documents
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
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
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| posted_year | posted_month | comment_start_date | comment_end_date | last_modified | fr_doc_num | open_for_comment | withdrawn | object_id |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
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;