home / openregs

documents

Regulatory documents from Regulations.gov including rules, proposed rules, notices, and supporting materials.

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

155 rows where docket_id = "EPA-HQ-OPPT-2004-0112" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: subtype, posted_month, posted_date (date), last_modified (date)

posted_year 11

  • 2005 66
  • 2006 22
  • 2008 22
  • 2007 11
  • 2004 7
  • 2011 7
  • 2009 5
  • 2012 5
  • 2013 5
  • 2010 3
  • 2014 2

document_type 2

  • Supporting & Related Material 154
  • Notice 1

agency_id 1

  • EPA 155
id agency_id docket_id title document_type subtype posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id
EPA-HQ-OPPT-2004-0112-0155 EPA None EPA-HQ-OPPT-2004-0112 Letter to USEPA, Docket Center, from Gary A. Hohenstein, Manager of Environmental and Regulatory Affairs, 3M Company Supporting & Related Material Letter 2014-11-19T05:00:00Z 2014 11     2014-11-19T16:36:35Z   0 0 090000648191190d
EPA-HQ-OPPT-2004-0112-0154 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter 2014-02-25T05:00:00Z 2014 2     2015-01-28T13:55:12Z   0 0 090000648131c109
EPA-HQ-OPPT-2004-0112-0153 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division (CCD), Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Supporting & Related Material Letter 2013-12-24T05:00:00Z 2013 12     2015-01-28T13:39:39Z   0 0 09000064814cb211
EPA-HQ-OPPT-2004-0112-0152 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, 3M Environmental, Health and Safety Operations Supporting & Related Material Letter 2013-12-19T05:00:00Z 2013 12     2013-12-19T15:07:42Z   0 0 0900006481176847
EPA-HQ-OPPT-2004-0112-0151 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter 2013-12-03T05:00:00Z 2013 12     2013-12-03T17:16:37Z   0 0 090000648149fc76
EPA-HQ-OPPT-2004-0112-0150 EPA None EPA-HQ-OPPT-2004-0112 Letter to Toni Krasnic, Office of Pollution Prevention and Toxics, Chemical Control Division, Existing Chemicals Branch, USEPA, from Gary Hohenstein, Manager Environmental and Regulatory Affairs, 3M Supporting & Related Material Letter 2013-04-22T04:00:00Z 2013 4     2013-04-23T12:07:17Z   0 0 0900006481297672
EPA-HQ-OPPT-2004-0112-0149 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, 3M Environmental, Health and Safety Operations (3M) Supporting & Related Material Letter 2013-04-09T04:00:00Z 2013 4     2013-04-23T12:05:39Z   0 0 090000648126a269
EPA-HQ-OPPT-2004-0112-0148 EPA None EPA-HQ-OPPT-2004-0112 3M MOU Meeting 9.7.11 Supporting & Related Material Meeting Materials 2012-08-28T04:00:00Z 2012 8     2012-08-28T19:09:51Z   0 0 09000064810f2b22
EPA-HQ-OPPT-2004-0112-0147 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Compary Supporting & Related Material Letter 2012-08-15T04:00:00Z 2012 8     2012-08-30T13:19:01Z   0 0 09000064810d1ce4
EPA-HQ-OPPT-2004-0112-0146 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Report 2012-05-29T04:00:00Z 2012 5     2012-05-29T19:10:32Z   0 0 09000064810196cf
EPA-HQ-OPPT-2004-0112-0145 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environment, Health and Safety Operations, 3M Supporting & Related Material Letter 2012-03-01T05:00:00Z 2012 3     2012-03-01T19:36:23Z   0 0 0900006480fc8965
EPA-HQ-OPPT-2004-0112-0144 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics (OPPT), USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environment, Health and Safety Operations, 3M Supporting & Related Material Letter 2012-02-10T05:00:00Z 2012 2     2012-03-02T13:11:22Z   0 0 0900006480fb0b60
EPA-HQ-OPPT-2004-0112-0143 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter 2011-11-18T05:00:00Z 2011 11     2011-11-18T16:08:29Z   0 0 0900006480f6e819
EPA-HQ-OPPT-2004-0112-0142 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, Room 4146 EPA East, USEPA, from Gary Hohenstein, Manager, Environmental and Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter 2011-08-16T04:00:00Z 2011 8     2011-08-16T11:47:15Z   0 0 0900006480ee0740
EPA-HQ-OPPT-2004-0112-0141 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Supporting & Related Material Letter 2011-07-21T04:00:00Z 2011 7     2011-07-21T13:40:05Z   0 0 0900006480e4e130
EPA-HQ-OPPT-2004-0112-0140 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter 2011-06-16T04:00:00Z 2011 6     2011-06-16T11:49:49Z   0 0 0900006480e4e128
EPA-HQ-OPPT-2004-0112-0139 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operation, 3M Company Supporting & Related Material Letter, Memorandum, Email 2011-05-19T04:00:00Z 2011 5     2011-05-19T16:25:13Z   0 0 0900006480d03940
EPA-HQ-OPPT-2004-0112-0137 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Specialty Materials Environmental, Health, Safety and Regulatory Affairs, USEPA, from Jim Willis, Director, Chemical Control Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2011-03-21T04:00:00Z 2011 3     2011-03-21T18:43:32Z   0 0 0900006480ba8907
EPA-HQ-OPPT-2004-0112-0138 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director of Chemical Control Division, OPPT, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter, Memorandum, Email 2011-03-21T04:00:00Z 2011 3     2011-03-21T18:43:36Z   0 0 0900006480c05567
EPA-HQ-OPPT-2004-0112-0136 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter, Memorandum, Email 2010-12-14T05:00:00Z 2010 12     2010-12-14T13:35:39Z   0 0 0900006480b89559
EPA-HQ-OPPT-2004-0112-0135 EPA None EPA-HQ-OPPT-2004-0112 Letter to Director, Chemical Control Division, Office of Pollution Prevention and Toxics, USEPA, from Gary Hohenstein, Manager, Environmental & Regulatory Affairs, Environmental, Health and Safety Operations, 3M Company Supporting & Related Material Letter, Memorandum, Email 2010-05-17T04:00:00Z 2010 5     2010-05-17T20:41:17Z   0 0 0900006480aebf14
EPA-HQ-OPPT-2004-0112-0134 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Company, from Jim Willis, Director, Chemical Control Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2010-03-02T05:00:00Z 2010 3     2010-06-16T14:15:32Z   0 0 0900006480aadbdf
EPA-HQ-OPPT-2004-0112-0133 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Environmental, Health, Safety, and Regulatory Affairs, 3M Company, from Jim Willis, Director, Chemical Control Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2009-09-16T04:00:00Z 2009 9     2010-06-16T14:15:31Z   0 0 0900006480a1cd68
EPA-HQ-OPPT-2004-0112-0132 EPA None EPA-HQ-OPPT-2004-0112 Phase 3 Work Plan: 3M Decatur, Alabama Facility, PFOA Site-Related Environmental Monitoring Program Supporting & Related Material Other 2009-08-14T04:00:00Z 2009 8     2009-08-14T12:16:50Z   0 0 0900006480a059b4
EPA-HQ-OPPT-2004-0112-0131 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M Supporting & Related Material Letter, Memorandum, Email 2009-06-19T04:00:00Z 2009 6     2009-06-19T13:51:51Z   0 0 09000064809c0f31
EPA-HQ-OPPT-2004-0112-0130 EPA None EPA-HQ-OPPT-2004-0112 Letter to Jim Willis, USEPA from Clifford R. Adams, Chairman, Daikin America, Inc., re: Comments on Weston's Reports Supporting & Related Material Letter, Memorandum, Email 2009-01-29T05:00:00Z 2009 1     2009-01-29T12:22:22Z   0 0 090000648082b165
EPA-HQ-OPPT-2004-0112-0129 EPA None EPA-HQ-OPPT-2004-0112 Response to EPA Input and Outline of Phase 3 Work Plan Persuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October, 2004 Supporting & Related Material Letter, Memorandum, Email 2009-01-22T05:00:00Z 2009 1     2009-01-22T14:19:45Z   0 0 090000648081b2e9
EPA-HQ-OPPT-2004-0112-0123 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Company Supporting & Related Material Letter, Memorandum, Email 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:02:33Z   0 0 090000648072cb63
EPA-HQ-OPPT-2004-0112-0125 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, Raw Data Volumes for July 25, 2007 to August 2008, Volume 2 (cover) Supporting & Related Material Report 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:02:47Z   0 0 0900006480731556
EPA-HQ-OPPT-2004-0112-0126 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, Raw Data Volumes for July 25, 2007 to August 2008, Volume 3 (cover) Supporting & Related Material Report 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:02:53Z   0 0 09000064807326ed
EPA-HQ-OPPT-2004-0112-0124 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, Raw Data Volumes for July 25, 2007 to August 2008, Volume 1 (cover) Supporting & Related Material Report 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:02:39Z   0 0 0900006480730efb
EPA-HQ-OPPT-2004-0112-0127 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, Raw Data Volumes for July 25, 2007 to August 2008, Volume 4 (cover) Supporting & Related Material Report 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:03:00Z   0 0 09000064807329ec
EPA-HQ-OPPT-2004-0112-0128 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, Raw Data Volumes for July 25, 2007 to August 2008, Volume 5 (cover) Supporting & Related Material Report 2008-10-15T04:00:00Z 2008 10     2008-10-15T13:03:09Z   0 0 090000648073344b
EPA-HQ-OPPT-2004-0112-0122 EPA None EPA-HQ-OPPT-2004-0112 EPA Response to 3M PFOA Peer Consultation Group (PCG) Final report Supporting & Related Material Other 2008-09-22T04:00:00Z 2008 9     2008-09-22T11:37:56Z   0 0 09000064806ecde6
EPA-HQ-OPPT-2004-0112-0121 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, 3M from Jim Willis, Director, Chemical Control Division, OPPTS, USEPA, re: Extension for Review of Final Report Supporting & Related Material Letter, Memorandum, Email 2008-08-05T04:00:00Z 2008 8     2008-08-05T11:09:47Z   0 0 090000648069fefa
EPA-HQ-OPPT-2004-0112-0120 EPA None EPA-HQ-OPPT-2004-0112 Report of the Peer Consultation for a PFOA Site-Related Environmental Assessment Program for the 3M Property Located in Decatur, Alabama Supporting & Related Material Report 2008-07-30T04:00:00Z 2008 7     2008-07-30T13:02:50Z   0 0 090000648068d844
EPA-HQ-OPPT-2004-0112-0113 EPA None EPA-HQ-OPPT-2004-0112 Letter to Joseph Nash, OPPTS, USEPA from Charles A. Menzie, Menzie-Cura & Associates, Inc., re: Schedule for Peer Consultation Group’s review Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:31Z   0 0 09000064804a364e
EPA-HQ-OPPT-2004-0112-0115 EPA None EPA-HQ-OPPT-2004-0112 Letter to Joseph Nash, OPPTS, USEPA from Charles A. Menzie, Menzie-Cura & Associates, Inc. RE: Schedule for Peer Consultation Group’s review Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:33Z   0 0 09000064804a3581
EPA-HQ-OPPT-2004-0112-0110 EPA None EPA-HQ-OPPT-2004-0112 List of Peer Consultation Group Members Supporting & Related Material Other 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:28Z   0 0 09000064803ff6bb
EPA-HQ-OPPT-2004-0112-0112 EPA None EPA-HQ-OPPT-2004-0112 Email to Joseph Nash, USEPA from Charlie Menzie, Menzie-Cura, re: Charge questions for Peer Consultation and assignments Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:30Z   0 0 0900006480409e71
EPA-HQ-OPPT-2004-0112-0118 EPA None EPA-HQ-OPPT-2004-0112 Report of the Peer Consultation for a PFOA Site-Related Environmental Assessment Program for the 3M Property Located in Decatur, Alabama Supporting & Related Material Report 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:37Z   0 0 090000648062f6ba
EPA-HQ-OPPT-2004-0112-0114 EPA None EPA-HQ-OPPT-2004-0112 Email to Joseph Nash, USEPA from Menzie-Cura, re: Peer Consultation Members Initial Comments Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:32Z   0 0 09000064804f869a
EPA-HQ-OPPT-2004-0112-0117 EPA None EPA-HQ-OPPT-2004-0112 Letter to Lawrence Carter, Chemical Control Division, USEPA, from Charles A. Menzie, Menzie-Cura & Associates, Inc. Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:36Z   0 0 090000648062f6b1
EPA-HQ-OPPT-2004-0112-0119 EPA None EPA-HQ-OPPT-2004-0112 Attendee List for April 16, 2008 Meeting of 3M PFOA (Final Meeting) Supporting & Related Material Meeting/Teleconference Materials 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:38Z   0 0 090000648062f6c9
EPA-HQ-OPPT-2004-0112-0116 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Company, from Jim Willis, Director, Chemical Control Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:35Z   0 0 090000648062f30f
EPA-HQ-OPPT-2004-0112-0111 EPA None EPA-HQ-OPPT-2004-0112 Email to Charlie Menzie, Menzie-Cura from Cathy Fehrenbacher, Chief, Exposure Assessment Branch, OPPT, USEPA, re: EPA response on Charge questions for Peer Consultation Supporting & Related Material Letter, Memorandum, Email 2008-07-10T04:00:00Z 2008 7     2008-07-10T12:50:29Z   0 0 0900006480408258
EPA-HQ-OPPT-2004-0112-0109 EPA None EPA-HQ-OPPT-2004-0112 Email to Joseph Nash, USEPA from Charlie Menzie, Menzie-Cura, re: Charge questions for Peer Consultation Supporting & Related Material Letter, Memorandum, Email 2008-03-06T05:00:00Z 2008 3     2008-03-06T19:22:45Z   0 0 09000064803e4fb1
EPA-HQ-OPPT-2004-0112-0108 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Supporting & Related Material Letter, Memorandum, Email 2008-02-14T05:00:00Z 2008 2     2008-02-14T16:49:20Z   0 0 09000064803ae028
EPA-HQ-OPPT-2004-0112-0107 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Specialty Materials Environmental, Health, Safety and Regulatory Affairs, 3M from Jim Willis, Director, Chemical Control Division, USEPA, OPPTS Supporting & Related Material Letter, Memorandum, Email 2008-01-22T05:00:00Z 2008 1     2008-01-22T19:06:53Z   0 0 09000064803696b7
EPA-HQ-OPPT-2004-0112-0106 EPA None EPA-HQ-OPPT-2004-0112 Letter to Charles Menzie, Menzie-Cura & Associates, Inc. from Jim Willis, Director, Chemical Control Division, OPPTS, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-10-23T04:00:00Z 2007 10     2007-10-23T12:18:52Z   0 0 090000648030054b
EPA-HQ-OPPT-2004-0112-0105 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA from Michael A. Santoro, Director Environmental Health, Safety and Regulatory Affairs, 3M Supporting & Related Material Letter, Memorandum, Email 2007-10-15T04:00:00Z 2007 10     2007-10-15T17:50:54Z   0 0 09000064802fe8bc
EPA-HQ-OPPT-2004-0112-0103 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M Decatur, Alabama Site, Quarterly Status Report, April 25, 2007 to July 25, 2007 Supporting & Related Material Report 2007-10-01T04:00:00Z 2007 10     2007-10-01T13:29:35Z   0 0 090000648027aa8a
EPA-HQ-OPPT-2004-0112-0104 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Specialty Materials Environmental, Health, Safety and Regulatory Affairs, 3M from Jim Willis, Director, Chemical Control Division, USEPA Supporting & Related Material Letter, Memorandum, Email 2007-10-01T04:00:00Z 2007 10     2007-10-01T13:29:36Z   0 0 0900006480288fad
EPA-HQ-OPPT-2004-0112-0102 EPA None EPA-HQ-OPPT-2004-0112 Attendance List for June 15, 2007 meeting of 3M Company Supporting & Related Material Meeting/Teleconference Materials 2007-07-13T04:00:00Z 2007 7     2007-07-13T18:55:59Z   0 0 090000648025c17f
EPA-HQ-OPPT-2004-0112-0101 EPA None EPA-HQ-OPPT-2004-0112 Presentation Materials for Meeting of June 15, 2007 Supporting & Related Material Meeting/Teleconference Materials 2007-07-13T04:00:00Z 2007 7     2007-07-13T18:55:58Z   0 0 090000648025c157
EPA-HQ-OPPT-2004-0112-0099 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2007, Quarterly Status Report, Volume 1 (cover) Supporting & Related Material Report 2007-06-11T04:00:00Z 2007 6     2007-06-11T14:11:27Z   0 0 090000648024ae9d
EPA-HQ-OPPT-2004-0112-0100 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2007, Quarterly Status Report, Volume 2 (cover) Supporting & Related Material Report 2007-06-11T04:00:00Z 2007 6     2007-06-11T19:55:31Z   0 0 090000648024b250
EPA-HQ-OPPT-2004-0112-0098 EPA None EPA-HQ-OPPT-2004-0112 Letter to Office of Pollution Prevention and Toxics (OPPT) Document Control Office, USEPA from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Quarterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2007-06-08T04:00:00Z 2007 6     2007-06-08T16:51:00Z   0 0 0900006480239ac2
EPA-HQ-OPPT-2004-0112-0097 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendix to January 25, 2007 Quarterly Status Report Supporting & Related Material Report 2007-03-21T04:00:00Z 2007 3     2007-03-21T13:11:05Z   0 0 0900006480212cf0
EPA-HQ-OPPT-2004-0112-0096 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Quarterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October, 2004 Supporting & Related Material Letter, Memorandum, Email 2007-03-06T05:00:00Z 2007 3     2007-03-06T20:20:19Z   0 0 090000648020d602
EPA-HQ-OPPT-2004-0112-0095 EPA None EPA-HQ-OPPT-2004-0112 Letter to Document Control Office, OPPT, USEPA from Robert A. Bilott, Taft, Stettinius & Hollister LLP, re: Selection of an Independent Third Party Supporting & Related Material Letter, Memorandum, Email 2006-12-27T05:00:00Z 2006 12     2006-12-27T13:53:42Z   0 0 09000064801ee9a1
EPA-HQ-OPPT-2004-0112-0094 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Selection of an Independent Third Party Supporting & Related Material Letter, Memorandum, Email 2006-11-28T05:00:00Z 2006 11     2006-11-28T17:05:00Z   0 0 09000064801e26f5
EPA-HQ-OPPT-2004-0112-0093 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to October 25, 2006, Quarterly Status Report, Volume 6 (cover) Supporting & Related Material Report 2006-11-28T05:00:00Z 2006 11     2006-11-28T14:09:34Z   0 0 09000064801e40c7
EPA-HQ-OPPT-2004-0112-0092 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to October 25, 2006, Quarterly Status Report, Volume 5 (cover) Supporting & Related Material Report 2006-11-28T05:00:00Z 2006 11     2006-11-28T14:09:31Z   0 0 09000064801e402a
EPA-HQ-OPPT-2004-0112-0091 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to October 25, 2006, Quarterly Status Report, Volume 4 (cover) Supporting & Related Material Report 2006-11-28T05:00:00Z 2006 11     2006-11-28T14:09:28Z   0 0 09000064801e3f4b
EPA-HQ-OPPT-2004-0112-0090 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to October 25, 2006, Quarterly Status Report, Volume 3 (cover) Supporting & Related Material Report 2006-11-22T05:00:00Z 2006 11     2006-11-22T18:22:42Z   0 0 09000064801e3ebf
EPA-HQ-OPPT-2004-0112-0089 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to October 25, 2006, Quarterly Status Report, Volume 2 (cover) Supporting & Related Material Report 2006-11-22T05:00:00Z 2006 11     2006-11-22T18:22:38Z   0 0 09000064801e3933
EPA-HQ-OPPT-2004-0112-0087 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Quarterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2006-11-20T05:00:00Z 2006 11     2006-11-20T16:55:40Z   0 0 09000064801e2118
EPA-HQ-OPPT-2004-0112-0088 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendix to October 25, 2006, Quarterly Status Report, Volume 1 (cover) Supporting & Related Material Report 2006-11-20T05:00:00Z 2006 11     2006-11-20T16:55:41Z   0 0 09000064801e216c
EPA-HQ-OPPT-2004-0112-0085 EPA None EPA-HQ-OPPT-2004-0112 Letter from Robert A. Bilott, Taft, Stettinius & Hollister LLP, re: Selection of an Independent Third Party Pursuant to the Memorandum of Understanding Between EPA and 3M Company and Dyneon LLC Dated October, 2002 Supporting & Related Material Letter, Memorandum, Email 2006-11-06T05:00:00Z 2006 11     2006-11-06T17:01:03Z   0 0 09000064801c7c78
EPA-HQ-OPPT-2004-0112-0086 EPA None EPA-HQ-OPPT-2004-0112 Participant list for October 13, 2006 update meeting Supporting & Related Material Meeting/Teleconference Materials 2006-11-06T05:00:00Z 2006 11     2006-11-06T17:01:04Z   0 0 09000064801d975b
EPA-HQ-OPPT-2004-0112-0083 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Company, re: Quarterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2006-08-10T04:00:00Z 2006 8     2006-10-23T16:23:04Z   0 0 09000064801b0cc1
EPA-HQ-OPPT-2004-0112-0084 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Company, re: Selection of an Independent Third Party Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2006-08-10T04:00:00Z 2006 8     2006-10-23T16:23:04Z   0 0 09000064801b2ca5
EPA-HQ-OPPT-2004-0112-0082 EPA None EPA-HQ-OPPT-2004-0112 Letter to Michael A. Santoro, Director, Specialty Materials Environmental, Health, Safety and Regulatory Affairs, 3M Company from James Willis, Director, Chemical Control Division, USEPA, OPPTS, re: Request for Non-Routine Changes to the 3M Work Plan (Appendix B) Supporting & Related Material Letter, Memorandum, Email 2006-06-07T15:43:20Z 2006 6     2006-10-23T16:23:04Z   0 0 090000648016fe71
EPA-HQ-OPPT-2004-0112-0078 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2006, Quarterly Status Report, Volume 2 (cover) Supporting & Related Material Report 2006-05-11T04:00:00Z 2006 5     2006-10-23T16:23:03Z   0 0 090000648016edd9
EPA-HQ-OPPT-2004-0112-0077 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2006, Quarterly Status Report, Volume 1 (cover) Supporting & Related Material Report 2006-05-11T04:00:00Z 2006 5     2006-10-23T16:23:02Z   0 0 090000648016deed
EPA-HQ-OPPT-2004-0112-0079 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2006, Quarterly Status Report, Volume 3 (cover) Supporting & Related Material Report 2006-05-11T04:00:00Z 2006 5     2006-10-23T16:23:03Z   0 0 090000648016f004
EPA-HQ-OPPT-2004-0112-0080 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2006, Quarterly Status Report, Volume 4 (cover) Supporting & Related Material Report 2006-05-11T04:00:00Z 2006 5     2006-10-23T16:23:03Z   0 0 090000648016f813
EPA-HQ-OPPT-2004-0112-0081 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Raw Data Appendices to April 25, 2006, Quarterly Status Report, Volume 5 (cover) Supporting & Related Material Report 2006-05-11T04:00:00Z 2006 5     2006-10-23T16:23:03Z   0 0 090000648016fa80
EPA-HQ-OPPT-2004-0112-0076 EPA None EPA-HQ-OPPT-2004-0112 Letter to OPPT Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Quarterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2006-05-08T04:00:00Z 2006 5     2006-10-23T16:23:02Z   0 0 090000648016cd56
EPA-HQ-OPPT-2004-0112-0075 EPA None EPA-HQ-OPPT-2004-0112 Letter to Document Control Office, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, 3M Enterprise Services Supporting & Related Material Letter, Memorandum, Email 2006-04-13T04:00:00Z 2006 4     2006-10-23T16:23:02Z   0 0 090000648015cf29
EPA-HQ-OPPT-2004-0112-0074 EPA None EPA-HQ-OPPT-2004-0112 Letter to Document Control Office, Office of Pollution Prevention and Toxics, USEPA, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services Supporting & Related Material Letter, Memorandum, Email 2006-02-02T05:00:00Z 2006 2     2006-10-23T16:23:02Z   0 0 0900006480122d6a
EPA-HQ-OPPT-2004-0112-0068 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 6 (part 5 of 5) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:02Z   0 0 09000064800afe73
EPA-HQ-OPPT-2004-0112-0042 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005 Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800af842
EPA-HQ-OPPT-2004-0112-0060 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 3 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afd24
EPA-HQ-OPPT-2004-0112-0050 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 3 (part 1 of 3) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afad1
EPA-HQ-OPPT-2004-0112-0066 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 6 (part 3 of 5) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afe2f
EPA-HQ-OPPT-2004-0112-0045 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 1 (part 3 of 4) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800af930
EPA-HQ-OPPT-2004-0112-0041 EPA None EPA-HQ-OPPT-2004-0112 Letters to Docket Number OPPT-2004-0112, from Michael A. Santoro, Director, Environmental, Health, Safety and Regulatory Affairs, Enterprise Services, 3M, re: Quaterly Status Report Pursuant to the Memorandum of Understanding between EPA and 3M Company and Dyneon LLC dated October 2004 Supporting & Related Material Letter, Memorandum, Email 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:00Z   0 0 09000064800af82b
EPA-HQ-OPPT-2004-0112-0059 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 2 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afce2
EPA-HQ-OPPT-2004-0112-0061 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 4 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afd72
EPA-HQ-OPPT-2004-0112-0067 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 6 (part 4 of 5) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:02Z   0 0 09000064800afe58
EPA-HQ-OPPT-2004-0112-0071 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 7 (part 3 of 3) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:02Z   0 0 09000064800aff3e
EPA-HQ-OPPT-2004-0112-0072 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 8 (part 1 of 2) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:02Z   0 0 09000064800aff7d
EPA-HQ-OPPT-2004-0112-0058 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 1 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afcc3
EPA-HQ-OPPT-2004-0112-0063 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 6 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afdbd
EPA-HQ-OPPT-2004-0112-0051 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 3 (part 2 of 3) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afb36
EPA-HQ-OPPT-2004-0112-0048 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 2 (part 2 of 3) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afa1b
EPA-HQ-OPPT-2004-0112-0062 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 5 (part 5 of 6) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afd86
EPA-HQ-OPPT-2004-0112-0057 EPA None EPA-HQ-OPPT-2004-0112 Perfluorooctanoic Acid (PFOA) Site Related Environmental Assessment Program, 3M and Dyneon LLC Decatur, Alabama Site, Quarterly Status Report, July 25, 2005 to October 25, 2005, Volume 4 (part 5 of 5) Supporting & Related Material Report 2005-10-28T04:00:00Z 2005 10     2006-10-23T16:23:01Z   0 0 09000064800afc88

Next page

Advanced export

JSON shape: default, array, newline-delimited, object

CSV options:

CREATE TABLE documents (
    id TEXT PRIMARY KEY,
    agency_id TEXT,
    docket_id TEXT REFERENCES dockets(id),
    title TEXT,
    document_type TEXT,
    subtype TEXT,
    posted_date TEXT,
    posted_year INTEGER,
    posted_month INTEGER,
    comment_start_date TEXT,
    comment_end_date TEXT,
    last_modified TEXT,
    fr_doc_num TEXT,
    open_for_comment INTEGER,
    withdrawn INTEGER,
    object_id TEXT
);
CREATE INDEX idx_docs_agency ON documents(agency_id);
CREATE INDEX idx_docs_docket ON documents(docket_id);
CREATE INDEX idx_docs_date ON documents(posted_date);
CREATE INDEX idx_docs_year ON documents(posted_year);
CREATE INDEX idx_docs_type ON documents(document_type);
CREATE INDEX idx_docs_frnum ON documents(fr_doc_num);
CREATE INDEX idx_docs_comment_end ON documents(comment_end_date) WHERE comment_end_date IS NOT NULL AND withdrawn = 0;
Powered by Datasette · Queries took 41.022ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API