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

27 rows where docket_id = "EPA-HQ-SFUND-2000-0006" sorted by posted_date descending

✎ View and edit SQL

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)

posted_year 4

  • 2020 16
  • 2016 6
  • 2010 4
  • 2000 1

document_type 3

  • Supporting & Related Material 20
  • Rule 4
  • Proposed Rule 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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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

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 77.419ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API