documents
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
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)
| 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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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
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;