home / openregs

documents

Regulatory documents from Regulations.gov including rules, proposed rules, notices, and supporting materials.

Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API

419 rows where docket_id = "EPA-HQ-RCRA-1999-0011" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: subtype, posted_date, posted_month, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)

posted_year 9

  • 2020 161
  • 1995 102
  • 1998 67
  • 2006 40
  • 1996 20
  • 1999 10
  • 2000 9
  • 2001 5
  • 2002 5

document_type 3

  • Supporting & Related Material 417
  • Notice 1
  • Proposed Rule 1

agency_id 1

  • EPA 419
id agency_id docket_id title document_type subtype posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id
EPA-HQ-RCRA-1999-0011-0760 EPA None EPA-HQ-RCRA-1999-0011 PCA Cement Kiln Dust Survey, Facility Name: Signal Mountain Cement Company [F-1999-CKDP-S0124] Supporting & Related Material   2020-08-20T04:00:00Z 2020 8     2020-08-20T13:05:41Z   0 0 09000064800dc76d
EPA-HQ-RCRA-1999-0011-0616 EPA None EPA-HQ-RCRA-1999-0011 Draft Design Report, CKD Dewatering Project, Portland Cement Sites 2 and West, Salt Lake City, Utah [F-1999-CKDP-S0123] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:01:05Z   0 0 09000064800dc767
EPA-HQ-RCRA-1999-0011-0682 EPA None EPA-HQ-RCRA-1999-0011 Letter to Mr. Phillip L. Stewart, P.E., Manager, Chattanooga Field Office, Division of Water Pollution Control, from Michael W. Boehm, Spears, Moore, Rebman & Williams, Law Offices, re: Signal Mountain Cement Company, Chattanooga, Tennessee [F-1999-CKDP-S0126] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:06Z   0 0 09000064800dc778
EPA-HQ-RCRA-1999-0011-0617 EPA None EPA-HQ-RCRA-1999-0011 Portland Cement Sites 2 and 3, Operable Unit 2, Baseline Risk Assessment [F-1999-CKDP-S0131] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:45Z   0 0 09000064800dc79c
EPA-HQ-RCRA-1999-0011-0618 EPA None EPA-HQ-RCRA-1999-0011 Calmus Creek Water Quality Study, May - August 1984, No. 85-1 [F-1999-CKDP-S0132] Supporting & Related Material Study 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:46Z   0 0 09000064800dc7a9
EPA-HQ-RCRA-1999-0011-0621 EPA None EPA-HQ-RCRA-1999-0011 Report on Water Quality, Habitat and Biological Evaluation of A Portion of Calmus Creek, Mason City, Iowa, March 21 thru March 23, 1989 and May 8 thru May 11, 1989 [F-1999-CKDP-S0138] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:49Z   0 0 09000064800dc7f0
EPA-HQ-RCRA-1999-0011-0745 EPA None EPA-HQ-RCRA-1999-0011 Statement of Work for the Remedial Design and Remedial Action Work at the Lehigh Portland Cement Company Superfund Site, Mason City, Iowa [F-1999-CKDP-S0139.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:07Z   0 0 09000064800dc803
EPA-HQ-RCRA-1999-0011-0626 EPA None EPA-HQ-RCRA-1999-0011 Site Visit Report, Lafarge Corporation, Alpena, Michigan - Draft [F-1999-CKDP-S0144] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:56Z   0 0 09000064800dc835
EPA-HQ-RCRA-1999-0011-0628 EPA None EPA-HQ-RCRA-1999-0011 Regulatory Development for Cement Kiln Dust: Help Modeling to Assess Incremental Effectiveness of Subtitle C and D Landfill Designs over a Baseline CKD Landfill - Final Report [F-1999-CKDP-S0148] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:58Z   0 0 09000064800dc84f
EPA-HQ-RCRA-1999-0011-0692 EPA None EPA-HQ-RCRA-1999-0011 Notes telephone convesation from Bill Townsend, UDEQ OU-3-Project Manager [F-1999-CKDP-S0150] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:13Z   0 0 09000064800dc860
EPA-HQ-RCRA-1999-0011-0693 EPA None EPA-HQ-RCRA-1999-0011 Letter to Keith Stoffel, Hydrogeologist, Hazardous Waste & Toxica Reduction Program, Department of Ecology, from Ken Toney, SAIC, re: Telephone Conversation Summary [F-1999-CKDP-S0151] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:14Z   0 0 09000064800dc865
EPA-HQ-RCRA-1999-0011-0640 EPA None EPA-HQ-RCRA-1999-0011 Files Summarizing Groundwater Elevation and Groundwater Geochemistry for the Lehigh Portland Cement Company Facility [F-1999-CKDP-S0164] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:11Z   0 0 09000064800dc8f2
EPA-HQ-RCRA-1999-0011-0641 EPA None EPA-HQ-RCRA-1999-0011 Memorandum of Understanding between the AF&PA and the U.S. EPA Regarding the Implementation of the Land Application Agreements Among AF&PA Member Pulp and Paper Mills and the U.S. EPA [F-1999-CKDP-S0165] Supporting & Related Material Memorandum 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:12Z   0 0 09000064800dc8f8
EPA-HQ-RCRA-1999-0011-0749 EPA None EPA-HQ-RCRA-1999-0011 Compliance with EPA's Fuel Blender Guidance [F-1999-CKDP-S0167.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:10Z   0 0 09000064800dc90a
EPA-HQ-RCRA-1999-0011-0724 EPA None EPA-HQ-RCRA-1999-0011 Letter to Richard J. Kinch, Chief, Industrial and Extractive Waste Branch, Office of Solid Waste, USEPA, from David R. Case, Executive Director/General Counsel, Environmental Technology Council, re: Proposed Rule for Cement Kiln Dust Management [F-1999-CKDP-S0200] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:46Z   0 0 09000064800dca5b
EPA-HQ-RCRA-1999-0011-0727 EPA None EPA-HQ-RCRA-1999-0011 Letter to Michael Shapiro, Acting Deputy Assistant Administrator, Office of Solid Waste and Emergency Response, USEPA, from Andrew T. O'Hare, P.G., Vice President Environmental Affairs, American Portland Cement Alliance, re: State-of the-Art Cement Kiln Dust (CKD) Management [F-1999-CKDP-S0202] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:48Z   0 0 09000064800dca6b
EPA-HQ-RCRA-1999-0011-0730 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from David E. Evans, McGuireWoods Battle & Boothe, LLP, re: A Copy of the Names of Contacts for the Small Cement Companies [F-1999-CKDP-S0208] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:51Z   0 0 09000064800dca90
EPA-HQ-RCRA-1999-0011-0670 EPA None EPA-HQ-RCRA-1999-0011 A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust from Kilns that Do Not Burn Hazardous Waste [F-1999-CKDP-S0209.A] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-09-22T19:58:33Z   0 0 09000064800dca9d
EPA-HQ-RCRA-1999-0011-0673 EPA None EPA-HQ-RCRA-1999-0011 A Comparison of Cement Kiln Dust Produced from the Portland Cement Manufacturing Process While Burning Hazardous-Waste-Derived Fuels and While Burning Conventional Fuels [F-1999-CKDP-S0210.A] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-09-22T19:59:53Z   0 0 09000064800dcab1
EPA-HQ-RCRA-1999-0011-0732 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA,from David E. Evans, McGuireWoods Battle & Boother, LLP, re: Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0214] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:54Z   0 0 09000064800dcad9
EPA-HQ-RCRA-1999-0011-0676 EPA None EPA-HQ-RCRA-1999-0011 Supplemental Report to the U.S. Environmental Protection Agency on New Information Justifying State (Rather Than Federal) Regulation of Cement Kiln Dust from Kilns that Do Not Burn Hazardous Waste [F-1999-CKDP-S0219.A] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:47:02Z   0 0 09000064800dcafe
EPA-HQ-RCRA-1999-0011-0603 EPA None EPA-HQ-RCRA-1999-0011 Report On: Hydrogeologic Investigation, Bay Harbor Development, Petoskey, Michigan [F-1999-CKDP-S0109] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:44Z   0 0 09000064800dc6f1
EPA-HQ-RCRA-1999-0011-0608 EPA None EPA-HQ-RCRA-1999-0011 CKD Disposal Area Action Plan [F-1999-CKDP-S0115] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:53Z   0 0 09000064800dc717
EPA-HQ-RCRA-1999-0011-0609 EPA None EPA-HQ-RCRA-1999-0011 Hydrogeologic Summary Report and Proposed Interim Groundwater Monitoring Program for the Supplemental Fuels Storage Facility [F-1999-CKDP-S0116] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:55Z   0 0 09000064800dc720
EPA-HQ-RCRA-1999-0011-0695 EPA None EPA-HQ-RCRA-1999-0011 Notes from meeting between EPA with Stakeholders [F-1999-CKDP-S0169] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:21Z   0 0 09000064800dc923
EPA-HQ-RCRA-1999-0011-0646 EPA None EPA-HQ-RCRA-1999-0011 Meeting Notes and List of Attendees to EPA meeting with the Association of State and Territorial Solid Waste Management Officials (ASTSWMO) on Cement Kiln Dust (CKD), November 21, 1996 [F-1999-CKDP-S0172] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:18Z   0 0 09000064800dc93a
EPA-HQ-RCRA-1999-0011-0698 EPA None EPA-HQ-RCRA-1999-0011 Notes from meeting between EPA and the American Portland Cement Alliance (APCA) [F-1999-CKDP-S0173] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:23Z   0 0 09000064800dc93d
EPA-HQ-RCRA-1999-0011-0702 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Michelle Lusk, Cement Kiln Recycling Coalition, re: Information Request [F-1999-CKDP-S0184] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:25Z   0 0 09000064800dc97c
EPA-HQ-RCRA-1999-0011-0703 EPA None EPA-HQ-RCRA-1999-0011 Letter to Carol Browner, Administrator, USEPA, from William D. A. Freese, Director at Large, Huron Environmental Activist League, re: Carbon Monoxide Emissions at the Lafarge Facility in Alpena, Michigan [F-1999-CKDP-S0185] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:26Z   0 0 09000064800dc980
EPA-HQ-RCRA-1999-0011-0706 EPA None EPA-HQ-RCRA-1999-0011 Letter to William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, re: the Copies of Latest Violations Obtained through FOIA [F-1999-CKDP-S0187] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:28Z   0 0 09000064800dc9a5
EPA-HQ-RCRA-1999-0011-0716 EPA None EPA-HQ-RCRA-1999-0011 Letter to Frank Davis, Lafarge Corporation, from Thomas M. Polasek, P.E., District Supervisor, Waste Management Division, State of Michigan, re: Consent Judgment Compliance [F-1999-CKDP-S0191.A] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:37Z   0 0 09000064800dc9fb
EPA-HQ-RCRA-1999-0011-0717 EPA None EPA-HQ-RCRA-1999-0011 Letter William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, Director at Large, HEAL, re: Problems Lafarge is Having with It's Disposal Area in Their Quarry, and Lafarge's Violations for Filing an Application That is Not Administratively Complete [F-1999-CKDP-S0192] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:40Z   0 0 09000064800dca09
EPA-HQ-RCRA-1999-0011-0751 EPA None EPA-HQ-RCRA-1999-0011 Draft Outline of CKD Proposed Rule [F-1999-CKDP-S0194] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:11Z   0 0 09000064800dca2c
EPA-HQ-RCRA-1999-0011-0752 EPA None EPA-HQ-RCRA-1999-0011 The Cement Industry's State Based Approach for CKD Management [F-1999-CKDP-S0195.A] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:11Z   0 0 09000064800dca35
EPA-HQ-RCRA-1999-0011-0721 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Andrew T. O'Hare, P.G.,Vice President, Environmental Affairs, American Portland Cement Alliance, re: 1995 Cement Kiln Dust (CKD) Survey Results [F-1999-CKDP-S0196] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:44Z   0 0 09000064800dca3a
EPA-HQ-RCRA-1999-0011-0681 EPA None EPA-HQ-RCRA-1999-0011 Letter John Vick, Michigan Department of Environmental Quality, Environmental Response Division, Atlanta Field Office, from John B. Johnson, Site Manager, Snell Environmental Group, re: Preliminary Data Package National Gypsum Site IRIA Alpena County, Michigan [F-1999-CKDP-S0125] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:05Z   0 0 09000064800dc774
EPA-HQ-RCRA-1999-0011-0686 EPA None EPA-HQ-RCRA-1999-0011 Decision of United States Bankruptcy Court, Southern District of New York in the matter of Case Nos. 90 B 21276 through 90 B 21286 (HS), 90 B 21334 and 90 B 21335 [F-1999-CKDP-135.A] Supporting & Related Material Decision 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:08Z   0 0 09000064800dc7d2
EPA-HQ-RCRA-1999-0011-0623 EPA None EPA-HQ-RCRA-1999-0011 Portland Cement (Kiln Dust #2 & #3), Superfund Site, Responsiveness Summary: Responses to Comments Received on the Operable Unit 2 (OU2) Proposed Plan [F-1999-CKDP-S0140.A] Supporting & Related Material Comment Response 2020-08-17T04:00:00Z 2020 8     2020-09-22T19:56:53Z   0 0 09000064800dc813
EPA-HQ-RCRA-1999-0011-0746 EPA None EPA-HQ-RCRA-1999-0011 Request for Comments on Delition of Northwestern States Portland Cement Company (NWSPCC) Site, Mason City, Iowa from the National Priorities List (NPL) Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:08Z   0 0 09000064800dc821
EPA-HQ-RCRA-1999-0011-0747 EPA None EPA-HQ-RCRA-1999-0011 Northwestern States Portland Cement Co., Mason City, Iowa - Docket for Site Deletion from the National Priorities List (Introduction and Table of Contents for Volumes I-VII) [F-1999-CKDP-S0142] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:08Z   0 0 09000064800dc827
EPA-HQ-RCRA-1999-0011-0690 EPA None EPA-HQ-RCRA-1999-0011 Memorandum to Bonnie Lavelle, Remedial Project Manager, Superfund Program, Region 8, USEPA, from Thomas Sheckells, Director, Region 3-9 Accelerated Response Center (5204-G) Office of Emergency and Remedial Reponse, USEPA, re: Review and Comment on the Technical Impracticability Waiver Demonstration for the Portland Cement Site, Utah Operable Unit 3 (Ground Water) [F-1999-CKDP-S0147] Supporting & Related Material Memorandum 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:11Z   0 0 09000064800dc84a
EPA-HQ-RCRA-1999-0011-0643 EPA None EPA-HQ-RCRA-1999-0011 Note on Handouts from Boiler and Industrial Furnace (BIF) and Hazardous Waste Incinerator Technical Meeting in Region 7 between ARTT and CKRC on March 7, 1996 [F-1999-CKDP-S0167] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:13Z   0 0 09000064800dc905
EPA-HQ-RCRA-1999-0011-0750 EPA None EPA-HQ-RCRA-1999-0011 Burning Hazardous Waste in Cement Kilns in the State of Kansas [F-1999-CKDP-S0167.B] Supporting & Related Material Publication 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:10Z   0 0 09000064800dc911
EPA-HQ-RCRA-1999-0011-0723 EPA None EPA-HQ-RCRA-1999-0011 Letter to Richard J. Kinch, Chief, Industrial & Extractive Waste Branch, Municipal & Industrial & Solid Waste Division, Office of Solid Waste (5306W), USEPA, from Pope, Representative for Citizens Aware and United for A Safe Environment, Downwinders at Risk, re: Cement Kiln Dust Classifications [F-1999-CKDP-S0199] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-09-22T20:01:48Z   0 0 09000064800dca57
EPA-HQ-RCRA-1999-0011-0666 EPA None EPA-HQ-RCRA-1999-0011 Letter to Sally Katzen, Administrator, Office of Information and Regulatory Affairs, Office of Management of Budget, from David W. Carroll, Vice President, Environment & Government Affairs, Lafarge Corporation, re: Lafarge's Willingness to Enter into an Enforceable Agreement with EPA to Implemente CKD Management Standards [F-1999-CKDP-S0204] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:49Z   0 0 09000064800dca7d
EPA-HQ-RCRA-1999-0011-0731 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, David E. Evans, McGuireWood Battle & Boothe, LLP, re: Small Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0211] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:52Z   0 0 09000064800dcabd
EPA-HQ-RCRA-1999-0011-0755 EPA None EPA-HQ-RCRA-1999-0011 List of "Small Entities" in the Cement Industry [F-1999-CKDP-S0212.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:13Z   0 0 09000064800dcac7
EPA-HQ-RCRA-1999-0011-0756 EPA None EPA-HQ-RCRA-1999-0011 List of CKD Small [F-1999-CKDP-S0213.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:14Z   0 0 09000064800dcad2
EPA-HQ-RCRA-1999-0011-0735 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from F. Paul Calamita, McGuireWoods Battle & Boothe, LLP, re: CKD Data Request to EPA Regions IV and VI [F-1999-CKDP-S0217] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:56Z   0 0 09000064800dcae6
EPA-HQ-RCRA-1999-0011-0740 EPA None EPA-HQ-RCRA-1999-0011 Agenda for May 20, 1997 meeting of OSW and EPA [F-1999-CKDP-S0220.A] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:59Z   0 0 09000064800dcb08
EPA-HQ-RCRA-1999-0011-0677 EPA None EPA-HQ-RCRA-1999-0011 Example BACT/LAER Clearinghouse Permits Imposing Reduction and Visible Emission Limits on PM Fugitive Dust Sources [F-1999-CKDP-S0224.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T21:47:07Z   0 0 09000064800dcb30
EPA-HQ-RCRA-1999-0011-0678 EPA None EPA-HQ-RCRA-1999-0011 EPA Guidance Confirming Broad Applicability of NSR and Title V to Cement Kiln Fugitive Dust [F-1999-CKDP-S0224.B] Supporting & Related Material Guidance 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:47:08Z   0 0 09000064800dcb36
EPA-HQ-RCRA-1999-0011-0759 EPA None EPA-HQ-RCRA-1999-0011 Example Confirming States' Going Obligation to Identify/Correct Fenceline Violations of NAAQS or Breaches of Ambient Increments From Emissions of Any Criteria Pollutant (Including PM) [F-1999-CKDP-S0224.E] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-09-22T20:04:39Z   0 0 09000064800dcb4c
EPA-HQ-RCRA-1999-0011-0601 EPA None EPA-HQ-RCRA-1999-0011 Operational Memorandum #14: Remedial Action Plans Using Generic Industrial or Generic Commercial Cleanup Criteria and Other Requirements [F-1999-CKDP-S0107] Supporting & Related Material Memorandum 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:41Z   0 0 09000064800dc6e2
EPA-HQ-RCRA-1999-0011-0700 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Andrew O'Hare, American Portland Cement Alliance, re: Preliminary Draft Aglime Data Summaries [F-1999-CKDP-S0177] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:24Z   0 0 09000064800dc954
EPA-HQ-RCRA-1999-0011-0651 EPA None EPA-HQ-RCRA-1999-0011 Characteristics and Trends in the Burning of Hazardous Waste in Cement Kilns: Final Report [F-1999-CKDP-S-0180] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:25Z   0 0 09000064800dc967
EPA-HQ-RCRA-1999-0011-0704 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn and Rich Kinch, USEPA, from Hector Mendieta, Chair, Special Waste Task Force, Association of State and Territorial Solid Waste Management Officials, re: Comments on Proposed Approach for Regulating CKD [F-1999-CKDP-S0186] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:27Z   0 0 09000064800dc991
EPA-HQ-RCRA-1999-0011-0707 EPA None EPA-HQ-RCRA-1999-0011 Letter to Hector Ybanez, Environmental Manager, Lafarge Corporation, from Mark W. Stephens, Environmental Quality Analyst, Air Quality Division, State of Michigan, re: Letter of Violation [F-1999-CKDP-S0187.C] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:29Z   0 0 09000064800dc9b0
EPA-HQ-RCRA-1999-0011-0711 EPA None EPA-HQ-RCRA-1999-0011 Letter to William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, Director at Large, H.E.A.L, re: HCI Emissions at Lafarge and the CKD Landfill in the Lafarge Quarry [F-1999-CKDP-S0189] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:32Z   0 0 09000064800dc9da
EPA-HQ-RCRA-1999-0011-0712 EPA None EPA-HQ-RCRA-1999-0011 Letter to Hector Ybanez, Environmental Manager, Lafarge Corporation, Mark W. Stephens, Environmental Quality Analyst, State of Michigan, re: Violation of Air Pollution [F-1999-CKDP-S0189.A] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:32Z   0 0 09000064800dc9e0
EPA-HQ-RCRA-1999-0011-0660 EPA None EPA-HQ-RCRA-1999-0011 Lafarge Fined for Violating Agreement [F-1999-CKDP-S0191.B] Supporting & Related Material Publication 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:37Z   0 0 09000064800dca00
EPA-HQ-RCRA-1999-0011-0684 EPA None EPA-HQ-RCRA-1999-0011 Letter to Thomas E. Roehm, Manager, Division of Water Pollution Control, Industrial Facility Section, from Robert J. East, Plant Engineer, Signal Mountain Cement Company, re: Revised Draft of NPDES Permit No. TN0001830 Signal Mountain Cement, Chattanooga, Hamilton Country, TN [F-1999-CKDP-S0129] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:07Z   0 0 09000064800dc790
EPA-HQ-RCRA-1999-0011-0619 EPA None EPA-HQ-RCRA-1999-0011 Remedial Action, Portland Cement Company (Kiln Dust #2 & #3), Combined Operable Units 1 And 2, Salt Lake City, Utah [F-1999-CKDP-S0134] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:45:47Z   0 0 09000064800dc7b5
EPA-HQ-RCRA-1999-0011-0629 EPA None EPA-HQ-RCRA-1999-0011 CKD Waste Releases and Environmental Effects Summary: Portland Cement Superfund Site, Salt Lake City, Utah [F-1999-CKDP-S0152] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:00Z   0 0 09000064800dc86b
EPA-HQ-RCRA-1999-0011-0633 EPA None EPA-HQ-RCRA-1999-0011 CKD Waste Releases and Environmental Effects Summary, Lehigh Portland Cement Company, Mason City, Iowa [F-1999-CKDP-S0156] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:03Z   0 0 09000064800dc88d
EPA-HQ-RCRA-1999-0011-0748 EPA None EPA-HQ-RCRA-1999-0011 Draft Technical Background Document on Ground Water Controls at CKD Landfills [F-1999-CKDP-S0160] Supporting & Related Material Technical Support Document 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:25:09Z   0 0 09000064800dc8b6
EPA-HQ-RCRA-1999-0011-0637 EPA None EPA-HQ-RCRA-1999-0011 Draft Risk Assessment for Cement Kiln Dust Used as an Agricultural Soil Amendment, Draft Report [F-1999-CKDP-S0161] Supporting & Related Material Risk Assessment 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:06Z   0 0 09000064800dc8ca
EPA-HQ-RCRA-1999-0011-0604 EPA None EPA-HQ-RCRA-1999-0011 Report On: Third Semi-Annual Progress Report Closure Activities for the Bay Harbor Development Resort Township, Emmet County, Michigan [F-1999-CKDP-S0110] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:46Z   0 0 09000064800dc6fc
EPA-HQ-RCRA-1999-0011-0680 EPA None EPA-HQ-RCRA-1999-0011 Letter to Lone Star Industries, from Joseph B. Randolph, Environmental Scientist, Utah Division of Air Quality, re: Lone Star Industries, B, Salt Lake County, AIRS#035-00022 [F-1999-CKDP-S0114] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:04Z   0 0 09000064800dc711
EPA-HQ-RCRA-1999-0011-0611 EPA None EPA-HQ-RCRA-1999-0011 Shoreline Investigation, Medusa Cement Company, Charlevoix, Michigan [F-1999-CKDP-S0118] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:58Z   0 0 09000064800dc738
EPA-HQ-RCRA-1999-0011-0612 EPA None EPA-HQ-RCRA-1999-0011 Hydrogeologic Investigation Workplan, Medusa Cement Company, Charlevoix, Michigan [F-1999-CKDP-S0119] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:59Z   0 0 09000064800dc73e
EPA-HQ-RCRA-1999-0011-0613 EPA None EPA-HQ-RCRA-1999-0011 Hydrogeologic Investigation Summary Report, Medusa Cement Company, Charlevoix, Michigan, Including Area Map [F-1999-CKDP-S0120] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:01:01Z   0 0 09000064800dc743
EPA-HQ-RCRA-1999-0011-0753 EPA None EPA-HQ-RCRA-1999-0011 1995 CKD Survey Data - Amount of CKD Wasted by State [F-1999-CKDP-S0198.A] Supporting & Related Material Data 2020-08-17T04:00:00Z 2020 8     2020-09-22T20:02:54Z   0 0 09000064800dca4e
EPA-HQ-RCRA-1999-0011-0725 EPA None EPA-HQ-RCRA-1999-0011 Letter to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, Municipal & Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from Cornett, Director, Greene Environmental Coalition, re: Cement Kiln Dust Classification [F-1999-CKDP-S0201] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:46Z   0 0 09000064800dca60
EPA-HQ-RCRA-1999-0011-0754 EPA None EPA-HQ-RCRA-1999-0011 Compilation of Management Schemes for 12 Active or Planned CKD Monofills That Represent the State of CKD Management Across the United States [F-1999-CKDP-S0202.A] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-09-22T20:03:35Z   0 0 09000064800dca6f
EPA-HQ-RCRA-1999-0011-0671 EPA None EPA-HQ-RCRA-1999-0011 A Comparison of Cement Kiln Dust Produced from the Portland Cement Manufacturing Process While Burning Hazardous-Waste-Derived Fuels and While Burning Conventional Fuels [F-1999-CKDP-S0209.B] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:53Z   0 0 09000064800dcaa7
EPA-HQ-RCRA-1999-0011-0736 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Environmental Scientist, Industial & Solid Waste Division, Office of Solid Waste, USEPA, from David E. Evans, McGuireWoods Battle & Boothe, LLP, re: EPA Will Not Help the Non-Burner CKD Coalition Obtain CKD Constituent Data from the Four Specific Hazardous Waste Burning Cement Plants that identified on the Written Request [F-1999-CKDP-S0218] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:56Z   0 0 09000064800dcaec
EPA-HQ-RCRA-1999-0011-0737 EPA None EPA-HQ-RCRA-1999-0011 Letter to David E. Evans, McGuire, Woods, Battle & Booth, LLP, from William A. Schoenborn, Environmental Scientist, USEPA, re: Requesting Reconsideration of EPA's Decision Not To Use Its Authority Under RCRA 3007 to Obtain Mentioned Data on Metals Levels in Cement Kiln Dust (CKD) from plants in Regions IV and VI [F-1999-CKDP-S0218.A] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:57Z   0 0 09000064800dcaf2
EPA-HQ-RCRA-1999-0011-0743 EPA None EPA-HQ-RCRA-1999-0011 Letter to William A. Schoenborn, Industrial & Extractive Waste Branch, Office of Solid Waste, USEPA, from Tobia G. Mercuro, President, Capital Cement Corporation, re: Extension of August 20 SBREFA Deadline [F-1999-CKDP-S0223] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:19:16Z   0 0 09000064800dcb25
EPA-HQ-RCRA-1999-0011-0638 EPA None EPA-HQ-RCRA-1999-0011 Decision Summary for the Record of Decision, Portland Cement Co. (Kiln Dust #2 & #3), Operable Unit 1, Salt Lake City, Utah [F-1999-CKDP-S0162] Supporting & Related Material   2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:10Z   0 0 09000064800dc8e3
EPA-HQ-RCRA-1999-0011-0647 EPA None EPA-HQ-RCRA-1999-0011 Attendance List for December 19, 1996 meeting of EPA with the American Portland Cement Alliance [F-1999-CKDP-S0173.A] Supporting & Related Material Meeting Materials 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:18Z   0 0 09000064800dc942
EPA-HQ-RCRA-1999-0011-0648 EPA None EPA-HQ-RCRA-1999-0011 Determination of Lead Concentrations and Isotope Ratios in Pain Chips, Tap Water, Blood, Cement Kiln Dust, and House Dust, Collected from Alpena, Michigan [F-1999-CKDP-S0176] Supporting & Related Material Study 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:20Z   0 0 09000064800dc950
EPA-HQ-RCRA-1999-0011-0657 EPA None EPA-HQ-RCRA-1999-0011 Letter to John Stull, Plant Manager, Lafarge Corporation, Cement Group/Alpena Plant, from Michael E. Stifler, District Supervisor, Surface Water Quality Division, Cadillac District, re: Transmitting A Notice of Compliance to the Terms and Conditions of the National Pollution Discharge Elimination System (NPDES) [F-1999-CKDP-S0187.A] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:30Z   0 0 09000064800dc9aa
EPA-HQ-RCRA-1999-0011-0659 EPA None EPA-HQ-RCRA-1999-0011 Letter to John Pruden, HEAL, from Neil J. Carman, Clean Air Program Director, Lone Star Chapter of the Sierra Club, re: Hydrogen Cloride Gas, A Major Problem from Hazardous Waste Burning Cement Kilns [F-1999-CKDP-S0189.C] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:36Z   0 0 09000064800dc9eb
EPA-HQ-RCRA-1999-0011-0714 EPA None EPA-HQ-RCRA-1999-0011 Letter to Frank Davis, Lafarge Corporation, from Thomas M. Polasek, P.E., District Supervisor, Waste Management Division, re: Consent Judgment Compliance [F-1999- CKDP-S0190] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:35Z   0 0 09000064800dc9ef
EPA-HQ-RCRA-1999-0011-0662 EPA None EPA-HQ-RCRA-1999-0011 Lafarge Disposal Areas Not Up to Par [F-1999-CKDP-S0192.A] Supporting & Related Material Publication 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:39Z   0 0 09000064800dca10
EPA-HQ-RCRA-1999-0011-0689 EPA None EPA-HQ-RCRA-1999-0011 Technical Background Document - Additional Documented Damages to Ground Water from the Management of Cement Kiln Dust [F-1999-CKDP-S0146] Supporting & Related Material Technical Support Document 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:11Z   0 0 09000064800dc841
EPA-HQ-RCRA-1999-0011-0602 EPA None EPA-HQ-RCRA-1999-0011 Assessment of Field Data from Thunder Bay: Environmental Harm [F-1999-CKDP-S0108] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:42Z   0 0 09000064800dc6eb
EPA-HQ-RCRA-1999-0011-0610 EPA None EPA-HQ-RCRA-1999-0011 Addendum to the Groundwater Monitoring Program for the Systech Supplemental Fuels Storage Facility, Alpena, Michigan [F-1999-CKDP-S0117] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:00:56Z   0 0 09000064800dc72b
EPA-HQ-RCRA-1999-0011-0615 EPA None EPA-HQ-RCRA-1999-0011 Final Streamlined Remedial Investigation, Portland Cement Operable Unit No. 3 Site, Salt Lake City, Utah [F-1999-CKDP-S0122] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-08-17T20:01:04Z   0 0 09000064800dc753
EPA-HQ-RCRA-1999-0011-0722 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, USEPA, from Andrew T. O'Hare, P.G., Vice President, Environmental Affairs, re: Ranking of States; Overview of State Program Activities [F-1999-CKDP-A0198] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:44Z   0 0 09000064800dca48
EPA-HQ-RCRA-1999-0011-0672 EPA None EPA-HQ-RCRA-1999-0011 A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust from Kilns That Do Not Burn Hazardous Waste [F-1999-CKDP-S0210] Supporting & Related Material Report 2020-08-17T04:00:00Z 2020 8     2020-09-22T19:59:14Z   0 0 09000064800dcaac
EPA-HQ-RCRA-1999-0011-0674 EPA None EPA-HQ-RCRA-1999-0011 Letter to William Schoenborn, Office of Solid Waste, USEPA, from Andrew T. O'Hare, P.G., Vice President, Environmental Affairs, American Portland Cement Alliance, re: A Research Effort Geared at Determining the Number of U.S. Portland Cement Manufacturers That Qualify as "Small Entities" Pursuant the Guidelines of the Small Business Administration [F-1999-CKDP-S0212] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:58Z   0 0 09000064800dcac2
EPA-HQ-RCRA-1999-0011-0734 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from Andrea Wortzel, McGuireWoods Battle & Boothe, LLP, re: Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0216] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:55Z   0 0 09000064800dcae2
EPA-HQ-RCRA-1999-0011-0741 EPA None EPA-HQ-RCRA-1999-0011 Letter to John White, Vice President, Operations, Continential Cement, from Robert Dellinger, Director, Municipal and Industrial Solid Waste Division, re: Proposed Rule for Cement Kiln Dust Management [F-1999-CKDP-S0221] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:59Z   0 0 09000064800dcb0d
EPA-HQ-RCRA-1999-0011-0744 EPA None EPA-HQ-RCRA-1999-0011 Letter to Bill Schoenborn, USEPA, from William H. Winders, Director, Environmental Affairs, Continental Cement Company, re: Requests from Robert Dellinger for Continental Cement Company's Comments On the Potential Impact That the Proposed CKD Management Options to Have On Small Business [F-1999-CKDP-S0224] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T22:19:46Z   0 0 09000064800dcb2b
EPA-HQ-RCRA-1999-0011-0694 EPA None EPA-HQ-RCRA-1999-0011 Letter to Andrew O'Palko, Environmental Protection Agency, from William A. Spratlin, Director, Air, RCRA & Toxics Division, re: A Complete Package of Information from the Meeting, Including Agenda, Attendee List, Groundrules, Common Ground, Remaining Issues and Copies of Overheads Used in Presentations [F-1999-CKDP-S0158.A] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:20Z   0 0 09000064800dc91b
EPA-HQ-RCRA-1999-0011-0699 EPA None EPA-HQ-RCRA-1999-0011 Letter to Environmental and Energy, CKD Working Group, All Other APCA and Non-ACPA Member CKD Agreement, Signatories and Non-Signatories, from Andrew T. O'Hare, P.C., Vice President, Affairs, American Portland Cement Alliance, re: Summary of Meeting with Mike Shapiro [F-1999-CKDP-S0174] Supporting & Related Material Letter 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:55:23Z   0 0 09000064800dc946
EPA-HQ-RCRA-1999-0011-0652 EPA None EPA-HQ-RCRA-1999-0011 Draft Bar Charts from Section 3 (Active and Inactive CKD Management Units) of the APCA 1995 CKD Survey [F-1999-CKDP-S0181] Supporting & Related Material Data 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:25Z   0 0 09000064800dc96f
EPA-HQ-RCRA-1999-0011-0653 EPA None EPA-HQ-RCRA-1999-0011 Comparison of Trace Metal Concentrations in Cement Kiln Dust, Agricultural Limestone, Sewage Sludge and Soil [F-1999-CKDP-S0182] Supporting & Related Material Study 2020-08-17T04:00:00Z 2020 8     2020-08-17T21:46:26Z   0 0 09000064800dc973

Next page

Advanced export

JSON shape: default, array, newline-delimited, object

CSV options:

CREATE TABLE documents (
    id TEXT PRIMARY KEY,
    agency_id TEXT,
    docket_id TEXT REFERENCES dockets(id),
    title TEXT,
    document_type TEXT,
    subtype TEXT,
    posted_date TEXT,
    posted_year INTEGER,
    posted_month INTEGER,
    comment_start_date TEXT,
    comment_end_date TEXT,
    last_modified TEXT,
    fr_doc_num TEXT,
    open_for_comment INTEGER,
    withdrawn INTEGER,
    object_id TEXT
);
CREATE INDEX idx_docs_agency ON documents(agency_id);
CREATE INDEX idx_docs_docket ON documents(docket_id);
CREATE INDEX idx_docs_date ON documents(posted_date);
CREATE INDEX idx_docs_year ON documents(posted_year);
CREATE INDEX idx_docs_type ON documents(document_type);
CREATE INDEX idx_docs_frnum ON documents(fr_doc_num);
CREATE INDEX idx_docs_comment_end ON documents(comment_end_date) WHERE comment_end_date IS NOT NULL AND withdrawn = 0;
Powered by Datasette · Queries took 573.048ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API