documents
Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API
27 rows where docket_id = "EPA-HQ-SFUND-2000-0006" sorted by posted_date descending
This data as json, CSV (advanced)
Suggested facets: title, subtype, posted_date, posted_month, last_modified, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)
document_type 3
agency_id 1
- EPA 27
| 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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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-2000-0006-0028 | EPA | None EPA-HQ-SFUND-2000-0006 | Deletions From the National Priorities List - Macalloy Corporation | Rule | Final Rule | 2020-09-30T04:00:00Z | 2020 | 9 | 2020-09-30T04:00:00Z | 2020-09-30T18:24:38Z | 2020-20402 | 0 | 0 | 09000064848a4e3c | |
| EPA-HQ-SFUND-2000-0006-0026 | EPA | None EPA-HQ-SFUND-2000-0006 | Responsiveness Summary FINAL 083120 | Supporting & Related Material | 2020-09-03T04:00:00Z | 2020 | 9 | 2020-09-03T19:38:44Z | 0 | 0 | 090000648483081a | ||||
| EPA-HQ-SFUND-2000-0006-0027 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy 3rd FYR FINAL 082020 | Supporting & Related Material | Report | 2020-09-03T04:00:00Z | 2020 | 9 | 2020-09-03T20:31:43Z | 0 | 0 | 0900006484830819 | |||
| EPA-HQ-SFUND-2000-0006-0013 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Partial Deletion Concurrence Letter | Supporting & Related Material | Letter | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:14Z | 0 | 0 | 09000064846dbda8 | |||
| EPA-HQ-SFUND-2000-0006-0021 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Five Figs from April 13 2020 Kemron Report | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:23Z | 0 | 0 | 090000648470d4fe | |||
| EPA-HQ-SFUND-2000-0006-0017 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy 2006 RA Report Ensafe 10474465 | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:18Z | 0 | 0 | 090000648470da37 | |||
| EPA-HQ-SFUND-2000-0006-0018 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Corp 2002 ROD 04-10050985 | Supporting & Related Material | Decision | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:20Z | 0 | 0 | 090000648470da38 | |||
| EPA-HQ-SFUND-2000-0006-0016 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Remedial AR Index | Supporting & Related Material | Index | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:17Z | 0 | 0 | 09000064846eb651 | |||
| EPA-HQ-SFUND-2000-0006-0024 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Partial Deletion Justification Jun 2020 Draft Final to HQ (1) | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:26Z | 0 | 0 | 090000648470dd01 | |||
| EPA-HQ-SFUND-2000-0006-0019 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Corporation First FYR June 2010 | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:21Z | 0 | 0 | 090000648470d4fc | |||
| EPA-HQ-SFUND-2000-0006-0012 | EPA | None EPA-HQ-SFUND-2000-0006 | National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Macalloy Corporation Superfund Site | Proposed Rule | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T04:00:00Z | 2020-08-27T03:59:59Z | 2020-08-01T01:01:06Z | 2020-16066 | 0 | 0 | 09000064847a93c0 | |
| EPA-HQ-SFUND-2000-0006-0014 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Partial Deletion Summary Report | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:15Z | 0 | 0 | 09000064846dbda9 | |||
| EPA-HQ-SFUND-2000-0006-0022 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy PCOR | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:24Z | 0 | 0 | 090000648470d4ff | |||
| EPA-HQ-SFUND-2000-0006-0015 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy RMVL AR Index | Supporting & Related Material | Index | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:16Z | 0 | 0 | 09000064846eb650 | |||
| EPA-HQ-SFUND-2000-0006-0023 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Request for Partial NPL Deletion Kemron Apr 13 2020 | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:25Z | 0 | 0 | 090000648470dd00 | |||
| EPA-HQ-SFUND-2000-0006-0020 | EPA | None EPA-HQ-SFUND-2000-0006 | Macalloy Corporation Second FYR Aug 2015 04-11014572 | Supporting & Related Material | Report | 2020-07-27T04:00:00Z | 2020 | 7 | 2020-07-27T12:33:22Z | 0 | 0 | 090000648470d4fd | |||
| EPA-HQ-SFUND-2000-0006-0011 | EPA | None EPA-HQ-SFUND-2000-0006 | National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Jackson Steel Superfund Site: Responsiveness Summary | Supporting & Related Material | Report | 2016-09-27T04:00:00Z | 2016 | 9 | 2016-09-27T19:09:48Z | 0 | 0 | 09000064822479bf | |||
| EPA-HQ-SFUND-2000-0006-0007 | EPA | None EPA-HQ-SFUND-2000-0006 | National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan: Deletion of the Jackson Steel Superfund Site | Rule | Direct Final Rule | 2016-08-12T04:00:00Z | 2016 | 8 | 2016-08-12T19:04:07Z | 2016-19130 | 0 | 0 | 0900006482170b0d | ||
| EPA-HQ-SFUND-2000-0006-0010 | EPA | None EPA-HQ-SFUND-2000-0006 | Deletion Docket Index Jackson Steel August 4, 2016 | Supporting & Related Material | Index | 2016-08-12T04:00:00Z | 2016 | 8 | 2016-08-12T19:05:46Z | 0 | 0 | 09000064821559ba | |||
| EPA-HQ-SFUND-2000-0006-0009 | EPA | None EPA-HQ-SFUND-2000-0006 | Letter to Walter Mugdan, USEPA, Region II, from Robert W. Schick, P. E., Director, Division of Environmental Remediation, New York State Department of Environmental Conservation (DEC) | Supporting & Related Material | Letter | 2016-08-12T04:00:00Z | 2016 | 8 | 2016-08-12T19:05:45Z | 0 | 0 | 0900006482139f0f | |||
| EPA-HQ-SFUND-2000-0006-0008 | EPA | None EPA-HQ-SFUND-2000-0006 | Superfund Final Close-Out Report: Jackson Steel Superfund Site Mineola/North Hempstead - Nassau County, New York | Supporting & Related Material | Report | 2016-08-12T04:00:00Z | 2016 | 8 | 2016-08-12T19:05:45Z | 0 | 0 | 0900006482132ef9 | |||
| EPA-HQ-SFUND-2000-0006-0006 | EPA | None EPA-HQ-SFUND-2000-0006 | National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan: Deletion of the Jackson Steel Superfund Site | Proposed Rule | Notice of Proposed Rulemaking (NPRM) | 2016-08-12T04:00:00Z | 2016 | 8 | 2016-08-12T04:00:00Z | 2016-09-13T03:59:59Z | 2016-08-12T18:57:05Z | 2016-19142 | 0 | 0 | 0900006482170b4c |
| EPA-HQ-SFUND-2000-0006-0005 | EPA | None EPA-HQ-SFUND-2000-0006 | Superfund Final Close-Out Report: Peter Cooper Corporation (Markhams) Superfund Site Town of Dayton - Cattaraugus County, New York | Supporting & Related Material | Report | 2010-08-06T04:00:00Z | 2010 | 8 | 2010-08-06T16:08:56Z | 0 | 0 | 0900006480b1cb92 | |||
| EPA-HQ-SFUND-2000-0006-0002 | EPA | None EPA-HQ-SFUND-2000-0006 | National Oil and Hazardous Substance Pollution Contingency Plan: National Priorities List; Deletion of Peter Cooper Corp. (Markhams) Superfund Site | Rule | Federal Register Document | 2010-08-06T04:00:00Z | 2010 | 8 | 2010-08-06T15:53:54Z | 2010-19417 | 0 | 0 | 0900006480b2ac8b | ||
| EPA-HQ-SFUND-2000-0006-0003 | EPA | None EPA-HQ-SFUND-2000-0006 | National Oil and Hazardous Substance Pollution Contingency Plan: National Priorities List; Intent to Delete Peter Cooper Corp. (Markhams) Superfund Site | Proposed Rule | Federal Register Document | 2010-08-06T04:00:00Z | 2010 | 8 | 2010-08-06T04:00:00Z | 2010-09-08T03:59:59Z | 2010-08-09T21:02:15Z | 2010-19420 | 0 | 0 | 0900006480b2aca9 |
| EPA-HQ-SFUND-2000-0006-0004 | EPA | None EPA-HQ-SFUND-2000-0006 | Letter to Walter E. Mugdan, Director, Region 2, USEPA, from Dale A. Desnoyers, Director, Division of Environmental Remediation, New York State Department of Environmental Conservation | Supporting & Related Material | Letter, Memorandum, Email | 2010-08-06T04:00:00Z | 2010 | 8 | 2010-08-06T16:08:53Z | 0 | 0 | 0900006480b1c7fe | |||
| EPA-HQ-SFUND-2000-0006-0001 | EPA | None EPA-HQ-SFUND-2000-0006 | The National Priorties List for Uncontrolled Hazardous Waste Sites | Rule | Federal Register Document | 2000-02-04T05:00:00Z | 2000 | 2 | 2010-06-25T20:23:43Z | 5435 | 0 | 0 | 09000064800e1ab3 |
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;