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

16 rows where docket_id = "FS-2019-0003" and posted_year = 2015 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 1

  • 2015 · 16 ✖

document_type 1

  • Notice 16

agency_id 1

  • FS 16
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id
FS-2019-0003-0024 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Revision of Land Management Plan for Carson National Forest, Colfax, Mora, Rio Arriba, and Taos, Counties, NM Notice General Notice 2015-10-07T04:00:00Z 2015 10 2015-10-07T04:00:00Z 2015-11-21T04:59:59Z 2019-04-05T15:14:49Z 2015-25519 0 0 0900006481cb6502
FS-2019-0003-0020 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Over-Snow Vehicle Use Designation, Plumas National Forest, CA Notice General Notice 2015-09-29T04:00:00Z 2015 9 2015-09-29T04:00:00Z 2015-10-30T03:59:59Z 2019-04-05T15:12:24Z 2015-24644 0 0 0900006481ca0e7e
FS-2019-0003-0001 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Assessments; Availability, etc.: Angeles and San Bernardino National Forests; California; San Gabriel Mountains National Monument Management Plan Notice General Notice 2015-06-12T04:00:00Z 2015 6 2015-06-12T04:00:00Z 2015-07-28T03:59:59Z 2019-03-27T18:46:32Z 2015-14412 0 0 0900006481b30227
FS-2019-0003-0006 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Chequamegon-Nicolet National Forest, Wisconsin, Townsend Project Notice General Notice 2015-05-29T04:00:00Z 2015 5 2015-05-29T04:00:00Z 2015-06-30T03:59:59Z 2019-03-27T18:50:54Z 2015-13015 0 0 0900006481b0d180
FS-2019-0003-0066 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Agency Information Collection Activities; Proposals, Submissions, and Approvals: National Woodland Owner Survey Notice General Notice 2015-04-09T04:00:00Z 2015 4 2015-04-09T04:00:00Z 2015-06-09T03:59:59Z 2019-06-11T20:14:54Z 2015-08134 0 0 0900006481a96d8c
FS-2019-0003-0067 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Agency Information Collection Activities; Proposals, Submissions, and Approvals: Understanding Value Trade-Offs Regarding Fire Hazard Reduction Programs in the Wildland-Urban Interface Notice General Notice 2015-04-09T04:00:00Z 2015 4 2015-04-09T04:00:00Z 2015-06-09T03:59:59Z 2019-06-11T20:15:28Z 2015-08128 0 0 0900006481a96de2
FS-2019-0003-0025 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Roadless Area Conservation, National Forest System Lands in Colorado Notice General Notice 2015-04-07T04:00:00Z 2015 4 2015-04-07T04:00:00Z 2015-05-23T03:59:59Z 2019-04-05T15:15:30Z 2015-07886 0 0 0900006481a90406
FS-2019-0003-0065 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Agency Information Collection Activities; Proposals, Submissions, and Approvals: Community Forest and Open Space Program Notice General Notice 2015-04-07T04:00:00Z 2015 4 2015-04-07T04:00:00Z 2015-06-16T03:59:59Z 2019-06-11T20:14:14Z 2015-07996 0 0 0900006481a9090a
FS-2019-0003-0023 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Proposed East Smoky Panel Mine Project, Smoky Canyon Mine, Caribou County, ID Notice General Notice 2015-04-03T04:00:00Z 2015 4 2015-04-03T04:00:00Z 2015-05-05T03:59:59Z 2019-04-05T15:14:18Z 2015-07587 0 0 0900006481a8ad23
FS-2019-0003-0003 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Camp Hale Restoration and Enhancement Project, White River National Forest, Eagle County, CO Notice General Notice 2015-03-16T04:00:00Z 2015 3 2015-03-16T04:00:00Z 2015-05-01T03:59:59Z 2019-03-27T18:48:39Z 2015-05895 0 0 0900006481a4614a
FS-2019-0003-0013 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Land Management Plan Revisions, Flathead National Forest, MT; Helena, Kootenai, Lewis and Clark, and Lolo National Forest Plan Amendments, etc. Notice General Notice 2015-03-06T05:00:00Z 2015 3 2015-03-06T05:00:00Z 2015-05-06T03:59:59Z 2019-04-01T14:12:58Z 2015-05054 0 0 0900006481a30229
FS-2019-0003-0008 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Eldorado National Forest Over-Snow Vehicle Use Designation, Eldorado National Forest, CA Notice General Notice 2015-03-04T05:00:00Z 2015 3 2015-03-04T05:00:00Z 2015-04-04T03:59:59Z 2019-04-01T14:08:26Z 2015-04459 0 0 0900006481a2a930
FS-2019-0003-0021 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Over-Snow Vehicle Use Designation, Tahoe National Forest, CA Notice General Notice 2015-02-23T05:00:00Z 2015 2 2015-02-23T05:00:00Z 2015-03-26T03:59:59Z 2019-04-05T15:12:55Z 2015-03595 0 0 0900006481a0f7cf
FS-2019-0003-0004 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Castle Mountains Restoration Project, Lewis and Clark National Forest, MT Notice General Notice 2015-02-19T05:00:00Z 2015 2 2015-02-19T05:00:00Z 2015-03-24T03:59:59Z 2019-03-27T18:49:24Z 2015-03466 0 0 0900006481a099d9
FS-2019-0003-0027 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: San Juan National Forest, CO; Weminuche Landscape Grazing Analysis Notice General Notice 2015-02-19T05:00:00Z 2015 2 2015-02-19T05:00:00Z 2015-03-24T03:59:59Z 2019-04-05T15:16:46Z 2015-03469 0 0 0900006481a09983
FS-2019-0003-0018 FS Archived NEPA Notices 2011-2015 FS-2019-0003 Environmental Impact Statements; Availability, etc.: Ochoco National Forest, Paulina Ranger District; OR; Black Mountain Vegetation and Fuels Management Project Notice General Notice 2015-01-15T05:00:00Z 2015 1 2015-01-15T05:00:00Z 2015-03-03T04:59:59Z 2019-04-05T15:11:12Z 2015-00537 0 0 09000064819cb062

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 665.173ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API