 OU3 Explanation of Significant Differences,Supporting & Related Material,Memorandum,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:53Z,,0,0,09000064849619e5 EPA-HQ-SFUND-1989-0008-0289,EPA,EPA-HQ-SFUND-1989-0008,Site Map with Partial Deletion Area,Supporting & Related Material,Map,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:49Z,,0,0,0900006484961961 EPA-HQ-SFUND-1989-0008-0296,EPA,EPA-HQ-SFUND-1989-0008,Andale Green Phase 4a Partial Deletion Request 2020-11-19,Supporting & Related Material,Report,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:55Z,,0,0,0900006484971727 EPA-HQ-SFUND-1989-0008-0298,EPA,EPA-HQ-SFUND-1989-0008,NP6 Justification - PHL,Supporting & Related Material,,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:57Z,,0,0,0900006484989bd0 EPA-HQ-SFUND-1989-0008-0294,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 Comfort Letter,Supporting & Related Material,Letter,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:54Z,,0,0,09000064849619e6 EPA-HQ-SFUND-1989-0008-0292,EPA,EPA-HQ-SFUND-1989-0008,North Penn Area 6 OU1 Remedial Action Completion Report,Supporting & Related Material,Report,2020-12-30T05:00:00Z,2020,12,,,2020-12-30T14:29:52Z,,0,0,09000064849619e4 EPA-HQ-SFUND-1989-0008-0286,EPA,EPA-HQ-SFUND-1989-0008,"Deletions From the National Priorities List - Douglass Road/Uniroyal, Inc., Landfill",Rule,Final Rule,2020-09-30T04:00:00Z,2020,9,2020-09-30T04:00:00Z,,2020-09-30T17:51:31Z,2020-20402,0,0,09000064848a433d EPA-HQ-SFUND-1989-0008-0287,EPA,EPA-HQ-SFUND-1989-0008,Deletions From the National Priorities List - Southeast Rockford Ground Water Contamination,Rule,Final Rule,2020-09-30T04:00:00Z,2020,9,2020-09-30T04:00:00Z,,2020-09-30T18:35:32Z,2020-20402,0,0,09000064848a51ac EPA-HQ-SFUND-1989-0008-0285,EPA,EPA-HQ-SFUND-1989-0008,"05-2002997 - August 24, 2020 Responsiveness Summary Addressing Public Comments on the Notice Of Intent for Partial Deletion of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site Mishawaka, Indiana from the National Priorities List August 2020",Supporting & Related Material,Comment Response,2020-08-28T04:00:00Z,2020,8,,,2020-08-28T14:23:18Z,,0,0,090000648481ce7e EPA-HQ-SFUND-1989-0008-0284,EPA,EPA-HQ-SFUND-1989-0008,"2002961 - August 10, 2020 EPA Memorandum RE: One Public Comment Received on Proposed Partial Deletion of the Southeast Rockford Groundwater Contamination Superfund Site, Rockford, Illinois, June 23, 2020 (85 FR 37615)",Supporting & Related Material,Memorandum,2020-08-14T04:00:00Z,2020,8,,,2020-08-14T15:02:22Z,,0,0,09000064847f101d EPA-HQ-SFUND-1989-0008-0279,EPA,EPA-HQ-SFUND-1989-0008,"05-2002800 - June 5, 2020 Recommendation for Approval – Notice of Intent for Partial Deletion (of Operable Unit 1 - Landfill Cap Area) of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site, Mishawaka, Indiana from the National Priorities List",Supporting & Related Material,Memorandum,2020-06-24T04:00:00Z,2020,6,,,2020-06-24T12:42:43Z,,0,0,09000064846d0e5f EPA-HQ-SFUND-1989-0008-0204,EPA,EPA-HQ-SFUND-1989-0008,"05-2002730 - January 23, 2002 Revised Long-Term Remedial Action 2001 Performance Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:41Z,,0,0,090000648452c177 EPA-HQ-SFUND-1989-0008-0209,EPA,EPA-HQ-SFUND-1989-0008,"05-2002724 - January 1, 2005 Long-Term Remedial Action 2004 Performance Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:44Z,,0,0,090000648452c17c EPA-HQ-SFUND-1989-0008-0173,EPA,EPA-HQ-SFUND-1989-0008,"05-352899 - June 14, 2001 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 1",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:20Z,,0,0,090000648449f4ce EPA-HQ-SFUND-1989-0008-0194,EPA,EPA-HQ-SFUND-1989-0008,"05- 2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:36Z,,0,0,09000064845252ce EPA-HQ-SFUND-1989-0008-0202,EPA,EPA-HQ-SFUND-1989-0008,"05-2003732 - October 1, 2000 O & M Manual",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:40Z,,0,0,090000648452b65b EPA-HQ-SFUND-1989-0008-0223,EPA,EPA-HQ-SFUND-1989-0008,"05-2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:54Z,,0,0,090000648452c196 EPA-HQ-SFUND-1989-0008-0276,EPA,EPA-HQ-SFUND-1989-0008,"05-2002757 - May 20, 2020 EPA Memo RE: Headquarters Concurrence on the Southeast Rockford Groundwater Contamination Superfund Site Notice of Intent to Partially Delete",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:11Z,,0,0,09000064846afb61 EPA-HQ-SFUND-1989-0008-0254,EPA,EPA-HQ-SFUND-1989-0008,"05-521819 - October 1, 2007 CDM - IL EPA Source Area 4 Leachate Treatment Remedial Design Specifications (2010300074 - Winnebago County Contract NO. 1302)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:57Z,,0,0,090000648446e11b EPA-HQ-SFUND-1989-0008-0275,EPA,EPA-HQ-SFUND-1989-0008,"05-2002751 - May 8, 2020 IEPA Letter RE: State Concurrence with Partial Deletion of Source Area 4, Operable Unit 3 from the National Priorities List",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:11Z,,0,0,09000064845cf5e7 EPA-HQ-SFUND-1989-0008-0158,EPA,EPA-HQ-SFUND-1989-0008,"05-162745 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-F)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:09Z,,0,0,090000648449f4ab EPA-HQ-SFUND-1989-0008-0246,EPA,EPA-HQ-SFUND-1989-0008,"05-303050 - September 18, 2007 CDM Inc. - Technical Memorandum - Source Area 4 Pre-Design Aquifer Testing",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:51Z,,0,0,090000648446dce2 EPA-HQ-SFUND-1989-0008-0247,EPA,EPA-HQ-SFUND-1989-0008,"05-303054 - September 13, 2004 CDM Inc. - (Draft Final Report) Construction Quality Assurance Plan - Source Area 4 Remedial Design",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:51Z,,0,0,090000648446dce3 EPA-HQ-SFUND-1989-0008-0190,EPA,EPA-HQ-SFUND-1989-0008,"05-2002706 - June 24, 2016 KERAMIDA - Quality Assurance Project Plan (QAPP)",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:32Z,,0,0,0900006484525799 EPA-HQ-SFUND-1989-0008-0219,EPA,EPA-HQ-SFUND-1989-0008,"05-2002715 - March 18, 2011 2010 Fourth Quarter and Annual Operation and Maintenance Report",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:51Z,,0,0,090000648452c192 EPA-HQ-SFUND-1989-0008-0186,EPA,EPA-HQ-SFUND-1989-0008,05-534613-2017 Fourth Five-Year Review Report (Signed) - Douglas Road Landfill,Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:29Z,,0,0,090000648449f4f3 EPA-HQ-SFUND-1989-0008-0184,EPA,EPA-HQ-SFUND-1989-0008,"05-16658 - June 1, 2011 CH2M Hill - Long-Term Remedial Action - 2010 Through 2011 Performance Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:28Z,,0,0,090000648449f4f1 EPA-HQ-SFUND-1989-0008-0166,EPA,EPA-HQ-SFUND-1989-0008,"05-162936 - April 4, 1995 RPA Action Memorandum - Request for Ceiling Increase & Exemption to 12 Month Statutory Limit - Douglas Road Landfill (Redacted)",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:14Z,,0,0,090000648449f7cd EPA-HQ-SFUND-1989-0008-0205,EPA,EPA-HQ-SFUND-1989-0008,"05-2002729 - January 1, 2003 Long-Term Remedial Action 2002 Performance Report",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:42Z,,0,0,090000648452c178 EPA-HQ-SFUND-1989-0008-0155,EPA,EPA-HQ-SFUND-1989-0008,"05-162664 - March 4, 1994 CH2M Hill Inc. - ARCS V - RI/FS Quality Assurance Project Plan (QAPP)",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:07Z,,0,0,090000648449f4a8 EPA-HQ-SFUND-1989-0008-0172,EPA,EPA-HQ-SFUND-1989-0008,"05-352898 - February 1, 1997 CH2M Hill - Characterization of Surface Water, Sediment, & Biota Technical Memorandum",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:17Z,,0,0,090000648449f4cd EPA-HQ-SFUND-1989-0008-0273,EPA,EPA-HQ-SFUND-1989-0008,"05-2002634 - October 24, 2018 US EPA Letter RE: Concurrence With IL EPA Proposal To Decommission The Leachate System At Source Area 4",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:09Z,,0,0,090000648446e130 EPA-HQ-SFUND-1989-0008-0266,EPA,EPA-HQ-SFUND-1989-0008,"05-940564 - September 1, 1990 REDACTED CDM INC - Final Remedial Investigation Technical Memorandum",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:04Z,,0,0,090000648446e128 EPA-HQ-SFUND-1989-0008-0197,EPA,EPA-HQ-SFUND-1989-0008,"05- 2002737 - January 1, 1997 Remedial Design Landfill Operable Unit Volume II OF II - Drawings",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:38Z,,0,0,090000648452b656 EPA-HQ-SFUND-1989-0008-0165,EPA,EPA-HQ-SFUND-1989-0008,"05-162935 - December 19, 1994 Action Memorandum - Request for Emergency Removal Action - Douglas Road Landfill (Redacted)",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:13Z,,0,0,090000648449f7cc EPA-HQ-SFUND-1989-0008-0203,EPA,EPA-HQ-SFUND-1989-0008,"05-2002731 - April 17, 2007 US EPA Letter RE: Operational and Functional Date for Douglas Road Landfill",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:41Z,,0,0,090000648452b65c EPA-HQ-SFUND-1989-0008-0215,EPA,EPA-HQ-SFUND-1989-0008,"05-2002719 - September 30, 2008 Long-Term Remedial Action Performance Report 2007 Through 2008 Operating Year",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:49Z,,0,0,090000648452c18e EPA-HQ-SFUND-1989-0008-0225,EPA,EPA-HQ-SFUND-1989-0008,"05-2002780 - June 1, 2020 US EPA MEMO RE: Headquarters Concurrence on the Douglas Road/Uniroyal Superfund Site Notice of Intent to Partially Delete W/Checklist",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:55Z,,0,0,09000064846c6863 EPA-HQ-SFUND-1989-0008-0179,EPA,EPA-HQ-SFUND-1989-0008,"05-428443 - December 13, 2011 Environmental Restrictive Covenant",Supporting & Related Material,,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:25Z,,0,0,090000648449f4e8 EPA-HQ-SFUND-1989-0008-0152,EPA,EPA-HQ-SFUND-1989-0008,"National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Douglass Road/Uniroyal, Inc. Landfill Superfund Site",Proposed Rule,,2020-06-23T04:00:00Z,2020,6,2020-06-23T04:00:00Z,2020-07-24T03:59:59Z,2020-07-24T01:02:45Z,2020-12826,0,0,0900006484700e8c EPA-HQ-SFUND-1989-0008-0195,EPA,EPA-HQ-SFUND-1989-0008,"05-2002712 - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:37Z,,0,0,09000064845252cf EPA-HQ-SFUND-1989-0008-0191,EPA,EPA-HQ-SFUND-1989-0008,"05-2002705 - September 12, 2016 Keramida - Sampling and Analysis Plan",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:33Z,,0,0,09000064845258ed EPA-HQ-SFUND-1989-0008-0217,EPA,EPA-HQ-SFUND-1989-0008,"05-2002717 - February 5, 2010 Fourth Quarter and Annual Operation and Maintenance Report for 2009",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:50Z,,0,0,090000648452c190 EPA-HQ-SFUND-1989-0008-0220,EPA,EPA-HQ-SFUND-1989-0008,"05-2002714 - July 13, 2011 IDEM Letter RE: Assumption and Commencement of Groundwater Remedial Component Operation and Maintence",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:52Z,,0,0,090000648452c193 EPA-HQ-SFUND-1989-0008-0168,EPA,EPA-HQ-SFUND-1989-0008,"05-167446 - September 11, 2002 Five Year Review Report (Signed) - Douglas Road/Uniroyal Inc. Landfill -- 2002",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:15Z,,0,0,090000648449f4c9 EPA-HQ-SFUND-1989-0008-0187,EPA,EPA-HQ-SFUND-1989-0008,"05-2002709 - May 1, 2014 IDEM Letter RE: Environmental Restrictive Ordinance Notification",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:30Z,,0,0,0900006484525796 EPA-HQ-SFUND-1989-0008-0214,EPA,EPA-HQ-SFUND-1989-0008,"05-2002720 - December 29, 2007 IDEM Technical Status Report Fourth Quarter and Annual Report for 2007",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:49Z,,0,0,090000648452c18d EPA-HQ-SFUND-1989-0008-0228,EPA,EPA-HQ-SFUND-1989-0008,"05-141479 - February 1, 2004 Administrative Record Site Index - Southeast Rockford Groundwater Contamination Project - Remedial Action - Update #21 (ILEPA)",Supporting & Related Material,Index,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:41Z,,0,0,090000648446d4f2 EPA-HQ-SFUND-1989-0008-0233,EPA,EPA-HQ-SFUND-1989-0008,"05-169963 - September 5, 2000 CDM INC - Final Focused Feasibility Study (FS) - VOL III OF III",Supporting & Related Material,Study,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:44Z,,0,0,090000648446dcd5 EPA-HQ-SFUND-1989-0008-0242,EPA,EPA-HQ-SFUND-1989-0008,"05-216805 - May 15, 2003 Second Five Year Review Report - 2003",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:49Z,,0,0,090000648446dcde EPA-HQ-SFUND-1989-0008-0270,EPA,EPA-HQ-SFUND-1989-0008,"05-2002587 - September 17, 2018 IL EPA Letter RE: Completion of OU3 SA4 Proposal to Discontinue the Leachate System",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:08Z,,0,0,090000648446e12d EPA-HQ-SFUND-1989-0008-0230,EPA,EPA-HQ-SFUND-1989-0008,"05-169545 - June 11, 2002 Record of Decision (ROD) (Signed) - Southeast Rockford Groundwater",Supporting & Related Material,Decision,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:42Z,,0,0,090000648446dcd2 EPA-HQ-SFUND-1989-0008-0248,EPA,EPA-HQ-SFUND-1989-0008,"05-303055- September 13, 2004 CDM Inc. - (Draft Final Report) Performance Standards Verification Plan - Source Area 4 Remedial Design",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:54Z,,0,0,090000648446dce4 EPA-HQ-SFUND-1989-0008-0157,EPA,EPA-HQ-SFUND-1989-0008,"05-162744 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 1 OF 2 (Text)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:08Z,,0,0,090000648449f4aa EPA-HQ-SFUND-1989-0008-0274,EPA,EPA-HQ-SFUND-1989-0008,"05-303058 - September 1, 2004 CDM INC - Source Area 4 Pre-Final Design (Response to IL EPA Comments Attached)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:10Z,,0,0,09000064844795af EPA-HQ-SFUND-1989-0008-0180,EPA,EPA-HQ-SFUND-1989-0008,"05-437227 - September 14, 2012 Administrative Record Site Index - Douglas Road Landfill - Update #2 - Remedial Action",Supporting & Related Material,Index,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:26Z,,0,0,090000648449f4e9 EPA-HQ-SFUND-1989-0008-0189,EPA,EPA-HQ-SFUND-1989-0008,"05-2002707 - January 26, 2015 IDEM Letter RE: Temporary Suspension of Extraction System",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:31Z,,0,0,0900006484525798 EPA-HQ-SFUND-1989-0008-0239,EPA,EPA-HQ-SFUND-1989-0008,"05-216793 - April 21, 2004 Administrative Record Site Index - Original",Supporting & Related Material,Index,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:47Z,,0,0,090000648446dcdb EPA-HQ-SFUND-1989-0008-0241,EPA,EPA-HQ-SFUND-1989-0008,"05-216798 - May 1, 2002 Responsiveness Summary For Source Control Feasibility Study and Proposed Plan",Supporting & Related Material,Study,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:48Z,,0,0,090000648446dcdd EPA-HQ-SFUND-1989-0008-0251,EPA,EPA-HQ-SFUND-1989-0008,"05-385939 - February 18, 2011 EPA Letter Re: Approval of Final Completion Report for Leachate Component of Source Area 4 Remedial Action",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:55Z,,0,0,090000648446e118 EPA-HQ-SFUND-1989-0008-0260,EPA,EPA-HQ-SFUND-1989-0008,"05-924593 - June 14, 1991 Redated Record of Decision (ROD) (Signed) - SE Rockford Groundwater Contamination",Supporting & Related Material,Decision,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:00Z,,0,0,090000648446e121 EPA-HQ-SFUND-1989-0008-0185,EPA,EPA-HQ-SFUND-1989-0008,"05-516659 - January 1,1997 CH2M Hill - Remedial Design - Groundwater Operable Unit - Drawings - Volume II OF II",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:29Z,,0,0,090000648449f4f2 EPA-HQ-SFUND-1989-0008-0153,EPA,EPA-HQ-SFUND-1989-0008,"05-2002663 - June 20, 2018 Permanent Shutdown of the Groundwater Extraction System and Sampling Protocol Douglas Road Landfill Superfund Site Mishawaka, IN",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:06Z,,0,0,090000648449f4a6 EPA-HQ-SFUND-1989-0008-0237,EPA,EPA-HQ-SFUND-1989-0008,"05-176762 - May 15, 2003 Second Five Year Review Report (Signed) - Southeast Rockford Groundwater Contamination - 2003",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:46Z,,0,0,090000648446dcd9 EPA-HQ-SFUND-1989-0008-0252,EPA,EPA-HQ-SFUND-1989-0008,"05-410968 - July 27, 2012 EPA - Explanation of Significant Differences (ESD) (Signed)",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:56Z,,0,0,090000648446e119 EPA-HQ-SFUND-1989-0008-0206,EPA,EPA-HQ-SFUND-1989-0008,"05-2002728 - February 20, 2003 EPA Letter RE: Request for IDEM to Assume O&M of Landfill Cap System (OU1)",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:43Z,,0,0,090000648452c179 EPA-HQ-SFUND-1989-0008-0271,EPA,EPA-HQ-SFUND-1989-0008,"05-2002632 - May 1, 2018 CDM Smith - Source Area 4 Groundwater Management Zone 2017 Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:08Z,,0,0,090000648446e12e EPA-HQ-SFUND-1989-0008-0272,EPA,EPA-HQ-SFUND-1989-0008,"05-2002633 - April 1, 2017 CDM Smith - Source Area 4 Groundwater Management Zone - 2015 and 2016 Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:09Z,,0,0,090000648446e12f EPA-HQ-SFUND-1989-0008-0174,EPA,EPA-HQ-SFUND-1989-0008,"05-955620 March 1, 2005 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 2",Supporting & Related Material,,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:21Z,,0,0,090000648449f4e3 EPA-HQ-SFUND-1989-0008-0196,EPA,EPA-HQ-SFUND-1989-0008,"05-2002710 - January 7, 2015 Keramida - Fourth Quarter 2014 Operation and Maintenance Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:37Z,,0,0,09000064845252d0 EPA-HQ-SFUND-1989-0008-0216,EPA,EPA-HQ-SFUND-1989-0008,"05-2002718 - September 19, 2008 Sultrac Memo RE: May 2008 Geoprobe Investigation",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:50Z,,0,0,090000648452c18f EPA-HQ-SFUND-1989-0008-0156,EPA,EPA-HQ-SFUND-1989-0008,"05-162743 - February 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Focused Feasibility Study (FS) Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:08Z,,0,0,090000648449f4a9 EPA-HQ-SFUND-1989-0008-0160,EPA,EPA-HQ-SFUND-1989-0008,"05-162872 - September 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Feasibility Study (FS)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:10Z,,0,0,090000648449f4ae EPA-HQ-SFUND-1989-0008-0265,EPA,EPA-HQ-SFUND-1989-0008,"05-937962 - November 29, 2017 (REDACTED) CH2M Hill Technical Memorandum - Soil Gas and Vapor Intrusion Investigations - WA NO. 200-TATA-05DK/CONTRACT NO. EP-S5-06-01",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:03Z,,0,0,090000648446e127 EPA-HQ-SFUND-1989-0008-0261,EPA,EPA-HQ-SFUND-1989-0008,"05-932021 - January 1, 1995 [Redated] CDM INC - Remedial Investigation (RI) Final Report - [Text] - Part 1 of 3",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:01Z,,0,0,090000648446e123 EPA-HQ-SFUND-1989-0008-0213,EPA,EPA-HQ-SFUND-1989-0008,"05-2002721 - September 18, 2008 Long-Term Remedial Action Performance Report 2006 Through 2007 Operating Year",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:48Z,,0,0,090000648452c180 EPA-HQ-SFUND-1989-0008-0234,EPA,EPA-HQ-SFUND-1989-0008,"05-169964 - April 11, 2000 CDM INC - Final Risk Assessment Report",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:44Z,,0,0,090000648446dcd6 EPA-HQ-SFUND-1989-0008-0244,EPA,EPA-HQ-SFUND-1989-0008,"05-298492 - April 20, 2000 EPA Letter RE: Comments on Final Risk Assessment Report",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:50Z,,0,0,090000648446dce0 EPA-HQ-SFUND-1989-0008-0161,EPA,EPA-HQ-SFUND-1989-0008,"05-162930 - May 13, 1997 Administrative Record Site Index - Douglas Road/Uniroyal Inc. Landfill - Remedial - Addendum",Supporting & Related Material,Index,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:11Z,,0,0,090000648449f7c8 EPA-HQ-SFUND-1989-0008-0188,EPA,EPA-HQ-SFUND-1989-0008,"05-2002708 - February 23, 2016 KERAMIDA - Fourth Quarter 2015 Operation and Maintenance Report",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:31Z,,0,0,0900006484525797 EPA-HQ-SFUND-1989-0008-0198,EPA,EPA-HQ-SFUND-1989-0008,"05-2002736 - January 1, 1997 OU2 Remedial Design Drawings",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:38Z,,0,0,090000648452b657 EPA-HQ-SFUND-1989-0008-0263,EPA,EPA-HQ-SFUND-1989-0008,"05-937481 - January 1, 1995 [Redacted] CDM INC - Remedial Investigation (RI) Final Report Appendices A-F Part 2 of 3",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:59:02Z,,0,0,090000648446e125 EPA-HQ-SFUND-1989-0008-0211,EPA,EPA-HQ-SFUND-1989-0008,"05-2002723 - December 31, 2005 IDEM Technical Status Report Fourth Quarter and Annual Report for 2005",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:45Z,,0,0,090000648452c17e EPA-HQ-SFUND-1989-0008-0255,EPA,EPA-HQ-SFUND-1989-0008,"05-521832 - November 1, 2007 CDM - IL EPA Construction Quality Assurance Plan Source Area 4 Remedial Design (Draft Final Report)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:58Z,,0,0,090000648446e11c EPA-HQ-SFUND-1989-0008-0236,EPA,EPA-HQ-SFUND-1989-0008,"05-169966 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-G)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:45Z,,0,0,090000648446dcd8 EPA-HQ-SFUND-1989-0008-0235,EPA,EPA-HQ-SFUND-1989-0008,"05-169965 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report - VOL 1 OF 2 (Section 1-4)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:45Z,,0,0,090000648446dcd7 EPA-HQ-SFUND-1989-0008-0245,EPA,EPA-HQ-SFUND-1989-0008,"05-298523 - October 13, 2005 CDM INC MEMO RE: Interim Soil Removal At Source Area 4, 09/15/05 - 09/16/05",Supporting & Related Material,Memorandum,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:58:50Z,,0,0,090000648446dce1 EPA-HQ-SFUND-1989-0008-0178,EPA,EPA-HQ-SFUND-1989-0008,"05-352909 - November 1, 1996 CH2M Hill - Site Remedial Action - Prefinal Design Submittal",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:24Z,,0,0,090000648449f4e7 EPA-HQ-SFUND-1989-0008-0170,EPA,EPA-HQ-SFUND-1989-0008,"05-277491 - June 11, 1996 Pollution Report (POLREP) - Final",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:16Z,,0,0,090000648449f4cb EPA-HQ-SFUND-1989-0008-0183,EPA,EPA-HQ-SFUND-1989-0008,"05-442032 - September 24, 2012 EPA - Sitewide Ready for Anticipated use (SWRAU) - Douglas Road/Uniroyal Inc. Landfill",Supporting & Related Material,,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:27Z,,0,0,090000648449f4ec EPA-HQ-SFUND-1989-0008-0167,EPA,EPA-HQ-SFUND-1989-0008,"11-164869 - September 19, 2000 (716) Preliminary Close Out Report ( Final Remedial Action for the Douglas Road Landfill Site Mishawaka, Indiana)",Supporting & Related Material,Report,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:14Z,,0,0,090000648449f7ce EPA-HQ-SFUND-1989-0008-0218,EPA,EPA-HQ-SFUND-1989-0008,"05-2002716 - February 25, 2010 IDEM - Landfill Gas Monitoring Plan",Supporting & Related Material,Publication - Copyrighted Materials,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:51Z,,0,0,090000648452c191 EPA-HQ-SFUND-1989-0008-0222,EPA,EPA-HQ-SFUND-1989-0008,"05-2002712 - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2",Supporting & Related Material,Letter,2020-06-23T04:00:00Z,2020,6,,,2020-06-23T12:34:53Z,,0,0,090000648452c195