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

12 rows where docket_id = "EPA-HQ-SFUND-1989-0008" and posted_year = 2016 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 3

  • Supporting & Related Material 10
  • Proposed Rule 1
  • Rule 1

posted_year 1

  • 2016 · 12 ✖

agency_id 1

  • EPA 12
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1989-0008-0117 EPA None EPA-HQ-SFUND-1989-0008 National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan; Partial Deletion of the North Penn Area 6 Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2016-12-23T05:00:00Z 2016 12 2016-12-23T05:00:00Z 2017-01-24T04:59:59Z 2017-01-24T02:02:00Z 2016-31016 0 0 09000064824337c5
EPA-HQ-SFUND-1989-0008-0126 EPA None EPA-HQ-SFUND-1989-0008 81981 - North Penn Area 6 OU1 Administrative Record File Index of Documents Supporting & Related Material Index 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a23f5
EPA-HQ-SFUND-1989-0008-0124 EPA None EPA-HQ-SFUND-1989-0008 2073221 - Letter to Mr. Leo J. Mullin, United States Environmental Protection Agency, Region III, from Samuel J. Kucia, Vice President and Richard S. Werner, P. G., President, Environmental Consulting, Inc. (ECI) Supporting & Related Material Letter 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a23f7
EPA-HQ-SFUND-1989-0008-0123 EPA None EPA-HQ-SFUND-1989-0008 2112487 - Letter to Mr. Jim Moulton, Andale Properties, LLC., from James J. Burke, Director, Hazardous Site Cleanup Division, USEPA, Region III Supporting & Related Material Letter 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a275b
EPA-HQ-SFUND-1989-0008-0119 EPA None EPA-HQ-SFUND-1989-0008 2220349 - Letter to Dominique Lueckenhoff, Acting Director, Hazardous Sites Cleanup Division, U. S. Environmental Protection Agency, from Cosmo Servidio, Southeast Regional Director, Pennsylvania Department of Environmental Protection (DEP) Supporting & Related Material Letter 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:06Z   0 0 09000064822a275f
EPA-HQ-SFUND-1989-0008-0118 EPA None EPA-HQ-SFUND-1989-0008 2220373 - Remedial Action Report for Rogers Mechanical June 2012 North Penn Area 6 Sites Operational Unit 3 Lansdale, PA Supporting & Related Material Publication - Copyrighted Materials 2016-12-23T05:00:00Z 2016 12     2019-07-31T21:42:00Z   0 0 0900006482373038
EPA-HQ-SFUND-1989-0008-0125 EPA None EPA-HQ-SFUND-1989-0008 2048763 - Remedial Action Report Approval North Perm Area 6 Site Operable Unit 01 -Soil Supporting & Related Material Report 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a23f6
EPA-HQ-SFUND-1989-0008-0122 EPA None EPA-HQ-SFUND-1989-0008 2220346 - Map Supporting & Related Material Map 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a275c
EPA-HQ-SFUND-1989-0008-0116 EPA None EPA-HQ-SFUND-1989-0008 National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan; Partial Deletion of the North Penn Area 6 Superfund Site Rule Direct Final Rule 2016-12-23T05:00:00Z 2016 12     2017-01-31T20:08:56Z 2016-31032 0 0 0900006482433766
EPA-HQ-SFUND-1989-0008-0127 EPA None EPA-HQ-SFUND-1989-0008 81980 - North Penn Area #6 OU3 Administrative Record File Index of Documents Supporting & Related Material Index 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:07Z   0 0 09000064822a23f4
EPA-HQ-SFUND-1989-0008-0121 EPA None EPA-HQ-SFUND-1989-0008 2220347 - Updated Revised Request for Partial Deletion from the North Penn Area 6 Superfund Site of A Portion of the Former Tate Andale Property Located at 135-145 E. Hancock Street In the Borough of Lansdale, Montgomery County, Pennsylvania Supporting & Related Material Report 2016-12-23T05:00:00Z 2016 12     2019-07-31T21:42:58Z   0 0 09000064822a275d
EPA-HQ-SFUND-1989-0008-0120 EPA None EPA-HQ-SFUND-1989-0008 2220348 - Risk Evaluation of Metals Data at Former Tate Andale Property, North Penn Area 6 Site, Lansdale, PA Supporting & Related Material Memorandum 2016-12-23T05:00:00Z 2016 12     2016-12-23T15:57:06Z   0 0 09000064822a275e

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 961.561ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API