{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where agency_id = \"EPA\", docket_id = \"EPA-HQ-SFUND-1983-0002\" and posted_year = 2009 sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-1983-0002-0331", "EPA", "EPA-HQ-SFUND-1983-0002", "Yak Tunnel/California Gulch Remedial Investigation", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:28:28Z", null, 0, 0, "0900006480a3ebff"], ["EPA-HQ-SFUND-1983-0002-0278", "EPA", "EPA-HQ-SFUND-1983-0002", "Agreement and Covenant Not to Sue re: Denver Radium Site Operable Units IV and IX", "Supporting & Related Material", "Adjudication, Brief, Decision, Decree, Motion, Order", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:28:55Z", null, 0, 0, "09000064807d78da"], ["EPA-HQ-SFUND-1983-0002-0267", "EPA", "EPA-HQ-SFUND-1983-0002", "Remedial Alternative Selection for Record of Decision (ROD): Denver Radium Site, Operable Unit 7 [EPA/ROD/R08-86/004]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:13:05Z", null, 0, 0, "09000064807d78cd"], ["EPA-HQ-SFUND-1983-0002-0288", "EPA", "EPA-HQ-SFUND-1983-0002", "Denver City Ordinance Municipal Code: Article VIII, Disposal Fees", "Supporting & Related Material", "Guidance, Interpretation, Policy, Procedure", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:06:28Z", null, 0, 0, "09000064807d78e5"], ["EPA-HQ-SFUND-1983-0002-0325", "EPA", "EPA-HQ-SFUND-1983-0002", "Request for Removal (Response) Action at California Gulch Site: Action Memorandum for PRP Financed Removal Action at the CZL Tailings Impoundment Site, Operable Unit 8", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:23:15Z", null, 0, 0, "0900006480a3ed0b"], ["EPA-HQ-SFUND-1983-0002-0301", "EPA", "EPA-HQ-SFUND-1983-0002", "Memorandum to Jack W. McGraw, Acting Regional Administrator from Robert L. Duprey, Director, Hazardous Waste Management Division, USEPA, Region 8", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:55:15Z", null, 0, 0, "09000064807d78f2"], ["EPA-HQ-SFUND-1983-0002-0277", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Rebecca Thomas, Remedial Project Manager, USEPA, Region 8 from Ali Sogue, Program Manager Denver Radium Site, City and County of Denver", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:27:45Z", null, 0, 0, "09000064807d78d8"], ["EPA-HQ-SFUND-1983-0002-0282", "EPA", "EPA-HQ-SFUND-1983-0002", "Environmental Covenant", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:45:29Z", null, 0, 0, "09000064807d78df"], ["EPA-HQ-SFUND-1983-0002-0295", "EPA", "EPA-HQ-SFUND-1983-0002", "Explanation of Significant Differences: Denver Radium Site, Operable Unit 2", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:24:45Z", null, 0, 0, "09000064807d78ec"], ["EPA-HQ-SFUND-1983-0002-0314", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Screening Feasibility Study for Remediation Alternatives at the California Gulch NPL Site, Leadville, Colorado", "Supporting & Related Material", "Study", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:13:16Z", null, 0, 0, "0900006480a3eafa"], ["EPA-HQ-SFUND-1983-0002-0315", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Removal Action Plan for Selected Fluvial Tailing and Stream Sediment in Operable Unit 8", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:14:14Z", null, 0, 0, "0900006480a3eafc"], ["EPA-HQ-SFUND-1983-0002-0268", "EPA", "EPA-HQ-SFUND-1983-0002", "Declaration for Record of Decision (ROD): Denver Radium Site (Card Corporation Property), Operable Unit 10 [EPA/ROD/R08-87/012]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:14:54Z", null, 0, 0, "09000064807d78ce"], ["EPA-HQ-SFUND-1983-0002-0286", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium Site (Operable Unit 8), CO [EPA/ROD/R08-92/063]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:04:15Z", null, 0, 0, "09000064807d78e3"], ["EPA-HQ-SFUND-1983-0002-0296", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Mark H. Rudolph from Robert W. Terry, ABHP Certified Health Physicist, Hazardous Materials and Waste Management Division, Colorado Department of Public Health and Environment", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:33:03Z", null, 0, 0, "09000064807d78ed"], ["EPA-HQ-SFUND-1983-0002-0269", "EPA", "EPA-HQ-SFUND-1983-0002", "Denver Radium Map: Radium Street Replacement Project", "Supporting & Related Material", "Map", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:15:44Z", null, 0, 0, "09000064807d78cf"], ["EPA-HQ-SFUND-1983-0002-0290", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium Site, Operable Unite 2, Denver, CO [EPA/ROD/R08-87/015]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:09:28Z", null, 0, 0, "09000064807d78e7"], ["EPA-HQ-SFUND-1983-0002-0284", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium/Open Space, CO [EPA/ROD/R08-87/014]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:00:36Z", null, 0, 0, "09000064807d78e1"], ["EPA-HQ-SFUND-1983-0002-0310", "EPA", "EPA-HQ-SFUND-1983-0002", "Consent Decree with ASARCO Incorporated, Resurrection Mining Company, Newmont Mining Corporation, and the Res-ASARCO Joint Venture", "Supporting & Related Material", "Adjudication, Brief, Decision, Decree, Motion, Order", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:09:29Z", null, 0, 0, "0900006480a3eaf6"], ["EPA-HQ-SFUND-1983-0002-0324", "EPA", "EPA-HQ-SFUND-1983-0002", "Removal Action Completion Report for the Colorado Zinc-Lead Tailing Impoundment, Operable Unit 8", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:21:48Z", null, 0, 0, "0900006480a3ed09"], ["EPA-HQ-SFUND-1983-0002-0309", "EPA", "EPA-HQ-SFUND-1983-0002", "Completion Report for Removal of Selected Fluvial Tailing and Stream Sediment in Operable Unit 8", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:08:45Z", null, 0, 0, "0900006480a3eaf5"], ["EPA-HQ-SFUND-1983-0002-0272", "EPA", "EPA-HQ-SFUND-1983-0002", "City and County of Denver Ordinance Number 145", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:18:53Z", null, 0, 0, "09000064807d78d3"], ["EPA-HQ-SFUND-1983-0002-0270", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Rebecca Thomas, Remedial Project Manager, USEPA, Region 8 from Ali Sogue, Program Manager Denver Radium Site, City and County of Denver, Department of Environmental Health", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:16:48Z", null, 0, 0, "09000064807d78d1"], ["EPA-HQ-SFUND-1983-0002-0289", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium Site, Operable Unit 6 [EPA/ROD/R08-87/014]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:07:23Z", null, 0, 0, "09000064807d78e6"], ["EPA-HQ-SFUND-1983-0002-0291", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Richard Sisk, Esq., Assistant Regional Counsel, USEPA, Region 8 from James L. Kurtz-Phelan, Berenbaum, Weinshienk & Eason, P.C.", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:16:06Z", null, 0, 0, "09000064807d78e8"], ["EPA-HQ-SFUND-1983-0002-0311", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Completion Report for Lower California Gulch Operable Unit 8", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:10:13Z", null, 0, 0, "0900006480a3eaf7"], ["EPA-HQ-SFUND-1983-0002-0264", "EPA", "EPA-HQ-SFUND-1983-0002", "National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List: Partial Deletion of the California Gulch Superfund Site", "Proposed Rule", "Federal Register Document", "2009-11-13T05:00:00Z", 2009, 11, "2009-11-13T05:00:00Z", "2009-12-15T04:59:59Z", "2019-08-13T19:30:21Z", "E9-26956", 0, 0, "0900006480a56c87"], ["EPA-HQ-SFUND-1983-0002-0322", "EPA", "EPA-HQ-SFUND-1983-0002", "Special Collections Report: California Gulch Operable Unit 8 Deletion Docket Index", "Supporting & Related Material", "Index", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:19:34Z", null, 0, 0, "0900006480a3eba4"], ["EPA-HQ-SFUND-1983-0002-0319", "EPA", "EPA-HQ-SFUND-1983-0002", "Construction Plan for Lower California Gulch Operable Unit 8", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:17:36Z", null, 0, 0, "0900006480a3eb4e"], ["EPA-HQ-SFUND-1983-0002-0302", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision Amendment: Denver Radium Site, Operable Unit VIII", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:56:35Z", null, 0, 0, "09000064807d78f3"], ["EPA-HQ-SFUND-1983-0002-0299", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium Site, Operable Units 4 and 5", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:43:12Z", null, 0, 0, "09000064807d78f0"], ["EPA-HQ-SFUND-1983-0002-0327", "EPA", "EPA-HQ-SFUND-1983-0002", "Surface Water Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Volume I", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:24:31Z", null, 0, 0, "0900006480a3ed0d"], ["EPA-HQ-SFUND-1983-0002-0326", "EPA", "EPA-HQ-SFUND-1983-0002", "State Concurrence Letter on Partial Deletion of Operable Unit 8 of the California Gulch Superfund Site", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:23:52Z", null, 0, 0, "0900006480a3ed0c"], ["EPA-HQ-SFUND-1983-0002-0320", "EPA", "EPA-HQ-SFUND-1983-0002", "Phase 1 Remedial Investigation Report for the California Gulch Site, Leadville, Colorado", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:18:21Z", null, 0, 0, "0900006480a3eb4f"], ["EPA-HQ-SFUND-1983-0002-0300", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium/12th and Quivas, CO [EPA/ROD/R08-87/013]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:47:34Z", null, 0, 0, "09000064807d78f1"], ["EPA-HQ-SFUND-1983-0002-0273", "EPA", "EPA-HQ-SFUND-1983-0002", "Monitoring Hole Notice of Intent at the Denver Radium Site", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:19:39Z", null, 0, 0, "09000064807d78d4"], ["EPA-HQ-SFUND-1983-0002-0276", "EPA", "EPA-HQ-SFUND-1983-0002", "Explanation of Significant Differences: Denver Radium Site", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:26:05Z", null, 0, 0, "09000064807d78d7"], ["EPA-HQ-SFUND-1983-0002-0281", "EPA", "EPA-HQ-SFUND-1983-0002", "Explanation of Significant Differences: Shattuck Chemical Site, Operable Unit 8, Denver Radium Superfund Site", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:42:03Z", null, 0, 0, "09000064807d78de"], ["EPA-HQ-SFUND-1983-0002-0279", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Atlas Metal & Iron Corp., and Atlas Umatilla, LLC from Richard Sisk, Enforcement Attorney, USEPA, Region 8", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:33:23Z", null, 0, 0, "09000064807d78db"], ["EPA-HQ-SFUND-1983-0002-0283", "EPA", "EPA-HQ-SFUND-1983-0002", "Municipal Code for Radioactive Waste Storage", "Supporting & Related Material", "Guidance, Interpretation, Policy, Procedure", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:59:37Z", null, 0, 0, "09000064807d78e0"], ["EPA-HQ-SFUND-1983-0002-0312", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Modification of 1994 Consent Decree with ASARCO", "Supporting & Related Material", "Adjudication, Brief, Decision, Decree, Motion, Order", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:11:24Z", null, 0, 0, "0900006480a3eaf8"], ["EPA-HQ-SFUND-1983-0002-0328", "EPA", "EPA-HQ-SFUND-1983-0002", "Tailings Disposal Area Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Final Volume I: Text", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:25:10Z", null, 0, 0, "0900006480a3ebfc"], ["EPA-HQ-SFUND-1983-0002-0307", "EPA", "EPA-HQ-SFUND-1983-0002", "Action Memorandum: Request for Removal (Response) Action at the California Gulch National Priorities List Site, Leadville, Colorado", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:05:58Z", null, 0, 0, "0900006480a3ea98"], ["EPA-HQ-SFUND-1983-0002-0280", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to James E. Hanley, USEPA, Region 8 from John D. Faught, John Faught & Associates, re: Amended Declaration of Covenants and Restrictions", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:40:56Z", null, 0, 0, "09000064807d78dc"], ["EPA-HQ-SFUND-1983-0002-0266", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium (Operable Unit 9), CO [EPA-ROD/R08-92/062]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:12:16Z", null, 0, 0, "09000064807d78cc"], ["EPA-HQ-SFUND-1983-0002-0294", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Rebecca Thomas, Post Construction Project Manager, USEPA from Mark Rudolph, Denver Radium Site Project Manager, Colorado Department of Public Health and Environment", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:23:10Z", null, 0, 0, "09000064807d78eb"], ["EPA-HQ-SFUND-1983-0002-0293", "EPA", "EPA-HQ-SFUND-1983-0002", "Management Plan for Denver Radium Site Operable Unit 7 Denver Streets", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:22:21Z", null, 0, 0, "09000064807d78ea"], ["EPA-HQ-SFUND-1983-0002-0287", "EPA", "EPA-HQ-SFUND-1983-0002", "Explanation of Significant Differences: Denver Radium Site", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:05:12Z", null, 0, 0, "09000064807d78e4"], ["EPA-HQ-SFUND-1983-0002-0318", "EPA", "EPA-HQ-SFUND-1983-0002", "Hydrogeologic Remedial Investigation Report for the California Gulch Site, Leadville, Colorado, Volume I", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:16:54Z", null, 0, 0, "0900006480a3eb4d"], ["EPA-HQ-SFUND-1983-0002-0308", "EPA", "EPA-HQ-SFUND-1983-0002", "Draft Phase II Remedial Investigation Technical Memorandum, 1986-1987, Volume II of II, Appendix A: Mine Wastes", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:07:51Z", null, 0, 0, "0900006480a3eaf4"], ["EPA-HQ-SFUND-1983-0002-0323", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision for Lower California Gulch Operable Unit 8, CERCLIS Number COD980717938", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:20:16Z", null, 0, 0, "0900006480a3eba5"], ["EPA-HQ-SFUND-1983-0002-0332", "EPA", "EPA-HQ-SFUND-1983-0002", "Headquarters Concurrence on the California Gulch Superfund Site Notice of Intent for Partial Deletion", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:29:06Z", null, 0, 0, "0900006480a47421"], ["EPA-HQ-SFUND-1983-0002-0317", "EPA", "EPA-HQ-SFUND-1983-0002", "Draft Focused Feasibility Study Report for Lower California Gulch Operable Unit 8", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:16:02Z", null, 0, 0, "0900006480a3eb4b"], ["EPA-HQ-SFUND-1983-0002-0303", "EPA", "EPA-HQ-SFUND-1983-0002", "Explanation of Significant Differences: Denver Radium Site, Operable Units 4 and 5", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:58:22Z", null, 0, 0, "09000064807d78f4"], ["EPA-HQ-SFUND-1983-0002-0305", "EPA", "EPA-HQ-SFUND-1983-0002", "Denver Radium Deletion - Docket Index", "Supporting & Related Material", "Index", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T19:00:58Z", null, 0, 0, "09000064808149bc"], ["EPA-HQ-SFUND-1983-0002-0265", "EPA", "EPA-HQ-SFUND-1983-0002", "Superfund Final Close Out Report: Denver Radium Superfund Site", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:11:15Z", null, 0, 0, "09000064807d78cb"], ["EPA-HQ-SFUND-1983-0002-0271", "EPA", "EPA-HQ-SFUND-1983-0002", "Record of Decision (ROD): Denver Radium III, CO [EPA/ROD/R08-87/017]", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:17:42Z", null, 0, 0, "09000064807d78d2"], ["EPA-HQ-SFUND-1983-0002-0297", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Rebecca Thomas, Project Manager from Gary W. Baughman, Director, Hazardous Materials and Waste Management Division, Colorado Department of Public Health and Environment", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:36:30Z", null, 0, 0, "09000064807d78ee"], ["EPA-HQ-SFUND-1983-0002-0313", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Engineering Evaluation/Cost Analysis for the Colorado Zinc-Lead Tailing Area within Lower California Gulch - Operable Unit 8", "Supporting & Related Material", "Audit, Assessment, Evaluation", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:12:04Z", null, 0, 0, "0900006480a3eaf9"], ["EPA-HQ-SFUND-1983-0002-0306", "EPA", "EPA-HQ-SFUND-1983-0002", "National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List: Partial Deletion of the California Gulch Superfund Site", "Rule", "Direct Final Rule", "2009-11-13T05:00:00Z", 2009, 11, "2009-11-13T05:00:00Z", "2009-12-15T04:59:59Z", "2019-08-15T14:04:45Z", "E9-26952", 0, 0, "0900006480a56cf2"], ["EPA-HQ-SFUND-1983-0002-0298", "EPA", "EPA-HQ-SFUND-1983-0002", "City and County of Denver, Ordinance Number 549", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:41:40Z", null, 0, 0, "09000064807d78ef"], ["EPA-HQ-SFUND-1983-0002-0292", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Mark H. Rudolph from Robert W. Terry, ABHP Certified Health Physicist, Hazardous Materials and Waste Management Division, Colorado Department of Public Health and Environment", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:18:03Z", null, 0, 0, "09000064807d78e9"], ["EPA-HQ-SFUND-1983-0002-0304", "EPA", "EPA-HQ-SFUND-1983-0002", "Denver Radium - 2008 Five-Year Review", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:59:30Z", null, 0, 0, "09000064808149bb"], ["EPA-HQ-SFUND-1983-0002-0275", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Mark Rudolph from Philip V. Egidi, Environmental Protection Specialist III, Radiation Management Unit, Colorado Department of Public Health and Environment", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:21:55Z", null, 0, 0, "09000064807d78d6"], ["EPA-HQ-SFUND-1983-0002-0274", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to Rebecca Thomas, Remedial Project Manager, USEPA, Region 8 from Ali Sogue, Program Manager Denver Radium Site, City and County of Denver, Department of Environmental Health", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T17:20:40Z", null, 0, 0, "09000064807d78d5"], ["EPA-HQ-SFUND-1983-0002-0285", "EPA", "EPA-HQ-SFUND-1983-0002", "Letter to J. Kemper Will, Burns Figa & Will P.C. from Richard L. Sisk, Attorney, USEPA, Region 8, re: Prospective Purchaser Agreement", "Supporting & Related Material", "Letter, Memorandum, Email", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2020-04-15T18:03:32Z", null, 0, 0, "09000064807d78e2"], ["EPA-HQ-SFUND-1983-0002-0329", "EPA", "EPA-HQ-SFUND-1983-0002", "Tailings Disposal Area Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Final Volume II: Appendixes", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:25:54Z", null, 0, 0, "0900006480a3ebfd"], ["EPA-HQ-SFUND-1983-0002-0316", "EPA", "EPA-HQ-SFUND-1983-0002", "Final Soils Investigation Data Report, Volume I - Text", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:15:17Z", null, 0, 0, "0900006480a3eafd"], ["EPA-HQ-SFUND-1983-0002-0330", "EPA", "EPA-HQ-SFUND-1983-0002", "Third Five-Year Review Report for California Gulch", "Supporting & Related Material", "Report", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:26:33Z", null, 0, 0, "0900006480a3ebfe"], ["EPA-HQ-SFUND-1983-0002-0321", "EPA", "EPA-HQ-SFUND-1983-0002", "Draft Phase II Remedial Investigation Technical Memorandum, 1986 - 1987, Volume I of II, Appendix A: Mine Wastes", "Supporting & Related Material", "Other", "2009-11-13T05:00:00Z", 2009, 11, null, null, "2019-08-15T14:18:58Z", null, 0, 0, "0900006480a3eba2"]], "truncated": false, "filtered_table_rows_count": 69, "expanded_columns": [], "expandable_columns": [[{"column": "docket_id", "other_table": "dockets", "other_column": "id"}, "title"]], "columns": ["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"], "primary_keys": ["id"], "units": {}, "query": {"sql": "select 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 from documents where \"agency_id\" = :p0 and \"docket_id\" = :p1 and \"posted_year\" = :p2 order by posted_date desc limit 101", "params": {"p0": "EPA", "p1": "EPA-HQ-SFUND-1983-0002", "p2": "2009"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009", "results": [{"value": "EPA", "label": "EPA", "count": 69, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009", "selected": true}], "truncated": false}, "document_type": {"name": "document_type", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 67, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 1, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&document_type=Proposed+Rule", "selected": false}, {"value": "Rule", "label": "Rule", "count": 1, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&document_type=Rule", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009", "results": [{"value": 2009, "label": 2009, "count": 69, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002", "selected": true}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&_facet=subtype"}, {"name": "posted_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&_facet_date=comment_start_date"}, {"name": "comment_end_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?agency_id=EPA&docket_id=EPA-HQ-SFUND-1983-0002&posted_year=2009&_facet_date=last_modified"}], "next": null, "next_url": null, "private": false, "allow_execute_sql": true, "query_ms": 688.4150611003861, "source": "Federal Register API & Regulations.gov API", "source_url": "https://www.federalregister.gov/developers/api/v1", "license": "Public Domain (U.S. Government data)", "license_url": "https://www.regulations.gov/faq"}