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

31 rows where docket_id = "EPA-HQ-SFUND-2005-0011" and posted_year = 2018 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 27
  • Proposed Rule 2
  • Rule 2

posted_year 1

  • 2018 · 31 ✖

agency_id 1

  • EPA 31
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2005-0011-0088 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Dorney Road Landfill Superfund Site Rule Final Rule 2018-09-24T04:00:00Z 2018 9     2018-09-24T15:05:58Z 2018-20745 0 0 0900006483758649
EPA-HQ-SFUND-2005-0011-0087 EPA None EPA-HQ-SFUND-2005-0011 Notice of Deletion (NOD) Old Southington from National Priorities List (NPL) Supporting & Related Material Publication - Previous/Related FR Notice 2018-09-12T04:00:00Z 2018 9     2018-09-12T14:34:59Z   0 0 09000064836be321
EPA-HQ-SFUND-2005-0011-0086 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Old Southington Landfill Superfund Site Rule Final Rule 2018-09-12T04:00:00Z 2018 9     2018-09-12T14:39:29Z 2018-19874 0 0 09000064836df56e
EPA-HQ-SFUND-2005-0011-0080 EPA None EPA-HQ-SFUND-2005-0011 Dorney Road OU-1 Record of Decision Supporting & Related Material Decision 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:14Z   0 0 090000648320eb20
EPA-HQ-SFUND-2005-0011-0082 EPA None EPA-HQ-SFUND-2005-0011 Dorney Final Close Out Report (FCOR) Signed 2018 Supporting & Related Material Report 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:17Z   0 0 090000648320eb22
EPA-HQ-SFUND-2005-0011-0083 EPA None EPA-HQ-SFUND-2005-0011 Pennsylvania Department of Environmental Protection (PADEP) DORNEY State Concurrence NOID- NOD 2018 Supporting & Related Material Letter 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:19Z   0 0 090000648320eb23
EPA-HQ-SFUND-2005-0011-0081 EPA None EPA-HQ-SFUND-2005-0011 Dorney Road OU-2 Record of Decision Supporting & Related Material Decision 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:16Z   0 0 090000648320eb21
EPA-HQ-SFUND-2005-0011-0078 EPA None EPA-HQ-SFUND-2005-0011 Dorney Explanation of Significant Differences 1 Supporting & Related Material Report 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:10Z   0 0 090000648320eb1e
EPA-HQ-SFUND-2005-0011-0079 EPA None EPA-HQ-SFUND-2005-0011 Dorney Explanation of Significant Differences 2 Supporting & Related Material Report 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:13Z   0 0 090000648320eb1f
EPA-HQ-SFUND-2005-0011-0084 EPA None EPA-HQ-SFUND-2005-0011 Dorney Road 4th FYR Final Signed 2018 Supporting & Related Material Report 2018-07-25T04:00:00Z 2018 7     2018-07-25T16:59:20Z   0 0 0900006483302cdb
EPA-HQ-SFUND-2005-0011-0069 EPA None EPA-HQ-SFUND-2005-0011 Final Close Out Report (FCOR) Supporting & Related Material Publication - Copyrighted Materials 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:13Z   0 0 090000648345a518
EPA-HQ-SFUND-2005-0011-0072 EPA None EPA-HQ-SFUND-2005-0011 EPA Trustee Notification Letter of Remedial Action (RA) Completion Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:15Z   0 0 0900006483489855
EPA-HQ-SFUND-2005-0011-0076 EPA None EPA-HQ-SFUND-2005-0011 Preliminary Close Out Report (PCOR) Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:19Z   0 0 09000064834d3bfa
EPA-HQ-SFUND-2005-0011-0065 EPA None EPA-HQ-SFUND-2005-0011 Third Five-Year Review Report Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:07Z   0 0 0900006483459c21
EPA-HQ-SFUND-2005-0011-0066 EPA None EPA-HQ-SFUND-2005-0011 Compilation of Environmental Land Use Restrictions (ELURs) Recorded Properties Associated with Old Soughtington Landfill Site Supporting & Related Material Publication - Copyrighted Materials 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:09Z   0 0 0900006483459c22
EPA-HQ-SFUND-2005-0011-0075 EPA None EPA-HQ-SFUND-2005-0011 Docket Index Supporting & Related Material Index 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:18Z   0 0 09000064834d1d0a
EPA-HQ-SFUND-2005-0011-0070 EPA None EPA-HQ-SFUND-2005-0011 Remedial Action (RA) Completion Report Supporting & Related Material Publication - Copyrighted Materials 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:13Z   0 0 090000648345a767
EPA-HQ-SFUND-2005-0011-0073 EPA None EPA-HQ-SFUND-2005-0011 Certificate of Completion for Remedial Action (RA) Activities by the Performing Settling Defendants Pursuant to the 2009 Consent Decree (CD) Supporting & Related Material Certification 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:16Z   0 0 090000648349c387
EPA-HQ-SFUND-2005-0011-0063 EPA None EPA-HQ-SFUND-2005-0011 Second Five-Year Review Report Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:06Z   0 0 0900006483459c1f
EPA-HQ-SFUND-2005-0011-0064 EPA None EPA-HQ-SFUND-2005-0011 Certificate of Completion of the work by the Performing Settling Defendants Pursuant to the 1998 Consent Decree (CD) for Remedial Action Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:07Z   0 0 0900006483459c20
EPA-HQ-SFUND-2005-0011-0077 EPA None EPA-HQ-SFUND-2005-0011 Proposed Rule: Notice of Intent to Delete (NOID) Old Southington Landfill from the National Priority List (NPL) Supporting & Related Material Publication - Previous/Related FR Notice 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:20Z   0 0 09000064834d7cdb
EPA-HQ-SFUND-2005-0011-0074 EPA None EPA-HQ-SFUND-2005-0011 Headquarters Concurrence Memo on the Old Southington Landfill Superfund Site Notice of Intent to Delete (NOID) Supporting & Related Material Memorandum 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:17Z   0 0 09000064834b68f1
EPA-HQ-SFUND-2005-0011-0060 EPA None EPA-HQ-SFUND-2005-0011 Final Interim Remedy Remedial Action (RA) Report with Transmittal Letter Dated 09/24/2010 Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:03Z   0 0 0900006483459c1c
EPA-HQ-SFUND-2005-0011-0068 EPA None EPA-HQ-SFUND-2005-0011 Figures: Notice of Intent to Delete (NOID) Figures - 1993, 2006, 2010, and 2014 Supporting & Related Material Publication - Copyrighted Materials 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:11Z   0 0 0900006483459c25
EPA-HQ-SFUND-2005-0011-0059 EPA None EPA-HQ-SFUND-2005-0011 Five-Year Review Report Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:02Z   0 0 0900006483459c1b
EPA-HQ-SFUND-2005-0011-0058 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Old Southington Landfill Superfund Site Proposed Rule   2018-07-20T04:00:00Z 2018 7 2018-07-20T04:00:00Z 2018-08-21T03:59:59Z 2018-07-20T16:15:56Z 2018-15628 0 0 090000648352696b
EPA-HQ-SFUND-2005-0011-0061 EPA None EPA-HQ-SFUND-2005-0011 As-Recorded Drawings, Landfill Capping Supporting & Related Material Report 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:04Z   0 0 0900006483459c1d
EPA-HQ-SFUND-2005-0011-0071 EPA None EPA-HQ-SFUND-2005-0011 EPA Approval Letter of Remedial Action Completion Report (RACR) Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:14Z   0 0 090000648346ca62
EPA-HQ-SFUND-2005-0011-0062 EPA None EPA-HQ-SFUND-2005-0011 Operation and Maintenance (O&M) Plan, Appendix B: Quality Assurance Project Plan (QAPP) Addendum for Vent Sampling Program, Appendix E: Vent Sampling Program Work Plan Supporting & Related Material Publication - Copyrighted Materials 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:05Z   0 0 0900006483459c1e
EPA-HQ-SFUND-2005-0011-0067 EPA None EPA-HQ-SFUND-2005-0011 State Concurrence Letter for Notice of Intent to Delete (NOID) Supporting & Related Material Letter 2018-07-20T04:00:00Z 2018 7     2018-07-20T16:18:10Z   0 0 0900006483459c23
EPA-HQ-SFUND-2005-0011-0057 EPA None EPA-HQ-SFUND-2005-0011 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Dorney Road Landfill Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2018-07-17T04:00:00Z 2018 7 2018-07-17T04:00:00Z 2018-08-17T03:59:59Z 2018-08-18T01:02:14Z 2018-15245 0 0 090000648350d3c1

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 2254.486ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API