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

67 rows where docket_id = "EPA-HQ-SFUND-1994-0001" 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 6

  • 2011 28
  • 2019 27
  • 2008 5
  • 2022 5
  • 1994 1
  • 2010 1

document_type 3

  • Supporting & Related Material 57
  • Proposed Rule 6
  • Rule 4

agency_id 1

  • EPA 67
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1994-0001-0069 EPA None EPA-HQ-SFUND-1994-0001 NGWA responsiveness summary August 2022 Supporting & Related Material   2022-08-17T04:00:00Z 2022 8     2022-08-17T13:51:05Z   0 0 090000648522ff59
EPA-HQ-SFUND-1994-0001-0070 EPA None EPA-HQ-SFUND-1994-0001 Deletion from the National Priorities List for Koppers Co., Inc. (Charleston Plant) Rule Final Rule 2022-08-17T04:00:00Z 2022 8 2022-08-17T04:00:00Z   2022-08-17T13:53:38Z 2022-17480 0 0 0900006485246a44
EPA-HQ-SFUND-1994-0001-0066 EPA None EPA-HQ-SFUND-1994-0001 National Priorities List: Deletion Proposed Rule   2022-03-31T04:00:00Z 2022 3 2022-03-31T04:00:00Z 2022-05-03T03:59:59Z 2022-06-01T01:00:35Z 2022-06774 0 0 0900006484fec4cb
EPA-HQ-SFUND-1994-0001-0064 EPA None EPA-HQ-SFUND-1994-0001 Proposed Deletion From the National Priorities List - Koppers Co., Inc. (Charleston Plant) Proposed Rule   2022-03-22T04:00:00Z 2022 3     2022-03-31T14:42:50Z 2022-05555 0 0 0900006484fd8391
EPA-HQ-SFUND-1994-0001-0065 EPA None EPA-HQ-SFUND-1994-0001 Deletion Docket Index of Documents Koppers Charleston Supporting & Related Material Index 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:32:09Z   0 0 0900006484f3eb20
EPA-HQ-SFUND-1994-0001-0063 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Escambia Wood-Pensacola Superfund Site Rule Final Rule 2019-09-24T04:00:00Z 2019 9     2019-09-24T15:29:53Z 2019-20347 0 0 0900006483fbc77b
EPA-HQ-SFUND-1994-0001-0041 EPA None EPA-HQ-SFUND-1994-0001 24249 - AR Index ESD Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:14Z   0 0 0900006483b7a9ee
EPA-HQ-SFUND-1994-0001-0043 EPA None EPA-HQ-SFUND-1994-0001 24252 - AR Index ESD Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:15Z   0 0 0900006483b7a9f1
EPA-HQ-SFUND-1994-0001-0054 EPA None EPA-HQ-SFUND-1994-0001 10900579 - AR Index ESD #3 Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:21Z   0 0 0900006483b7aa7c
EPA-HQ-SFUND-1994-0001-0052 EPA None EPA-HQ-SFUND-1994-0001 10588777 - ROD OU2 Supporting & Related Material Decision 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:20Z   0 0 0900006483b7a859
EPA-HQ-SFUND-1994-0001-0060 EPA None EPA-HQ-SFUND-1994-0001 11106220 - RA Report Addendum (Leachate) Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:25Z   0 0 0900006483b7ac1e
EPA-HQ-SFUND-1994-0001-0048 EPA None EPA-HQ-SFUND-1994-0001 79325 - ESD Memorandum Supporting & Related Material Memorandum 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:17Z   0 0 0900006483b7a9f9
EPA-HQ-SFUND-1994-0001-0050 EPA None EPA-HQ-SFUND-1994-0001 10152007 - ESD FS 2004 Supporting & Related Material Fact/Data Sheet 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:19Z   0 0 0900006483b7a857
EPA-HQ-SFUND-1994-0001-0046 EPA None EPA-HQ-SFUND-1994-0001 32208 - IROD How to Use the Keyword In Citation Index Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:16Z   0 0 0900006483b7a9f7
EPA-HQ-SFUND-1994-0001-0047 EPA None EPA-HQ-SFUND-1994-0001 32297 - ROD IRA and National Relocation Pilot Project Supporting & Related Material Decision 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:17Z   0 0 0900006483b7a9f8
EPA-HQ-SFUND-1994-0001-0056 EPA None EPA-HQ-SFUND-1994-0001 11014642 - AROD OU2 Supporting & Related Material Decision 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:22Z   0 0 0900006483b7a8b9
EPA-HQ-SFUND-1994-0001-0053 EPA None EPA-HQ-SFUND-1994-0001 10842985 - ESD 2012 Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:20Z   0 0 0900006483b7aa7b
EPA-HQ-SFUND-1994-0001-0057 EPA None EPA-HQ-SFUND-1994-0001 11096422 - IRA Report OU1 2009 (redacted) Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:23Z   0 0 0900006483b7a8ba
EPA-HQ-SFUND-1994-0001-0042 EPA None EPA-HQ-SFUND-1994-0001 24250 - AR Key Word In Citation In Index ESD Supporting & Related Material   2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:14Z   0 0 0900006483b7a9f0
EPA-HQ-SFUND-1994-0001-0038 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Escambia Wood-Pensacola Superfund Site Proposed Rule   2019-07-22T04:00:00Z 2019 7 2019-07-22T04:00:00Z 2019-08-22T03:59:59Z 2019-07-22T15:11:31Z 2019-15420 0 0 0900006483da612c
EPA-HQ-SFUND-1994-0001-0051 EPA None EPA-HQ-SFUND-1994-0001 10312450 - ROD OU1 Supporting & Related Material Decision 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:19Z   0 0 0900006483b7a858
EPA-HQ-SFUND-1994-0001-0055 EPA None EPA-HQ-SFUND-1994-0001 10984394 - AR Index AROD OU2 Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:21Z   0 0 0900006483b7a8b8
EPA-HQ-SFUND-1994-0001-0040 EPA None EPA-HQ-SFUND-1994-0001 10938 - AR Index Removal Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:13Z   0 0 0900006483b7a9ed
EPA-HQ-SFUND-1994-0001-0062 EPA None EPA-HQ-SFUND-1994-0001 Escambia Partial Deletion Concurrence letter Signed by Deputy Seccretary Supporting & Related Material Letter 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:26Z   0 0 0900006483b85fe4
EPA-HQ-SFUND-1994-0001-0044 EPA None EPA-HQ-SFUND-1994-0001 24258 - ESD Fact Sheet Supporting & Related Material Fact/Data Sheet 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:15Z   0 0 0900006483b7a9f3
EPA-HQ-SFUND-1994-0001-0058 EPA None EPA-HQ-SFUND-1994-0001 11096424 - Attorney Title Opinion (redacted) Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:23Z   0 0 0900006483b7ab98
EPA-HQ-SFUND-1994-0001-0061 EPA None EPA-HQ-SFUND-1994-0001 11096423 - Warranty Deed (redacted) Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:25Z   0 0 0900006483b7b82b
EPA-HQ-SFUND-1994-0001-0045 EPA None EPA-HQ-SFUND-1994-0001 32207 - AR Index IROD Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:16Z   0 0 0900006483b7a9f4
EPA-HQ-SFUND-1994-0001-0059 EPA None EPA-HQ-SFUND-1994-0001 11096426 - IRA Report OU1 2010 Supporting & Related Material Report 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:24Z   0 0 0900006483b7ac1d
EPA-HQ-SFUND-1994-0001-0039 EPA None EPA-HQ-SFUND-1994-0001 04 11106221 SF RA Completion Memo Supporting & Related Material Memorandum 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:12Z   0 0 0900006483b7a7f5
EPA-HQ-SFUND-1994-0001-0049 EPA None EPA-HQ-SFUND-1994-0001 10152004 - AR Index ESD #2 Supporting & Related Material Index 2019-07-22T04:00:00Z 2019 7     2019-07-22T15:26:18Z   0 0 0900006483b7a856
EPA-HQ-SFUND-1994-0001-0037 EPA None EPA-HQ-SFUND-1994-0001 Escambia Wood Map for Partial Deletion of ETC OU1 Areas 6-27-2019 Supporting & Related Material Map 2019-07-17T04:00:00Z 2019 7     2019-07-17T19:32:07Z   0 0 0900006483d59bf6
EPA-HQ-SFUND-1994-0001-0036 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of AT&SF Albuquerque Superfund Site Rule Federal Register Document 2011-03-02T05:00:00Z 2011 3     2011-03-02T15:25:50Z 2011-04650 0 0 0900006480bfcc6c
EPA-HQ-SFUND-1994-0001-0014 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (Complete Report) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:43Z   0 0 0900006480bbad59
EPA-HQ-SFUND-1994-0001-0026 EPA None EPA-HQ-SFUND-1994-0001 Soil Sampling and Groundwater Investigation Report for AT&SF Superfund Site, Albuquerque, New Mexico Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:06Z   0 0 0900006480bc48db
EPA-HQ-SFUND-1994-0001-0009 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 2 of 6) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:34Z   0 0 0900006480bba757
EPA-HQ-SFUND-1994-0001-0027 EPA None EPA-HQ-SFUND-1994-0001 Split Soil Sample Results for GCC Property Confirmation Sampling - DLM 10/22/2007 Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:08Z   0 0 0900006480bc48dc
EPA-HQ-SFUND-1994-0001-0029 EPA None EPA-HQ-SFUND-1994-0001 Environmental Protection Easement and Declaration of Restrictive Convenants Supporting & Related Material Adjudication, Brief, Decision, Decree, Motion, Order 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:12Z   0 0 0900006480bc513c
EPA-HQ-SFUND-1994-0001-0032 EPA None EPA-HQ-SFUND-1994-0001 Letter to David C. Clark, Director, Environmental Remediation, BNSF Railway Company from Katrina Higgins-Coltrain, Remedial Project Manager, USEPA Region 6 Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:17Z   0 0 0900006480bc513f
EPA-HQ-SFUND-1994-0001-0013 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 6 of 6) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:42Z   0 0 0900006480bbad58
EPA-HQ-SFUND-1994-0001-0020 EPA None EPA-HQ-SFUND-1994-0001 Partial Deletion Open House - AT&SF Albuquerque Superfund Site Supporting & Related Material Other 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:56Z   0 0 0900006480bc4882
EPA-HQ-SFUND-1994-0001-0023 EPA None EPA-HQ-SFUND-1994-0001 Proposed Resampling of GCC Property Soil with High Detection Limits Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:01Z   0 0 0900006480bc4890
EPA-HQ-SFUND-1994-0001-0016 EPA None EPA-HQ-SFUND-1994-0001 Community Invitation for a Superfund Site Open House Scheduled for October 14, 2010 Supporting & Related Material Press Release, Public Announcement/Notice 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:47Z   0 0 0900006480bbbd53
EPA-HQ-SFUND-1994-0001-0030 EPA None EPA-HQ-SFUND-1994-0001 Letter to Ron Curry, Secretary, New Mexico Environment Department, from Samuel Coleman, Director, Superfund Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:13Z   0 0 0900006480bc513d
EPA-HQ-SFUND-1994-0001-0008 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of AT&SF Albuquerque Superfund Site Proposed Rule Federal Register Document 2011-01-05T05:00:00Z 2011 1 2011-01-05T05:00:00Z 2011-02-05T04:59:59Z 2019-08-01T17:54:38Z 2010-33109 0 0 0900006480bc5074
EPA-HQ-SFUND-1994-0001-0018 EPA None EPA-HQ-SFUND-1994-0001 EPA and NMED Response to the BNSF Regarding GCC Property Data and Potential Areas of Contamination Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:51Z   0 0 0900006480bbbd58
EPA-HQ-SFUND-1994-0001-0012 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 5 of 6) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:40Z   0 0 0900006480bbad56
EPA-HQ-SFUND-1994-0001-0015 EPA None EPA-HQ-SFUND-1994-0001 Discussion of Soil Excavation and Confirmation Sample Results on GCC Property for Sale Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:45Z   0 0 0900006480bbad5a
EPA-HQ-SFUND-1994-0001-0028 EPA None EPA-HQ-SFUND-1994-0001 Letter to David C. Clark, Director, Environmental Remediation, BNSF from Katrina Higgins-Contrain, Remedial Project Manager, USEPA Region 6 Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:10Z   0 0 0900006480bc513b
EPA-HQ-SFUND-1994-0001-0031 EPA None EPA-HQ-SFUND-1994-0001 Partial Deletion Docket Index for the AT&SF (Albuquerque) Superfund Site Supporting & Related Material Index 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:15Z   0 0 0900006480bc513e
EPA-HQ-SFUND-1994-0001-0034 EPA None EPA-HQ-SFUND-1994-0001 Transmittal of GCC Premium Transloader's Work Plan to Investigation of Property Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:20Z   0 0 0900006480bc5141
EPA-HQ-SFUND-1994-0001-0022 EPA None EPA-HQ-SFUND-1994-0001 Letter to Samuel Coleman, Director, Superfund Division, EPA Region 6, from Ron Curry Secretary, New Mexico Environment Department Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:59Z   0 0 0900006480bc488e
EPA-HQ-SFUND-1994-0001-0025 EPA None EPA-HQ-SFUND-1994-0001 Letter to David C. Clark, Director, Environmental Remediation, BNSF Railway Company, from Katrina Higgins-Coltrain, Remedial Project Manager, USEPA Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:05Z   0 0 0900006480bc48d4
EPA-HQ-SFUND-1994-0001-0011 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 4 of 6) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:38Z   0 0 0900006480bbad27
EPA-HQ-SFUND-1994-0001-0033 EPA None EPA-HQ-SFUND-1994-0001 Soil Sampling and Groundwater Investigation Work Plan for the AT&SF Superfund Site, Albuquerque, New Mexico Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:19Z   0 0 0900006480bc5140
EPA-HQ-SFUND-1994-0001-0019 EPA None EPA-HQ-SFUND-1994-0001 Explanation of Significant Differences Administrative Record Index for Atchison, Topeka and Santa Fe (AT&SF) - Albuquerque, Superfund Site Supporting & Related Material Index 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:52Z   0 0 0900006480bc487f
EPA-HQ-SFUND-1994-0001-0017 EPA None EPA-HQ-SFUND-1994-0001 EPA and NMED Comments on the Proposed Plan for Soil Removal from the GCC Parcel Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:49Z   0 0 0900006480bbbd57
EPA-HQ-SFUND-1994-0001-0010 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 3 of 6) Supporting & Related Material Report 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:36Z   0 0 0900006480bba758
EPA-HQ-SFUND-1994-0001-0021 EPA None EPA-HQ-SFUND-1994-0001 Letter to Jim L. Sizemore, Manager, Water Resource Allocation Program, Office of the State Engineer, from Marcy Leavitt, Director, Water and Waste Management Division, New Mexico Environment Department Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:53:58Z   0 0 0900006480bc4885
EPA-HQ-SFUND-1994-0001-0024 EPA None EPA-HQ-SFUND-1994-0001 Letter to Ron Curry, Secretary, New Mexico Environment Department, from Samuel Coleman, Director, Superfund Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2011-01-05T05:00:00Z 2011 1     2011-01-05T20:54:03Z   0 0 0900006480bc48d3
EPA-HQ-SFUND-1994-0001-0007 EPA None EPA-HQ-SFUND-1994-0001 2009 Annual Groundwater Monitoring Report: AT&SF Albuquerque Superfund Site, Albuquerque, New Mexico (part 1 of 6) Supporting & Related Material Report 2010-12-29T05:00:00Z 2010 12     2010-12-29T15:45:35Z   0 0 0900006480bb90be
EPA-HQ-SFUND-1994-0001-0002 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List; Notice of Intent to Delete the Pfohl Brothers Landfill Superfund Site (Site) from the National Priorities List Proposed Rule Federal Register Document 2008-07-22T04:00:00Z 2008 7 2008-07-22T04:00:00Z 2008-08-22T03:59:59Z 2019-08-01T17:56:36Z E8-16477 0 0 090000648068c4bf
EPA-HQ-SFUND-1994-0001-0006 EPA None EPA-HQ-SFUND-1994-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List; Direct Final Deletion of the Pfohl Brothers Landfill Superfund Site from the National Priorities List Rule Direct Final Rule 2008-07-22T04:00:00Z 2008 7 2008-07-22T04:00:00Z 2008-08-22T03:59:59Z 2019-08-01T18:01:41Z E8-16478 0 0 090000648068c520
EPA-HQ-SFUND-1994-0001-0004 EPA None EPA-HQ-SFUND-1994-0001 Pfohl Brothers Landfill - Bibliography Supporting & Related Material Other 2008-07-22T04:00:00Z 2008 7     2008-07-22T11:36:41Z   0 0 09000064806816d8
EPA-HQ-SFUND-1994-0001-0003 EPA None EPA-HQ-SFUND-1994-0001 Letter to George Pavlou, USEPA, Region 2 from Dale A. Desnoyers, Director, Division of Environmental Remediation, New York State Department of Environmental Conservation Supporting & Related Material Letter, Memorandum, Email 2008-07-22T04:00:00Z 2008 7     2008-07-22T11:36:40Z   0 0 090000648067920b
EPA-HQ-SFUND-1994-0001-0005 EPA None EPA-HQ-SFUND-1994-0001 Superfund Final Close-Out Report for Pfohl Brothers Landfill Superfund Site, Town of Cheektowaga, Erie County, New York Supporting & Related Material Report 2008-07-22T04:00:00Z 2008 7     2008-07-22T11:36:42Z   0 0 09000064806817a6
EPA-HQ-SFUND-1994-0001-0001 EPA None EPA-HQ-SFUND-1994-0001 National Priorities List for Uncontrolled Hazardous Waste Sites; Proposed Rule Proposed Rule Federal Register Document 1994-12-16T05:00:00Z 1994 12     2008-01-08T21:20:08Z 65206 0 0 09000064800e3541

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 867.418ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API