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

383 rows where docket_id = "EPA-HQ-SFUND-1987-0002" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 11

  • 2010 160
  • 2006 99
  • 2020 32
  • 2018 21
  • 2021 18
  • 2017 16
  • 2019 12
  • 2011 11
  • 2008 8
  • 2012 4
  • 2009 2

document_type 4

  • Supporting & Related Material 358
  • Proposed Rule 12
  • Rule 10
  • Notice 3

agency_id 1

  • EPA 383
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1987-0002-0435 EPA None EPA-HQ-SFUND-1987-0002 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:00:19Z 2021-19448 0 0 0900006484d79d97
EPA-HQ-SFUND-1987-0002-0433 EPA None EPA-HQ-SFUND-1987-0002 Butler Mine Tunnel Responsiveness Summary Final Supporting & Related Material   2021-07-20T04:00:00Z 2021 7     2021-07-20T18:18:33Z   0 0 0900006484c02521
EPA-HQ-SFUND-1987-0002-0422 EPA None EPA-HQ-SFUND-1987-0002 Record of Decision Supporting & Related Material Decision 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:22Z   0 0 0900006484a667be
EPA-HQ-SFUND-1987-0002-0424 EPA None EPA-HQ-SFUND-1987-0002 Butler Mine Tunnel RACR copy for NPL Deletion Docket (without exhibits) Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:10Z   0 0 0900006484a667c0
EPA-HQ-SFUND-1987-0002-0426 EPA None EPA-HQ-SFUND-1987-0002 Five Year Review - 2014 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:12Z   0 0 0900006484a667c2
EPA-HQ-SFUND-1987-0002-0421 EPA None EPA-HQ-SFUND-1987-0002 Remedial Investigation (Phase II) Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:21Z   0 0 0900006484a667b1
EPA-HQ-SFUND-1987-0002-0423 EPA None EPA-HQ-SFUND-1987-0002 PCOR Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:23Z   0 0 0900006484a667bf
EPA-HQ-SFUND-1987-0002-0425 EPA None EPA-HQ-SFUND-1987-0002 Five Year Review - 2009 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:11Z   0 0 0900006484a667c1
EPA-HQ-SFUND-1987-0002-0428 EPA None EPA-HQ-SFUND-1987-0002 Butler Mine Tunnel FCOR Final Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:15Z   0 0 0900006484a667c6
EPA-HQ-SFUND-1987-0002-0427 EPA None EPA-HQ-SFUND-1987-0002 Five Year Review - 2019 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:14Z   0 0 0900006484a667c3
EPA-HQ-SFUND-1987-0002-0418 EPA None EPA-HQ-SFUND-1987-0002 Feasibility Study Report Butler Mine Tunnel Site Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:17Z   0 0 0900006484a66798
EPA-HQ-SFUND-1987-0002-0420 EPA None EPA-HQ-SFUND-1987-0002 Remedial Investigation (Phase I) - 1 of 2 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:19Z   0 0 0900006484a667a0
EPA-HQ-SFUND-1987-0002-0430 EPA None EPA-HQ-SFUND-1987-0002 Consent Decree Supporting & Related Material Decree 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:17Z   0 0 0900006484a667ce
EPA-HQ-SFUND-1987-0002-0431 EPA None EPA-HQ-SFUND-1987-0002 Index of Administrative Record documents Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:18Z   0 0 0900006484a667cf
EPA-HQ-SFUND-1987-0002-0419 EPA None EPA-HQ-SFUND-1987-0002 Remedial Investigation (Phase I) - 2 of 2 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:15:18Z   0 0 0900006484a6679c
EPA-HQ-SFUND-1987-0002-0429 EPA None EPA-HQ-SFUND-1987-0002 Certification Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:16Z   0 0 0900006484a667cd
EPA-HQ-SFUND-1987-0002-0417 EPA None EPA-HQ-SFUND-1987-0002 Proposed Deletion From the National Priorities List: Butler Mine Tunnel Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-07-20T01:00:37Z 2021-10132 0 0 0900006484b00511
EPA-HQ-SFUND-1987-0002-0432 EPA None EPA-HQ-SFUND-1987-0002 Butler Mine Tunnel - PADEP concurrence letter on NPL Deletion Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:20Z   0 0 0900006484a667d0
EPA-HQ-SFUND-1987-0002-0390 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Comments on 10-07 Remedial Action Workplan Addendum-April 2008 Revised Supplement Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:38Z   0 0 09000064844cde67
EPA-HQ-SFUND-1987-0002-0409 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Second Five-Year Review Report 2-3-05 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:51Z   0 0 09000064844cde7a
EPA-HQ-SFUND-1987-0002-0393 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Fifth Five-Year Review Report 1-22-20 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:39Z   0 0 09000064844cde6a
EPA-HQ-SFUND-1987-0002-0405 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Record of Decision 6-28-91 Supporting & Related Material Decision 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:47Z   0 0 09000064844cde76
EPA-HQ-SFUND-1987-0002-0388 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Administrative Order by Consent 12-31-87 Supporting & Related Material Order 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:36Z   0 0 09000064844cde65
EPA-HQ-SFUND-1987-0002-0396 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Focused Feasibility Study-Zinc Impacts to Soils within the Southern Drainage and Lawless Creek Floodplain April 2010 Supporting & Related Material Study 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:41Z   0 0 09000064844cde6d
EPA-HQ-SFUND-1987-0002-0406 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Remedial Action Report 7-25-95 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:47Z   0 0 09000064844cde77
EPA-HQ-SFUND-1987-0002-0410 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont State Concurrence Letter 4-15-20 Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:52Z   0 0 09000064844cde7b
EPA-HQ-SFUND-1987-0002-0415 EPA None EPA-HQ-SFUND-1987-0002 Remedial Design & Remedial Action Work Plan Addendum 2-1-16 Supporting & Related Material Work Plan 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:54Z   0 0 09000064844cde80
EPA-HQ-SFUND-1987-0002-0411 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Third Five-Year Review Report 2-3-10 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:52Z   0 0 09000064844cde7c
EPA-HQ-SFUND-1987-0002-0413 EPA None EPA-HQ-SFUND-1987-0002 Focused Feasibility Study Addendum-Zinc Impacts to Soils within the Southern Drainage and Lawless Creek Floodplain Supporting & Related Material Study 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:53Z   0 0 09000064844cde7e
EPA-HQ-SFUND-1987-0002-0394 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Final Close-Out Report (FCOR) 1-9-20 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:40Z   0 0 09000064844cde6b
EPA-HQ-SFUND-1987-0002-0399 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Leachate Results August 2019 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:43Z   0 0 09000064844cde70
EPA-HQ-SFUND-1987-0002-0400 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Memo to File Non-Significant Change to Remedy Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:44Z   0 0 09000064844cde71
EPA-HQ-SFUND-1987-0002-0416 EPA None EPA-HQ-SFUND-1987-0002 Revised Remedial Action Completion Report 7-10-18 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:55Z   0 0 09000064844cde81
EPA-HQ-SFUND-1987-0002-0386 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the First Piedmont Rock Quarry (Route 719) Superfund Site Proposed Rule   2020-06-23T04:00:00Z 2020 6 2020-06-23T04:00:00Z 2020-07-24T03:59:59Z 2020-06-23T12:49:21Z 2020-13451 0 0 0900006484700fe9
EPA-HQ-SFUND-1987-0002-0401 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont O&M Workplan November 1995 Supporting & Related Material Work Plan 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:44Z   0 0 09000064844cde72
EPA-HQ-SFUND-1987-0002-0403 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont OU1 Record of Decision (ROD) Amendment 9-23-14 Supporting & Related Material Decision 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:46Z   0 0 09000064844cde74
EPA-HQ-SFUND-1987-0002-0398 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Groundwater Sampling & Analysis Results August 2019 Supporting & Related Material Analysis 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:42Z   0 0 09000064844cde6f
EPA-HQ-SFUND-1987-0002-0404 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Preliminary Close Out Report (PCOR) 9-27-95 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:46Z   0 0 09000064844cde75
EPA-HQ-SFUND-1987-0002-0412 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont UECA Covenant 11-2-18 Supporting & Related Material   2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:53Z   0 0 09000064844cde7d
EPA-HQ-SFUND-1987-0002-0389 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Amendment to Administrative Order 7-10-2000 Supporting & Related Material Order 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:37Z   0 0 09000064844cde66
EPA-HQ-SFUND-1987-0002-0397 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Fourth Five-Year Review 2-3-15 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:42Z   0 0 09000064844cde6e
EPA-HQ-SFUND-1987-0002-0392 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Explanation of Significant Differences 5-30-07 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:39Z   0 0 09000064844cde69
EPA-HQ-SFUND-1987-0002-0408 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Second Amendment to Administrative Order 5-12-15 Supporting & Related Material Order 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:51Z   0 0 09000064844cde79
EPA-HQ-SFUND-1987-0002-0395 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Five-Year Review Report 9-30-99 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:41Z   0 0 09000064844cde6c
EPA-HQ-SFUND-1987-0002-0387 EPA None EPA-HQ-SFUND-1987-0002 Addendum to Remedial Action Workplan 10-1-07 Supporting & Related Material Work Plan 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:35Z   0 0 09000064844cdbea
EPA-HQ-SFUND-1987-0002-0407 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Revised Removal Action Field Services Report 9-9-09 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:50Z   0 0 09000064844cde78
EPA-HQ-SFUND-1987-0002-0414 EPA None EPA-HQ-SFUND-1987-0002 Redacted Remedial Action Work Plan September 1994 Supporting & Related Material Work Plan 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:54Z   0 0 09000064844cde7f
EPA-HQ-SFUND-1987-0002-0391 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Community Relations Plan Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:38Z   0 0 09000064844cde68
EPA-HQ-SFUND-1987-0002-0402 EPA None EPA-HQ-SFUND-1987-0002 First Piedmont Operations & Maintenance Report 12-31-19 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:51:45Z   0 0 09000064844cde73
EPA-HQ-SFUND-1987-0002-0385 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the First Piedmont Rock Quarry (Route 719) Superfund Site Rule Direct Final Rule 2020-06-23T04:00:00Z 2020 6     2020-07-22T14:29:45Z 2020-13459 0 0 0900006484700eeb
EPA-HQ-SFUND-1987-0002-0384 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Shaw Avenue Dump Superfund Site Rule Final Rule 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:51:22Z 2019-16904 0 0 0900006483e12391
EPA-HQ-SFUND-1987-0002-0377 EPA None EPA-HQ-SFUND-1987-0002 Shaw Avenue Dump Superfund Site Location Maps Supporting & Related Material Map 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:42Z   0 0 0900006483b83517
EPA-HQ-SFUND-1987-0002-0376 EPA None EPA-HQ-SFUND-1987-0002 State Concurrence Letter on the Partial Deletion of Operable Unit 01 at Shaw Avenue Dump Superfund Site, Charles City, Iowa Supporting & Related Material Letter 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:40Z   0 0 0900006483b83516
EPA-HQ-SFUND-1987-0002-0379 EPA None EPA-HQ-SFUND-1987-0002 Third Five Year Review for Shaw Avenue Dump Superfund site, Charles City, Iowa Supporting & Related Material Report 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:44Z   0 0 0900006483b83519
EPA-HQ-SFUND-1987-0002-0382 EPA None EPA-HQ-SFUND-1987-0002 Explanation of Significant Differences for Shaw Avenue Dump Superfund Site, Charles City, Iowa Supporting & Related Material Memorandum 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:47Z   0 0 0900006483b83590
EPA-HQ-SFUND-1987-0002-0381 EPA None EPA-HQ-SFUND-1987-0002 Remedial Action Report for Shaw Avenue Dump Superfund Site, Charles City, Iowa Supporting & Related Material Report 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:45Z   0 0 0900006483b8358f
EPA-HQ-SFUND-1987-0002-0380 EPA None EPA-HQ-SFUND-1987-0002 Preliminary Closeout Report for Shaw Avenue Dump Superfund Site, Charles City, Iowa Supporting & Related Material Report 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:45Z   0 0 0900006483b8358e
EPA-HQ-SFUND-1987-0002-0378 EPA None EPA-HQ-SFUND-1987-0002 Addendum to the 2015 Five Year Review for Shaw Avenue Dump Superfund Site, Charles City, Iowa Supporting & Related Material Report 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:43Z   0 0 0900006483b83518
EPA-HQ-SFUND-1987-0002-0383 EPA None EPA-HQ-SFUND-1987-0002 Record of Decision for Shaw Avenue Dump Superfund site, Charles City, Iowa Supporting & Related Material Decision 2019-06-04T04:00:00Z 2019 6     2019-06-04T15:42:48Z   0 0 0900006483b83591
EPA-HQ-SFUND-1987-0002-0375 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Shaw Avenue Dump Superfund Site; Notice of Intent Proposed Rule   2019-06-04T04:00:00Z 2019 6 2019-06-04T04:00:00Z 2019-07-06T03:59:59Z 2019-06-04T15:35:58Z 2019-11542 0 0 0900006483ce6aff
EPA-HQ-SFUND-1987-0002-0373 EPA None EPA-HQ-SFUND-1987-0002 February 2019 - Tomah Armory Responsiveness Summary Supporting & Related Material Comment Response 2019-02-21T05:00:00Z 2019 2     2019-02-21T19:34:14Z   0 0 0900006483a3f668
EPA-HQ-SFUND-1987-0002-0372 EPA None EPA-HQ-SFUND-1987-0002 December 14, 2018 - Tomah Armory Public Comment Newspaper Ad Supporting & Related Material Publication - Copyrighted Materials 2019-02-13T05:00:00Z 2019 2     2019-02-13T16:30:21Z   0 0 0900006483a3f698
EPA-HQ-SFUND-1987-0002-0359 EPA None EPA-HQ-SFUND-1987-0002 Tomah Armory Site Map Supporting & Related Material Map 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:29Z   0 0 0900006483445afc
EPA-HQ-SFUND-1987-0002-0360 EPA None EPA-HQ-SFUND-1987-0002 05-156823 August 30, 1995 Administrative Record Site Index - Tomah Armory - Remedial Action - Original Supporting & Related Material Index 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:30Z   0 0 0900006483461fdd
EPA-HQ-SFUND-1987-0002-0362 EPA None EPA-HQ-SFUND-1987-0002 05-156873 October 8, 1997 Administrative Record Site Index - Tomah Armory - Remedial Action - Update #2; Update #3; Update #4 Supporting & Related Material Index 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:32Z   0 0 0900006483461fdf
EPA-HQ-SFUND-1987-0002-0363 EPA None EPA-HQ-SFUND-1987-0002 05-263864 September 27, 2006 Second Five Year Review Report (Signed) - Tomah Armory - 2006 Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:33Z   0 0 0900006483461fe0
EPA-HQ-SFUND-1987-0002-0366 EPA None EPA-HQ-SFUND-1987-0002 05-420440 August 19, 2011 Administrative Record Site Index - Tomah Armory - Update 5 Supporting & Related Material Index 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:36Z   0 0 0900006483461fe3
EPA-HQ-SFUND-1987-0002-0358 EPA None EPA-HQ-SFUND-1987-0002 05-522705 December 12, 2016 Environmental Indicator Worksheets (Long-Term Human Health Protection Worksheet & Migration of Contaminated Groundwater Under Control Worksheet) Supporting & Related Material Work Plan 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:28Z   0 0 090000648344578b
EPA-HQ-SFUND-1987-0002-0353 EPA None EPA-HQ-SFUND-1987-0002 05-156886 September 23, 1997 Record of Decision (ROD) (Signed) - Tomah Armory Landfill Supporting & Related Material Decision 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:23Z   0 0 0900006483445686
EPA-HQ-SFUND-1987-0002-0364 EPA None EPA-HQ-SFUND-1987-0002 05-409191 August 19, 2011 Third Five Year Review Report - Tomah Armory Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:34Z   0 0 0900006483461fe1
EPA-HQ-SFUND-1987-0002-0367 EPA None EPA-HQ-SFUND-1987-0002 05-2001636 June 7, 2018 Wisconsin Department of Natural Resources Concurrence for Tomah Armory Proposed NPL Deletion Supporting & Related Material Letter 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:37Z   0 0 0900006483461fe4
EPA-HQ-SFUND-1987-0002-0361 EPA None EPA-HQ-SFUND-1987-0002 05-156834 July 17, 1997 Admintrative Record Site Index - Tomah Armory - Remedial Action - Update 1 Supporting & Related Material Index 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:31Z   0 0 0900006483461fde
EPA-HQ-SFUND-1987-0002-0368 EPA None EPA-HQ-SFUND-1987-0002 05-156875 July 31, 1997 G & M Inc. Letter Re: Documentation of Completed Voluntary Remedial Actions on Filkins and Museum Properties Supporting & Related Material Letter 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:38Z   0 0 0900006483461fe5
EPA-HQ-SFUND-1987-0002-0351 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Tomah Armory Landfill Superfund Site Proposed Rule   2018-12-07T05:00:00Z 2018 12 2018-12-07T05:00:00Z 2019-01-08T04:59:59Z 2019-02-28T02:03:25Z 2018-26492 0 0 090000648395873d
EPA-HQ-SFUND-1987-0002-0354 EPA None EPA-HQ-SFUND-1987-0002 05-481166 September 29, 2014 EPA - Explanation of Significant Differences (ESD) (Signed) Supporting & Related Material   2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:24Z   0 0 090000648344568a
EPA-HQ-SFUND-1987-0002-0355 EPA None EPA-HQ-SFUND-1987-0002 05-507550 August 11, 2016 Fourth Five Year Report - Tomah Armory Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:25Z   0 0 09000064834454c1
EPA-HQ-SFUND-1987-0002-0365 EPA None EPA-HQ-SFUND-1987-0002 05-411924 September 16, 2011 EPA - Superfund Property Reuse Evaluation Checklist for Reporting Sitewide Ready-for-Anticipated Use GPRA Measure Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:35Z   0 0 0900006483461fe2
EPA-HQ-SFUND-1987-0002-0357 EPA None EPA-HQ-SFUND-1987-0002 05-939318 February 7, 2018 EPA - Final Close Out Report (Signed) Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:27Z   0 0 0900006483445787
EPA-HQ-SFUND-1987-0002-0356 EPA None EPA-HQ-SFUND-1987-0002 05-936625 August 31, 2016 Short Elliott Hendrickson Inc. (SEH) - Remedial Action Report Supporting & Related Material Report 2018-12-07T05:00:00Z 2018 12     2018-12-07T15:40:26Z   0 0 09000064834454c8
EPA-HQ-SFUND-1987-0002-0352 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Tomah Armory Landfill Superfund Site Rule Direct Final Rule 2018-12-07T05:00:00Z 2018 12 2018-12-07T05:00:00Z 2019-01-08T04:59:59Z 2019-07-25T21:46:05Z 2018-26486 0 0 0900006483958744
EPA-HQ-SFUND-1987-0002-0349 EPA None EPA-HQ-SFUND-1987-0002 February 13, 2018 C&D Responsiveness Summary Supporting & Related Material Comment Response 2018-02-22T05:00:00Z 2018 2     2018-02-22T16:28:22Z   0 0 0900006482f47581
EPA-HQ-SFUND-1987-0002-0350 EPA None EPA-HQ-SFUND-1987-0002 February 20, 2018 C&D NOID Public Comments Supporting & Related Material Comment Response 2018-02-22T05:00:00Z 2018 2     2018-02-22T16:28:23Z   0 0 0900006482f47582
EPA-HQ-SFUND-1987-0002-0344 EPA None EPA-HQ-SFUND-1987-0002 October 13, 2015 EPA Approval CD Dioxin Results Supporting & Related Material Letter 2018-01-02T05:00:00Z 2018 1     2018-01-02T20:36:05Z   0 0 0900006482d7eb22
EPA-HQ-SFUND-1987-0002-0340 EPA None EPA-HQ-SFUND-1987-0002 C&D Recycling ROD AR Index Supporting & Related Material Index 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:42Z   0 0 090000648254053f
EPA-HQ-SFUND-1987-0002-0335 EPA None EPA-HQ-SFUND-1987-0002 September 11, 1988 C&D Removal AOC Supporting & Related Material Order 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250c904
EPA-HQ-SFUND-1987-0002-0329 EPA None EPA-HQ-SFUND-1987-0002 3-16-15 C&D Dioxin SAP Final Supporting & Related Material Analysis 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:39Z   0 0 090000648250c0fe
EPA-HQ-SFUND-1987-0002-0337 EPA None EPA-HQ-SFUND-1987-0002 September 9, 2000 C&D RA Report Supporting & Related Material Report 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250ce69
EPA-HQ-SFUND-1987-0002-0336 EPA None EPA-HQ-SFUND-1987-0002 September 23, 2015 C&D Dioxin Sampling Report Supporting & Related Material Letter 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250ce68
EPA-HQ-SFUND-1987-0002-0338 EPA None EPA-HQ-SFUND-1987-0002 September 30, 1992 C&D ROD Supporting & Related Material Decision 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250ce6a
EPA-HQ-SFUND-1987-0002-0339 EPA None EPA-HQ-SFUND-1987-0002 October 04, 2016 C&D FCOR Final Supporting & Related Material Report 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:42Z   0 0 090000648250ce6b
EPA-HQ-SFUND-1987-0002-0333 EPA None EPA-HQ-SFUND-1987-0002 August 9, 1994 RD-RA UAO Supporting & Related Material Order 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250c902
EPA-HQ-SFUND-1987-0002-0334 EPA None EPA-HQ-SFUND-1987-0002 September 1, 1987 C&D RI-FS AOC Supporting & Related Material Order 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:41Z   0 0 090000648250c903
EPA-HQ-SFUND-1987-0002-0331 EPA None EPA-HQ-SFUND-1987-0002 6-16 C&D Final WCCR Supporting & Related Material Report 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:40Z   0 0 090000648250c900
EPA-HQ-SFUND-1987-0002-0332 EPA None EPA-HQ-SFUND-1987-0002 July 22, 1998 C&D RD-RA Consent Decree Supporting & Related Material Decree 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:40Z   0 0 090000648250c901
EPA-HQ-SFUND-1987-0002-0330 EPA None EPA-HQ-SFUND-1987-0002 5-1-98 C&D RD Supporting & Related Material Report 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:40Z   0 0 090000648250c0ff
EPA-HQ-SFUND-1987-0002-0342 EPA None EPA-HQ-SFUND-1987-0002 10-13-15 C&D Dioxin Results - EPA Approval Supporting & Related Material Analysis 2017-12-28T05:00:00Z 2017 12     2017-12-28T21:35:06Z   0 0 090000648250ce6c
EPA-HQ-SFUND-1987-0002-0341 EPA None EPA-HQ-SFUND-1987-0002 July 5, 2017 C&D Deletion - State Concurrence Supporting & Related Material Letter 2017-12-28T05:00:00Z 2017 12     2017-12-28T19:59:42Z   0 0 0900006482b92743
EPA-HQ-SFUND-1987-0002-0328 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the C&D Recycling Superfund Site Rule Direct Final Rule 2017-12-26T05:00:00Z 2017 12     2019-07-25T21:50:40Z 2017-27801 0 0 0900006482d72830
EPA-HQ-SFUND-1987-0002-0327 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the C&D Recycling Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2017-12-26T05:00:00Z 2017 12 2017-12-26T05:00:00Z 2018-01-26T04:59:59Z 2018-01-24T02:04:16Z 2017-27802 0 0 0900006482d7293a
EPA-HQ-SFUND-1987-0002-0324 EPA None EPA-HQ-SFUND-1987-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Fort Dix Landfill Superfund Site Proposed Rule   2012-07-25T04:00:00Z 2012 7 2012-07-25T04:00:00Z 2012-08-25T03:59:59Z 2012-07-25T15:12:23Z 2012-18139 0 0 09000064810aeef2

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 15.026ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API