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

36 rows where docket_id = "EPA-HQ-SFUND-2006-0759" and posted_year = 2019 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 34
  • Proposed Rule 1
  • Rule 1

posted_year 1

  • 2019 · 36 ✖

agency_id 1

  • EPA 36
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2006-0759-0049 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

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 1750.087ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API