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

72 rows where docket_id = "EPA-HQ-SFUND-2002-0001" 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

  • 2017 24
  • 2018 22
  • 2002 16
  • 2019 7
  • 2011 2
  • 2001 1

document_type 3

  • Supporting & Related Material 59
  • Rule 7
  • Proposed Rule 6

agency_id 1

  • EPA 72
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2002-0001-0155 EPA None EPA-HQ-SFUND-2002-0001 Ellenville Scrap Iron and Metal site Deletion Docket Index SEMS-RM DocID 565395 Supporting & Related Material Index 2019-10-10T04:00:00Z 2019 10     2019-10-10T20:28:01Z   0 0 0900006483fec0ac
EPA-HQ-SFUND-2002-0001-0153 EPA None EPA-HQ-SFUND-2002-0001 565395 Ellenville Scrap Iron and Metals Site Deletion Docket Index 07/15/2019 Supporting & Related Material Index 2019-08-05T04:00:00Z 2019 8     2019-08-05T15:14:06Z   0 0 0900006483d94b69
EPA-HQ-SFUND-2002-0001-0149 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Ellenville Scrap Iron and Metal Superfund Site Rule Direct Final Rule 2019-08-05T04:00:00Z 2019 8 2019-08-05T04:00:00Z 2019-09-05T03:59:59Z 2019-08-05T14:55:14Z 2019-16703 0 0 0900006483df1642
EPA-HQ-SFUND-2002-0001-0152 EPA None EPA-HQ-SFUND-2002-0001 New York State Concurrence on the Notice of Intent to Delete the Ellenville Scrap Iron and Metal Site from the National Priorities List Supporting & Related Material Letter 2019-08-05T04:00:00Z 2019 8     2019-08-05T15:14:06Z   0 0 0900006483d883d0
EPA-HQ-SFUND-2002-0001-0154 EPA None EPA-HQ-SFUND-2002-0001 565442 US EPA HQ Concurrence on the Notice of Intent to Delete 07/15/2019 Supporting & Related Material Memorandum 2019-08-05T04:00:00Z 2019 8     2019-08-05T15:14:07Z   0 0 0900006483d94c9e
EPA-HQ-SFUND-2002-0001-0151 EPA None EPA-HQ-SFUND-2002-0001 FCOR Ellenville DOC576254 Supporting & Related Material Report 2019-08-05T04:00:00Z 2019 8     2019-08-05T15:14:05Z   0 0 0900006483d2aa2a
EPA-HQ-SFUND-2002-0001-0150 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Ellenville Scrap Iron and Metal Superfund Site Proposed Rule   2019-08-05T04:00:00Z 2019 8 2019-08-05T04:00:00Z 2019-09-05T03:59:59Z 2019-08-05T14:58:50Z 2019-16702 0 0 0900006483df168d
EPA-HQ-SFUND-2002-0001-0148 EPA None EPA-HQ-SFUND-2002-0001 CRA Delivery Receipt September 21, 2018 (002) Supporting & Related Material Letter 2018-10-09T04:00:00Z 2018 10     2018-10-09T14:56:36Z   0 0 090000648378c7c8
EPA-HQ-SFUND-2002-0001-0147 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Reasor Chemical Co. Superfund Site Rule Final Rule 2018-09-25T04:00:00Z 2018 9     2018-09-25T14:45:02Z 2018-20839 0 0 090000648376d9a7
EPA-HQ-SFUND-2002-0001-0146 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Eureka Mills Superfund Site Rule Final Rule 2018-09-25T04:00:00Z 2018 9     2018-09-25T14:39:33Z 2018-20855 0 0 090000648376c482
EPA-HQ-SFUND-2002-0001-0145 EPA None EPA-HQ-SFUND-2002-0001 Responsiveness Summary (SEMS ID#1903559) Supporting & Related Material Report 2018-09-14T04:00:00Z 2018 9     2018-09-14T15:47:45Z   0 0 09000064836e7e70
EPA-HQ-SFUND-2002-0001-0140 EPA None EPA-HQ-SFUND-2002-0001 Eureka Five Year Report 2018.3 Supporting & Related Material Report 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:52Z   0 0 0900006483535197
EPA-HQ-SFUND-2002-0001-0138 EPA None EPA-HQ-SFUND-2002-0001 Eureka Deletion AR61700 Eureka Mills OU4 Ground Surface Eco Risk ROD Supporting & Related Material Report 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:51Z   0 0 0900006483535195
EPA-HQ-SFUND-2002-0001-0136 EPA None EPA-HQ-SFUND-2002-0001 Eureka Deletion AR13291 Eureka Mills Early Interim Action ROD Supporting & Related Material Report 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:50Z   0 0 0900006483533af0
EPA-HQ-SFUND-2002-0001-0135 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan Priorities List: Deletion of Eureka Mills Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-08-07T04:00:00Z 2018 8 2018-08-07T04:00:00Z 2018-09-07T03:59:59Z 2018-09-07T01:02:27Z 2018-16772 0 0 09000064835e0e5b
EPA-HQ-SFUND-2002-0001-0137 EPA None EPA-HQ-SFUND-2002-0001 Eureka Deletion AR14424 Eureka Mills Lead Contaminated Soil ROD Supporting & Related Material Report 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:50Z   0 0 0900006483533af1
EPA-HQ-SFUND-2002-0001-0139 EPA None EPA-HQ-SFUND-2002-0001 Eureka Deletion State Concurrence Letter Supporting & Related Material Letter 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:52Z   0 0 0900006483535196
EPA-HQ-SFUND-2002-0001-0141 EPA None EPA-HQ-SFUND-2002-0001 FCOR (SEMS ID #1719951) Supporting & Related Material Report 2018-08-07T04:00:00Z 2018 8     2018-08-07T14:23:53Z   0 0 0900006483535198
EPA-HQ-SFUND-2002-0001-0129 EPA None EPA-HQ-SFUND-2002-0001 Reasor Chemical AROD AR Index Deletion Document Supporting & Related Material Index 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:15Z   0 0 09000064834b90ae
EPA-HQ-SFUND-2002-0001-0130 EPA None EPA-HQ-SFUND-2002-0001 Reasor Chemical ROD AR Index Deletion Document Supporting & Related Material Index 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:17Z   0 0 09000064834b90af
EPA-HQ-SFUND-2002-0001-0133 EPA None EPA-HQ-SFUND-2002-0001 Reasor Final Closeout Report Deletion Document Supporting & Related Material Report 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:19Z   0 0 090000648350521f
EPA-HQ-SFUND-2002-0001-0131 EPA None EPA-HQ-SFUND-2002-0001 Reasor NC DEQ Concurrence Deletion Document Supporting & Related Material Letter 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:17Z   0 0 09000064834b90b0
EPA-HQ-SFUND-2002-0001-0128 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Reasor Chemical Company Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-07-31T04:00:00Z 2018 7 2018-07-31T04:00:00Z 2018-08-31T03:59:59Z 2018-09-24T16:06:57Z 2018-16244 0 0 0900006483590f86
EPA-HQ-SFUND-2002-0001-0134 EPA None EPA-HQ-SFUND-2002-0001 Reasor Chemical Updated North Carolina Department of Environmental Quality (NC DEQ) Concurrence Supporting & Related Material Letter 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:19Z   0 0 0900006483512e48
EPA-HQ-SFUND-2002-0001-0132 EPA None EPA-HQ-SFUND-2002-0001 Reasor FYR 2017 Deletion Document Supporting & Related Material Evaluation 2018-07-31T04:00:00Z 2018 7     2018-07-31T15:14:18Z   0 0 09000064834b90b1
EPA-HQ-SFUND-2002-0001-0127 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Hatheway and Patterson Superfund Site Rule Final Rule 2018-02-16T05:00:00Z 2018 2     2019-08-02T20:57:00Z 2018-03275 0 0 0900006482f38a57
EPA-HQ-SFUND-2002-0001-0125 EPA None EPA-HQ-SFUND-2002-0001 National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List: Deletion of the Hatheway and Patterson Superfund Site Rule Withdrawal 2018-01-31T05:00:00Z 2018 1     2018-02-26T16:53:48Z 2018-01916 0 0 0900006482e82da6
EPA-HQ-SFUND-2002-0001-0126 EPA None EPA-HQ-SFUND-2002-0001 Responsiveness Summary for Response to Comments Submitted to EPA During 30-day Public Comment Period Regarding Notice of Intent to Delete (NOID) (Federal Register Number: 82 FR 56939-56940) Supporting & Related Material Comment Response 2018-01-31T05:00:00Z 2018 1     2018-01-31T19:40:06Z   0 0 0900006482e76def
EPA-HQ-SFUND-2002-0001-0124 EPA None EPA-HQ-SFUND-2002-0001 Direct Final Rule: Notice of Deletion (NOD) of the Hatheway and Patterson From National Priority List (NPL) Supporting & Related Material Publication - Previous/Related FR Notice 2018-01-03T05:00:00Z 2018 1     2018-01-03T23:18:18Z   0 0 0900006482be297b
EPA-HQ-SFUND-2002-0001-0104 EPA None EPA-HQ-SFUND-2002-0001 Notice of Activity and Use Limitation - Foxborough Property Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:48Z   0 0 0900006482520e9c
EPA-HQ-SFUND-2002-0001-0098 EPA None EPA-HQ-SFUND-2002-0001 Record of Decision (ROD) Supporting & Related Material Decision 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:46Z   0 0 0900006482520e96
EPA-HQ-SFUND-2002-0001-0102 EPA None EPA-HQ-SFUND-2002-0001 Notice of Activity and Use Limitation - Southern Mansfield Property Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:47Z   0 0 0900006482520e9a
EPA-HQ-SFUND-2002-0001-0108 EPA None EPA-HQ-SFUND-2002-0001 Memorandum Regarding Development of Site-Specific Arsenic Sediment Screening Levels and Calculation of Estimated Arsenic Risks in Sediment at Hatheway & Patterson Supporting & Related Material Memorandum 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:50Z   0 0 09000064829fb24c
EPA-HQ-SFUND-2002-0001-0112 EPA None EPA-HQ-SFUND-2002-0001 Field Work Reporting Memo Regarding Operation and Maintenance Activities, Revised with Figure and Table Edits Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:51Z   0 0 0900006482af47bf
EPA-HQ-SFUND-2002-0001-0115 EPA None EPA-HQ-SFUND-2002-0001 Technical Memo Regarding Evaluation of Contamination Beyond Site Boundary Supporting & Related Material Memorandum 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:53Z   0 0 0900006482b4a424
EPA-HQ-SFUND-2002-0001-0105 EPA None EPA-HQ-SFUND-2002-0001 Construction Specifications Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:48Z   0 0 0900006482683fe7
EPA-HQ-SFUND-2002-0001-0113 EPA None EPA-HQ-SFUND-2002-0001 Operations and Maintenance (O&M) Plan Supporting & Related Material Publication - Copyrighted Materials 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:52Z   0 0 0900006482af47c0
EPA-HQ-SFUND-2002-0001-0109 EPA None EPA-HQ-SFUND-2002-0001 Hydrogeologic Conditions Report Supporting & Related Material Letter 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:50Z   0 0 0900006482af1123
EPA-HQ-SFUND-2002-0001-0097 EPA None EPA-HQ-SFUND-2002-0001 Interim Final Remedial Investigation (RI) Report, Volume 2 of 2 Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:46Z   0 0 0900006482520e95
EPA-HQ-SFUND-2002-0001-0106 EPA None EPA-HQ-SFUND-2002-0001 Preliminary Closeout Report (PCOR) Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:49Z   0 0 0900006482684344
EPA-HQ-SFUND-2002-0001-0116 EPA None EPA-HQ-SFUND-2002-0001 Headquarters Concurrence on the Hatheway and Patterson Company Superfund Site Notice of Intent to Delete Supporting & Related Material Memorandum 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:53Z   0 0 0900006482b94f10
EPA-HQ-SFUND-2002-0001-0101 EPA None EPA-HQ-SFUND-2002-0001 First Five-Year Review Report Supporting & Related Material Publication - Copyrighted Materials 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:47Z   0 0 0900006482520e99
EPA-HQ-SFUND-2002-0001-0110 EPA None EPA-HQ-SFUND-2002-0001 State Concurrence Letter for Notice of Intent to Delete (NOID) and Direct Final Notice of Deletion (NOD) Supporting & Related Material Letter 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:50Z   0 0 0900006482af1124
EPA-HQ-SFUND-2002-0001-0099 EPA None EPA-HQ-SFUND-2002-0001 Final Remedial Action (RA) Completion Report (Appendix F- Waste Manifests, Indexed Separately) Supporting & Related Material Publication - Copyrighted Materials 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:47Z   0 0 0900006482520e97
EPA-HQ-SFUND-2002-0001-0094 EPA None EPA-HQ-SFUND-2002-0001 National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan; Deletion of Hatheway and Patterson Superfund Site Rule Direct Final Rule 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:11:46Z 2017-25937 0 0 0900006482cc94d8
EPA-HQ-SFUND-2002-0001-0095 EPA None EPA-HQ-SFUND-2002-0001 National Priorities List: National Oil and Hazardous Substances Pollution Contingency Plan; Deletion of Hatheway and Patterson Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2017-12-01T05:00:00Z 2017 12 2017-12-01T05:00:00Z 2018-01-03T04:59:59Z 2019-08-02T20:55:59Z 2017-25936 0 0 0900006482cc9b78
EPA-HQ-SFUND-2002-0001-0100 EPA None EPA-HQ-SFUND-2002-0001 Explanation of Significant Differences (ESD), Operable Unit (OU) 1 Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:47Z   0 0 0900006482520e98
EPA-HQ-SFUND-2002-0001-0117 EPA None EPA-HQ-SFUND-2002-0001 Proposed Rule: Notice of Intent to Delete (NOID) the Hatheway and Patterson From National Priority List (NPL) Supporting & Related Material Publication - Previous/Related FR Notice 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:54Z   0 0 0900006482be297a
EPA-HQ-SFUND-2002-0001-0107 EPA None EPA-HQ-SFUND-2002-0001 Final Close Out Report (FCOR) Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:49Z   0 0 09000064829f9e80
EPA-HQ-SFUND-2002-0001-0096 EPA None EPA-HQ-SFUND-2002-0001 Interim Final Remedial Investigation (RI) Report, Volume 1 of 2 Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:45Z   0 0 0900006482520e94
EPA-HQ-SFUND-2002-0001-0111 EPA None EPA-HQ-SFUND-2002-0001 Field Work Reporting Memo Regarding Operation and Maintenance Activities Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:51Z   0 0 0900006482af1387
EPA-HQ-SFUND-2002-0001-0114 EPA None EPA-HQ-SFUND-2002-0001 Post-Remediation Groundwater Sampling and Analysis (05/04/2011 Transmittal Form Attached) [Marginalia] Supporting & Related Material Analysis 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:52Z   0 0 0900006482b4a423
EPA-HQ-SFUND-2002-0001-0103 EPA None EPA-HQ-SFUND-2002-0001 Notice of Activity and Use Limitation - Northern Mansfield Property Supporting & Related Material Report 2017-12-01T05:00:00Z 2017 12     2017-12-01T17:21:48Z   0 0 0900006482520e9b
EPA-HQ-SFUND-2002-0001-0093 EPA None EPA-HQ-SFUND-2002-0001 Narrative Summary - Falcon Refinery (September 2011) Supporting & Related Material Fact/Data Sheet 2011-09-28T04:00:00Z 2011 9     2019-08-02T20:54:51Z   0 0 0900006480f39cc9
EPA-HQ-SFUND-2002-0001-0092 EPA None EPA-HQ-SFUND-2002-0001 National Priorities List Rule Final Rule 2011-09-16T04:00:00Z 2011 9 2011-09-16T04:00:00Z   2019-08-02T20:54:13Z 2011-23652 0 0 0900006480f1f410
EPA-HQ-SFUND-2002-0001-0078 EPA None EPA-HQ-SFUND-2002-0001 National Priorities List for Uncontrolled Hazardous Waste Sites, Final Rule No. 33 Proposed Rule Federal Register Document 2002-09-05T04:00:00Z 2002 9 2002-09-05T04:00:00Z 2002-11-05T04:59:59Z 2008-01-08T21:17:32Z 56757 0 0 09000064800e1481
EPA-HQ-SFUND-2002-0001-0077 EPA None EPA-HQ-SFUND-2002-0001 National Priorities List for Uncontrolled Hazardous Waste Sites, Proposed Rule No. 38 Proposed Rule Federal Register Document 2002-09-05T04:00:00Z 2002 9 2002-09-05T04:00:00Z 2002-11-05T04:59:59Z 2008-01-08T21:17:32Z 56794 0 0 09000064800e1477
EPA-HQ-SFUND-2002-0001-0079 EPA None EPA-HQ-SFUND-2002-0001 Governor/State Correspondence from Gladys M. Gonzalez Martinez, Chairperson of the Commonwealth of Puerto Rico Environmental Quality Board regarding Pesticide Warehouse III, Manati, PR Supporting & Related Material Letter, Memorandum, Email 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e148e
EPA-HQ-SFUND-2002-0001-0081 EPA None EPA-HQ-SFUND-2002-0001 Governor/State Correspondence from William G Ross Jr., Secretary of the North Carolina Department of Environment and Natural Resources, regarding Ward Transformer, Raleigh, NC Supporting & Related Material Letter, Memorandum, Email 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e14a3
EPA-HQ-SFUND-2002-0001-0070 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Package, Ward Transformers, Raleigh, N.C. (EPA ID No: NCD003202603) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:11Z   0 0 09000064800e1424
EPA-HQ-SFUND-2002-0001-0073 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Package, Falcon Refinery, Ingelside, TX ( EPA ID No: TXD086278058) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e1448
EPA-HQ-SFUND-2002-0001-0069 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Package, Pesticide Warehouse III, Manati, Puerto Rico. ( EPA ID No: PRD987367299) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:11Z   0 0 09000064800e1419
EPA-HQ-SFUND-2002-0001-0074 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Package, Gulfco Marine Maintenance, Freeport, TX ( EPA ID No. TXD055144539) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e1450
EPA-HQ-SFUND-2002-0001-0085 EPA None EPA-HQ-SFUND-2002-0001 Governor's Letter from the Honorable John A. Kitzhaber, State of Oregon, regarding Harbor Oil, Portland, OR Supporting & Related Material Letter, Memorandum, Email 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e14cd
EPA-HQ-SFUND-2002-0001-0084 EPA None EPA-HQ-SFUND-2002-0001 Governor's Letter from the Honorable Rick Perry, State of Texas, regarding Gulfco Marine, Freeport, TX Supporting & Related Material Letter, Memorandum, Email 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e14c2
EPA-HQ-SFUND-2002-0001-0071 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Pacakage, United Metals, Marianna, FL ( EPA ID No: FLD098924038) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e142e
EPA-HQ-SFUND-2002-0001-0083 EPA None EPA-HQ-SFUND-2002-0001 Governor's Letter from the Honorable Rick Perry, State of Texas, regarding Falcon Refinery, Ingelside, TX Supporting & Related Material Letter, Memorandum, Email 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e14b9
EPA-HQ-SFUND-2002-0001-0072 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System (HRS) Package, Lammers Barrel Factory, Beavercreek, OH ( EPA ID No: OHD981537582) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e143b
EPA-HQ-SFUND-2002-0001-0075 EPA None EPA-HQ-SFUND-2002-0001 Hazard Ranking System(HRS) Package, Habor Oil, Portland, OR (EPA ID No: ORD071803985 ) Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e145c
EPA-HQ-SFUND-2002-0001-0076 EPA None EPA-HQ-SFUND-2002-0001 Auxiliary Information: National Priorities List Proposed Rule and Final Rule on September 2001. Intermittent Bulletin Internet Volume 5, Number 2 Supporting & Related Material Other 2002-09-03T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e146d
EPA-HQ-SFUND-2002-0001-0086 EPA None EPA-HQ-SFUND-2002-0001 Descriptions of 7 Proposed Sites and 19 Final Sites Added to the National Priorities List in September 2002 Supporting & Related Material Other 2002-09-01T04:00:00Z 2002 9     2006-10-23T20:42:12Z   0 0 09000064800e14d7
EPA-HQ-SFUND-2002-0001-0082 EPA None EPA-HQ-SFUND-2002-0001 Governor's Letter from the Honorable Bob Taft, State of Ohio, regarding Lammers Barrel in Greene County, OH Supporting & Related Material Letter, Memorandum, Email 2001-01-24T05:00:00Z 2001 1     2006-10-23T20:42:12Z   0 0 09000064800e14b1

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 10.59ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API