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

28 rows where docket_id = "EPA-R01-OAR-2006-0704" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 3

  • Supporting & Related Material 26
  • Proposed Rule 1
  • Rule 1

posted_year 2

  • 2007 27
  • 2009 1

agency_id 1

  • EPA 28
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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 None 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

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 7.848ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API