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

97 rows where docket_id = "EPA-HQ-SFUND-2006-0759" 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 4

  • 2021 54
  • 2019 36
  • 2006 4
  • 2007 3

document_type 4

  • Supporting & Related Material 91
  • Proposed Rule 3
  • Rule 2
  • Notice 1

agency_id 1

  • EPA 97
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2006-0759-0103 EPA None EPA-HQ-SFUND-2006-0759 Deletions from the National Priorities List Rule Final Rule 2021-09-14T04:00:00Z 2021 9 2021-09-14T04:00:00Z   2021-09-14T14:54:13Z 2021-19448 0 0 0900006484d7c533
EPA-HQ-SFUND-2006-0759-0102 EPA None EPA-HQ-SFUND-2006-0759 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     2021-07-13T12:16:40Z   0 0 0900006484bd6415
EPA-HQ-SFUND-2006-0759-0101 EPA None EPA-HQ-SFUND-2006-0759 05-2003484 - May 21, 2021 NEWSPAPER AD: EPA Proposes Removing Five Properties from the South Minneapolis Residential Soil Contamination Site Superfund List from Minneapolis, Minnesota Public Comments accepted through June 14, 2021 Supporting & Related Material Publication - Copyrighted Materials 2021-07-13T04:00:00Z 2021 7     2021-07-13T12:16:36Z   0 0 0900006484bd59ba
EPA-HQ-SFUND-2006-0759-0100 EPA None EPA-HQ-SFUND-2006-0759 05-2003485 - May 18, 2021 PRESS RELEASE: EPA proposes partial deletion of South Minneapolis Residential Soil Contamination site from Superfund list Public comment period ends June 14 Supporting & Related Material   2021-07-13T04:00:00Z 2021 7     2021-07-13T12:16:32Z   0 0 0900006484bd59b9
EPA-HQ-SFUND-2006-0759-0065 EPA None EPA-HQ-SFUND-2006-0759 05-947877 - May 15, 2019 [Redacted] Second Five Year Review Report Signed - South Minneapolis Residential Soil Contamination Site Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:49Z   0 0 09000064849deec8
EPA-HQ-SFUND-2006-0759-0071 EPA None EPA-HQ-SFUND-2006-0759 05-2002342 - July 11, 2019 MDA Letter RE: State Concurrence Letter For Partial Delisting Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:56Z   0 0 09000064849deee9
EPA-HQ-SFUND-2006-0759-0099 EPA None EPA-HQ-SFUND-2006-0759 05-2003238 - February 9, 2021 Justification for the Partial Deletion from the National Priorities List Five Residential Properties of the South Minneapolis Residential Soil Contamination Superfund Site, Minneapolis, Minnesota Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:28Z   0 0 0900006484a86afe
EPA-HQ-SFUND-2006-0759-0072 EPA None EPA-HQ-SFUND-2006-0759 05-946076 - August 30, 2012 [REDACTED] CH2M Hill - Final Remedial Action Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:57Z   0 0 09000064849deeea
EPA-HQ-SFUND-2006-0759-0054 EPA None EPA-HQ-SFUND-2006-0759 05-248226 - September 26, 2005 Administrative Record Site Index CMC Heartland - Update # 2 --Removal Action Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:36Z   0 0 09000064849deea9
EPA-HQ-SFUND-2006-0759-0067 EPA None EPA-HQ-SFUND-2006-0759 05-946072 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination Supporting & Related Material Evaluation 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:51Z   0 0 09000064849deee4
EPA-HQ-SFUND-2006-0759-0087 EPA None EPA-HQ-SFUND-2006-0759 05-963257 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:15Z   0 0 09000064849dfd73
EPA-HQ-SFUND-2006-0759-0093 EPA None EPA-HQ-SFUND-2006-0759 05-2003169 - November 11, 2019 TETRA TECH - Sampling and Analysis Plan Revision 1 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:22Z   0 0 09000064849dfd82
EPA-HQ-SFUND-2006-0759-0082 EPA None EPA-HQ-SFUND-2006-0759 05-951025 - October 1, 2019 EPA Fact Sheet (Spanish Version) - EPA Finalizes Partial Deletion of Superfund Site Form National List Supporting & Related Material Fact/Data Sheet 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:09Z   0 0 09000064849df9cd
EPA-HQ-SFUND-2006-0759-0094 EPA None EPA-HQ-SFUND-2006-0759 05-2003170 - August 4, 2020 TETRA TECH - Data Validation Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:23Z   0 0 09000064849dfd83
EPA-HQ-SFUND-2006-0759-0075 EPA None EPA-HQ-SFUND-2006-0759 05-2002330 - July 31, 2019 Newspaper Advertisement Announcing Proposed Partial Deletion of South Minneapolis Residential Soil Contamination Superfund Site Supporting & Related Material Press Release, Public Announcement/Notice 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:01Z   0 0 09000064849def05
EPA-HQ-SFUND-2006-0759-0077 EPA None EPA-HQ-SFUND-2006-0759 05-2002338 - September 2019 Responsiveness Summary, South Minneapolis Residential Soil Contamination Partial Deletion Supporting & Related Material Comment Response 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:03Z   0 0 09000064849def07
EPA-HQ-SFUND-2006-0759-0062 EPA None EPA-HQ-SFUND-2006-0759 05-442022 September 12, 2012 EPA Letter RE: Approval Of Remedial Action Completion Report EPA Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:46Z   0 0 09000064849deec5
EPA-HQ-SFUND-2006-0759-0064 EPA None EPA-HQ-SFUND-2006-0759 05-919909 - November 1, 2007 CH2M Hill - Remedial Investigation Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:48Z   0 0 09000064849deec7
EPA-HQ-SFUND-2006-0759-0070 EPA None EPA-HQ-SFUND-2006-0759 05-946074 - May 16, 2014 [Redacted] Five Year Review Report (Signed) - South Minneapolis Residential Soil Contamination Site View PDF Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:55Z   0 0 09000064849deee7
EPA-HQ-SFUND-2006-0759-0092 EPA None EPA-HQ-SFUND-2006-0759 05- 2002339 - September 30, 2019 US EPA MEMO RE: Recommendation for the Approval of the Responsiveness Summary Addressing Public Comments on the Notice of Intent for Partial Deletion Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:21Z   0 0 09000064849dfd78
EPA-HQ-SFUND-2006-0759-0091 EPA None EPA-HQ-SFUND-2006-0759 05-2002164 - July 31, 2019 Table 1 and Figures for 2019 NPL Partial Deletion, South Minneapolis Residential Soil Contamination Site Supporting & Related Material Data 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:19Z   0 0 09000064849dfd77
EPA-HQ-SFUND-2006-0759-0058 EPA None EPA-HQ-SFUND-2006-0759 05-299953 - September 5, 2008 - Administrative Record Site Index - South Minneapolis Residential Soil Contamination - Update # 1 - Remedial Action Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:41Z   0 0 09000064849deead
EPA-HQ-SFUND-2006-0759-0080 EPA None EPA-HQ-SFUND-2006-0759 05-948896 - August 30, 2019 [REDACTED] East Phillips Indoor Farm Project Petitions Submitted to EPA Supporting & Related Material Petition 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:07Z   0 0 09000064849df9cb
EPA-HQ-SFUND-2006-0759-0079 EPA None EPA-HQ-SFUND-2006-0759 05-461419 - October 21, 2013 USEPA Memorandum RE: Minor Change in South Minneapolis Residential Soil Contamination Site Remedy: EPA to Pay Cleanup Cost Share for Nine Affected Residences Constructed After 1963 Within the Residential Site Boundary Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:05Z   0 0 09000064849df97e
EPA-HQ-SFUND-2006-0759-0090 EPA None EPA-HQ-SFUND-2006-0759 05-963260 - August 7, 2020 REDACTED EPA Letter RE: Residential Soil Sampling Results, Twelfth and Thirteen Avenue Block Club Community Garden Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:18Z   0 0 09000064849dfd76
EPA-HQ-SFUND-2006-0759-0095 EPA None EPA-HQ-SFUND-2006-0759 05-2003176 - July 31, 2019 Federal Register Notice Proposed Rule - National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site Supporting & Related Material Publication - Previous/Related FR Notice 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:24Z   0 0 09000064849dfd84
EPA-HQ-SFUND-2006-0759-0074 EPA None EPA-HQ-SFUND-2006-0759 05-2002186 - July 16, 2019 US EPA Information Repository Transmittal Letter RE: NPL Delisting Docket for the South Minneapolis Neighborhood Soil Contamination Superfund Site Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:00Z   0 0 09000064849deeec
EPA-HQ-SFUND-2006-0759-0053 EPA None EPA-HQ-SFUND-2006-0759 05-222883 - September 3, 2004 - Administrative Record Site Index - CMC Heartland - Original Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:35Z   0 0 09000064849deea8
EPA-HQ-SFUND-2006-0759-0056 EPA None EPA-HQ-SFUND-2006-0759 05-299550 - May 21, 2008 Administrative Record Site Index - Original Remedial Action Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:39Z   0 0 09000064849deeab
EPA-HQ-SFUND-2006-0759-0060 EPA None EPA-HQ-SFUND-2006-0759 05-345957 - September 23, 2009 EPA Memo RE: Non-Significant Change To 09/05/08 Record Of Decision EPA Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:43Z   0 0 09000064849deeaf
EPA-HQ-SFUND-2006-0759-0073 EPA None EPA-HQ-SFUND-2006-0759 05-946077 - December 16, 2016 [REDACTED] CH2M Hill - Final Remedial Action Report Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:58Z   0 0 09000064849deeeb
EPA-HQ-SFUND-2006-0759-0083 EPA None EPA-HQ-SFUND-2006-0759 05-951026 - October 1, 2019 EPA Fact Sheet (English Version) - EPA Finalizes Partial Deletion of Superfund Site From National List Supporting & Related Material Fact/Data Sheet 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:10Z   0 0 09000064849df9ce
EPA-HQ-SFUND-2006-0759-0098 EPA None EPA-HQ-SFUND-2006-0759 05-2003208 - January 8, 2021 MDA LETTER RE: South Minneapolis Residential Soil Contamination Superfund Site, State Concurrence Letter for Partial Delisting, MDA Project Number RWA253129 Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:27Z   0 0 0900006484a13427
EPA-HQ-SFUND-2006-0759-0055 EPA None EPA-HQ-SFUND-2006-0759 05-259703 - September 6, 2006 Administrative Record Site Index 2nd Removal Action - CMC Heartland - Update # 2 Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:37Z   0 0 09000064849deeaa
EPA-HQ-SFUND-2006-0759-0076 EPA None EPA-HQ-SFUND-2006-0759 05-2002343 - July 17, 2019 EPA MEMO RE: Headquarters Concurrence on the South Minneapolis Residential Soil Contamination Superfund Site Notice of Intent for Partial Deletion Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:02Z   0 0 09000064849def06
EPA-HQ-SFUND-2006-0759-0097 EPA None EPA-HQ-SFUND-2006-0759 05-546905 - April 1, 2016 CH2M Hill Uniform Federal Policy Quality Assurance Plan (REDACTED to remove information marked as confidential on Pages 222-758, please contact Karen Cibulskis, EPA at cibulskis.karen@epa.gov or at 312-886-1843 for additional information) Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:26Z   0 0 0900006484a01ac5
EPA-HQ-SFUND-2006-0759-0088 EPA None EPA-HQ-SFUND-2006-0759 05-963258 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:16Z   0 0 09000064849dfd74
EPA-HQ-SFUND-2006-0759-0096 EPA None EPA-HQ-SFUND-2006-0759 05-2003177 - July 31, 2019 Federal Register Notice - Direct Final Rule - National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site Supporting & Related Material Publication - Previous/Related FR Notice 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:25Z   0 0 09000064849dfd85
EPA-HQ-SFUND-2006-0759-0061 EPA None EPA-HQ-SFUND-2006-0759 05-438642 - April 13, 2012 City of Minneapolis Code of Ordinances TITLE 12 Section 248.30 - Seller Disclosure Required Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:44Z   0 0 09000064849deeb0
EPA-HQ-SFUND-2006-0759-0069 EPA None EPA-HQ-SFUND-2006-0759 05-946075 - August 1, 2018 [Redacted] CH2M Hill - Data Evaluation Report (WA NO. 242-RARA-B58Y / Contract No. EP-S5-06-01 Supporting & Related Material Report 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:54Z   0 0 09000064849deee6
EPA-HQ-SFUND-2006-0759-0081 EPA None EPA-HQ-SFUND-2006-0759 05-948897 - September 4, 2019 [REDACTED] Public Comments Submitted During Comment Period for Proposed NPL Partial Deletion Supporting & Related Material Comment Response 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:08Z   0 0 09000064849df9cc
EPA-HQ-SFUND-2006-0759-0059 EPA None EPA-HQ-SFUND-2006-0759 05-309326 - September 5, 2008 Record Of Decision (ROD) Signed) Supporting & Related Material Decision 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:42Z   0 0 09000064849deeae
EPA-HQ-SFUND-2006-0759-0063 EPA None EPA-HQ-SFUND-2006-0759 05-444400 November 28, 2012 EPA Superfund Property Reuse Evaluation Checklist For Reporting The Sitewide Ready For Anticipated Use GPRA Measure Supporting & Related Material   2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:47Z   0 0 09000064849deec6
EPA-HQ-SFUND-2006-0759-0066 EPA None EPA-HQ-SFUND-2006-0759 05-946071 - June 18, 2019 [Redacted] EPA Email - OSC Email Documenting 2018 Soil Removal At Residence Supporting & Related Material E-mail 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:50Z   0 0 09000064849deee3
EPA-HQ-SFUND-2006-0759-0086 EPA None EPA-HQ-SFUND-2006-0759 05-963256 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:14Z   0 0 09000064849dfd72
EPA-HQ-SFUND-2006-0759-0050 EPA None EPA-HQ-SFUND-2006-0759 Proposed Deletion from the National Priorities List: South Minneapolis Residential Soil Contamination Proposed Rule   2021-05-14T04:00:00Z 2021 5 2021-05-14T04:00:00Z 2021-06-15T03:59:59Z 2021-05-14T14:13:54Z 2021-10132 0 0 0900006484b00512
EPA-HQ-SFUND-2006-0759-0051 EPA None EPA-HQ-SFUND-2006-0759 05-2002161 - March 21, 2005 Notice of Designation of a Special Well Construction Area in the Vicinity of the CMC Heartland Lite Yard Site in Minneapolis, Minnesota Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:33Z   0 0 09000064849dd968
EPA-HQ-SFUND-2006-0759-0052 EPA None EPA-HQ-SFUND-2006-0759 05-222850 - September 27, 2004 Administrative Record Site Index - 2ND Removal Action - CMC Heartland - Original Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:34Z   0 0 09000064849deea7
EPA-HQ-SFUND-2006-0759-0057 EPA None EPA-HQ-SFUND-2006-0759 05-299710 - July 17, 2008 Administrative Record Site Index - South Minneapolis Neighborhood Arsenic Site - Update - Removal Action Supporting & Related Material Index 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:40Z   0 0 09000064849deeac
EPA-HQ-SFUND-2006-0759-0084 EPA None EPA-HQ-SFUND-2006-0759 05-951027 - October 1, 2019 EPA Fact Sheet (Somali Version) - EPA Finalizes Partial Deletion of Superfund Site From National List Supporting & Related Material Fact/Data Sheet 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:11Z   0 0 09000064849dfd70
EPA-HQ-SFUND-2006-0759-0068 EPA None EPA-HQ-SFUND-2006-0759 05-946073 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination Supporting & Related Material Memorandum 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:26:53Z   0 0 09000064849deee5
EPA-HQ-SFUND-2006-0759-0078 EPA None EPA-HQ-SFUND-2006-0759 05-296266 - September 19, 2007 Federal Register - 40 CFR Part 300, National Priorities List, Final Rule Supporting & Related Material Publication - Previous/Related FR Notice 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:04Z   0 0 09000064849df4c7
EPA-HQ-SFUND-2006-0759-0085 EPA None EPA-HQ-SFUND-2006-0759 05-951028 - October 1, 2019 EPA Fact Sheet (HMONG Version) - EPA Finalizes Partial Deletion of Superfund Site From National List Supporting & Related Material Fact/Data Sheet 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:12Z   0 0 09000064849dfd71
EPA-HQ-SFUND-2006-0759-0089 EPA None EPA-HQ-SFUND-2006-0759 05-963259 - August 7, 2020 [REDACTED] EPA Letter RE: Residential Soil Sampling Results Supporting & Related Material Letter 2021-05-14T04:00:00Z 2021 5     2021-05-14T18:27:17Z   0 0 09000064849dfd75
EPA-HQ-SFUND-2006-0759-0049 EPA None EPA-HQ-SFUND-2006-0759 05-2002338 - September 2019 Responsiveness Summary, South Minneapolis Residential Soil Contamination Partial Deletion Supporting & Related Material Comment Response 2019-10-25T04:00:00Z 2019 10     2019-10-25T16:48:45Z   0 0 0900006483fef3cc
EPA-HQ-SFUND-2006-0759-0048 EPA None EPA-HQ-SFUND-2006-0759 July 17, 2019 HQ Concurrence on South Minneapolis Partial Deletion Supporting & Related Material Memorandum 2019-10-10T04:00:00Z 2019 10     2019-10-10T20:28:02Z   0 0 0900006483fedc51
EPA-HQ-SFUND-2006-0759-0047 EPA None EPA-HQ-SFUND-2006-0759 05-200230 - July 31, 2019 Newspaper Advertisement Announcing Proposed Partial Deletion of South Minneapolis Residential Soil Contamination Superfund Site Supporting & Related Material Press Release, Public Announcement/Notice 2019-10-10T04:00:00Z 2019 10     2019-10-10T20:28:02Z   0 0 0900006483fedc50
EPA-HQ-SFUND-2006-0759-0026 EPA None EPA-HQ-SFUND-2006-0759 05-947877 - May 15, 2019 [Redacted] Second Five Year Review Report Signed - South Minneapolis Residential Soil Contamination Site Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:18Z   0 0 0900006483d489e7
EPA-HQ-SFUND-2006-0759-0028 EPA None EPA-HQ-SFUND-2006-0759 Figure1-1 Property Use Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:19Z   0 0 0900006483d48c05
EPA-HQ-SFUND-2006-0759-0030 EPA None EPA-HQ-SFUND-2006-0759 Figure 3-2 Subsurface Soil Sampling Locations Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:20Z   0 0 0900006483d48c07
EPA-HQ-SFUND-2006-0759-0013 EPA None EPA-HQ-SFUND-2006-0759 05-222850 - September 27, 2004 Administrative Record Site Index - 2ND Removal Action - CMC Heartland - Original Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:12Z   0 0 0900006483d48741
EPA-HQ-SFUND-2006-0759-0034 EPA None EPA-HQ-SFUND-2006-0759 05-946072 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination Supporting & Related Material Evaluation 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:21Z   0 0 0900006483d499d6
EPA-HQ-SFUND-2006-0759-0037 EPA None EPA-HQ-SFUND-2006-0759 05-946074 - May 16, 2014 [Redacted] Five Year Review Report (Signed) - South Minneapolis Residential Soil Contamination Site View PDF Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:22Z   0 0 0900006483d49ad6
EPA-HQ-SFUND-2006-0759-0039 EPA None EPA-HQ-SFUND-2006-0759 July 11, 2019 State Concurrence Letter for South Minneapolis Partial NPL Deletion Supporting & Related Material Letter 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:23Z   0 0 0900006483d89b0b
EPA-HQ-SFUND-2006-0759-0036 EPA None EPA-HQ-SFUND-2006-0759 05-946075 - August 1, 2018 [Redacted] CH2M Hill - Data Evaluation Report (WA NO. 242-RARA-B58Y / Contract No. EP-S5-06-01 Supporting & Related Material Evaluation 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:22Z   0 0 0900006483d49ad5
EPA-HQ-SFUND-2006-0759-0012 EPA None EPA-HQ-SFUND-2006-0759 05-2002161 - March 21, 2005 Notice of Designation of a Special Well Construction Area in the Vicinity of the CMC Heartland Lite Yard Site in Minneapolis, Minnesota Supporting & Related Material Memorandum 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:09Z   0 0 0900006483d48740
EPA-HQ-SFUND-2006-0759-0014 EPA None EPA-HQ-SFUND-2006-0759 05-222883 - September 3, 2004 - Administrative Record Site Index - CMC Heartland - Original Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:12Z   0 0 0900006483d48742
EPA-HQ-SFUND-2006-0759-0020 EPA None EPA-HQ-SFUND-2006-0759 05-309326 - September 5, 2008 Record Of Decision (ROD) Signed) Supporting & Related Material Decision 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:15Z   0 0 0900006483d489a3
EPA-HQ-SFUND-2006-0759-0022 EPA None EPA-HQ-SFUND-2006-0759 05-438642 - April 13, 2012 City of Minneapolis Code of Ordinances TITLE 12 Section 248.30 - Seller Disclosure Required Supporting & Related Material   2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:16Z   0 0 0900006483d489e3
EPA-HQ-SFUND-2006-0759-0010 EPA None EPA-HQ-SFUND-2006-0759 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site Proposed Rule   2019-07-31T04:00:00Z 2019 7 2019-07-31T04:00:00Z 2019-08-31T03:59:59Z 2019-10-01T01:04:46Z 2019-16191 0 0 0900006483dd48af
EPA-HQ-SFUND-2006-0759-0016 EPA None EPA-HQ-SFUND-2006-0759 05-259703 - September 6, 2006 Administrative Record Site Index 2nd Removal Action - CMC Heartland - Update # 2 Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:13Z   0 0 0900006483d4899f
EPA-HQ-SFUND-2006-0759-0027 EPA None EPA-HQ-SFUND-2006-0759 Figure - South Minn Remedial Action - General Location of Properties Not Included in Deletion Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:18Z   0 0 0900006483d48c04
EPA-HQ-SFUND-2006-0759-0042 EPA None EPA-HQ-SFUND-2006-0759 July 16, 2019 Transmittal Letter for NPL Deletion Docket Reports to Minneapolis Central Library Supporting & Related Material Letter 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:27Z   0 0 0900006483d9aa0d
EPA-HQ-SFUND-2006-0759-0029 EPA None EPA-HQ-SFUND-2006-0759 Figure 3-1 Surface Soil Sample Locations Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:19Z   0 0 0900006483d48c06
EPA-HQ-SFUND-2006-0759-0031 EPA None EPA-HQ-SFUND-2006-0759 Figure 4-1 Site Boundary-Air Dispersion Boundary Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:20Z   0 0 0900006483d48c08
EPA-HQ-SFUND-2006-0759-0025 EPA None EPA-HQ-SFUND-2006-0759 05-919909 - November 1, 2007 CH2M Hill - Remedial Investigation Report Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:17Z   0 0 0900006483d489e6
EPA-HQ-SFUND-2006-0759-0015 EPA None EPA-HQ-SFUND-2006-0759 05-248226 - September 26, 2005 Administrative Record Site Index CMC Heartland - Update # 2 --Removal Action Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:12Z   0 0 0900006483d48743
EPA-HQ-SFUND-2006-0759-0019 EPA None EPA-HQ-SFUND-2006-0759 05-299953 September 5, 2008 - Administrative Record Site Index - South Minneapolis Residential Soil Contamination - Update # 1 - Remedial Action Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:14Z   0 0 0900006483d489a2
EPA-HQ-SFUND-2006-0759-0032 EPA None EPA-HQ-SFUND-2006-0759 Figure 4-2 Arsenic Concentrations In Surface Soil Supporting & Related Material Map 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:20Z   0 0 0900006483d48c09
EPA-HQ-SFUND-2006-0759-0041 EPA None EPA-HQ-SFUND-2006-0759 05-946077 - December 16, 2016 [REDACTED] CH2M Hill - Final Remedial Action Report Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:26Z   0 0 0900006483d89b0d
EPA-HQ-SFUND-2006-0759-0017 EPA None EPA-HQ-SFUND-2006-0759 05-299550 May 21, 2008 Administrative Record Site Index - Original Remedial Action Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:13Z   0 0 0900006483d489a0
EPA-HQ-SFUND-2006-0759-0023 EPA None EPA-HQ-SFUND-2006-0759 05-442022 September 12, 2012 EPA Letter RE: Approval Of Remedial Action Completion Report EPA Supporting & Related Material Letter 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:17Z   0 0 0900006483d489e4
EPA-HQ-SFUND-2006-0759-0035 EPA None EPA-HQ-SFUND-2006-0759 05-946073 - June 28, 2012 [Redacted] EPA - Sitewide Ready For Anticipated Use (SWRAU) - South Minneapolis Residential Soil Contamination Supporting & Related Material Evaluation 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:21Z   0 0 0900006483d499d7
EPA-HQ-SFUND-2006-0759-0038 EPA None EPA-HQ-SFUND-2006-0759 Table 1 - Properties Not Included In South Minneapolis Residential Soil Contamination Partial Deletion By Tax Pin Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:23Z   0 0 0900006483d496f5
EPA-HQ-SFUND-2006-0759-0018 EPA None EPA-HQ-SFUND-2006-0759 05-299710 - July 17, 2008 Administrative Record Site Index - South Minneapolis Neighborhood Arsenic Site - Update - Removal Action Supporting & Related Material Index 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:14Z   0 0 0900006483d489a1
EPA-HQ-SFUND-2006-0759-0021 EPA None EPA-HQ-SFUND-2006-0759 05-345957 September 23, 2009 EPA Memo RE: Non-Significant Change To 09/05/08 Record Of Decision EPA Supporting & Related Material Memorandum 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:15Z   0 0 0900006483d489a4
EPA-HQ-SFUND-2006-0759-0011 EPA None EPA-HQ-SFUND-2006-0759 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the South Minneapolis Residential Soil Contamination Superfund Site Rule Direct Final Rule 2019-07-31T04:00:00Z 2019 7     2019-07-31T15:51:08Z 2019-16192 0 0 0900006483dd48fd
EPA-HQ-SFUND-2006-0759-0024 EPA None EPA-HQ-SFUND-2006-0759 05-444400 November 28, 2012 EPA Superfund Property Reuse Evaluation Checklist For Reporting The Sitewide Ready For Anticipated Use GPRA Measure Supporting & Related Material Evaluation 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:17Z   0 0 0900006483d489e5
EPA-HQ-SFUND-2006-0759-0040 EPA None EPA-HQ-SFUND-2006-0759 05-946076 - August 30, 2012 [REDACTED] CH2M Hill - Final Remedial Action Report Supporting & Related Material Report 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:26Z   0 0 0900006483d89b0c
EPA-HQ-SFUND-2006-0759-0033 EPA None EPA-HQ-SFUND-2006-0759 05-946071 - June 18, 2019 [Redacted] EPA Email - OSC Email Documenting 2018 Soil Removal At Residence Supporting & Related Material E-mail 2019-07-31T04:00:00Z 2019 7     2019-07-31T16:15:21Z   0 0 0900006483d499d5
EPA-HQ-SFUND-2006-0759-0009 EPA None EPA-HQ-SFUND-2006-0759 Support Document for the Revised National Priorities List Final Rule - South Minneapolis Residential Soil Contamination Supporting & Related Material Report 2007-09-19T04:00:00Z 2007 9     2007-09-19T13:25:01Z   0 0 090000648028829d
EPA-HQ-SFUND-2006-0759-0007 EPA None EPA-HQ-SFUND-2006-0759 National Priorities List, Final Rule Notice Federal Register Document 2007-09-19T04:00:00Z 2007 9 2007-09-19T04:00:00Z   2011-06-11T16:10:04Z E7-18155 0 0 090000648028c4c5
EPA-HQ-SFUND-2006-0759-0008 EPA None EPA-HQ-SFUND-2006-0759 Narrative Summary: South Minneapolis Residential Soil Contamination, Minneapolis, Minnesota Supporting & Related Material Other 2007-09-19T04:00:00Z 2007 9     2007-09-19T13:25:00Z   0 0 0900006480287f04
EPA-HQ-SFUND-2006-0759-0003 EPA None EPA-HQ-SFUND-2006-0759 Letter to Bharat Mathur, USEPA, Region V, from Tim Pawlenty, Governor, State of Minnesota, re: South Minneapolis Residential Soil Contamination Site Supporting & Related Material Letter, Memorandum, Email 2006-09-27T04:00:00Z 2006 9     2006-09-27T15:43:10Z   0 0 09000064801cca74
EPA-HQ-SFUND-2006-0759-0001 EPA None EPA-HQ-SFUND-2006-0759 National Priorities List, Proposed Rule No. 45 Proposed Rule Federal Register Document 2006-09-27T04:00:00Z 2006 9 2006-09-27T04:00:00Z 2006-11-28T04:59:59Z 2011-06-11T16:10:04Z E6-15854 0 0 09000064801cf22d
EPA-HQ-SFUND-2006-0759-0002 EPA None EPA-HQ-SFUND-2006-0759 HRS Documentation Record: South Minneapolis Residential Soil Contamination Supporting & Related Material Report 2006-09-27T04:00:00Z 2006 9     2006-09-27T15:43:09Z   0 0 09000064801cca69
EPA-HQ-SFUND-2006-0759-0004 EPA None EPA-HQ-SFUND-2006-0759 Narrative Summary: South Minneapolis Residential Soil Contamination Supporting & Related Material Publication - USEPA 2006-09-27T04:00:00Z 2006 9     2006-09-27T15:43:10Z   0 0 09000064801ccfd8

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 245.19ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API