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

5 rows where docket_id = "DOT-OST-2000-7556" and posted_year = 2002 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)

posted_year 1

  • 2002 · 5 ✖

document_type 1

  • Other 5

agency_id 1

  • DOT 5
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id
DOT-OST-2000-7556-0028 DOT CommutAir - 90-Day Notice of Termination of Service at Oneida County Airport DOT-OST-2000-7556 2002-6-21 Final Order Other Order 2002-06-28T04:00:00Z 2002 6 2002-06-28T04:00:00Z 2002-07-09T03:59:59Z 2024-11-12T03:49:11Z   1 0 090000648033e7e1
DOT-OST-2000-7556-0026 DOT CommutAir - 90-Day Notice of Termination of Service at Oneida County Airport DOT-OST-2000-7556 New York State Department of Transportation Other Correspondence 2002-05-23T04:00:00Z 2002 5 2002-05-23T04:00:00Z 2002-05-25T03:59:59Z 2024-11-12T03:48:53Z   1 0 090000648033e7de
DOT-OST-2000-7556-0027-0001 DOT CommutAir - 90-Day Notice of Termination of Service at Oneida County Airport DOT-OST-2000-7556 Objections by the Utica/Rome Airport Other Objection(s) 2002-05-23T04:00:00Z 2002 5 2002-05-23T04:00:00Z 2002-05-25T03:59:59Z 2024-11-12T03:49:11Z   1 0 090000648033e7df
DOT-OST-2000-7556-0027-0002 DOT CommutAir - 90-Day Notice of Termination of Service at Oneida County Airport DOT-OST-2000-7556 Objections by the Utica/Rome Airport Other Objection(s) 2002-05-23T04:00:00Z 2002 5 2002-05-23T04:00:00Z 2002-05-25T03:59:59Z 2024-11-12T03:49:11Z   1 0 090000648033e7e0
DOT-OST-2000-7556-0025 DOT CommutAir - 90-Day Notice of Termination of Service at Oneida County Airport DOT-OST-2000-7556 2002-4-26 Order to Show Cause Tentatively Terminating Subsidy Other Order 2002-04-30T04:00:00Z 2002 4 2002-04-30T04:00:00Z 2002-05-01T03:59:59Z 2024-11-12T03:48:53Z   1 0 090000648033e7dd

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 243.283ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API