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

22 rows where docket_id = "EPA-HQ-SFUND-2002-0001" and posted_year = 2018 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 3

  • Supporting & Related Material 16
  • Rule 4
  • Proposed Rule 2

posted_year 1

  • 2018 · 22 ✖

agency_id 1

  • EPA 22
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2002-0001-0148 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

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 909.496ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API