{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-SFUND-2005-0011\" sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-2005-0011-0212", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletions from the National Priorities List", "Rule", "Final Rule", "2021-09-14T04:00:00Z", 2021, 9, "2021-09-14T04:00:00Z", null, "2021-09-14T14:29:46Z", "2021-19448", 0, 0, "0900006484d7c530"], ["EPA-HQ-SFUND-2005-0011-0213", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletions from the National Priorities List", "Rule", "Final Rule", "2021-09-14T04:00:00Z", 2021, 9, "2021-09-14T04:00:00Z", null, "2021-09-14T14:31:48Z", "2021-19448", 0, 0, "0900006484d7c531"], ["EPA-HQ-SFUND-2005-0011-0214", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletions from the National Priorities List", "Rule", "Final Rule", "2021-09-14T04:00:00Z", 2021, 9, "2021-09-14T04:00:00Z", null, "2021-09-14T14:38:17Z", "2021-19448", 0, 0, "0900006484d7c532"], ["EPA-HQ-SFUND-2005-0011-0215", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletions from the National Priorities List", "Rule", "Final Rule", "2021-09-14T04:00:00Z", 2021, 9, "2021-09-14T04:00:00Z", null, "2021-09-14T14:46:51Z", "2021-19448", 0, 0, "0900006484d79d9b"], ["EPA-HQ-SFUND-2005-0011-0205", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003486 - May 17, 2021 PRESS RELEASE: EPA proposes to remove United Scrap Lead Co. site in Troy, Ohio, from Superfund list Public comment period ends June 14", "Supporting & Related Material", "Publication - USEPA", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:25Z", null, 0, 0, "0900006484bd59bb"], ["EPA-HQ-SFUND-2005-0011-0209", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003474 - May 26, 2021 NEWSPAPER ARTICLE: EPA says 3 Bloomington industrial waste sites reach 'milestone'", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:45Z", null, 0, 0, "0900006484bd595e"], ["EPA-HQ-SFUND-2005-0011-0201", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003457 - May 17, 2021 News Release - EPA proposes to delete Arrowhead Refinery Co. site in Hermantown, Minnesota from Superfund list Public comment period ends June 14", "Supporting & Related Material", null, "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:03Z", null, 0, 0, "0900006484bd489e"], ["EPA-HQ-SFUND-2005-0011-0206", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003487 - May 20, 2021 NEWSPAPER AD: EPA Proposes Removing United Scrap Lead Co., Inc. Site from Superfund List Troy, Ohio Public Comments Accepted through June 14, 2021", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:29Z", null, 0, 0, "0900006484bd59bc"], ["EPA-HQ-SFUND-2005-0011-0202", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003456 - May 17, 2021 NEWS ARTICLE: Arrowhead Refinery Site in Hermantown Finally Removed from Superfund List", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:07Z", null, 0, 0, "0900006484bd489f"], ["EPA-HQ-SFUND-2005-0011-0207", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021", "Supporting & Related Material", "Memorandum", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:32Z", null, 0, 0, "0900006484bd643b"], ["EPA-HQ-SFUND-2005-0011-0211", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021", "Supporting & Related Material", "Memorandum", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:53Z", null, 0, 0, "0900006484bd643e"], ["EPA-HQ-SFUND-2005-0011-0203", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003455 - May 19, 2021 NEWSPAPER AD: EPA Proposes Removing Arrowhead Refinery Co. Site from Superfund List\nHermantown, Minnesota", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:10Z", null, 0, 0, "0900006484bd48a1"], ["EPA-HQ-SFUND-2005-0011-0204", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021", "Supporting & Related Material", "Memorandum", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:14Z", null, 0, 0, "0900006484bd6440"], ["EPA-HQ-SFUND-2005-0011-0210", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003477 - May 20, 2021 PRESS RELEASE: EPA proposes removing three sites in Bloomington, Indiana, from Superfund List Public comment periods begin on proposals regarding Lemon Lane Landfill, Bennett Stone Quarry and Neal\u2019s Landfill Superfund Sites", "Supporting & Related Material", null, "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:49Z", null, 0, 0, "0900006484bd595f"], ["EPA-HQ-SFUND-2005-0011-0208", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003473 - May 21, 2021 NEWSPAPER AD: EPA Proposes the Deletion of Bennett Stone Quarry aka Bennett\u2019s Dump \nLemon Lane Landfill and Neal\u2019s Landfill Superfund Sites from Superfund List Bloomington, Indiana", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:15:42Z", null, 0, 0, "0900006484bd595d"], ["EPA-HQ-SFUND-2005-0011-0199", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003367 - December 14, 2020 Protectiveness Evaluation of Lead Clean-up Level for the United Scrap Lead Superfund Site (Final)", "Supporting & Related Material", "Memorandum", "2021-05-19T04:00:00Z", 2021, 5, null, null, "2021-05-19T15:51:45Z", null, 0, 0, "0900006484b15b6a"], ["EPA-HQ-SFUND-2005-0011-0184", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco Delection Doc Remedial Design", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:20:37Z", null, 0, 0, "0900006484a6b195"], ["EPA-HQ-SFUND-2005-0011-0193", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket Final Airco ESD-05-21-20", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:25Z", null, 0, 0, "0900006484a757b6"], ["EPA-HQ-SFUND-2005-0011-0198", "EPA", "EPA-HQ-SFUND-2005-0011", "NPL Deletion Docket Reports Index, Bennett Stone Quarry Superfund Site, Bloomington, Indiana, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40087", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:31Z", null, 0, 0, "0900006484ac935a"], ["EPA-HQ-SFUND-2005-0011-0196", "EPA", "EPA-HQ-SFUND-2005-0011", "NPL Deletion Docket Reports Index, United Scrap Lead Superfund Site, Troy, Ohio, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40083", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:29Z", null, 0, 0, "0900006484aa04a8"], ["EPA-HQ-SFUND-2005-0011-0191", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket ezD180654 Nimmer", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:23Z", null, 0, 0, "0900006484a757b4"], ["EPA-HQ-SFUND-2005-0011-0181", "EPA", "EPA-HQ-SFUND-2005-0011", "Proposed Deletion from the National Priorities List: Arrowhead Refinery Co.", "Proposed Rule", null, "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", "2021-06-15T03:59:59Z", "2021-05-14T14:24:02Z", "2021-10132", 0, 0, "0900006484b0054f"], ["EPA-HQ-SFUND-2005-0011-0186", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco Deletion Doc Final Fifth FYR 091219", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:20:40Z", null, 0, 0, "0900006484a757af"], ["EPA-HQ-SFUND-2005-0011-0188", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco Deletion Doc RA Report", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:19Z", null, 0, 0, "0900006484a757b1"], ["EPA-HQ-SFUND-2005-0011-0194", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco Deletion doc State Concurrence", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:26Z", null, 0, 0, "0900006484a92b5c"], ["EPA-HQ-SFUND-2005-0011-0189", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket Calvert City - Focused Risk Assessment Revision 1", "Supporting & Related Material", "Risk Assessment", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:20Z", null, 0, 0, "0900006484a757b2"], ["EPA-HQ-SFUND-2005-0011-0192", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket FCOR Rev 4 (signed)", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:24Z", null, 0, 0, "0900006484a757b5"], ["EPA-HQ-SFUND-2005-0011-0183", "EPA", "EPA-HQ-SFUND-2005-0011", "Proposed Deletion from the National Priorities List: Bennett Stone Quarry", "Proposed Rule", null, "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", "2021-06-15T03:59:59Z", "2021-06-12T01:00:36Z", "2021-10132", 0, 0, "0900006484affd6b"], ["EPA-HQ-SFUND-2005-0011-0187", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco Deletion doc PCOR09291997", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:20:41Z", null, 0, 0, "0900006484a757b0"], ["EPA-HQ-SFUND-2005-0011-0185", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket FCOR Rev 4 (signed)", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:20:38Z", null, 0, 0, "0900006484a75b23"], ["EPA-HQ-SFUND-2005-0011-0180", "EPA", "EPA-HQ-SFUND-2005-0011", "Proposed Deletion from the National Priorities List: Airco", "Proposed Rule", null, "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", "2021-06-15T03:59:59Z", "2021-05-14T14:19:43Z", "2021-10132", 0, 0, "0900006484b0054b"], ["EPA-HQ-SFUND-2005-0011-0197", "EPA", "EPA-HQ-SFUND-2005-0011", "NPL Deletion Docket Reports Index, Arrowhead Refinery Superfund Site, Hermantown, Minnesota, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40122", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:30Z", null, 0, 0, "0900006484ac90e8"], ["EPA-HQ-SFUND-2005-0011-0182", "EPA", "EPA-HQ-SFUND-2005-0011", "Proposed Deletion from the National Priorities List: United Scrap Lead Co., Inc.", "Proposed Rule", null, "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", "2021-06-15T03:59:59Z", "2021-05-14T14:27:12Z", "2021-10132", 0, 0, "0900006484b00594"], ["EPA-HQ-SFUND-2005-0011-0190", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion docket Calvert City OM Plan Rev 1", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:21Z", null, 0, 0, "0900006484a757b3"], ["EPA-HQ-SFUND-2005-0011-0195", "EPA", "EPA-HQ-SFUND-2005-0011", "Airco deletion doc AR index", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:27Z", null, 0, 0, "0900006484a9446e"], ["EPA-HQ-SFUND-2005-0011-0176", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2003116 - September 1, 2020 EPA Memorandum Re:  One Public Comment Received on Proposed Direct Final Deletion of the Scrap Processing Co., Inc. Superfund Site, Medford, Wisconsin, July 27, 2020 (85 FR 45107)", "Supporting & Related Material", "Memorandum", "2020-10-05T04:00:00Z", 2020, 10, null, null, "2020-10-05T18:27:32Z", null, 0, 0, "09000064848d4531"], ["EPA-HQ-SFUND-2005-0011-0175", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletions From the National Priorities List - Queen City Farms", "Rule", "Final Rule", "2020-09-30T04:00:00Z", 2020, 9, "2020-09-30T04:00:00Z", null, "2020-09-30T18:27:40Z", "2020-20402", 0, 0, "09000064848a4e3d"], ["EPA-HQ-SFUND-2005-0011-0174", "EPA", "EPA-HQ-SFUND-2005-0011", "Responsiveness Summary Queen City Farms", "Supporting & Related Material", "Report", "2020-09-25T04:00:00Z", 2020, 9, null, null, "2020-09-25T18:11:45Z", null, 0, 0, "0900006484878095"], ["EPA-HQ-SFUND-2005-0011-0172", "EPA", "EPA-HQ-SFUND-2005-0011", "Deletion Docket for Nutting Truck and Caster Site Faribault, Minnesota - November 2, 2010 (SDMS ID: 370784)", "Supporting & Related Material", "Index", "2020-08-19T04:00:00Z", 2020, 8, null, null, "2020-08-19T15:20:20Z", null, 0, 0, "0900006480b95820"], ["EPA-HQ-SFUND-2005-0011-0171", "EPA", "EPA-HQ-SFUND-2005-0011", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Scrap Processing Co., Inc. Superfund Site", "Proposed Rule", null, "2020-07-27T04:00:00Z", 2020, 7, "2020-07-27T04:00:00Z", "2020-08-27T03:59:59Z", "2020-08-27T01:03:55Z", "2020-16247", 0, 0, "09000064847a996d"], ["EPA-HQ-SFUND-2005-0011-0118", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532694 - December 21, 1999 Weston - Meeting Summary (Pre-Final Inspection Report)", "Supporting & Related Material", "Meeting Materials", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:41Z", null, 0, 0, "090000648472d419"], ["EPA-HQ-SFUND-2005-0011-0160", "EPA", "EPA-HQ-SFUND-2005-0011", "05-958976 - 1997 Municipal and Residential Well Data (Redacted)", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:04Z", null, 0, 0, "0900006484738e55"], ["EPA-HQ-SFUND-2005-0011-0161", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533940 - October 6, 1993 US Dept of Health & Human Services Letter RE: Site Review & Update", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:05Z", null, 0, 0, "0900006484738e56"], ["EPA-HQ-SFUND-2005-0011-0168", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2002906 - July 9, 2020 Final Close Out Report (FCOR)", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:08Z", null, 0, 0, "0900006484746bba"], ["EPA-HQ-SFUND-2005-0011-0137", "EPA", "EPA-HQ-SFUND-2005-0011", "05-239264 - September 30, 1997 Administrative Record Site Index - Update #2", "Supporting & Related Material", "Index", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:50Z", null, 0, 0, "0900006484738e19"], ["EPA-HQ-SFUND-2005-0011-0154", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532680 - January 1, 2002 Weston - Groundwater Sampling Memorandum (November 2001 Sampling) - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:00Z", null, 0, 0, "0900006484738e3e"], ["EPA-HQ-SFUND-2005-0011-0107", "EPA", "EPA-HQ-SFUND-2005-0011", "05-164890 - February 24, 2000 (679) Preliminary Close Out Report (Scrap Processing Company Medford, Wisconsin)", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:33Z", null, 0, 0, "0900006484728b1e"], ["EPA-HQ-SFUND-2005-0011-0124", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533944 - September 4, 1984 WI DOJ Letter RE: Disposal of Materials at Hazardous Waste Disposal Site", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:44Z", null, 0, 0, "090000648472e49e"], ["EPA-HQ-SFUND-2005-0011-0129", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532664 - July 1, 1999 Weston - Final Revised Community Involvement Plan - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:47Z", null, 0, 0, "090000648472f015"], ["EPA-HQ-SFUND-2005-0011-0112", "EPA", "EPA-HQ-SFUND-2005-0011", "05-253514 - July 26, 1993 Action Memo - Request for Time Critical Removal Action (Redacted)", "Supporting & Related Material", "Memorandum", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:36Z", null, 0, 0, "090000648472a016"], ["EPA-HQ-SFUND-2005-0011-0121", "EPA", "EPA-HQ-SFUND-2005-0011", "05-534980 - December 23, 1987 State of WI Circuit Court - Judgment - Case No. 83-CV-30", "Supporting & Related Material", "Order", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:43Z", null, 0, 0, "090000648472de3d"], ["EPA-HQ-SFUND-2005-0011-0125", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533950 - September 19, 1984 WI DOJ Letter RE: Status of Site Cleanup Efforts", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:45Z", null, 0, 0, "090000648472e49f"], ["EPA-HQ-SFUND-2005-0011-0127", "EPA", "EPA-HQ-SFUND-2005-0011", "05-535002 - August 28, 1986 WDNR Letter RE: Disposal of Soils From Potaczek Scrap Processing at Medford Landfill License #341", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:46Z", null, 0, 0, "090000648472e6bb"], ["EPA-HQ-SFUND-2005-0011-0138", "EPA", "EPA-HQ-SFUND-2005-0011", "05-253504 - August 1, 1997 Fact Sheet - Proposed Plan", "Supporting & Related Material", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:53Z", null, 0, 0, "0900006484738e1a"], ["EPA-HQ-SFUND-2005-0011-0142", "EPA", "EPA-HQ-SFUND-2005-0011", "05-253510 - June 18, 1993 Administrative Record Site Index - Original", "Supporting & Related Material", "Index", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:54Z", null, 0, 0, "0900006484738e1e"], ["EPA-HQ-SFUND-2005-0011-0144", "EPA", "EPA-HQ-SFUND-2005-0011", "05-312190 - June 1, 1985 Aerial Photographic Analysis of Nine Priority Cercla Hazardous Waste Sites - Wisconsin", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:55Z", null, 0, 0, "0900006484738e20"], ["EPA-HQ-SFUND-2005-0011-0152", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532678 - January 1, 2001 Weston - Groundwater Sampling Memorandum (October 2000 Sampling) - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:59Z", null, 0, 0, "0900006484738e3c"], ["EPA-HQ-SFUND-2005-0011-0155", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532681 - April 19, 2002 Weston - Groundwater Sampling Memorandum (February 2002 Sampling) - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:00Z", null, 0, 0, "0900006484738e3f"], ["EPA-HQ-SFUND-2005-0011-0158", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533840 - October 1, 2001 Weston  - Groundwater Sampling Memorandum", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:04Z", null, 0, 0, "0900006484738e53"], ["EPA-HQ-SFUND-2005-0011-0105", "EPA", "EPA-HQ-SFUND-2005-0011", "05-310005 - April 23, 2009 Second Five Year Review Report (Signed) - Scrap Processing Co - 2009", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:32Z", null, 0, 0, "0900006484728b1c"], ["EPA-HQ-SFUND-2005-0011-0103", "EPA", "EPA-HQ-SFUND-2005-0011", "05-927932 - August 1, 1997 Redacted B & V - Drawings from Final Focused Remedial Investigation/Feasibility Study (RI/FS)", "Supporting & Related Material", "Study", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:31Z", null, 0, 0, "0900006484720640"], ["EPA-HQ-SFUND-2005-0011-0143", "EPA", "EPA-HQ-SFUND-2005-0011", "05-290424 - September 1, 1997 Transcript of Public Meeting", "Supporting & Related Material", "Meeting Materials", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:55Z", null, 0, 0, "0900006484738e1f"], ["EPA-HQ-SFUND-2005-0011-0145", "EPA", "EPA-HQ-SFUND-2005-0011", "05-494719 - May 13, 2015 Attachment 4: Sampling Results From 2002 and 2015", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:56Z", null, 0, 0, "0900006484738e21"], ["EPA-HQ-SFUND-2005-0011-0096", "EPA", "EPA-HQ-SFUND-2005-0011", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Scrap Processing Co., Inc. Superfund Site", "Rule", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T12:54:27Z", "2020-16248", 0, 0, "09000064847a94be"], ["EPA-HQ-SFUND-2005-0011-0170", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2002930 - July 17, 2020 EPA Memorandum RE: Headquarters Concurrence on the Scrap Processing Co., Inc. Superfund Site Notice of Intent to Delete", "Supporting & Related Material", "Memorandum", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:10Z", null, 0, 0, "0900006484785bcd"], ["EPA-HQ-SFUND-2005-0011-0149", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532675 -April 1, 2000 Weston - Groundwater Sampling Memorandum - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:58Z", null, 0, 0, "0900006484738e39"], ["EPA-HQ-SFUND-2005-0011-0102", "EPA", "EPA-HQ-SFUND-2005-0011", "05-927930 - August 1, 1997 Redacted B & V - Final Focused Remedial Investigation/Feasibility (RI/FS) Report", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:30Z", null, 0, 0, "0900006484720258"], ["EPA-HQ-SFUND-2005-0011-0119", "EPA", "EPA-HQ-SFUND-2005-0011", "05-253512 - June 30, 1992 E & E INC - Removal Action Plan", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:42Z", null, 0, 0, "090000648472da42"], ["EPA-HQ-SFUND-2005-0011-0122", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533926 - May 1, 1992 Scrap Processing Company Chronology", "Supporting & Related Material", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:43Z", null, 0, 0, "090000648472e49c"], ["EPA-HQ-SFUND-2005-0011-0141", "EPA", "EPA-HQ-SFUND-2005-0011", "05-253509 - August 25, 1997 Administrative Record Site Index - Update #1", "Supporting & Related Material", "Index", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:54Z", null, 0, 0, "0900006484738e1d"], ["EPA-HQ-SFUND-2005-0011-0146", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532671 - July 1, 1999 Weston - Treatability Study Evaluation Report - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:56Z", null, 0, 0, "0900006484738e22"], ["EPA-HQ-SFUND-2005-0011-0131", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533949 - April 2, 1986 WI DOJ Letter RE: Review of Plan for Site's Additional Soil Testing", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:48Z", null, 0, 0, "0900006484737063"], ["EPA-HQ-SFUND-2005-0011-0133", "EPA", "EPA-HQ-SFUND-2005-0011", "05-535000 - July 17, 1986 WDNR Letter RE: Review of Sample Results", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:48Z", null, 0, 0, "0900006484737065"], ["EPA-HQ-SFUND-2005-0011-0135", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2002907 - September 8, 1983 Federal Register Notice Proposed NPL Listing", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:49Z", null, 0, 0, "0900006484737067"], ["EPA-HQ-SFUND-2005-0011-0164", "EPA", "EPA-HQ-SFUND-2005-0011", "05-549545 - July 30, 2018 WDNR Letter RE: Final Case Closure With Continuing Obligation (W/Partial Attachments)", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:07Z", null, 0, 0, "0900006484738e59"], ["EPA-HQ-SFUND-2005-0011-0147", "EPA", "EPA-HQ-SFUND-2005-0011", "532673 - October 1, 1998 Weston - Quality Assurance Project Plan - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:57Z", null, 0, 0, "0900006484738e37"], ["EPA-HQ-SFUND-2005-0011-0150", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532676 - June 1, 2000 Weston - Groundwater Sampling Memorandum (March 2000 Sampling) - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:58Z", null, 0, 0, "0900006484738e3a"], ["EPA-HQ-SFUND-2005-0011-0104", "EPA", "EPA-HQ-SFUND-2005-0011", "05-208871 - April 28, 2004 First Five Year Review Report (Signed) - Scrap Processing - 2004", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:31Z", null, 0, 0, "0900006484728b1b"], ["EPA-HQ-SFUND-2005-0011-0130", "EPA", "EPA-HQ-SFUND-2005-0011", "05-2002906 - July 9, 2020 Final Closeout Report (FCOR) Scrap Processing Co., Inc. Superfund Site Medford, Wisconsin", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:47Z", null, 0, 0, "090000648473867f"], ["EPA-HQ-SFUND-2005-0011-0153", "EPA", "EPA-HQ-SFUND-2005-0011", "532679 - March 1, 2001 Weston - Groundwater Sampling Memorandum (January 2001 Sampling) - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:59Z", null, 0, 0, "0900006484738e3d"], ["EPA-HQ-SFUND-2005-0011-0163", "EPA", "EPA-HQ-SFUND-2005-0011", "05-535013 - March 14, 1984 Curran & Brandner Law Office SC Letter RE: Mid-State Environmental Consulting Inc Report Concerning Pollution Problem at Scrap Processing Inc.", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:06Z", null, 0, 0, "0900006484738e58"], ["EPA-HQ-SFUND-2005-0011-0101", "EPA", "EPA-HQ-SFUND-2005-0011", "05-508865 - August 29, 2016 EPA - Explanation of Significant Differences", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:29Z", null, 0, 0, "0900006484720257"], ["EPA-HQ-SFUND-2005-0011-0113", "EPA", "EPA-HQ-SFUND-2005-0011", "05-278163 - December 22, 1994 Pollution Report (POLREP) - #3 Final", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:36Z", null, 0, 0, "090000648472a017"], ["EPA-HQ-SFUND-2005-0011-0099", "EPA", "EPA-HQ-SFUND-2005-0011", "05-947988 - June 14, 2019 Fourth Five Year Review Report (Signed) - Scrap Processing CO", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:28Z", null, 0, 0, "090000648471bf0f"], ["EPA-HQ-SFUND-2005-0011-0109", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533915 - October 22, 2002 EPA Letter RE: Approval of Remedial Action Report", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:34Z", null, 0, 0, "0900006484728b24"], ["EPA-HQ-SFUND-2005-0011-0126", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533974 - May 11, 1988 ATSDR Site Summary", "Supporting & Related Material", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:45Z", null, 0, 0, "090000648472e4a0"], ["EPA-HQ-SFUND-2005-0011-0156", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532684 - May 1, 1999 Weston - Amended Quality Assurance Project Plan  - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:01Z", null, 0, 0, "0900006484738e40"], ["EPA-HQ-SFUND-2005-0011-0157", "EPA", "EPA-HQ-SFUND-2005-0011", "05-532693 - May 1, 1999 Weston - Groundwater Monitoring Plan - CN 68-W7-0026", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:01Z", null, 0, 0, "0900006484738e51"], ["EPA-HQ-SFUND-2005-0011-0162", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533962 - November 11, 1997 WDNR Letter RE: Concurrence on Selected Remedy (Excavation & Off-Site Landfill Disposal With Groundwater Remediation Contingency)", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:06Z", null, 0, 0, "0900006484738e57"], ["EPA-HQ-SFUND-2005-0011-0110", "EPA", "EPA-HQ-SFUND-2005-0011", "05-205585 -  December 10, 1988 US ATSDR - Preliminary Health Assessment", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:35Z", null, 0, 0, "090000648472a014"], ["EPA-HQ-SFUND-2005-0011-0115", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533839 - May 1, 1990 Central Wisconsin Engineers INC - Tank Closure Site Assessment", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:38Z", null, 0, 0, "090000648472a019"], ["EPA-HQ-SFUND-2005-0011-0128", "EPA", "EPA-HQ-SFUND-2005-0011", "05-535005 - September 8, 1987 WDNR Memo RE: Request for Verification of Defendant's Work Completion", "Supporting & Related Material", "Memorandum", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:46Z", null, 0, 0, "090000648472e6bc"], ["EPA-HQ-SFUND-2005-0011-0098", "EPA", "EPA-HQ-SFUND-2005-0011", "05-549556 - August 22, 2018 EPA - Superfund Checklist for Reporting the Sitewide Ready for Anticipated Use (SWRAU) GPRA Measure (w/Attachments)", "Supporting & Related Material", "Report", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:27Z", null, 0, 0, "090000648471bf0e"], ["EPA-HQ-SFUND-2005-0011-0106", "EPA", "EPA-HQ-SFUND-2005-0011", "05-461750 - April 18, 2014 Third Five Year Review Report (Signed) - Scrap Processing Company - 2014", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:32Z", null, 0, 0, "0900006484728b1d"], ["EPA-HQ-SFUND-2005-0011-0108", "EPA", "EPA-HQ-SFUND-2005-0011", "05-549548 - July 30, 2018 WDNR - BRRTS on the Web - Scrap Processing Co Inc", "Supporting & Related Material", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:33Z", null, 0, 0, "0900006484728b1f"], ["EPA-HQ-SFUND-2005-0011-0159", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533858 - June 29, 1999 Weston Letter RE: Groundwater Monitoring Wells, Installation & Abandonment", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:04Z", null, 0, 0, "0900006484738e54"], ["EPA-HQ-SFUND-2005-0011-0166", "EPA", "EPA-HQ-SFUND-2005-0011", "05-633678 - June 1, 1984 NPL Site Listing Narrative", "Supporting & Related Material", null, "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:12:08Z", null, 0, 0, "0900006484738e66"], ["EPA-HQ-SFUND-2005-0011-0132", "EPA", "EPA-HQ-SFUND-2005-0011", "05-533971 - July 19, 1984 WI DNR Letter RE: Contaminated Soils Excavated From Scrap Processing Inc.", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:48Z", null, 0, 0, "0900006484737064"], ["EPA-HQ-SFUND-2005-0011-0134", "EPA", "EPA-HQ-SFUND-2005-0011", "05-535020 - October 23, 1984 Northern Lake Service Inc Letter RE: Metals Data From Sediment Survey of Black River Pond in Medford", "Supporting & Related Material", "Letter", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:49Z", null, 0, 0, "0900006484737066"], ["EPA-HQ-SFUND-2005-0011-0136", "EPA", "EPA-HQ-SFUND-2005-0011", "05-189627 - September 21, 1984 NPL Federal Register Notice", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2020-07-27T04:00:00Z", 2020, 7, null, null, "2020-07-27T13:11:50Z", null, 0, 0, "0900006484737068"]], "truncated": false, "filtered_table_rows_count": 205, "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 order by posted_date desc limit 101", "params": {"p0": "EPA-HQ-SFUND-2005-0011"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011", "results": [{"value": "EPA", "label": "EPA", "count": 205, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&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-2005-0011", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 175, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 15, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&document_type=Proposed+Rule", "selected": false}, {"value": "Rule", "label": "Rule", "count": 15, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&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-2005-0011", "results": [{"value": 2020, "label": 2020, "count": 86, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2020", "selected": false}, {"value": 2021, "label": 2021, "count": 35, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2021", "selected": false}, {"value": 2018, "label": 2018, "count": 31, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2018", "selected": false}, {"value": 2017, "label": 2017, "count": 21, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2017", "selected": false}, {"value": 2013, "label": 2013, "count": 14, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2013", "selected": false}, {"value": 2009, "label": 2009, "count": 5, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2009", "selected": false}, {"value": 2007, "label": 2007, "count": 4, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2007", "selected": false}, {"value": 2012, "label": 2012, "count": 4, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2012", "selected": false}, {"value": 2014, "label": 2014, "count": 3, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2014", "selected": false}, {"value": 2008, "label": 2008, "count": 2, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&posted_year=2008", "selected": false}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=posted_month"}, {"name": "comment_start_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=comment_start_date"}, {"name": "comment_end_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=comment_end_date"}, {"name": "fr_doc_num", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet=fr_doc_num"}, {"name": "posted_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_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-2005-0011&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_facet_date=last_modified"}], "next": "2020-07-27T04~3A00~3A00Z,EPA-HQ-SFUND-2005-0011-0136", "next_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2005-0011&_next=2020-07-27T04~3A00~3A00Z%2CEPA-HQ-SFUND-2005-0011-0136&_sort_desc=posted_date", "private": false, "allow_execute_sql": true, "query_ms": 2992.8132569766603, "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"}