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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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