{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-RCRA-1999-0011\" sorted by posted_date descending", "rows": [["EPA-HQ-RCRA-1999-0011-0760", "EPA", "EPA-HQ-RCRA-1999-0011", "PCA Cement Kiln Dust Survey, Facility Name: Signal Mountain Cement Company [F-1999-CKDP-S0124]", "Supporting & Related Material", null, "2020-08-20T04:00:00Z", 2020, 8, null, null, "2020-08-20T13:05:41Z", null, 0, 0, "09000064800dc76d"], ["EPA-HQ-RCRA-1999-0011-0616", "EPA", "EPA-HQ-RCRA-1999-0011", "Draft Design Report, CKD Dewatering Project, Portland Cement Sites 2 and West, Salt Lake City, Utah [F-1999-CKDP-S0123]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:01:05Z", null, 0, 0, "09000064800dc767"], ["EPA-HQ-RCRA-1999-0011-0682", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Mr. Phillip L. Stewart, P.E., Manager, Chattanooga Field Office, Division of Water Pollution Control, from Michael W. Boehm, Spears, Moore, Rebman & Williams, Law Offices, re: Signal Mountain Cement Company, Chattanooga, Tennessee [F-1999-CKDP-S0126]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:06Z", null, 0, 0, "09000064800dc778"], ["EPA-HQ-RCRA-1999-0011-0617", "EPA", "EPA-HQ-RCRA-1999-0011", "Portland Cement Sites 2 and 3, Operable Unit 2, Baseline Risk Assessment [F-1999-CKDP-S0131]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:45Z", null, 0, 0, "09000064800dc79c"], ["EPA-HQ-RCRA-1999-0011-0618", "EPA", "EPA-HQ-RCRA-1999-0011", "Calmus Creek Water Quality Study, May - August 1984, No. 85-1 [F-1999-CKDP-S0132]", "Supporting & Related Material", "Study", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:46Z", null, 0, 0, "09000064800dc7a9"], ["EPA-HQ-RCRA-1999-0011-0621", "EPA", "EPA-HQ-RCRA-1999-0011", "Report on Water Quality, Habitat and Biological Evaluation of A Portion of Calmus Creek, Mason City, Iowa, March 21 thru March 23, 1989 and May 8 thru May 11, 1989 [F-1999-CKDP-S0138]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:49Z", null, 0, 0, "09000064800dc7f0"], ["EPA-HQ-RCRA-1999-0011-0745", "EPA", "EPA-HQ-RCRA-1999-0011", "Statement of Work for the Remedial Design and Remedial Action Work at the Lehigh Portland Cement Company Superfund Site, Mason City, Iowa [F-1999-CKDP-S0139.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:07Z", null, 0, 0, "09000064800dc803"], ["EPA-HQ-RCRA-1999-0011-0626", "EPA", "EPA-HQ-RCRA-1999-0011", "Site Visit Report, Lafarge Corporation, Alpena, Michigan - Draft [F-1999-CKDP-S0144]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:56Z", null, 0, 0, "09000064800dc835"], ["EPA-HQ-RCRA-1999-0011-0628", "EPA", "EPA-HQ-RCRA-1999-0011", "Regulatory Development for Cement Kiln Dust: Help Modeling to Assess Incremental Effectiveness of Subtitle C and D Landfill Designs over a Baseline CKD Landfill - Final Report [F-1999-CKDP-S0148]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:58Z", null, 0, 0, "09000064800dc84f"], ["EPA-HQ-RCRA-1999-0011-0692", "EPA", "EPA-HQ-RCRA-1999-0011", "Notes telephone convesation from Bill Townsend, UDEQ OU-3-Project Manager [F-1999-CKDP-S0150]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:13Z", null, 0, 0, "09000064800dc860"], ["EPA-HQ-RCRA-1999-0011-0693", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Keith Stoffel, Hydrogeologist, Hazardous Waste & Toxica Reduction Program, Department of Ecology, from Ken Toney, SAIC, re: Telephone Conversation Summary [F-1999-CKDP-S0151]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:14Z", null, 0, 0, "09000064800dc865"], ["EPA-HQ-RCRA-1999-0011-0640", "EPA", "EPA-HQ-RCRA-1999-0011", "Files Summarizing Groundwater Elevation and Groundwater Geochemistry for the Lehigh Portland Cement Company Facility [F-1999-CKDP-S0164]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:11Z", null, 0, 0, "09000064800dc8f2"], ["EPA-HQ-RCRA-1999-0011-0641", "EPA", "EPA-HQ-RCRA-1999-0011", "Memorandum of Understanding between the AF&PA and the U.S. EPA Regarding the Implementation of the Land Application Agreements Among AF&PA Member Pulp and Paper Mills and the U.S. EPA [F-1999-CKDP-S0165]", "Supporting & Related Material", "Memorandum", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:12Z", null, 0, 0, "09000064800dc8f8"], ["EPA-HQ-RCRA-1999-0011-0749", "EPA", "EPA-HQ-RCRA-1999-0011", "Compliance with EPA's Fuel Blender Guidance [F-1999-CKDP-S0167.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:10Z", null, 0, 0, "09000064800dc90a"], ["EPA-HQ-RCRA-1999-0011-0724", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Richard J. Kinch, Chief, Industrial and Extractive Waste Branch, Office of Solid Waste, USEPA, from David R. Case, Executive Director/General Counsel, Environmental Technology Council, re: Proposed Rule for Cement Kiln Dust Management [F-1999-CKDP-S0200]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:46Z", null, 0, 0, "09000064800dca5b"], ["EPA-HQ-RCRA-1999-0011-0727", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Michael Shapiro, Acting Deputy Assistant Administrator, Office of Solid Waste and Emergency Response, USEPA, from Andrew T. O'Hare, P.G., Vice President Environmental Affairs, American Portland Cement Alliance, re: State-of the-Art Cement Kiln Dust (CKD) Management [F-1999-CKDP-S0202]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:48Z", null, 0, 0, "09000064800dca6b"], ["EPA-HQ-RCRA-1999-0011-0730", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from David E. Evans, McGuireWoods Battle & Boothe, LLP, re: A Copy of the Names of Contacts for the Small Cement Companies [F-1999-CKDP-S0208]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:51Z", null, 0, 0, "09000064800dca90"], ["EPA-HQ-RCRA-1999-0011-0670", "EPA", "EPA-HQ-RCRA-1999-0011", "A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust from Kilns that Do Not Burn Hazardous Waste [F-1999-CKDP-S0209.A]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T19:58:33Z", null, 0, 0, "09000064800dca9d"], ["EPA-HQ-RCRA-1999-0011-0673", "EPA", "EPA-HQ-RCRA-1999-0011", "A Comparison of Cement Kiln Dust Produced from the Portland Cement Manufacturing Process While Burning Hazardous-Waste-Derived Fuels and While Burning Conventional Fuels [F-1999-CKDP-S0210.A]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T19:59:53Z", null, 0, 0, "09000064800dcab1"], ["EPA-HQ-RCRA-1999-0011-0732", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA,from  David E. Evans, McGuireWoods Battle & Boother, LLP, re: Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0214]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:54Z", null, 0, 0, "09000064800dcad9"], ["EPA-HQ-RCRA-1999-0011-0676", "EPA", "EPA-HQ-RCRA-1999-0011", "Supplemental Report to the U.S. Environmental Protection Agency on New Information Justifying State (Rather Than Federal) Regulation of Cement Kiln Dust from Kilns that Do Not Burn Hazardous Waste [F-1999-CKDP-S0219.A]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:47:02Z", null, 0, 0, "09000064800dcafe"], ["EPA-HQ-RCRA-1999-0011-0603", "EPA", "EPA-HQ-RCRA-1999-0011", "Report On: Hydrogeologic Investigation, Bay Harbor Development, Petoskey, Michigan [F-1999-CKDP-S0109]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:44Z", null, 0, 0, "09000064800dc6f1"], ["EPA-HQ-RCRA-1999-0011-0608", "EPA", "EPA-HQ-RCRA-1999-0011", "CKD Disposal Area Action Plan [F-1999-CKDP-S0115]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:53Z", null, 0, 0, "09000064800dc717"], ["EPA-HQ-RCRA-1999-0011-0609", "EPA", "EPA-HQ-RCRA-1999-0011", "Hydrogeologic Summary Report and Proposed Interim Groundwater Monitoring Program for the Supplemental Fuels Storage Facility [F-1999-CKDP-S0116]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:55Z", null, 0, 0, "09000064800dc720"], ["EPA-HQ-RCRA-1999-0011-0695", "EPA", "EPA-HQ-RCRA-1999-0011", "Notes from meeting between EPA with Stakeholders [F-1999-CKDP-S0169]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:21Z", null, 0, 0, "09000064800dc923"], ["EPA-HQ-RCRA-1999-0011-0646", "EPA", "EPA-HQ-RCRA-1999-0011", "Meeting Notes and List of Attendees to EPA meeting with the Association of State and Territorial Solid Waste Management Officials (ASTSWMO) on Cement Kiln Dust (CKD), November 21, 1996 [F-1999-CKDP-S0172]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:18Z", null, 0, 0, "09000064800dc93a"], ["EPA-HQ-RCRA-1999-0011-0698", "EPA", "EPA-HQ-RCRA-1999-0011", "Notes from meeting between EPA and the American Portland Cement Alliance (APCA) [F-1999-CKDP-S0173]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:23Z", null, 0, 0, "09000064800dc93d"], ["EPA-HQ-RCRA-1999-0011-0702", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Michelle Lusk, Cement Kiln Recycling Coalition, re: Information Request [F-1999-CKDP-S0184]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:25Z", null, 0, 0, "09000064800dc97c"], ["EPA-HQ-RCRA-1999-0011-0703", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Carol Browner, Administrator, USEPA, from William D. A. Freese, Director at Large, Huron Environmental Activist League, re: Carbon Monoxide Emissions at the Lafarge Facility in Alpena, Michigan [F-1999-CKDP-S0185]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:26Z", null, 0, 0, "09000064800dc980"], ["EPA-HQ-RCRA-1999-0011-0706", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, re: the Copies of Latest Violations Obtained through FOIA [F-1999-CKDP-S0187]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:28Z", null, 0, 0, "09000064800dc9a5"], ["EPA-HQ-RCRA-1999-0011-0716", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Frank Davis, Lafarge Corporation, from Thomas M. Polasek, P.E., District Supervisor, Waste Management Division, State of Michigan, re: Consent Judgment Compliance [F-1999-CKDP-S0191.A]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:37Z", null, 0, 0, "09000064800dc9fb"], ["EPA-HQ-RCRA-1999-0011-0717", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, Director at Large, HEAL, re: Problems Lafarge is Having with It's Disposal Area in Their Quarry, and Lafarge's Violations for Filing an Application That is Not Administratively Complete [F-1999-CKDP-S0192]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:40Z", null, 0, 0, "09000064800dca09"], ["EPA-HQ-RCRA-1999-0011-0751", "EPA", "EPA-HQ-RCRA-1999-0011", "Draft Outline of CKD Proposed Rule [F-1999-CKDP-S0194]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:11Z", null, 0, 0, "09000064800dca2c"], ["EPA-HQ-RCRA-1999-0011-0752", "EPA", "EPA-HQ-RCRA-1999-0011", "The Cement Industry's State Based Approach for CKD Management [F-1999-CKDP-S0195.A]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:11Z", null, 0, 0, "09000064800dca35"], ["EPA-HQ-RCRA-1999-0011-0721", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Andrew T. O'Hare, P.G.,Vice President, Environmental Affairs, American Portland Cement Alliance, re: 1995 Cement Kiln Dust (CKD) Survey Results [F-1999-CKDP-S0196]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:44Z", null, 0, 0, "09000064800dca3a"], ["EPA-HQ-RCRA-1999-0011-0681", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter John Vick, Michigan Department of Environmental Quality, Environmental Response Division, Atlanta Field Office, from John B. Johnson, Site Manager, Snell Environmental Group, re: Preliminary Data Package National Gypsum Site IRIA Alpena County, Michigan [F-1999-CKDP-S0125]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:05Z", null, 0, 0, "09000064800dc774"], ["EPA-HQ-RCRA-1999-0011-0686", "EPA", "EPA-HQ-RCRA-1999-0011", "Decision of United States Bankruptcy Court, Southern District of New York in the matter of Case Nos. 90 B 21276 through 90 B 21286 (HS), 90 B 21334 and 90 B 21335 [F-1999-CKDP-135.A]", "Supporting & Related Material", "Decision", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:08Z", null, 0, 0, "09000064800dc7d2"], ["EPA-HQ-RCRA-1999-0011-0623", "EPA", "EPA-HQ-RCRA-1999-0011", "Portland Cement (Kiln Dust #2 & #3), Superfund Site, Responsiveness Summary: Responses to Comments Received on the Operable Unit 2 (OU2) Proposed Plan [F-1999-CKDP-S0140.A]", "Supporting & Related Material", "Comment Response", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T19:56:53Z", null, 0, 0, "09000064800dc813"], ["EPA-HQ-RCRA-1999-0011-0746", "EPA", "EPA-HQ-RCRA-1999-0011", "Request for Comments on Delition of Northwestern States Portland Cement Company (NWSPCC) Site, Mason City, Iowa from the National Priorities List (NPL)", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:08Z", null, 0, 0, "09000064800dc821"], ["EPA-HQ-RCRA-1999-0011-0747", "EPA", "EPA-HQ-RCRA-1999-0011", "Northwestern States Portland Cement Co., Mason City, Iowa - Docket for Site Deletion from the National Priorities List (Introduction and Table of Contents for Volumes I-VII) [F-1999-CKDP-S0142]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:08Z", null, 0, 0, "09000064800dc827"], ["EPA-HQ-RCRA-1999-0011-0690", "EPA", "EPA-HQ-RCRA-1999-0011", "Memorandum to Bonnie Lavelle, Remedial Project Manager, Superfund Program, Region 8, USEPA, from Thomas Sheckells, Director, Region 3-9 Accelerated Response Center (5204-G) Office of Emergency and Remedial Reponse, USEPA, re: Review and Comment on the Technical Impracticability Waiver Demonstration for the Portland Cement Site, Utah Operable Unit 3 (Ground Water) [F-1999-CKDP-S0147]", "Supporting & Related Material", "Memorandum", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:11Z", null, 0, 0, "09000064800dc84a"], ["EPA-HQ-RCRA-1999-0011-0643", "EPA", "EPA-HQ-RCRA-1999-0011", "Note on Handouts from Boiler and Industrial Furnace (BIF) and Hazardous Waste Incinerator Technical Meeting in Region 7 between ARTT and CKRC on March 7, 1996 [F-1999-CKDP-S0167]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:13Z", null, 0, 0, "09000064800dc905"], ["EPA-HQ-RCRA-1999-0011-0750", "EPA", "EPA-HQ-RCRA-1999-0011", "Burning Hazardous Waste in Cement Kilns in the State of Kansas [F-1999-CKDP-S0167.B]", "Supporting & Related Material", "Publication", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:10Z", null, 0, 0, "09000064800dc911"], ["EPA-HQ-RCRA-1999-0011-0723", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Richard J. Kinch, Chief, Industrial & Extractive Waste Branch, Municipal & Industrial & Solid Waste Division, Office of Solid Waste (5306W), USEPA, from Pope, Representative for Citizens Aware and United for A Safe Environment, Downwinders at Risk, re: Cement Kiln Dust Classifications [F-1999-CKDP-S0199]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T20:01:48Z", null, 0, 0, "09000064800dca57"], ["EPA-HQ-RCRA-1999-0011-0666", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Sally Katzen, Administrator, Office of Information and Regulatory Affairs, Office of Management of Budget, from David W. Carroll, Vice President, Environment & Government Affairs, Lafarge Corporation, re: Lafarge's Willingness to Enter into an Enforceable Agreement with EPA to Implemente CKD Management Standards [F-1999-CKDP-S0204]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:49Z", null, 0, 0, "09000064800dca7d"], ["EPA-HQ-RCRA-1999-0011-0731", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, David E. Evans, McGuireWood Battle & Boothe, LLP, re: Small Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0211]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:52Z", null, 0, 0, "09000064800dcabd"], ["EPA-HQ-RCRA-1999-0011-0755", "EPA", "EPA-HQ-RCRA-1999-0011", "List of \"Small Entities\" in the Cement Industry [F-1999-CKDP-S0212.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:13Z", null, 0, 0, "09000064800dcac7"], ["EPA-HQ-RCRA-1999-0011-0756", "EPA", "EPA-HQ-RCRA-1999-0011", "List of CKD Small [F-1999-CKDP-S0213.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:14Z", null, 0, 0, "09000064800dcad2"], ["EPA-HQ-RCRA-1999-0011-0735", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from F. Paul Calamita, McGuireWoods Battle & Boothe, LLP, re: CKD Data Request to EPA Regions IV and VI [F-1999-CKDP-S0217]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:56Z", null, 0, 0, "09000064800dcae6"], ["EPA-HQ-RCRA-1999-0011-0740", "EPA", "EPA-HQ-RCRA-1999-0011", "Agenda for May 20, 1997 meeting of OSW and EPA [F-1999-CKDP-S0220.A]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:59Z", null, 0, 0, "09000064800dcb08"], ["EPA-HQ-RCRA-1999-0011-0677", "EPA", "EPA-HQ-RCRA-1999-0011", "Example BACT/LAER Clearinghouse Permits Imposing Reduction and Visible Emission Limits on PM Fugitive Dust Sources [F-1999-CKDP-S0224.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:47:07Z", null, 0, 0, "09000064800dcb30"], ["EPA-HQ-RCRA-1999-0011-0678", "EPA", "EPA-HQ-RCRA-1999-0011", "EPA Guidance Confirming Broad Applicability of NSR and Title V to Cement Kiln Fugitive Dust [F-1999-CKDP-S0224.B]", "Supporting & Related Material", "Guidance", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:47:08Z", null, 0, 0, "09000064800dcb36"], ["EPA-HQ-RCRA-1999-0011-0759", "EPA", "EPA-HQ-RCRA-1999-0011", "Example Confirming States' Going Obligation to Identify/Correct Fenceline Violations of NAAQS or Breaches of Ambient Increments From Emissions of Any Criteria Pollutant (Including PM) [F-1999-CKDP-S0224.E]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T20:04:39Z", null, 0, 0, "09000064800dcb4c"], ["EPA-HQ-RCRA-1999-0011-0601", "EPA", "EPA-HQ-RCRA-1999-0011", "Operational Memorandum #14: Remedial Action Plans Using Generic Industrial or Generic Commercial Cleanup Criteria and Other Requirements [F-1999-CKDP-S0107]", "Supporting & Related Material", "Memorandum", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:41Z", null, 0, 0, "09000064800dc6e2"], ["EPA-HQ-RCRA-1999-0011-0700", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, Office of Solid Waste, USEPA, from Andrew O'Hare, American Portland Cement Alliance, re: Preliminary Draft Aglime Data Summaries [F-1999-CKDP-S0177]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:24Z", null, 0, 0, "09000064800dc954"], ["EPA-HQ-RCRA-1999-0011-0651", "EPA", "EPA-HQ-RCRA-1999-0011", "Characteristics and Trends in the Burning of Hazardous Waste in Cement Kilns: Final Report [F-1999-CKDP-S-0180]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:25Z", null, 0, 0, "09000064800dc967"], ["EPA-HQ-RCRA-1999-0011-0704", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn and Rich Kinch, USEPA, from Hector Mendieta, Chair, Special Waste Task Force, Association of State and Territorial Solid Waste Management Officials, re: Comments on Proposed Approach for Regulating CKD [F-1999-CKDP-S0186]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:27Z", null, 0, 0, "09000064800dc991"], ["EPA-HQ-RCRA-1999-0011-0707", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Hector Ybanez, Environmental Manager, Lafarge Corporation, from Mark W. Stephens, Environmental Quality Analyst, Air Quality Division, State of Michigan, re: Letter of Violation [F-1999-CKDP-S0187.C]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:29Z", null, 0, 0, "09000064800dc9b0"], ["EPA-HQ-RCRA-1999-0011-0711", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William Schoenborn, Office of Solid Waste, USEPA, from William D. A. Freese, Director at Large, H.E.A.L, re: HCI Emissions at Lafarge and the CKD Landfill in the Lafarge Quarry [F-1999-CKDP-S0189]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:32Z", null, 0, 0, "09000064800dc9da"], ["EPA-HQ-RCRA-1999-0011-0712", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Hector Ybanez, Environmental Manager, Lafarge Corporation, Mark W. Stephens, Environmental Quality Analyst, State of Michigan, re: Violation of Air Pollution [F-1999-CKDP-S0189.A]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:32Z", null, 0, 0, "09000064800dc9e0"], ["EPA-HQ-RCRA-1999-0011-0660", "EPA", "EPA-HQ-RCRA-1999-0011", "Lafarge Fined for Violating Agreement [F-1999-CKDP-S0191.B]", "Supporting & Related Material", "Publication", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:37Z", null, 0, 0, "09000064800dca00"], ["EPA-HQ-RCRA-1999-0011-0684", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Thomas E. Roehm, Manager, Division of Water Pollution Control, Industrial Facility Section, from Robert J. East, Plant Engineer, Signal Mountain Cement Company, re: Revised Draft of NPDES Permit No. TN0001830 Signal Mountain Cement, Chattanooga, Hamilton Country, TN [F-1999-CKDP-S0129]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:07Z", null, 0, 0, "09000064800dc790"], ["EPA-HQ-RCRA-1999-0011-0619", "EPA", "EPA-HQ-RCRA-1999-0011", "Remedial Action, Portland Cement Company (Kiln Dust #2 & #3), Combined Operable Units 1 And 2, Salt Lake City, Utah [F-1999-CKDP-S0134]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:45:47Z", null, 0, 0, "09000064800dc7b5"], ["EPA-HQ-RCRA-1999-0011-0629", "EPA", "EPA-HQ-RCRA-1999-0011", "CKD Waste Releases and Environmental Effects Summary: Portland Cement Superfund Site, Salt Lake City, Utah [F-1999-CKDP-S0152]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:00Z", null, 0, 0, "09000064800dc86b"], ["EPA-HQ-RCRA-1999-0011-0633", "EPA", "EPA-HQ-RCRA-1999-0011", "CKD Waste Releases and Environmental Effects Summary, Lehigh Portland Cement Company, Mason City, Iowa [F-1999-CKDP-S0156]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:03Z", null, 0, 0, "09000064800dc88d"], ["EPA-HQ-RCRA-1999-0011-0748", "EPA", "EPA-HQ-RCRA-1999-0011", "Draft Technical Background Document on Ground Water Controls at CKD Landfills [F-1999-CKDP-S0160]", "Supporting & Related Material", "Technical Support Document", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:25:09Z", null, 0, 0, "09000064800dc8b6"], ["EPA-HQ-RCRA-1999-0011-0637", "EPA", "EPA-HQ-RCRA-1999-0011", "Draft Risk Assessment for Cement Kiln Dust Used as an Agricultural Soil Amendment, Draft Report [F-1999-CKDP-S0161]", "Supporting & Related Material", "Risk Assessment", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:06Z", null, 0, 0, "09000064800dc8ca"], ["EPA-HQ-RCRA-1999-0011-0604", "EPA", "EPA-HQ-RCRA-1999-0011", "Report On: Third Semi-Annual Progress Report Closure Activities for the Bay Harbor Development Resort Township, Emmet County, Michigan [F-1999-CKDP-S0110]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:46Z", null, 0, 0, "09000064800dc6fc"], ["EPA-HQ-RCRA-1999-0011-0680", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Lone Star Industries, from Joseph B. Randolph, Environmental Scientist, Utah Division of Air Quality, re: Lone Star Industries, B, Salt Lake County, AIRS#035-00022 [F-1999-CKDP-S0114]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:04Z", null, 0, 0, "09000064800dc711"], ["EPA-HQ-RCRA-1999-0011-0611", "EPA", "EPA-HQ-RCRA-1999-0011", "Shoreline Investigation, Medusa Cement Company, Charlevoix, Michigan [F-1999-CKDP-S0118]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:58Z", null, 0, 0, "09000064800dc738"], ["EPA-HQ-RCRA-1999-0011-0612", "EPA", "EPA-HQ-RCRA-1999-0011", "Hydrogeologic Investigation Workplan, Medusa Cement Company, Charlevoix, Michigan [F-1999-CKDP-S0119]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:59Z", null, 0, 0, "09000064800dc73e"], ["EPA-HQ-RCRA-1999-0011-0613", "EPA", "EPA-HQ-RCRA-1999-0011", "Hydrogeologic Investigation Summary Report, Medusa Cement Company, Charlevoix, Michigan, Including Area Map [F-1999-CKDP-S0120]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:01:01Z", null, 0, 0, "09000064800dc743"], ["EPA-HQ-RCRA-1999-0011-0753", "EPA", "EPA-HQ-RCRA-1999-0011", "1995 CKD Survey Data - Amount of CKD Wasted by State [F-1999-CKDP-S0198.A]", "Supporting & Related Material", "Data", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T20:02:54Z", null, 0, 0, "09000064800dca4e"], ["EPA-HQ-RCRA-1999-0011-0725", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Richard J. Kinch, Chief, Industrial & Extractive Wastes Branch, Municipal & Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from Cornett, Director, Greene Environmental Coalition, re: Cement Kiln Dust Classification [F-1999-CKDP-S0201]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:46Z", null, 0, 0, "09000064800dca60"], ["EPA-HQ-RCRA-1999-0011-0754", "EPA", "EPA-HQ-RCRA-1999-0011", "Compilation of Management Schemes for 12 Active or Planned CKD Monofills That Represent the State of CKD Management Across the United States [F-1999-CKDP-S0202.A]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T20:03:35Z", null, 0, 0, "09000064800dca6f"], ["EPA-HQ-RCRA-1999-0011-0671", "EPA", "EPA-HQ-RCRA-1999-0011", "A Comparison of Cement Kiln Dust Produced from the Portland Cement Manufacturing Process While Burning Hazardous-Waste-Derived Fuels and While Burning Conventional Fuels [F-1999-CKDP-S0209.B]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:53Z", null, 0, 0, "09000064800dcaa7"], ["EPA-HQ-RCRA-1999-0011-0736", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Environmental Scientist, Industial & Solid Waste Division, Office of Solid Waste, USEPA, from David E. Evans, McGuireWoods Battle & Boothe, LLP, re: EPA Will Not Help the Non-Burner CKD Coalition Obtain CKD Constituent Data from the Four Specific Hazardous Waste Burning Cement Plants that identified on the Written Request [F-1999-CKDP-S0218]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:56Z", null, 0, 0, "09000064800dcaec"], ["EPA-HQ-RCRA-1999-0011-0737", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to David E. Evans, McGuire, Woods, Battle & Booth, LLP, from William A. Schoenborn, Environmental Scientist, USEPA, re: Requesting Reconsideration of EPA's Decision Not To Use Its Authority Under RCRA 3007 to Obtain Mentioned Data on Metals Levels in Cement Kiln Dust (CKD) from plants in Regions IV and VI [F-1999-CKDP-S0218.A]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:57Z", null, 0, 0, "09000064800dcaf2"], ["EPA-HQ-RCRA-1999-0011-0743", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William A. Schoenborn, Industrial & Extractive Waste Branch, Office of Solid Waste, USEPA, from Tobia G. Mercuro, President, Capital Cement Corporation, re: Extension of August 20 SBREFA Deadline [F-1999-CKDP-S0223]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:19:16Z", null, 0, 0, "09000064800dcb25"], ["EPA-HQ-RCRA-1999-0011-0638", "EPA", "EPA-HQ-RCRA-1999-0011", "Decision Summary for the Record of Decision, Portland Cement Co. (Kiln Dust #2 & #3), Operable Unit 1, Salt Lake City, Utah [F-1999-CKDP-S0162]", "Supporting & Related Material", null, "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:10Z", null, 0, 0, "09000064800dc8e3"], ["EPA-HQ-RCRA-1999-0011-0647", "EPA", "EPA-HQ-RCRA-1999-0011", "Attendance List for December 19, 1996 meeting of EPA with the American Portland Cement Alliance [F-1999-CKDP-S0173.A]", "Supporting & Related Material", "Meeting Materials", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:18Z", null, 0, 0, "09000064800dc942"], ["EPA-HQ-RCRA-1999-0011-0648", "EPA", "EPA-HQ-RCRA-1999-0011", "Determination of Lead Concentrations and Isotope Ratios in Pain Chips, Tap Water, Blood, Cement Kiln Dust, and House Dust, Collected from Alpena, Michigan [F-1999-CKDP-S0176]", "Supporting & Related Material", "Study", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:20Z", null, 0, 0, "09000064800dc950"], ["EPA-HQ-RCRA-1999-0011-0657", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to John Stull, Plant Manager, Lafarge Corporation, Cement Group/Alpena Plant, from Michael E. Stifler, District Supervisor, Surface Water Quality Division, Cadillac District, re: Transmitting A Notice of Compliance to the Terms and Conditions of the National Pollution Discharge Elimination System (NPDES) [F-1999-CKDP-S0187.A]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:30Z", null, 0, 0, "09000064800dc9aa"], ["EPA-HQ-RCRA-1999-0011-0659", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to John Pruden, HEAL, from Neil J. Carman, Clean Air Program Director, Lone Star Chapter of the Sierra Club, re: Hydrogen Cloride Gas, A Major Problem from Hazardous Waste Burning Cement Kilns [F-1999-CKDP-S0189.C]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:36Z", null, 0, 0, "09000064800dc9eb"], ["EPA-HQ-RCRA-1999-0011-0714", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Frank Davis, Lafarge Corporation, from Thomas M. Polasek, P.E., District Supervisor, Waste Management Division, re: Consent Judgment Compliance [F-1999- CKDP-S0190]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:35Z", null, 0, 0, "09000064800dc9ef"], ["EPA-HQ-RCRA-1999-0011-0662", "EPA", "EPA-HQ-RCRA-1999-0011", "Lafarge Disposal Areas Not Up to Par [F-1999-CKDP-S0192.A]", "Supporting & Related Material", "Publication", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:39Z", null, 0, 0, "09000064800dca10"], ["EPA-HQ-RCRA-1999-0011-0689", "EPA", "EPA-HQ-RCRA-1999-0011", "Technical Background Document - Additional Documented Damages to Ground Water from the Management of Cement Kiln Dust [F-1999-CKDP-S0146]", "Supporting & Related Material", "Technical Support Document", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:11Z", null, 0, 0, "09000064800dc841"], ["EPA-HQ-RCRA-1999-0011-0602", "EPA", "EPA-HQ-RCRA-1999-0011", "Assessment of Field Data from Thunder Bay: Environmental Harm [F-1999-CKDP-S0108]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:42Z", null, 0, 0, "09000064800dc6eb"], ["EPA-HQ-RCRA-1999-0011-0610", "EPA", "EPA-HQ-RCRA-1999-0011", "Addendum to the Groundwater Monitoring Program for the Systech Supplemental Fuels Storage Facility, Alpena, Michigan [F-1999-CKDP-S0117]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:00:56Z", null, 0, 0, "09000064800dc72b"], ["EPA-HQ-RCRA-1999-0011-0615", "EPA", "EPA-HQ-RCRA-1999-0011", "Final Streamlined Remedial Investigation, Portland Cement Operable Unit No. 3 Site, Salt Lake City, Utah [F-1999-CKDP-S0122]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T20:01:04Z", null, 0, 0, "09000064800dc753"], ["EPA-HQ-RCRA-1999-0011-0722", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, USEPA, from Andrew T. O'Hare, P.G., Vice President, Environmental Affairs, re: Ranking of States; Overview of State Program Activities [F-1999-CKDP-A0198]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:44Z", null, 0, 0, "09000064800dca48"], ["EPA-HQ-RCRA-1999-0011-0672", "EPA", "EPA-HQ-RCRA-1999-0011", "A Report to the Environmental Protection Agency on New Information in Support of Retaining the Bevill Exclusion for Cement Kiln Dust from Kilns That Do Not Burn Hazardous Waste [F-1999-CKDP-S0210]", "Supporting & Related Material", "Report", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-09-22T19:59:14Z", null, 0, 0, "09000064800dcaac"], ["EPA-HQ-RCRA-1999-0011-0674", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to William Schoenborn, Office of Solid Waste, USEPA, from Andrew T. O'Hare, P.G., Vice President, Environmental Affairs, American Portland Cement Alliance, re: A Research Effort Geared at Determining the Number of U.S. Portland Cement Manufacturers That Qualify as \"Small Entities\" Pursuant the Guidelines of the Small Business Administration [F-1999-CKDP-S0212]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:58Z", null, 0, 0, "09000064800dcac2"], ["EPA-HQ-RCRA-1999-0011-0734", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, Environmental Scientist, Industrial & Solid Waste Division, Office of Solid Waste, USEPA, from Andrea Wortzel, McGuireWoods Battle & Boothe, LLP, re: Non-Hazwaste Burner CKD Coalition [F-1999-CKDP-S0216]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:55Z", null, 0, 0, "09000064800dcae2"], ["EPA-HQ-RCRA-1999-0011-0741", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to John White, Vice President, Operations, Continential Cement, from Robert Dellinger, Director, Municipal and Industrial Solid Waste Division, re: Proposed Rule for Cement Kiln Dust Management [F-1999-CKDP-S0221]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:59Z", null, 0, 0, "09000064800dcb0d"], ["EPA-HQ-RCRA-1999-0011-0744", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Bill Schoenborn, USEPA, from William H. Winders, Director, Environmental Affairs, Continental Cement Company, re: Requests from Robert Dellinger for Continental Cement Company's Comments On the Potential Impact That the Proposed CKD Management Options to Have On Small Business [F-1999-CKDP-S0224]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T22:19:46Z", null, 0, 0, "09000064800dcb2b"], ["EPA-HQ-RCRA-1999-0011-0694", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Andrew O'Palko, Environmental Protection Agency, from William A. Spratlin, Director, Air, RCRA & Toxics Division, re:  A Complete Package of Information from the Meeting, Including Agenda, Attendee List, Groundrules, Common Ground, Remaining Issues and Copies of Overheads Used in Presentations [F-1999-CKDP-S0158.A]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:20Z", null, 0, 0, "09000064800dc91b"], ["EPA-HQ-RCRA-1999-0011-0699", "EPA", "EPA-HQ-RCRA-1999-0011", "Letter to Environmental and Energy, CKD Working Group, All Other APCA and Non-ACPA Member CKD Agreement, Signatories and Non-Signatories, from Andrew T. O'Hare, P.C., Vice President, Affairs, American Portland Cement Alliance, re: Summary of Meeting with Mike Shapiro [F-1999-CKDP-S0174]", "Supporting & Related Material", "Letter", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:55:23Z", null, 0, 0, "09000064800dc946"], ["EPA-HQ-RCRA-1999-0011-0652", "EPA", "EPA-HQ-RCRA-1999-0011", "Draft Bar Charts from Section 3 (Active and Inactive CKD Management Units) of the APCA 1995 CKD Survey [F-1999-CKDP-S0181]", "Supporting & Related Material", "Data", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:25Z", null, 0, 0, "09000064800dc96f"], ["EPA-HQ-RCRA-1999-0011-0653", "EPA", "EPA-HQ-RCRA-1999-0011", "Comparison of Trace Metal Concentrations in Cement Kiln Dust, Agricultural Limestone, Sewage Sludge and Soil [F-1999-CKDP-S0182]", "Supporting & Related Material", "Study", "2020-08-17T04:00:00Z", 2020, 8, null, null, "2020-08-17T21:46:26Z", null, 0, 0, "09000064800dc973"]], "truncated": false, "filtered_table_rows_count": 419, "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 \"docket_id\" = :p0 order by posted_date desc limit 101", "params": {"p0": "EPA-HQ-RCRA-1999-0011"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011", "results": [{"value": "EPA", "label": "EPA", "count": 419, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&agency_id=EPA", "selected": false}], "truncated": false}, "document_type": {"name": "document_type", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 417, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Notice", "label": "Notice", "count": 1, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&document_type=Notice", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 1, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&document_type=Proposed+Rule", "selected": false}], "truncated": false}, "posted_year": {"name": "posted_year", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011", "results": [{"value": 2020, "label": 2020, "count": 161, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=2020", "selected": false}, {"value": 1995, "label": 1995, "count": 102, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=1995", "selected": false}, {"value": 1998, "label": 1998, "count": 67, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=1998", "selected": false}, {"value": 2006, "label": 2006, "count": 40, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=2006", "selected": false}, {"value": 1996, "label": 1996, "count": 20, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=1996", "selected": false}, {"value": 1999, "label": 1999, "count": 10, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=1999", "selected": false}, {"value": 2000, "label": 2000, "count": 9, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=2000", "selected": false}, {"value": 2001, "label": 2001, "count": 5, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=2001", "selected": false}, {"value": 2002, "label": 2002, "count": 5, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&posted_year=2002", "selected": false}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet=posted_month"}, {"name": "posted_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet_date=comment_start_date"}, {"name": "comment_end_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_facet_date=last_modified"}], "next": "2020-08-17T04~3A00~3A00Z,EPA-HQ-RCRA-1999-0011-0653", "next_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-RCRA-1999-0011&_next=2020-08-17T04~3A00~3A00Z%2CEPA-HQ-RCRA-1999-0011-0653&_sort_desc=posted_date", "private": false, "allow_execute_sql": true, "query_ms": 632.5044732075185, "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"}