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

18 rows where docket_id = "DOT-OST-2000-8012" and posted_year = 2014 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 1

  • 2014 · 18 ✖

document_type 1

  • Other 18

agency_id 1

  • DOT 18
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2000-8012-0123 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 2014-6-4 Order Re-Selecting Air Carrier Other Order 2014-06-06T04:00:00Z 2014 6 2014-06-06T04:00:00Z   2014-06-06T21:05:37Z   0 0 090000648172dca6
DOT-OST-2000-8012-0121 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Response Correspondence to the Honorable Susan M. Collins Other Correspondence 2014-05-13T04:00:00Z 2014 5 2014-05-13T04:00:00Z   2024-11-11T20:52:49Z   1 0 09000064816f6669
DOT-OST-2000-8012-0122 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Response Correspondence to the Honorable Angus S. King, Jr. Other Correspondence 2014-05-13T04:00:00Z 2014 5 2014-05-13T04:00:00Z   2024-11-12T05:26:24Z   1 0 09000064816f666c
DOT-OST-2000-8012-0120 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Pines Health Services (Comments) Other Correspondence 2014-05-07T04:00:00Z 2014 5 2014-05-07T04:00:00Z   2024-11-07T23:07:14Z   1 0 09000064816e47d9
DOT-OST-2000-8012-0115 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Leaders Encouraging Aroostook Development (Comments) Other Correspondence 2014-04-15T04:00:00Z 2014 4 2014-04-15T04:00:00Z   2024-11-07T23:06:51Z   1 0 09000064816ab778
DOT-OST-2000-8012-0117 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Arookstook Partnership for Progress (Comments) Other Correspondence 2014-04-15T04:00:00Z 2014 4 2014-04-15T04:00:00Z   2024-11-11T20:49:37Z   1 0 09000064816ab77a
DOT-OST-2000-8012-0116 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Arookstook County Tourism (Comments) Other Correspondence 2014-04-15T04:00:00Z 2014 4 2014-04-15T04:00:00Z   2024-11-11T20:49:37Z   1 0 09000064816ab779
DOT-OST-2000-8012-0118 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 City of Presque Isle, Maine (Comments) Other Correspondence 2014-04-15T04:00:00Z 2014 4 2014-04-15T04:00:00Z   2024-11-11T20:49:37Z   1 0 09000064816ab77b
DOT-OST-2000-8012-0119 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Patient AirLift Services (Comments) Other Correspondence 2014-04-15T04:00:00Z 2014 4 2014-04-15T04:00:00Z   2024-11-07T23:05:22Z   1 0 09000064816ad397
DOT-OST-2000-8012-0114 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Central Aroostook Chamber of Commerce (Comments) Other Correspondence 2014-04-10T04:00:00Z 2014 4 2014-04-10T04:00:00Z   2024-11-07T23:07:49Z   1 0 09000064816ab777
DOT-OST-2000-8012-0113 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Northern Maine Development Commission (Comments) Other Correspondence 2014-04-10T04:00:00Z 2014 4 2014-04-10T04:00:00Z   2024-11-07T23:06:50Z   1 0 09000064816ab775
DOT-OST-2000-8012-0112 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 14 Letters in Support of the EAS Proposal of Peninsula Airways, Inc. (Comments) Other Correspondence 2014-04-09T04:00:00Z 2014 4 2014-04-09T04:00:00Z   2024-11-11T20:50:14Z   1 0 09000064816ac56b
DOT-OST-2000-8012-0111 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Honorable Susan M. Collins (Comments) Other Correspondence 2014-04-08T04:00:00Z 2014 4 2014-04-08T04:00:00Z   2024-11-11T20:50:27Z   1 0 090000648169eb20
DOT-OST-2000-8012-0110 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Request for Comments Other Letter(s) 2014-03-18T04:00:00Z 2014 3 2014-03-18T04:00:00Z   2024-11-07T23:05:47Z   1 0 0900006481661822
DOT-OST-2000-8012-0109 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Proposal of Peninsula Airways, Inc. to Provide Essential Air Service at Presque Isle, Maine, and Plattsburgh, New York Other Proposal(s) 2014-03-18T04:00:00Z 2014 3 2014-03-18T04:00:00Z   2024-11-07T23:05:47Z   1 0 0900006481661786
DOT-OST-2000-8012-0108 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Northern Maine Regional Airport (Airline Schedule at PQI) Other Correspondence 2014-03-06T05:00:00Z 2014 3 2014-03-06T05:00:00Z   2024-11-12T05:25:25Z   1 0 09000064815fbd69
DOT-OST-2000-8012-0107 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 Peninsula Airways, Inc. (Request for an Extension) Other Letter(s) 2014-03-03T05:00:00Z 2014 3 2014-03-03T05:00:00Z   2024-11-11T20:49:32Z   1 0 09000064815ec041
DOT-OST-2000-8012-0106 DOT CommutAir - 90-Day Notice of Termination of Service at Northern Maine Regional Airport DOT-OST-2000-8012 2014-1-21 Order Requesting Proposals Other Order 2014-01-31T05:00:00Z 2014 1 2014-01-31T05:00:00Z   2024-11-07T23:04:02Z   1 0 090000648153b011

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 1630.053ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API