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

205 rows where docket_id = "EPA-HQ-SFUND-2005-0011" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 10

  • 2020 86
  • 2021 35
  • 2018 31
  • 2017 21
  • 2013 14
  • 2009 5
  • 2007 4
  • 2012 4
  • 2014 3
  • 2008 2

document_type 3

  • Supporting & Related Material 175
  • Proposed Rule 15
  • Rule 15

agency_id 1

  • EPA 205
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2005-0011-0212 EPA None EPA-HQ-SFUND-2005-0011 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:29:46Z 2021-19448 0 0 0900006484d7c530
EPA-HQ-SFUND-2005-0011-0213 EPA None EPA-HQ-SFUND-2005-0011 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:31:48Z 2021-19448 0 0 0900006484d7c531
EPA-HQ-SFUND-2005-0011-0214 EPA None EPA-HQ-SFUND-2005-0011 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:38:17Z 2021-19448 0 0 0900006484d7c532
EPA-HQ-SFUND-2005-0011-0215 EPA None EPA-HQ-SFUND-2005-0011 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:46:51Z 2021-19448 0 0 0900006484d79d9b
EPA-HQ-SFUND-2005-0011-0205 EPA None EPA-HQ-SFUND-2005-0011 05-2003486 - May 17, 2021 PRESS RELEASE: EPA proposes to remove United Scrap Lead Co. site in Troy, Ohio, from Superfund list Public comment period ends June 14 Supporting & Related Material Publication - USEPA 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:25Z   0 0 0900006484bd59bb
EPA-HQ-SFUND-2005-0011-0209 EPA None EPA-HQ-SFUND-2005-0011 05-2003474 - May 26, 2021 NEWSPAPER ARTICLE: EPA says 3 Bloomington industrial waste sites reach 'milestone' Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:45Z   0 0 0900006484bd595e
EPA-HQ-SFUND-2005-0011-0201 EPA None EPA-HQ-SFUND-2005-0011 05-2003457 - May 17, 2021 News Release - EPA proposes to delete Arrowhead Refinery Co. site in Hermantown, Minnesota from Superfund list Public comment period ends June 14 Supporting & Related Material   2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:03Z   0 0 0900006484bd489e
EPA-HQ-SFUND-2005-0011-0206 EPA None EPA-HQ-SFUND-2005-0011 05-2003487 - May 20, 2021 NEWSPAPER AD: EPA Proposes Removing United Scrap Lead Co., Inc. Site from Superfund List Troy, Ohio Public Comments Accepted through June 14, 2021 Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:29Z   0 0 0900006484bd59bc
EPA-HQ-SFUND-2005-0011-0202 EPA None EPA-HQ-SFUND-2005-0011 05-2003456 - May 17, 2021 NEWS ARTICLE: Arrowhead Refinery Site in Hermantown Finally Removed from Superfund List Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:07Z   0 0 0900006484bd489f
EPA-HQ-SFUND-2005-0011-0207 EPA None EPA-HQ-SFUND-2005-0011 05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021 Supporting & Related Material Memorandum 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:32Z   0 0 0900006484bd643b
EPA-HQ-SFUND-2005-0011-0211 EPA None EPA-HQ-SFUND-2005-0011 05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021 Supporting & Related Material Memorandum 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:53Z   0 0 0900006484bd643e
EPA-HQ-SFUND-2005-0011-0203 EPA None EPA-HQ-SFUND-2005-0011 05-2003455 - May 19, 2021 NEWSPAPER AD: EPA Proposes Removing Arrowhead Refinery Co. Site from Superfund List Hermantown, Minnesota Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:10Z   0 0 0900006484bd48a1
EPA-HQ-SFUND-2005-0011-0204 EPA None EPA-HQ-SFUND-2005-0011 05-2003467 - July 7, 2021 EPA MEMORANDUM RE: No Adverse Public Comments Received on EPA Region 5 Superfund Sites Proposed for Deletion/Partial Deletion in NPL Deletions Update (86 FR 26452), May 14, 2021 Supporting & Related Material Memorandum 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:14Z   0 0 0900006484bd6440
EPA-HQ-SFUND-2005-0011-0210 EPA None EPA-HQ-SFUND-2005-0011 05-2003477 - May 20, 2021 PRESS RELEASE: EPA proposes removing three sites in Bloomington, Indiana, from Superfund List Public comment periods begin on proposals regarding Lemon Lane Landfill, Bennett Stone Quarry and Neal’s Landfill Superfund Sites Supporting & Related Material   2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:49Z   0 0 0900006484bd595f
EPA-HQ-SFUND-2005-0011-0208 EPA None EPA-HQ-SFUND-2005-0011 05-2003473 - May 21, 2021 NEWSPAPER AD: EPA Proposes the Deletion of Bennett Stone Quarry aka Bennett’s Dump Lemon Lane Landfill and Neal’s Landfill Superfund Sites from Superfund List Bloomington, Indiana Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:15:42Z   0 0 0900006484bd595d
EPA-HQ-SFUND-2005-0011-0199 EPA None EPA-HQ-SFUND-2005-0011 05-2003367 - December 14, 2020 Protectiveness Evaluation of Lead Clean-up Level for the United Scrap Lead Superfund Site (Final) Supporting & Related Material Memorandum 2021-05-19T04:00:00Z 2021 5     2021-05-19T15:51:45Z   0 0 0900006484b15b6a
EPA-HQ-SFUND-2005-0011-0184 EPA None EPA-HQ-SFUND-2005-0011 Airco Delection Doc Remedial Design Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:37Z   0 0 0900006484a6b195
EPA-HQ-SFUND-2005-0011-0193 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket Final Airco ESD-05-21-20 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:25Z   0 0 0900006484a757b6
EPA-HQ-SFUND-2005-0011-0198 EPA None EPA-HQ-SFUND-2005-0011 NPL Deletion Docket Reports Index, Bennett Stone Quarry Superfund Site, Bloomington, Indiana, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40087 Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:31Z   0 0 0900006484ac935a
EPA-HQ-SFUND-2005-0011-0196 EPA None EPA-HQ-SFUND-2005-0011 NPL Deletion Docket Reports Index, United Scrap Lead Superfund Site, Troy, Ohio, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40083 Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:29Z   0 0 0900006484aa04a8
EPA-HQ-SFUND-2005-0011-0191 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket ezD180654 Nimmer Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:23Z   0 0 0900006484a757b4
EPA-HQ-SFUND-2005-0011-0181 EPA None EPA-HQ-SFUND-2005-0011 Proposed Deletion from the National Priorities List: Arrowhead Refinery Co. Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T14:24:02Z 2021-10132 0 0 0900006484b0054f
EPA-HQ-SFUND-2005-0011-0186 EPA None EPA-HQ-SFUND-2005-0011 Airco Deletion Doc Final Fifth FYR 091219 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:40Z   0 0 0900006484a757af
EPA-HQ-SFUND-2005-0011-0188 EPA None EPA-HQ-SFUND-2005-0011 Airco Deletion Doc RA Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:19Z   0 0 0900006484a757b1
EPA-HQ-SFUND-2005-0011-0194 EPA None EPA-HQ-SFUND-2005-0011 Airco Deletion doc State Concurrence Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:26Z   0 0 0900006484a92b5c
EPA-HQ-SFUND-2005-0011-0189 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket Calvert City - Focused Risk Assessment Revision 1 Supporting & Related Material Risk Assessment 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:20Z   0 0 0900006484a757b2
EPA-HQ-SFUND-2005-0011-0192 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket FCOR Rev 4 (signed) Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:24Z   0 0 0900006484a757b5
EPA-HQ-SFUND-2005-0011-0183 EPA None EPA-HQ-SFUND-2005-0011 Proposed Deletion from the National Priorities List: Bennett Stone Quarry Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-06-12T01:00:36Z 2021-10132 0 0 0900006484affd6b
EPA-HQ-SFUND-2005-0011-0187 EPA None EPA-HQ-SFUND-2005-0011 Airco Deletion doc PCOR09291997 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:41Z   0 0 0900006484a757b0
EPA-HQ-SFUND-2005-0011-0185 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket FCOR Rev 4 (signed) Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:20:38Z   0 0 0900006484a75b23
EPA-HQ-SFUND-2005-0011-0180 EPA None EPA-HQ-SFUND-2005-0011 Proposed Deletion from the National Priorities List: Airco Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T14:19:43Z 2021-10132 0 0 0900006484b0054b
EPA-HQ-SFUND-2005-0011-0197 EPA None EPA-HQ-SFUND-2005-0011 NPL Deletion Docket Reports Index, Arrowhead Refinery Superfund Site, Hermantown, Minnesota, EPA-HQ-SFUND-2005-0011, EPA SEMS Collection ID No. 05-40122 Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:30Z   0 0 0900006484ac90e8
EPA-HQ-SFUND-2005-0011-0182 EPA None EPA-HQ-SFUND-2005-0011 Proposed Deletion from the National Priorities List: United Scrap Lead Co., Inc. Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T14:27:12Z 2021-10132 0 0 0900006484b00594
EPA-HQ-SFUND-2005-0011-0190 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion docket Calvert City OM Plan Rev 1 Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:21Z   0 0 0900006484a757b3
EPA-HQ-SFUND-2005-0011-0195 EPA None EPA-HQ-SFUND-2005-0011 Airco deletion doc AR index Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:27Z   0 0 0900006484a9446e
EPA-HQ-SFUND-2005-0011-0176 EPA None EPA-HQ-SFUND-2005-0011 05-2003116 - September 1, 2020 EPA Memorandum Re: One Public Comment Received on Proposed Direct Final Deletion of the Scrap Processing Co., Inc. Superfund Site, Medford, Wisconsin, July 27, 2020 (85 FR 45107) Supporting & Related Material Memorandum 2020-10-05T04:00:00Z 2020 10     2020-10-05T18:27:32Z   0 0 09000064848d4531
EPA-HQ-SFUND-2005-0011-0175 EPA None EPA-HQ-SFUND-2005-0011 Deletions From the National Priorities List - Queen City Farms Rule Final Rule 2020-09-30T04:00:00Z 2020 9 2020-09-30T04:00:00Z   2020-09-30T18:27:40Z 2020-20402 0 0 09000064848a4e3d
EPA-HQ-SFUND-2005-0011-0174 EPA None EPA-HQ-SFUND-2005-0011 Responsiveness Summary Queen City Farms Supporting & Related Material Report 2020-09-25T04:00:00Z 2020 9     2020-09-25T18:11:45Z   0 0 0900006484878095
EPA-HQ-SFUND-2005-0011-0172 EPA None EPA-HQ-SFUND-2005-0011 Deletion Docket for Nutting Truck and Caster Site Faribault, Minnesota - November 2, 2010 (SDMS ID: 370784) Supporting & Related Material Index 2020-08-19T04:00:00Z 2020 8     2020-08-19T15:20:20Z   0 0 0900006480b95820
EPA-HQ-SFUND-2005-0011-0171 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Scrap Processing Co., Inc. Superfund Site Proposed Rule   2020-07-27T04:00:00Z 2020 7 2020-07-27T04:00:00Z 2020-08-27T03:59:59Z 2020-08-27T01:03:55Z 2020-16247 0 0 09000064847a996d
EPA-HQ-SFUND-2005-0011-0118 EPA None EPA-HQ-SFUND-2005-0011 05-532694 - December 21, 1999 Weston - Meeting Summary (Pre-Final Inspection Report) Supporting & Related Material Meeting Materials 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:41Z   0 0 090000648472d419
EPA-HQ-SFUND-2005-0011-0160 EPA None EPA-HQ-SFUND-2005-0011 05-958976 - 1997 Municipal and Residential Well Data (Redacted) Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:04Z   0 0 0900006484738e55
EPA-HQ-SFUND-2005-0011-0161 EPA None EPA-HQ-SFUND-2005-0011 05-533940 - October 6, 1993 US Dept of Health & Human Services Letter RE: Site Review & Update Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:05Z   0 0 0900006484738e56
EPA-HQ-SFUND-2005-0011-0168 EPA None EPA-HQ-SFUND-2005-0011 05-2002906 - July 9, 2020 Final Close Out Report (FCOR) Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:08Z   0 0 0900006484746bba
EPA-HQ-SFUND-2005-0011-0137 EPA None EPA-HQ-SFUND-2005-0011 05-239264 - September 30, 1997 Administrative Record Site Index - Update #2 Supporting & Related Material Index 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:50Z   0 0 0900006484738e19
EPA-HQ-SFUND-2005-0011-0154 EPA None EPA-HQ-SFUND-2005-0011 05-532680 - January 1, 2002 Weston - Groundwater Sampling Memorandum (November 2001 Sampling) - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:00Z   0 0 0900006484738e3e
EPA-HQ-SFUND-2005-0011-0107 EPA None EPA-HQ-SFUND-2005-0011 05-164890 - February 24, 2000 (679) Preliminary Close Out Report (Scrap Processing Company Medford, Wisconsin) Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:33Z   0 0 0900006484728b1e
EPA-HQ-SFUND-2005-0011-0124 EPA None EPA-HQ-SFUND-2005-0011 05-533944 - September 4, 1984 WI DOJ Letter RE: Disposal of Materials at Hazardous Waste Disposal Site Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:44Z   0 0 090000648472e49e
EPA-HQ-SFUND-2005-0011-0129 EPA None EPA-HQ-SFUND-2005-0011 05-532664 - July 1, 1999 Weston - Final Revised Community Involvement Plan - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:47Z   0 0 090000648472f015
EPA-HQ-SFUND-2005-0011-0112 EPA None EPA-HQ-SFUND-2005-0011 05-253514 - July 26, 1993 Action Memo - Request for Time Critical Removal Action (Redacted) Supporting & Related Material Memorandum 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:36Z   0 0 090000648472a016
EPA-HQ-SFUND-2005-0011-0121 EPA None EPA-HQ-SFUND-2005-0011 05-534980 - December 23, 1987 State of WI Circuit Court - Judgment - Case No. 83-CV-30 Supporting & Related Material Order 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:43Z   0 0 090000648472de3d
EPA-HQ-SFUND-2005-0011-0125 EPA None EPA-HQ-SFUND-2005-0011 05-533950 - September 19, 1984 WI DOJ Letter RE: Status of Site Cleanup Efforts Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:45Z   0 0 090000648472e49f
EPA-HQ-SFUND-2005-0011-0127 EPA None EPA-HQ-SFUND-2005-0011 05-535002 - August 28, 1986 WDNR Letter RE: Disposal of Soils From Potaczek Scrap Processing at Medford Landfill License #341 Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:46Z   0 0 090000648472e6bb
EPA-HQ-SFUND-2005-0011-0138 EPA None EPA-HQ-SFUND-2005-0011 05-253504 - August 1, 1997 Fact Sheet - Proposed Plan Supporting & Related Material   2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:53Z   0 0 0900006484738e1a
EPA-HQ-SFUND-2005-0011-0142 EPA None EPA-HQ-SFUND-2005-0011 05-253510 - June 18, 1993 Administrative Record Site Index - Original Supporting & Related Material Index 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:54Z   0 0 0900006484738e1e
EPA-HQ-SFUND-2005-0011-0144 EPA None EPA-HQ-SFUND-2005-0011 05-312190 - June 1, 1985 Aerial Photographic Analysis of Nine Priority Cercla Hazardous Waste Sites - Wisconsin Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:55Z   0 0 0900006484738e20
EPA-HQ-SFUND-2005-0011-0152 EPA None EPA-HQ-SFUND-2005-0011 05-532678 - January 1, 2001 Weston - Groundwater Sampling Memorandum (October 2000 Sampling) - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:59Z   0 0 0900006484738e3c
EPA-HQ-SFUND-2005-0011-0155 EPA None EPA-HQ-SFUND-2005-0011 05-532681 - April 19, 2002 Weston - Groundwater Sampling Memorandum (February 2002 Sampling) - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:00Z   0 0 0900006484738e3f
EPA-HQ-SFUND-2005-0011-0158 EPA None EPA-HQ-SFUND-2005-0011 05-533840 - October 1, 2001 Weston - Groundwater Sampling Memorandum Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:04Z   0 0 0900006484738e53
EPA-HQ-SFUND-2005-0011-0105 EPA None EPA-HQ-SFUND-2005-0011 05-310005 - April 23, 2009 Second Five Year Review Report (Signed) - Scrap Processing Co - 2009 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:32Z   0 0 0900006484728b1c
EPA-HQ-SFUND-2005-0011-0103 EPA None EPA-HQ-SFUND-2005-0011 05-927932 - August 1, 1997 Redacted B & V - Drawings from Final Focused Remedial Investigation/Feasibility Study (RI/FS) Supporting & Related Material Study 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:31Z   0 0 0900006484720640
EPA-HQ-SFUND-2005-0011-0143 EPA None EPA-HQ-SFUND-2005-0011 05-290424 - September 1, 1997 Transcript of Public Meeting Supporting & Related Material Meeting Materials 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:55Z   0 0 0900006484738e1f
EPA-HQ-SFUND-2005-0011-0145 EPA None EPA-HQ-SFUND-2005-0011 05-494719 - May 13, 2015 Attachment 4: Sampling Results From 2002 and 2015 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:56Z   0 0 0900006484738e21
EPA-HQ-SFUND-2005-0011-0096 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Scrap Processing Co., Inc. Superfund Site Rule   2020-07-27T04:00:00Z 2020 7     2020-07-27T12:54:27Z 2020-16248 0 0 09000064847a94be
EPA-HQ-SFUND-2005-0011-0170 EPA None EPA-HQ-SFUND-2005-0011 05-2002930 - July 17, 2020 EPA Memorandum RE: Headquarters Concurrence on the Scrap Processing Co., Inc. Superfund Site Notice of Intent to Delete Supporting & Related Material Memorandum 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:10Z   0 0 0900006484785bcd
EPA-HQ-SFUND-2005-0011-0149 EPA None EPA-HQ-SFUND-2005-0011 05-532675 -April 1, 2000 Weston - Groundwater Sampling Memorandum - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:58Z   0 0 0900006484738e39
EPA-HQ-SFUND-2005-0011-0102 EPA None EPA-HQ-SFUND-2005-0011 05-927930 - August 1, 1997 Redacted B & V - Final Focused Remedial Investigation/Feasibility (RI/FS) Report Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:30Z   0 0 0900006484720258
EPA-HQ-SFUND-2005-0011-0119 EPA None EPA-HQ-SFUND-2005-0011 05-253512 - June 30, 1992 E & E INC - Removal Action Plan Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:42Z   0 0 090000648472da42
EPA-HQ-SFUND-2005-0011-0122 EPA None EPA-HQ-SFUND-2005-0011 05-533926 - May 1, 1992 Scrap Processing Company Chronology Supporting & Related Material   2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:43Z   0 0 090000648472e49c
EPA-HQ-SFUND-2005-0011-0141 EPA None EPA-HQ-SFUND-2005-0011 05-253509 - August 25, 1997 Administrative Record Site Index - Update #1 Supporting & Related Material Index 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:54Z   0 0 0900006484738e1d
EPA-HQ-SFUND-2005-0011-0146 EPA None EPA-HQ-SFUND-2005-0011 05-532671 - July 1, 1999 Weston - Treatability Study Evaluation Report - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:56Z   0 0 0900006484738e22
EPA-HQ-SFUND-2005-0011-0131 EPA None EPA-HQ-SFUND-2005-0011 05-533949 - April 2, 1986 WI DOJ Letter RE: Review of Plan for Site's Additional Soil Testing Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:48Z   0 0 0900006484737063
EPA-HQ-SFUND-2005-0011-0133 EPA None EPA-HQ-SFUND-2005-0011 05-535000 - July 17, 1986 WDNR Letter RE: Review of Sample Results Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:48Z   0 0 0900006484737065
EPA-HQ-SFUND-2005-0011-0135 EPA None EPA-HQ-SFUND-2005-0011 05-2002907 - September 8, 1983 Federal Register Notice Proposed NPL Listing Supporting & Related Material Publication - Previous/Related FR Notice 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:49Z   0 0 0900006484737067
EPA-HQ-SFUND-2005-0011-0164 EPA None EPA-HQ-SFUND-2005-0011 05-549545 - July 30, 2018 WDNR Letter RE: Final Case Closure With Continuing Obligation (W/Partial Attachments) Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:07Z   0 0 0900006484738e59
EPA-HQ-SFUND-2005-0011-0147 EPA None EPA-HQ-SFUND-2005-0011 532673 - October 1, 1998 Weston - Quality Assurance Project Plan - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:57Z   0 0 0900006484738e37
EPA-HQ-SFUND-2005-0011-0150 EPA None EPA-HQ-SFUND-2005-0011 05-532676 - June 1, 2000 Weston - Groundwater Sampling Memorandum (March 2000 Sampling) - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:58Z   0 0 0900006484738e3a
EPA-HQ-SFUND-2005-0011-0104 EPA None EPA-HQ-SFUND-2005-0011 05-208871 - April 28, 2004 First Five Year Review Report (Signed) - Scrap Processing - 2004 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:31Z   0 0 0900006484728b1b
EPA-HQ-SFUND-2005-0011-0130 EPA None EPA-HQ-SFUND-2005-0011 05-2002906 - July 9, 2020 Final Closeout Report (FCOR) Scrap Processing Co., Inc. Superfund Site Medford, Wisconsin Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:47Z   0 0 090000648473867f
EPA-HQ-SFUND-2005-0011-0153 EPA None EPA-HQ-SFUND-2005-0011 532679 - March 1, 2001 Weston - Groundwater Sampling Memorandum (January 2001 Sampling) - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:59Z   0 0 0900006484738e3d
EPA-HQ-SFUND-2005-0011-0163 EPA None EPA-HQ-SFUND-2005-0011 05-535013 - March 14, 1984 Curran & Brandner Law Office SC Letter RE: Mid-State Environmental Consulting Inc Report Concerning Pollution Problem at Scrap Processing Inc. Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:06Z   0 0 0900006484738e58
EPA-HQ-SFUND-2005-0011-0101 EPA None EPA-HQ-SFUND-2005-0011 05-508865 - August 29, 2016 EPA - Explanation of Significant Differences Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:29Z   0 0 0900006484720257
EPA-HQ-SFUND-2005-0011-0113 EPA None EPA-HQ-SFUND-2005-0011 05-278163 - December 22, 1994 Pollution Report (POLREP) - #3 Final Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:36Z   0 0 090000648472a017
EPA-HQ-SFUND-2005-0011-0099 EPA None EPA-HQ-SFUND-2005-0011 05-947988 - June 14, 2019 Fourth Five Year Review Report (Signed) - Scrap Processing CO Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:28Z   0 0 090000648471bf0f
EPA-HQ-SFUND-2005-0011-0109 EPA None EPA-HQ-SFUND-2005-0011 05-533915 - October 22, 2002 EPA Letter RE: Approval of Remedial Action Report Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:34Z   0 0 0900006484728b24
EPA-HQ-SFUND-2005-0011-0126 EPA None EPA-HQ-SFUND-2005-0011 05-533974 - May 11, 1988 ATSDR Site Summary Supporting & Related Material   2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:45Z   0 0 090000648472e4a0
EPA-HQ-SFUND-2005-0011-0156 EPA None EPA-HQ-SFUND-2005-0011 05-532684 - May 1, 1999 Weston - Amended Quality Assurance Project Plan - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:01Z   0 0 0900006484738e40
EPA-HQ-SFUND-2005-0011-0157 EPA None EPA-HQ-SFUND-2005-0011 05-532693 - May 1, 1999 Weston - Groundwater Monitoring Plan - CN 68-W7-0026 Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:01Z   0 0 0900006484738e51
EPA-HQ-SFUND-2005-0011-0162 EPA None EPA-HQ-SFUND-2005-0011 05-533962 - November 11, 1997 WDNR Letter RE: Concurrence on Selected Remedy (Excavation & Off-Site Landfill Disposal With Groundwater Remediation Contingency) Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:06Z   0 0 0900006484738e57
EPA-HQ-SFUND-2005-0011-0110 EPA None EPA-HQ-SFUND-2005-0011 05-205585 - December 10, 1988 US ATSDR - Preliminary Health Assessment Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:35Z   0 0 090000648472a014
EPA-HQ-SFUND-2005-0011-0115 EPA None EPA-HQ-SFUND-2005-0011 05-533839 - May 1, 1990 Central Wisconsin Engineers INC - Tank Closure Site Assessment Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:38Z   0 0 090000648472a019
EPA-HQ-SFUND-2005-0011-0128 EPA None EPA-HQ-SFUND-2005-0011 05-535005 - September 8, 1987 WDNR Memo RE: Request for Verification of Defendant's Work Completion Supporting & Related Material Memorandum 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:46Z   0 0 090000648472e6bc
EPA-HQ-SFUND-2005-0011-0098 EPA None EPA-HQ-SFUND-2005-0011 05-549556 - August 22, 2018 EPA - Superfund Checklist for Reporting the Sitewide Ready for Anticipated Use (SWRAU) GPRA Measure (w/Attachments) Supporting & Related Material Report 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:27Z   0 0 090000648471bf0e
EPA-HQ-SFUND-2005-0011-0106 EPA None EPA-HQ-SFUND-2005-0011 05-461750 - April 18, 2014 Third Five Year Review Report (Signed) - Scrap Processing Company - 2014 Supporting & Related Material Publication - Copyrighted Materials 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:32Z   0 0 0900006484728b1d
EPA-HQ-SFUND-2005-0011-0108 EPA None EPA-HQ-SFUND-2005-0011 05-549548 - July 30, 2018 WDNR - BRRTS on the Web - Scrap Processing Co Inc Supporting & Related Material   2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:33Z   0 0 0900006484728b1f
EPA-HQ-SFUND-2005-0011-0159 EPA None EPA-HQ-SFUND-2005-0011 05-533858 - June 29, 1999 Weston Letter RE: Groundwater Monitoring Wells, Installation & Abandonment Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:04Z   0 0 0900006484738e54
EPA-HQ-SFUND-2005-0011-0166 EPA None EPA-HQ-SFUND-2005-0011 05-633678 - June 1, 1984 NPL Site Listing Narrative Supporting & Related Material   2020-07-27T04:00:00Z 2020 7     2020-07-27T13:12:08Z   0 0 0900006484738e66
EPA-HQ-SFUND-2005-0011-0132 EPA None EPA-HQ-SFUND-2005-0011 05-533971 - July 19, 1984 WI DNR Letter RE: Contaminated Soils Excavated From Scrap Processing Inc. Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:48Z   0 0 0900006484737064
EPA-HQ-SFUND-2005-0011-0134 EPA None EPA-HQ-SFUND-2005-0011 05-535020 - October 23, 1984 Northern Lake Service Inc Letter RE: Metals Data From Sediment Survey of Black River Pond in Medford Supporting & Related Material Letter 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:49Z   0 0 0900006484737066
EPA-HQ-SFUND-2005-0011-0136 EPA None EPA-HQ-SFUND-2005-0011 05-189627 - September 21, 1984 NPL Federal Register Notice Supporting & Related Material Publication - Previous/Related FR Notice 2020-07-27T04:00:00Z 2020 7     2020-07-27T13:11:50Z   0 0 0900006484737068

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 11.398ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API