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

55 rows where docket_id = "EPA-HQ-SFUND-2004-0004" 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 51
  • Proposed Rule 2
  • Rule 2

posted_year 2

  • 2004 37
  • 2020 18

agency_id 1

  • EPA 55
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2004-0004-0078 EPA None EPA-HQ-SFUND-2004-0004 Deletions From the National Priorities List - Annapolis Lead Mine Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T16:37:34Z 2020-20402 0 0 09000064848a1ed6
EPA-HQ-SFUND-2004-0004-0064 EPA None EPA-HQ-SFUND-2004-0004 Superfund State Contract Supporting & Related Material Agreement, Contract 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:51Z   0 0 09000064845beaa1
EPA-HQ-SFUND-2004-0004-0069 EPA None EPA-HQ-SFUND-2004-0004 Remedial Design Approval Memo for Operable Unit 1 Supporting & Related Material Memorandum 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:54Z   0 0 09000064845beb23
EPA-HQ-SFUND-2004-0004-0066 EPA None EPA-HQ-SFUND-2004-0004 Record of Decision for Operable Unit 2 Supporting & Related Material Decision 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:53Z   0 0 09000064845beaa3
EPA-HQ-SFUND-2004-0004-0070 EPA None EPA-HQ-SFUND-2004-0004 Explanation of Significant Differences (9/9/2008) Supporting & Related Material   2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:55Z   0 0 09000064845beb24
EPA-HQ-SFUND-2004-0004-0071 EPA None EPA-HQ-SFUND-2004-0004 Explanation of Significant Differences (5/29/2019) Supporting & Related Material Memorandum 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:56Z   0 0 09000064845beb25
EPA-HQ-SFUND-2004-0004-0073 EPA None EPA-HQ-SFUND-2004-0004 Final Closeout Report Supporting & Related Material Report 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:57Z   0 0 09000064845beb28
EPA-HQ-SFUND-2004-0004-0077 EPA None EPA-HQ-SFUND-2004-0004 Annapolis Final Closeout Report Addendum Memorandum Supporting & Related Material Memorandum 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:59Z   0 0 09000064845bebd2
EPA-HQ-SFUND-2004-0004-0065 EPA None EPA-HQ-SFUND-2004-0004 Record of Decision for Operable Unit 1 Supporting & Related Material Decision 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:52Z   0 0 09000064845beaa2
EPA-HQ-SFUND-2004-0004-0072 EPA None EPA-HQ-SFUND-2004-0004 Operation and Maintenance Plan for Operable Unit 1 Supporting & Related Material   2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:56Z   0 0 09000064845beb26
EPA-HQ-SFUND-2004-0004-0061 EPA None EPA-HQ-SFUND-2004-0004 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Annapolis Lead Mine Superfund Site Proposed Rule   2020-07-10T04:00:00Z 2020 7 2020-07-10T04:00:00Z 2020-08-11T03:59:59Z 2020-07-10T13:30:53Z 2020-14912 0 0 090000648473b1d4
EPA-HQ-SFUND-2004-0004-0068 EPA None EPA-HQ-SFUND-2004-0004 Remedial Design for Operable Unit 1 Supporting & Related Material Report 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:54Z   0 0 09000064845beb22
EPA-HQ-SFUND-2004-0004-0063 EPA None EPA-HQ-SFUND-2004-0004 Community Involvement Plan Supporting & Related Material Report 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:51Z   0 0 09000064845bea9f
EPA-HQ-SFUND-2004-0004-0076 EPA None EPA-HQ-SFUND-2004-0004 State Concurrence on the Deletion of the Annapolis Lead Mine Site Supporting & Related Material   2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:58Z   0 0 09000064845bebd1
EPA-HQ-SFUND-2004-0004-0062 EPA None EPA-HQ-SFUND-2004-0004 Strategic Plan of Operation between EPA and MDNR Supporting & Related Material   2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:50Z   0 0 09000064845bea9e
EPA-HQ-SFUND-2004-0004-0067 EPA None EPA-HQ-SFUND-2004-0004 Record of Decision for Operable Unit 3 Supporting & Related Material Decision 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:53Z   0 0 09000064845beaa4
EPA-HQ-SFUND-2004-0004-0074 EPA None EPA-HQ-SFUND-2004-0004 Second Five Year Review Supporting & Related Material Publication - Copyrighted Materials 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:57Z   0 0 09000064845beb2a
EPA-HQ-SFUND-2004-0004-0075 EPA None EPA-HQ-SFUND-2004-0004 Sitewide Ready for Anticipated Use Memorandum Supporting & Related Material Memorandum 2020-07-10T04:00:00Z 2020 7     2020-07-10T13:33:57Z   0 0 09000064845bebd0
EPA-HQ-SFUND-2004-0004-0060 EPA None EPA-HQ-SFUND-2004-0004 Letter to Clair Roseberry, Mayor, City of Ravenswood, from Robert Myers, NPL Group State, Tribal and Site Identification Branch Assessment and Remediation Division, USEPA, re: 90 day extension of comment period Supporting & Related Material Comment Response 2004-08-03T04:00:00Z 2004 8     2006-10-23T20:50:12Z   0 0 09000064800e26dd
EPA-HQ-SFUND-2004-0004-0059 EPA None EPA-HQ-SFUND-2004-0004 National Priorities List for Uncontrolled Hazardous Waste Sites, Final Rule Rule Federal Register Document 2004-07-22T04:00:00Z 2004 7     2008-01-08T21:10:09Z 43755 0 0 09000064800e26d1
EPA-HQ-SFUND-2004-0004-0058 EPA None EPA-HQ-SFUND-2004-0004 Descriptions of Nine Final Sites Added to the National Priorities List in July 2004 Supporting & Related Material Other 2004-07-21T04:00:00Z 2004 7     2006-10-23T20:50:12Z   0 0 09000064800e26c5
EPA-HQ-SFUND-2004-0004-0057 EPA None EPA-HQ-SFUND-2004-0004 Auxillary Information: National Priorities List, Final Rule Supporting & Related Material Other 2004-07-21T04:00:00Z 2004 7     2006-10-23T20:50:12Z   0 0 09000064800e26b9
EPA-HQ-SFUND-2004-0004-0001 EPA None EPA-HQ-SFUND-2004-0004 National Priorities List for Uncontrolled Hazardous Wastes Site, Proposed Rule No. 40 Proposed Rule Federal Register Document 2004-03-08T05:00:00Z 2004 3 2004-03-08T05:00:00Z 2004-05-08T03:59:59Z 2008-01-08T21:20:55Z 10646 0 0 09000064800e246f
EPA-HQ-SFUND-2004-0004-0027 EPA None EPA-HQ-SFUND-2004-0004 Site Location Map, Site Sketch and Surface Water Pathway, Pike Hill Copper Mine, Corinth, Vermont Supporting & Related Material Other 2004-03-04T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e256b
EPA-HQ-SFUND-2004-0004-0022 EPA None EPA-HQ-SFUND-2004-0004 Letter to James B. Gulliford, Regional Administrator, USEPA, from Bob Holden, Governor, State of Missouri, re: National Priorities List (NPL) listing for the Annapolis Lead Mine site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2536
EPA-HQ-SFUND-2004-0004-0030 EPA None EPA-HQ-SFUND-2004-0004 Facility Layout Maps, and Sampling Locations Maps, Picayune Wood Treating site, Picayune, Mississippi Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e2588
EPA-HQ-SFUND-2004-0004-0033 EPA None EPA-HQ-SFUND-2004-0004 Site Location Map, Sampling Location Maps, Aerial Photos, and Photographic Records from 1997, Annapolis Lead Mine site, Annapolis, Missouri Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e25b3
EPA-HQ-SFUND-2004-0004-0024 EPA None EPA-HQ-SFUND-2004-0004 Letter to Gregg A. Cooke, Regional Administrator, USEPA, from John D'Antonio (DAntonio), Secretary, New Mexico Environment Department, re: National Priorities Listing (NPL) listing for the Grants Chlorinated Solvents Plume site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e254b
EPA-HQ-SFUND-2004-0004-0026 EPA None EPA-HQ-SFUND-2004-0004 Descriptions of 11 Sites Proposed to the National Priorities List in March 2004 Supporting & Related Material Publication 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2561
EPA-HQ-SFUND-2004-0004-0003 EPA None EPA-HQ-SFUND-2004-0004 Letter to Christine T. Whitman, Administrator, USEPA, from Howard Dean, Governor, State of Vermont, re: National Priorities List (NPL) listing for the Pike Hill Copper Mine Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e2480
EPA-HQ-SFUND-2004-0004-0013 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) Documentation Record for Ravenswood PCE Ground Water Plume, Ravenswood, Jackson County, West Virginia Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e24d7
EPA-HQ-SFUND-2004-0004-0017 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) documentation record for Jacobsville Neighborhood Soil Contamination site, Evansville Indiana Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2500
EPA-HQ-SFUND-2004-0004-0032 EPA None EPA-HQ-SFUND-2004-0004 Regional Location Map, Grants Chlorinated Solvents Site Maps and 4-Mile radius Map, Grants Chlorinated Solvent Plume site, Grants, New Mexico Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e25a2
EPA-HQ-SFUND-2004-0004-0002 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) Package for Pike Hill Copper Mine, Corinth, Vermont Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e2476
EPA-HQ-SFUND-2004-0004-0025 EPA None EPA-HQ-SFUND-2004-0004 Auxilary Information: National Priorities List, Proposed Rule Supporting & Related Material Publication 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2559
EPA-HQ-SFUND-2004-0004-0028 EPA None EPA-HQ-SFUND-2004-0004 Site Location Map, Site Layout Map, Source Area Maps, Contamination Area Maps, Water Sampling Location and 4-mile Radius Map, Ryeland Road Arsenic site, Heidelberg Township, Pennsylvania Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e257a
EPA-HQ-SFUND-2004-0004-0014 EPA None EPA-HQ-SFUND-2004-0004 Letter to Donald Welsh, Region III Administrator, USEPA, from Bob Wise, Governor, State of West Virginia, re: National Priorities List (NPL) listing for the Ravenswood PCE Ground Water Plume site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e24e0
EPA-HQ-SFUND-2004-0004-0016 EPA None EPA-HQ-SFUND-2004-0004 Letter to J. L. Palmer, Regional Administrator, USEPA, from Haley Barbour, Governor, State of Mississippi, re: National Priorities List (NPL) listing for the Picayune Wood Treating site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e24f5
EPA-HQ-SFUND-2004-0004-0018 EPA None EPA-HQ-SFUND-2004-0004 Letter to Thomas Skinner, Administrator, USEPA Region V, from Lori F. Kaplan, Commissioner, Indiana Department of Environmental Management, re: National Priorities List (NPL) listing for the Jacobsville Neighborhood Soil Contamination site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2509
EPA-HQ-SFUND-2004-0004-0023 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) Documentation Record for Grants Chlorinated Solvents Plume, Grants, New Mexico Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e253f
EPA-HQ-SFUND-2004-0004-0031 EPA None EPA-HQ-SFUND-2004-0004 Site Location Map, Sampling Locations Maps and Maps of Industrial Facilities in the Devil's (Devils) Swamp Watershed, Devil's (Devils) Swamp Lake site, Scotlandville, Louisiana Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e2597
EPA-HQ-SFUND-2004-0004-0015 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) documentation record for Picayune Wood Treating site, Picayune, Mississippi Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e24ea
EPA-HQ-SFUND-2004-0004-0020 EPA None EPA-HQ-SFUND-2004-0004 Letter to Lawrence E. Starfield, General Administrator, USEPA, from M. J. Foster, Governor, State of Louisiana, re: National Priorities List (NPL) listing for the Devil's (Devils) Swamp Lake site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2520
EPA-HQ-SFUND-2004-0004-0006 EPA None EPA-HQ-SFUND-2004-0004 Letter to Jane M. Kenny, Regional Administrator, USEPA, from Esteban Mujica Cotto, Chairman, Commonwealth of Puerto Rico, re: National Priorities List (NPL) listing for the Cidra Groundwater Contamination site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e249c
EPA-HQ-SFUND-2004-0004-0019 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) documentation record for Devil's (Devils) Swamp Lake, Scotlandville, Louisiana Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e2517
EPA-HQ-SFUND-2004-0004-0010 EPA None EPA-HQ-SFUND-2004-0004 Letter to Jane M. Kenny, Regional Administrator, USEPA, from Erin M. Crotty, Commissioner, State of New York, re: National Priorities List (NPL) listing for the Peninsula Boulevard Groundwater Plume site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e24bc
EPA-HQ-SFUND-2004-0004-0007 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) Documentation Record for Diaz Chemical Corporation site, Holley, New York Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e24a3
EPA-HQ-SFUND-2004-0004-0021 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) National Priorities List (NPL) Candidate Site Documentation Record for the Annapolis Lead Mine, Annapolis, Missouri Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e252d
EPA-HQ-SFUND-2004-0004-0029 EPA None EPA-HQ-SFUND-2004-0004 Site Location Map, and Sample Location Map, Ravenswood PCE Groundwater Plume site, Ravenswood, Jackson County, West Virginia Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:11Z   0 0 09000064800e2581
EPA-HQ-SFUND-2004-0004-0005 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) Documentation Package, Cidra Groundwater Contamination, Cidra, Puerto Rico Supporting & Related Material Other 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e2494
EPA-HQ-SFUND-2004-0004-0008 EPA None EPA-HQ-SFUND-2004-0004 Letter to Jane M. Kenny, Regional Administrator, USEPA, from Erin M. Crotty, Commissioner, State of New York, re: National Priorities List (NPL) listing for the Diaz Chemical Corporation site Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e24a9
EPA-HQ-SFUND-2004-0004-0012 EPA None EPA-HQ-SFUND-2004-0004 Letter to Abraham Ferdas, Director, USEPA Region III, from Kathleen A. McGinty, Secretary, Pennsylvania Department of Environmental Protection, re: Placement of Ryeland Road Arsenic site on the Superfund National Priorities List (NPL) Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:10Z   0 0 09000064800e24cb
EPA-HQ-SFUND-2004-0004-0004 EPA None EPA-HQ-SFUND-2004-0004 Letter to Robert Varney, Regional Administrator, USEPA, from Jeffrey Wennberg, Commissioner, State of Vermont, re: National Priorities List (NPL) listing for the Pike Hill Copper Mine Supporting & Related Material Letter, Memorandum, Email 2004-03-03T05:00:00Z 2004 3     2006-10-23T20:50:09Z   0 0 09000064800e248a
EPA-HQ-SFUND-2004-0004-0011 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) documentation record for Ryeland Road Arsenic site, Heidelberg Township, Pennsylvania Supporting & Related Material Other 2004-02-03T05:00:00Z 2004 2     2006-10-23T20:50:10Z   0 0 09000064800e24c3
EPA-HQ-SFUND-2004-0004-0009 EPA None EPA-HQ-SFUND-2004-0004 Hazard Ranking System (HRS) documentation record for Peninsula Boulevard Groundwater Plume site, Hewlett, New York Supporting & Related Material Other 2004-02-03T05:00:00Z 2004 2     2006-10-23T20:50:09Z   0 0 09000064800e24b0

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 1557.964ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API