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

291 rows where docket_id = "EPA-HQ-SFUND-1989-0008" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: subtype, posted_date, 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

  • 2020 143
  • 2008 59
  • 2014 24
  • 2019 15
  • 2007 12
  • 2016 12
  • 2009 8
  • 2012 6
  • 2017 6
  • 2006 4
  • 2021 2

document_type 3

  • Supporting & Related Material 258
  • Rule 20
  • Proposed Rule 13

agency_id 1

  • EPA 291
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1989-0008-0303 EPA None EPA-HQ-SFUND-1989-0008 NP6 Responsiveness Summary FINAL 4-28-21 Supporting & Related Material Comment Response 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:21Z   0 0 0900006484aba716
EPA-HQ-SFUND-1989-0008-0302 EPA None EPA-HQ-SFUND-1989-0008 Deletions from the National Priorities List: North Penn - Area 6 Rule Final Rule 2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z   2021-05-14T13:49:36Z 2021-10133 0 0 0900006484affcb7
EPA-HQ-SFUND-1989-0008-0290 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 OU3 Administrative Record Index Supporting & Related Material Index 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:30:38Z   0 0 09000064849619e2
EPA-HQ-SFUND-1989-0008-0295 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 OU3 Remedial Action Completion Report - Redacted Supporting & Related Material Publication - Copyrighted Materials 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:55Z   0 0 09000064849619e7
EPA-HQ-SFUND-1989-0008-0291 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 OU1 Administrative Record Index Supporting & Related Material Report 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:51Z   0 0 09000064849619e3
EPA-HQ-SFUND-1989-0008-0297 EPA None EPA-HQ-SFUND-1989-0008 DEP NP6 Partial Del Con Ltr 12-2020 Supporting & Related Material Letter 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:56Z   0 0 0900006484989bcf
EPA-HQ-SFUND-1989-0008-0288 EPA None EPA-HQ-SFUND-1989-0008 National Priorities List; Proposed Deletion of the North Penn - Area 6 Site from the National Priorities List (NPL) Proposed Rule   2020-12-30T05:00:00Z 2020 12 2020-12-30T05:00:00Z 2021-01-30T04:59:59Z 2021-01-29T02:01:04Z 2020-28839 0 0 09000064849d1892
EPA-HQ-SFUND-1989-0008-0293 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 OU3 Explanation of Significant Differences Supporting & Related Material Memorandum 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:53Z   0 0 09000064849619e5
EPA-HQ-SFUND-1989-0008-0289 EPA None EPA-HQ-SFUND-1989-0008 Site Map with Partial Deletion Area Supporting & Related Material Map 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:49Z   0 0 0900006484961961
EPA-HQ-SFUND-1989-0008-0296 EPA None EPA-HQ-SFUND-1989-0008 Andale Green Phase 4a Partial Deletion Request 2020-11-19 Supporting & Related Material Report 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:55Z   0 0 0900006484971727
EPA-HQ-SFUND-1989-0008-0298 EPA None EPA-HQ-SFUND-1989-0008 NP6 Justification - PHL Supporting & Related Material   2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:57Z   0 0 0900006484989bd0
EPA-HQ-SFUND-1989-0008-0294 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 Comfort Letter Supporting & Related Material Letter 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:54Z   0 0 09000064849619e6
EPA-HQ-SFUND-1989-0008-0292 EPA None EPA-HQ-SFUND-1989-0008 North Penn Area 6 OU1 Remedial Action Completion Report Supporting & Related Material Report 2020-12-30T05:00:00Z 2020 12     2020-12-30T14:29:52Z   0 0 09000064849619e4
EPA-HQ-SFUND-1989-0008-0286 EPA None EPA-HQ-SFUND-1989-0008 Deletions From the National Priorities List - Douglass Road/Uniroyal, Inc., Landfill Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T17:51:31Z 2020-20402 0 0 09000064848a433d
EPA-HQ-SFUND-1989-0008-0287 EPA None EPA-HQ-SFUND-1989-0008 Deletions From the National Priorities List - Southeast Rockford Ground Water Contamination Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T18:35:32Z 2020-20402 0 0 09000064848a51ac
EPA-HQ-SFUND-1989-0008-0285 EPA None EPA-HQ-SFUND-1989-0008 05-2002997 - August 24, 2020 Responsiveness Summary Addressing Public Comments on the Notice Of Intent for Partial Deletion of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site Mishawaka, Indiana from the National Priorities List August 2020 Supporting & Related Material Comment Response 2020-08-28T04:00:00Z 2020 8     2020-08-28T14:23:18Z   0 0 090000648481ce7e
EPA-HQ-SFUND-1989-0008-0284 EPA None EPA-HQ-SFUND-1989-0008 2002961 - August 10, 2020 EPA Memorandum RE: One Public Comment Received on Proposed Partial Deletion of the Southeast Rockford Groundwater Contamination Superfund Site, Rockford, Illinois, June 23, 2020 (85 FR 37615) Supporting & Related Material Memorandum 2020-08-14T04:00:00Z 2020 8     2020-08-14T15:02:22Z   0 0 09000064847f101d
EPA-HQ-SFUND-1989-0008-0279 EPA None EPA-HQ-SFUND-1989-0008 05-2002800 - June 5, 2020 Recommendation for Approval – Notice of Intent for Partial Deletion (of Operable Unit 1 - Landfill Cap Area) of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site, Mishawaka, Indiana from the National Priorities List Supporting & Related Material Memorandum 2020-06-24T04:00:00Z 2020 6     2020-06-24T12:42:43Z   0 0 09000064846d0e5f
EPA-HQ-SFUND-1989-0008-0204 EPA None EPA-HQ-SFUND-1989-0008 05-2002730 - January 23, 2002 Revised Long-Term Remedial Action 2001 Performance Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:41Z   0 0 090000648452c177
EPA-HQ-SFUND-1989-0008-0209 EPA None EPA-HQ-SFUND-1989-0008 05-2002724 - January 1, 2005 Long-Term Remedial Action 2004 Performance Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:44Z   0 0 090000648452c17c
EPA-HQ-SFUND-1989-0008-0173 EPA None EPA-HQ-SFUND-1989-0008 05-352899 - June 14, 2001 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 1 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:20Z   0 0 090000648449f4ce
EPA-HQ-SFUND-1989-0008-0194 EPA None EPA-HQ-SFUND-1989-0008 05- 2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:36Z   0 0 09000064845252ce
EPA-HQ-SFUND-1989-0008-0202 EPA None EPA-HQ-SFUND-1989-0008 05-2003732 - October 1, 2000 O & M Manual Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:40Z   0 0 090000648452b65b
EPA-HQ-SFUND-1989-0008-0223 EPA None EPA-HQ-SFUND-1989-0008 05-2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:54Z   0 0 090000648452c196
EPA-HQ-SFUND-1989-0008-0276 EPA None EPA-HQ-SFUND-1989-0008 05-2002757 - May 20, 2020 EPA Memo RE: Headquarters Concurrence on the Southeast Rockford Groundwater Contamination Superfund Site Notice of Intent to Partially Delete Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:11Z   0 0 09000064846afb61
EPA-HQ-SFUND-1989-0008-0254 EPA None EPA-HQ-SFUND-1989-0008 05-521819 - October 1, 2007 CDM - IL EPA Source Area 4 Leachate Treatment Remedial Design Specifications (2010300074 - Winnebago County Contract NO. 1302) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:57Z   0 0 090000648446e11b
EPA-HQ-SFUND-1989-0008-0275 EPA None EPA-HQ-SFUND-1989-0008 05-2002751 - May 8, 2020 IEPA Letter RE: State Concurrence with Partial Deletion of Source Area 4, Operable Unit 3 from the National Priorities List Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:11Z   0 0 09000064845cf5e7
EPA-HQ-SFUND-1989-0008-0158 EPA None EPA-HQ-SFUND-1989-0008 05-162745 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-F) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:09Z   0 0 090000648449f4ab
EPA-HQ-SFUND-1989-0008-0246 EPA None EPA-HQ-SFUND-1989-0008 05-303050 - September 18, 2007 CDM Inc. - Technical Memorandum - Source Area 4 Pre-Design Aquifer Testing Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:51Z   0 0 090000648446dce2
EPA-HQ-SFUND-1989-0008-0247 EPA None EPA-HQ-SFUND-1989-0008 05-303054 - September 13, 2004 CDM Inc. - (Draft Final Report) Construction Quality Assurance Plan - Source Area 4 Remedial Design Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:51Z   0 0 090000648446dce3
EPA-HQ-SFUND-1989-0008-0190 EPA None EPA-HQ-SFUND-1989-0008 05-2002706 - June 24, 2016 KERAMIDA - Quality Assurance Project Plan (QAPP) Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:32Z   0 0 0900006484525799
EPA-HQ-SFUND-1989-0008-0219 EPA None EPA-HQ-SFUND-1989-0008 05-2002715 - March 18, 2011 2010 Fourth Quarter and Annual Operation and Maintenance Report Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:51Z   0 0 090000648452c192
EPA-HQ-SFUND-1989-0008-0186 EPA None EPA-HQ-SFUND-1989-0008 05-534613-2017 Fourth Five-Year Review Report (Signed) - Douglas Road Landfill Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:29Z   0 0 090000648449f4f3
EPA-HQ-SFUND-1989-0008-0184 EPA None EPA-HQ-SFUND-1989-0008 05-16658 - June 1, 2011 CH2M Hill - Long-Term Remedial Action - 2010 Through 2011 Performance Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:28Z   0 0 090000648449f4f1
EPA-HQ-SFUND-1989-0008-0166 EPA None EPA-HQ-SFUND-1989-0008 05-162936 - April 4, 1995 RPA Action Memorandum - Request for Ceiling Increase & Exemption to 12 Month Statutory Limit - Douglas Road Landfill (Redacted) Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:14Z   0 0 090000648449f7cd
EPA-HQ-SFUND-1989-0008-0205 EPA None EPA-HQ-SFUND-1989-0008 05-2002729 - January 1, 2003 Long-Term Remedial Action 2002 Performance Report Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:42Z   0 0 090000648452c178
EPA-HQ-SFUND-1989-0008-0155 EPA None EPA-HQ-SFUND-1989-0008 05-162664 - March 4, 1994 CH2M Hill Inc. - ARCS V - RI/FS Quality Assurance Project Plan (QAPP) Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:07Z   0 0 090000648449f4a8
EPA-HQ-SFUND-1989-0008-0172 EPA None EPA-HQ-SFUND-1989-0008 05-352898 - February 1, 1997 CH2M Hill - Characterization of Surface Water, Sediment, & Biota Technical Memorandum Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:17Z   0 0 090000648449f4cd
EPA-HQ-SFUND-1989-0008-0273 EPA None EPA-HQ-SFUND-1989-0008 05-2002634 - October 24, 2018 US EPA Letter RE: Concurrence With IL EPA Proposal To Decommission The Leachate System At Source Area 4 Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:09Z   0 0 090000648446e130
EPA-HQ-SFUND-1989-0008-0266 EPA None EPA-HQ-SFUND-1989-0008 05-940564 - September 1, 1990 REDACTED CDM INC - Final Remedial Investigation Technical Memorandum Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:04Z   0 0 090000648446e128
EPA-HQ-SFUND-1989-0008-0197 EPA None EPA-HQ-SFUND-1989-0008 05- 2002737 - January 1, 1997 Remedial Design Landfill Operable Unit Volume II OF II - Drawings Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:38Z   0 0 090000648452b656
EPA-HQ-SFUND-1989-0008-0165 EPA None EPA-HQ-SFUND-1989-0008 05-162935 - December 19, 1994 Action Memorandum - Request for Emergency Removal Action - Douglas Road Landfill (Redacted) Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:13Z   0 0 090000648449f7cc
EPA-HQ-SFUND-1989-0008-0203 EPA None EPA-HQ-SFUND-1989-0008 05-2002731 - April 17, 2007 US EPA Letter RE: Operational and Functional Date for Douglas Road Landfill Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:41Z   0 0 090000648452b65c
EPA-HQ-SFUND-1989-0008-0215 EPA None EPA-HQ-SFUND-1989-0008 05-2002719 - September 30, 2008 Long-Term Remedial Action Performance Report 2007 Through 2008 Operating Year Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:49Z   0 0 090000648452c18e
EPA-HQ-SFUND-1989-0008-0225 EPA None EPA-HQ-SFUND-1989-0008 05-2002780 - June 1, 2020 US EPA MEMO RE: Headquarters Concurrence on the Douglas Road/Uniroyal Superfund Site Notice of Intent to Partially Delete W/Checklist Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:55Z   0 0 09000064846c6863
EPA-HQ-SFUND-1989-0008-0179 EPA None EPA-HQ-SFUND-1989-0008 05-428443 - December 13, 2011 Environmental Restrictive Covenant Supporting & Related Material   2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:25Z   0 0 090000648449f4e8
EPA-HQ-SFUND-1989-0008-0152 EPA None EPA-HQ-SFUND-1989-0008 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Douglass Road/Uniroyal, Inc. Landfill Superfund Site Proposed Rule   2020-06-23T04:00:00Z 2020 6 2020-06-23T04:00:00Z 2020-07-24T03:59:59Z 2020-07-24T01:02:45Z 2020-12826 0 0 0900006484700e8c
EPA-HQ-SFUND-1989-0008-0195 EPA None EPA-HQ-SFUND-1989-0008 05-2002712 - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2 Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:37Z   0 0 09000064845252cf
EPA-HQ-SFUND-1989-0008-0191 EPA None EPA-HQ-SFUND-1989-0008 05-2002705 - September 12, 2016 Keramida - Sampling and Analysis Plan Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:33Z   0 0 09000064845258ed
EPA-HQ-SFUND-1989-0008-0217 EPA None EPA-HQ-SFUND-1989-0008 05-2002717 - February 5, 2010 Fourth Quarter and Annual Operation and Maintenance Report for 2009 Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:50Z   0 0 090000648452c190
EPA-HQ-SFUND-1989-0008-0220 EPA None EPA-HQ-SFUND-1989-0008 05-2002714 - July 13, 2011 IDEM Letter RE: Assumption and Commencement of Groundwater Remedial Component Operation and Maintence Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:52Z   0 0 090000648452c193
EPA-HQ-SFUND-1989-0008-0168 EPA None EPA-HQ-SFUND-1989-0008 05-167446 - September 11, 2002 Five Year Review Report (Signed) - Douglas Road/Uniroyal Inc. Landfill -- 2002 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:15Z   0 0 090000648449f4c9
EPA-HQ-SFUND-1989-0008-0187 EPA None EPA-HQ-SFUND-1989-0008 05-2002709 - May 1, 2014 IDEM Letter RE: Environmental Restrictive Ordinance Notification Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:30Z   0 0 0900006484525796
EPA-HQ-SFUND-1989-0008-0214 EPA None EPA-HQ-SFUND-1989-0008 05-2002720 - December 29, 2007 IDEM Technical Status Report Fourth Quarter and Annual Report for 2007 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:49Z   0 0 090000648452c18d
EPA-HQ-SFUND-1989-0008-0228 EPA None EPA-HQ-SFUND-1989-0008 05-141479 - February 1, 2004 Administrative Record Site Index - Southeast Rockford Groundwater Contamination Project - Remedial Action - Update #21 (ILEPA) Supporting & Related Material Index 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:41Z   0 0 090000648446d4f2
EPA-HQ-SFUND-1989-0008-0233 EPA None EPA-HQ-SFUND-1989-0008 05-169963 - September 5, 2000 CDM INC - Final Focused Feasibility Study (FS) - VOL III OF III Supporting & Related Material Study 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:44Z   0 0 090000648446dcd5
EPA-HQ-SFUND-1989-0008-0242 EPA None EPA-HQ-SFUND-1989-0008 05-216805 - May 15, 2003 Second Five Year Review Report - 2003 Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:49Z   0 0 090000648446dcde
EPA-HQ-SFUND-1989-0008-0270 EPA None EPA-HQ-SFUND-1989-0008 05-2002587 - September 17, 2018 IL EPA Letter RE: Completion of OU3 SA4 Proposal to Discontinue the Leachate System Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:08Z   0 0 090000648446e12d
EPA-HQ-SFUND-1989-0008-0230 EPA None EPA-HQ-SFUND-1989-0008 05-169545 - June 11, 2002 Record of Decision (ROD) (Signed) - Southeast Rockford Groundwater Supporting & Related Material Decision 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:42Z   0 0 090000648446dcd2
EPA-HQ-SFUND-1989-0008-0248 EPA None EPA-HQ-SFUND-1989-0008 05-303055- September 13, 2004 CDM Inc. - (Draft Final Report) Performance Standards Verification Plan - Source Area 4 Remedial Design Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:54Z   0 0 090000648446dce4
EPA-HQ-SFUND-1989-0008-0157 EPA None EPA-HQ-SFUND-1989-0008 05-162744 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 1 OF 2 (Text) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:08Z   0 0 090000648449f4aa
EPA-HQ-SFUND-1989-0008-0274 EPA None EPA-HQ-SFUND-1989-0008 05-303058 - September 1, 2004 CDM INC - Source Area 4 Pre-Final Design (Response to IL EPA Comments Attached) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:10Z   0 0 09000064844795af
EPA-HQ-SFUND-1989-0008-0180 EPA None EPA-HQ-SFUND-1989-0008 05-437227 - September 14, 2012 Administrative Record Site Index - Douglas Road Landfill - Update #2 - Remedial Action Supporting & Related Material Index 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:26Z   0 0 090000648449f4e9
EPA-HQ-SFUND-1989-0008-0189 EPA None EPA-HQ-SFUND-1989-0008 05-2002707 - January 26, 2015 IDEM Letter RE: Temporary Suspension of Extraction System Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:31Z   0 0 0900006484525798
EPA-HQ-SFUND-1989-0008-0239 EPA None EPA-HQ-SFUND-1989-0008 05-216793 - April 21, 2004 Administrative Record Site Index - Original Supporting & Related Material Index 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:47Z   0 0 090000648446dcdb
EPA-HQ-SFUND-1989-0008-0241 EPA None EPA-HQ-SFUND-1989-0008 05-216798 - May 1, 2002 Responsiveness Summary For Source Control Feasibility Study and Proposed Plan Supporting & Related Material Study 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:48Z   0 0 090000648446dcdd
EPA-HQ-SFUND-1989-0008-0251 EPA None EPA-HQ-SFUND-1989-0008 05-385939 - February 18, 2011 EPA Letter Re: Approval of Final Completion Report for Leachate Component of Source Area 4 Remedial Action Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:55Z   0 0 090000648446e118
EPA-HQ-SFUND-1989-0008-0260 EPA None EPA-HQ-SFUND-1989-0008 05-924593 - June 14, 1991 Redated Record of Decision (ROD) (Signed) - SE Rockford Groundwater Contamination Supporting & Related Material Decision 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:00Z   0 0 090000648446e121
EPA-HQ-SFUND-1989-0008-0185 EPA None EPA-HQ-SFUND-1989-0008 05-516659 - January 1,1997 CH2M Hill - Remedial Design - Groundwater Operable Unit - Drawings - Volume II OF II Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:29Z   0 0 090000648449f4f2
EPA-HQ-SFUND-1989-0008-0153 EPA None EPA-HQ-SFUND-1989-0008 05-2002663 - June 20, 2018 Permanent Shutdown of the Groundwater Extraction System and Sampling Protocol Douglas Road Landfill Superfund Site Mishawaka, IN Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:06Z   0 0 090000648449f4a6
EPA-HQ-SFUND-1989-0008-0237 EPA None EPA-HQ-SFUND-1989-0008 05-176762 - May 15, 2003 Second Five Year Review Report (Signed) - Southeast Rockford Groundwater Contamination - 2003 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:46Z   0 0 090000648446dcd9
EPA-HQ-SFUND-1989-0008-0252 EPA None EPA-HQ-SFUND-1989-0008 05-410968 - July 27, 2012 EPA - Explanation of Significant Differences (ESD) (Signed) Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:56Z   0 0 090000648446e119
EPA-HQ-SFUND-1989-0008-0206 EPA None EPA-HQ-SFUND-1989-0008 05-2002728 - February 20, 2003 EPA Letter RE: Request for IDEM to Assume O&M of Landfill Cap System (OU1) Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:43Z   0 0 090000648452c179
EPA-HQ-SFUND-1989-0008-0271 EPA None EPA-HQ-SFUND-1989-0008 05-2002632 - May 1, 2018 CDM Smith - Source Area 4 Groundwater Management Zone 2017 Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:08Z   0 0 090000648446e12e
EPA-HQ-SFUND-1989-0008-0272 EPA None EPA-HQ-SFUND-1989-0008 05-2002633 - April 1, 2017 CDM Smith - Source Area 4 Groundwater Management Zone - 2015 and 2016 Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:09Z   0 0 090000648446e12f
EPA-HQ-SFUND-1989-0008-0174 EPA None EPA-HQ-SFUND-1989-0008 05-955620 March 1, 2005 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 2 Supporting & Related Material   2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:21Z   0 0 090000648449f4e3
EPA-HQ-SFUND-1989-0008-0196 EPA None EPA-HQ-SFUND-1989-0008 05-2002710 - January 7, 2015 Keramida - Fourth Quarter 2014 Operation and Maintenance Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:37Z   0 0 09000064845252d0
EPA-HQ-SFUND-1989-0008-0216 EPA None EPA-HQ-SFUND-1989-0008 05-2002718 - September 19, 2008 Sultrac Memo RE: May 2008 Geoprobe Investigation Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:50Z   0 0 090000648452c18f
EPA-HQ-SFUND-1989-0008-0156 EPA None EPA-HQ-SFUND-1989-0008 05-162743 - February 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Focused Feasibility Study (FS) Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:08Z   0 0 090000648449f4a9
EPA-HQ-SFUND-1989-0008-0160 EPA None EPA-HQ-SFUND-1989-0008 05-162872 - September 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Feasibility Study (FS) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:10Z   0 0 090000648449f4ae
EPA-HQ-SFUND-1989-0008-0265 EPA None EPA-HQ-SFUND-1989-0008 05-937962 - November 29, 2017 (REDACTED) CH2M Hill Technical Memorandum - Soil Gas and Vapor Intrusion Investigations - WA NO. 200-TATA-05DK/CONTRACT NO. EP-S5-06-01 Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:03Z   0 0 090000648446e127
EPA-HQ-SFUND-1989-0008-0261 EPA None EPA-HQ-SFUND-1989-0008 05-932021 - January 1, 1995 [Redated] CDM INC - Remedial Investigation (RI) Final Report - [Text] - Part 1 of 3 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:01Z   0 0 090000648446e123
EPA-HQ-SFUND-1989-0008-0213 EPA None EPA-HQ-SFUND-1989-0008 05-2002721 - September 18, 2008 Long-Term Remedial Action Performance Report 2006 Through 2007 Operating Year Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:48Z   0 0 090000648452c180
EPA-HQ-SFUND-1989-0008-0234 EPA None EPA-HQ-SFUND-1989-0008 05-169964 - April 11, 2000 CDM INC - Final Risk Assessment Report Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:44Z   0 0 090000648446dcd6
EPA-HQ-SFUND-1989-0008-0244 EPA None EPA-HQ-SFUND-1989-0008 05-298492 - April 20, 2000 EPA Letter RE: Comments on Final Risk Assessment Report Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:50Z   0 0 090000648446dce0
EPA-HQ-SFUND-1989-0008-0161 EPA None EPA-HQ-SFUND-1989-0008 05-162930 - May 13, 1997 Administrative Record Site Index - Douglas Road/Uniroyal Inc. Landfill - Remedial - Addendum Supporting & Related Material Index 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:11Z   0 0 090000648449f7c8
EPA-HQ-SFUND-1989-0008-0188 EPA None EPA-HQ-SFUND-1989-0008 05-2002708 - February 23, 2016 KERAMIDA - Fourth Quarter 2015 Operation and Maintenance Report Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:31Z   0 0 0900006484525797
EPA-HQ-SFUND-1989-0008-0198 EPA None EPA-HQ-SFUND-1989-0008 05-2002736 - January 1, 1997 OU2 Remedial Design Drawings Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:38Z   0 0 090000648452b657
EPA-HQ-SFUND-1989-0008-0263 EPA None EPA-HQ-SFUND-1989-0008 05-937481 - January 1, 1995 [Redacted] CDM INC - Remedial Investigation (RI) Final Report Appendices A-F Part 2 of 3 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:59:02Z   0 0 090000648446e125
EPA-HQ-SFUND-1989-0008-0211 EPA None EPA-HQ-SFUND-1989-0008 05-2002723 - December 31, 2005 IDEM Technical Status Report Fourth Quarter and Annual Report for 2005 Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:45Z   0 0 090000648452c17e
EPA-HQ-SFUND-1989-0008-0255 EPA None EPA-HQ-SFUND-1989-0008 05-521832 - November 1, 2007 CDM - IL EPA Construction Quality Assurance Plan Source Area 4 Remedial Design (Draft Final Report) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:58Z   0 0 090000648446e11c
EPA-HQ-SFUND-1989-0008-0236 EPA None EPA-HQ-SFUND-1989-0008 05-169966 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-G) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:45Z   0 0 090000648446dcd8
EPA-HQ-SFUND-1989-0008-0235 EPA None EPA-HQ-SFUND-1989-0008 05-169965 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report - VOL 1 OF 2 (Section 1-4) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:45Z   0 0 090000648446dcd7
EPA-HQ-SFUND-1989-0008-0245 EPA None EPA-HQ-SFUND-1989-0008 05-298523 - October 13, 2005 CDM INC MEMO RE: Interim Soil Removal At Source Area 4, 09/15/05 - 09/16/05 Supporting & Related Material Memorandum 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:58:50Z   0 0 090000648446dce1
EPA-HQ-SFUND-1989-0008-0178 EPA None EPA-HQ-SFUND-1989-0008 05-352909 - November 1, 1996 CH2M Hill - Site Remedial Action - Prefinal Design Submittal Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:24Z   0 0 090000648449f4e7
EPA-HQ-SFUND-1989-0008-0170 EPA None EPA-HQ-SFUND-1989-0008 05-277491 - June 11, 1996 Pollution Report (POLREP) - Final Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:16Z   0 0 090000648449f4cb
EPA-HQ-SFUND-1989-0008-0183 EPA None EPA-HQ-SFUND-1989-0008 05-442032 - September 24, 2012 EPA - Sitewide Ready for Anticipated use (SWRAU) - Douglas Road/Uniroyal Inc. Landfill Supporting & Related Material   2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:27Z   0 0 090000648449f4ec
EPA-HQ-SFUND-1989-0008-0167 EPA None EPA-HQ-SFUND-1989-0008 11-164869 - September 19, 2000 (716) Preliminary Close Out Report ( Final Remedial Action for the Douglas Road Landfill Site Mishawaka, Indiana) Supporting & Related Material Report 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:14Z   0 0 090000648449f7ce
EPA-HQ-SFUND-1989-0008-0218 EPA None EPA-HQ-SFUND-1989-0008 05-2002716 - February 25, 2010 IDEM - Landfill Gas Monitoring Plan Supporting & Related Material Publication - Copyrighted Materials 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:51Z   0 0 090000648452c191
EPA-HQ-SFUND-1989-0008-0222 EPA None EPA-HQ-SFUND-1989-0008 05-2002712 - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2 Supporting & Related Material Letter 2020-06-23T04:00:00Z 2020 6     2020-06-23T12:34:53Z   0 0 090000648452c195

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 526.505ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API