documents
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
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)
| 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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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
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;