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

12 rows where docket_id = "EPA-HQ-SFUND-1983-0002" and posted_year = 2012 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 3

  • Supporting & Related Material 7
  • Rule 3
  • Proposed Rule 2

posted_year 1

  • 2012 · 12 ✖

agency_id 1

  • EPA 12
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-1983-0002-0426 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan National Priorities List - Hooker (Hyde Park) Superfund Site - Withdrawal of direct final rule Rule Withdrawal 2012-09-27T04:00:00Z 2012 9     2019-08-13T17:19:27Z 2012-23819 0 0 090000648112ab03
EPA-HQ-SFUND-1983-0002-0421 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Hooker (Hyde Park) Superfund Site Proposed Rule Notice of Proposed Rulemaking (NPRM) 2012-08-20T04:00:00Z 2012 8 2012-08-20T04:00:00Z 2012-09-20T03:59:59Z 2012-09-28T02:00:58Z 2012-20266 0 0 09000064810e49af
EPA-HQ-SFUND-1983-0002-0420 EPA None EPA-HQ-SFUND-1983-0002 Superfund Explanation of Significant Differences (ESD) for the Hooker Hyde Park Landfill Site (NY) Supporting & Related Material Report 2012-08-20T04:00:00Z 2012 8     2019-08-13T17:22:03Z   0 0 09000064810cbf7e
EPA-HQ-SFUND-1983-0002-0417 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of Hooker (Hyde Park) Superfund Site Rule Direct Final Rule 2012-08-20T04:00:00Z 2012 8 2012-08-20T04:00:00Z 2012-09-20T03:59:59Z 2019-08-13T17:18:52Z 2012-20267 0 0 09000064810e49b0
EPA-HQ-SFUND-1983-0002-0418 EPA None EPA-HQ-SFUND-1983-0002 Letter to George Pavlou, USEPA, Region 2 from Dale A. Desnoyers, Director, Division of Environmental Remediation, New York State Department of Environmental Conservation (DEC), re: Deletion of Hooker Hyde Park Landfill (NY) from the NPL Supporting & Related Material Letter 2012-08-20T04:00:00Z 2012 8     2019-08-13T17:21:00Z   0 0 09000064810cc104
EPA-HQ-SFUND-1983-0002-0419 EPA None EPA-HQ-SFUND-1983-0002 Superfund Final Close-Out Report: Hooker Hyde Park NY Supporting & Related Material Report 2012-08-20T04:00:00Z 2012 8     2019-08-13T17:21:35Z   0 0 09000064810cc140
EPA-HQ-SFUND-1983-0002-0414 EPA None EPA-HQ-SFUND-1983-0002 Final Close Out Report for the A & F Material Reclaiming, Inc. Superfund Site Supporting & Related Material Report 2012-04-12T04:00:00Z 2012 4     2012-04-12T13:21:31Z   0 0 0900006480fa2c27
EPA-HQ-SFUND-1983-0002-0412 EPA None EPA-HQ-SFUND-1983-0002 Map of A & F Material Reclaiming, Inc. Supporting & Related Material Map 2012-04-12T04:00:00Z 2012 4     2012-04-12T13:21:30Z   0 0 0900006480fa13c3
EPA-HQ-SFUND-1983-0002-0416 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Deletion of the A & F Material Reclaiming, Inc. Superfund Site Proposed Rule   2012-04-12T04:00:00Z 2012 4 2012-04-12T04:00:00Z 2012-05-15T03:59:59Z 2019-08-05T21:37:16Z 2012-08859 0 0 0900006480fee337
EPA-HQ-SFUND-1983-0002-0411 EPA None EPA-HQ-SFUND-1983-0002 National Oil and Hazardous Substances Pollution Contingency Plan: National Priorities List; Deletion of the A & F Material Reclaiming, Inc. Superfund Site Rule Direct Final Rule 2012-04-12T04:00:00Z 2012 4     2019-08-05T21:53:45Z 2012-08855 0 0 0900006480fee2d8
EPA-HQ-SFUND-1983-0002-0415 EPA None EPA-HQ-SFUND-1983-0002 State Concurrence Letter for Deletion of the A & F Material Reclamation, Inc. Superfund Site Supporting & Related Material Letter 2012-04-12T04:00:00Z 2012 4     2012-04-12T13:21:31Z   0 0 0900006480fa2c28
EPA-HQ-SFUND-1983-0002-0413 EPA None EPA-HQ-SFUND-1983-0002 The Deletion Docket for A & F Material Reclaiming Inc. Supporting & Related Material Technical Support Document 2012-04-12T04:00:00Z 2012 4     2012-04-12T13:21:31Z   0 0 0900006480fa14ea

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 674.557ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API