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

172 rows where docket_id = "EPA-HQ-SFUND-1990-0010" 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 7

  • 2020 82
  • 2013 50
  • 2019 20
  • 2015 7
  • 2022 7
  • 2021 5
  • 2014 1

document_type 3

  • Supporting & Related Material 150
  • Rule 12
  • Proposed Rule 10

agency_id 1

  • EPA 172
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1990-0010-0184 EPA None EPA-HQ-SFUND-1990-0010 NGWA responsiveness summary August 2022 Supporting & Related Material   2022-08-17T04:00:00Z 2022 8     2022-08-17T13:44:46Z   0 0 090000648522f853
EPA-HQ-SFUND-1990-0010-0185 EPA None EPA-HQ-SFUND-1990-0010 Deletion from the National Priorities List for Himco Dump Rule Final Rule 2022-08-17T04:00:00Z 2022 8 2022-08-17T04:00:00Z   2022-08-17T13:49:14Z 2022-17480 0 0 0900006485246a3d
EPA-HQ-SFUND-1990-0010-0181 EPA None EPA-HQ-SFUND-1990-0010 National Priorities List: Deletion Proposed Rule   2022-03-31T04:00:00Z 2022 3 2022-03-31T04:00:00Z 2022-05-03T03:59:59Z 2022-05-05T01:00:23Z 2022-06774 0 0 0900006484fefa47
EPA-HQ-SFUND-1990-0010-0177 EPA None EPA-HQ-SFUND-1990-0010 Proposed Deletion From the National Priorities List - Himco Dump Proposed Rule   2022-03-22T04:00:00Z 2022 3     2022-03-31T14:19:47Z 2022-05555 0 0 0900006484fd8390
EPA-HQ-SFUND-1990-0010-0179 EPA None EPA-HQ-SFUND-1990-0010 05-2004061 - January 26, 2022 IDEM Letter Re: Partial Deletion of the Land/Soil Portion of the Landfill Property and 47 Adjacent/Downgradient Parcels at Himco Dump Superfund Site, Elkhart, Indiana (State Concurrence Letter) Supporting & Related Material Letter 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:28:37Z   0 0 0900006484f602e1
EPA-HQ-SFUND-1990-0010-0178 EPA None EPA-HQ-SFUND-1990-0010 05-972087 - February 7, 2022 Site-Specific Justification for the Deletion of the Land/Soil Portion of the Landfill Property and 47 Adjacent/Downgradient Parcels of the Himco Dump Superfund Site from the National Priorities List, Cleveland Township, Elkhart County, Indiana [REDACTED] Supporting & Related Material   2022-03-22T04:00:00Z 2022 3     2022-03-22T13:28:30Z   0 0 0900006484f60034
EPA-HQ-SFUND-1990-0010-0180 EPA None EPA-HQ-SFUND-1990-0010 NPL Partial Deletion Docket - HIMCO Dump Site Update No. 1, February 8, 2022 (Updated with Redacted Documents for Public Release) Supporting & Related Material Index 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:28:43Z   0 0 0900006484f6033b
EPA-HQ-SFUND-1990-0010-0176 EPA None EPA-HQ-SFUND-1990-0010 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:16:01Z 2021-19448 0 0 0900006484d79d98
EPA-HQ-SFUND-1990-0010-0172 EPA None EPA-HQ-SFUND-1990-0010 Deletions from the National Priorities List: Fort Ord Rule Final Rule 2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z   2021-05-14T13:51:03Z 2021-10133 0 0 0900006484affdb3
EPA-HQ-SFUND-1990-0010-0174 EPA None EPA-HQ-SFUND-1990-0010 Final Fort Ord Partial Deletion Responsiveness Summary May 2021 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T16:37:59Z   0 0 0900006484af90c0
EPA-HQ-SFUND-1990-0010-0173 EPA None EPA-HQ-SFUND-1990-0010 Proposed Deletion From the National Priorities List: Missouri Electric Works (MEW) Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2022-08-01T16:21:26Z 2021-10132 0 0 0900006484b00550
EPA-HQ-SFUND-1990-0010-0175 EPA None EPA-HQ-SFUND-1990-0010 Deletion Documents Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2022-04-27T13:37:20Z   0 0 0900006484aa3ab7
EPA-HQ-SFUND-1990-0010-0158 EPA None EPA-HQ-SFUND-1990-0010 Remedial Action Summary Figures June 2020 Supporting & Related Material Map 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:43Z   0 0 09000064848ea920
EPA-HQ-SFUND-1990-0010-0155 EPA None EPA-HQ-SFUND-1990-0010 California NPL Deletion Concurrence DTSC July2020 Supporting & Related Material Letter 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:42Z   0 0 09000064848ea91d
EPA-HQ-SFUND-1990-0010-0156 EPA None EPA-HQ-SFUND-1990-0010 PFAS PA Areas Figure October 2020 Supporting & Related Material Map 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:43Z   0 0 09000064848ea91e
EPA-HQ-SFUND-1990-0010-0160 EPA None EPA-HQ-SFUND-1990-0010 Fort Ord Site-Wide Administrative Record Supporting & Related Material Index 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:45Z   0 0 09000064848ea922
EPA-HQ-SFUND-1990-0010-0162 EPA None EPA-HQ-SFUND-1990-0010 Remedial Action Summary References Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:46Z   0 0 09000064848ef896
EPA-HQ-SFUND-1990-0010-0163 EPA None EPA-HQ-SFUND-1990-0010 Fort Ord Partial NPL Deletion Site Specific Summary October 2020 Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:47Z   0 0 09000064848f2992
EPA-HQ-SFUND-1990-0010-0157 EPA None EPA-HQ-SFUND-1990-0010 PFAS PA Areas List October2020 Supporting & Related Material   2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:43Z   0 0 09000064848ea91f
EPA-HQ-SFUND-1990-0010-0161 EPA None EPA-HQ-SFUND-1990-0010 Directions for Accessing Remedial Action Summary References Supporting & Related Material   2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:45Z   0 0 09000064848ef895
EPA-HQ-SFUND-1990-0010-0159 EPA None EPA-HQ-SFUND-1990-0010 Remedial Action Summary Report Fort Ord June 2020 Supporting & Related Material Report 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:44Z   0 0 09000064848ea921
EPA-HQ-SFUND-1990-0010-0164 EPA None EPA-HQ-SFUND-1990-0010 Simplified Partial Deletion Map- October 2020 Supporting & Related Material Map 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:48Z   0 0 090000648495a827
EPA-HQ-SFUND-1990-0010-0154 EPA None EPA-HQ-SFUND-1990-0010 California NPL Deletion Concurrence CCRWQCB July 2020 Supporting & Related Material Letter 2020-11-20T05:00:00Z 2020 11     2020-11-21T03:00:41Z   0 0 09000064848ea91c
EPA-HQ-SFUND-1990-0010-0153 EPA None EPA-HQ-SFUND-1990-0010 Proposed Deletions from the National Priorities List for Fort Ord Proposed Rule   2020-11-20T05:00:00Z 2020 11 2020-11-20T05:00:00Z 2020-12-22T04:59:59Z 2021-02-11T02:00:39Z 2020-25622 0 0 090000648496ac4f
EPA-HQ-SFUND-1990-0010-0152 EPA None EPA-HQ-SFUND-1990-0010 05-2002996 - August 24, 2020 Responsiveness Summary Addressing Two Public Comments on the Notice of Intent to Delete the Dupage County Landfill/Blackwell Forest Superfund Site Warrenville, Illinois from the National Priorities List August 2020 Supporting & Related Material Comment Response 2020-08-28T04:00:00Z 2020 8     2020-08-28T14:23:22Z   0 0 090000648481ce7c
EPA-HQ-SFUND-1990-0010-0092 EPA None EPA-HQ-SFUND-1990-0010 05-155462 - May 1, 1997 Montgomery Watson - Revised Final Leachate Collection System Expedited Final Design - Vol 1 of 2 (Text ; Tables ; Figures ; Appendices A-D) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:01Z   0 0 090000648437f24c
EPA-HQ-SFUND-1990-0010-0089 EPA None EPA-HQ-SFUND-1990-0010 05-155438 - December 1, 1994 Warzyn Inc. - Final Remedial Investigation (RI) Report - Addendum to Volume 3 - Addendum 2 0F 3 (Groundwater Flow & Transfer Model - Attachment F-0) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:59Z   0 0 090000648437f249
EPA-HQ-SFUND-1990-0010-0102 EPA None EPA-HQ-SFUND-1990-0010 05-201219 - August 4, 1999 Final Construction Completion Report with Cover Letter Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:06Z   0 0 090000648437f303
EPA-HQ-SFUND-1990-0010-0109 EPA None EPA-HQ-SFUND-1990-0010 05-248026 - March 1, 1996 Administrative Order By Consent (AOC) (Signed) - V-W-96-C-341 (Cover Letter & Ordinance 96-062 Attached) Supporting & Related Material Order 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:11Z   0 0 090000648437f30a
EPA-HQ-SFUND-1990-0010-0115 EPA None EPA-HQ-SFUND-1990-0010 05-279088 - December 1, 2000 Montgomery Watson - Construction Completion Report On Augmentation of Leachate Collection & Landfill Gas Extractions Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:14Z   0 0 090000648437f34d
EPA-HQ-SFUND-1990-0010-0121 EPA None EPA-HQ-SFUND-1990-0010 05-460529 - June 1, 2011 MWH - Long Term Groundwater Monitoring Report - Thirteenth Round (03/11) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:17Z   0 0 090000648437f383
EPA-HQ-SFUND-1990-0010-0122 EPA None EPA-HQ-SFUND-1990-0010 05-460530 - June 1, 2012 MWH - Long Term Groundwater Monitoring Report - Fourteenth Round (03/2012) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:17Z   0 0 090000648437f384
EPA-HQ-SFUND-1990-0010-0128 EPA None EPA-HQ-SFUND-1990-0010 05-460923 - August 1, 2013 MWH - Fifteenth Year Report on Leachate Collection & Landfill Gas Extraction Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:22Z   0 0 090000648437f38a
EPA-HQ-SFUND-1990-0010-0113 EPA None EPA-HQ-SFUND-1990-0010 05-248103 - September 16, 1998 EPA Memo Regarding Placement of Draft FS into Administrative Record Supporting & Related Material Memorandum 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:13Z   0 0 090000648437f34b
EPA-HQ-SFUND-1990-0010-0123 EPA None EPA-HQ-SFUND-1990-0010 05-460531 - June 1, 2011 MWH - Phase I Prairie Restoration Controlled Burn Activities Summary - Burn Date: 04/21/11 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:20Z   0 0 090000648437f385
EPA-HQ-SFUND-1990-0010-0141 EPA None EPA-HQ-SFUND-1990-0010 05-2002598 - August 29, 2019 Twenty-First Year Report on the Leachate Collection and Landfill Gas Extraction Systems - 2019 Annual Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:29Z   0 0 09000064843b5337
EPA-HQ-SFUND-1990-0010-0144 EPA None EPA-HQ-SFUND-1990-0010 05-201195 - June 3, 1999 Letter RE: Restrictive Covenants/Deed Restrictions Supporting & Related Material Letter 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:33Z   0 0 09000064844a4eb8
EPA-HQ-SFUND-1990-0010-0134 EPA None EPA-HQ-SFUND-1990-0010 05-933141 - September 24, 2014 Technical Impracticability Evaluation Supporting & Related Material Evaluation 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:25Z   0 0 090000648437f49b
EPA-HQ-SFUND-1990-0010-0145 EPA None EPA-HQ-SFUND-1990-0010 05-298346 - May 14, 2008 Declaration of Deed Restriction & Restrictive Covenants Upon Real Estate Supporting & Related Material   2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:33Z   0 0 09000064844a4eb9
EPA-HQ-SFUND-1990-0010-0107 EPA None EPA-HQ-SFUND-1990-0010 05-201242 - September 3, 2003 First Five-Year Review Report - 2003 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:10Z   0 0 090000648437f308
EPA-HQ-SFUND-1990-0010-0124 EPA None EPA-HQ-SFUND-1990-0010 05-460532 - June 1, 2012 MWH - Phase I Prairie Restoration Controlled Burn Activities Summary - Burn Date: 04/05/12 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:20Z   0 0 090000648437f386
EPA-HQ-SFUND-1990-0010-0081 EPA None EPA-HQ-SFUND-1990-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the DuPage County Landfill/Blackwell Forest Superfund Site Rule Direct Final Rule 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:20:04Z 2020-14588 0 0 0900006484730bad
EPA-HQ-SFUND-1990-0010-0110 EPA None EPA-HQ-SFUND-1990-0010 05-248057 - September 19, 1997 Tetra Tech - Field Oversight Summary No. 1 for Final Remedial Design Activities Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:11Z   0 0 090000648437f348
EPA-HQ-SFUND-1990-0010-0125 EPA None EPA-HQ-SFUND-1990-0010 05-460538 - August 1, 2010 MWH - Twelfth Year Report On Leachate Collection & Landfill Gas Extraction Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:21Z   0 0 090000648437f387
EPA-HQ-SFUND-1990-0010-0131 EPA None EPA-HQ-SFUND-1990-0010 05-531082 - December 31, 2014 MWH - Groundwater Monitoring Results Round 20 - December 2014 Supporting & Related Material Letter 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:24Z   0 0 090000648437f497
EPA-HQ-SFUND-1990-0010-0098 EPA None EPA-HQ-SFUND-1990-0010 05-155715 - February 1, 1999 Montgomery Watson - Final Operations and Maintenance (O & M) Plan - Vol 2 of 2 (Appendices C-H) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:03Z   0 0 090000648437f25d
EPA-HQ-SFUND-1990-0010-0099 EPA None EPA-HQ-SFUND-1990-0010 11-189635 - February 21, 1990 NPL Federal Register Notice Supporting & Related Material Publication - Previous/Related FR Notice 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:04Z   0 0 090000648437f25e
EPA-HQ-SFUND-1990-0010-0100 EPA None EPA-HQ-SFUND-1990-0010 05-201180 - March 1, 1999 Montgomery Watson - 02/24/99 Meeting Notes - Final Inspection of Remedial Design Supporting & Related Material Meeting Materials 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:05Z   0 0 090000648437f301
EPA-HQ-SFUND-1990-0010-0088 EPA None EPA-HQ-SFUND-1990-0010 05-155435 - December 1, 1994 Warzyn Inc.- Final Remedial Investigation (RI) Report - Addendum to Volume 3 - Addendum 1 of 3 (Groundwater Flow & Transfer Model - Attachments A-E) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:58Z   0 0 090000648437f248
EPA-HQ-SFUND-1990-0010-0094 EPA None EPA-HQ-SFUND-1990-0010 05-155464 - June 1, 1997 Montgomery Watson - Cap Repair 100% Design Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:02Z   0 0 090000648437f259
EPA-HQ-SFUND-1990-0010-0096 EPA None EPA-HQ-SFUND-1990-0010 05-155476 - June 1, 1995 Montgomery Watson - Draft Feasibility Study (FS) Report (Not Approved) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:03Z   0 0 090000648437f25b
EPA-HQ-SFUND-1990-0010-0093 EPA None EPA-HQ-SFUND-1990-0010 05-155463 - May 1, 1997 Montgomery Watson - Revised Final Leachate Collection System Expedited Final Design - VOL 2 OF 2 (Appendices E-G) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:01Z   0 0 090000648437f258
EPA-HQ-SFUND-1990-0010-0138 EPA None EPA-HQ-SFUND-1990-0010 05-2002595 - March 30, 2018 US EPA MEMO RE: Comments on The Long-Term Groundwater Monitoring Report - January 2018 & 19th Year Report on Leachate Collection - August 2017 For The Blackwell Landfill NPL Sire (Dupage Landfill) Supporting & Related Material Memorandum 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:28Z   0 0 09000064843b5334
EPA-HQ-SFUND-1990-0010-0140 EPA None EPA-HQ-SFUND-1990-0010 05-2002597 - August 31, 2018 Twentieth Year Report on The Leachate Collection and Landfill Gas Extraction Systems - 2018 Annual Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:29Z   0 0 09000064843b5336
EPA-HQ-SFUND-1990-0010-0149 EPA None EPA-HQ-SFUND-1990-0010 05-2002805 June 18, 2020 - EPA Memorandum RE: Headquarters Concurrence on the DuPage County Landfill/Blackwell Forest Superfund Site Notice of Intent to Delete and Checklist Supporting & Related Material Memorandum 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:36Z   0 0 09000064846fbb9f
EPA-HQ-SFUND-1990-0010-0106 EPA None EPA-HQ-SFUND-1990-0010 05-201237 - June 14, 2001 Water Seep Report with Cover Letter Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:10Z   0 0 090000648437f307
EPA-HQ-SFUND-1990-0010-0117 EPA None EPA-HQ-SFUND-1990-0010 05-279188 - October 1, 2000 Montgomery Watson - Long-Term Groundwater Monitoring Program Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:15Z   0 0 090000648437f351
EPA-HQ-SFUND-1990-0010-0119 EPA None EPA-HQ-SFUND-1990-0010 05-311549 - November 4, 2008 EPA - Superfund Property Reuse Evaluation Checklist for Reporting Sitewide Ready for Anticipated Use GPRA Measure Supporting & Related Material   2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:16Z   0 0 090000648437f381
EPA-HQ-SFUND-1990-0010-0146 EPA None EPA-HQ-SFUND-1990-0010 05-2002806 - June 19, 2020 Long-Term Stewardship Plan DuPage County Landfill/Blackwell Forest Preserve Site, Warrenville, IL (Final, Signed) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:34Z   0 0 09000064844a9e36
EPA-HQ-SFUND-1990-0010-0095 EPA None EPA-HQ-SFUND-1990-0010 05-155466 - July 1, 1997 Montgomery Watson - Revised Predesign Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:02Z   0 0 090000648437f25a
EPA-HQ-SFUND-1990-0010-0104 EPA None EPA-HQ-SFUND-1990-0010 05-201223 - July 17, 2000 Faxed Letter Re: Addendum 1 to Final Work Plan Landfill Gas Recreational Use Evaluation Supporting & Related Material Letter 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:09Z   0 0 090000648437f305
EPA-HQ-SFUND-1990-0010-0105 EPA None EPA-HQ-SFUND-1990-0010 05-201234 - July 1, 2002 Montgomery Watson - Construction Completion Report for Surface Water Collection Trench Supporting & Related Material Letter 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:09Z   0 0 090000648437f306
EPA-HQ-SFUND-1990-0010-0132 EPA None EPA-HQ-SFUND-1990-0010 05-531509 - May 1, 2018 Fourth Five-Year Review Report (With Correspondence) - 2018 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:24Z   0 0 090000648437f498
EPA-HQ-SFUND-1990-0010-0084 EPA None EPA-HQ-SFUND-1990-0010 05-143836 - April 9, 1999 Unilateral Administrative Order (UAO) (Signed) - Remedial Action - V-W-99-C-541 Supporting & Related Material Order 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:56Z   0 0 090000648437f244
EPA-HQ-SFUND-1990-0010-0087 EPA None EPA-HQ-SFUND-1990-0010 05-155433 - December 1, 1994 Warzyn Inc. - Final Remedial Investigation (RI) Report - Volume 3 Of 3 (Appendices G-Y) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:58Z   0 0 090000648437f247
EPA-HQ-SFUND-1990-0010-0090 EPA None EPA-HQ-SFUND-1990-0010 05-155441 - September 30, 1998 EPA - Preliminary Close Out Report (PCOR) - DU Page County Landfill Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:59Z   0 0 090000648437f24a
EPA-HQ-SFUND-1990-0010-0136 EPA None EPA-HQ-SFUND-1990-0010 05-2002593 - August 24, 2015 MWH - Seventeenth Year Report on The Leachate Collection and Landfill Gas Extraction Systems - 2015 Annual Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:27Z   0 0 09000064843b5332
EPA-HQ-SFUND-1990-0010-0148 EPA None EPA-HQ-SFUND-1990-0010 05-2002756 - May 19, 2020 IEPA Letter of Concurrence Delisting the Blackwell Forest Site Supporting & Related Material Letter 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:35Z   0 0 0900006484644687
EPA-HQ-SFUND-1990-0010-0139 EPA None EPA-HQ-SFUND-1990-0010 05-2002596 - January 11, 2018 STANTEC - Long-Term Groundwater Monitoring Report Rounds 21, 22, 23, 24, and 25 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:28Z   0 0 09000064843b5335
EPA-HQ-SFUND-1990-0010-0112 EPA None EPA-HQ-SFUND-1990-0010 05-248066 - December 31, 1997 Tetra Tech - Field Oversight Summary No. 3 For Final Remedial Design Activities Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:12Z   0 0 090000648437f34a
EPA-HQ-SFUND-1990-0010-0120 EPA None EPA-HQ-SFUND-1990-0010 05-452761 - May 6, 2013 Third Five-Year Review Report - 2013 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:17Z   0 0 090000648437f382
EPA-HQ-SFUND-1990-0010-0083 EPA None EPA-HQ-SFUND-1990-0010 05-633380 - February 21, 1990 NPL Site Listings Narrative Supporting & Related Material   2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:55Z   0 0 090000648437f243
EPA-HQ-SFUND-1990-0010-0085 EPA None EPA-HQ-SFUND-1990-0010 05-155429 - December 1, 1994 Warzyn Inc. - Final Remedial Investigation (RI) Report - Volume 1 of 3 (Text, Tables & Figures) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:57Z   0 0 090000648437f245
EPA-HQ-SFUND-1990-0010-0082 EPA None EPA-HQ-SFUND-1990-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the DuPage County Landfill/Blackwell Forest Superfund Site Proposed Rule   2020-07-08T04:00:00Z 2020 7 2020-07-08T04:00:00Z 2020-08-08T03:59:59Z 2020-08-09T01:00:47Z 2020-14586 0 0 090000648473111a
EPA-HQ-SFUND-1990-0010-0127 EPA None EPA-HQ-SFUND-1990-0010 05 - 460540 - January 1, 2013 MWH - Fourteenth Year Report on Leachate Collection & Landfill Gas Extraction Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:22Z   0 0 090000648437f389
EPA-HQ-SFUND-1990-0010-0103 EPA None EPA-HQ-SFUND-1990-0010 05-201220 - October 11, 1999 Montgomery Watson - Final First Year Report on Leachate Collection System & Landfill Gas Extraction Supporting & Related Material   2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:08Z   0 0 090000648437f304
EPA-HQ-SFUND-1990-0010-0108 EPA None EPA-HQ-SFUND-1990-0010 05-228937 - March 21, 2000 Montgomery Watson - Final Work Plan - Landfill Gas Recreational Use Evaluation (Response to EPA Comments Attached) Supporting & Related Material Work Plan 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:10Z   0 0 090000648437f309
EPA-HQ-SFUND-1990-0010-0111 EPA None EPA-HQ-SFUND-1990-0010 05-248061 - November 20, 1997 Tetra Tech - Field Oversight Summary No. 2 for Final Remedial Design Activities Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:12Z   0 0 090000648437f349
EPA-HQ-SFUND-1990-0010-0116 EPA None EPA-HQ-SFUND-1990-0010 05-279184 - August 1, 2001 Montgomery Watson - Landfill Gas Recreational Use Evaluation Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:14Z   0 0 090000648437f350
EPA-HQ-SFUND-1990-0010-0129 EPA None EPA-HQ-SFUND-1990-0010 05-487314 - February 1, 2009 MWH - Quality Assurance Project Plan - Replacement of LFG Primary Analytical Laboratory Provider - Addendum No. 9 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:23Z   0 0 090000648437f38b
EPA-HQ-SFUND-1990-0010-0130 EPA None EPA-HQ-SFUND-1990-0010 05-490452 - October 1, 2014 MWH - Sixteenth Year Report on The Leachate Collection and Landfill Gas Extraction Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:23Z   0 0 090000648437f38c
EPA-HQ-SFUND-1990-0010-0147 EPA None EPA-HQ-SFUND-1990-0010 05-2002744 - August 17, 2011 - EPA Approval of the Interim Remedial Action Report, Dupage County Landfill/Blackwell Forest Preserve Superfund Site - May 2011 Interim Remedial Action Report Attached Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:35Z   0 0 09000064844b98ba
EPA-HQ-SFUND-1990-0010-0133 EPA None EPA-HQ-SFUND-1990-0010 05-921492 - August 6, 2013 [REDACTED] Long-Term Groundwater Monitoring Report, Fifteenth and Sixteenth Round (March and June 2013) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:25Z   0 0 090000648437f49a
EPA-HQ-SFUND-1990-0010-0086 EPA None EPA-HQ-SFUND-1990-0010 05-155432 - December 1, 1994 Warzyn Inc.- Final Remedial Investigation (RI) Report - Volume 2 of 3 (Appendices A-F) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:35:57Z   0 0 090000648437f246
EPA-HQ-SFUND-1990-0010-0091 EPA None EPA-HQ-SFUND-1990-0010 05-155443 - September 30, 1998 Record of Decision (Rod) (Signed) - Dupage Co Landfill/Blackwell Forest Preserve Supporting & Related Material Decision 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:00Z   0 0 090000648437f24b
EPA-HQ-SFUND-1990-0010-0135 EPA None EPA-HQ-SFUND-1990-0010 05-304925 - July 29, 2008 Second Five-Year Review Report - 2008 Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:26Z   0 0 09000064843809bf
EPA-HQ-SFUND-1990-0010-0137 EPA None EPA-HQ-SFUND-1990-0010 05-2002594 - July 29, 2016 Eighteenth Year Report on The Leachate Collection and Landfill Gas Extraction Systems - 2016 Annual Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:27Z   0 0 09000064843b5333
EPA-HQ-SFUND-1990-0010-0143 EPA None EPA-HQ-SFUND-1990-0010 05-955622 - April 13, 2020 Final Close Out Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:32Z   0 0 09000064844a4930
EPA-HQ-SFUND-1990-0010-0097 EPA None EPA-HQ-SFUND-1990-0010 05-155714 - February 1, 1999 Montgomery Watson - Final Operations and Maintenance (O & M) Plan - Vol 1 OF 2 (Text ; Figures ; Drawings ; Appendices A-C) Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:03Z   0 0 090000648437f25c
EPA-HQ-SFUND-1990-0010-0101 EPA None EPA-HQ-SFUND-1990-0010 05-201182 -October 2, 2000 Montgomery Watson - 09/13/00 Meeting Notes - LFG Augmentation 9/13/00 & Pre-Final Inspection Report for LFG Augmentation Supporting & Related Material Meeting Materials 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:05Z   0 0 090000648437f302
EPA-HQ-SFUND-1990-0010-0114 EPA None EPA-HQ-SFUND-1990-0010 05-272995 - March 1, 2006 Montgomery Watson - Final Landfill Gas Trigger Level Report Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:13Z   0 0 090000648437f34c
EPA-HQ-SFUND-1990-0010-0118 EPA None EPA-HQ-SFUND-1990-0010 05-279191 - June 2, 1997 Montgomery Watson Letter RE: Expedited 100% Design Cap Repairs Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:15Z   0 0 090000648437f380
EPA-HQ-SFUND-1990-0010-0126 EPA None EPA-HQ-SFUND-1990-0010 05-460539 - August 1, 2011 MWH - Thirteenth Year Report On Leachate collection & Landfill Gas Extraction System Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:21Z   0 0 090000648437f388
EPA-HQ-SFUND-1990-0010-0142 EPA None EPA-HQ-SFUND-1990-0010 05-582151 - August 1, 2017 MWH - Nineteenth Year Report on the Leachate Collection and Landfill Gas Extraction Systems Supporting & Related Material Report 2020-07-08T04:00:00Z 2020 7     2020-07-08T12:36:30Z   0 0 09000064843b5338
EPA-HQ-SFUND-1990-0010-0080 EPA None EPA-HQ-SFUND-1990-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Townsend Saw Chain Co. Superfund Site Rule Final Rule 2019-09-24T04:00:00Z 2019 9     2019-09-24T15:22:48Z 2019-20346 0 0 0900006483fbbea7
EPA-HQ-SFUND-1990-0010-0066 EPA None EPA-HQ-SFUND-1990-0010 Townsend ESD, April 2007 Deletion Document Supporting & Related Material Publication - Copyrighted Materials 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:58Z   0 0 0900006483b4c19d
EPA-HQ-SFUND-1990-0010-0073 EPA None EPA-HQ-SFUND-1990-0010 Townsend (Record of Decision (ROD) December 1996 Deletion Document Supporting & Related Material Decision 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:27:01Z   0 0 0900006483b4c1a4
EPA-HQ-SFUND-1990-0010-0074 EPA None EPA-HQ-SFUND-1990-0010 Townsend Saw Chain 2015 FYR Deletion Document Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:27:01Z   0 0 0900006483b4c1a5
EPA-HQ-SFUND-1990-0010-0065 EPA None EPA-HQ-SFUND-1990-0010 Townsend Deletion Document State Concurrence Supporting & Related Material Letter 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:57Z   0 0 0900006483b4c19c
EPA-HQ-SFUND-1990-0010-0075 EPA None EPA-HQ-SFUND-1990-0010 Townsend Saw Chain AR Index Deletion Document Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:27:02Z   0 0 0900006483b4c1a6

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 946.196ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API