{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-SFUND-2006-0759\" sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-2006-0759-0103", "EPA", "EPA-HQ-SFUND-2006-0759", "Deletions from the National Priorities List", "Rule", "Final Rule", "2021-09-14T04:00:00Z", 2021, 9, "2021-09-14T04:00:00Z", null, "2021-09-14T14:54:13Z", "2021-19448", 0, 0, "0900006484d7c533"], ["EPA-HQ-SFUND-2006-0759-0102", "EPA", "EPA-HQ-SFUND-2006-0759", "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, "2021-07-13T12:16:40Z", null, 0, 0, "0900006484bd6415"], ["EPA-HQ-SFUND-2006-0759-0101", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003484 - May 21, 2021 NEWSPAPER AD: EPA Proposes Removing Five Properties from the South Minneapolis Residential Soil Contamination Site Superfund List from Minneapolis, Minnesota Public Comments accepted through June 14, 2021", "Supporting & Related Material", "Publication - Copyrighted Materials", "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:16:36Z", null, 0, 0, "0900006484bd59ba"], ["EPA-HQ-SFUND-2006-0759-0100", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003485 - May 18, 2021 PRESS RELEASE: EPA proposes partial deletion of South Minneapolis Residential Soil Contamination site from Superfund list Public comment period ends June 14", "Supporting & Related Material", null, "2021-07-13T04:00:00Z", 2021, 7, null, null, "2021-07-13T12:16:32Z", null, 0, 0, "0900006484bd59b9"], ["EPA-HQ-SFUND-2006-0759-0065", "EPA", "EPA-HQ-SFUND-2006-0759", "05-947877 - May 15, 2019 [Redacted] Second Five Year Review Report Signed - South Minneapolis Residential Soil Contamination Site", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:49Z", null, 0, 0, "09000064849deec8"], ["EPA-HQ-SFUND-2006-0759-0071", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002342 - July 11, 2019 MDA Letter RE: State Concurrence Letter For Partial Delisting", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:56Z", null, 0, 0, "09000064849deee9"], ["EPA-HQ-SFUND-2006-0759-0099", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003238 - February 9, 2021 Justification for the Partial Deletion from the National Priorities List Five Residential Properties of the South Minneapolis Residential Soil Contamination Superfund Site, Minneapolis, Minnesota", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:28Z", null, 0, 0, "0900006484a86afe"], ["EPA-HQ-SFUND-2006-0759-0072", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946076 - August 30, 2012 [REDACTED] CH2M Hill - Final Remedial Action Report", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:57Z", null, 0, 0, "09000064849deeea"], ["EPA-HQ-SFUND-2006-0759-0054", "EPA", "EPA-HQ-SFUND-2006-0759", "05-248226 - September 26, 2005  Administrative Record Site Index CMC Heartland - Update # 2 --Removal Action", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:36Z", null, 0, 0, "09000064849deea9"], ["EPA-HQ-SFUND-2006-0759-0067", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946072 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Evaluation", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:51Z", null, 0, 0, "09000064849deee4"], ["EPA-HQ-SFUND-2006-0759-0087", "EPA", "EPA-HQ-SFUND-2006-0759", "05-963257 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:15Z", null, 0, 0, "09000064849dfd73"], ["EPA-HQ-SFUND-2006-0759-0093", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003169 - November 11, 2019 TETRA TECH - Sampling and Analysis Plan Revision 1", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:22Z", null, 0, 0, "09000064849dfd82"], ["EPA-HQ-SFUND-2006-0759-0082", "EPA", "EPA-HQ-SFUND-2006-0759", "05-951025 - October 1, 2019 EPA Fact Sheet (Spanish Version) - EPA Finalizes Partial Deletion of Superfund Site Form National List", "Supporting & Related Material", "Fact/Data Sheet", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:09Z", null, 0, 0, "09000064849df9cd"], ["EPA-HQ-SFUND-2006-0759-0094", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003170 - August 4, 2020 TETRA TECH - Data Validation Report", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:23Z", null, 0, 0, "09000064849dfd83"], ["EPA-HQ-SFUND-2006-0759-0075", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002330 - July 31, 2019 Newspaper Advertisement Announcing Proposed Partial Deletion of South Minneapolis Residential Soil Contamination Superfund Site", "Supporting & Related Material", "Press Release, Public Announcement/Notice", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:01Z", null, 0, 0, "09000064849def05"], ["EPA-HQ-SFUND-2006-0759-0077", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002338 - September 2019 Responsiveness Summary, South Minneapolis Residential Soil Contamination Partial Deletion", "Supporting & Related Material", "Comment Response", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:03Z", null, 0, 0, "09000064849def07"], ["EPA-HQ-SFUND-2006-0759-0062", "EPA", "EPA-HQ-SFUND-2006-0759", "05-442022 September 12, 2012 EPA Letter RE: Approval Of Remedial Action Completion Report EPA", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:46Z", null, 0, 0, "09000064849deec5"], ["EPA-HQ-SFUND-2006-0759-0064", "EPA", "EPA-HQ-SFUND-2006-0759", "05-919909 - November 1, 2007 CH2M Hill - Remedial Investigation Report", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:48Z", null, 0, 0, "09000064849deec7"], ["EPA-HQ-SFUND-2006-0759-0070", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946074 - May 16, 2014 [Redacted] Five Year Review Report (Signed) - South Minneapolis Residential Soil Contamination Site View PDF", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:55Z", null, 0, 0, "09000064849deee7"], ["EPA-HQ-SFUND-2006-0759-0092", "EPA", "EPA-HQ-SFUND-2006-0759", "05- 2002339 - September 30, 2019 US EPA MEMO RE: Recommendation for the Approval of the Responsiveness Summary Addressing Public Comments on the Notice of Intent for Partial Deletion", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:21Z", null, 0, 0, "09000064849dfd78"], ["EPA-HQ-SFUND-2006-0759-0091", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002164 - July 31, 2019 Table 1 and Figures for 2019 NPL Partial Deletion, South Minneapolis Residential Soil Contamination Site", "Supporting & Related Material", "Data", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:19Z", null, 0, 0, "09000064849dfd77"], ["EPA-HQ-SFUND-2006-0759-0058", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299953 - September 5, 2008  - Administrative Record Site Index - South Minneapolis Residential Soil Contamination - Update # 1 - Remedial Action", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:41Z", null, 0, 0, "09000064849deead"], ["EPA-HQ-SFUND-2006-0759-0080", "EPA", "EPA-HQ-SFUND-2006-0759", "05-948896 - August 30, 2019 [REDACTED] East Phillips Indoor Farm Project Petitions Submitted to EPA", "Supporting & Related Material", "Petition", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:07Z", null, 0, 0, "09000064849df9cb"], ["EPA-HQ-SFUND-2006-0759-0079", "EPA", "EPA-HQ-SFUND-2006-0759", "05-461419 - October 21, 2013 USEPA Memorandum RE: Minor Change in South Minneapolis Residential Soil Contamination Site Remedy: EPA to Pay Cleanup Cost Share for Nine Affected Residences Constructed After 1963 Within the Residential Site Boundary", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:05Z", null, 0, 0, "09000064849df97e"], ["EPA-HQ-SFUND-2006-0759-0090", "EPA", "EPA-HQ-SFUND-2006-0759", "05-963260 - August 7, 2020 REDACTED EPA Letter RE: Residential Soil Sampling Results, Twelfth and Thirteen Avenue Block Club Community Garden", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:18Z", null, 0, 0, "09000064849dfd76"], ["EPA-HQ-SFUND-2006-0759-0095", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003176 - July 31, 2019 Federal Register Notice Proposed Rule - National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:24Z", null, 0, 0, "09000064849dfd84"], ["EPA-HQ-SFUND-2006-0759-0074", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002186 - July 16, 2019 US EPA Information Repository Transmittal Letter RE: NPL Delisting Docket for the South Minneapolis Neighborhood Soil Contamination Superfund Site", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:00Z", null, 0, 0, "09000064849deeec"], ["EPA-HQ-SFUND-2006-0759-0053", "EPA", "EPA-HQ-SFUND-2006-0759", "05-222883 - September 3, 2004  -  Administrative Record Site Index - CMC Heartland - Original", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:35Z", null, 0, 0, "09000064849deea8"], ["EPA-HQ-SFUND-2006-0759-0056", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299550 - May 21, 2008  Administrative Record Site Index - Original Remedial Action", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:39Z", null, 0, 0, "09000064849deeab"], ["EPA-HQ-SFUND-2006-0759-0060", "EPA", "EPA-HQ-SFUND-2006-0759", "05-345957 - September 23, 2009 EPA Memo RE: Non-Significant Change To 09/05/08 Record Of Decision EPA", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:43Z", null, 0, 0, "09000064849deeaf"], ["EPA-HQ-SFUND-2006-0759-0073", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946077 - December 16, 2016 [REDACTED] CH2M Hill - Final Remedial Action Report", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:58Z", null, 0, 0, "09000064849deeeb"], ["EPA-HQ-SFUND-2006-0759-0083", "EPA", "EPA-HQ-SFUND-2006-0759", "05-951026 - October 1, 2019 EPA Fact Sheet (English Version) - EPA Finalizes Partial Deletion of Superfund Site From National List", "Supporting & Related Material", "Fact/Data Sheet", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:10Z", null, 0, 0, "09000064849df9ce"], ["EPA-HQ-SFUND-2006-0759-0098", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003208 - January 8, 2021 MDA LETTER RE: South Minneapolis Residential Soil Contamination Superfund Site, State Concurrence Letter for Partial Delisting, MDA Project Number RWA253129", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:27Z", null, 0, 0, "0900006484a13427"], ["EPA-HQ-SFUND-2006-0759-0055", "EPA", "EPA-HQ-SFUND-2006-0759", "05-259703 - September 6, 2006 Administrative Record Site Index 2nd Removal Action - CMC Heartland - Update # 2", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:37Z", null, 0, 0, "09000064849deeaa"], ["EPA-HQ-SFUND-2006-0759-0076", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002343 - July 17, 2019 EPA MEMO RE: Headquarters Concurrence on the South Minneapolis Residential Soil Contamination Superfund Site Notice of Intent for Partial Deletion", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:02Z", null, 0, 0, "09000064849def06"], ["EPA-HQ-SFUND-2006-0759-0097", "EPA", "EPA-HQ-SFUND-2006-0759", "05-546905 - April 1, 2016 CH2M Hill Uniform Federal Policy Quality Assurance Plan (REDACTED to remove information marked as confidential on Pages 222-758, please contact Karen Cibulskis, EPA at cibulskis.karen@epa.gov or at 312-886-1843 for additional information)", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:26Z", null, 0, 0, "0900006484a01ac5"], ["EPA-HQ-SFUND-2006-0759-0088", "EPA", "EPA-HQ-SFUND-2006-0759", "05-963258 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:16Z", null, 0, 0, "09000064849dfd74"], ["EPA-HQ-SFUND-2006-0759-0096", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2003177 - July 31, 2019 Federal Register Notice - Direct Final Rule - National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:25Z", null, 0, 0, "09000064849dfd85"], ["EPA-HQ-SFUND-2006-0759-0061", "EPA", "EPA-HQ-SFUND-2006-0759", "05-438642 - April 13, 2012 City of Minneapolis Code of Ordinances TITLE 12 Section 248.30 - Seller Disclosure Required", "Supporting & Related Material", null, "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:44Z", null, 0, 0, "09000064849deeb0"], ["EPA-HQ-SFUND-2006-0759-0069", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946075 - August 1, 2018 [Redacted] CH2M Hill - Data Evaluation Report   (WA NO. 242-RARA-B58Y / Contract No. EP-S5-06-01", "Supporting & Related Material", "Report", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:54Z", null, 0, 0, "09000064849deee6"], ["EPA-HQ-SFUND-2006-0759-0081", "EPA", "EPA-HQ-SFUND-2006-0759", "05-948897 - September 4, 2019 [REDACTED] Public Comments Submitted During Comment Period for Proposed NPL Partial Deletion", "Supporting & Related Material", "Comment Response", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:08Z", null, 0, 0, "09000064849df9cc"], ["EPA-HQ-SFUND-2006-0759-0059", "EPA", "EPA-HQ-SFUND-2006-0759", "05-309326 - September 5, 2008 Record Of Decision (ROD) Signed)", "Supporting & Related Material", "Decision", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:42Z", null, 0, 0, "09000064849deeae"], ["EPA-HQ-SFUND-2006-0759-0063", "EPA", "EPA-HQ-SFUND-2006-0759", "05-444400 November 28, 2012 EPA Superfund Property Reuse Evaluation Checklist For Reporting The Sitewide Ready For Anticipated Use GPRA Measure", "Supporting & Related Material", null, "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:47Z", null, 0, 0, "09000064849deec6"], ["EPA-HQ-SFUND-2006-0759-0066", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946071 - June 18, 2019 [Redacted] EPA Email - OSC Email Documenting 2018 Soil Removal At Residence", "Supporting & Related Material", "E-mail", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:50Z", null, 0, 0, "09000064849deee3"], ["EPA-HQ-SFUND-2006-0759-0086", "EPA", "EPA-HQ-SFUND-2006-0759", "05-963256 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:14Z", null, 0, 0, "09000064849dfd72"], ["EPA-HQ-SFUND-2006-0759-0050", "EPA", "EPA-HQ-SFUND-2006-0759", "Proposed Deletion from the National Priorities List: South Minneapolis Residential Soil Contamination", "Proposed Rule", null, "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", "2021-06-15T03:59:59Z", "2021-05-14T14:13:54Z", "2021-10132", 0, 0, "0900006484b00512"], ["EPA-HQ-SFUND-2006-0759-0051", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002161 - March 21, 2005 Notice of Designation of a Special Well Construction Area in the Vicinity of the CMC Heartland Lite Yard Site in Minneapolis, Minnesota", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:33Z", null, 0, 0, "09000064849dd968"], ["EPA-HQ-SFUND-2006-0759-0052", "EPA", "EPA-HQ-SFUND-2006-0759", "05-222850 - September 27, 2004 Administrative Record Site Index - 2ND Removal Action - CMC Heartland - Original", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:34Z", null, 0, 0, "09000064849deea7"], ["EPA-HQ-SFUND-2006-0759-0057", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299710 - July 17, 2008 Administrative Record Site Index - South Minneapolis Neighborhood Arsenic Site - Update - Removal Action", "Supporting & Related Material", "Index", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:40Z", null, 0, 0, "09000064849deeac"], ["EPA-HQ-SFUND-2006-0759-0084", "EPA", "EPA-HQ-SFUND-2006-0759", "05-951027 - October 1, 2019 EPA Fact Sheet (Somali Version) - EPA Finalizes Partial Deletion of Superfund Site From National List", "Supporting & Related Material", "Fact/Data Sheet", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:11Z", null, 0, 0, "09000064849dfd70"], ["EPA-HQ-SFUND-2006-0759-0068", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946073 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU)  -  South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Memorandum", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:26:53Z", null, 0, 0, "09000064849deee5"], ["EPA-HQ-SFUND-2006-0759-0078", "EPA", "EPA-HQ-SFUND-2006-0759", "05-296266 - September 19, 2007 Federal Register - 40 CFR Part 300, National Priorities List, Final Rule", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:04Z", null, 0, 0, "09000064849df4c7"], ["EPA-HQ-SFUND-2006-0759-0085", "EPA", "EPA-HQ-SFUND-2006-0759", "05-951028 - October 1, 2019 EPA Fact Sheet (HMONG Version) - EPA Finalizes Partial Deletion of Superfund Site From National List", "Supporting & Related Material", "Fact/Data Sheet", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:12Z", null, 0, 0, "09000064849dfd71"], ["EPA-HQ-SFUND-2006-0759-0089", "EPA", "EPA-HQ-SFUND-2006-0759", "05-963259 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results", "Supporting & Related Material", "Letter", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:27:17Z", null, 0, 0, "09000064849dfd75"], ["EPA-HQ-SFUND-2006-0759-0049", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002338 - September 2019 Responsiveness Summary, South Minneapolis Residential Soil Contamination Partial Deletion", "Supporting & Related Material", "Comment Response", "2019-10-25T04:00:00Z", 2019, 10, null, null, "2019-10-25T16:48:45Z", null, 0, 0, "0900006483fef3cc"], ["EPA-HQ-SFUND-2006-0759-0048", "EPA", "EPA-HQ-SFUND-2006-0759", "July 17, 2019 HQ Concurrence on South Minneapolis Partial Deletion", "Supporting & Related Material", "Memorandum", "2019-10-10T04:00:00Z", 2019, 10, null, null, "2019-10-10T20:28:02Z", null, 0, 0, "0900006483fedc51"], ["EPA-HQ-SFUND-2006-0759-0047", "EPA", "EPA-HQ-SFUND-2006-0759", "05-200230 - July 31, 2019 Newspaper Advertisement Announcing Proposed Partial Deletion of South Minneapolis Residential Soil Contamination Superfund Site", "Supporting & Related Material", "Press Release, Public Announcement/Notice", "2019-10-10T04:00:00Z", 2019, 10, null, null, "2019-10-10T20:28:02Z", null, 0, 0, "0900006483fedc50"], ["EPA-HQ-SFUND-2006-0759-0026", "EPA", "EPA-HQ-SFUND-2006-0759", "05-947877 - May 15, 2019 [Redacted] Second Five Year Review Report Signed - South Minneapolis Residential Soil Contamination Site", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:18Z", null, 0, 0, "0900006483d489e7"], ["EPA-HQ-SFUND-2006-0759-0028", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure1-1 Property Use", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:19Z", null, 0, 0, "0900006483d48c05"], ["EPA-HQ-SFUND-2006-0759-0030", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure 3-2 Subsurface Soil Sampling Locations", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:20Z", null, 0, 0, "0900006483d48c07"], ["EPA-HQ-SFUND-2006-0759-0013", "EPA", "EPA-HQ-SFUND-2006-0759", "05-222850 - September 27, 2004 Administrative Record Site Index - 2ND Removal Action - CMC Heartland - Original", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:12Z", null, 0, 0, "0900006483d48741"], ["EPA-HQ-SFUND-2006-0759-0034", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946072 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Evaluation", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:21Z", null, 0, 0, "0900006483d499d6"], ["EPA-HQ-SFUND-2006-0759-0037", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946074 - May 16, 2014 [Redacted] Five Year Review Report (Signed) - South Minneapolis Residential Soil Contamination Site View PDF", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:22Z", null, 0, 0, "0900006483d49ad6"], ["EPA-HQ-SFUND-2006-0759-0039", "EPA", "EPA-HQ-SFUND-2006-0759", "July 11, 2019 State Concurrence Letter for South Minneapolis Partial NPL Deletion", "Supporting & Related Material", "Letter", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:23Z", null, 0, 0, "0900006483d89b0b"], ["EPA-HQ-SFUND-2006-0759-0036", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946075 - August 1, 2018 [Redacted] CH2M Hill - Data Evaluation Report   (WA NO. 242-RARA-B58Y / Contract No. EP-S5-06-01", "Supporting & Related Material", "Evaluation", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:22Z", null, 0, 0, "0900006483d49ad5"], ["EPA-HQ-SFUND-2006-0759-0012", "EPA", "EPA-HQ-SFUND-2006-0759", "05-2002161 - March 21, 2005 Notice of Designation of a Special Well Construction Area in the Vicinity of the CMC Heartland Lite Yard Site in Minneapolis, Minnesota", "Supporting & Related Material", "Memorandum", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:09Z", null, 0, 0, "0900006483d48740"], ["EPA-HQ-SFUND-2006-0759-0014", "EPA", "EPA-HQ-SFUND-2006-0759", "05-222883 - September 3, 2004  -  Administrative Record Site Index - CMC Heartland - Original", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:12Z", null, 0, 0, "0900006483d48742"], ["EPA-HQ-SFUND-2006-0759-0020", "EPA", "EPA-HQ-SFUND-2006-0759", "05-309326 - September 5, 2008 Record Of Decision (ROD) Signed)", "Supporting & Related Material", "Decision", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:15Z", null, 0, 0, "0900006483d489a3"], ["EPA-HQ-SFUND-2006-0759-0022", "EPA", "EPA-HQ-SFUND-2006-0759", "05-438642 - April 13, 2012 City of Minneapolis Code of Ordinances TITLE 12 Section 248.30 - Seller Disclosure Required", "Supporting & Related Material", null, "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:16Z", null, 0, 0, "0900006483d489e3"], ["EPA-HQ-SFUND-2006-0759-0010", "EPA", "EPA-HQ-SFUND-2006-0759", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site", "Proposed Rule", null, "2019-07-31T04:00:00Z", 2019, 7, "2019-07-31T04:00:00Z", "2019-08-31T03:59:59Z", "2019-10-01T01:04:46Z", "2019-16191", 0, 0, "0900006483dd48af"], ["EPA-HQ-SFUND-2006-0759-0016", "EPA", "EPA-HQ-SFUND-2006-0759", "05-259703 - September 6, 2006 Administrative Record Site Index 2nd Removal Action - CMC Heartland - Update # 2", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:13Z", null, 0, 0, "0900006483d4899f"], ["EPA-HQ-SFUND-2006-0759-0027", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure - South Minn Remedial Action -  General Location of Properties Not Included in Deletion", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:18Z", null, 0, 0, "0900006483d48c04"], ["EPA-HQ-SFUND-2006-0759-0042", "EPA", "EPA-HQ-SFUND-2006-0759", "July 16, 2019 Transmittal Letter for NPL Deletion Docket Reports to Minneapolis Central Library", "Supporting & Related Material", "Letter", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:27Z", null, 0, 0, "0900006483d9aa0d"], ["EPA-HQ-SFUND-2006-0759-0029", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure 3-1 Surface Soil Sample Locations", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:19Z", null, 0, 0, "0900006483d48c06"], ["EPA-HQ-SFUND-2006-0759-0031", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure 4-1 Site Boundary-Air Dispersion Boundary", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:20Z", null, 0, 0, "0900006483d48c08"], ["EPA-HQ-SFUND-2006-0759-0025", "EPA", "EPA-HQ-SFUND-2006-0759", "05-919909 - November 1, 2007 CH2M Hill - Remedial Investigation Report", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:17Z", null, 0, 0, "0900006483d489e6"], ["EPA-HQ-SFUND-2006-0759-0015", "EPA", "EPA-HQ-SFUND-2006-0759", "05-248226 - September 26, 2005  Administrative Record Site Index CMC Heartland - Update # 2 --Removal Action", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:12Z", null, 0, 0, "0900006483d48743"], ["EPA-HQ-SFUND-2006-0759-0019", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299953 September 5, 2008  - Administrative Record Site Index - South Minneapolis Residential Soil Contamination - Update # 1 - Remedial Action", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:14Z", null, 0, 0, "0900006483d489a2"], ["EPA-HQ-SFUND-2006-0759-0032", "EPA", "EPA-HQ-SFUND-2006-0759", "Figure 4-2 Arsenic Concentrations In Surface Soil", "Supporting & Related Material", "Map", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:20Z", null, 0, 0, "0900006483d48c09"], ["EPA-HQ-SFUND-2006-0759-0041", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946077 - December 16, 2016 [REDACTED] CH2M Hill - Final Remedial Action Report", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:26Z", null, 0, 0, "0900006483d89b0d"], ["EPA-HQ-SFUND-2006-0759-0017", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299550 May 21, 2008  Administrative Record Site Index - Original Remedial Action", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:13Z", null, 0, 0, "0900006483d489a0"], ["EPA-HQ-SFUND-2006-0759-0023", "EPA", "EPA-HQ-SFUND-2006-0759", "05-442022 September 12, 2012 EPA Letter RE: Approval Of Remedial Action Completion Report EPA", "Supporting & Related Material", "Letter", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:17Z", null, 0, 0, "0900006483d489e4"], ["EPA-HQ-SFUND-2006-0759-0035", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946073 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU)  -  South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Evaluation", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:21Z", null, 0, 0, "0900006483d499d7"], ["EPA-HQ-SFUND-2006-0759-0038", "EPA", "EPA-HQ-SFUND-2006-0759", "Table 1 - Properties Not Included In South Minneapolis Residential Soil Contamination Partial Deletion By Tax Pin", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:23Z", null, 0, 0, "0900006483d496f5"], ["EPA-HQ-SFUND-2006-0759-0018", "EPA", "EPA-HQ-SFUND-2006-0759", "05-299710 - July 17, 2008 Administrative Record Site Index - South Minneapolis Neighborhood Arsenic Site - Update - Removal Action", "Supporting & Related Material", "Index", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:14Z", null, 0, 0, "0900006483d489a1"], ["EPA-HQ-SFUND-2006-0759-0021", "EPA", "EPA-HQ-SFUND-2006-0759", "05-345957 September 23, 2009 EPA Memo RE: Non-Significant Change To 09/05/08 Record Of Decision EPA", "Supporting & Related Material", "Memorandum", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:15Z", null, 0, 0, "0900006483d489a4"], ["EPA-HQ-SFUND-2006-0759-0011", "EPA", "EPA-HQ-SFUND-2006-0759", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site", "Rule", "Direct Final Rule", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T15:51:08Z", "2019-16192", 0, 0, "0900006483dd48fd"], ["EPA-HQ-SFUND-2006-0759-0024", "EPA", "EPA-HQ-SFUND-2006-0759", "05-444400 November 28, 2012 EPA Superfund Property Reuse Evaluation Checklist For Reporting The Sitewide Ready For Anticipated Use GPRA Measure", "Supporting & Related Material", "Evaluation", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:17Z", null, 0, 0, "0900006483d489e5"], ["EPA-HQ-SFUND-2006-0759-0040", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946076 - August 30, 2012 [REDACTED] CH2M Hill - Final Remedial Action Report", "Supporting & Related Material", "Report", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:26Z", null, 0, 0, "0900006483d89b0c"], ["EPA-HQ-SFUND-2006-0759-0033", "EPA", "EPA-HQ-SFUND-2006-0759", "05-946071 - June 18, 2019 [Redacted] EPA Email - OSC Email Documenting 2018 Soil Removal At Residence", "Supporting & Related Material", "E-mail", "2019-07-31T04:00:00Z", 2019, 7, null, null, "2019-07-31T16:15:21Z", null, 0, 0, "0900006483d499d5"], ["EPA-HQ-SFUND-2006-0759-0009", "EPA", "EPA-HQ-SFUND-2006-0759", "Support Document for the Revised National Priorities List Final Rule - South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Report", "2007-09-19T04:00:00Z", 2007, 9, null, null, "2007-09-19T13:25:01Z", null, 0, 0, "090000648028829d"], ["EPA-HQ-SFUND-2006-0759-0007", "EPA", "EPA-HQ-SFUND-2006-0759", "National Priorities List, Final Rule", "Notice", "Federal Register Document", "2007-09-19T04:00:00Z", 2007, 9, "2007-09-19T04:00:00Z", null, "2011-06-11T16:10:04Z", "E7-18155", 0, 0, "090000648028c4c5"], ["EPA-HQ-SFUND-2006-0759-0008", "EPA", "EPA-HQ-SFUND-2006-0759", "Narrative Summary: South Minneapolis Residential Soil Contamination, Minneapolis, Minnesota", "Supporting & Related Material", "Other", "2007-09-19T04:00:00Z", 2007, 9, null, null, "2007-09-19T13:25:00Z", null, 0, 0, "0900006480287f04"], ["EPA-HQ-SFUND-2006-0759-0003", "EPA", "EPA-HQ-SFUND-2006-0759", "Letter to Bharat Mathur, USEPA, Region V, from Tim Pawlenty, Governor, State of Minnesota, re: South Minneapolis Residential Soil Contamination Site", "Supporting & Related Material", "Letter, Memorandum, Email", "2006-09-27T04:00:00Z", 2006, 9, null, null, "2006-09-27T15:43:10Z", null, 0, 0, "09000064801cca74"], ["EPA-HQ-SFUND-2006-0759-0001", "EPA", "EPA-HQ-SFUND-2006-0759", "National Priorities List, Proposed Rule No. 45", "Proposed Rule", "Federal Register Document", "2006-09-27T04:00:00Z", 2006, 9, "2006-09-27T04:00:00Z", "2006-11-28T04:59:59Z", "2011-06-11T16:10:04Z", "E6-15854", 0, 0, "09000064801cf22d"], ["EPA-HQ-SFUND-2006-0759-0002", "EPA", "EPA-HQ-SFUND-2006-0759", "HRS Documentation Record: South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Report", "2006-09-27T04:00:00Z", 2006, 9, null, null, "2006-09-27T15:43:09Z", null, 0, 0, "09000064801cca69"], ["EPA-HQ-SFUND-2006-0759-0004", "EPA", "EPA-HQ-SFUND-2006-0759", "Narrative Summary: South Minneapolis Residential Soil Contamination", "Supporting & Related Material", "Publication - USEPA", "2006-09-27T04:00:00Z", 2006, 9, null, null, "2006-09-27T15:43:10Z", null, 0, 0, "09000064801ccfd8"]], "truncated": false, "filtered_table_rows_count": 97, "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-2006-0759"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759", "results": [{"value": "EPA", "label": "EPA", "count": 97, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&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-2006-0759", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 91, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&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-2006-0759&document_type=Proposed+Rule", "selected": false}, {"value": "Rule", "label": "Rule", "count": 2, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&document_type=Rule", "selected": false}, {"value": "Notice", "label": "Notice", "count": 1, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&document_type=Notice", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759", "results": [{"value": 2021, "label": 2021, "count": 54, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&posted_year=2021", "selected": false}, {"value": 2019, "label": 2019, "count": 36, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&posted_year=2019", "selected": false}, {"value": 2006, "label": 2006, "count": 4, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&posted_year=2006", "selected": false}, {"value": 2007, "label": 2007, "count": 3, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&posted_year=2007", "selected": false}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_facet=posted_month"}, {"name": "posted_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_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-2006-0759&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2006-0759&_facet_date=last_modified"}], "next": null, "next_url": null, "private": false, "allow_execute_sql": true, "query_ms": 8.69019003584981, "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"}