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

4 rows where docket_id = "EPA-HQ-SFUND-2000-0006" and posted_year = 2010 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: subtype, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)

document_type 3

  • Supporting & Related Material 2
  • Proposed Rule 1
  • Rule 1

posted_year 1

  • 2010 · 4 ✖

agency_id 1

  • EPA 4
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2000-0006-0005 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

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 800.248ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API