documents
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
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)
| 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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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
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;