{"database": "openregs", "table": "documents", "is_view": false, "human_description_en": "where docket_id = \"EPA-HQ-SFUND-1989-0008\" sorted by posted_date descending", "rows": [["EPA-HQ-SFUND-1989-0008-0303", "EPA", "EPA-HQ-SFUND-1989-0008", "NP6 Responsiveness Summary FINAL 4-28-21", "Supporting & Related Material", "Comment Response", "2021-05-14T04:00:00Z", 2021, 5, null, null, "2021-05-14T18:20:21Z", null, 0, 0, "0900006484aba716"], ["EPA-HQ-SFUND-1989-0008-0302", "EPA", "EPA-HQ-SFUND-1989-0008", "Deletions from the National Priorities List: North Penn - Area 6", "Rule", "Final Rule", "2021-05-14T04:00:00Z", 2021, 5, "2021-05-14T04:00:00Z", null, "2021-05-14T13:49:36Z", "2021-10133", 0, 0, "0900006484affcb7"], ["EPA-HQ-SFUND-1989-0008-0290", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 OU3 Administrative Record Index", "Supporting & Related Material", "Index", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:30:38Z", null, 0, 0, "09000064849619e2"], ["EPA-HQ-SFUND-1989-0008-0295", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 OU3 Remedial Action Completion Report -  Redacted", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:55Z", null, 0, 0, "09000064849619e7"], ["EPA-HQ-SFUND-1989-0008-0291", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 OU1 Administrative Record Index", "Supporting & Related Material", "Report", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:51Z", null, 0, 0, "09000064849619e3"], ["EPA-HQ-SFUND-1989-0008-0297", "EPA", "EPA-HQ-SFUND-1989-0008", "DEP NP6 Partial Del Con Ltr 12-2020", "Supporting & Related Material", "Letter", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:56Z", null, 0, 0, "0900006484989bcf"], ["EPA-HQ-SFUND-1989-0008-0288", "EPA", "EPA-HQ-SFUND-1989-0008", "National Priorities List; Proposed Deletion of the North Penn - Area 6 Site from the National Priorities List (NPL)", "Proposed Rule", null, "2020-12-30T05:00:00Z", 2020, 12, "2020-12-30T05:00:00Z", "2021-01-30T04:59:59Z", "2021-01-29T02:01:04Z", "2020-28839", 0, 0, "09000064849d1892"], ["EPA-HQ-SFUND-1989-0008-0293", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 OU3 Explanation of Significant Differences", "Supporting & Related Material", "Memorandum", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:53Z", null, 0, 0, "09000064849619e5"], ["EPA-HQ-SFUND-1989-0008-0289", "EPA", "EPA-HQ-SFUND-1989-0008", "Site Map with Partial Deletion Area", "Supporting & Related Material", "Map", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:49Z", null, 0, 0, "0900006484961961"], ["EPA-HQ-SFUND-1989-0008-0296", "EPA", "EPA-HQ-SFUND-1989-0008", "Andale Green Phase 4a Partial Deletion Request 2020-11-19", "Supporting & Related Material", "Report", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:55Z", null, 0, 0, "0900006484971727"], ["EPA-HQ-SFUND-1989-0008-0298", "EPA", "EPA-HQ-SFUND-1989-0008", "NP6 Justification - PHL", "Supporting & Related Material", null, "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:57Z", null, 0, 0, "0900006484989bd0"], ["EPA-HQ-SFUND-1989-0008-0294", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 Comfort Letter", "Supporting & Related Material", "Letter", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:54Z", null, 0, 0, "09000064849619e6"], ["EPA-HQ-SFUND-1989-0008-0292", "EPA", "EPA-HQ-SFUND-1989-0008", "North Penn Area 6 OU1 Remedial Action Completion Report", "Supporting & Related Material", "Report", "2020-12-30T05:00:00Z", 2020, 12, null, null, "2020-12-30T14:29:52Z", null, 0, 0, "09000064849619e4"], ["EPA-HQ-SFUND-1989-0008-0286", "EPA", "EPA-HQ-SFUND-1989-0008", "Deletions From the National Priorities List - Douglass Road/Uniroyal, Inc., Landfill", "Rule", "Final Rule", "2020-09-30T04:00:00Z", 2020, 9, "2020-09-30T04:00:00Z", null, "2020-09-30T17:51:31Z", "2020-20402", 0, 0, "09000064848a433d"], ["EPA-HQ-SFUND-1989-0008-0287", "EPA", "EPA-HQ-SFUND-1989-0008", "Deletions From the National Priorities List - Southeast Rockford Ground Water Contamination", "Rule", "Final Rule", "2020-09-30T04:00:00Z", 2020, 9, "2020-09-30T04:00:00Z", null, "2020-09-30T18:35:32Z", "2020-20402", 0, 0, "09000064848a51ac"], ["EPA-HQ-SFUND-1989-0008-0285", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002997 - August 24, 2020 Responsiveness Summary Addressing Public Comments on the Notice Of Intent for Partial Deletion of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site Mishawaka, Indiana from the National Priorities List August 2020", "Supporting & Related Material", "Comment Response", "2020-08-28T04:00:00Z", 2020, 8, null, null, "2020-08-28T14:23:18Z", null, 0, 0, "090000648481ce7e"], ["EPA-HQ-SFUND-1989-0008-0284", "EPA", "EPA-HQ-SFUND-1989-0008", "2002961 - August 10, 2020 EPA Memorandum RE: One Public Comment Received on Proposed Partial Deletion of the Southeast Rockford Groundwater Contamination Superfund Site, Rockford, Illinois, June 23, 2020 (85 FR 37615)", "Supporting & Related Material", "Memorandum", "2020-08-14T04:00:00Z", 2020, 8, null, null, "2020-08-14T15:02:22Z", null, 0, 0, "09000064847f101d"], ["EPA-HQ-SFUND-1989-0008-0279", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002800 - June 5, 2020 Recommendation for Approval \u2013 Notice of Intent for Partial Deletion (of Operable Unit 1 - Landfill Cap Area) of the Douglas Road/Uniroyal, Inc. Landfill Superfund Site, Mishawaka, Indiana from the National Priorities List", "Supporting & Related Material", "Memorandum", "2020-06-24T04:00:00Z", 2020, 6, null, null, "2020-06-24T12:42:43Z", null, 0, 0, "09000064846d0e5f"], ["EPA-HQ-SFUND-1989-0008-0204", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002730 - January 23, 2002 Revised Long-Term Remedial Action 2001 Performance Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:41Z", null, 0, 0, "090000648452c177"], ["EPA-HQ-SFUND-1989-0008-0209", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002724 - January 1, 2005 Long-Term Remedial Action 2004 Performance Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:44Z", null, 0, 0, "090000648452c17c"], ["EPA-HQ-SFUND-1989-0008-0173", "EPA", "EPA-HQ-SFUND-1989-0008", "05-352899 - June 14, 2001 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 1", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:20Z", null, 0, 0, "090000648449f4ce"], ["EPA-HQ-SFUND-1989-0008-0194", "EPA", "EPA-HQ-SFUND-1989-0008", "05- 2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:36Z", null, 0, 0, "09000064845252ce"], ["EPA-HQ-SFUND-1989-0008-0202", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2003732 - October 1, 2000 O & M Manual", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:40Z", null, 0, 0, "090000648452b65b"], ["EPA-HQ-SFUND-1989-0008-0223", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002711 - January 23, 2013 Keramida - 2012 Fourth Quarter and Annual Operation and Maintenance Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:54Z", null, 0, 0, "090000648452c196"], ["EPA-HQ-SFUND-1989-0008-0276", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002757 - May 20, 2020 EPA Memo RE: Headquarters Concurrence on the Southeast Rockford Groundwater Contamination Superfund Site Notice of Intent to Partially Delete", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:11Z", null, 0, 0, "09000064846afb61"], ["EPA-HQ-SFUND-1989-0008-0254", "EPA", "EPA-HQ-SFUND-1989-0008", "05-521819 - October 1, 2007 CDM - IL EPA Source Area 4 Leachate Treatment Remedial Design Specifications (2010300074 - Winnebago County Contract NO. 1302)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:57Z", null, 0, 0, "090000648446e11b"], ["EPA-HQ-SFUND-1989-0008-0275", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002751 - May 8, 2020 IEPA Letter RE: State Concurrence with Partial Deletion of Source Area 4, Operable Unit 3 from the National Priorities List", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:11Z", null, 0, 0, "09000064845cf5e7"], ["EPA-HQ-SFUND-1989-0008-0158", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162745 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-F)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:09Z", null, 0, 0, "090000648449f4ab"], ["EPA-HQ-SFUND-1989-0008-0246", "EPA", "EPA-HQ-SFUND-1989-0008", "05-303050 - September 18, 2007 CDM Inc. - Technical Memorandum - Source Area 4 Pre-Design Aquifer Testing", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:51Z", null, 0, 0, "090000648446dce2"], ["EPA-HQ-SFUND-1989-0008-0247", "EPA", "EPA-HQ-SFUND-1989-0008", "05-303054 - September 13, 2004 CDM Inc. - (Draft Final Report) Construction Quality Assurance Plan - Source Area 4 Remedial Design", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:51Z", null, 0, 0, "090000648446dce3"], ["EPA-HQ-SFUND-1989-0008-0190", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002706 - June 24, 2016 KERAMIDA - Quality Assurance Project Plan (QAPP)", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:32Z", null, 0, 0, "0900006484525799"], ["EPA-HQ-SFUND-1989-0008-0219", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002715 - March 18, 2011 2010 Fourth Quarter and Annual Operation and Maintenance Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:51Z", null, 0, 0, "090000648452c192"], ["EPA-HQ-SFUND-1989-0008-0186", "EPA", "EPA-HQ-SFUND-1989-0008", "05-534613-2017 Fourth Five-Year Review Report (Signed) - Douglas Road Landfill", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:29Z", null, 0, 0, "090000648449f4f3"], ["EPA-HQ-SFUND-1989-0008-0184", "EPA", "EPA-HQ-SFUND-1989-0008", "05-16658 - June 1, 2011 CH2M Hill - Long-Term Remedial Action - 2010 Through 2011 Performance Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:28Z", null, 0, 0, "090000648449f4f1"], ["EPA-HQ-SFUND-1989-0008-0166", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162936 - April 4, 1995 RPA Action Memorandum - Request for Ceiling Increase & Exemption to 12 Month Statutory Limit - Douglas Road Landfill (Redacted)", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:14Z", null, 0, 0, "090000648449f7cd"], ["EPA-HQ-SFUND-1989-0008-0205", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002729 - January 1, 2003 Long-Term Remedial Action 2002 Performance Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:42Z", null, 0, 0, "090000648452c178"], ["EPA-HQ-SFUND-1989-0008-0155", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162664 - March 4, 1994 CH2M Hill Inc. - ARCS V - RI/FS Quality Assurance Project Plan (QAPP)", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:07Z", null, 0, 0, "090000648449f4a8"], ["EPA-HQ-SFUND-1989-0008-0172", "EPA", "EPA-HQ-SFUND-1989-0008", "05-352898 - February 1, 1997 CH2M Hill - Characterization of Surface Water, Sediment, & Biota Technical Memorandum", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:17Z", null, 0, 0, "090000648449f4cd"], ["EPA-HQ-SFUND-1989-0008-0273", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002634 - October 24, 2018 US EPA Letter RE: Concurrence With IL EPA Proposal To Decommission The Leachate System At Source Area 4", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:09Z", null, 0, 0, "090000648446e130"], ["EPA-HQ-SFUND-1989-0008-0266", "EPA", "EPA-HQ-SFUND-1989-0008", "05-940564 - September 1, 1990 REDACTED CDM INC - Final Remedial Investigation Technical Memorandum", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:04Z", null, 0, 0, "090000648446e128"], ["EPA-HQ-SFUND-1989-0008-0197", "EPA", "EPA-HQ-SFUND-1989-0008", "05- 2002737 - January 1, 1997 Remedial Design Landfill Operable Unit Volume II OF II - Drawings", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:38Z", null, 0, 0, "090000648452b656"], ["EPA-HQ-SFUND-1989-0008-0165", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162935 - December 19, 1994 Action Memorandum - Request for Emergency Removal Action - Douglas Road Landfill (Redacted)", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:13Z", null, 0, 0, "090000648449f7cc"], ["EPA-HQ-SFUND-1989-0008-0203", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002731 - April 17, 2007 US EPA Letter RE: Operational and Functional Date for Douglas Road Landfill", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:41Z", null, 0, 0, "090000648452b65c"], ["EPA-HQ-SFUND-1989-0008-0215", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002719 - September 30, 2008 Long-Term Remedial Action Performance Report 2007 Through 2008 Operating Year", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:49Z", null, 0, 0, "090000648452c18e"], ["EPA-HQ-SFUND-1989-0008-0225", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002780 - June 1, 2020 US EPA MEMO RE: Headquarters Concurrence on the Douglas Road/Uniroyal Superfund Site Notice of Intent to Partially Delete W/Checklist", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:55Z", null, 0, 0, "09000064846c6863"], ["EPA-HQ-SFUND-1989-0008-0179", "EPA", "EPA-HQ-SFUND-1989-0008", "05-428443 - December 13, 2011 Environmental Restrictive Covenant", "Supporting & Related Material", null, "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:25Z", null, 0, 0, "090000648449f4e8"], ["EPA-HQ-SFUND-1989-0008-0152", "EPA", "EPA-HQ-SFUND-1989-0008", "National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Douglass Road/Uniroyal, Inc. Landfill Superfund Site", "Proposed Rule", null, "2020-06-23T04:00:00Z", 2020, 6, "2020-06-23T04:00:00Z", "2020-07-24T03:59:59Z", "2020-07-24T01:02:45Z", "2020-12826", 0, 0, "0900006484700e8c"], ["EPA-HQ-SFUND-1989-0008-0195", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002712  - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:37Z", null, 0, 0, "09000064845252cf"], ["EPA-HQ-SFUND-1989-0008-0191", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002705  - September 12, 2016 Keramida - Sampling and Analysis Plan", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:33Z", null, 0, 0, "09000064845258ed"], ["EPA-HQ-SFUND-1989-0008-0217", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002717 - February 5, 2010 Fourth Quarter and Annual Operation and Maintenance Report for 2009", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:50Z", null, 0, 0, "090000648452c190"], ["EPA-HQ-SFUND-1989-0008-0220", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002714 - July 13, 2011 IDEM Letter RE: Assumption and Commencement of Groundwater Remedial Component Operation and Maintence", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:52Z", null, 0, 0, "090000648452c193"], ["EPA-HQ-SFUND-1989-0008-0168", "EPA", "EPA-HQ-SFUND-1989-0008", "05-167446 - September 11, 2002 Five Year Review Report (Signed) - Douglas Road/Uniroyal Inc. Landfill -- 2002", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:15Z", null, 0, 0, "090000648449f4c9"], ["EPA-HQ-SFUND-1989-0008-0187", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002709 - May 1, 2014 IDEM Letter RE: Environmental Restrictive Ordinance Notification", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:30Z", null, 0, 0, "0900006484525796"], ["EPA-HQ-SFUND-1989-0008-0214", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002720 - December 29, 2007 IDEM Technical Status Report Fourth Quarter and Annual Report for 2007", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:49Z", null, 0, 0, "090000648452c18d"], ["EPA-HQ-SFUND-1989-0008-0228", "EPA", "EPA-HQ-SFUND-1989-0008", "05-141479 - February 1, 2004 Administrative Record Site Index - Southeast Rockford Groundwater Contamination Project - Remedial Action - Update #21 (ILEPA)", "Supporting & Related Material", "Index", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:41Z", null, 0, 0, "090000648446d4f2"], ["EPA-HQ-SFUND-1989-0008-0233", "EPA", "EPA-HQ-SFUND-1989-0008", "05-169963 - September 5, 2000 CDM INC - Final Focused Feasibility Study (FS) - VOL III OF III", "Supporting & Related Material", "Study", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:44Z", null, 0, 0, "090000648446dcd5"], ["EPA-HQ-SFUND-1989-0008-0242", "EPA", "EPA-HQ-SFUND-1989-0008", "05-216805 - May 15, 2003 Second Five Year Review Report - 2003", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:49Z", null, 0, 0, "090000648446dcde"], ["EPA-HQ-SFUND-1989-0008-0270", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002587 - September 17, 2018 IL EPA Letter RE: Completion of OU3 SA4 Proposal to Discontinue the Leachate System", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:08Z", null, 0, 0, "090000648446e12d"], ["EPA-HQ-SFUND-1989-0008-0230", "EPA", "EPA-HQ-SFUND-1989-0008", "05-169545 - June 11, 2002 Record of Decision (ROD) (Signed) - Southeast Rockford Groundwater", "Supporting & Related Material", "Decision", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:42Z", null, 0, 0, "090000648446dcd2"], ["EPA-HQ-SFUND-1989-0008-0248", "EPA", "EPA-HQ-SFUND-1989-0008", "05-303055- September 13, 2004 CDM Inc. - (Draft Final Report) Performance Standards Verification Plan - Source Area 4 Remedial Design", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:54Z", null, 0, 0, "090000648446dce4"], ["EPA-HQ-SFUND-1989-0008-0157", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162744 - February 1, 1995 CH2M Hill Inc. - ARCS V - Remedial Investigation (RI) Report - VOL 1 OF 2 (Text)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:08Z", null, 0, 0, "090000648449f4aa"], ["EPA-HQ-SFUND-1989-0008-0274", "EPA", "EPA-HQ-SFUND-1989-0008", "05-303058 - September 1, 2004 CDM INC - Source Area 4 Pre-Final Design    (Response to IL EPA Comments Attached)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:10Z", null, 0, 0, "09000064844795af"], ["EPA-HQ-SFUND-1989-0008-0180", "EPA", "EPA-HQ-SFUND-1989-0008", "05-437227 - September 14, 2012 Administrative Record Site Index - Douglas Road Landfill - Update #2 - Remedial Action", "Supporting & Related Material", "Index", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:26Z", null, 0, 0, "090000648449f4e9"], ["EPA-HQ-SFUND-1989-0008-0189", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002707 - January 26, 2015 IDEM Letter RE: Temporary Suspension of Extraction System", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:31Z", null, 0, 0, "0900006484525798"], ["EPA-HQ-SFUND-1989-0008-0239", "EPA", "EPA-HQ-SFUND-1989-0008", "05-216793 - April 21, 2004 Administrative Record Site Index - Original", "Supporting & Related Material", "Index", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:47Z", null, 0, 0, "090000648446dcdb"], ["EPA-HQ-SFUND-1989-0008-0241", "EPA", "EPA-HQ-SFUND-1989-0008", "05-216798 - May 1, 2002 Responsiveness Summary For Source Control Feasibility Study and Proposed Plan", "Supporting & Related Material", "Study", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:48Z", null, 0, 0, "090000648446dcdd"], ["EPA-HQ-SFUND-1989-0008-0251", "EPA", "EPA-HQ-SFUND-1989-0008", "05-385939 - February 18, 2011 EPA Letter Re: Approval of Final Completion Report for Leachate Component of Source Area 4 Remedial Action", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:55Z", null, 0, 0, "090000648446e118"], ["EPA-HQ-SFUND-1989-0008-0260", "EPA", "EPA-HQ-SFUND-1989-0008", "05-924593 - June 14, 1991 Redated Record of Decision (ROD) (Signed) - SE Rockford Groundwater Contamination", "Supporting & Related Material", "Decision", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:00Z", null, 0, 0, "090000648446e121"], ["EPA-HQ-SFUND-1989-0008-0185", "EPA", "EPA-HQ-SFUND-1989-0008", "05-516659 - January 1,1997 CH2M Hill - Remedial Design - Groundwater Operable Unit - Drawings - Volume II OF II", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:29Z", null, 0, 0, "090000648449f4f2"], ["EPA-HQ-SFUND-1989-0008-0153", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002663 - June 20, 2018 Permanent Shutdown of the Groundwater Extraction System and Sampling Protocol Douglas Road Landfill Superfund Site Mishawaka, IN", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:06Z", null, 0, 0, "090000648449f4a6"], ["EPA-HQ-SFUND-1989-0008-0237", "EPA", "EPA-HQ-SFUND-1989-0008", "05-176762 - May 15, 2003 Second Five Year Review Report (Signed) - Southeast Rockford Groundwater Contamination - 2003", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:46Z", null, 0, 0, "090000648446dcd9"], ["EPA-HQ-SFUND-1989-0008-0252", "EPA", "EPA-HQ-SFUND-1989-0008", "05-410968 - July 27, 2012 EPA - Explanation of Significant Differences (ESD) (Signed)", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:56Z", null, 0, 0, "090000648446e119"], ["EPA-HQ-SFUND-1989-0008-0206", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002728 - February 20, 2003 EPA Letter RE: Request for IDEM to Assume O&M of Landfill Cap System (OU1)", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:43Z", null, 0, 0, "090000648452c179"], ["EPA-HQ-SFUND-1989-0008-0271", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002632 - May 1, 2018 CDM Smith -  Source Area 4 Groundwater Management Zone 2017 Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:08Z", null, 0, 0, "090000648446e12e"], ["EPA-HQ-SFUND-1989-0008-0272", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002633 - April 1, 2017 CDM Smith - Source Area 4 Groundwater Management Zone - 2015 and 2016 Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:09Z", null, 0, 0, "090000648446e12f"], ["EPA-HQ-SFUND-1989-0008-0174", "EPA", "EPA-HQ-SFUND-1989-0008", "05-955620 March 1, 2005 CH2M Hill - Quality Assurance Project Plan (QAPP) - REV 2", "Supporting & Related Material", null, "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:21Z", null, 0, 0, "090000648449f4e3"], ["EPA-HQ-SFUND-1989-0008-0196", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002710 - January 7, 2015 Keramida - Fourth Quarter 2014 Operation\nand Maintenance Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:37Z", null, 0, 0, "09000064845252d0"], ["EPA-HQ-SFUND-1989-0008-0216", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002718 - September 19, 2008 Sultrac Memo RE: May 2008 Geoprobe Investigation", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:50Z", null, 0, 0, "090000648452c18f"], ["EPA-HQ-SFUND-1989-0008-0156", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162743 - February 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Focused Feasibility Study (FS) Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:08Z", null, 0, 0, "090000648449f4a9"], ["EPA-HQ-SFUND-1989-0008-0160", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162872 - September 1, 1995 CH2M Hill Inc. - ARCS V - Public Comment Feasibility Study (FS)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:10Z", null, 0, 0, "090000648449f4ae"], ["EPA-HQ-SFUND-1989-0008-0265", "EPA", "EPA-HQ-SFUND-1989-0008", "05-937962 - November 29, 2017 (REDACTED) CH2M Hill Technical Memorandum - Soil Gas and Vapor Intrusion Investigations - WA NO. 200-TATA-05DK/CONTRACT NO. EP-S5-06-01", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:03Z", null, 0, 0, "090000648446e127"], ["EPA-HQ-SFUND-1989-0008-0261", "EPA", "EPA-HQ-SFUND-1989-0008", "05-932021 - January 1, 1995 [Redated] CDM INC - Remedial Investigation (RI) Final Report - [Text] - Part 1 of 3", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:01Z", null, 0, 0, "090000648446e123"], ["EPA-HQ-SFUND-1989-0008-0213", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002721 - September 18, 2008 Long-Term Remedial Action Performance Report 2006 Through 2007 Operating Year", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:48Z", null, 0, 0, "090000648452c180"], ["EPA-HQ-SFUND-1989-0008-0234", "EPA", "EPA-HQ-SFUND-1989-0008", "05-169964 - April 11, 2000 CDM INC - Final Risk Assessment Report", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:44Z", null, 0, 0, "090000648446dcd6"], ["EPA-HQ-SFUND-1989-0008-0244", "EPA", "EPA-HQ-SFUND-1989-0008", "05-298492 - April 20, 2000 EPA Letter RE: Comments on Final Risk Assessment Report", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:50Z", null, 0, 0, "090000648446dce0"], ["EPA-HQ-SFUND-1989-0008-0161", "EPA", "EPA-HQ-SFUND-1989-0008", "05-162930 - May 13, 1997 Administrative Record Site Index - Douglas Road/Uniroyal Inc. Landfill - Remedial - Addendum", "Supporting & Related Material", "Index", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:11Z", null, 0, 0, "090000648449f7c8"], ["EPA-HQ-SFUND-1989-0008-0188", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002708 - February 23, 2016 KERAMIDA - Fourth Quarter 2015 Operation and Maintenance Report", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:31Z", null, 0, 0, "0900006484525797"], ["EPA-HQ-SFUND-1989-0008-0198", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002736 - January 1, 1997 OU2 Remedial Design Drawings", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:38Z", null, 0, 0, "090000648452b657"], ["EPA-HQ-SFUND-1989-0008-0263", "EPA", "EPA-HQ-SFUND-1989-0008", "05-937481 - January 1, 1995 [Redacted] CDM INC - Remedial Investigation (RI) Final Report Appendices A-F  Part 2 of 3", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:59:02Z", null, 0, 0, "090000648446e125"], ["EPA-HQ-SFUND-1989-0008-0211", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002723 - December 31, 2005 IDEM Technical Status Report Fourth Quarter and Annual Report for 2005", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:45Z", null, 0, 0, "090000648452c17e"], ["EPA-HQ-SFUND-1989-0008-0255", "EPA", "EPA-HQ-SFUND-1989-0008", "05-521832 - November 1, 2007 CDM - IL EPA Construction Quality Assurance Plan Source Area 4 Remedial Design (Draft Final Report)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:58Z", null, 0, 0, "090000648446e11c"], ["EPA-HQ-SFUND-1989-0008-0236", "EPA", "EPA-HQ-SFUND-1989-0008", "05-169966 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report - VOL 2 OF 2 (Appendices A-G)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:45Z", null, 0, 0, "090000648446dcd8"], ["EPA-HQ-SFUND-1989-0008-0235", "EPA", "EPA-HQ-SFUND-1989-0008", "05-169965 - July 25, 2000 CDM INC - Final Remedial Investigation (RI) Report  - VOL 1 OF 2 (Section 1-4)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:45Z", null, 0, 0, "090000648446dcd7"], ["EPA-HQ-SFUND-1989-0008-0245", "EPA", "EPA-HQ-SFUND-1989-0008", "05-298523 - October 13, 2005 CDM INC MEMO RE: Interim Soil Removal At Source Area 4, 09/15/05 - 09/16/05", "Supporting & Related Material", "Memorandum", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:58:50Z", null, 0, 0, "090000648446dce1"], ["EPA-HQ-SFUND-1989-0008-0178", "EPA", "EPA-HQ-SFUND-1989-0008", "05-352909 - November 1, 1996 CH2M Hill - Site Remedial Action - Prefinal Design Submittal", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:24Z", null, 0, 0, "090000648449f4e7"], ["EPA-HQ-SFUND-1989-0008-0170", "EPA", "EPA-HQ-SFUND-1989-0008", "05-277491 - June 11, 1996 Pollution Report (POLREP) - Final", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:16Z", null, 0, 0, "090000648449f4cb"], ["EPA-HQ-SFUND-1989-0008-0183", "EPA", "EPA-HQ-SFUND-1989-0008", "05-442032 - September 24, 2012 EPA - Sitewide Ready for Anticipated use (SWRAU) - Douglas Road/Uniroyal Inc. Landfill", "Supporting & Related Material", null, "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:27Z", null, 0, 0, "090000648449f4ec"], ["EPA-HQ-SFUND-1989-0008-0167", "EPA", "EPA-HQ-SFUND-1989-0008", "11-164869 - September 19, 2000 (716) Preliminary Close Out Report ( Final Remedial Action for the Douglas Road Landfill Site Mishawaka, Indiana)", "Supporting & Related Material", "Report", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:14Z", null, 0, 0, "090000648449f7ce"], ["EPA-HQ-SFUND-1989-0008-0218", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002716 - February 25, 2010 IDEM - Landfill Gas Monitoring Plan", "Supporting & Related Material", "Publication - Copyrighted Materials", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:51Z", null, 0, 0, "090000648452c191"], ["EPA-HQ-SFUND-1989-0008-0222", "EPA", "EPA-HQ-SFUND-1989-0008", "05-2002712 - June 30, 2011 US EPA Letter RE: State Assumption of LTRA Activities at OU2", "Supporting & Related Material", "Letter", "2020-06-23T04:00:00Z", 2020, 6, null, null, "2020-06-23T12:34:53Z", null, 0, 0, "090000648452c195"]], "truncated": false, "filtered_table_rows_count": 291, "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-SFUND-1989-0008"}}, "facet_results": {"agency_id": {"name": "agency_id", "type": "column", "hideable": false, "toggle_url": "/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008", "results": [{"value": "EPA", "label": "EPA", "count": 291, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&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-SFUND-1989-0008", "results": [{"value": "Supporting & Related Material", "label": "Supporting & Related Material", "count": 258, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&document_type=Supporting+%26+Related+Material", "selected": false}, {"value": "Rule", "label": "Rule", "count": 20, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&document_type=Rule", "selected": false}, {"value": "Proposed Rule", "label": "Proposed Rule", "count": 13, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&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-SFUND-1989-0008", "results": [{"value": 2020, "label": 2020, "count": 143, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2020", "selected": false}, {"value": 2008, "label": 2008, "count": 59, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2008", "selected": false}, {"value": 2014, "label": 2014, "count": 24, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2014", "selected": false}, {"value": 2019, "label": 2019, "count": 15, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2019", "selected": false}, {"value": 2007, "label": 2007, "count": 12, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2007", "selected": false}, {"value": 2016, "label": 2016, "count": 12, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2016", "selected": false}, {"value": 2009, "label": 2009, "count": 8, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2009", "selected": false}, {"value": 2012, "label": 2012, "count": 6, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2012", "selected": false}, {"value": 2017, "label": 2017, "count": 6, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2017", "selected": false}, {"value": 2006, "label": 2006, "count": 4, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2006", "selected": false}, {"value": 2021, "label": 2021, "count": 2, "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&posted_year=2021", "selected": false}], "truncated": false}}, "suggested_facets": [{"name": "subtype", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet=subtype"}, {"name": "posted_date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet=posted_date"}, {"name": "posted_month", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet=posted_month"}, {"name": "comment_start_date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet=comment_start_date"}, {"name": "comment_end_date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet=comment_end_date"}, {"name": "posted_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet_date=posted_date"}, {"name": "comment_start_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet_date=comment_start_date"}, {"name": "comment_end_date", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet_date=comment_end_date"}, {"name": "last_modified", "type": "date", "toggle_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_facet_date=last_modified"}], "next": "2020-06-23T04~3A00~3A00Z,EPA-HQ-SFUND-1989-0008-0222", "next_url": "https://regs.datadawn.org/openregs/documents.json?docket_id=EPA-HQ-SFUND-1989-0008&_next=2020-06-23T04~3A00~3A00Z%2CEPA-HQ-SFUND-1989-0008-0222&_sort_desc=posted_date", "private": false, "allow_execute_sql": true, "query_ms": 538.3655950427055, "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"}