{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-SFUND-2003-0010\" and posted_year = 2018 sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-2003-0010-1635", "EPA", "EPA-HQ-SFUND-2003-0010", "September 17, 2018 EPA Memorandum RE: Two Public Comments Received on Proposed Partial Deletion, Former Process Area of Peters Cartridge Superfund Site, Kings Mills, Ohio", "Supporting & Related Material", "Memorandum", "2018-09-24T04:00:00Z", 2018, 9, null, null, "2018-09-24T20:01:04Z", null, 0, 0, "0900006483703b92"], ["EPA-HQ-SFUND-2003-0010-1633", "EPA", "EPA-HQ-SFUND-2003-0010", "August 5, 2018. Peters Cartridge Partial Deletion Newspaper Ad Tearsheet", "Supporting & Related Material", "Fact/Data Sheet", "2018-09-12T04:00:00Z", 2018, 9, null, null, "2018-09-12T14:58:18Z", null, 0, 0, "09000064836a816a"], ["EPA-HQ-SFUND-2003-0010-1634", "EPA", "EPA-HQ-SFUND-2003-0010", "July 27, 2018. Information Repository Letters Transmitting Docket Materials", "Supporting & Related Material", "Letter", "2018-09-12T04:00:00Z", 2018, 9, null, null, "2018-09-12T14:58:20Z", null, 0, 0, "09000064836a816b"], ["EPA-HQ-SFUND-2003-0010-1632", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site", "Rule", "Final Rule", "2018-08-28T04:00:00Z", 2018, 8, null, null, "2018-08-28T15:34:45Z", "2018-18525", 0, 0, "0900006483662af3"], ["EPA-HQ-SFUND-2003-0010-1627", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Peters Cartridge Factory Superfund Site", "Rule", "Direct Final Rule", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2019-08-04T12:57:08Z", "2018-16123", 0, 0, "0900006483567dda"], ["EPA-HQ-SFUND-2003-0010-1628", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davenport and Flagstaff Smelters Superfund Site", "Rule", "Final Rule", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2019-03-12T18:00:56Z", "2018-16118", 0, 0, "0900006483567e39"], ["EPA-HQ-SFUND-2003-0010-1619", "EPA", "EPA-HQ-SFUND-2003-0010", "05-915328 February 3, 2015 Administrative Record Site Index  - Update #5", "Supporting & Related Material", "Index", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:06:58Z", null, 0, 0, "0900006483210456"], ["EPA-HQ-SFUND-2003-0010-1615", "EPA", "EPA-HQ-SFUND-2003-0010", "05-311884 August 12, 2009 Administrative Record Site Index - Original Update  - Update #1 - Update #2", "Supporting & Related Material", "Report", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:05:47Z", null, 0, 0, "090000648320fdcb"], ["EPA-HQ-SFUND-2003-0010-1620", "EPA", "EPA-HQ-SFUND-2003-0010", "05-938883 February 1, 2018  Administrative Record Site Index  - Update #6", "Supporting & Related Material", "Index", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:07:40Z", null, 0, 0, "0900006483210457"], ["EPA-HQ-SFUND-2003-0010-1621", "EPA", "EPA-HQ-SFUND-2003-0010", "05-485629 June 25, 2015 EPA - Explanation of Significant Differences (ESD) (Signed)", "Supporting & Related Material", "Report", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:08:24Z", null, 0, 0, "0900006483210458"], ["EPA-HQ-SFUND-2003-0010-1625", "EPA", "EPA-HQ-SFUND-2003-0010", "05-938744 June 26, 2017 EPA Letter Regarding Approval of the Construction Completion Report for Remedial Action", "Supporting & Related Material", "Letter", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:11:34Z", null, 0, 0, "090000648321ad31"], ["EPA-HQ-SFUND-2003-0010-1622", "EPA", "EPA-HQ-SFUND-2003-0010", "05-938882 January 22, 2018 USEPA Memo Regarding Request for Signature on Environmental Covenant \u2013 Peters Cartridge Factor Superfund Site, Ohio (with Attachment)", "Supporting & Related Material", "Memorandum", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:09:16Z", null, 0, 0, "0900006483210459"], ["EPA-HQ-SFUND-2003-0010-1616", "EPA", "EPA-HQ-SFUND-2003-0010", "05-342760 September 28, 2009 Record of Decision (Signed) - Peters Cartridge Factory", "Supporting & Related Material", "Report", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:06:04Z", null, 0, 0, "090000648320fdcc"], ["EPA-HQ-SFUND-2003-0010-1626", "EPA", "EPA-HQ-SFUND-2003-0010", "Current Site Layout - Peters Cartridge Site", "Supporting & Related Material", "Map", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:11:36Z", null, 0, 0, "0900006483495d59"], ["EPA-HQ-SFUND-2003-0010-1617", "EPA", "EPA-HQ-SFUND-2003-0010", "05-370803 September 20, 2010 Administrative Record Site Index Update #3", "Supporting & Related Material", "Index", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:06:22Z", null, 0, 0, "0900006483210454"], ["EPA-HQ-SFUND-2003-0010-1618", "EPA", "EPA-HQ-SFUND-2003-0010", "05-424281 April 26, 2012 Administrative Record Site Index - Update #4", "Supporting & Related Material", "Index", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:06:40Z", null, 0, 0, "0900006483210455"], ["EPA-HQ-SFUND-2003-0010-1624", "EPA", "EPA-HQ-SFUND-2003-0010", "05-157797 June 7, 2017 Parsons - Construction Completion Report - Peters Cartridge Facility Site - EPA ID # OHD987051083 (Report, Cover Letter and Appendix A, Contact EPA for Appendices B-O)", "Supporting & Related Material", "Report", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:11:13Z", null, 0, 0, "090000648321ab86"], ["EPA-HQ-SFUND-2003-0010-1623", "EPA", "EPA-HQ-SFUND-2003-0010", "05-2001451 OH EPA Letter RE: Proposed Partial Deletion of Former Process Area", "Supporting & Related Material", "Letter", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:10:13Z", null, 0, 0, "090000648321045a"], ["EPA-HQ-SFUND-2003-0010-1614", "EPA", "EPA-HQ-SFUND-2003-0010", "05-522642 December 12, 2016 Environmental Indicator Worksheets (Long-Term Human Health Protection Worksheet & Migration of Contaminated Groundwater Under Control Worksheet)", "Supporting & Related Material", "Report", "2018-07-27T04:00:00Z", 2018, 7, null, null, "2018-07-27T17:05:27Z", null, 0, 0, "09000064831af0cc"], ["EPA-HQ-SFUND-2003-0010-1613", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Peters Cartridge Factory Superfund Site", "Proposed Rule", null, "2018-07-27T04:00:00Z", 2018, 7, "2018-07-27T04:00:00Z", "2018-08-28T03:59:59Z", "2019-08-01T01:02:17Z", "2018-16122", 0, 0, "0900006483567d21"], ["EPA-HQ-SFUND-2003-0010-1612", "EPA", "EPA-HQ-SFUND-2003-0010", "Table of 101 Properties Proposed for the Third Partial Deletion", "Supporting & Related Material", "Data", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:08Z", null, 0, 0, "090000648305df51"], ["EPA-HQ-SFUND-2003-0010-1605", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of Omaha Lead Superfund site", "Proposed Rule", "Notice of Proposed Rulemaking (NPRM)", "2018-06-26T04:00:00Z", 2018, 6, "2018-06-26T04:00:00Z", "2018-07-27T03:59:59Z", "2018-07-27T01:10:51Z", "2018-13720", 0, 0, "090000648345fead"], ["EPA-HQ-SFUND-2003-0010-1609", "EPA", "EPA-HQ-SFUND-2003-0010", "State Concurrence Letter for the Partial Deletion of 101 Properties", "Supporting & Related Material", "Letter", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:05Z", null, 0, 0, "090000648305df4e"], ["EPA-HQ-SFUND-2003-0010-1608", "EPA", "EPA-HQ-SFUND-2003-0010", "Documentation of Backfill Specification in remedial action contracts for Omaha Lead Superfund site, Omaha, Nebraska", "Supporting & Related Material", "Memorandum", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:04Z", null, 0, 0, "090000648305c89b"], ["EPA-HQ-SFUND-2003-0010-1607", "EPA", "EPA-HQ-SFUND-2003-0010", "Map for the 3rd Partial Deletion of 101 Properties", "Supporting & Related Material", "Map", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:02Z", null, 0, 0, "090000648305c89a"], ["EPA-HQ-SFUND-2003-0010-1610", "EPA", "EPA-HQ-SFUND-2003-0010", "Five-Year Review Report for Omaha Lead Superfund Site, Douglas County, Nebraska", "Supporting & Related Material", "Report", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:06Z", null, 0, 0, "090000648305df4f"], ["EPA-HQ-SFUND-2003-0010-1611", "EPA", "EPA-HQ-SFUND-2003-0010", "Omaha Lead Site (OLS) 3rd Partial Deletion - 101 Properties Binder", "Supporting & Related Material", "Report", "2018-06-26T04:00:00Z", 2018, 6, null, null, "2018-06-26T14:43:07Z", null, 0, 0, "090000648305df50"], ["EPA-HQ-SFUND-2003-0010-1584", "EPA", "EPA-HQ-SFUND-2003-0010", "Figure 4 Construction 5 year Review", "Supporting & Related Material", "Map", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:32Z", null, 0, 0, "09000064830655a0"], ["EPA-HQ-SFUND-2003-0010-1591", "EPA", "EPA-HQ-SFUND-2003-0010", "POLREP Report #1 (1085246)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:40Z", null, 0, 0, "09000064830655a8"], ["EPA-HQ-SFUND-2003-0010-1595", "EPA", "EPA-HQ-SFUND-2003-0010", "Remedial Design Draft (1199475)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:44Z", null, 0, 0, "09000064830655ae"], ["EPA-HQ-SFUND-2003-0010-1593", "EPA", "EPA-HQ-SFUND-2003-0010", "POLREP Report #4 (1085215)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:42Z", null, 0, 0, "09000064830655ab"], ["EPA-HQ-SFUND-2003-0010-1601", "EPA", "EPA-HQ-SFUND-2003-0010", "Second Five Year Review Report (Davenport Flagstaff Smelters) Redacted", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:51Z", null, 0, 0, "09000064832c2962"], ["EPA-HQ-SFUND-2003-0010-1604", "EPA", "EPA-HQ-SFUND-2003-0010", "Davenport-Flagstaff FCOR (SEMS#1085248) Redacted", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T18:32:30Z", null, 0, 0, "09000064832c2a1b"], ["EPA-HQ-SFUND-2003-0010-1582", "EPA", "EPA-HQ-SFUND-2003-0010", "Figure 2 OU1 Properties", "Supporting & Related Material", "Map", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:30Z", null, 0, 0, "0900006483065a92"], ["EPA-HQ-SFUND-2003-0010-1576", "EPA", "EPA-HQ-SFUND-2003-0010", "Action Memorandum May 28, 2005 (1070512)", "Supporting & Related Material", "Memorandum", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:19Z", null, 0, 0, "0900006483065320"], ["EPA-HQ-SFUND-2003-0010-1587", "EPA", "EPA-HQ-SFUND-2003-0010", "NPL Listing Narrative (100000190)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:35Z", null, 0, 0, "09000064830655a4"], ["EPA-HQ-SFUND-2003-0010-1592", "EPA", "EPA-HQ-SFUND-2003-0010", "POLREP Report #2 (1085244)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:41Z", null, 0, 0, "09000064830655a9"], ["EPA-HQ-SFUND-2003-0010-1599", "EPA", "EPA-HQ-SFUND-2003-0010", "Value Engineering Screen OU2 (1193690)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:49Z", null, 0, 0, "09000064830655b2"], ["EPA-HQ-SFUND-2003-0010-1578", "EPA", "EPA-HQ-SFUND-2003-0010", "Action Memorandum Dated July 19, 2007 (1085254)", "Supporting & Related Material", "Memorandum", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:22Z", null, 0, 0, "0900006483065a8b"], ["EPA-HQ-SFUND-2003-0010-1577", "EPA", "EPA-HQ-SFUND-2003-0010", "Action Memorandum Dated July 19, 2007(1085211)", "Supporting & Related Material", "Memorandum", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:21Z", null, 0, 0, "0900006483065321"], ["EPA-HQ-SFUND-2003-0010-1586", "EPA", "EPA-HQ-SFUND-2003-0010", "Memorandum Minor Mods to Remedy OU2 (1242293)", "Supporting & Related Material", "Memorandum", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:34Z", null, 0, 0, "09000064830655a3"], ["EPA-HQ-SFUND-2003-0010-1590", "EPA", "EPA-HQ-SFUND-2003-0010", "POLREP #3 (1085216)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:38Z", null, 0, 0, "09000064830655a7"], ["EPA-HQ-SFUND-2003-0010-1597", "EPA", "EPA-HQ-SFUND-2003-0010", "Site Inspection 1996 (45178)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:46Z", null, 0, 0, "09000064830655b0"], ["EPA-HQ-SFUND-2003-0010-1581", "EPA", "EPA-HQ-SFUND-2003-0010", "Figure 1 Location Map 5 year Review", "Supporting & Related Material", "Map", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:29Z", null, 0, 0, "0900006483065a91"], ["EPA-HQ-SFUND-2003-0010-1594", "EPA", "EPA-HQ-SFUND-2003-0010", "Record of Decision OU1 (510342)", "Supporting & Related Material", "Decision", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:43Z", null, 0, 0, "09000064830655ac"], ["EPA-HQ-SFUND-2003-0010-1585", "EPA", "EPA-HQ-SFUND-2003-0010", "Final Remedial Action Report (RAP) OU2 (1242296)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:33Z", null, 0, 0, "09000064830655a1"], ["EPA-HQ-SFUND-2003-0010-1588", "EPA", "EPA-HQ-SFUND-2003-0010", "NPL Proposal (1570650)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:36Z", null, 0, 0, "09000064830655a5"], ["EPA-HQ-SFUND-2003-0010-1574", "EPA", "EPA-HQ-SFUND-2003-0010", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davenport and Flagstaff Smelters Superfund Site", "Proposed Rule", "Notice of Proposed Rulemaking (NPRM)", "2018-06-04T04:00:00Z", 2018, 6, "2018-06-04T04:00:00Z", "2018-07-06T03:59:59Z", "2018-06-04T15:09:07Z", "2018-11758", 0, 0, "090000648332f86b"], ["EPA-HQ-SFUND-2003-0010-1579", "EPA", "EPA-HQ-SFUND-2003-0010", "Davenport ESD 2012", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:24Z", null, 0, 0, "0900006483065a8c"], ["EPA-HQ-SFUND-2003-0010-1596", "EPA", "EPA-HQ-SFUND-2003-0010", "Removal Action Plan (1070510)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:45Z", null, 0, 0, "09000064830655af"], ["EPA-HQ-SFUND-2003-0010-1598", "EPA", "EPA-HQ-SFUND-2003-0010", "Sitewide Ready for Reuse Gpra Measure (1553444)", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:48Z", null, 0, 0, "09000064830655b1"], ["EPA-HQ-SFUND-2003-0010-1603", "EPA", "EPA-HQ-SFUND-2003-0010", "Record of Decision Operable Unit (OU2) (1117255) Redacted", "Supporting & Related Material", "Decision", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:54Z", null, 0, 0, "09000064832c2a1c"], ["EPA-HQ-SFUND-2003-0010-1580", "EPA", "EPA-HQ-SFUND-2003-0010", "ESD OU2 Public Notice (1242461)", "Supporting & Related Material", "Publication", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:26Z", null, 0, 0, "0900006483065a8f"], ["EPA-HQ-SFUND-2003-0010-1589", "EPA", "EPA-HQ-SFUND-2003-0010", "Original Action Memorandum May 28, 2005 (1085262)", "Supporting & Related Material", "Memorandum", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:37Z", null, 0, 0, "09000064830655a6"], ["EPA-HQ-SFUND-2003-0010-1602", "EPA", "EPA-HQ-SFUND-2003-0010", "Five-Year Review Report July 24, 2012 (1242294) Redacted", "Supporting & Related Material", "Report", "2018-06-04T04:00:00Z", 2018, 6, null, null, "2018-06-04T15:10:53Z", null, 0, 0, "09000064832c2a1a"]], "truncated": false, "filtered_table_rows_count": 55, "expanded_columns": [], "expandable_columns": [[{"column": "docket_id", "other_table": "dockets", "other_column": "id"}, "title"]], "columns": ["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"], "primary_keys": ["id"], "units": {}, "query": {"sql": "select 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 from documents where \"docket_id\" = :p0 and \"posted_year\" = :p1 order by posted_date desc limit 101", "params": {"p0": "EPA-HQ-SFUND-2003-0010", "p1": "2018"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018", "results": [{"value": "EPA", "label": "EPA", "count": 55, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&agency_id=EPA", "selected": false}], "truncated": false}, "document_type": {"name": "document_type", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 49, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 3, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&document_type=Proposed+Rule", "selected": false}, {"value": "Rule", "label": "Rule", "count": 3, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&document_type=Rule", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018", "results": [{"value": 2018, "label": 2018, "count": 55, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010", "selected": true}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet=posted_month"}, {"name": "posted_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet_date=comment_start_date"}, {"name": "comment_end_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2003-0010&posted_year=2018&_facet_date=last_modified"}], "next": null, "next_url": null, "private": false, "allow_execute_sql": true, "query_ms": 1028.6494659958407, "source": "Federal Register API & Regulations.gov API", "source_url": "https://www.federalregister.gov/developers/api/v1", "license": "Public Domain (U.S. Government data)", "license_url": "https://www.regulations.gov/faq"}