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

72 rows where docket_id = "EPA-HQ-SFUND-2007-0469" 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)

document_type 4

  • Supporting & Related Material 69
  • Notice 1
  • Proposed Rule 1
  • Rule 1

posted_year 3

  • 2007 58
  • 2008 8
  • 2017 6

agency_id 1

  • EPA 72
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2007-0469-1369 EPA None EPA-HQ-SFUND-2007-0469 Agency Information Collection Activities; Proposals, Submissions, and Approvals: Continuous Release Reporting Requirements; Reporting Air Releases of Hazardous Substances from Animal Wastes at Farms under CERCLA Section 103 Notice Information Collection Request (ICR) 2017-12-05T05:00:00Z 2017 12 2017-12-05T05:00:00Z 2017-12-16T04:59:59Z 2017-12-16T14:00:42Z 2017-26185 0 0 0900006482cdbd9b
EPA-HQ-SFUND-2007-0469-1372 EPA None EPA-HQ-SFUND-2007-0469 Farms Page 2 Section II Part A - December 04, 2017 - OMB Version Supporting & Related Material Form 2017-12-05T05:00:00Z 2017 12     2017-12-05T15:47:23Z   0 0 0900006482cd7509
EPA-HQ-SFUND-2007-0469-1374 EPA None EPA-HQ-SFUND-2007-0469 Farms Page 4 section III - December 04, 2017 - OMB Version Supporting & Related Material Form 2017-12-05T05:00:00Z 2017 12     2017-12-05T15:47:24Z   0 0 0900006482cd750b
EPA-HQ-SFUND-2007-0469-1371 EPA None EPA-HQ-SFUND-2007-0469 Farms Page 1 Section 1 - December 04, 2017 - OMB Version Supporting & Related Material Form 2017-12-05T05:00:00Z 2017 12     2017-12-05T15:47:23Z   0 0 0900006482cd7139
EPA-HQ-SFUND-2007-0469-1370 EPA None EPA-HQ-SFUND-2007-0469 ICR for Collection Under CERCLA 103 for Farms - December 04, 2017 - OMB Version Supporting & Related Material ICR Supporting Statement 2017-12-05T05:00:00Z 2017 12     2017-12-05T15:47:22Z   0 0 0900006482cd7138
EPA-HQ-SFUND-2007-0469-1373 EPA None EPA-HQ-SFUND-2007-0469 Farms Page 3 Section II Part B - December 04, 2017 - OMB Version Supporting & Related Material Form 2017-12-05T05:00:00Z 2017 12     2017-12-05T15:47:24Z   0 0 0900006482cd750a
EPA-HQ-SFUND-2007-0469-1360 EPA None EPA-HQ-SFUND-2007-0469 CERCLA/EPCRA Administrative Reporting Exemption for Air Releases of Hazardous Substances from Animal Waste at Farms Supporting & Related Material Federal Register Document 2008-12-18T05:00:00Z 2008 12     2008-12-20T17:08:38Z   0 0 09000064807d8d2c
EPA-HQ-SFUND-2007-0469-1358 EPA None EPA-HQ-SFUND-2007-0469 CERCLA/EPCRA Administrative Reporting Exemption for Air Releases of Hazardous Substances From Animal Waste at Farms Rule Federal Register Document 2008-12-18T05:00:00Z 2008 12 2008-12-18T05:00:00Z   2011-06-11T16:10:09Z E8-30003 0 0 09000064807e0655
EPA-HQ-SFUND-2007-0469-1359 EPA None EPA-HQ-SFUND-2007-0469 Response to Comments regarding CERCLA/EPCRA Administrative Reporting Exemption for Air Releases of Hazardous Substances from Animal Waste at Farms Supporting & Related Material Comment Response 2008-12-18T05:00:00Z 2008 12     2008-12-20T17:08:38Z   0 0 09000064807d8ab2
EPA-HQ-SFUND-2007-0469-1361 EPA None EPA-HQ-SFUND-2007-0469 FINAL Economic Analysis for CERCLA/EPCRA Administrative Reporting Exemption for Air Releases of Hazardous Substances from Animal Waste at Farms Supporting & Related Material Economic Analysis 2008-12-18T05:00:00Z 2008 12     2008-12-20T17:08:38Z   0 0 09000064807d9031
EPA-HQ-SFUND-2007-0469-1235 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Meeting/Teleconference Materials 2008-04-24T04:00:00Z 2008 4     2008-04-24T11:37:04Z   0 0 090000648050c8bd
EPA-HQ-SFUND-2007-0469-1236 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Meeting/Teleconference Materials 2008-04-24T04:00:00Z 2008 4     2008-04-24T11:37:05Z   0 0 090000648050c95f
EPA-HQ-SFUND-2007-0469-0060 EPA None EPA-HQ-SFUND-2007-0469 Regulatory Impact Analysis of Reportable Quantity Adjustments Under Sections 102 and 103 of the Comprehensive Environmental Response, Compensation, and Liability Act, Volume 1 Supporting & Related Material Report 2008-01-02T05:00:00Z 2008 1     2008-01-02T16:04:54Z   0 0 0900006480381747
EPA-HQ-SFUND-2007-0469-0061 EPA None EPA-HQ-SFUND-2007-0469 Economic Analysis in Support of the Continuous Release Reporting Regulation Under Section 103(f)(2) of the Comprehensive Environmental Response, Compensation, and Liability Act Supporting & Related Material Economic Analysis 2008-01-02T05:00:00Z 2008 1     2008-01-02T16:27:21Z   0 0 0900006480381778
EPA-HQ-SFUND-2007-0469-0002 EPA None EPA-HQ-SFUND-2007-0469 Information Collection Request (ICR): Renewal of Information Collection for Notification of Episodic Releases of Oil and Hazardous Substances Supporting & Related Material ICR Supporting Statement 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:06:17Z   0 0 090000648037c0ea
EPA-HQ-SFUND-2007-0469-0012 EPA None EPA-HQ-SFUND-2007-0469 Statistics - EPA Notifications 2000-2007 Supporting & Related Material Publication - Copyrighted Materials 2007-12-28T05:00:00Z 2007 12     2013-04-26T12:38:11Z   0 0 090000648037c0f5
EPA-HQ-SFUND-2007-0469-0056 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Lynn R. Bullock, Coordinator, Sussex County, Local Emergency Planning Committee, Delaware Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:25Z   0 0 090000648037cf0c
EPA-HQ-SFUND-2007-0469-0009 EPA None EPA-HQ-SFUND-2007-0469 302.6 Notification Requirements Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T16:32:23Z   0 0 090000648037c0f2
EPA-HQ-SFUND-2007-0469-0020 EPA None EPA-HQ-SFUND-2007-0469 Notice of Availability of a Petition for Exemption from EPCRA and CERCLA Reporting Requirements for Ammonia from Poultry Operations Supporting & Related Material Federal Register Document 2007-12-28T05:00:00Z 2007 12     2007-12-28T18:47:25Z   0 0 090000648037c0ff
EPA-HQ-SFUND-2007-0469-0041 EPA None EPA-HQ-SFUND-2007-0469 Letter to Charles L. Silliman, Chairman, Hardy County Local Emergency Planning Committee, Hardy County, West Virginia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:16Z   0 0 090000648037cefc
EPA-HQ-SFUND-2007-0469-0052 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, Gregory Dixon Jackson, Chairman, County of Sampson, Local Emergency Planning Committee, North Carolina Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:23Z   0 0 090000648037cf07
EPA-HQ-SFUND-2007-0469-0057 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Jerry Hunton, Chairman, Washington County Local Emergency Planning Committee Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:26Z   0 0 090000648037cf0d
EPA-HQ-SFUND-2007-0469-0042 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, Kelly E. Edmison, Chief of Department, Union City Fire Department, Tennessee Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:16Z   0 0 090000648037cefd
EPA-HQ-SFUND-2007-0469-0008 EPA None EPA-HQ-SFUND-2007-0469 Appendix C - H: Cost Estimates, Development of Cost Estimates, Example Calculations, Interviews with Industry and Government Representatives, Overviews, and Unit Reporting Costs for Medium/Large Facilities Supporting & Related Material Report 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:52:39Z   0 0 090000648037c0f1
EPA-HQ-SFUND-2007-0469-0017 EPA None EPA-HQ-SFUND-2007-0469 Economic Analysis in the Support of the Continuous Release Reporting Regulation Under Section 103 (F) (2) of the Comprehensive Environmental Response, Compensation, and Liability Act -- For complete document, please see EPA-HQ-SFUND-2007-0469-0061 and 0061.1 Supporting & Related Material Economic Analysis 2007-12-28T05:00:00Z 2007 12     2008-01-02T16:29:00Z   0 0 090000648037c0fb
EPA-HQ-SFUND-2007-0469-0047 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Jones Beasley, Franklin County EMA, 911 Director, Franklin County Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:19Z   0 0 090000648037cf02
EPA-HQ-SFUND-2007-0469-0034 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Don Ericson, Director, Kandiyohi County Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T17:05:19Z   0 0 090000648037cef5
EPA-HQ-SFUND-2007-0469-0037 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Carolyn S. O'Hare, Chairperson, Local Emergency Planning Committee Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:13Z   0 0 090000648037cef8
EPA-HQ-SFUND-2007-0469-0053 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Tommy Smith, Fire Chief, South Fulton Fire Department, Tennessee Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:23Z   0 0 090000648037cf08
EPA-HQ-SFUND-2007-0469-0022 EPA None EPA-HQ-SFUND-2007-0469 Information Collection Request (ICR): Renewal of Information Collection Request for the Continuous Release Reporting Requirement Supporting & Related Material ICR Supporting Statement 2007-12-28T05:00:00Z 2007 12     2007-12-28T19:45:02Z   0 0 090000648037c103
EPA-HQ-SFUND-2007-0469-0027 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T16:08:56Z   0 0 090000648037c109
EPA-HQ-SFUND-2007-0469-0025 EPA None EPA-HQ-SFUND-2007-0469 Statistics Incident Type 2000 - 2007 Supporting & Related Material Publication - Copyrighted Materials 2007-12-28T05:00:00Z 2007 12     2018-03-13T14:11:39Z   0 0 090000648037c106
EPA-HQ-SFUND-2007-0469-0001 EPA None EPA-HQ-SFUND-2007-0469 CERCLA/EPCRA Administrative Reporting Exemption for Air Releases of Hazardous Substances From Animal Waste Proposed Rule Federal Register Document 2007-12-28T05:00:00Z 2007 12 2007-12-28T05:00:00Z 2008-03-28T03:59:59Z 2019-06-12T01:03:05Z E7-25231 0 0 090000648037f825
EPA-HQ-SFUND-2007-0469-0048 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Mitchell G. Byrd, Director, Office of Emergency Services, County of Bladen, North Carolina Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:20Z   0 0 090000648037cf03
EPA-HQ-SFUND-2007-0469-0051 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Don Hutcheson, Director of Grundy County Emergency Management Agency, Tennessee Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:22Z   0 0 090000648037cf06
EPA-HQ-SFUND-2007-0469-0059 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Jerry Hunton, Washington County Judge Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:27Z   0 0 090000648037cf0f
EPA-HQ-SFUND-2007-0469-0054 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:24Z   0 0 090000648037cf09
EPA-HQ-SFUND-2007-0469-0055 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Vincent E. Poling, County Admistrator, County of Shenandoah, Virginia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:25Z   0 0 090000648037cf0b
EPA-HQ-SFUND-2007-0469-0029 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Keith Hightower, Chair, City of Suffolk LEPC, Suffolk Department of Fire & Rescue, Division of Emergency Management, City of Suffolk, Virginia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:08Z   0 0 090000648037cef0
EPA-HQ-SFUND-2007-0469-0036 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Mark Belton, County Administrator, County of Page, Virginia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T17:47:27Z   0 0 090000648037cef7
EPA-HQ-SFUND-2007-0469-0043 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Peter T. Connet, Chairman, Johnston County Local Emergency Planning Committee, Johnston County Emergency Services, North Carolina Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:17Z   0 0 090000648037cefe
EPA-HQ-SFUND-2007-0469-0003 EPA None EPA-HQ-SFUND-2007-0469 Draft Economic Analysis For Public Comment Supporting & Related Material Economic Analysis 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:06:18Z   0 0 090000648037c0eb
EPA-HQ-SFUND-2007-0469-0005 EPA None EPA-HQ-SFUND-2007-0469 Part 355 - Emergency Planning and Notification Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:06:19Z   0 0 090000648037c0ed
EPA-HQ-SFUND-2007-0469-0010 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T16:32:23Z   0 0 090000648037c0f3
EPA-HQ-SFUND-2007-0469-0019 EPA None EPA-HQ-SFUND-2007-0469 Notification Requirements; Reportable Quality Adjustments Supporting & Related Material Federal Register Document 2007-12-28T05:00:00Z 2007 12     2007-12-28T18:47:24Z   0 0 090000648037c0fe
EPA-HQ-SFUND-2007-0469-0006 EPA None EPA-HQ-SFUND-2007-0469 300.125 Notification and Communications Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:06:20Z   0 0 090000648037c0ef
EPA-HQ-SFUND-2007-0469-0011 EPA None EPA-HQ-SFUND-2007-0469 Administrative Reporting Exemptions for Certain Radionuclide Releases Supporting & Related Material Federal Register Document 2007-12-28T05:00:00Z 2007 12     2011-06-11T16:10:10Z   0 0 090000648037c0f4
EPA-HQ-SFUND-2007-0469-0021 EPA None EPA-HQ-SFUND-2007-0469 1910.1200 Hazard Communication Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T19:45:01Z   0 0 090000648037c102
EPA-HQ-SFUND-2007-0469-0024 EPA None EPA-HQ-SFUND-2007-0469 National Pollutant Discharge Elimination System Permit Regulation and Effluent Limitation Guidelines and Standards for Concentrated Animal Feeding Operations (CAFOs) Supporting & Related Material Federal Register Document 2007-12-28T05:00:00Z 2007 12     2007-12-28T19:45:03Z   0 0 090000648037c105
EPA-HQ-SFUND-2007-0469-0026 EPA None EPA-HQ-SFUND-2007-0469 205.2 Terms Defined Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T19:52:03Z   0 0 090000648037c108
EPA-HQ-SFUND-2007-0469-0030 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from David L. Compton, Emergency Coordinator, The Barry Lawrence County Local Emergency Planning District Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T16:31:29Z   0 0 090000648037cef1
EPA-HQ-SFUND-2007-0469-0032 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from David H. Kimbrell, Fire Chief, EMA Director, Hall County Fire Services Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T16:50:43Z   0 0 090000648037cef3
EPA-HQ-SFUND-2007-0469-0039 EPA None EPA-HQ-SFUND-2007-0469 Letter to Superfund Docket, USEPA, from J. Carlton Courter, III, Commissioner, Department of Agriculture and Consumer Services, Commonwealth of Virginia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:14Z   0 0 090000648037cefa
EPA-HQ-SFUND-2007-0469-0045 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Steven McCraw, Homeland Security Director, Office of the Governor, Texas Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:18Z   0 0 090000648037cf00
EPA-HQ-SFUND-2007-0469-0049 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from J. Eric Dietz, Chairman, Indiana Emergency Response Commission, Department of Homeland Security, State of Indiana Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:21Z   0 0 090000648037cf04
EPA-HQ-SFUND-2007-0469-0013 EPA None EPA-HQ-SFUND-2007-0469 Regulatory Impact Analysis of Reportable Quantity Adjustments Under Section 102 and 103 of the Comprehensive Environmental Response, Compensation, and Liability Act (Volume I) - For Complete document, please see EPA-HQ-SFUND-2007-0469-0060, 0060.1 and 0060.2 Supporting & Related Material Report 2007-12-28T05:00:00Z 2007 12     2008-01-02T16:07:33Z   0 0 090000648037c0f6
EPA-HQ-SFUND-2007-0469-0038 EPA None EPA-HQ-SFUND-2007-0469 Letter to Superfund Docket, USEPA, from Charles Chisolm, Executive Director, The Mississippi Department of Environmental Quality Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:14Z   0 0 090000648037cef9
EPA-HQ-SFUND-2007-0469-0007 EPA None EPA-HQ-SFUND-2007-0469 Part 302 - Designation, Reportable Quantities, and Notification Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:52:32Z   0 0 090000648037c0f0
EPA-HQ-SFUND-2007-0469-0014 EPA None EPA-HQ-SFUND-2007-0469 300.125 Notification and Communications Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T17:47:09Z   0 0 090000648037c0f7
EPA-HQ-SFUND-2007-0469-0016 EPA None EPA-HQ-SFUND-2007-0469 355.40 Emergency Release Notification Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T17:47:10Z   0 0 090000648037c0fa
EPA-HQ-SFUND-2007-0469-0023 EPA None EPA-HQ-SFUND-2007-0469 Air Emissions from Animal Feeding Operations - Chapter 3: Air Emissions Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T19:45:02Z   0 0 090000648037c104
EPA-HQ-SFUND-2007-0469-0040 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Robert T. Boland, County Administrator, Kershaw County, South Carolina Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:15Z   0 0 090000648037cefb
EPA-HQ-SFUND-2007-0469-0044 EPA None EPA-HQ-SFUND-2007-0469 Memorandum to the Record, USEPA, from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Interagency Review 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:18Z   0 0 090000648037ceff
EPA-HQ-SFUND-2007-0469-0046 EPA None EPA-HQ-SFUND-2007-0469 302.8 Continuous Releases Supporting & Related Material Publication - Other Governmental 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:19Z   0 0 090000648037cf01
EPA-HQ-SFUND-2007-0469-0058 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Jerry Farist, Chairman, Gilmer County Board Commissioners, Georgia Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:27Z   0 0 090000648037cf0e
EPA-HQ-SFUND-2007-0469-0004 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T15:06:19Z   0 0 090000648037c0ec
EPA-HQ-SFUND-2007-0469-0015 EPA None EPA-HQ-SFUND-2007-0469 Regulatory Impact Analysis in Support of Rulemaking Under Section 302, 303, and 304 of Title III of the Superfund Amendments and Reauthorization Act of 1986 Supporting & Related Material Report 2007-12-28T05:00:00Z 2007 12     2007-12-28T17:47:10Z   0 0 090000648037c0f9
EPA-HQ-SFUND-2007-0469-0018 EPA None EPA-HQ-SFUND-2007-0469 Air Emissions from Animal Feeding Operations - Executive Summary Supporting & Related Material Report 2007-12-28T05:00:00Z 2007 12     2007-12-28T17:47:12Z   0 0 090000648037c0fd
EPA-HQ-SFUND-2007-0469-0028 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from J. Allen Metheny, Sr., Chairperson for Kent County, Local Emergency Planning Committees Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T16:16:52Z   0 0 090000648037ceef
EPA-HQ-SFUND-2007-0469-0033 EPA None EPA-HQ-SFUND-2007-0469 Letter to Lynn Beasley, Superfund Docket, USEPA, from Sherri Fisher Hanna, Executive Director, Obion County Emergency Communication District Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T16:57:36Z   0 0 090000648037cef4
EPA-HQ-SFUND-2007-0469-0035 EPA None EPA-HQ-SFUND-2007-0469 Memorandum from Lynn M. Beasley, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-31T17:11:18Z   0 0 090000648037cef6
EPA-HQ-SFUND-2007-0469-0050 EPA None EPA-HQ-SFUND-2007-0469 Memorandum to the Record, USEPA, from Lynn M. Beaslyn, Program Analyst, Regulation and Policy Development Division, Office of Emergency Management, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-12-28T05:00:00Z 2007 12     2007-12-28T20:21:21Z   0 0 090000648037cf05

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 9.02ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API