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withdrawn,object_id EPA-R01-OAR-2006-0704-0028,EPA,EPA-R01-OAR-2006-0704,EPA Completeness Letter,Supporting & Related Material,"Letter, Memorandum, Email",2009-07-01T04:00:00Z,2009,7,,,2009-07-01T14:27:36Z,,0,0,09000064809e73b6 EPA-R01-OAR-2006-0704-0005,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Copy of the Public Notice that Appeared in the Kennebec Journal on March 12, 2004.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:01Z,,0,0,090000648035834b EPA-R01-OAR-2006-0704-0027,EPA,EPA-R01-OAR-2006-0704,Federal Register Direct Final Rule As Signed by the Regional Administrator.,Supporting & Related Material,Signed Federal Register Document,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:21Z,,0,0,0900006480357988 EPA-R01-OAR-2006-0704-0019,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Revision Submittal. MAPA I Form for Chapter 100 Which Provides Certification by the Commissioner that the Hearing was Held on September 22, 2005 and the Board of Environmental Protection lawfully Adopted This Rule on December 1, 2005 and Certification that the Attorney General Approved the Rule as to Form and Legality.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:14Z,,0,0,09000064803594e1 EPA-R01-OAR-2006-0704-0024,EPA,EPA-R01-OAR-2006-0704,"EPA's Technical Support Document. Attachment 4: Memo to Robert McConnell, EPA from David Wright, Maine DEP.",Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:19Z,,0,0,090000648035809c EPA-R01-OAR-2006-0704-0006,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Memorandum to the Board of Environmental Protection Requesting Adoption of Chapter 100 Definitions and Chapter 137 Emission Statements, dated June 17, 2004.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:02Z,,0,0,090000648035834e EPA-R01-OAR-2006-0704-0004,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Memorandum to the Board of Environmental Protection Requesting a Public Hearing dated February 18, 2004.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:00Z,,0,0,0900006480358348 EPA-R01-OAR-2006-0704-0011,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. The April 15, 2004 Public Hearing Transcript.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:07Z,,0,0,090000648035835e EPA-R01-OAR-2006-0704-0020,EPA,EPA-R01-OAR-2006-0704,"EPA's Technical Support Document for Revisions to the Maine SIP of Chapter 100, Definition Regulation, and Chapter 137, Emission Statements.",Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:15Z,,0,0,0900006480358091 EPA-R01-OAR-2006-0704-0022,EPA,EPA-R01-OAR-2006-0704,EPA's Technical Support Document. Attachment 2: Chapter 137: Emission Statements,Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:17Z,,0,0,0900006480358096 EPA-R01-OAR-2006-0704-0009,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Chapter 137 Emission Statements as Adopted by the Board of Environmental Protection on June 17, 2004 with an Effective Date of July 6, 2004.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:05Z,,0,0,0900006480358358 EPA-R01-OAR-2006-0704-0012,EPA,EPA-R01-OAR-2006-0704,"February 8, 2006 State of Maine Department of Environmental Protection's Cover Letter Submitting Maine's State Implementation Plan Revision, Chapter 100 Definitions.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:07Z,,0,0,09000064803583cc EPA-R01-OAR-2006-0704-0001,EPA,EPA-R01-OAR-2006-0704,Approval and Promulgation of Air Quality Implementation Plans; Maine; Emission Statements Reporting and Definitions,Proposed Rule,,2007-11-21T05:00:00Z,2007,11,2007-11-21T05:00:00Z,2007-12-22T04:59:59Z,2008-01-08T21:07:02Z,E7-22599,0,0,0900006480366d4a EPA-R01-OAR-2006-0704-0025,EPA,EPA-R01-OAR-2006-0704,EPA's Technical Support Document. Attachment 5: New or Revised Terms; Maine Chapter 100 Definitions.,Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:20Z,,0,0,09000064803580a1 EPA-R01-OAR-2006-0704-0007,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. MAPA I Forms for Chapter 100 and Chapter 137, which provided certification by the Commissioner that the Hearing was Held on April 15, 2004 and the Board of Environmental Protection Lawfully Adopted These Rules on June 17, 2004 and Certification that the Attorney General Approved the Rules as to Form and Legality.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:03Z,,0,0,0900006480358351 EPA-R01-OAR-2006-0704-0010,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Summary of Comments and the Maine Department of Enviironmental Protection's Response for Chapter 137. No Comments Were Received for Chapter 100.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:06Z,,0,0,090000648035835c EPA-R01-OAR-2006-0704-0013,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Submittal. Memorandum to the Board of Environmental Protection Requesting a Public Hearing, dated July 20, 2005.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:08Z,,0,0,09000064803583cf EPA-R01-OAR-2006-0704-0015,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Submittal. Memorandum to the Board of Environmental Protection Requesting Adoption of the Rule, Chapter 100 Definitions, dated December 1, 2005.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:10Z,,0,0,09000064803583d6 EPA-R01-OAR-2006-0704-0014,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Submittal. Copy of the Public Notice that Appeared in the Kennebec Journal on August 18, 2005.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:09Z,,0,0,09000064803583d3 EPA-R01-OAR-2006-0704-0026,EPA,EPA-R01-OAR-2006-0704,Federal Register Proposed Rule Associated with a Direct Final Rule As Signed by the Regional Administrator.,Supporting & Related Material,Signed Federal Register Document,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:20Z,,0,0,0900006480357986 EPA-R01-OAR-2006-0704-0002,EPA,EPA-R01-OAR-2006-0704,Approval and Promulgation of Air Quality Implementation Plans; Maine; Emission Statements Reporting and Definitions,Rule,,2007-11-21T05:00:00Z,2007,11,2007-11-21T05:00:00Z,2007-12-22T04:59:59Z,2008-01-08T21:12:24Z,E7-22596,0,0,0900006480366cf8 EPA-R01-OAR-2006-0704-0008,EPA,EPA-R01-OAR-2006-0704,"Maine's July 14, 2004 SIP Revision Submittal. Chapter 100 Definitions Regulation as Adopted by the Board of Environmental Protection on June 17, 2004 with an Effective Date of July 6, 2004.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:04Z,,0,0,0900006480358354 EPA-R01-OAR-2006-0704-0016,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Submittal. The September 22, 2005 Public Hearing Transcript",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:11Z,,0,0,09000064803583d9 EPA-R01-OAR-2006-0704-0018,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Revision Submittal. Summary of Comments and Maine Department of Environmental Protection's Response.",Supporting & Related Material,State/Tribal Submittal,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:13Z,,0,0,0900006480358e40 EPA-R01-OAR-2006-0704-0021,EPA,EPA-R01-OAR-2006-0704,EPA's Technical Support Document. Attachment 1: Revision to Chapter 137: Emission Statements.,Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:16Z,,0,0,0900006480358094 EPA-R01-OAR-2006-0704-0023,EPA,EPA-R01-OAR-2006-0704,EPA's Technical Support Document. Attachment 3: Chapter 137: Emission Statements - Maine's Existing Rule,Supporting & Related Material,Other,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:18Z,,0,0,0900006480358099 EPA-R01-OAR-2006-0704-0003,EPA,EPA-R01-OAR-2006-0704,"July 14, 2004 State of Maine, Department of Environmental Protection's Cover Letter Submitting Maine's State Implementation Plan Revisions, Chapter 100 Definitions Regulation and Chapter 137 Emission Statements.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:40:59Z,,0,0,0900006480358346 EPA-R01-OAR-2006-0704-0017,EPA,EPA-R01-OAR-2006-0704,"Maine's February 8, 2006 SIP Submittal. Chapter 100, Definitions as Adopted by the Board of Environmental Protection on December 1, 2005 with an Effective Date of December 24, 2005.",Supporting & Related Material,,2007-11-21T05:00:00Z,2007,11,,,2007-11-21T13:41:12Z,,0,0,09000064803583dc