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

81 rows where docket_id = "EPA-HQ-SFUND-2000-0003" 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 4

  • 2011 62
  • 2013 9
  • 2018 9
  • 2000 1

document_type 4

  • Supporting & Related Material 68
  • Proposed Rule 6
  • Rule 6
  • Notice 1

agency_id 1

  • EPA 81
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2000-0003-0082 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davis Timber Co. Superfund Site Rule Final Rule 2018-09-25T04:00:00Z 2018 9     2019-08-01T21:28:49Z 2018-20838 0 0 090000648376d9f8
EPA-HQ-SFUND-2000-0003-0075 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber Administrative Record (AR) Index Supporting & Related Material Index 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:12Z   0 0 090000648320dcf8
EPA-HQ-SFUND-2000-0003-0073 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davis Timber Company 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 2018-07-19T01:06:26Z 2018-15243 0 0 090000648350d369
EPA-HQ-SFUND-2000-0003-0080 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber Signed Final Close Out Report (FCOR) Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:16Z   0 0 090000648325ae73
EPA-HQ-SFUND-2000-0003-0079 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber Site Map Deletion Document Supporting & Related Material Map 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:15Z   0 0 090000648320e607
EPA-HQ-SFUND-2000-0003-0076 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber Record of Decision - Final - Deletion Doc Supporting & Related Material Decision 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:13Z   0 0 090000648320dcf9
EPA-HQ-SFUND-2000-0003-0077 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber FYR December 7, 2016 Deletion Document Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:13Z   0 0 090000648320dcfa
EPA-HQ-SFUND-2000-0003-0074 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber State Concurrence Deletion Document Supporting & Related Material Letter 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:11Z   0 0 090000648320dcf7
EPA-HQ-SFUND-2000-0003-0078 EPA None EPA-HQ-SFUND-2000-0003 Davis Timber ATSDR Health Assessment 2002 Deletion document Supporting & Related Material Report 2018-07-17T04:00:00Z 2018 7     2018-07-17T14:46:14Z   0 0 090000648320dcfb
EPA-HQ-SFUND-2000-0003-0065 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Direct Deletion of the Imperial Refining Company Superfund Site Rule Direct Final Rule 2013-08-05T04:00:00Z 2013 8     2013-08-05T15:41:56Z 2013-18875 0 0 090000648138e9ff
EPA-HQ-SFUND-2000-0003-0069 EPA None EPA-HQ-SFUND-2000-0003 Imperial Refining Company First Five Year Review Supporting & Related Material Report 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:42Z   0 0 09000064813640b2
EPA-HQ-SFUND-2000-0003-0070 EPA None EPA-HQ-SFUND-2000-0003 Imperial Refining Company Final Close Out Report Supporting & Related Material Report 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:42Z   0 0 09000064813640b3
EPA-HQ-SFUND-2000-0003-0067 EPA None EPA-HQ-SFUND-2000-0003 Administrative Record Imperial Refining Company Removal Action Supporting & Related Material Index 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:42Z   0 0 09000064813640b0
EPA-HQ-SFUND-2000-0003-0064 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Deletion of the Imperial Refining Company Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2013-08-05T04:00:00Z 2013 8 2013-08-05T04:00:00Z 2013-09-05T03:59:59Z 2019-08-01T21:18:49Z 2013-18855 0 0 090000648138e44a
EPA-HQ-SFUND-2000-0003-0072 EPA None EPA-HQ-SFUND-2000-0003 Oklahoma Department of Environmental Quality (ODEQ) Letter Concurring with Imperial Refining Company Deletion Supporting & Related Material Letter 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:43Z   0 0 09000064813640b5
EPA-HQ-SFUND-2000-0003-0066 EPA None EPA-HQ-SFUND-2000-0003 Administrative Record Imperial Refining Company ROD Amendment Supporting & Related Material Index 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:42Z   0 0 09000064813640af
EPA-HQ-SFUND-2000-0003-0071 EPA None EPA-HQ-SFUND-2000-0003 Imperial Refining Company Ready for Anticipated Use Supporting & Related Material Form 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:43Z   0 0 09000064813640b4
EPA-HQ-SFUND-2000-0003-0068 EPA None EPA-HQ-SFUND-2000-0003 Administrative Record Imperial Refining Co ROD Supporting & Related Material Index 2013-08-05T04:00:00Z 2013 8     2013-08-05T19:34:42Z   0 0 09000064813640b1
EPA-HQ-SFUND-2000-0003-0062 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Palmer Barge Line Superfund Site Rule Direct Final Rule 2011-12-07T05:00:00Z 2011 12     2019-08-01T21:24:42Z 2011-31268 0 0 0900006480f7d575
EPA-HQ-SFUND-2000-0003-0063 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plans; National Priorities List: Notice of Intent for Deletion of Palmer Barge Line Superfund Site Proposed Rule   2011-12-07T05:00:00Z 2011 12 2011-12-07T05:00:00Z 2012-01-07T04:59:59Z 2019-08-01T21:18:06Z 2011-31266 0 0 0900006480f7d5f2
EPA-HQ-SFUND-2000-0003-0061 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Amended FCOR 091511 641610 Supporting & Related Material Report 2011-10-04T04:00:00Z 2011 10     2011-10-04T17:54:36Z   0 0 0900006480f4aa96
EPA-HQ-SFUND-2000-0003-0059 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Withdrawal Proposed Rule   2011-09-16T04:00:00Z 2011 9     2019-08-01T21:14:49Z 2011-23871 0 0 0900006480f1e880
EPA-HQ-SFUND-2000-0003-0060 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Withdrawal Rule Withdrawal 2011-09-16T04:00:00Z 2011 9     2011-09-16T15:10:11Z 2011-23870 0 0 0900006480f1ee94
EPA-HQ-SFUND-2000-0003-0058 EPA None EPA-HQ-SFUND-2000-0003 IS & R State Concurrence Supporting & Related Material Letter 2011-08-18T04:00:00Z 2011 8     2011-08-18T13:10:48Z   0 0 0900006480ed600e
EPA-HQ-SFUND-2000-0003-0044 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Superfund Site - Record of Decision Supporting & Related Material Decision 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:24Z   0 0 0900006480ba2482
EPA-HQ-SFUND-2000-0003-0048 EPA None EPA-HQ-SFUND-2000-0003 Pine Canyon Developer Guidelines - Future Development within the Lincoln Removal Action Area Supporting & Related Material Guidance 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:24Z   0 0 0900006480ba251f
EPA-HQ-SFUND-2000-0003-0038 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining - Lincoln Township Removal Action Final Construction Closure Report/Final Pollution Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:57Z   0 0 0900006480ba384c
EPA-HQ-SFUND-2000-0003-0029 EPA None EPA-HQ-SFUND-2000-0003 IS&R/Carr Fork Remedial Investigation Site Groundwater Conceptual Model Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:54Z   0 0 0900006480ba2507
EPA-HQ-SFUND-2000-0003-0032 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site - Ready for Anticipated Use Supporting & Related Material Form 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:55Z   0 0 0900006480ba2520
EPA-HQ-SFUND-2000-0003-0034 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site - Environmental Easement Zions Farm Supporting & Related Material Agreement, Contract 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:56Z   0 0 0900006480ba29ac
EPA-HQ-SFUND-2000-0003-0037 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining - Tooele Valley Railroad Removal Action Pollution Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:57Z   0 0 0900006480ba384b
EPA-HQ-SFUND-2000-0003-0056 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining - Community Involvement Plan 2001 Supporting & Related Material   2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:26Z   0 0 0900006480c114d4
EPA-HQ-SFUND-2000-0003-0043 EPA None EPA-HQ-SFUND-2000-0003 Letter to Richard O. Curley, Jr., Cousel for Atlantic Richfield Company, Holland & Hart, L.L.P., from James Stearns, Staff Attorney, USEPA Supporting & Related Material Letter 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:23Z   0 0 0900006480ba2481
EPA-HQ-SFUND-2000-0003-0039 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining/Carr Fork Remedial Investigation Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:57Z   0 0 0900006480ba38a7
EPA-HQ-SFUND-2000-0003-0045 EPA None EPA-HQ-SFUND-2000-0003 Letter to Bill Murray, Superfund Program Director, USEPA, Region 8, from Brent H. Everett, Division Director, Division of Environmental Response and Remediation, Utah Department of Environmental Quality Supporting & Related Material Letter 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:24Z   0 0 0900006480ba2508
EPA-HQ-SFUND-2000-0003-0030 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining/Carr Fork Remedial Investigation Report, Volume II Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:55Z   0 0 0900006480ba2526
EPA-HQ-SFUND-2000-0003-0036 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining NPL Site Feasibility Study Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:56Z   0 0 0900006480ba34e3
EPA-HQ-SFUND-2000-0003-0055 EPA None EPA-HQ-SFUND-2000-0003 IS&R - 2011 Notice of Intent to Comply Supporting & Related Material Letter 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:26Z   0 0 0900006480c0d583
EPA-HQ-SFUND-2000-0003-0046 EPA None EPA-HQ-SFUND-2000-0003 Memorandum to Max H. Dodson, Assistant Regional Administrator, Office of Ecosystems Protection & Remediation, USEPA, from Joshua Knight, RPM Supporting & Related Material Letter 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:24Z   0 0 0900006480ba2509
EPA-HQ-SFUND-2000-0003-0028 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining/Carr Fork Remedial Investigation Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:54Z   0 0 0900006480ba2506
EPA-HQ-SFUND-2000-0003-0052 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site - Environmental Covenant June 2010 Supporting & Related Material   2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480ba29aa
EPA-HQ-SFUND-2000-0003-0040 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining - Preliminary Close Out Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:57Z   0 0 0900006480c12ce1
EPA-HQ-SFUND-2000-0003-0041 EPA None EPA-HQ-SFUND-2000-0003 Final Close Out Report (FCOR) International Smelting and Refining Site Tooele County Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:58Z   0 0 0900006480e8cebc
EPA-HQ-SFUND-2000-0003-0057 EPA None EPA-HQ-SFUND-2000-0003 HQ Concurrence IS&R Deletion Supporting & Related Material Memorandum 2011-08-11T04:00:00Z 2011 8     2011-08-11T18:27:52Z   0 0 0900006480ed48a2
EPA-HQ-SFUND-2000-0003-0051 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site (IS&R) - Conservation Easement DOW Supporting & Related Material   2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480ba2524
EPA-HQ-SFUND-2000-0003-0049 EPA None EPA-HQ-SFUND-2000-0003 Letter to Richard O. Curley, Jr., Counsel for Atlantic Richfield Company, Holland & Hart, L.L.P., from James Stearns, Staff Attorney, USEPA, Region 8 Supporting & Related Material Letter 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480ba2522
EPA-HQ-SFUND-2000-0003-0050 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site (IS&R) - Conservation Easement Amendment Supporting & Related Material   2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480ba2523
EPA-HQ-SFUND-2000-0003-0047 EPA None EPA-HQ-SFUND-2000-0003 Memorandum to Max H. Dodson, Assistant Regional Administrator, Office of Ecosystems Protection & Remediation, USEPA, from Joshua Knight, RPM Supporting & Related Material Memorandum 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:24Z   0 0 0900006480ba2525
EPA-HQ-SFUND-2000-0003-0035 EPA None EPA-HQ-SFUND-2000-0003 International Smelting & Refining NPL Site - Conversation Area Removal Action, Final Construction Report Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:56Z   0 0 0900006480ba29ad
EPA-HQ-SFUND-2000-0003-0054 EPA None EPA-HQ-SFUND-2000-0003 IS&R - 2011 Administrative Order for O&M Supporting & Related Material Order 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480c0d581
EPA-HQ-SFUND-2000-0003-0042 EPA None EPA-HQ-SFUND-2000-0003 I S & R Deletion Docket Supporting & Related Material Index 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:58Z   0 0 0900006480eba579
EPA-HQ-SFUND-2000-0003-0031 EPA None EPA-HQ-SFUND-2000-0003 Initial/Final Pollution Report International Smelting and Refining Site - Pine Canyon, Utah Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:55Z   0 0 0900006480ba251e
EPA-HQ-SFUND-2000-0003-0053 EPA None EPA-HQ-SFUND-2000-0003 International Smelting and Refining Site - Environmental Covenant TVRR Trestle Supporting & Related Material   2011-08-11T04:00:00Z 2011 8     2011-08-11T15:49:25Z   0 0 0900006480ba29ab
EPA-HQ-SFUND-2000-0003-0033 EPA None EPA-HQ-SFUND-2000-0003 Tooele Valley Railroad Grade Site - Removal Action Work Plan Supporting & Related Material Report 2011-08-11T04:00:00Z 2011 8     2011-08-11T15:35:55Z   0 0 0900006480ba2521
EPA-HQ-SFUND-2000-0003-0026 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the International Smelting and Refining Superfund Site Proposed Rule   2011-08-10T04:00:00Z 2011 8 2011-08-10T04:00:00Z 2011-09-10T03:59:59Z 2019-08-01T21:16:49Z 2011–20292 0 0 0900006480edcd1b
EPA-HQ-SFUND-2000-0003-0027 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of International Smelting and Refining Superfund Site Notice   2011-08-10T04:00:00Z 2011 8 2011-08-10T04:00:00Z 2011-09-10T03:59:59Z 2011-08-10T15:45:53Z 2011–20291 0 0 0900006480edcd1e
EPA-HQ-SFUND-2000-0003-0022 EPA None EPA-HQ-SFUND-2000-0003 Request for Removal Action 2000 - 144453 Supporting & Related Material Memorandum 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:53:44Z   0 0 0900006480bf1de4
EPA-HQ-SFUND-2000-0003-0023 EPA None EPA-HQ-SFUND-2000-0003 Record of Decision 2005 - 195673 Supporting & Related Material Decision 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:54:14Z   0 0 0900006480bf1deb
EPA-HQ-SFUND-2000-0003-0006 EPA None EPA-HQ-SFUND-2000-0003 Remedial Investigation 2004 - 185629 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:15Z   0 0 0900006480bf1e2f
EPA-HQ-SFUND-2000-0003-0004 EPA None EPA-HQ-SFUND-2000-0003 Feasibility Study Report 2005 - 191006 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:15Z   0 0 0900006480bf1de6
EPA-HQ-SFUND-2000-0003-0017 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Data Collection For 632700 Supporting & Related Material Data 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:18Z   0 0 0900006480e69369
EPA-HQ-SFUND-2000-0003-0019 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge FCOR 062911 637973 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:18Z   0 0 0900006480ec688d
EPA-HQ-SFUND-2000-0003-0013 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge PCCR 632694 Supporting & Related Material   2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:17Z   0 0 0900006480e68c2c
EPA-HQ-SFUND-2000-0003-0005 EPA None EPA-HQ-SFUND-2000-0003 Proposed Plan 2005 - 951716 Supporting & Related Material Publication - USEPA 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:15Z   0 0 0900006480bf1de9
EPA-HQ-SFUND-2000-0003-0024 EPA None EPA-HQ-SFUND-2000-0003 Unilateral Order for RDRA 050707 - 822874 Supporting & Related Material Order 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:54:51Z   0 0 0900006480bf1ded
EPA-HQ-SFUND-2000-0003-0007 EPA None EPA-HQ-SFUND-2000-0003 Screening Level Ecological Risk Assessment 2005 - 951262 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:15Z   0 0 0900006480bf1e30
EPA-HQ-SFUND-2000-0003-0018 EPA None EPA-HQ-SFUND-2000-0003 Palmer TCEQ Concurrence on Deletion 636583 Supporting & Related Material Letter 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:18Z   0 0 0900006480eb361a
EPA-HQ-SFUND-2000-0003-0003 EPA None EPA-HQ-SFUND-2000-0003 Hazard Ranking System Doc. Record - 144452 Supporting & Related Material Publication - USEPA 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:14Z   0 0 0900006480bf1d18
EPA-HQ-SFUND-2000-0003-0009 EPA None EPA-HQ-SFUND-2000-0003 Human Health Risk Assessment 2005 - 190771 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:16Z   0 0 0900006480bf1e33
EPA-HQ-SFUND-2000-0003-0008 EPA None EPA-HQ-SFUND-2000-0003 Preliminary Assessment Site Inspection 1998 - 144450 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:15Z   0 0 0900006480bf1e32
EPA-HQ-SFUND-2000-0003-0010 EPA None EPA-HQ-SFUND-2000-0003 Final Remedial Action Report - 829672 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:16Z   0 0 0900006480bf1e35
EPA-HQ-SFUND-2000-0003-0011 EPA None EPA-HQ-SFUND-2000-0003 Removal Action Report 2001 - 215071 Supporting & Related Material Report 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:16Z   0 0 0900006480bf1e36
EPA-HQ-SFUND-2000-0003-0025 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plans; National Priorities List: Deletion of Palmer Barge Line Superfund Site Proposed Rule   2011-07-29T04:00:00Z 2011 7 2011-07-29T04:00:00Z 2011-08-30T03:59:59Z 2019-08-01T21:14:09Z 2011-19280 0 0 0900006480ecf453
EPA-HQ-SFUND-2000-0003-0020 EPA None EPA-HQ-SFUND-2000-0003 Palmer Data Collection Form 632702 Supporting & Related Material Data 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:19Z   0 0 0900006480ec6953
EPA-HQ-SFUND-2000-0003-0014 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Institutional Controls 1 Acre 633317 Supporting & Related Material Decree 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:17Z   0 0 0900006480e69365
EPA-HQ-SFUND-2000-0003-0002 EPA None EPA-HQ-SFUND-2000-0003 National Oil and Hazardous Substances Pollution Contingency Plans; National Priorities List: Deletion of Palmer Barge Line Superfund Site Rule Direct Final Rule 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:50:12Z 2011-19281 0 0 0900006480ecf487
EPA-HQ-SFUND-2000-0003-0012 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Institutional Controls 633266 Supporting & Related Material Decree 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:16Z   0 0 0900006480e68c2b
EPA-HQ-SFUND-2000-0003-0015 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Institutional Controls 8 Acres 633265 Supporting & Related Material Agreement, Contract 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:17Z   0 0 0900006480e69367
EPA-HQ-SFUND-2000-0003-0016 EPA None EPA-HQ-SFUND-2000-0003 Palmer Barge Institutional Controls 24 Acres 9191072 Supporting & Related Material Decree 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:51:18Z   0 0 0900006480e69368
EPA-HQ-SFUND-2000-0003-0021 EPA None EPA-HQ-SFUND-2000-0003 Administrative Order on Consent for RIFS 2002 - 151829 Supporting & Related Material Order 2011-07-29T04:00:00Z 2011 7     2011-07-29T13:53:18Z   0 0 0900006480bf1018
EPA-HQ-SFUND-2000-0003-0001 EPA None EPA-HQ-SFUND-2000-0003 National Priorities List for Uncontrolled Hazardous Waste Sites, Final Rule Number 30 Rule Federal Register Document 2000-07-27T04:00:00Z 2000 7     2008-01-08T21:17:32Z 46096 0 0 09000064800e1401

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 11.757ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API