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

441 rows where docket_id = "EPA-HQ-SFUND-1986-0005" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: posted_month, comment_start_date, comment_end_date, withdrawn, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)

posted_year 13

  • 2020 138
  • 2019 73
  • 2017 55
  • 2007 52
  • 2011 33
  • 2006 20
  • 2018 20
  • 2009 18
  • 2021 13
  • 2012 7
  • 2013 5
  • 2010 4
  • 2015 3

document_type 4

  • Supporting & Related Material 391
  • Proposed Rule 25
  • Rule 24
  • Notice 1

agency_id 1

  • EPA 441
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-SFUND-1986-0005-0472 EPA None EPA-HQ-SFUND-1986-0005 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T13:46:00Z 2021-19448 0 0 0900006484d79d96
EPA-HQ-SFUND-1986-0005-0471 EPA None EPA-HQ-SFUND-1986-0005 Responsiveness Summary Eagle Mine OU 2 08-100010613 Supporting & Related Material   2021-07-20T04:00:00Z 2021 7     2021-07-20T18:15:55Z   0 0 0900006484c02222
EPA-HQ-SFUND-1986-0005-0461 EPA None EPA-HQ-SFUND-1986-0005 Proposed Deletion From the National Priorities List: Eagle Mine Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T15:30:20Z 2021-10132 0 0 0900006484affcb6
EPA-HQ-SFUND-1986-0005-0460 EPA None EPA-HQ-SFUND-1986-0005 Deletions from the National Priorities List: Midwest Manufacturing/North Farm Rule Final Rule 2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z   2021-05-14T13:45:31Z 2021-10133 0 0 0900006484affcb5
EPA-HQ-SFUND-1986-0005-0462 EPA None EPA-HQ-SFUND-1986-0005 Focused Feasibility Study SEMS ID 08-949261 Supporting & Related Material Study 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:06Z   0 0 0900006484a4def5
EPA-HQ-SFUND-1986-0005-0463 EPA None EPA-HQ-SFUND-1986-0005 OU2 Deletion Map Supporting & Related Material Map 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:07Z   0 0 0900006484a4def6
EPA-HQ-SFUND-1986-0005-0466 EPA None EPA-HQ-SFUND-1986-0005 Record of Decision Modification Memo SEMS ID 08-100009482 Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:11Z   0 0 0900006484a4df66
EPA-HQ-SFUND-1986-0005-0469 EPA None EPA-HQ-SFUND-1986-0005 Eagle OU2 CDPHE Deletion Concurrence Letter Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:15Z   0 0 0900006484a9af9d
EPA-HQ-SFUND-1986-0005-0465 EPA None EPA-HQ-SFUND-1986-0005 Record of Decision - 1998 SEMS ID 08-385034 Supporting & Related Material Decision 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:10Z   0 0 0900006484a4df65
EPA-HQ-SFUND-1986-0005-0467 EPA None EPA-HQ-SFUND-1986-0005 Remedial Action Completion Report SEMS ID 08-100009509 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:12Z   0 0 0900006484a4df6d
EPA-HQ-SFUND-1986-0005-0464 EPA None EPA-HQ-SFUND-1986-0005 Proposed Plan OU2 SEMS ID 08-1271524 Supporting & Related Material Meeting Materials 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:09Z   0 0 0900006484a4def7
EPA-HQ-SFUND-1986-0005-0468 EPA None EPA-HQ-SFUND-1986-0005 Risk Assessment - 1997 SEMS ID 08-1068604 Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:13Z   0 0 0900006484a4df75
EPA-HQ-SFUND-1986-0005-0470 EPA None EPA-HQ-SFUND-1986-0005 Eagle Mine OU2 Partial Deletion Justification Final Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:16Z   0 0 0900006484ae4527
EPA-HQ-SFUND-1986-0005-0457 EPA None EPA-HQ-SFUND-1986-0005 MMNF ROD Amendment (1993) Supporting & Related Material Decision 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:21Z   0 0 09000064848f2802
EPA-HQ-SFUND-1986-0005-0455 EPA None EPA-HQ-SFUND-1986-0005 MMNF OU1 Map Supporting & Related Material Map 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:20Z   0 0 09000064848f27fe
EPA-HQ-SFUND-1986-0005-0453 EPA None EPA-HQ-SFUND-1986-0005 MMNF Environmental Covenant (2019) Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:19Z   0 0 09000064848f2749
EPA-HQ-SFUND-1986-0005-0450 EPA None EPA-HQ-SFUND-1986-0005 Proposed Deletions from the National Priorities List for Midwest Manufacturing/North Farm Proposed Rule   2020-11-20T05:00:00Z 2020 11 2020-11-20T05:00:00Z 2020-12-22T04:59:59Z 2020-11-20T15:02:58Z 2020-25622 0 0 090000648496c732
EPA-HQ-SFUND-1986-0005-0458 EPA None EPA-HQ-SFUND-1986-0005 MMNF State Concurrence for Deletion OU1 Supporting & Related Material Letter 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:22Z   0 0 09000064848f2805
EPA-HQ-SFUND-1986-0005-0451 EPA None EPA-HQ-SFUND-1986-0005 Construction Complete Report (1995) Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:18Z   0 0 09000064848f2201
EPA-HQ-SFUND-1986-0005-0454 EPA None EPA-HQ-SFUND-1986-0005 MMNF OU1 Deletion Justification Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:20Z   0 0 09000064848f27fd
EPA-HQ-SFUND-1986-0005-0459 EPA None EPA-HQ-SFUND-1986-0005 MMNF PCOR (1997) Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:22Z   0 0 0900006484900a92
EPA-HQ-SFUND-1986-0005-0452 EPA None EPA-HQ-SFUND-1986-0005 MMNF 5 Year Review (2016) Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:19Z   0 0 09000064848f2202
EPA-HQ-SFUND-1986-0005-0456 EPA None EPA-HQ-SFUND-1986-0005 MMNF ROD (1988) Supporting & Related Material Decision 2020-11-20T05:00:00Z 2020 11     2020-11-20T15:05:21Z   0 0 09000064848f27ff
EPA-HQ-SFUND-1986-0005-0449 EPA None EPA-HQ-SFUND-1986-0005 Northside R10 RS 8.24.2020 Supporting & Related Material   2020-10-02T04:00:00Z 2020 10     2020-10-02T18:02:06Z   0 0 09000064848b733a
EPA-HQ-SFUND-1986-0005-0447 EPA None EPA-HQ-SFUND-1986-0005 Deletions From the National Priorities List - Northside Landfill Rule Final Rule 2020-09-30T04:00:00Z 2020 9     2020-09-30T17:21:37Z 2020-20402 0 0 09000064848a407c
EPA-HQ-SFUND-1986-0005-0448 EPA None EPA-HQ-SFUND-1986-0005 Deletions From the National Priorities List - Fort Wayne Reduction Dump Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T17:54:32Z 2020-20402 0 0 09000064848a433e
EPA-HQ-SFUND-1986-0005-0446 EPA None EPA-HQ-SFUND-1986-0005 05-2003004 - August 26, 2020 Responsiveness Summary Addressing Public Comments on the Notice of Intent for Partial Deletion of the Fort Wayne Reduction Dump Superfund Site for Fort Wayne, Indiana from the National Priorities List August 2020 Supporting & Related Material Comment Response 2020-08-27T04:00:00Z 2020 8     2020-08-27T14:22:01Z   0 0 09000064848219a8
EPA-HQ-SFUND-1986-0005-0440 EPA None EPA-HQ-SFUND-1986-0005 State Concurrence Letter FMC - Dublin Road Supporting & Related Material Letter 2020-07-21T04:00:00Z 2020 7     2020-07-21T13:07:46Z   0 0 09000064846b87f0
EPA-HQ-SFUND-1986-0005-0441 EPA None EPA-HQ-SFUND-1986-0005 Final Close-Out Report for the FMC Dublin Road Site Supporting & Related Material Report 2020-07-21T04:00:00Z 2020 7     2020-07-21T13:07:47Z   0 0 09000064846f74ac
EPA-HQ-SFUND-1986-0005-0443 EPA None EPA-HQ-SFUND-1986-0005 607133 Deletion Docket Index FMC Corp (Dublin Road Landfill) 07-10-2020 Supporting & Related Material Index 2020-07-21T04:00:00Z 2020 7     2020-07-21T14:56:47Z   0 0 0900006484787e3d
EPA-HQ-SFUND-1986-0005-0442 EPA None EPA-HQ-SFUND-1986-0005 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the FMC Dublin Road Superfund Site Proposed Rule   2020-07-21T04:00:00Z 2020 7 2020-07-21T04:00:00Z 2020-08-21T03:59:59Z 2020-08-22T01:03:22Z 2020-15722 0 0 090000648478b846
EPA-HQ-SFUND-1986-0005-0439 EPA None EPA-HQ-SFUND-1986-0005 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the FMC Dublin Road Superfund Site Rule Direct Final Rule 2020-07-21T04:00:00Z 2020 7     2020-07-21T13:02:30Z 2020-15723 0 0 090000648478b792
EPA-HQ-SFUND-1986-0005-0385 EPA None EPA-HQ-SFUND-1986-0005 05-480185 - September 5, 2014 Fourth Five Year Review Report (Signed) - Fort Wayne Reduction Dump Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:33Z   0 0 09000064846dde9b
EPA-HQ-SFUND-1986-0005-0403 EPA None EPA-HQ-SFUND-1986-0005 05-562298 - April 1, 1989 Work Plan - Remedial Design Technical Scope of Work Supporting & Related Material Work Plan 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:46Z   0 0 09000064846ddead
EPA-HQ-SFUND-1986-0005-0396 EPA None EPA-HQ-SFUND-1986-0005 05-560752 - September 5, 2000 IDEM Letter RE: Five-Year Monitoring Report Response to Comments Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:42Z   0 0 09000064846ddea6
EPA-HQ-SFUND-1986-0005-0400 EPA None EPA-HQ-SFUND-1986-0005 05-562294 - September 1, 1993 Rust - 100% Design Analysis Groundwater Treatment System - Phase III - Addendum A Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:45Z   0 0 09000064846ddeaa
EPA-HQ-SFUND-1986-0005-0404 EPA None EPA-HQ-SFUND-1986-0005 05-562299 - April 1, 1989 Field Sampling Plan - Remedial Design Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:47Z   0 0 09000064846ddeae
EPA-HQ-SFUND-1986-0005-0372 EPA None EPA-HQ-SFUND-1986-0005 05-223212 - April 21, 1987 CH2M Hill - Quality Assurance Project Plan (QAPP) - Phase 2 Addendum I - RI/FS Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:25Z   0 0 09000064846dde8e
EPA-HQ-SFUND-1986-0005-0388 EPA None EPA-HQ-SFUND-1986-0005 05-503116 - January 18, 2010 EPA Newspaper Advertisement - EPA Completes Review of Fort Wayne Reduction, Dump Superfund Site Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:37Z   0 0 09000064846dde9e
EPA-HQ-SFUND-1986-0005-0407 EPA None EPA-HQ-SFUND-1986-0005 05-562303 - May 18, 1989 Quality Assurance Project Plan Supporting & Related Material Publication - Copyrighted Materials 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:50Z   0 0 09000064846ddeb1
EPA-HQ-SFUND-1986-0005-0413 EPA None EPA-HQ-SFUND-1986-0005 05-572273 - July 1, 2019 Troy Risk Inc - Operations, Maintenance, and Monitoring Manual, Revision 1 Supporting & Related Material   2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:54Z   0 0 09000064846ddeb7
EPA-HQ-SFUND-1986-0005-0415 EPA None EPA-HQ-SFUND-1986-0005 05-944786 - May 15, 2012 Troy Risk Inc - 2011 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:56Z   0 0 09000064846ddeb9
EPA-HQ-SFUND-1986-0005-0418 EPA None EPA-HQ-SFUND-1986-0005 05-944789 - April 13, 2015 Troy Risk Inc - 2014 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:58Z   0 0 09000064846ddebc
EPA-HQ-SFUND-1986-0005-0409 EPA None EPA-HQ-SFUND-1986-0005 05-562308 - September 1, 1993 Rust - Technical Specifications - Off-Site Sanitary Sewer Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:52Z   0 0 09000064846ddeb3
EPA-HQ-SFUND-1986-0005-0414 EPA None EPA-HQ-SFUND-1986-0005 05-572274 - August 1, 2019 EPA Letter RE: Approval of Revised Operations, Maintenance, & Monitoring Manual Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:55Z   0 0 09000064846ddeb8
EPA-HQ-SFUND-1986-0005-0435 EPA None EPA-HQ-SFUND-1986-0005 05-2002857 - July 2, 2020 EPA Memorandum: Headquarters Concurrence on the Fort Wayne Reduction Dump Superfund Site Notice of Intent for Partial Deletion (Operable Units 1 and 2) Supporting & Related Material Memorandum 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:13Z   0 0 0900006484724088
EPA-HQ-SFUND-1986-0005-0417 EPA None EPA-HQ-SFUND-1986-0005 05-944788 - January 21, 2014 Troy Risk Inc - 2013 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:57Z   0 0 09000064846ddebb
EPA-HQ-SFUND-1986-0005-0426 EPA None EPA-HQ-SFUND-1986-0005 05-949271 - August 13, 2019 Fifth Five Year Review Report (Signed) - Fort Wayne Reduction Dump Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:05Z   0 0 09000064846ddec4
EPA-HQ-SFUND-1986-0005-0431 EPA None EPA-HQ-SFUND-1986-0005 05-945670 - January 17, 1986 Redacted US ATSDR Memo RE: Health Assessment Supporting & Related Material Memorandum 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:10Z   0 0 09000064846dee25
EPA-HQ-SFUND-1986-0005-0419 EPA None EPA-HQ-SFUND-1986-0005 05-944790 - February 19, 2016 Troy Risk Inc - 2015 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:58Z   0 0 09000064846ddebd
EPA-HQ-SFUND-1986-0005-0428 EPA None EPA-HQ-SFUND-1986-0005 05-952909 - December 16, 2019 IDEM Letter RE: Draft Final Close Out Report Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:08Z   0 0 09000064846ddec6
EPA-HQ-SFUND-1986-0005-0429 EPA None EPA-HQ-SFUND-1986-0005 05-952910 - January 2, 2020 EPA - Final Close Out Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:09Z   0 0 09000064846ddec7
EPA-HQ-SFUND-1986-0005-0408 EPA None EPA-HQ-SFUND-1986-0005 05-562305 - July 1, 1992 SEC Donohue - Construction Plans (Phase II) Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:51Z   0 0 09000064846ddeb2
EPA-HQ-SFUND-1986-0005-0434 EPA None EPA-HQ-SFUND-1986-0005 05-2002837 - June 18, 2020 IDEM State Concurrence Letter RE: Partial Deletion of OU1 and OU2 - Landfill Cap Area, Ft. Wayne Reduction Superfund Site, Ft. Wayne, IN Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:13Z   0 0 090000648471824a
EPA-HQ-SFUND-1986-0005-0383 EPA None EPA-HQ-SFUND-1986-0005 05-381315 - September 14, 2010 Explanation of Significant Differences (ESD) (Signed) Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:32Z   0 0 09000064846dde99
EPA-HQ-SFUND-1986-0005-0376 EPA None EPA-HQ-SFUND-1986-0005 05-223375 - August 26, 1988 Record of Decision (ROD) (Signed) - Fort Wayne Reduction Dump Supporting & Related Material Decision 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:27Z   0 0 09000064846dde92
EPA-HQ-SFUND-1986-0005-0382 EPA None EPA-HQ-SFUND-1986-0005 05-374476 - September 14, 2010 Administrative Record Site Index - Fort Wayne Reduction Dump Site - Update #3 - Remedial Action Supporting & Related Material Index 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:31Z   0 0 09000064846dde98
EPA-HQ-SFUND-1986-0005-0394 EPA None EPA-HQ-SFUND-1986-0005 05-560742 - May 1, 1988 EPA Fact Sheet - Feasibility Study Completed for the Fort Wayne Reduction Superfund Site Supporting & Related Material Fact/Data Sheet 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:41Z   0 0 09000064846ddea4
EPA-HQ-SFUND-1986-0005-0398 EPA None EPA-HQ-SFUND-1986-0005 05-560765 - September 9, 2004 Site Inspection Photographs Supporting & Related Material   2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:43Z   0 0 09000064846ddea8
EPA-HQ-SFUND-1986-0005-0402 EPA None EPA-HQ-SFUND-1986-0005 05-562297 - September 30, 1988 CH2M Hill - Final Predesign Report for the Selected Remedy - Remedial Investigation/Feasibility Study Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:46Z   0 0 09000064846ddeac
EPA-HQ-SFUND-1986-0005-0421 EPA None EPA-HQ-SFUND-1986-0005 05-944792 - March 1, 2018 Troy Risk Inc - 2017 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:00Z   0 0 09000064846ddebf
EPA-HQ-SFUND-1986-0005-0375 EPA None EPA-HQ-SFUND-1986-0005 05-223298 - September 1, 1988 Administrative Record Site Index - Update #2 Supporting & Related Material Index 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:27Z   0 0 09000064846dde91
EPA-HQ-SFUND-1986-0005-0397 EPA None EPA-HQ-SFUND-1986-0005 05-560764 - May 21, 2012 Waste Management Letter RE: New Revised Environmental Restrictive Covenant Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:43Z   0 0 09000064846ddea7
EPA-HQ-SFUND-1986-0005-0393 EPA None EPA-HQ-SFUND-1986-0005 05-560450 - August 1, 2007 RMT - Quality Assurance Project Plan (QAPP) Post-Construction Monitoring REV 3 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:41Z   0 0 09000064846ddea3
EPA-HQ-SFUND-1986-0005-0395 EPA None EPA-HQ-SFUND-1986-0005 05-560746 - February 1, 1995 EPA Fact Sheet - Fort Wayne Reduction Dump Supporting & Related Material Fact/Data Sheet 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:42Z   0 0 09000064846ddea5
EPA-HQ-SFUND-1986-0005-0405 EPA None EPA-HQ-SFUND-1986-0005 05-562301 - December 1, 1992 SEC Donohue - Hybrid Soil Cover (CAP) Construction Quality Assurance Plan (Phase III) Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:47Z   0 0 09000064846ddeaf
EPA-HQ-SFUND-1986-0005-0390 EPA None EPA-HQ-SFUND-1986-0005 05-548083 - November 6, 2007 Waste Management Letter RE: Formal Request for Agency Development of Groundwater Cleanup Criteria Completion and Submittal of August 16, 2007 Meeting Action Items Supporting & Related Material Publication - Copyrighted Materials 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:39Z   0 0 09000064846ddea0
EPA-HQ-SFUND-1986-0005-0412 EPA None EPA-HQ-SFUND-1986-0005 05-567863 - January 24, 2019 Troy Risk Inc - 2018 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:54Z   0 0 09000064846ddeb6
EPA-HQ-SFUND-1986-0005-0416 EPA None EPA-HQ-SFUND-1986-0005 05-944787 - March 25, 2013 Troy Risk Inc - 2012 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:56Z   0 0 09000064846ddeba
EPA-HQ-SFUND-1986-0005-0432 EPA None EPA-HQ-SFUND-1986-0005 05-2002837 - June 18, 2020 IDEM State Concurrence Letter RE: Partial Deletion of OU1 and OU2 - Landfill Cap Area, FT Wayne Reduction Superfund Site, FT Wayne IN Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:11Z   0 0 0900006484717734
EPA-HQ-SFUND-1986-0005-0371 EPA None EPA-HQ-SFUND-1986-0005 05-222917 - December 9, 1987 Administrative Record Site Index - Original Supporting & Related Material Index 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:24Z   0 0 09000064846dde8d
EPA-HQ-SFUND-1986-0005-0401 EPA None EPA-HQ-SFUND-1986-0005 05-562295 - September 1, 1993 Rust - 100% Design Specifications Groundwater Treatment System - Phase III Addendum A Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:45Z   0 0 09000064846ddeab
EPA-HQ-SFUND-1986-0005-0368 EPA None EPA-HQ-SFUND-1986-0005 05-49093 - February 9, 1993 EPA Review of 100% Phase III Design Documents Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:22Z   0 0 09000064846dde8a
EPA-HQ-SFUND-1986-0005-0370 EPA None EPA-HQ-SFUND-1986-0005 05-209541 - February 16, 1989 Consent Decree (CD) (Signed) - F89-00029 Supporting & Related Material Decree 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:23Z   0 0 09000064846dde8c
EPA-HQ-SFUND-1986-0005-0374 EPA None EPA-HQ-SFUND-1986-0005 05-223295 - January 7, 1988 CH2M Hill - Remedial Investigation (RI) Report - Vol 1 - 3 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:26Z   0 0 09000064846dde90
EPA-HQ-SFUND-1986-0005-0386 EPA None EPA-HQ-SFUND-1986-0005 05-500868 - September 6, 1996 USACE Letter RE: Responsible Parties Oversight of Remedial Action (Site Final Report Attached) Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:34Z   0 0 09000064846dde9c
EPA-HQ-SFUND-1986-0005-0423 EPA None EPA-HQ-SFUND-1986-0005 05-945680 - September 20, 1986 Redacted CH2M Hill - Quality Assurance Project Plan (QAPP) - RI/FS Supporting & Related Material Publication - Copyrighted Materials 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:03Z   0 0 09000064846ddec1
EPA-HQ-SFUND-1986-0005-0381 EPA None EPA-HQ-SFUND-1986-0005 05-334803 - September 23, 2009 EPA - Superfund Property Reuse Evaluation Checklist for Reporting the Sitewide Ready-For-Anticipated Use (SWRAU) GPRA Measure Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:31Z   0 0 09000064846dde97
EPA-HQ-SFUND-1986-0005-0433 EPA None EPA-HQ-SFUND-1986-0005 05-2002857 - July 2, 2020 - EPA Memo RE: Headquarters Concurrence on the Fort Wayne Reduction Dump Superfund Site Notice of Intent for Partial Deletion (Operable Units 1 and 2) Supporting & Related Material Memorandum 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:12Z   0 0 0900006484717735
EPA-HQ-SFUND-1986-0005-0406 EPA None EPA-HQ-SFUND-1986-0005 05-562302 - December 1, 1992 SEC Donohue - Construction Plans (Phase III) Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:48Z   0 0 09000064846ddeb0
EPA-HQ-SFUND-1986-0005-0366 EPA None EPA-HQ-SFUND-1986-0005 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Fort Wayne Reduction Dump Superfund Site Proposed Rule   2020-07-16T04:00:00Z 2020 7 2020-07-16T04:00:00Z 2020-08-18T03:59:59Z 2020-08-16T15:50:08Z 2020-15344 0 0 09000064847766b6
EPA-HQ-SFUND-1986-0005-0389 EPA None EPA-HQ-SFUND-1986-0005 05-548080 - February 5, 2008 Waste Management Letter RE: Updated Table and Graphs With Influent Analytical Data Through November 2007 Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:38Z   0 0 09000064846dde9f
EPA-HQ-SFUND-1986-0005-0399 EPA None EPA-HQ-SFUND-1986-0005 05-560802 - September 16, 2004 Waste Management Letter RE: Transmittal of Declaration of Environmental Restrictive Covenants Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:44Z   0 0 09000064846ddea9
EPA-HQ-SFUND-1986-0005-0420 EPA None EPA-HQ-SFUND-1986-0005 05-944791 - January 20, 2017 Troy Risk Inc - 2016 Annual Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:59Z   0 0 09000064846ddebe
EPA-HQ-SFUND-1986-0005-0425 EPA None EPA-HQ-SFUND-1986-0005 05-947491 - June 4, 2019 US EPA Letter RE: Certificate of Completion - Consent Decree - Civil Action F 89-00029 (ND Indiana) Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:04Z   0 0 09000064846ddec3
EPA-HQ-SFUND-1986-0005-0384 EPA None EPA-HQ-SFUND-1986-0005 05-478139 - May 12, 2012 Environmental Restrictive Covenant (W/Correspondences and Approvals) - SC Holdings Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:33Z   0 0 09000064846dde9a
EPA-HQ-SFUND-1986-0005-0378 EPA None EPA-HQ-SFUND-1986-0005 05-287633 - September 27, 1995 Preliminary Close Out Report (Signed) Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:29Z   0 0 09000064846dde94
EPA-HQ-SFUND-1986-0005-0380 EPA None EPA-HQ-SFUND-1986-0005 05-334796 - September 9, 2009 Third Five Year Review Report (Signed) - Fort Wayne Reduction Dump - 2009 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:30Z   0 0 09000064846dde96
EPA-HQ-SFUND-1986-0005-0392 EPA None EPA-HQ-SFUND-1986-0005 05-560449 - January 1, 2009 RMT - Operations, Maintenance, and Monitoring Manual Supporting & Related Material   2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:40Z   0 0 09000064846ddea2
EPA-HQ-SFUND-1986-0005-0367 EPA None EPA-HQ-SFUND-1986-0005 05-49030 - November 8, 1993 EPA Letter RE: Review of 100% Ground Water Treatment System Phase III Design Analysis Supporting & Related Material Letter 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:21Z   0 0 09000064846dde89
EPA-HQ-SFUND-1986-0005-0369 EPA None EPA-HQ-SFUND-1986-0005 05-149667 - July 2, 1999 Five Year Review Report (Signed) - Fort Wayne Reduction Dump - 1999 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:23Z   0 0 09000064846dde8b
EPA-HQ-SFUND-1986-0005-0373 EPA None EPA-HQ-SFUND-1986-0005 05-223215 - June 7, 1988 Administrative Record Site Index - Update #1 Supporting & Related Material Index 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:26Z   0 0 09000064846dde8f
EPA-HQ-SFUND-1986-0005-0377 EPA None EPA-HQ-SFUND-1986-0005 05-227948 - September 29, 2004 Second Five Year Review Report (Signed) - Fort Wayne Reduction Dump - 2004 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:28Z   0 0 09000064846dde93
EPA-HQ-SFUND-1986-0005-0387 EPA None EPA-HQ-SFUND-1986-0005 05-503115 - May 12, 2009 EPA Newspaper Advertisement - EPA Begins Review of Fort Wayne Reduction Dump Superfund Site Supporting & Related Material   2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:37Z   0 0 09000064846dde9d
EPA-HQ-SFUND-1986-0005-0391 EPA None EPA-HQ-SFUND-1986-0005 05-560447 - September 29, 2010 Troy Risk Inc - Final Close Out Report Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:39Z   0 0 09000064846ddea1
EPA-HQ-SFUND-1986-0005-0436 EPA None EPA-HQ-SFUND-1986-0005 05-2002904 - July 7, 2020 EPA Memorandum: Recommendation for Approval – Notice of Intent for Partial Deletion of the Fort Wayne Reduction Dump Superfund Site from the National Priorities List Supporting & Related Material Memorandum 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:14Z   0 0 090000648473326d
EPA-HQ-SFUND-1986-0005-0379 EPA None EPA-HQ-SFUND-1986-0005 05-291585 - 2002 May 29, 2002 Declaration of Environmental Restrictive Covenants Supporting & Related Material   2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:29Z   0 0 09000064846dde95
EPA-HQ-SFUND-1986-0005-0437 EPA None EPA-HQ-SFUND-1986-0005 05-2002905 - July 7, 2020 Site-Specific Justification for the Partial Deletion from the National Priorities List of Operable Units 1 and 2 (Capped Landfill Areas), Fort Wayne Reduction Dump Superfund Site, Fort Wayne, Indiana Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:12:15Z   0 0 09000064847332f6
EPA-HQ-SFUND-1986-0005-0410 EPA None EPA-HQ-SFUND-1986-0005 05-563268 - August 1, 2000 TETRA Tech - Remedial Action Report, Operable Units 1, 2, & 3 Supporting & Related Material Report 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:52Z   0 0 09000064846ddeb4
EPA-HQ-SFUND-1986-0005-0411 EPA None EPA-HQ-SFUND-1986-0005 05-567690 - April 2, 2019 IDEM - Certificate of Completion (04/03/19 IDEM Transmittal Letter Attached) Supporting & Related Material Certification 2020-07-16T04:00:00Z 2020 7     2020-07-16T13:11:53Z   0 0 09000064846ddeb5

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 16.258ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API