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

37 rows where docket_id = "EPA-HQ-SFUND-2003-0009" 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 4

  • Supporting & Related Material 33
  • Rule 2
  • Other 1
  • Proposed Rule 1

posted_year 2

  • 2003 30
  • 2014 7

agency_id 1

  • EPA 37
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2003-0009-0177 EPA None EPA-HQ-SFUND-2003-0009 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Harbor Oil Superfund Site; Deletion Rule Final Rule 2014-06-05T04:00:00Z 2014 6     2014-06-05T14:09:21Z 2014-13059 0 0 090000648172aa7c
EPA-HQ-SFUND-2003-0009-0176 EPA None EPA-HQ-SFUND-2003-0009 Extend Comment Period: National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Harbor Oil Superfund Site; Deletion Other Memorandum to Open a Docket 2014-04-29T04:00:00Z 2014 4     2014-04-29T18:39:21Z   0 0 09000064816d4fdf
EPA-HQ-SFUND-2003-0009-0173 EPA None EPA-HQ-SFUND-2003-0009 Harbor Oil Final Closeout Report 08-05-2013 Supporting & Related Material Report 2014-04-15T04:00:00Z 2014 4     2014-04-15T19:12:23Z   0 0 090000648150bd78
EPA-HQ-SFUND-2003-0009-0172 EPA None EPA-HQ-SFUND-2003-0009 ODEQ NOID Concurrence 10-30-2013 Supporting & Related Material Letter 2014-04-15T04:00:00Z 2014 4     2014-04-15T19:12:23Z   0 0 090000648150bd77
EPA-HQ-SFUND-2003-0009-0175 EPA None EPA-HQ-SFUND-2003-0009 (HOIAR) Harbor Oil Inc. - Remedial Administrative Record 4-16-2013 Supporting & Related Material Report 2014-04-15T04:00:00Z 2014 4     2014-04-15T19:12:24Z   0 0 090000648150bd7a
EPA-HQ-SFUND-2003-0009-0174 EPA None EPA-HQ-SFUND-2003-0009 Harbor Oil Record of Decision Final June 28, 2013 Supporting & Related Material Decision 2014-04-15T04:00:00Z 2014 4     2014-04-15T19:12:23Z   0 0 090000648150bd79
EPA-HQ-SFUND-2003-0009-0171 EPA None EPA-HQ-SFUND-2003-0009 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Harbor Oil Superfund Site; Deletion Proposed Rule Notice of Proposed Rulemaking (NPRM) 2014-04-07T04:00:00Z 2014 4 2014-04-07T04:00:00Z 2014-05-17T03:59:59Z 2014-04-29T18:35:15Z 2014-06815 0 0 09000064816a2f99
EPA-HQ-SFUND-2003-0009-0158 EPA None EPA-HQ-SFUND-2003-0009 National Priorities List for Uncontrolled Hazardous Waste Sites, Final Rule Rule Federal Register Document 2003-09-29T04:00:00Z 2003 9     2008-01-08T21:06:57Z 55875 0 0 09000064800e2204
EPA-HQ-SFUND-2003-0009-0159 EPA None EPA-HQ-SFUND-2003-0009 HRS Documentation Record For Harbor Oil Site, Portland Oregon Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e220c
EPA-HQ-SFUND-2003-0009-0162 EPA None EPA-HQ-SFUND-2003-0009 Auxiliary Information: National Priorities List, Final Rule, U.S. EPA Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e222c
EPA-HQ-SFUND-2003-0009-0160 EPA None EPA-HQ-SFUND-2003-0009 HRS Documentation Record For Mathiessen & Hegeler Zinc Company, LaSalle, Illinois Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e220f
EPA-HQ-SFUND-2003-0009-0164 EPA None EPA-HQ-SFUND-2003-0009 Support Document For the Revised National Priorities List Final Rule - September 2003, U.S. EPA Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e2243
EPA-HQ-SFUND-2003-0009-0161 EPA None EPA-HQ-SFUND-2003-0009 HRS Documentation Record For Lammers Barrel, Beaver Creek, Ohio Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e221e
EPA-HQ-SFUND-2003-0009-0163 EPA None EPA-HQ-SFUND-2003-0009 Description of 12 Final Sites Added to the National Priorities List in September 2003, U.S. EPA Supporting & Related Material Other 2003-09-25T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e2235
EPA-HQ-SFUND-2003-0009-0157 EPA None EPA-HQ-SFUND-2003-0009 Letter Requesting Confirmation of the Extension of the Comment Period for the 68th Street Dump Site, Brenda Husting Gotanda, Manko Gold Katcher Fox, LLP Supporting & Related Material Letter, Memorandum, Email 2003-09-11T04:00:00Z 2003 9     2006-10-23T20:45:40Z   0 0 09000064800e21fa
EPA-HQ-SFUND-2003-0009-0138 EPA None EPA-HQ-SFUND-2003-0009 Correspondence to Dawn Lettman, City of Baltimore, in Response to the June 27, 2003 Letter Requesting an Extension of the Comment Period for the 68th Street Dump Site Supporting & Related Material Letter, Memorandum, Email 2003-07-14T04:00:00Z 2003 7     2006-10-23T20:45:39Z   0 0 09000064800e20be
EPA-HQ-SFUND-2003-0009-0135 EPA None EPA-HQ-SFUND-2003-0009 Correspondence to Richard Ricci in Response to the June 20, 2003 Letter Requesting an Extension of the Comment Period for the Standard Chlorine Chemical Company Site Supporting & Related Material Letter, Memorandum, Email 2003-07-02T04:00:00Z 2003 7     2006-10-23T20:45:39Z   0 0 09000064800e20a0
EPA-HQ-SFUND-2003-0009-0136 EPA None EPA-HQ-SFUND-2003-0009 Correspondence to Samuel Moultrop in Response to the June 13, 2003 Letter Requesting an Extension of the Comment Period for the White Swan Cleaners/Sun Cleaners Area Groundwater Contamination Site Supporting & Related Material Letter, Memorandum, Email 2003-07-02T04:00:00Z 2003 7     2006-10-23T20:45:39Z   0 0 09000064800e20a9
EPA-HQ-SFUND-2003-0009-0117 EPA None EPA-HQ-SFUND-2003-0009 Correspondence to Russell Randle in Response to the June 12, 2003 Letter Requesting an Extension of the Comment Period for the 68th Street Dump Site Supporting & Related Material Letter, Memorandum, Email 2003-06-24T04:00:00Z 2003 6     2006-10-23T20:45:38Z   0 0 09000064800e1fd6
EPA-HQ-SFUND-2003-0009-0116 EPA None EPA-HQ-SFUND-2003-0009 Correspondence to Thomas Ryan in Response to the June 2, 2003 Letter Requesting an Extension of the Comment Period for the 68th Street Dump Site Supporting & Related Material Letter, Memorandum, Email 2003-06-24T04:00:00Z 2003 6     2006-10-23T20:45:38Z   0 0 09000064800e1fc7
EPA-HQ-SFUND-2003-0009-0103 EPA None EPA-HQ-SFUND-2003-0009 Descriptions of 14 Proposed Sites and 7 Final Sites Added to the National Priorities List in April 2003, Internet Volume 6, Number 1 Supporting & Related Material Other 2003-04-25T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1f2d
EPA-HQ-SFUND-2003-0009-0102 EPA None EPA-HQ-SFUND-2003-0009 Auxiliary Information: National Priorities List Proposed Rule and Final Rule. Internet Volume 6, Number 1, April 2003 Supporting & Related Material Other 2003-04-25T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1f1e
EPA-HQ-SFUND-2003-0009-0087 EPA None EPA-HQ-SFUND-2003-0009 Memorandum from Michael F. Gearheard, Environmental Cleanup Office to Michael B. Cook, Office of Emergency and Remedial Response regarding Triumph Mine Tailings Piles Site EPA ID NO. IDD984666024 Recommendation to Depropose from the National Priority List Supporting & Related Material Letter, Memorandum, Email 2003-04-21T04:00:00Z 2003 4     2006-10-23T20:45:37Z   0 0 09000064800e1e7b
EPA-HQ-SFUND-2003-0009-0097 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from William G. Ross Jr., Secretary of the North Carolina Department of Environment and Natural Resources, regarding Ram Leather Care in Charlotte, Mecklenburg County, NC Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ee7
EPA-HQ-SFUND-2003-0009-0092 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Rick Perry, Governor of Texas, regarding Conroe Creosoting Company in Conroe, TX Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1eb2
EPA-HQ-SFUND-2003-0009-0093 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Bob Holden, Governor of Missouri, regarding Madison County Mines in Fredericktown, MO Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ebe
EPA-HQ-SFUND-2003-0009-0094 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Rick Perry, Governor of Texas, regarding Jones Road Ground Water Plume in Harris County, TX Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ec5
EPA-HQ-SFUND-2003-0009-0099 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable James E. McGreevey, Governor of New Jersey, regarding Rolling Knolls Landfills in Chatham Township, Morris County Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1efa
EPA-HQ-SFUND-2003-0009-0090 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Bill Owens, Governor of Colorado, regarding Captain Jack Mie and Mill in Ward, CO Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ea0
EPA-HQ-SFUND-2003-0009-0091 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Craig Benson, Governor of New Hampshire, regarding Troy Mills Landfill in Troy, NH Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ea8
EPA-HQ-SFUND-2003-0009-0088 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Bob Taft, Governor of Ohio, regarding Peters Cartridge in Warren County and Kings Mill, OH Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:37Z   0 0 09000064800e1e84
EPA-HQ-SFUND-2003-0009-0095 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Bob Holden, Governor of Missouri, regarding Newton County Mine Tailings in Newton County, TX Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ecf
EPA-HQ-SFUND-2003-0009-0101 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from Merrylin Zaw-Mon, Acting Secretary of the Maryland Department of the Environment, regarding 68th Street Dump in Baltimore, MD Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1f13
EPA-HQ-SFUND-2003-0009-0096 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Gray Davisy, Governor of California, regarding AMCO Chemical in Oakland, CA Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1ed9
EPA-HQ-SFUND-2003-0009-0098 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable James E. McGeevcy, Governor of New Jersey, regarding Standard Chlorine Chemical Company in Kearny Town, Hudson County, NJ Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1eee
EPA-HQ-SFUND-2003-0009-0089 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable Bob Taft, Governor of Ohio, regarding Armco Inc.,Hamilton Plant in Butler County, OH Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1e96
EPA-HQ-SFUND-2003-0009-0100 EPA None EPA-HQ-SFUND-2003-0009 Governor/State Correspondence from the Honorable James E. McGeevey, Governor of Mew Jersey, regarding Magnolia Avenue Ground Water Contamination Site, in Wall Township and Sea Girt Borough, Monmouth County, NJ Supporting & Related Material Letter, Memorandum, Email 2003-04-17T04:00:00Z 2003 4     2006-10-23T20:45:38Z   0 0 09000064800e1f03

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 587.487ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API