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

1,564 rows where docket_id = "EPA-HQ-SFUND-2003-0010" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 13

  • 2013 1,158
  • 2016 299
  • 2018 55
  • 2019 13
  • 2020 9
  • 2022 9
  • 2012 5
  • 2002 4
  • 2007 4
  • 2003 3
  • 2021 3
  • 2006 1
  • 2017 1

document_type 4

  • Supporting & Related Material 1,543
  • Proposed Rule 10
  • Rule 10
  • Notice 1

agency_id 1

  • EPA 1,564
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2003-0010-1670 EPA None EPA-HQ-SFUND-2003-0010 NGWA responsiveness summary August 2022 Supporting & Related Material   2022-08-17T04:00:00Z 2022 8     2022-08-17T13:54:54Z   0 0 090000648522fd8e
EPA-HQ-SFUND-2003-0010-1671 EPA None EPA-HQ-SFUND-2003-0010 Deletion from the National Priorities List for Omaha Lead Rule Final Rule 2022-08-17T04:00:00Z 2022 8 2022-08-17T04:00:00Z   2022-08-17T13:57:34Z 2022-17480 0 0 0900006485247120
EPA-HQ-SFUND-2003-0010-1667 EPA None EPA-HQ-SFUND-2003-0010 National Priorities List: Deletion Proposed Rule   2022-03-31T04:00:00Z 2022 3 2022-03-31T04:00:00Z 2022-05-03T03:59:59Z 2022-06-01T01:00:30Z 2022-06774 0 0 0900006484fec4cd
EPA-HQ-SFUND-2003-0010-1665 EPA None EPA-HQ-SFUND-2003-0010 HQ Final Review FY22 OLS Site Specific Justification cs.kb 3-15-22 Supporting & Related Material Report 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:40:37Z   0 0 0900006484fcd356
EPA-HQ-SFUND-2003-0010-1661 EPA None EPA-HQ-SFUND-2003-0010 Proposed Deletion From the National Priorities List - Omaha Lead Proposed Rule   2022-03-22T04:00:00Z 2022 3     2022-03-31T14:45:03Z 2022-05555 0 0 0900006484fd8393
EPA-HQ-SFUND-2003-0010-1662 EPA None EPA-HQ-SFUND-2003-0010 2022 Partial Delist NDEE Concur Letter 3-15-22 Supporting & Related Material Letter 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:40:05Z   0 0 0900006484fccfb4
EPA-HQ-SFUND-2003-0010-1664 EPA None EPA-HQ-SFUND-2003-0010 2022 Partial Deletions Map FINAL 3-15-21 Supporting & Related Material Map 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:40:21Z   0 0 0900006484fcd355
EPA-HQ-SFUND-2003-0010-1666 EPA None EPA-HQ-SFUND-2003-0010 OLS 2022 PD Binder Redacted Supporting & Related Material Report 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:40:43Z   0 0 0900006484fcd357
EPA-HQ-SFUND-2003-0010-1663 EPA None EPA-HQ-SFUND-2003-0010 Index of 2022 OLS PD Supporting & Related Material Index 2022-03-22T04:00:00Z 2022 3     2022-03-22T13:40:16Z   0 0 0900006484fccfb5
EPA-HQ-SFUND-2003-0010-1660 EPA None EPA-HQ-SFUND-2003-0010 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:27:18Z 2021-19448 0 0 0900006484d7c52f
EPA-HQ-SFUND-2003-0010-1658 EPA None EPA-HQ-SFUND-2003-0010 Proposed Deletion from the National Priorities List: Omaha Lead Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T15:03:55Z 2021-10132 0 0 0900006484b004cc
EPA-HQ-SFUND-2003-0010-1659 EPA None EPA-HQ-SFUND-2003-0010 Deletion Documents Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:36Z   0 0 0900006484aa3abd
EPA-HQ-SFUND-2003-0010-1657 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site Rule Final Rule 2020-07-21T04:00:00Z 2020 7     2020-07-21T12:40:45Z 2020-14441 0 0 090000648478b78d
EPA-HQ-SFUND-2003-0010-1651 EPA None EPA-HQ-SFUND-2003-0010 Map of Properties for 2020 Omaha Lead Partial Deletion Supporting & Related Material Map 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:00Z   0 0 09000064843f1f2b
EPA-HQ-SFUND-2003-0010-1652 EPA None EPA-HQ-SFUND-2003-0010 State Concurrence Letter for 2020 Partial Deletion at the Omaha Lead Site Supporting & Related Material Letter 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:00Z   0 0 09000064843f1f2c
EPA-HQ-SFUND-2003-0010-1653 EPA None EPA-HQ-SFUND-2003-0010 Index of 117 Properties for 2020 Partial Deletion for the Omaha Lead site Supporting & Related Material Index 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:01Z   0 0 09000064843f1f2d
EPA-HQ-SFUND-2003-0010-1650 EPA None EPA-HQ-SFUND-2003-0010 Omaha Lead Superfund Site Record of Decision for OU 2 Dated May 2009 Doc Id 07-30022233 Supporting & Related Material Decision 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:51:59Z   0 0 09000064843f1f2a
EPA-HQ-SFUND-2003-0010-1656 EPA None EPA-HQ-SFUND-2003-0010 Memorandum Regarding Backfill Specifications at the Omaha Lead Site Supporting & Related Material Memorandum 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:02Z   0 0 09000064843f1f30
EPA-HQ-SFUND-2003-0010-1649 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site Proposed Rule   2020-05-12T04:00:00Z 2020 5 2020-05-12T04:00:00Z 2020-06-12T03:59:59Z 2020-05-12T12:49:01Z 2020-09681 0 0 09000064845cc8f1
EPA-HQ-SFUND-2003-0010-1654 EPA None EPA-HQ-SFUND-2003-0010 Binder of Supporting Documentation for the 117 properties in the 2020 Partial Deletion at the Omaha Lead Site Supporting & Related Material Report 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:01Z   0 0 09000064843f1f2e
EPA-HQ-SFUND-2003-0010-1655 EPA None EPA-HQ-SFUND-2003-0010 Second Five-Year Review Report for the Omaha Lead Site Supporting & Related Material Report 2020-05-12T04:00:00Z 2020 5     2020-05-12T12:52:02Z   0 0 09000064843f1f2f
EPA-HQ-SFUND-2003-0010-1648 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site Rule Final Rule 2019-07-29T04:00:00Z 2019 7     2019-07-29T14:20:29Z 2019-16046 0 0 0900006483dc1fa4
EPA-HQ-SFUND-2003-0010-1636 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2019-05-24T04:00:00Z 2019 5 2019-05-24T04:00:00Z 2019-06-25T03:59:59Z 2019-05-24T15:26:33Z 2019-10568 0 0 0900006483cc364e
EPA-HQ-SFUND-2003-0010-1644 EPA None EPA-HQ-SFUND-2003-0010 Binder of Property Soil Remediation Documentation for 100 Properties, Part 5 of 5 Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:55Z   0 0 0900006483b10426
EPA-HQ-SFUND-2003-0010-1640 EPA None EPA-HQ-SFUND-2003-0010 Table of 500 Properties Proposed for the 2019 Partial Deletion Supporting & Related Material Data 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:52Z   0 0 0900006483b10421
EPA-HQ-SFUND-2003-0010-1647 EPA None EPA-HQ-SFUND-2003-0010 Memorandum Regarding Backfill Specifications for the Remedial Contracts at the Omaha Lead Superfund Site, Omaha, Nebraska Supporting & Related Material Memorandum 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:58Z   0 0 0900006483b336f3
EPA-HQ-SFUND-2003-0010-1646 EPA None EPA-HQ-SFUND-2003-0010 First Five-Year Review Report for the Omaha Lead Superfund Site, Omaha, Nebraska Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:57Z   0 0 0900006483b336f2
EPA-HQ-SFUND-2003-0010-1645 EPA None EPA-HQ-SFUND-2003-0010 Omaha Lead Superfund Site Record of Decision for Operable Unit (OU) 2 Dated May 2009 Document ID 07-30022233 Supporting & Related Material Decision 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:56Z   0 0 0900006483b336f1
EPA-HQ-SFUND-2003-0010-1638 EPA None EPA-HQ-SFUND-2003-0010 Map for the 2019 Partial Deletion Supporting & Related Material Map 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:51Z   0 0 0900006483b1000a
EPA-HQ-SFUND-2003-0010-1642 EPA None EPA-HQ-SFUND-2003-0010 Binder of Property Soil Remediation Documentation for 100 Properties, Part 3 of 5 Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:54Z   0 0 0900006483b10424
EPA-HQ-SFUND-2003-0010-1639 EPA None EPA-HQ-SFUND-2003-0010 State Concurrence Letter for the 2019 Partial Deletion Supporting & Related Material Letter 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:52Z   0 0 0900006483b10420
EPA-HQ-SFUND-2003-0010-1637 EPA None EPA-HQ-SFUND-2003-0010 Binder of Property Soil Remediation Documentation for 100 Properties, Part 2 of 5 Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:27:48Z   0 0 0900006483b10423
EPA-HQ-SFUND-2003-0010-1641 EPA None EPA-HQ-SFUND-2003-0010 Binder of Property Soil Remediation Documentation for 100 Properties, Part 1 of 5 Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:53Z   0 0 0900006483b10422
EPA-HQ-SFUND-2003-0010-1643 EPA None EPA-HQ-SFUND-2003-0010 Binder of Property Soil Remediation Documentation for 100 Properties, Part 4 of 5 Supporting & Related Material Report 2019-05-24T04:00:00Z 2019 5     2019-05-24T15:28:54Z   0 0 0900006483b10425
EPA-HQ-SFUND-2003-0010-1635 EPA None EPA-HQ-SFUND-2003-0010 September 17, 2018 EPA Memorandum RE: Two Public Comments Received on Proposed Partial Deletion, Former Process Area of Peters Cartridge Superfund Site, Kings Mills, Ohio Supporting & Related Material Memorandum 2018-09-24T04:00:00Z 2018 9     2018-09-24T20:01:04Z   0 0 0900006483703b92
EPA-HQ-SFUND-2003-0010-1633 EPA None EPA-HQ-SFUND-2003-0010 August 5, 2018. Peters Cartridge Partial Deletion Newspaper Ad Tearsheet Supporting & Related Material Fact/Data Sheet 2018-09-12T04:00:00Z 2018 9     2018-09-12T14:58:18Z   0 0 09000064836a816a
EPA-HQ-SFUND-2003-0010-1634 EPA None EPA-HQ-SFUND-2003-0010 July 27, 2018. Information Repository Letters Transmitting Docket Materials Supporting & Related Material Letter 2018-09-12T04:00:00Z 2018 9     2018-09-12T14:58:20Z   0 0 09000064836a816b
EPA-HQ-SFUND-2003-0010-1632 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Omaha Lead Superfund Site Rule Final Rule 2018-08-28T04:00:00Z 2018 8     2018-08-28T15:34:45Z 2018-18525 0 0 0900006483662af3
EPA-HQ-SFUND-2003-0010-1627 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Peters Cartridge Factory Superfund Site Rule Direct Final Rule 2018-07-27T04:00:00Z 2018 7     2019-08-04T12:57:08Z 2018-16123 0 0 0900006483567dda
EPA-HQ-SFUND-2003-0010-1628 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davenport and Flagstaff Smelters Superfund Site Rule Final Rule 2018-07-27T04:00:00Z 2018 7     2019-03-12T18:00:56Z 2018-16118 0 0 0900006483567e39
EPA-HQ-SFUND-2003-0010-1619 EPA None EPA-HQ-SFUND-2003-0010 05-915328 February 3, 2015 Administrative Record Site Index - Update #5 Supporting & Related Material Index 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:06:58Z   0 0 0900006483210456
EPA-HQ-SFUND-2003-0010-1615 EPA None EPA-HQ-SFUND-2003-0010 05-311884 August 12, 2009 Administrative Record Site Index - Original Update - Update #1 - Update #2 Supporting & Related Material Report 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:05:47Z   0 0 090000648320fdcb
EPA-HQ-SFUND-2003-0010-1620 EPA None EPA-HQ-SFUND-2003-0010 05-938883 February 1, 2018 Administrative Record Site Index - Update #6 Supporting & Related Material Index 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:07:40Z   0 0 0900006483210457
EPA-HQ-SFUND-2003-0010-1621 EPA None EPA-HQ-SFUND-2003-0010 05-485629 June 25, 2015 EPA - Explanation of Significant Differences (ESD) (Signed) Supporting & Related Material Report 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:08:24Z   0 0 0900006483210458
EPA-HQ-SFUND-2003-0010-1625 EPA None EPA-HQ-SFUND-2003-0010 05-938744 June 26, 2017 EPA Letter Regarding Approval of the Construction Completion Report for Remedial Action Supporting & Related Material Letter 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:11:34Z   0 0 090000648321ad31
EPA-HQ-SFUND-2003-0010-1622 EPA None EPA-HQ-SFUND-2003-0010 05-938882 January 22, 2018 USEPA Memo Regarding Request for Signature on Environmental Covenant – Peters Cartridge Factor Superfund Site, Ohio (with Attachment) Supporting & Related Material Memorandum 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:09:16Z   0 0 0900006483210459
EPA-HQ-SFUND-2003-0010-1616 EPA None EPA-HQ-SFUND-2003-0010 05-342760 September 28, 2009 Record of Decision (Signed) - Peters Cartridge Factory Supporting & Related Material Report 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:06:04Z   0 0 090000648320fdcc
EPA-HQ-SFUND-2003-0010-1626 EPA None EPA-HQ-SFUND-2003-0010 Current Site Layout - Peters Cartridge Site Supporting & Related Material Map 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:11:36Z   0 0 0900006483495d59
EPA-HQ-SFUND-2003-0010-1617 EPA None EPA-HQ-SFUND-2003-0010 05-370803 September 20, 2010 Administrative Record Site Index Update #3 Supporting & Related Material Index 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:06:22Z   0 0 0900006483210454
EPA-HQ-SFUND-2003-0010-1618 EPA None EPA-HQ-SFUND-2003-0010 05-424281 April 26, 2012 Administrative Record Site Index - Update #4 Supporting & Related Material Index 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:06:40Z   0 0 0900006483210455
EPA-HQ-SFUND-2003-0010-1624 EPA None EPA-HQ-SFUND-2003-0010 05-157797 June 7, 2017 Parsons - Construction Completion Report - Peters Cartridge Facility Site - EPA ID # OHD987051083 (Report, Cover Letter and Appendix A, Contact EPA for Appendices B-O) Supporting & Related Material Report 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:11:13Z   0 0 090000648321ab86
EPA-HQ-SFUND-2003-0010-1623 EPA None EPA-HQ-SFUND-2003-0010 05-2001451 OH EPA Letter RE: Proposed Partial Deletion of Former Process Area Supporting & Related Material Letter 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:10:13Z   0 0 090000648321045a
EPA-HQ-SFUND-2003-0010-1614 EPA None EPA-HQ-SFUND-2003-0010 05-522642 December 12, 2016 Environmental Indicator Worksheets (Long-Term Human Health Protection Worksheet & Migration of Contaminated Groundwater Under Control Worksheet) Supporting & Related Material Report 2018-07-27T04:00:00Z 2018 7     2018-07-27T17:05:27Z   0 0 09000064831af0cc
EPA-HQ-SFUND-2003-0010-1613 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Peters Cartridge Factory Superfund Site Proposed Rule   2018-07-27T04:00:00Z 2018 7 2018-07-27T04:00:00Z 2018-08-28T03:59:59Z 2019-08-01T01:02:17Z 2018-16122 0 0 0900006483567d21
EPA-HQ-SFUND-2003-0010-1612 EPA None EPA-HQ-SFUND-2003-0010 Table of 101 Properties Proposed for the Third Partial Deletion Supporting & Related Material Data 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:08Z   0 0 090000648305df51
EPA-HQ-SFUND-2003-0010-1605 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of Omaha Lead Superfund site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-06-26T04:00:00Z 2018 6 2018-06-26T04:00:00Z 2018-07-27T03:59:59Z 2018-07-27T01:10:51Z 2018-13720 0 0 090000648345fead
EPA-HQ-SFUND-2003-0010-1609 EPA None EPA-HQ-SFUND-2003-0010 State Concurrence Letter for the Partial Deletion of 101 Properties Supporting & Related Material Letter 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:05Z   0 0 090000648305df4e
EPA-HQ-SFUND-2003-0010-1608 EPA None EPA-HQ-SFUND-2003-0010 Documentation of Backfill Specification in remedial action contracts for Omaha Lead Superfund site, Omaha, Nebraska Supporting & Related Material Memorandum 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:04Z   0 0 090000648305c89b
EPA-HQ-SFUND-2003-0010-1607 EPA None EPA-HQ-SFUND-2003-0010 Map for the 3rd Partial Deletion of 101 Properties Supporting & Related Material Map 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:02Z   0 0 090000648305c89a
EPA-HQ-SFUND-2003-0010-1610 EPA None EPA-HQ-SFUND-2003-0010 Five-Year Review Report for Omaha Lead Superfund Site, Douglas County, Nebraska Supporting & Related Material Report 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:06Z   0 0 090000648305df4f
EPA-HQ-SFUND-2003-0010-1611 EPA None EPA-HQ-SFUND-2003-0010 Omaha Lead Site (OLS) 3rd Partial Deletion - 101 Properties Binder Supporting & Related Material Report 2018-06-26T04:00:00Z 2018 6     2018-06-26T14:43:07Z   0 0 090000648305df50
EPA-HQ-SFUND-2003-0010-1584 EPA None EPA-HQ-SFUND-2003-0010 Figure 4 Construction 5 year Review Supporting & Related Material Map 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:32Z   0 0 09000064830655a0
EPA-HQ-SFUND-2003-0010-1591 EPA None EPA-HQ-SFUND-2003-0010 POLREP Report #1 (1085246) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:40Z   0 0 09000064830655a8
EPA-HQ-SFUND-2003-0010-1595 EPA None EPA-HQ-SFUND-2003-0010 Remedial Design Draft (1199475) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:44Z   0 0 09000064830655ae
EPA-HQ-SFUND-2003-0010-1593 EPA None EPA-HQ-SFUND-2003-0010 POLREP Report #4 (1085215) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:42Z   0 0 09000064830655ab
EPA-HQ-SFUND-2003-0010-1601 EPA None EPA-HQ-SFUND-2003-0010 Second Five Year Review Report (Davenport Flagstaff Smelters) Redacted Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:51Z   0 0 09000064832c2962
EPA-HQ-SFUND-2003-0010-1604 EPA None EPA-HQ-SFUND-2003-0010 Davenport-Flagstaff FCOR (SEMS#1085248) Redacted Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T18:32:30Z   0 0 09000064832c2a1b
EPA-HQ-SFUND-2003-0010-1582 EPA None EPA-HQ-SFUND-2003-0010 Figure 2 OU1 Properties Supporting & Related Material Map 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:30Z   0 0 0900006483065a92
EPA-HQ-SFUND-2003-0010-1576 EPA None EPA-HQ-SFUND-2003-0010 Action Memorandum May 28, 2005 (1070512) Supporting & Related Material Memorandum 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:19Z   0 0 0900006483065320
EPA-HQ-SFUND-2003-0010-1587 EPA None EPA-HQ-SFUND-2003-0010 NPL Listing Narrative (100000190) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:35Z   0 0 09000064830655a4
EPA-HQ-SFUND-2003-0010-1592 EPA None EPA-HQ-SFUND-2003-0010 POLREP Report #2 (1085244) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:41Z   0 0 09000064830655a9
EPA-HQ-SFUND-2003-0010-1599 EPA None EPA-HQ-SFUND-2003-0010 Value Engineering Screen OU2 (1193690) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:49Z   0 0 09000064830655b2
EPA-HQ-SFUND-2003-0010-1578 EPA None EPA-HQ-SFUND-2003-0010 Action Memorandum Dated July 19, 2007 (1085254) Supporting & Related Material Memorandum 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:22Z   0 0 0900006483065a8b
EPA-HQ-SFUND-2003-0010-1577 EPA None EPA-HQ-SFUND-2003-0010 Action Memorandum Dated July 19, 2007(1085211) Supporting & Related Material Memorandum 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:21Z   0 0 0900006483065321
EPA-HQ-SFUND-2003-0010-1586 EPA None EPA-HQ-SFUND-2003-0010 Memorandum Minor Mods to Remedy OU2 (1242293) Supporting & Related Material Memorandum 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:34Z   0 0 09000064830655a3
EPA-HQ-SFUND-2003-0010-1590 EPA None EPA-HQ-SFUND-2003-0010 POLREP #3 (1085216) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:38Z   0 0 09000064830655a7
EPA-HQ-SFUND-2003-0010-1597 EPA None EPA-HQ-SFUND-2003-0010 Site Inspection 1996 (45178) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:46Z   0 0 09000064830655b0
EPA-HQ-SFUND-2003-0010-1581 EPA None EPA-HQ-SFUND-2003-0010 Figure 1 Location Map 5 year Review Supporting & Related Material Map 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:29Z   0 0 0900006483065a91
EPA-HQ-SFUND-2003-0010-1594 EPA None EPA-HQ-SFUND-2003-0010 Record of Decision OU1 (510342) Supporting & Related Material Decision 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:43Z   0 0 09000064830655ac
EPA-HQ-SFUND-2003-0010-1585 EPA None EPA-HQ-SFUND-2003-0010 Final Remedial Action Report (RAP) OU2 (1242296) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:33Z   0 0 09000064830655a1
EPA-HQ-SFUND-2003-0010-1588 EPA None EPA-HQ-SFUND-2003-0010 NPL Proposal (1570650) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:36Z   0 0 09000064830655a5
EPA-HQ-SFUND-2003-0010-1574 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Davenport and Flagstaff Smelters Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-06-04T04:00:00Z 2018 6 2018-06-04T04:00:00Z 2018-07-06T03:59:59Z 2018-06-04T15:09:07Z 2018-11758 0 0 090000648332f86b
EPA-HQ-SFUND-2003-0010-1579 EPA None EPA-HQ-SFUND-2003-0010 Davenport ESD 2012 Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:24Z   0 0 0900006483065a8c
EPA-HQ-SFUND-2003-0010-1596 EPA None EPA-HQ-SFUND-2003-0010 Removal Action Plan (1070510) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:45Z   0 0 09000064830655af
EPA-HQ-SFUND-2003-0010-1598 EPA None EPA-HQ-SFUND-2003-0010 Sitewide Ready for Reuse Gpra Measure (1553444) Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:48Z   0 0 09000064830655b1
EPA-HQ-SFUND-2003-0010-1603 EPA None EPA-HQ-SFUND-2003-0010 Record of Decision Operable Unit (OU2) (1117255) Redacted Supporting & Related Material Decision 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:54Z   0 0 09000064832c2a1c
EPA-HQ-SFUND-2003-0010-1580 EPA None EPA-HQ-SFUND-2003-0010 ESD OU2 Public Notice (1242461) Supporting & Related Material Publication 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:26Z   0 0 0900006483065a8f
EPA-HQ-SFUND-2003-0010-1589 EPA None EPA-HQ-SFUND-2003-0010 Original Action Memorandum May 28, 2005 (1085262) Supporting & Related Material Memorandum 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:37Z   0 0 09000064830655a6
EPA-HQ-SFUND-2003-0010-1602 EPA None EPA-HQ-SFUND-2003-0010 Five-Year Review Report July 24, 2012 (1242294) Redacted Supporting & Related Material Report 2018-06-04T04:00:00Z 2018 6     2018-06-04T15:10:53Z   0 0 09000064832c2a1a
EPA-HQ-SFUND-2003-0010-1573 EPA None EPA-HQ-SFUND-2003-0010 National Oil and Hazardous Substances Pollution Contingency Plans: National Priorities List; Partial Deletion of the Omaha Lead Superfund Site Rule Final Rule 2017-04-10T04:00:00Z 2017 4     2019-07-26T16:45:31Z 2017-07123 0 0 0900006482546209
EPA-HQ-SFUND-2003-0010-1277 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 41431 Supporting & Related Material Report 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:31Z   0 0 090000648201ba1f
EPA-HQ-SFUND-2003-0010-1380 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 32766 Supporting & Related Material Report 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:44Z   0 0 0900006481fe0529
EPA-HQ-SFUND-2003-0010-1284 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 90002 Supporting & Related Material Publication - Copyrighted Materials 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:32Z   0 0 0900006481fe56ea
EPA-HQ-SFUND-2003-0010-1361 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 35458 Supporting & Related Material Publication - Copyrighted Materials 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:42Z   0 0 0900006481fe569d
EPA-HQ-SFUND-2003-0010-1349 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 38594 Supporting & Related Material Report 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:40Z   0 0 0900006481fe56a9
EPA-HQ-SFUND-2003-0010-1329 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 47773 Supporting & Related Material Report 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:38Z   0 0 0900006481fe56bd
EPA-HQ-SFUND-2003-0010-1314 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 51689 Supporting & Related Material Publication - Copyrighted Materials 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:36Z   0 0 0900006481fe56cc
EPA-HQ-SFUND-2003-0010-1313 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 51705 Supporting & Related Material Report 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:36Z   0 0 0900006481fe56cd
EPA-HQ-SFUND-2003-0010-1296 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 81449 Supporting & Related Material Publication - Copyrighted Materials 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:34Z   0 0 0900006481fe56de
EPA-HQ-SFUND-2003-0010-1290 EPA None EPA-HQ-SFUND-2003-0010 Individual Property Soil Remediation Documentation - Sample Area ID 85058 Supporting & Related Material Publication - Copyrighted Materials 2016-09-22T04:00:00Z 2016 9     2016-09-22T14:34:33Z   0 0 0900006481fe56e4

Next page

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 528.185ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API