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

128 rows where docket_id = "EPA-HQ-SFUND-1989-0011" 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, fr_doc_num, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)

posted_year 8

  • 2020 38
  • 2018 33
  • 2019 27
  • 2007 7
  • 2017 7
  • 2021 7
  • 2008 6
  • 2006 3

document_type 3

  • Supporting & Related Material 104
  • Proposed Rule 12
  • Rule 12

agency_id 1

  • EPA 128
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1989-0011-0152 EPA None EPA-HQ-SFUND-1989-0011 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:09:17Z 2021-19448 0 0 0900006484d6f20b
EPA-HQ-SFUND-1989-0011-0150 EPA None EPA-HQ-SFUND-1989-0011 05-2003468 - May 21, 2021 NEWSPAPER AD: EPA Proposes Removing Barrels, Inc. Superfund Site from Superfund List Lansing, Michigan Public Comments Accepted through June 14, 2021 Supporting & Related Material Publication - Copyrighted Materials 2021-07-08T04:00:00Z 2021 7     2021-07-08T18:43:55Z   0 0 0900006484bd595c
EPA-HQ-SFUND-1989-0011-0151 EPA None EPA-HQ-SFUND-1989-0011 05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021 Supporting & Related Material Memorandum 2021-07-08T04:00:00Z 2021 7     2021-07-08T18:43:59Z   0 0 0900006484bd6442
EPA-HQ-SFUND-1989-0011-0149 EPA None EPA-HQ-SFUND-1989-0011 05-2003469 - May 20, 2021 NEWSPAPER ARTICLE: Lansing Site Nears Superfund List Removal Supporting & Related Material Publication - Copyrighted Materials 2021-07-08T04:00:00Z 2021 7     2021-07-08T18:43:50Z   0 0 0900006484bd595b
EPA-HQ-SFUND-1989-0011-0148 EPA None EPA-HQ-SFUND-1989-0011 05-2003470 - May 17, 2021 PRESS RELEASE: EPA proposes to remove Barrels Inc. site in Lansing from Superfund list Public comment period ends June 14 Supporting & Related Material   2021-07-08T04:00:00Z 2021 7     2021-07-08T18:43:46Z   0 0 0900006484bd48a2
EPA-HQ-SFUND-1989-0011-0146 EPA None EPA-HQ-SFUND-1989-0011 Proposed Deletion From the National Priorities List: Barrels, Inc. Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T15:33:29Z 2021-10132 0 0 0900006484b00517
EPA-HQ-SFUND-1989-0011-0147 EPA None EPA-HQ-SFUND-1989-0011 NPL Deletion Docket Reports Index, Barrels Inc. Superfund Site, Lansing, Michigan, Docket ID No. EPA-HQ-SFUND-1989-0011, EPA SEMS Collection ID No. 05-40084 Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:22Z   0 0 0900006484a9d940
EPA-HQ-SFUND-1989-0011-0145 EPA None EPA-HQ-SFUND-1989-0011 Response To Public Comments Submitted On The Deletion Of The Jasco Chemical Corporation Superfund Site From The National Priorities List (Superfund List) Supporting & Related Material Comment Response 2020-09-30T04:00:00Z 2020 9     2020-09-30T17:09:06Z   0 0 0900006484891d73
EPA-HQ-SFUND-1989-0011-0143 EPA None EPA-HQ-SFUND-1989-0011 Deletions From the National Priorities List - Cimarron Mining Corp. Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T16:47:30Z 2020-20402 0 0 09000064848a4075
EPA-HQ-SFUND-1989-0011-0144 EPA None EPA-HQ-SFUND-1989-0011 Deletions From the National Priorities List - Jasco Chemical Corp. Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T17:08:13Z 2020-20402 0 0 09000064848a4079
EPA-HQ-SFUND-1989-0011-0142 EPA None EPA-HQ-SFUND-1989-0011 Deletions From the National Priorities List - American Crossarm & Conduit Co Rule Final Rule 2020-09-30T04:00:00Z 2020 9     2020-09-30T16:34:06Z 2020-20402 0 0 09000064848a25be
EPA-HQ-SFUND-1989-0011-0141 EPA None EPA-HQ-SFUND-1989-0011 Responsiveness Summary Jasco Chemical Supporting & Related Material Report 2020-09-25T04:00:00Z 2020 9     2020-09-25T19:06:34Z   0 0 090000648487808f
EPA-HQ-SFUND-1989-0011-0140 EPA None EPA-HQ-SFUND-1989-0011 GCI0469975 - US EPA Classified Ad Supporting & Related Material Publication 2020-08-18T04:00:00Z 2020 8     2020-08-18T20:46:34Z   0 0 09000064847ffc9e
EPA-HQ-SFUND-1989-0011-0126 EPA None EPA-HQ-SFUND-1989-0011 Final Cimarron 5th FYR 9-13-2018 06-100012031 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:18Z   0 0 09000064847029aa
EPA-HQ-SFUND-1989-0011-0123 EPA None EPA-HQ-SFUND-1989-0011 AR Index - Addendum 2 - OU1 ROD 06-136435 Supporting & Related Material Index 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:15Z   0 0 09000064847029a7
EPA-HQ-SFUND-1989-0011-0130 EPA None EPA-HQ-SFUND-1989-0011 Appendix D Vadose Zone Report 6-25-2014 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:23Z   0 0 09000064847029ae
EPA-HQ-SFUND-1989-0011-0135 EPA None EPA-HQ-SFUND-1989-0011 2020-07-17 - WPD GWQB NMED Letter Supporting NPL Deletion for Cimarron (Final) Supporting & Related Material Letter 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:29Z   0 0 0900006484780eae
EPA-HQ-SFUND-1989-0011-0128 EPA None EPA-HQ-SFUND-1989-0011 Appendix A Photographs Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:21Z   0 0 09000064847029ac
EPA-HQ-SFUND-1989-0011-0118 EPA None EPA-HQ-SFUND-1989-0011 1990 ROD Supporting & Related Material Publication - USEPA 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:09Z   0 0 09000064847027ed
EPA-HQ-SFUND-1989-0011-0121 EPA None EPA-HQ-SFUND-1989-0011 AR Index - Addendum 1 - OU1 ROD - 06-136434 Supporting & Related Material Index 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:13Z   0 0 09000064847029a5
EPA-HQ-SFUND-1989-0011-0124 EPA None EPA-HQ-SFUND-1989-0011 AR Index - Addendum 3 - OU2 ROD - 06-136436 Supporting & Related Material Index 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:16Z   0 0 09000064847029a8
EPA-HQ-SFUND-1989-0011-0127 EPA None EPA-HQ-SFUND-1989-0011 2013-2015 GMR Final 3-30-2016 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:19Z   0 0 09000064847029ab
EPA-HQ-SFUND-1989-0011-0117 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Cimarron Mining Corporation Superfund Site Proposed Rule   2020-08-05T04:00:00Z 2020 8 2020-08-05T04:00:00Z 2020-09-05T03:59:59Z 2020-08-05T13:16:46Z 2020-16274 0 0 09000064847d72b6
EPA-HQ-SFUND-1989-0011-0122 EPA None EPA-HQ-SFUND-1989-0011 AR Index - Addendum 2 - OU1 ROD - 06-144742 Supporting & Related Material Index 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:14Z   0 0 09000064847029a6
EPA-HQ-SFUND-1989-0011-0129 EPA None EPA-HQ-SFUND-1989-0011 Appendix C MW P&A Report 6-26-2015 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:22Z   0 0 09000064847029ad
EPA-HQ-SFUND-1989-0011-0131 EPA None EPA-HQ-SFUND-1989-0011 Appendix B RW P&A Report 6-25-2014 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:24Z   0 0 09000064847029af
EPA-HQ-SFUND-1989-0011-0120 EPA None EPA-HQ-SFUND-1989-0011 1993 ESD OU 1 Supporting & Related Material Decision 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:11Z   0 0 09000064847029a4
EPA-HQ-SFUND-1989-0011-0132 EPA None EPA-HQ-SFUND-1989-0011 Appendix E Laboratory Analytical Reports Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:25Z   0 0 09000064847029b0
EPA-HQ-SFUND-1989-0011-0133 EPA None EPA-HQ-SFUND-1989-0011 Notice of Partial Deletion - Federal Register 06-690101 (1) Supporting & Related Material Publication - Previous/Related FR Notice 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:26Z   0 0 09000064847029b1
EPA-HQ-SFUND-1989-0011-0134 EPA None EPA-HQ-SFUND-1989-0011 Cimarron Mining Corp Final Closeout Report SIGNED June 23 2020 Supporting & Related Material Report 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:27Z   0 0 09000064847773ec
EPA-HQ-SFUND-1989-0011-0119 EPA None EPA-HQ-SFUND-1989-0011 1991 ROD OU 2 Supporting & Related Material Decision 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:10Z   0 0 09000064847029a3
EPA-HQ-SFUND-1989-0011-0125 EPA None EPA-HQ-SFUND-1989-0011 AR Index - Addendum 3 - OU2 ROD - 06-137107 Supporting & Related Material Index 2020-08-05T04:00:00Z 2020 8     2020-08-05T13:18:17Z   0 0 09000064847029a9
EPA-HQ-SFUND-1989-0011-0111 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the American Crossarm and Conduit Co. Superfund Site Proposed Rule   2020-07-10T04:00:00Z 2020 7 2020-07-10T04:00:00Z 2020-08-11T03:59:59Z 2020-07-10T13:25:16Z 2020-14650 0 0 090000648473b161
EPA-HQ-SFUND-1989-0011-0114 EPA None EPA-HQ-SFUND-1989-0011 Final Close Out Report (FCOR) for American Crossarm & Conduit Co. Superfund Site in Lewis County, WA (June 2, 2020) Supporting & Related Material Report 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:27:29Z   0 0 09000064846c71ea
EPA-HQ-SFUND-1989-0011-0115 EPA None EPA-HQ-SFUND-1989-0011 State Concurrence (from Washington State Department of Ecology) for EPA's Proposal to Delist American Crossarms & Conduit Co. from the National Priorities List (June 8, 2020) Supporting & Related Material Letter 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:27:30Z   0 0 09000064846d7626
EPA-HQ-SFUND-1989-0011-0113 EPA None EPA-HQ-SFUND-1989-0011 American Crossarm & Conduit Co Federal Register Notice (October 4, 1989) Supporting & Related Material Publication - Previous/Related FR Notice 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:27:28Z   0 0 09000064846c44c6
EPA-HQ-SFUND-1989-0011-0112 EPA None EPA-HQ-SFUND-1989-0011 Record of Decision for the American Crossarm & Conduit Site (Chehalis, Lewis County, WA) - May 1993 Supporting & Related Material Decision 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:27:27Z   0 0 09000064846bd59d
EPA-HQ-SFUND-1989-0011-0116 EPA None EPA-HQ-SFUND-1989-0011 EPA Headquarters Concurrence on the American Crossarm & Conduit Co. Superfund Site Notice of Intent to Delete (June 18, 2020) Supporting & Related Material Memorandum 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:27:30Z   0 0 09000064846fe284
EPA-HQ-SFUND-1989-0011-0101 EPA None EPA-HQ-SFUND-1989-0011 Five-Year Review Report Supporting & Related Material Report 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:31Z   0 0 09000064839cdcf3
EPA-HQ-SFUND-1989-0011-0105 EPA None EPA-HQ-SFUND-1989-0011 Final Record of Decision 1992 Supporting & Related Material Decision 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:39Z   0 0 09000064842f99c6
EPA-HQ-SFUND-1989-0011-0100 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the JASCO Chemical Corp. Superfund Site Proposed Rule   2020-05-26T04:00:00Z 2020 5 2020-05-26T04:00:00Z 2020-06-26T03:59:59Z 2020-08-12T01:00:42Z 2020-11028 0 0 09000064846ac1b8
EPA-HQ-SFUND-1989-0011-0102 EPA None EPA-HQ-SFUND-1989-0011 Explanation of Significant Difference Supporting & Related Material Decision 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:33Z   0 0 09000064839cdcf5
EPA-HQ-SFUND-1989-0011-0104 EPA None EPA-HQ-SFUND-1989-0011 Letter from Janet Naito, Branch Chief, Site Mitigation and Restoration Program, Berkeley Branch to Dana Barton, Assistant Director, California Site Cleanup Branch, Region 9, US Environmental Protection Agency Supporting & Related Material Letter 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:37Z   0 0 0900006483a21a49
EPA-HQ-SFUND-1989-0011-0103 EPA None EPA-HQ-SFUND-1989-0011 Explanation of Significant Differences Supporting & Related Material Decision 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:36Z   0 0 09000064839cdcf6
EPA-HQ-SFUND-1989-0011-0106 EPA None EPA-HQ-SFUND-1989-0011 Final Closeout Report Supporting & Related Material Report 2020-05-26T04:00:00Z 2020 5     2020-05-26T13:36:41Z   0 0 090000648436075e
EPA-HQ-SFUND-1989-0011-0099 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List: Partial Deletion of the Novak Sanitary Landfill Superfund Site Rule Final Rule 2019-09-25T04:00:00Z 2019 9     2019-09-25T14:37:23Z 2019-20681 0 0 0900006483fc3432
EPA-HQ-SFUND-1989-0011-0097 EPA None EPA-HQ-SFUND-1989-0011 Electro Coatings Responsiveness Summary 8.26.2019 Supporting & Related Material Comment Response 2019-09-12T04:00:00Z 2019 9     2019-09-12T14:51:01Z   0 0 0900006483eddd63
EPA-HQ-SFUND-1989-0011-0096 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Electro-Coatings, Inc. Superfund Site Rule Final Rule 2019-09-12T04:00:00Z 2019 9     2019-09-12T14:48:25Z 2019-19654 0 0 0900006483f43e65
EPA-HQ-SFUND-1989-0011-0098 EPA None EPA-HQ-SFUND-1989-0011 Electro Coatings RA Report 2007 Supporting & Related Material Report 2019-09-12T04:00:00Z 2019 9     2019-09-12T14:51:02Z   0 0 0900006483edde39
EPA-HQ-SFUND-1989-0011-0084 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS ROD 116988 Supporting & Related Material Decision 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:51Z   0 0 0900006483db26f9
EPA-HQ-SFUND-1989-0011-0093 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS ToxReview 20190408 Supporting & Related Material E-mail 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:55Z   0 0 0900006483db24ec
EPA-HQ-SFUND-1989-0011-0086 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS AOC 19950928 03-117030 Supporting & Related Material Order 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:52Z   0 0 0900006483db24e5
EPA-HQ-SFUND-1989-0011-0088 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS FYR 03 20160516 2228417 Supporting & Related Material Report 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:53Z   0 0 0900006483db24e7
EPA-HQ-SFUND-1989-0011-0082 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Novak Sanitary Landfill Superfund Site Proposed Rule   2019-08-08T04:00:00Z 2019 8 2019-08-08T04:00:00Z 2019-09-10T03:59:59Z 2019-08-08T14:31:44Z 2019-17017 0 0 0900006483e11c7a
EPA-HQ-SFUND-1989-0011-0091 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS UECA 20110728 Supporting & Related Material Letter 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:54Z   0 0 0900006483db24ea
EPA-HQ-SFUND-1989-0011-0083 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS PADEP concurrence 20190723 20190723145144573 Supporting & Related Material Letter 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:51Z   0 0 0900006483db26c6
EPA-HQ-SFUND-1989-0011-0085 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS AOC 19881231 03-116114 Supporting & Related Material Order 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:52Z   0 0 0900006483db24e4
EPA-HQ-SFUND-1989-0011-0089 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS PCOR 20020917 03-2008949 Supporting & Related Material Report 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:53Z   0 0 0900006483db24e8
EPA-HQ-SFUND-1989-0011-0090 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS Site Map 20160328 Supporting & Related Material Map 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:54Z   0 0 0900006483db24e9
EPA-HQ-SFUND-1989-0011-0094 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS RA report 20040713 03-2279687 Supporting & Related Material Report 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:56Z   0 0 0900006483db90a5
EPA-HQ-SFUND-1989-0011-0087 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS ESD 20150313 03-2200779 Supporting & Related Material   2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:52Z   0 0 0900006483db24e6
EPA-HQ-SFUND-1989-0011-0095 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD 20190731 Signed Supporting & Related Material Interagency Review 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:56Z   0 0 0900006483df1dd2
EPA-HQ-SFUND-1989-0011-0092 EPA None EPA-HQ-SFUND-1989-0011 Novak NOIPD FDMS Hydro Review 20190313 Supporting & Related Material Memorandum 2019-08-08T04:00:00Z 2019 8     2019-08-08T14:53:55Z   0 0 0900006483db24eb
EPA-HQ-SFUND-1989-0011-0079 EPA None EPA-HQ-SFUND-1989-0011 Final Electro-Coatings 2016 Five Year Review Supporting & Related Material Report 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:42Z   0 0 0900006483d2c0ea
EPA-HQ-SFUND-1989-0011-0078 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings 1990 Consent Order Supporting & Related Material Order 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:41Z   0 0 0900006483d2c0ba
EPA-HQ-SFUND-1989-0011-0072 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Electro-Coatings, Inc. Superfund Site Proposed Rule   2019-07-11T04:00:00Z 2019 7 2019-07-11T04:00:00Z 2019-08-13T03:59:59Z 2019-07-31T01:08:09Z 2019-14759 0 0 0900006483d7d17b
EPA-HQ-SFUND-1989-0011-0073 EPA None EPA-HQ-SFUND-1989-0011 Electro Coatings FCOR May 6, 2019 Supporting & Related Material Letter 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:38Z   0 0 0900006483ce37cf
EPA-HQ-SFUND-1989-0011-0075 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings NPL Deletion State Concurrence Letter May 2019 Supporting & Related Material Letter 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:39Z   0 0 0900006483d03fcf
EPA-HQ-SFUND-1989-0011-0080 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings FCOR Amer 7.8.2019 Supporting & Related Material Report 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:42Z   0 0 0900006483d663ec
EPA-HQ-SFUND-1989-0011-0074 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings Admin Record Index # 07-30323058 May 2019 Supporting & Related Material Index 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:38Z   0 0 0900006483ce4562
EPA-HQ-SFUND-1989-0011-0076 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings 1994 Record of Decision Supporting & Related Material Decision 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:40Z   0 0 0900006483d2c085
EPA-HQ-SFUND-1989-0011-0077 EPA None EPA-HQ-SFUND-1989-0011 Electro-Coatings 1999 Consent Order Supporting & Related Material Order 2019-07-11T04:00:00Z 2019 7     2019-07-11T15:01:40Z   0 0 0900006483d2c2df
EPA-HQ-SFUND-1989-0011-0070 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Union Chemical Co., Inc. Superfund Site Rule Final Rule 2018-09-21T04:00:00Z 2018 9 2018-09-21T04:00:00Z   2018-09-21T17:04:23Z 2018-20532 0 0 090000648374067a
EPA-HQ-SFUND-1989-0011-0071 EPA None EPA-HQ-SFUND-1989-0011 Notice of Deletion (NOD) Union Chemical Co. Inc, from National Priorities List (NPL) Supporting & Related Material Press Release, Public Announcement/Notice 2018-09-21T04:00:00Z 2018 9     2018-09-21T17:06:21Z   0 0 09000064836be251
EPA-HQ-SFUND-1989-0011-0069 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Recticon/Allied Steel Superfund Site Rule Final Rule 2018-09-14T04:00:00Z 2018 9     2018-09-14T14:23:22Z 2018-20039 0 0 09000064836edc6d
EPA-HQ-SFUND-1989-0011-0068 EPA None EPA-HQ-SFUND-1989-0011 Responsiveness Summary Supporting & Related Material Comment Response 2018-09-12T04:00:00Z 2018 9     2018-09-12T14:58:15Z   0 0 09000064836be250
EPA-HQ-SFUND-1989-0011-0054 EPA None EPA-HQ-SFUND-1989-0011 2014/2015 Work Plan Union Chemical RD/RA Trust, Former Union Chemical Company Superfund Site, Revision 1 Supporting & Related Material Work Plan 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:20Z   0 0 09000064833061dd
EPA-HQ-SFUND-1989-0011-0063 EPA None EPA-HQ-SFUND-1989-0011 Docket Index Supporting & Related Material Index 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:31Z   0 0 09000064834d1c7b
EPA-HQ-SFUND-1989-0011-0048 EPA None EPA-HQ-SFUND-1989-0011 Declaration of Environmental Covenant Recorded August 02, 2017 Supporting & Related Material Decision 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:15Z   0 0 09000064833061d7
EPA-HQ-SFUND-1989-0011-0047 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Union Chemical Co., Inc. Superfund Site Proposed Rule   2018-07-20T04:00:00Z 2018 7 2018-07-20T04:00:00Z 2018-08-21T03:59:59Z 2018-07-23T01:04:33Z 2018-15622 0 0 0900006483526a41
EPA-HQ-SFUND-1989-0011-0055 EPA None EPA-HQ-SFUND-1989-0011 2018/2019 Work Plan Union Chemical RD/RA Trust, Former Union Chemical Company Superfund Site Supporting & Related Material Work Plan 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:21Z   0 0 09000064833061de
EPA-HQ-SFUND-1989-0011-0052 EPA None EPA-HQ-SFUND-1989-0011 Final Close Out Report (FCOR) Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:18Z   0 0 09000064833061db
EPA-HQ-SFUND-1989-0011-0061 EPA None EPA-HQ-SFUND-1989-0011 Third Five-Year Review Report Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:28Z   0 0 0900006483318f92
EPA-HQ-SFUND-1989-0011-0051 EPA None EPA-HQ-SFUND-1989-0011 Fact Sheet: Five-Year Review Report Supporting & Related Material Fact/Data Sheet 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:18Z   0 0 09000064833061da
EPA-HQ-SFUND-1989-0011-0053 EPA None EPA-HQ-SFUND-1989-0011 Proposed Rule: Notice of Intent to Delete (NOID) the Union Chemical Co., from National Priority List (NPL) Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:19Z   0 0 09000064833061dc
EPA-HQ-SFUND-1989-0011-0064 EPA None EPA-HQ-SFUND-1989-0011 EPA Trustee Notification letter Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:32Z   0 0 09000064834e70db
EPA-HQ-SFUND-1989-0011-0056 EPA None EPA-HQ-SFUND-1989-0011 PFOS/PFOA Monitoring of Surface Water and Groundwater - October 2017 Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:23Z   0 0 09000064833061df
EPA-HQ-SFUND-1989-0011-0059 EPA None EPA-HQ-SFUND-1989-0011 Forty-Second Periodic/Seventh Long Term Monitoring of Surface Water and Groundwater - Fall 2016 with Transmittal Letter Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:26Z   0 0 0900006483308363
EPA-HQ-SFUND-1989-0011-0057 EPA None EPA-HQ-SFUND-1989-0011 State Concurrence Letter for Notice of Intent to Delete (NOID) the Union Chemical from the National Priority List (NPL) Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:24Z   0 0 09000064833062f6
EPA-HQ-SFUND-1989-0011-0060 EPA None EPA-HQ-SFUND-1989-0011 Forty-Second Periodic/Seventh Long Term Monitoring of Surface Water and Groundwater - Fall 2014 with Transmittal Letter Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:26Z   0 0 0900006483308364
EPA-HQ-SFUND-1989-0011-0058 EPA None EPA-HQ-SFUND-1989-0011 2016/2017 Work Plan Union Chemical Trust, Union Chemical Company Superfund Site with Transmittal Letter Supporting & Related Material Work Plan 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:25Z   0 0 0900006483308362
EPA-HQ-SFUND-1989-0011-0050 EPA None EPA-HQ-SFUND-1989-0011 Remedial Design/Remedial Action (RD/RA) Statement of Work (SOW), Revision 2 Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:17Z   0 0 09000064833061d9
EPA-HQ-SFUND-1989-0011-0062 EPA None EPA-HQ-SFUND-1989-0011 Headquarters Concurrence Memo on the Union Chemical Inc. Landfill Superfund Site Notice of Intent to Delete (NOID) Supporting & Related Material Memorandum 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:29Z   0 0 09000064834ca503
EPA-HQ-SFUND-1989-0011-0049 EPA None EPA-HQ-SFUND-1989-0011 Fourth Five-Year Review Report Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:28:16Z   0 0 09000064833061d8
EPA-HQ-SFUND-1989-0011-0041 EPA None EPA-HQ-SFUND-1989-0011 CSI1070.0002J002.1004. Complete Report February 6, 2015 Supporting & Related Material Publication - Copyrighted Materials 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:55:20Z   0 0 090000648304503a
EPA-HQ-SFUND-1989-0011-0038 EPA None EPA-HQ-SFUND-1989-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Recticon/Allied Steel Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-07-17T04:00:00Z 2018 7 2018-07-17T04:00:00Z 2018-08-17T03:59:59Z 2018-07-20T01:07:21Z 2018-15244 0 0 090000648350d3bc
EPA-HQ-SFUND-1989-0011-0039 EPA None EPA-HQ-SFUND-1989-0011 1999 Preliminary Closeout Report Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:55:18Z   0 0 0900006483045038
EPA-HQ-SFUND-1989-0011-0046 EPA None EPA-HQ-SFUND-1989-0011 Recticon Second Explanation of Significant Differences (ESD) 2010 Signed Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:55:25Z   0 0 090000648319a30a
EPA-HQ-SFUND-1989-0011-0040 EPA None EPA-HQ-SFUND-1989-0011 Recticon Final Close Out Report (FCOR) Signed December 15, 2017 Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:55:19Z   0 0 0900006483045039
EPA-HQ-SFUND-1989-0011-0043 EPA None EPA-HQ-SFUND-1989-0011 Record of Decision (ROD) Amendment Supporting & Related Material Decision 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:55:22Z   0 0 0900006483045a87

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 11.419ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API