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

69 rows where docket_id = "EPA-HQ-SFUND-1983-0002" and posted_year = 2009 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: subtype, posted_date (date), comment_start_date (date), comment_end_date (date), last_modified (date)

document_type 3

  • Supporting & Related Material 67
  • Proposed Rule 1
  • Rule 1

posted_year 1

  • 2009 · 69 ✖

agency_id 1

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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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

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 985.216ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API