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 = 2011 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 3

  • Supporting & Related Material 57
  • Rule 7
  • Proposed Rule 5

posted_year 1

  • 2011 · 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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1983-0002-0410 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substance Pollution Contingency Plans; National Priorities List: Partial Deletion of Tar Lake Superfund Site Proposed Rule   2011-11-10T05:00:00Z 2011 11 2011-11-10T05:00:00Z 2011-12-13T04:59:59Z 2011-11-10T15:21:21Z 2011-29070 0 0 0900006480f69bd3
EPA-HQ-SFUND-1983-0002-0409 EPA None EPA-HQ-SFUND-1983-0002 Direct Final Deletion Supporting & Related Material   2011-11-10T05:00:00Z 2011 11     2011-11-10T15:13:36Z   0 0 0900006480e361b1
EPA-HQ-SFUND-1983-0002-0407 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substance Pollution Contingency Plans; National Priorities List: Partial Deletion of Tar Lake Superfund Site Rule Direct Final Rule 2011-11-10T05:00:00Z 2011 11     2011-11-10T15:10:02Z 2011-29069 0 0 0900006480f69ba0
EPA-HQ-SFUND-1983-0002-0408 EPA None EPA-HQ-SFUND-1983-0002 Maps of Tar Lake Supporting & Related Material Map 2011-11-10T05:00:00Z 2011 11     2011-11-10T15:11:01Z   0 0 0900006480e50bc4
EPA-HQ-SFUND-1983-0002-0406 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of California Gulch Superfund Site Rule Final Rule 2011-09-21T04:00:00Z 2011 9     2011-09-22T12:39:11Z 2011-24094 0 0 0900006480f256f0
EPA-HQ-SFUND-1983-0002-0405 EPA None EPA-HQ-SFUND-1983-0002 CG - OU9 - Partial Deletion Responsiveness Summary September 2011 Supporting & Related Material Comment Response 2011-09-15T04:00:00Z 2011 9     2019-08-13T19:14:28Z   0 0 0900006480f183ec
EPA-HQ-SFUND-1983-0002-0401 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Deletion of the Barceloneta Landfill Superfund Site Rule Direct Final Rule 2011-08-18T04:00:00Z 2011 8     2019-08-13T19:19:13Z 2011-21123 0 0 0900006480ee432c
EPA-HQ-SFUND-1983-0002-0402 EPA None EPA-HQ-SFUND-1983-0002 Final Close Out Report for the Barceloneta Landfill Superfund Site Supporting & Related Material Report 2011-08-18T04:00:00Z 2011 8     2019-08-13T19:20:05Z   0 0 0900006480eda5b8
EPA-HQ-SFUND-1983-0002-0404 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Deletion of the Barceloneta Landfill Superfund Site Proposed Rule   2011-08-18T04:00:00Z 2011 8 2011-08-18T04:00:00Z 2011-09-20T03:59:59Z 2011-08-18T15:22:09Z 2011-21122 0 0 0900006480ee437d
EPA-HQ-SFUND-1983-0002-0403 EPA None EPA-HQ-SFUND-1983-0002 Commonwealth of Puerto Rico Concurrence on the Proposed Barceloneta Landfill NPL Deletion Supporting & Related Material Letter 2011-08-18T04:00:00Z 2011 8     2019-08-13T19:20:48Z   0 0 0900006480eda5b9
EPA-HQ-SFUND-1983-0002-0398 EPA None EPA-HQ-SFUND-1983-0002 Letter to Walter Mugdan, Director, Emergency and Remedial Response Division, USEPA, Region II from Dave Sweeney, Assistant Commissioner, Site Remediation Program, State of New Jersey, Department of Environmental Protection Supporting & Related Material Letter 2011-08-15T04:00:00Z 2011 8     2019-08-13T19:17:20Z   0 0 0900006480eda8be
EPA-HQ-SFUND-1983-0002-0400 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plans; National Priorities List: Deletion of Sayreville Landfill Superfund Site Proposed Rule   2011-08-15T04:00:00Z 2011 8 2011-08-15T04:00:00Z 2011-09-15T03:59:59Z 2011-08-16T13:34:16Z 2011-20741 0 0 0900006480ee0d2c
EPA-HQ-SFUND-1983-0002-0399 EPA None EPA-HQ-SFUND-1983-0002 Superfund Final Close-Out Report: Sayreville Landfill, New Jersey Supporting & Related Material Report 2011-08-15T04:00:00Z 2011 8     2019-08-13T19:18:25Z   0 0 0900006480eda8bf
EPA-HQ-SFUND-1983-0002-0397 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plans; National Priorities List: Deletion of Sayreville Landfill Superfund Site Rule Direct Final Rule 2011-08-15T04:00:00Z 2011 8     2019-08-13T19:16:16Z 2011-20742 0 0 0900006480ee0dc1
EPA-HQ-SFUND-1983-0002-0396 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; California Gulch; Withdrawal Rule Direct Final Rule 2011-07-18T04:00:00Z 2011 7     2019-08-13T19:10:22Z 2011-18004 0 0 0900006480ec43f3
EPA-HQ-SFUND-1983-0002-0382 EPA None EPA-HQ-SFUND-1983-0002 Letter to Rebecca Thomas, USEPA Region 8 from Kids First Work Group, re: Transmittal of the Report prepared by the Independent Review Panel Supporting & Related Material Letter, Memorandum, Email 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:45Z   0 0 0900006480bc9bd1
EPA-HQ-SFUND-1983-0002-0349 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-State Concurrence Supporting & Related Material Letter, Memorandum, Email 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:24Z   0 0 0900006480bc6510
EPA-HQ-SFUND-1983-0002-0360 EPA None EPA-HQ-SFUND-1983-0002 Removal Action Memorandum: Request for Removal (Response) Actions at Asarco's Work Area of the California Gulch NPL Site, Leadville, Colorado Supporting & Related Material Letter, Memorandum, Email 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:31Z   0 0 0900006480bc9dc6
EPA-HQ-SFUND-1983-0002-0370 EPA None EPA-HQ-SFUND-1983-0002 Draft Work Plan for Parks and Playgrounds Engineering Evaluation and Cost Analysis (EECA), California Gulch Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:38Z   0 0 0900006480bc9e42
EPA-HQ-SFUND-1983-0002-0372 EPA None EPA-HQ-SFUND-1983-0002 Draft Soils Investigation Data Report, California Gulch Cercla Site, Leadville, Colorado, Vollume III (Appendices C-E) Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:39Z   0 0 0900006480bc9e44
EPA-HQ-SFUND-1983-0002-0386 EPA None EPA-HQ-SFUND-1983-0002 Best Management Practices for Managing Lead, Arsenic and Cadmium Containing Soils in Lake County, Colorado Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:48Z   0 0 0900006480bca702
EPA-HQ-SFUND-1983-0002-0361 EPA None EPA-HQ-SFUND-1983-0002 Surface Water Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Volume 1 Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:31Z   0 0 0900006480bc9dc7
EPA-HQ-SFUND-1983-0002-0371 EPA None EPA-HQ-SFUND-1983-0002 Groundwater Baseline Human Health Risk Assessment, California Gulch Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:38Z   0 0 0900006480bc9e43
EPA-HQ-SFUND-1983-0002-0385 EPA None EPA-HQ-SFUND-1983-0002 Resolution 2009-34: A Resolution Amending the Lake County Land Development Code and Adopting Regulations Concerning Institutional Controls for Seventeen Mine Waste Piles Located in Operable Unit 9 within the California Gulch Superfund Site Supporting & Related Material Adjudication, Brief, Decision, Decree, Motion, Order 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:47Z   0 0 0900006480bca701
EPA-HQ-SFUND-1983-0002-0353 EPA None EPA-HQ-SFUND-1983-0002 Final Baseline Aquatic Ecological Risk Assessment, California Gulch NPL Site Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:27Z   0 0 0900006480bc8cc0
EPA-HQ-SFUND-1983-0002-0375 EPA None EPA-HQ-SFUND-1983-0002 California Gulch - 1994 Mine Waste Piles Remedial Investigation Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:40Z   0 0 0900006480bc99fc
EPA-HQ-SFUND-1983-0002-0365 EPA None EPA-HQ-SFUND-1983-0002 Record of Decision: Residential Populated Areas, Operable Unit 9 (OU 9), California Gulch Superfund Site, Leadville, Colorado [EPA/ROD/R08-99/055] Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:34Z   0 0 0900006480bc9e3d
EPA-HQ-SFUND-1983-0002-0387 EPA None EPA-HQ-SFUND-1983-0002 California Gulch - 2011 State Concurrence Supporting & Related Material Letter, Memorandum, Email 2011-05-24T04:00:00Z 2011 5     2020-04-15T19:21:52Z   0 0 0900006480c01eef
EPA-HQ-SFUND-1983-0002-0366 EPA None EPA-HQ-SFUND-1983-0002 Final Lake County Community Health Program 2005 Annual Report Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:35Z   0 0 0900006480bc9e3e
EPA-HQ-SFUND-1983-0002-0374 EPA None EPA-HQ-SFUND-1983-0002 Draft Soils Investigation Data Report, California Gulch Cercla Site, Leadville, Colorado, Vollume I - Text Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:40Z   0 0 0900006480bc9e81
EPA-HQ-SFUND-1983-0002-0354 EPA None EPA-HQ-SFUND-1983-0002 Baseline Human Health Risk Assessment for the California Gulch Superfund Site, Part C, Evaluation of Worker Scenario Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:27Z   0 0 0900006480bc9107
EPA-HQ-SFUND-1983-0002-0345 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-1987 Remedial Investigation Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:21Z   0 0 0900006480bc60b1
EPA-HQ-SFUND-1983-0002-0376 EPA None EPA-HQ-SFUND-1983-0002 Ecological Risk Assessment for the Terrestrial Ecosystem, California Gulch NPL Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:41Z   0 0 0900006480bc99fd
EPA-HQ-SFUND-1983-0002-0368 EPA None EPA-HQ-SFUND-1983-0002 Explanation of Significant Differences: Residential and Commercial Populated Areas, Operable Unite 9 (OU 9), California Gulch Superfund Site, Lake County, Colorado Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:36Z   0 0 0900006480bc9e40
EPA-HQ-SFUND-1983-0002-0369 EPA None EPA-HQ-SFUND-1983-0002 Institutional Control - Lake County Resolution Adopting the Lake County Community Health Program (LCCHP) Phase 2 Work Plan Supporting & Related Material Adjudication, Brief, Decision, Decree, Motion, Order 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:37Z   0 0 0900006480bc9e41
EPA-HQ-SFUND-1983-0002-0342 EPA None EPA-HQ-SFUND-1983-0002 National Priorities List: National Oil and Hazardous Substance Pollution Contingency Plan; California Gulch Rule Direct Final Rule 2011-05-24T04:00:00Z 2011 5     2019-08-13T19:08:43Z 2011-12763 0 0 0900006480e30fa2
EPA-HQ-SFUND-1983-0002-0347 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-Work Plan Res Area Mine Waste Piles EECA Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:23Z   0 0 0900006480bc60f6
EPA-HQ-SFUND-1983-0002-0352 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 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:26Z   0 0 0900006480bc8ad4
EPA-HQ-SFUND-1983-0002-0379 EPA None EPA-HQ-SFUND-1983-0002 Lake County Community Health Program Fact Sheet Supporting & Related Material Fact/Data Sheet 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:43Z   0 0 0900006480bc9a00
EPA-HQ-SFUND-1983-0002-0380 EPA None EPA-HQ-SFUND-1983-0002 Methods and Standards for Evaluating the Performance of the Lake County Community Health Program (LCCHP), Final Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:43Z   0 0 0900006480bc9a01
EPA-HQ-SFUND-1983-0002-0384 EPA None EPA-HQ-SFUND-1983-0002 Final Residential Soils Feasibility Study, California Gulch Superfund Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:46Z   0 0 0900006480bc9bd4
EPA-HQ-SFUND-1983-0002-0381 EPA None EPA-HQ-SFUND-1983-0002 Lake County Community Health: Independent Review Panel Responses to Key Issues/Questions Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:44Z   0 0 0900006480bc9bd0
EPA-HQ-SFUND-1983-0002-0362 EPA None EPA-HQ-SFUND-1983-0002 Final Pollution Report, California Gulch, Operable Unit 9, Removal Actions Performed Under the Kids First Program Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:32Z   0 0 0900006480bc9dcb
EPA-HQ-SFUND-1983-0002-0388 EPA None EPA-HQ-SFUND-1983-0002 California Gulch - Map Supporting & Related Material Map 2011-05-24T04:00:00Z 2011 5     2020-04-15T19:22:36Z   0 0 0900006480c14484
EPA-HQ-SFUND-1983-0002-0348 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-Soil Investigation Study Area Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:24Z   0 0 0900006480bc650f
EPA-HQ-SFUND-1983-0002-0346 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-Tailings Disposal Area RI Report Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:22Z   0 0 0900006480bc60f4
EPA-HQ-SFUND-1983-0002-0355 EPA None EPA-HQ-SFUND-1983-0002 Draft Mine Waste Engineering Evaluation/Cost Analysis (EE/CA), California Gulch Superfund Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:28Z   0 0 0900006480bc9109
EPA-HQ-SFUND-1983-0002-0358 EPA None EPA-HQ-SFUND-1983-0002 Hydrogeologic Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Volume 1 Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:30Z   0 0 0900006480bc9dc4
EPA-HQ-SFUND-1983-0002-0350 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-Surface Water HRA Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:25Z   0 0 0900006480bc6512
EPA-HQ-SFUND-1983-0002-0377 EPA None EPA-HQ-SFUND-1983-0002 Interim Status Report, Consolidated Findings of Soil-Lead Investigations at the California Gulch NPL Site, Volume I - Text Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:42Z   0 0 0900006480bc99fe
EPA-HQ-SFUND-1983-0002-0378 EPA None EPA-HQ-SFUND-1983-0002 Interim Status Report, Consolidated Findings of Soil-Lead Investigations at the California Gulch NPL Site, Volume II - Appendices Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:42Z   0 0 0900006480bc99ff
EPA-HQ-SFUND-1983-0002-0363 EPA None EPA-HQ-SFUND-1983-0002 Final Residential Soils Feasibility Study, California Gulch Superfund Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:33Z   0 0 0900006480bc9e3b
EPA-HQ-SFUND-1983-0002-0359 EPA None EPA-HQ-SFUND-1983-0002 Hydrogeologic Remedial Investigation Report, California Gulch Site, Leadville, Colorado, Volume 2 Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:30Z   0 0 0900006480bc9dc5
EPA-HQ-SFUND-1983-0002-0390 EPA None EPA-HQ-SFUND-1983-0002 Cal Gulch - HQ Concurrence Supporting & Related Material Letter, Memorandum, Email 2011-05-24T04:00:00Z 2011 5     2020-04-15T19:23:15Z   0 0 0900006480c6ae7e
EPA-HQ-SFUND-1983-0002-0391 EPA None EPA-HQ-SFUND-1983-0002 California Gulch - OU9 Index of Supporting Documents Supporting & Related Material Index 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:52Z   0 0 0900006480c75c89
EPA-HQ-SFUND-1983-0002-0367 EPA None EPA-HQ-SFUND-1983-0002 Third Five-Year Review Report for California Gulch, Leadville, Lake County, Colorado [EPA ID COD980717938] Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:36Z   0 0 0900006480bc9e3f
EPA-HQ-SFUND-1983-0002-0373 EPA None EPA-HQ-SFUND-1983-0002 Draft Soils Investigation Data Report, California Gulch Cercla Site, Leadville, Colorado, Vollume II (Appendices A-B) Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:39Z   0 0 0900006480bc9e80
EPA-HQ-SFUND-1983-0002-0356 EPA None EPA-HQ-SFUND-1983-0002 Baseline Human Health Risk Assessment, California Gulch Superfund Site, Leadville, Colorado, Part A - Risks to Residents from Lead Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:28Z   0 0 0900006480bc9d28
EPA-HQ-SFUND-1983-0002-0364 EPA None EPA-HQ-SFUND-1983-0002 Proposed Plan for Operable Unit 9 (OU 9) Residential and Open Space Areas: EPA Announces Its Preferred Alternative Supporting & Related Material Press Release, Public Announcement/Notice 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:33Z   0 0 0900006480bc9e3c
EPA-HQ-SFUND-1983-0002-0389 EPA None EPA-HQ-SFUND-1983-0002 Final Cultural Resources Mitigation Plan for Selected Mine Waste Piles, Operable Unit 9, California Gulch Superfund Site, Lake County, Colorado Supporting & Related Material Report 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:50Z   0 0 0900006480c2c6d9
EPA-HQ-SFUND-1983-0002-0343 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List: Partial Deletion of the California Gulch Superfund Site Proposed Rule Federal Register Document 2011-05-24T04:00:00Z 2011 5 2011-05-24T04:00:00Z 2011-06-24T03:59:59Z 2011-05-24T14:36:19Z 2011-12766 0 0 0900006480e30f7c
EPA-HQ-SFUND-1983-0002-0357 EPA None EPA-HQ-SFUND-1983-0002 Baseline Human Health Risk Assessment, California Gulch Superfund Site, Leadville, Colorado, Part B - Risks to Residents from Contaminants Other Than Lead Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:29Z   0 0 0900006480bc9d29
EPA-HQ-SFUND-1983-0002-0344 EPA None EPA-HQ-SFUND-1983-0002 California Gulch-1983 Remedial Investigation Feasibility Study Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:34:59Z   0 0 0900006480bc60ae
EPA-HQ-SFUND-1983-0002-0351 EPA None EPA-HQ-SFUND-1983-0002 Final Screening Feasibility Study (SFS) for Remediation Alternatives at the California Gulch NPL Site, Leadville, Colorado Supporting & Related Material Study 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:25Z   0 0 0900006480bc8ad3
EPA-HQ-SFUND-1983-0002-0383 EPA None EPA-HQ-SFUND-1983-0002 Record of Decision: California Gulch, EPA ID: COD980717938 [EPA/ROD/R08-99/055] Supporting & Related Material Other 2011-05-24T04:00:00Z 2011 5     2019-08-14T12:37:45Z   0 0 0900006480bc9bd3
EPA-HQ-SFUND-1983-0002-0340 EPA None EPA-HQ-SFUND-1983-0002 Map of the Spiegelberg Landfill Supporting & Related Material Map 2011-04-13T04:00:00Z 2011 4     2019-08-13T17:30:17Z   0 0 0900006480bf6fea
EPA-HQ-SFUND-1983-0002-0337 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List: Deletion of the Spiegelberg Landfill Superfund Site Rule Federal Register Document 2011-04-13T04:00:00Z 2011 4     2019-08-13T19:07:28Z 2011-08879 0 0 0900006480c25f6b
EPA-HQ-SFUND-1983-0002-0339 EPA None EPA-HQ-SFUND-1983-0002 Spiegelberg Deletion Document Supporting & Related Material Other 2011-04-13T04:00:00Z 2011 4     2019-08-13T17:29:45Z   0 0 0900006480bd396a
EPA-HQ-SFUND-1983-0002-0338 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substance Pollution Contingency Plan; National Priorities List: Deletion of the Spiegelberg Landfill Superfund Site Proposed Rule Federal Register Document 2011-04-13T04:00:00Z 2011 4 2011-04-13T04:00:00Z 2011-05-14T03:59:59Z 2011-04-13T15:19:16Z 2011-08880 0 0 0900006480c25e64

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 4702.668ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API