{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-SFUND-2008-0577\" sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-2008-0577-0120", "EPA", "EPA-HQ-SFUND-2008-0577", "Deletions From the National Priorities List - U.S. Smelter & Lead Refinery Inc.", "Rule", "Final Rule", "2020-09-30T04:00:00Z", 2020, 9, "2020-09-30T04:00:00Z", null, "2020-09-30T18:41:57Z", "2020-20402", 0, 0, "09000064848a51af"], ["EPA-HQ-SFUND-2008-0577-0119", "EPA", "EPA-HQ-SFUND-2008-0577", "05-960580 - September 2, 2020 Responsiveness Summary Addressing Public Comments on the Notice of Intent for Partial Deletion  of the U.S. Smelter and Lead Refinery Superfund Superfund Site East Chicago, Indiana from the National Priorities List September 2020 (Redacted to Remove PII)", "Supporting & Related Material", "Comment Response", "2020-09-22T04:00:00Z", 2020, 9, null, null, "2020-09-22T20:25:07Z", null, 0, 0, "090000648484a177"], ["EPA-HQ-SFUND-2008-0577-0118", "EPA", "EPA-HQ-SFUND-2008-0577", "05-960570 - March 1, 2020 [Redacted] Parsons - 2018 Interim Interior Sampling and Dust Close Out Report - Zone 2 and 3 (Redaction of 05-959639)", "Supporting & Related Material", "Report", "2020-09-10T04:00:00Z", 2020, 9, null, null, "2020-09-10T13:14:56Z", null, 0, 0, "0900006484836f9e"], ["EPA-HQ-SFUND-2008-0577-0117", "EPA", "EPA-HQ-SFUND-2008-0577", "05-549618 - August 1, 2018 ATSDR - History of Child Blood Levels in East Chicago (English & Spanish)", "Supporting & Related Material", null, "2020-09-03T04:00:00Z", 2020, 9, null, null, "2020-09-03T16:21:39Z", null, 0, 0, "0900006484836f9f"], ["EPA-HQ-SFUND-2008-0577-0023", "EPA", "EPA-HQ-SFUND-2008-0577", "05-541640 - January 12, 2018 Unilateral Administrative Order for Interior Removal Actions In Zone 2 and Zone 3 of Operable Unit 1 of the U.S. Smelter and Lead Refinery (Signed) - DO V-W-18-C-006", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:16Z", null, 0, 0, "09000064845690b2"], ["EPA-HQ-SFUND-2008-0577-0035", "EPA", "EPA-HQ-SFUND-2008-0577", "05-930194 - October 28, 2014 Consent Decree (Signed) - NO. 2:14-CV-312 PS - US V. Atlantic Richfield CO", "Supporting & Related Material", "Decree", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:23Z", null, 0, 0, "09000064845690d6"], ["EPA-HQ-SFUND-2008-0577-0036", "EPA", "EPA-HQ-SFUND-2008-0577", "05-930699 - December 1, 2016 EPA Fact Sheet - Excavation To End For Winter; Community Activities Continue", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:23Z", null, 0, 0, "09000064845690d7"], ["EPA-HQ-SFUND-2008-0577-0082", "EPA", "EPA-HQ-SFUND-2008-0577", "05-945623 - February 1, 2019 Table - Backfill Quality Requirements for USS Lead Operable Unit 1", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:50Z", null, 0, 0, "0900006484642f29"], ["EPA-HQ-SFUND-2008-0577-0104", "EPA", "EPA-HQ-SFUND-2008-0577", "05-418177 - November 16,  2011 Pollution Report (POLREP) - # 2 USS Lead", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:03Z", null, 0, 0, "09000064846c5308"], ["EPA-HQ-SFUND-2008-0577-0051", "EPA", "EPA-HQ-SFUND-2008-0577", "05-948884 - May 1, 2019  (Redacted) Parsons - 2019 USS Lead Zones 1 and 3, Defined Properties - Addendum to the Quality Assurance Project Plan for Zones 2 and 3", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:30Z", null, 0, 0, "090000648456a116"], ["EPA-HQ-SFUND-2008-0577-0100", "EPA", "EPA-HQ-SFUND-2008-0577", "05-958280 - June 17, 2008 Pollution Report (POLREP) - #1, Initial (Redacted)", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:01Z", null, 0, 0, "09000064846c5304"], ["EPA-HQ-SFUND-2008-0577-0077", "EPA", "EPA-HQ-SFUND-2008-0577", "05-939855 - February 15, 2018 Public Meeting Transcript - Estimated Increased Cleanup Costs - Explanation Of Significant Differences Meeting", "Supporting & Related Material", "Transcript", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:48Z", null, 0, 0, "0900006484642f24"], ["EPA-HQ-SFUND-2008-0577-0078", "EPA", "EPA-HQ-SFUND-2008-0577", "05-940558 - April 20, 2018 EPA -Explanation Of Significant Differences (Esd) - U.S. Smelter And Lead Refinery, Inc. - Final", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:48Z", null, 0, 0, "0900006484642f25"], ["EPA-HQ-SFUND-2008-0577-0046", "EPA", "EPA-HQ-SFUND-2008-0577", "05-937445 - December 14, 2017 Unilateral Administrative Order For Remedial Action in Zone 2 of Operable Unit 1 - Docket No. V-W-18-C-001", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:28Z", null, 0, 0, "09000064845690ec"], ["EPA-HQ-SFUND-2008-0577-0091", "EPA", "EPA-HQ-SFUND-2008-0577", "05-143517 - March 19, 1993 Andrews & Kurth Letter Re: NPL for Uncontrolled Hazardous Waste Sites; Proposed Rule No 12; Comments On EPAs 02/07/92 Proposed Listing Of Site On NPL- Uss Lead Refinery Inc. (Reference 109)", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:55Z", null, 0, 0, "09000064846bdd35"], ["EPA-HQ-SFUND-2008-0577-0050", "EPA", "EPA-HQ-SFUND-2008-0577", "05-938037 - December 19, 2017 Administrative Record Site Index - \nU.S. Smelter And Lead Refinery Site - Update 6", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:30Z", null, 0, 0, "09000064845690f0"], ["EPA-HQ-SFUND-2008-0577-0043", "EPA", "EPA-HQ-SFUND-2008-0577", "05-936385 - March 13, 2017 Tetra Tech - Final Sampling & Analysis Plan For Zones 2 & 3 - Residential Inspection", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:27Z", null, 0, 0, "09000064845690de"], ["EPA-HQ-SFUND-2008-0577-0111", "EPA", "EPA-HQ-SFUND-2008-0577", "05-2002802 - June 10, 2020 - IDEM Letter Re: Partial Deletion of Operable Unit 1, USS Lead Superfund Site, East Chicago, IN", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:06Z", null, 0, 0, "09000064846dfc47"], ["EPA-HQ-SFUND-2008-0577-0055", "EPA", "EPA-HQ-SFUND-2008-0577", "05-952000 - November 20, 2019 US EPA Letter RE: Certification and Inspection of Temporary Soil Storage Areas for Zones 2 and 3, Located at the Former DuPont/Chemours Facility", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:34Z", null, 0, 0, "090000648456a11a"], ["EPA-HQ-SFUND-2008-0577-0060", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953254 - March 11, 2019 Addendum to Initial LCEA Letter to EPA - Project Redevelopment Benefits", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:37Z", null, 0, 0, "090000648456a133"], ["EPA-HQ-SFUND-2008-0577-0066", "EPA", "EPA-HQ-SFUND-2008-0577", "05-954460 - March 11, 2020 LCEA Email Response to US EPA Regarding Conference Call With Mayor Copeland and LCEA to Discuss Subsidy for the Rebuilding of Calumet", "Supporting & Related Material", "E-mail", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:40Z", null, 0, 0, "090000648456a139"], ["EPA-HQ-SFUND-2008-0577-0069", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955692 - April 1, 2020 EPA Newsletter: Welcome to Another Edition of the USS Lead Neighborhood Newsletter (Issue 04)", "Supporting & Related Material", "Publication - USEPA", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:42Z", null, 0, 0, "090000648456a13c"], ["EPA-HQ-SFUND-2008-0577-0073", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955734 - June 28, 2019 (Redacted) SulTRAC - Data Evaluation Report - Sampling Conducted From April to December 2018 2017 - Residential Area - OU1 Remedial Design", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:46Z", null, 0, 0, "090000648456a14a"], ["EPA-HQ-SFUND-2008-0577-0071", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955732 - May 1, 2019 (Redacted) US EPA 2017 Remedial Action Report - Zone 3 (All Appendices)", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:43Z", null, 0, 0, "090000648456a148"], ["EPA-HQ-SFUND-2008-0577-0095", "EPA", "EPA-HQ-SFUND-2008-0577", "05-633098 - April 1, 2009 NPL Site Listing Narrative", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:58Z", null, 0, 0, "09000064846bdd39"], ["EPA-HQ-SFUND-2008-0577-0085", "EPA", "EPA-HQ-SFUND-2008-0577", "05-946629 - March 27, 2019 Unilateral Administrative Order for Remedial Action for Defined Properties in Operable Unit 1 - Docket No. V-W-19-C-006", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:51Z", null, 0, 0, "0900006484642975"], ["EPA-HQ-SFUND-2008-0577-0112", "EPA", "EPA-HQ-SFUND-2008-0577", "05-2002805 - June 18, 2020 US EPA Letter Re: Headquarters Concurrence on the U.S. Smelter and Lead Refinery Inc. Superfund Site Notice of Intent to Partially Delete Residential Properties and Partial Deletion Checklist", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:08Z", null, 0, 0, "09000064846fb274"], ["EPA-HQ-SFUND-2008-0577-0034", "EPA", "EPA-HQ-SFUND-2008-0577", "05-930010 - October 28, 2016 Administrative Record Site Index - US Smelter and Lead Site - Removal Action - Update 4", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:22Z", null, 0, 0, "09000064845690d5"], ["EPA-HQ-SFUND-2008-0577-0038", "EPA", "EPA-HQ-SFUND-2008-0577", "05-932486 - August 26, 2016 EPA Fact Sheet - Drinking Water Safety - Information For East Chicago Residents (English & Spanish Versions)", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:24Z", null, 0, 0, "09000064845690d9"], ["EPA-HQ-SFUND-2008-0577-0040", "EPA", "EPA-HQ-SFUND-2008-0577", "05-932488 - July 1, 2016 EPA Fact Sheet - Don't Let Kids Play In Dirt (English & Spanish Versions)", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:25Z", null, 0, 0, "09000064845690db"], ["EPA-HQ-SFUND-2008-0577-0012", "EPA", "EPA-HQ-SFUND-2008-0577", "05-286115 - January 22, 2008 Administrative Record Site Index - U.S. Smelter and Lead Site - Removal Action - Original", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:10Z", null, 0, 0, "0900006484564e80"], ["EPA-HQ-SFUND-2008-0577-0016", "EPA", "EPA-HQ-SFUND-2008-0577", "05-424404 - December 1, 2009 Fact Sheet: EPA a Comenzar las Pruebas de  Contaminaci\u00f3n de Plomo en Patios", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:12Z", null, 0, 0, "09000064845690ab"], ["EPA-HQ-SFUND-2008-0577-0072", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955733 - September 23, 2019 (Redacted) USS Lead Zone 3 2018 Remedial Action Completion Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:45Z", null, 0, 0, "090000648456a149"], ["EPA-HQ-SFUND-2008-0577-0062", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953283 - December 17, 2019 Mayor Copeland - Letter Regarding Commercial and Industrial Use", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:38Z", null, 0, 0, "090000648456a135"], ["EPA-HQ-SFUND-2008-0577-0021", "EPA", "EPA-HQ-SFUND-2008-0577", "05-466640 - May 28, 1991 Consent Decree (Signed) - Civil Action NO. H 85-469", "Supporting & Related Material", "Decree", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:15Z", null, 0, 0, "09000064845690b0"], ["EPA-HQ-SFUND-2008-0577-0031", "EPA", "EPA-HQ-SFUND-2008-0577", "05-925318 - June 1, 2012 Redacted Remedial Investigation Report (Final) (Redacted)", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:19Z", null, 0, 0, "09000064845690c6"], ["EPA-HQ-SFUND-2008-0577-0037", "EPA", "EPA-HQ-SFUND-2008-0577", "05-930700 - December 1, 2016 EPA Fact Sheet (Spanish Version) - Excavation To End For Winter; Community Activities Continue (Acaba Excavacion Por El Invierno; Continua Actividad Comunitaria)", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:24Z", null, 0, 0, "09000064845690d8"], ["EPA-HQ-SFUND-2008-0577-0098", "EPA", "EPA-HQ-SFUND-2008-0577", "0-286112 - January 22, 2008 EPA Action Memo Re: Request to Conduct a Time-Critical Removal Action at Residential Portion of USS Lead Site (Redacted)", "Supporting & Related Material", "Memorandum", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:00Z", null, 0, 0, "09000064846c5302"], ["EPA-HQ-SFUND-2008-0577-0113", "EPA", "EPA-HQ-SFUND-2008-0577", "05-2002858 - June 25, 2020 EPA Memorandum Re: Recommendation for Approval - Notice of Intent for Partial Deletion of the U.S. Smelter and Lead Refinery, Inc. Superfund Site from the National Priorities List", "Supporting & Related Material", "Memorandum", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:09Z", null, 0, 0, "0900006484728479"], ["EPA-HQ-SFUND-2008-0577-0054", "EPA", "EPA-HQ-SFUND-2008-0577", "05-950948 - October 1, 2019 EPA Newsletter: Welcome to Another Edition of the USS Lead Newsletter (Issue 03)", "Supporting & Related Material", "Publication - USEPA", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:34Z", null, 0, 0, "090000648456a119"], ["EPA-HQ-SFUND-2008-0577-0057", "EPA", "EPA-HQ-SFUND-2008-0577", "05-952009 - November 14, 2019 US EPA Letter RE: Review of the 2017 Zone 2 Soil Disposal Completion Report", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:35Z", null, 0, 0, "090000648456a11c"], ["EPA-HQ-SFUND-2008-0577-0014", "EPA", "EPA-HQ-SFUND-2008-0577", "05-405474 - September 12, 2011 Administrative Record Site Index - U.S. Smelter and Lead Site - Removal Action - Original Through Update #2", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:11Z", null, 0, 0, "09000064845690a9"], ["EPA-HQ-SFUND-2008-0577-0092", "EPA", "EPA-HQ-SFUND-2008-0577", "05-308202 - March 1, 2004 Geochemical Solutions - Draft Final Modified RCRA Facility Investigation (MRFI) Report (Reference 38)", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:57Z", null, 0, 0, "09000064846bdd36"], ["EPA-HQ-SFUND-2008-0577-0094", "EPA", "EPA-HQ-SFUND-2008-0577", "05-314396 - September 3, 2008 Federal Register Vol. 73 No. 171 - National Priorities List, Proposed Rule No. 49", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:58Z", null, 0, 0, "09000064846bdd38"], ["EPA-HQ-SFUND-2008-0577-0015", "EPA", "EPA-HQ-SFUND-2008-0577", "05-424396 - December 1, 2009 Fact Sheet: EPA to Begin Testing for Lead Contamination in Yards", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:12Z", null, 0, 0, "09000064845690aa"], ["EPA-HQ-SFUND-2008-0577-0022", "EPA", "EPA-HQ-SFUND-2008-0577", "05-522259 - July 1, 2016 EPA Fact Sheet - EPA Takes Action To Reduce Exposure To Lead In Soil", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:15Z", null, 0, 0, "09000064845690b1"], ["EPA-HQ-SFUND-2008-0577-0030", "EPA", "EPA-HQ-SFUND-2008-0577", "05-925317 - July 10, 2012 Administrative Record Site Index - US Smelter and Lead Site - OU 1 - Remedial Action -  Original (Redacted)", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:19Z", null, 0, 0, "09000064845690c5"], ["EPA-HQ-SFUND-2008-0577-0105", "EPA", "EPA-HQ-SFUND-2008-0577", "05-418526 - December 15, 2011 Pollution Report (POLREP) - # 3 - USS Lead 2", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:03Z", null, 0, 0, "09000064846c5309"], ["EPA-HQ-SFUND-2008-0577-0047", "EPA", "EPA-HQ-SFUND-2008-0577", "05-937446 - December 14, 2017 Unilateral Administrative Order (UAO) For Interior Removal Actions In Zone 2 & Zone 3 of Operable Unit 1 -  Docket  No. V-W-18-C-002", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:28Z", null, 0, 0, "09000064845690ed"], ["EPA-HQ-SFUND-2008-0577-0048", "EPA", "EPA-HQ-SFUND-2008-0577", "05-937743 - January 12, 2018 Unilateral Administrative Order (UAO) for Interior Removal Actions in Zone 2 & Zone 3 of Operable Unit 1 - Docket No. V-W-18-C-006", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:29Z", null, 0, 0, "09000064845690ee"], ["EPA-HQ-SFUND-2008-0577-0090", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955731 - February 22, 2018 SulTRAC Data Evaluation Report - Sampling Conducted from January 2017 to November 2017 [Redacted to Remove PII]", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:54Z", null, 0, 0, "09000064846bd7f7"], ["EPA-HQ-SFUND-2008-0577-0080", "EPA", "EPA-HQ-SFUND-2008-0577", "05-943696 - November 1, 2018 Administrative Record Site Index - U.S. Smelter And Lead Refinery Site- UPDATE 8", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:49Z", null, 0, 0, "0900006484642f27"], ["EPA-HQ-SFUND-2008-0577-0089", "EPA", "EPA-HQ-SFUND-2008-0577", "05-948803 - July 1, 2019 EPA Newsletter: Welcome to Another Edition of the USS Lead Neighborhood Newsletter (Issue 2)", "Supporting & Related Material", "Publication - USEPA", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:53Z", null, 0, 0, "0900006484642979"], ["EPA-HQ-SFUND-2008-0577-0076", "EPA", "EPA-HQ-SFUND-2008-0577", "05-939056 - February 14, 2018 Administrative Record Site Index - U.S. Smelter and Lead Refinery Site  - UPDATE 7", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:47Z", null, 0, 0, "0900006484642f23"], ["EPA-HQ-SFUND-2008-0577-0053", "EPA", "EPA-HQ-SFUND-2008-0577", "05-949394 - July 3, 2019 USS Lead Superfund Site Notice of Cleanup Activities Around Former Carrie Gosch Elementary School", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:34Z", null, 0, 0, "090000648456a118"], ["EPA-HQ-SFUND-2008-0577-0058", "EPA", "EPA-HQ-SFUND-2008-0577", "05-952010 - November 14, 2019 US EPA Letter RE: Review of the 2017 Zone 3 Soil Disposal Completion Report", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:36Z", null, 0, 0, "090000648456a11d"], ["EPA-HQ-SFUND-2008-0577-0067", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955078 - January 29, 2020 ERM - Remedial Investigation Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:41Z", null, 0, 0, "090000648456a13a"], ["EPA-HQ-SFUND-2008-0577-0070", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955730 - April 1, 2017 (Redacted) Parsons - Soil Disposal Completion Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:42Z", null, 0, 0, "090000648456a147"], ["EPA-HQ-SFUND-2008-0577-0088", "EPA", "EPA-HQ-SFUND-2008-0577", "05-948368 - July 2, 2019 First Modification to Unilateral Administrative Order (UAO) for Interior Remedial Actions in Zone 2 of Operable Unit 1 - Docket No. V-W-18-C-005", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:52Z", null, 0, 0, "0900006484642978"], ["EPA-HQ-SFUND-2008-0577-0059", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953055 - January 22, 2020 US EPA Letter RE: Concerns Related to Potential Subsurface Intrusion of Contaminates to Residential Properties", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:36Z", null, 0, 0, "090000648456a11e"], ["EPA-HQ-SFUND-2008-0577-0063", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953618 - February 11, 2020 US EPA Letter Re: USEPA Approval of April 25, 2019 Final Remedial Designs for 96 Zone 3 Properties Addendum 2", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:38Z", null, 0, 0, "090000648456a136"], ["EPA-HQ-SFUND-2008-0577-0024", "EPA", "EPA-HQ-SFUND-2008-0577", "05-549611 - November 1, 2018 EPA Fact Sheet - Excavations End for Winter; Community Activities Continue", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:16Z", null, 0, 0, "09000064845690bf"], ["EPA-HQ-SFUND-2008-0577-0033", "EPA", "EPA-HQ-SFUND-2008-0577", "05-928964 - July 1, 2016 SULTRAC - Data Evaluation Report for Sampling Conducted During 2014-2015 - USS Lead Residential Area (Text, Figures, and Tables)", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:22Z", null, 0, 0, "09000064845690c8"], ["EPA-HQ-SFUND-2008-0577-0025", "EPA", "EPA-HQ-SFUND-2008-0577", "05-549612 - November 1, 2018 EPA Fact Sheet - Fin Da La Excavacion Para El Invierno; Continuan Las Actividades Comunitarias", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:16Z", null, 0, 0, "09000064845690c0"], ["EPA-HQ-SFUND-2008-0577-0032", "EPA", "EPA-HQ-SFUND-2008-0577", "05-927942 - July 6, 2016 Administrative Record Site Index - U.S. Smelter and Lead Site - OU 1 - Removal Action - Update 3", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:22Z", null, 0, 0, "09000064845690c7"], ["EPA-HQ-SFUND-2008-0577-0041", "EPA", "EPA-HQ-SFUND-2008-0577", "05-933034 - March 14, 2017 Administrative Record Site Index - U.S. Smelter And Lead Refinery Site - Removal Action - Update 5", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:26Z", null, 0, 0, "09000064845690dc"], ["EPA-HQ-SFUND-2008-0577-0013", "EPA", "EPA-HQ-SFUND-2008-0577", "05-299819 - August 13, 2008 Administrative Record Site Index - U.S. Smelter and Lead Site - Removal Action - Update #1", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:10Z", null, 0, 0, "0900006484564e81"], ["EPA-HQ-SFUND-2008-0577-0103", "EPA", "EPA-HQ-SFUND-2008-0577", "05-413853 - November 1, 2011 Pollution Report (POLREP) - # 1 Initial", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:02Z", null, 0, 0, "09000064846c5307"], ["EPA-HQ-SFUND-2008-0577-0107", "EPA", "EPA-HQ-SFUND-2008-0577", "05-929998 - October 28, 2016 US EPA Action Memorandum Re: Fourth Amendment: Request for a Change in Scope and Ceiling Increase for the Time-Critical Removal Action at the U.S. Smelter and Lead Refinery Site (Redacted)", "Supporting & Related Material", "Memorandum", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:04Z", null, 0, 0, "09000064846c5764"], ["EPA-HQ-SFUND-2008-0577-0108", "EPA", "EPA-HQ-SFUND-2008-0577", "05-933033 - March 14, 2017 US EPA Action Memorandum Re: Fifth Amendment: Request for a Change in Scope and Ceiling Increase for the Time-Critical Removal Action at the U.S. Smelter and Lead Refinery Site (Redacted)", "Supporting & Related Material", "Memorandum", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:04Z", null, 0, 0, "09000064846c5765"], ["EPA-HQ-SFUND-2008-0577-0086", "EPA", "EPA-HQ-SFUND-2008-0577", "05-946745 - April 1, 2019 EPA Newsletter: Welcome to the First USS Lead Neighborhood Newsletter (Issue 01)", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:51Z", null, 0, 0, "0900006484642976"], ["EPA-HQ-SFUND-2008-0577-0044", "EPA", "EPA-HQ-SFUND-2008-0577", "05-937057 - May 31, 2017 Tetra Tech, Inc. - Final Sampling and Analysis Plan USS Lead Operable Unit 1 Zone 2 Removal Site - Revision 1.1", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:27Z", null, 0, 0, "09000064845690ea"], ["EPA-HQ-SFUND-2008-0577-0056", "EPA", "EPA-HQ-SFUND-2008-0577", "05-952001 - December 20, 2018 US EPA Letter RE: Certification and Inspection of Temporary Soil Storage Areas for Zones 2 and 3, Located at the Former Dupont/Chemours Facility", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:35Z", null, 0, 0, "090000648456a11b"], ["EPA-HQ-SFUND-2008-0577-0068", "EPA", "EPA-HQ-SFUND-2008-0577", "05-955458 - March 24, 2020 Final Record of Decision (ROD) Amendment (Signed) for the USS Lead Superfund Site Zone 1", "Supporting & Related Material", "Decision", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:41Z", null, 0, 0, "090000648456a13b"], ["EPA-HQ-SFUND-2008-0577-0018", "EPA", "EPA-HQ-SFUND-2008-0577", "05-441205 - September 24, 2012 Administrative Record Site Index - US Smelter and Lead Site - OU 1 - Remedial Action - Update 1", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:13Z", null, 0, 0, "09000064845690ad"], ["EPA-HQ-SFUND-2008-0577-0019", "EPA", "EPA-HQ-SFUND-2008-0577", "05-441206 - November 30, 2012 Administrative Record Site Index - U.S. Smelter and Lead Site - OU 1 - Remedial Action - Update #2", "Supporting & Related Material", "Index", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:14Z", null, 0, 0, "09000064845690ae"], ["EPA-HQ-SFUND-2008-0577-0039", "EPA", "EPA-HQ-SFUND-2008-0577", "05-932487 - September 1, 2016 EPA Fact Sheet - EPA To Begin Cleaning Up Lead-Contaminated Yards (English & Spanish Versions)", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:25Z", null, 0, 0, "09000064845690da"], ["EPA-HQ-SFUND-2008-0577-0042", "EPA", "EPA-HQ-SFUND-2008-0577", "05-936384 - July 1, 2017 EPA Fact Sheet - USS Lead Dust Sampling - Frequently Asked Questions", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:26Z", null, 0, 0, "09000064845690dd"], ["EPA-HQ-SFUND-2008-0577-0102", "EPA", "EPA-HQ-SFUND-2008-0577", "05-405473 - September 12, 2011 Action Memorandum: Request for Approval and Funding for a Time Critical Removal Action (Redacted)", "Supporting & Related Material", "Memorandum", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:02Z", null, 0, 0, "09000064846c5306"], ["EPA-HQ-SFUND-2008-0577-0020", "EPA", "EPA-HQ-SFUND-2008-0577", "05-446987 - November 30, 2012 Record of Decision (ROD) (Signed) - US Smelter and Lead", "Supporting & Related Material", "Decision", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:14Z", null, 0, 0, "09000064845690af"], ["EPA-HQ-SFUND-2008-0577-0028", "EPA", "EPA-HQ-SFUND-2008-0577", "05-919975 - December 1, 2012 EPA Fact Sheet - EPA Proposes Cleanup Plan For Residential Area", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:18Z", null, 0, 0, "09000064845690c3"], ["EPA-HQ-SFUND-2008-0577-0114", "EPA", "EPA-HQ-SFUND-2008-0577", "05-2002859 - June 25, 2020 Site-Specific Justification for the Deletion of 671 Properties in Neighborhood Zones 2 and 3 of Operable Unit 1 of the U.S. Smelter and Lead Refinery, Inc. Superfund Site East Chicago, Indiana from the National Priorities List", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:09Z", null, 0, 0, "090000648472847a"], ["EPA-HQ-SFUND-2008-0577-0096", "EPA", "EPA-HQ-SFUND-2008-0577", "11-182061 - April 9, 2009 Federal Register National Priorities List, Proposed Rule No. 50 - Multiple Sites - 74 FR 16126", "Supporting & Related Material", "Publication - Previous/Related FR Notice", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:59Z", null, 0, 0, "09000064846bdd3a"], ["EPA-HQ-SFUND-2008-0577-0061", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953282 - December 23, 2019 Mayor Copeland Letter Regarding Commercial and Industrial Use", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:37Z", null, 0, 0, "090000648456a134"], ["EPA-HQ-SFUND-2008-0577-0064", "EPA", "EPA-HQ-SFUND-2008-0577", "05-953743 - August 1, 2019 Map - Summer 2019 Excavation Areas Near Former Carrie Gosch School", "Supporting & Related Material", "Map", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:39Z", null, 0, 0, "090000648456a137"], ["EPA-HQ-SFUND-2008-0577-0075", "EPA", "EPA-HQ-SFUND-2008-0577", "11-100002090 - May 9, 2019 Superfund Job Training Initiative: Making a Difference at the USS Lead Superfund Site", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:47Z", null, 0, 0, "090000648456a14c"], ["EPA-HQ-SFUND-2008-0577-0087", "EPA", "EPA-HQ-SFUND-2008-0577", "05-947958 - February 15, 2018 Public Meeting Presentation - Public Hearing for Explanation of Significant Differences", "Supporting & Related Material", "Meeting Materials", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:52Z", null, 0, 0, "0900006484642977"], ["EPA-HQ-SFUND-2008-0577-0049", "EPA", "EPA-HQ-SFUND-2008-0577", "05-937744 - January 12, 2018 Unilateral Administrative Order (UAO) for Interior Remedial Actions In Zone 2 of Operable Unit 1 - Docket No. V-W-18-C-005", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:29Z", null, 0, 0, "09000064845690ef"], ["EPA-HQ-SFUND-2008-0577-0065", "EPA", "EPA-HQ-SFUND-2008-0577", "05-954457 - March 6, 2020 LCEA Email Regarding Zone 1 East Chicago Housing Sign Off Agreement With IDA Development", "Supporting & Related Material", "E-mail", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:39Z", null, 0, 0, "090000648456a138"], ["EPA-HQ-SFUND-2008-0577-0093", "EPA", "EPA-HQ-SFUND-2008-0577", "05-308231 - November 18, 1993 Administrative Order On Consent (AOC) (Signed) - V-W-001-84 (Reference 68)", "Supporting & Related Material", "Order", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:57Z", null, 0, 0, "09000064846bdd37"], ["EPA-HQ-SFUND-2008-0577-0101", "EPA", "EPA-HQ-SFUND-2008-0577", "05-958281 - August 29, 2008 Pollution Report (POLREP) - #2 (Redacted)", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:01Z", null, 0, 0, "09000064846c5305"], ["EPA-HQ-SFUND-2008-0577-0106", "EPA", "EPA-HQ-SFUND-2008-0577", "05-925308 - November 18, 2008 Redacted Pollution Report (POLREP) - #3 Final", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:03Z", null, 0, 0, "09000064846c5763"], ["EPA-HQ-SFUND-2008-0577-0109", "EPA", "EPA-HQ-SFUND-2008-0577", "05-933589 - April 28, 2017 Pollution Report (POLREP) #1 - Zone 2", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:05Z", null, 0, 0, "09000064846c5766"], ["EPA-HQ-SFUND-2008-0577-0110", "EPA", "EPA-HQ-SFUND-2008-0577", "05-933590 - May 8, 2017 Pollution Report (POLREP) #2 - Zone 2", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:43:05Z", null, 0, 0, "09000064846c5767"], ["EPA-HQ-SFUND-2008-0577-0079", "EPA", "EPA-HQ-SFUND-2008-0577", "05-943693 - November 1, 2018 EPA -  Proposed Record of Decision Amendment", "Supporting & Related Material", "Decision", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:48Z", null, 0, 0, "0900006484642f26"], ["EPA-HQ-SFUND-2008-0577-0081", "EPA", "EPA-HQ-SFUND-2008-0577", "05-944393 - July 1, 2012 EPA Fact Sheet (Spanish) - La Epa Propone Plan De Limpieza Para Area Residencial", "Supporting & Related Material", "Fact/Data Sheet", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:49Z", null, 0, 0, "0900006484642f28"], ["EPA-HQ-SFUND-2008-0577-0083", "EPA", "EPA-HQ-SFUND-2008-0577", "05-945980 - December 20, 2018 EPA Letter Re: Certification and Inspection Of Temporary Soil Storage Areas for Zones 2 And 3", "Supporting & Related Material", "Letter", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:50Z", null, 0, 0, "0900006484642f2a"], ["EPA-HQ-SFUND-2008-0577-0045", "EPA", "EPA-HQ-SFUND-2008-0577", "05-958210 - July 21, 2017 [Redacted] Sultrac - Data Evaluation Report - Sampling Conducted from August to December 2016 (Attached w/Cover Letter) (With Appendices A Through D Only) Comments: Redaction of  05-937064", "Supporting & Related Material", "Report", "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:27Z", null, 0, 0, "09000064845690eb"], ["EPA-HQ-SFUND-2008-0577-0052", "EPA", "EPA-HQ-SFUND-2008-0577", "05-948886 - July 1, 2019 (Redacted) Parsons - 2019 USS Lead Zone 1 and 3 Defined Properties - Excavation, Backfill, and Transportation Plan - Residential Soil Remediation", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:33Z", null, 0, 0, "090000648456a117"], ["EPA-HQ-SFUND-2008-0577-0026", "EPA", "EPA-HQ-SFUND-2008-0577", "05-567441 - October 17, 2019 EPA Newsletter - Mark Your Calendars! (Bilingual ENG/SP) (2019 Community Meetings)", "Supporting & Related Material", null, "2020-07-08T04:00:00Z", 2020, 7, null, null, "2020-07-08T12:42:17Z", null, 0, 0, "09000064845690c1"]], "truncated": false, "filtered_table_rows_count": 117, "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-2008-0577"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577", "results": [{"value": "EPA", "label": "EPA", "count": 117, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&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-2008-0577", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 112, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Rule", "label": "Rule", "count": 3, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&document_type=Rule", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 2, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&document_type=Proposed+Rule", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577", "results": [{"value": 2020, "label": 2020, "count": 108, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&posted_year=2020", "selected": false}, {"value": 2009, "label": 2009, "count": 5, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&posted_year=2009", "selected": false}, {"value": 2008, "label": 2008, "count": 4, "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&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-2008-0577&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_facet=posted_month"}, {"name": "posted_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_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-2008-0577&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_facet_date=last_modified"}], "next": "2020-07-08T04~3A00~3A00Z,EPA-HQ-SFUND-2008-0577-0026", "next_url": "https://www.pawtectors.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-2008-0577&_next=2020-07-08T04~3A00~3A00Z%2CEPA-HQ-SFUND-2008-0577-0026&_sort_desc=posted_date", "private": false, "allow_execute_sql": true, "query_ms": 204.49744199868292, "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"}