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withdrawn,object_id EPA-R01-OAR-2015-0593-0002,EPA,EPA-R01-OAR-2015-0593,Air Quality State Implementation Plans; Approvals and Promulgations: Maine; Repeal of the Maine's General Conformity Provision,Proposed Rule,,2015-11-24T05:00:00Z,2015,11,2015-11-24T05:00:00Z,2015-12-25T04:59:59Z,2015-11-24T15:34:08Z,2015-29824,0,0,0900006481d6d378 EPA-R01-OAR-2015-0593-0004,EPA,EPA-R01-OAR-2015-0593,"May 20, 2015 Rulemaking Notice - State of Maine. (Copy of the public notice).",Supporting & Related Material,,2015-11-24T05:00:00Z,2015,11,,,2015-11-25T01:44:35Z,,0,0,0900006481c2ddd2 EPA-R01-OAR-2015-0593-0005,EPA,EPA-R01-OAR-2015-0593,Maine's MAP A-1 form as proof of adoption,Supporting & Related Material,,2015-11-24T05:00:00Z,2015,11,,,2015-11-25T01:44:30Z,,0,0,0900006481c2ddd3 EPA-R01-OAR-2015-0593-0001,EPA,EPA-R01-OAR-2015-0593,Air Quality State Implementation Plans; Approvals and Promulgations: Maine; Repeal of the General Conformity Provision,Rule,,2015-11-24T05:00:00Z,2015,11,2015-11-24T05:00:00Z,2015-12-25T04:59:59Z,2015-11-24T15:32:46Z,2015-29825,0,0,0900006481d6d2fb EPA-R01-OAR-2015-0593-0003,EPA,EPA-R01-OAR-2015-0593,Maine Department of Environmental Protection's SIP Revision letter.,Supporting & Related Material,,2015-11-24T05:00:00Z,2015,11,,,2015-11-25T01:44:40Z,,0,0,0900006481c2ddcf