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

12,058 rows where agency_id = "EPA" and document_type = "Rule" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

These facets timed out: document_type

posted_year >30

  • 2012 688
  • 2017 635
  • 2015 604
  • 2022 600
  • 2016 595
  • 2011 588
  • 2021 586
  • 2014 583
  • 2013 581
  • 2018 547
  • 2020 542
  • 2019 529
  • 2008 517
  • 2006 496
  • 2005 493
  • 2007 487
  • 2010 472
  • 2024 423
  • 2009 419
  • 2023 383
  • 2025 347
  • 2004 229
  • 2003 170
  • 2002 105
  • 2026 74
  • 1998 66
  • 1999 57
  • 2000 53
  • 1996 44
  • 1995 42
  • …

agency_id 1

  • EPA · 12,058 ✖
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-HQ-OAR-2025-0186-1582 EPA Reconsideration of the Greenhouse Gas Reporting Program EPA-HQ-OAR-2025-0186 Reporting Deadline Under the Greenhouse Gas Reporting Rule for 2025 Rule Final Rule 2026-02-27T05:00:00Z 2026 2     2026-02-27T18:21:21Z 2026-03995 0 0 09000064b91e323d
EPA-HQ-OPP-2023-0554-0004 EPA EPA-HQ-OPP-2023-0554 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Pyridate Rule   2026-02-27T05:00:00Z 2026 2 2026-02-27T05:00:00Z 2026-04-29T03:59:59Z 2026-02-27T19:51:47Z 2026-03938 1 0 09000064b91e32a9
EPA-HQ-OPP-2017-0418-0008 EPA EPA-HQ-OPP-2017-0418 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Maleic hydrazide, etc. Rule   2026-02-27T05:00:00Z 2026 2 2026-02-27T05:00:00Z 2026-04-29T03:59:59Z 2026-02-27T21:52:06Z 2026-03942 1 0 09000064b91e32a6
EPA-HQ-OPPT-2024-0044-0012 EPA EPA-HQ-OPPT-2024-0044 Implementing Statutory Addition of Certain Per- and Polyfluoroalkyl Substances to the Toxics Release Inventory Beginning with Reporting Year 2026 Rule Final Rule 2026-02-27T05:00:00Z 2026 2     2026-02-27T19:34:30Z 2026-03944 0 0 09000064b91dec89
EPA_FRDOC_0001-32603 EPA EPA_FRDOC_0001 Oklahoma; No-Migration Variance from Land Disposal Restrictions for Clean Harbors Lone Mountain, OK Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T18:31:06Z 2026-03879 0 0 09000064b91deb8d
EPA-R05-OAR-2023-0516-0004 EPA EPA-R05-OAR-2023-0516 Final approval of the Michigan 2015 Ozone Moderate SIP Elements for the Allegany, Berrien, and Muskegon County areas Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T21:11:31Z 2026-03880 0 0 09000064b91e05f5
EPA-HQ-OLEM-2025-0221-0081 EPA Approval of State Coal Combustion Residuals Permit Program for Wyoming EPA-HQ-OLEM-2025-0221 Wyoming: Approval of State Coal Combustion Residuals Permit Program; Availability of Final Decision Rule Final Rule 2026-02-26T05:00:00Z 2026 2     2026-02-26T18:57:58Z 2026-03820 0 0 09000064b91dec83
EPA-R01-OAR-2025-0196-0004 EPA EPA-R01-OAR-2025-0196 Air Quality State Implementation Plans; Approvals and Promulgations: Connecticut; State Implementation Plan Revisions Required as a Result of a Definition Change Due to the Ozone Reclassification Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T19:42:40Z 2026-03887 0 0 09000064b91dec0c
EPA-R07-OAR-2025-2830-0004 EPA EPA-R07-OAR-2025-2830 Air Quality State Implementation Plans; Approvals and Promulgations: Missouri; Reporting Emission Data, Emission Fees, and Process Information Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T19:03:06Z 2026-03888 0 0 09000064b91deb41
EPA-R05-OAR-2023-0517-0004 EPA EPA-R05-OAR-2023-0517 Final approval of the Michigan 2015 Ozone Moderate SIP Elements for the Allegany, Berrien, and Muskegon County areas Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T21:12:02Z 2026-03880 0 0 09000064b91e05f3
EPA-R05-OAR-2023-0515-0004 EPA EPA-R05-OAR-2023-0515 Final approval of the Michigan 2015 Ozone Moderate SIP Elements for the Allegany, Berrien, and Muskegon County areas Rule   2026-02-26T05:00:00Z 2026 2 2026-02-26T05:00:00Z   2026-02-26T21:10:50Z 2026-03880 0 0 09000064b91deb85
EPA-HQ-OAR-2018-0794-8465 EPA National Emission Standards for Hazardous Air Pollutants: Coal- and Oil-Fired Electric Utility Steam Generating Units - Additional Post-Promulgation Actions EPA-HQ-OAR-2018-0794 National Emission Standards for Hazardous Air Pollutants: Coal- and Oil-Fired Electric Utility Steam Generating Units: Final Repeal Rule Final Rule 2026-02-24T05:00:00Z 2026 2     2026-02-24T18:41:05Z 2026-03638 0 0 09000064b91d571d
EPA-HQ-OPP-2024-0630-0004 EPA EPA-HQ-OPP-2024-0630 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Imidacloprid Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-20T22:13:49Z 2026-03368 1 0 09000064b91c75ee
EPA-HQ-OPP-2025-0153-0003 EPA EPA-HQ-OPP-2025-0153 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Diphenylamine, et al. Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-21T00:58:52Z 2026-03371 1 0 09000064b91c2fe4
EPA-HQ-OPP-2021-0833-0009 EPA EPA-HQ-OPP-2021-0833 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Inpyrfluxam Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-21T01:16:47Z 2026-03423 1 0 09000064b91cbe8c
EPA-HQ-OPP-2023-0502-0007 EPA EPA-HQ-OPP-2023-0502 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Terbacil, et al. Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-20T23:45:45Z 2026-03366 1 0 09000064b91c30c8
EPA-HQ-OPP-2024-0502-0003 EPA EPA-HQ-OPP-2024-0502 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Pydiflumetofen Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-21T02:06:54Z 2026-03421 1 0 09000064b91c2f99
EPA-HQ-OPP-2021-0433-0009 EPA EPA-HQ-OPP-2021-0433 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Inpyrfluxam Rule   2026-02-20T05:00:00Z 2026 2 2026-02-20T05:00:00Z 2026-04-22T03:59:59Z 2026-02-27T10:00:24Z 2026-03423 1 0 09000064b91bd4ce
EPA-R07-OW-2025-3852-0009 EPA EPA-R07-OW-2025-3852 FINAL_Class VI Regional Permit_Purefield_2026 Rule Final Rule 2026-02-18T05:00:00Z 2026 2 2026-02-18T05:00:00Z   2026-02-19T00:47:15Z   0 0 09000064b91baaf7
EPA-HQ-OAR-2025-0194-31029 EPA Rescission of the Greenhouse Gas Endangerment Finding and Motor Vehicle Greenhouse Gas Emission Standards Under the Clean Air Act EPA-HQ-OAR-2025-0194 Rescission of the Greenhouse Gas Endangerment Finding and Motor Vehicle Greenhouse Gas Emission Standards Under the Clean Air Act Rule Final Rule 2026-02-18T05:00:00Z 2026 2     2026-02-18T18:27:17Z 2026-03157 0 0 09000064b91b9023
EPA-HQ-OPPT-2020-0642-0774 EPA EPA-HQ-OPPT-2020-0642 Extension of Postponement of Effectiveness for Certain Provisions of Trichloroethylene (TCE); Regulation Under the Toxic Substances Control Act (TSCA); Notification Rule Delay of Effective Date 2026-02-18T05:00:00Z 2026 2     2026-02-18T19:04:57Z 2026-03155 0 0 09000064b91b8fea
EPA-HQ-OPP-2021-0789-0014 EPA EPA-HQ-OPP-2021-0789 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Glufosinate Rule   2026-02-17T05:00:00Z 2026 2     2026-02-17T21:47:31Z C1-2025-20399 0 0 09000064b91b20ad
EPA-R10-OAR-2023-0348-0090 EPA EPA-R10-OAR-2023-0348 FRL-11133-02-R10 AK Regional Haze final rule signed 2 17 2026 prepublication version Rule   2026-02-17T05:00:00Z 2026 2 2026-02-17T05:00:00Z   2026-02-18T01:17:01Z   0 0 09000064b91b6455
EPA-HQ-OPPT-2020-0642-0732 EPA EPA-HQ-OPPT-2020-0642 Regulation under the Toxic Substances Control Act: Trichloroethylene; Postponement of Effectiveness for Certain Provisions Rule Final Rule 2026-02-17T05:00:00Z 2026 2 2026-02-17T05:00:00Z   2026-02-18T01:26:55Z 2025-11437 0 0 09000064b8e25468
EPA-HQ-OPP-2023-0485-0003 EPA EPA-HQ-OPP-2023-0485 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Sulfonic Acids, C14-16-alkane hydroxy and C14-16-alkene, Sodium Salts Rule   2026-02-13T05:00:00Z 2026 2 2026-02-13T05:00:00Z 2026-04-15T03:59:59Z 2026-02-13T22:01:55Z 2026-02922 1 0 09000064b91aa774
EPA-HQ-OPP-2024-0509-0004 EPA EPA-HQ-OPP-2024-0509 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Afidopyropen Rule   2026-02-13T05:00:00Z 2026 2 2026-02-13T05:00:00Z 2026-04-15T03:59:59Z 2026-02-13T21:49:44Z 2026-02933 1 0 09000064b91aa6ff
EPA-HQ-OPP-2023-0514-0003 EPA EPA-HQ-OPP-2023-0514 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Rice Bran Wax in Pesticide Formulations Rule   2026-02-13T05:00:00Z 2026 2 2026-02-13T05:00:00Z 2026-04-15T03:59:59Z 2026-02-13T20:59:14Z 2026-02926 1 0 09000064b91aa667
EPA-HQ-OPP-2024-0322-0006 EPA EPA-HQ-OPP-2024-0322 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Hexythiazox Rule   2026-02-13T05:00:00Z 2026 2 2026-02-13T05:00:00Z 2026-04-15T03:59:59Z 2026-02-13T21:43:18Z 2026-02916 1 0 09000064b91aa6fa
EPA-R05-OAR-2024-0537-0005 EPA EPA-R05-OAR-2024-0537 Final approval of the Ohio 2008 Ozone Second Maintenance Plans for Cincinnati, Cleveland and Columbus Rule   2026-02-12T05:00:00Z 2026 2 2026-02-12T05:00:00Z   2026-02-12T18:49:35Z 2026-02822 0 0 09000064b91a6458
EPA-R05-OAR-2024-0539-0003 EPA EPA-R05-OAR-2024-0539 Final approval of the Ohio 2008 Ozone Second Maintenance Plans for Cincinnati, Cleveland and Columbus Rule   2026-02-12T05:00:00Z 2026 2 2026-02-12T05:00:00Z   2026-02-12T18:52:23Z 2026-02822 0 0 09000064b91a4d2b
EPA-R05-OAR-2024-0538-0005 EPA EPA-R05-OAR-2024-0538 Final approval of the Ohio 2008 Ozone Second Maintenance Plans for Cincinnati, Cleveland and Columbus Rule   2026-02-12T05:00:00Z 2026 2 2026-02-12T05:00:00Z   2026-02-12T18:51:32Z 2026-02822 0 0 09000064b91a4d2c
EPA-HQ-OLEM-2024-0294-0007 EPA The National Priorities List (NPL) Deletion Docket for Lawrence Aviation Industries, Inc. (Partial Deletion) EPA-HQ-OLEM-2024-0294 Deletion from the National Priorities List; Correcting Amendment Rule Correction 2026-02-12T05:00:00Z 2026 2     2026-02-12T18:58:33Z 2026-02809 0 0 09000064b91a713b
EPA-HQ-OLEM-2020-0107-1371 EPA Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals from Electric Utilities; Legacy Surface Impoundments EPA-HQ-OLEM-2020-0107 Hazardous and Solid Waste Management System: Disposal of Coal Combustion Residuals from Electric Utilities; CCR Management Unit Deadline Extension Rule Rule Final Rule 2026-02-10T05:00:00Z 2026 2     2026-02-10T19:12:55Z 2026-02599 0 0 09000064b919da43
EPA-R01-OAR-2025-2895-0001 EPA EPA-R01-OAR-2025-2895 Air Quality State Implementation Plans; Approvals and Promulgations: Connecticut Rule   2026-02-09T05:00:00Z 2026 2 2026-02-09T05:00:00Z   2026-02-09T17:57:40Z 2026-02477 0 0 09000064b91988c5
EPA-R10-OAR-2025-3357-0001 EPA EPA-R10-OAR-2025-3357 Air Quality State Implementation Plans; Approvals and Promulgations: Alaska; Updates to Materials Incorporated by Reference Rule   2026-02-09T05:00:00Z 2026 2 2026-02-09T05:00:00Z   2026-02-09T22:41:11Z 2026-02478 0 0 09000064b9199d0a
EPA_FRDOC_0001-32547 EPA EPA_FRDOC_0001 Air Quality State Implementation Plans; Approvals and Promulgations: California; Heavy-Duty Vehicle Inspection and Maintenance Program Rule   2026-02-06T05:00:00Z 2026 2 2026-02-06T05:00:00Z   2026-02-06T17:30:29Z 2026-02350 0 0 09000064b9195a59
EPA-R09-OAR-2025-0101-0028 EPA EPA-R09-OAR-2025-0101 Air Quality State Implementation Plans; Approvals and Promulgations: Nevada; Regional Haze State Implementation Plan for the Second Implementation Period Rule   2026-02-06T05:00:00Z 2026 2 2026-02-06T05:00:00Z   2026-02-06T20:06:09Z 2026-02344 0 0 09000064b9195a5f
EPA-HQ-OPP-2024-0157-0003 EPA EPA-HQ-OPP-2024-0157 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: PDHP 68949 Rule   2026-01-30T05:00:00Z 2026 1 2026-01-30T05:00:00Z 2026-04-01T03:59:59Z 2026-01-30T22:48:03Z 2026-01901 1 0 09000064b91884e8
EPA-HQ-OPP-2021-0516-0008 EPA EPA-HQ-OPP-2021-0516 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Chlorate Rule   2026-01-30T05:00:00Z 2026 1 2026-01-30T05:00:00Z 2026-04-01T03:59:59Z 2026-01-30T22:07:50Z 2026-01902 1 0 09000064b9189356
EPA-HQ-OW-2009-0819-13729 EPA EPA-HQ-OW-2009-0819 Effluent Limitations Guidelines and Standards for the Steam Electric Power Generating Point Source Category; Deadline Extensions; Correction Rule Correction 2026-01-30T05:00:00Z 2026 1     2026-01-30T19:49:39Z 2026-01913 0 0 09000064b918944b
EPA-R10-OAR-2024-0572-0012 EPA EPA-R10-OAR-2024-0572 Air Quality State Implementation Plans; Approvals and Promulgations: Oregon; Lane County Permitting Rule   2026-01-29T05:00:00Z 2026 1 2026-01-29T05:00:00Z   2026-01-29T20:45:07Z 2026-01735 0 0 09000064b91881f5
EPA-R03-OAR-2025-0130-0008 EPA EPA-R03-OAR-2025-0130 Air Quality State Implementation Plans; Approvals and Promulgations: Pennsylvania; Motor Vehicle Inspection and Maintenance Program Certification for Moderate Nonattainment Under the 2015 Ozone National Ambient Air Quality Standards Rule   2026-01-29T05:00:00Z 2026 1 2026-01-29T05:00:00Z   2026-01-30T07:28:02Z 2026-01762 0 0 09000064b918810b
EPA-R04-OAR-2022-0789-0024 EPA EPA-R04-OAR-2022-0789 Air Quality State Implementation Plans; Approvals and Promulgations: Kentucky; Redesignation of the Kentucky Portion of the Louisville, KY-IN 2015 8-Hour Ozone Nonattainment Area to Attainment Rule   2026-01-29T05:00:00Z 2026 1 2026-01-29T05:00:00Z   2026-01-29T17:38:07Z 2026-01772 0 0 09000064b9188155
EPA-R09-OAR-2025-0292-0028 EPA EPA-R09-OAR-2025-0292 Air Quality State Implementation Plans; Approvals and Promulgations: California, San Joaquin Valley 1997 Annual PM2.5 Fine Particulate Matter Nonattainment Area; Determination of Attainment by the Attainment Date and Clean Data Determination Rule   2026-01-29T05:00:00Z 2026 1 2026-01-29T05:00:00Z   2026-01-29T19:59:01Z 2026-01766 0 0 09000064b91881fb
EPA-R05-OAR-2021-0963-0083 EPA EPA-R05-OAR-2021-0963 Final approval of the Indiana Regional Haze SIP revision for the Second Implementation Period Rule   2026-01-26T05:00:00Z 2026 1 2026-01-26T05:00:00Z   2026-01-26T17:38:05Z 2026-01406 0 0 09000064b9180c47
EPA-R06-OAR-2025-0015-0006 EPA EPA-R06-OAR-2025-0015 AR042.06 Air Quality State Implementation Plans; Approvals and Promulgations; Arkansas; Codification of the State Implementation Plan, Final rule, 9 pages Rule   2026-01-26T05:00:00Z 2026 1 2026-01-26T05:00:00Z   2026-01-30T02:12:42Z 2026-01410 0 0 09000064b9180ba1
EPA-R08-OAR-2024-0607-0068 EPA EPA-R08-OAR-2024-0607 Air Quality State Implementation Plans; Approvals and Promulgations: Colorado; Regional Haze Plan for the Second Implementation Period Rule   2026-01-26T05:00:00Z 2026 1 2026-01-26T05:00:00Z   2026-01-26T19:06:51Z 2026-01413 0 0 09000064b9180b59
EPA-R06-OAR-2025-0012-0005 EPA EPA-R06-OAR-2025-0012 OK046.04 Air Quality State Implementation Plans; Approvals and Promulgations: Oklahoma; Revisions to Air Pollution Control Rules, Final rule, 3 pages Rule   2026-01-26T05:00:00Z 2026 1 2026-01-26T05:00:00Z   2026-01-30T02:42:27Z 2026-01408 0 0 09000064b9180cdc
EPA-R05-OAR-2022-0352-0007 EPA EPA-R05-OAR-2022-0352 Final approval of Ohio 2015 8-Hour Ozone RACT Rule   2026-01-20T05:00:00Z 2026 1 2026-01-20T05:00:00Z   2026-01-20T18:15:33Z 2026-01001 0 0 09000064b91612bf
EPA-R05-OAR-2023-0093-0005 EPA EPA-R05-OAR-2023-0093 Final approval of Ohio 2015 8-Hour Ozone RACT Rule   2026-01-20T05:00:00Z 2026 1 2026-01-20T05:00:00Z   2026-01-20T18:16:40Z 2026-01001 0 0 09000064b915c055
EPA-HQ-OAR-2024-0419-0224 EPA Review of New Source Performance Standards for Stationary Combustion Turbines EPA-HQ-OAR-2024-0419 New Source Performance Standards Review for Stationary Combustion Turbines and Stationary Gas Turbines Rule Final Rule 2026-01-15T05:00:00Z 2026 1     2026-01-15T17:44:13Z 2026-00677 0 0 09000064b9152aef
EPA-HQ-OPP-2024-0201-0010 EPA EPA-HQ-OPP-2024-0201 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Permethrin Rule   2026-01-14T05:00:00Z 2026 1 2026-01-14T05:00:00Z   2026-01-14T18:55:41Z 2026-00545 0 0 09000064b913d49a
EPA-HQ-OPP-2024-0239-0014 EPA EPA-HQ-OPP-2024-0239 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Pyriofenone Rule   2026-01-14T05:00:00Z 2026 1 2026-01-14T05:00:00Z 2026-03-17T03:59:59Z 2026-01-24T13:19:36Z 2026-00628 1 0 09000064b913d3b2
EPA-R02-OAR-2024-0494-0019 EPA EPA-R02-OAR-2024-0494 Air Quality State Implementation Plans; Approvals and Promulgations: New York; Ortho Clinical Diagnostics Rule   2026-01-09T05:00:00Z 2026 1 2026-01-09T05:00:00Z   2026-01-15T18:58:34Z 2026-00281 0 0 09000064b912028f
EPA-R05-OAR-2025-0355-0001 EPA EPA-R05-OAR-2025-0355 Final approval of the Ohio EPA Municipal Solid Waste Landfill MOA Rule   2026-01-09T05:00:00Z 2026 1 2026-01-09T05:00:00Z   2026-01-09T18:24:05Z 2026-00253 0 0 09000064b911f161
EPA-R01-OAR-2025-3027-0001 EPA EPA-R01-OAR-2025-3027 Air Quality State Implementation Plans; Approvals and Promulgations: New Hampshire; Updates to Materials Incorporated by Reference Rule   2026-01-09T05:00:00Z 2026 1 2026-01-09T05:00:00Z   2026-01-09T17:58:10Z 2026-00249 0 0 09000064b91203b5
EPA-HQ-OLEM-2025-0299-0036 EPA Community Right-to-Know Hazardous Chemical Reporting under the Emergency Planning and Community Right-to-Know Act (EPCRA) sections 311 and 312 EPA-HQ-OLEM-2025-0299 Emergency Planning and Community Right-to-Know Act Hazardous Chemical Inventory Reporting Requirements to Conform to the 2024 OSHA Hazard Communication Standard; Technical Amendments; Withdrawal Rule Withdrawal 2026-01-09T05:00:00Z 2026 1 2026-01-09T05:00:00Z   2026-01-09T19:01:04Z 2026-00259 0 0 09000064b912031f
EPA-R05-OAR-2024-0378-0009 EPA EPA-R05-OAR-2024-0378 Final Approval of the Indiana - Huntington SO2 Redesignation Request and Maintenance Plan Rule   2026-01-09T05:00:00Z 2026 1 2026-01-09T05:00:00Z   2026-01-09T18:23:22Z 2026-00246 0 0 09000064b912023e
EPA_FRDOC_0001-32491 EPA EPA_FRDOC_0001 Air Quality State Implementation Plans; Approvals and Promulgations: Kentucky; Emissions Inventory and Nonattainment New Source Review for the Henderson-Webster Sulfur Dioxide Nonattainment Area Rule   2026-01-08T05:00:00Z 2026 1 2026-01-08T05:00:00Z   2026-01-08T19:18:08Z 2026-00201 0 0 09000064b911e0c4
EPA-R09-OAR-2024-0210-0181 EPA EPA-R09-OAR-2024-0210 Air Quality State Implementation Plans; Approvals and Promulgations: California; Mojave Desert Air Quality Management District; Replacing Outdated Requirements Rule   2026-01-08T05:00:00Z 2026 1 2026-01-08T05:00:00Z   2026-01-08T21:18:57Z 2026-00208 0 0 09000064b911df9a
EPA-R09-OAR-2022-0858-0006 EPA EPA-R09-OAR-2022-0858 Air Quality State Implementation Plans; Approvals and Promulgations: California; Mojave Desert Air Quality Management District; Definition of Terms Rule   2026-01-08T05:00:00Z 2026 1 2026-01-08T05:00:00Z   2026-01-08T21:51:44Z 2026-00194 0 0 09000064b911e0cb
EPA-R09-OAR-2024-0620-0023 EPA EPA-R09-OAR-2024-0620 Air Quality State Implementation Plans; Approvals and Promulgations: California; Placer County Air Pollution Control District; New Source Review Rule   2026-01-06T05:00:00Z 2026 1 2026-01-06T05:00:00Z   2026-01-06T22:26:06Z 2026-00006 0 0 09000064b911aa18
EPA_FRDOC_0001-32484 EPA EPA_FRDOC_0001 State Implementation Plan: Utah; Northern Wasatch Front; 2015 8-Hour Ozone Nonattainment Area Boundary Expansion and Applicability of Certain Clean Air Act Requirements Rule   2026-01-06T05:00:00Z 2026 1     2026-02-13T04:36:39Z   0 1 09000064b911aa1f
EPA_FRDOC_0001-32478 EPA EPA_FRDOC_0001 State Implementation Plan: Due Date for the Regional Haze Third Implementation Period Rule   2026-01-06T05:00:00Z 2026 1     2026-02-13T04:37:47Z   0 1 09000064b9117ea7
EPA-R05-OAR-2019-0215-0013 EPA EPA-R05-OAR-2019-0215 Withdrawal of the Direct final approval of Michigan 2015 Ozone iSIP Element E State Board Requirements Rule   2026-01-06T05:00:00Z 2026 1 2026-01-06T05:00:00Z   2026-01-06T18:41:03Z 2026-00004 0 0 09000064b911a9cc
EPA-R09-OAR-2025-0300-0019 EPA EPA-R09-OAR-2025-0300 Air Quality State Implementation Plans; Approvals and Promulgations: California; San Joaquin Valley Unified Air Pollution Control District Rule   2026-01-06T05:00:00Z 2026 1 2026-01-06T05:00:00Z   2026-01-07T01:53:13Z 2026-00005 0 0 09000064b911a9d3
EPA-R08-OAR-2025-0001-0012 EPA EPA-R08-OAR-2025-0001 2026-00007 Rule   2026-01-06T05:00:00Z 2026 1 2026-01-06T05:00:00Z   2026-01-06T19:23:39Z   0 0 09000064b911a4d4
EPA-HQ-OAR-2023-0262-0061 EPA Protection of Visibility: Amendments to Requirements for State Plans Rule EPA-HQ-OAR-2023-0262 State Implementation Plan: Due Date for the Regional Haze Third Implementation Period Rule Final Rule 2026-01-06T05:00:00Z 2026 1 2026-01-06T05:00:00Z   2026-01-06T20:42:28Z 2026-00003 0 0 09000064b911adfa
EPA-R06-OAR-2020-0086-0022 EPA EPA-R06-OAR-2020-0086 OK035.22 Oklahoma; National Emission Standards for Hazardous Air Pollutants; Delegation of Authority to Oklahoma, Final rule; notice of delegation, 7 pages. This rule is effective February 2, 2026. This Federal Register begins near the lower right corner of the first page. Rule   2026-01-02T05:00:00Z 2026 1 2026-01-02T05:00:00Z   2026-01-14T04:37:29Z 2025-24149 0 0 09000064b9115009
EPA-R08-OAR-2024-0550-0001 EPA EPA-R08-OAR-2024-0550 2025-24141 Rule   2026-01-02T05:00:00Z 2026 1 2026-01-02T05:00:00Z   2026-01-02T19:50:58Z   0 0 09000064b9115a44
EPA_FRDOC_0001-32465 EPA EPA_FRDOC_0001 Congressional Review Act Revocation of 2024 Review of Final Rule Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act Rule Final Rule 2026-01-02T05:00:00Z 2026 1     2026-01-12T21:35:05Z 2025-24202 0 0 09000064b9115004
EPA_FRDOC_0001-32466 EPA EPA_FRDOC_0001 Air Quality State Implementation Plans; Approvals and Promulgations: Colorado; Revisions to Colorado Procedural Rules and Common Provisions Regulation Rule   2026-01-02T05:00:00Z 2026 1 2026-01-02T05:00:00Z 2026-02-03T04:59:59Z 2026-01-13T23:37:50Z 2025-24141 0 0 09000064b9115006
EPA-HQ-OAR-2023-0330-0575 EPA Review of Final Rule Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act EPA-HQ-OAR-2023-0330 Congressional Review Act Revocation of 2024 Review of Final Rule Reclassification of Major Sources as Area Sources Under Section 112 of the Clean Air Act Rule Final Rule 2026-01-02T05:00:00Z 2026 1     2026-01-07T02:16:36Z 2025-24202 0 0 09000064b9115eb3
EPA-R05-OAR-2024-0215-0069 EPA EPA-R05-OAR-2024-0215 Final approval of the Michigan and Minnesota Revision to Taconite Federal Implementation Plan Rule   2026-01-02T05:00:00Z 2026 1 2026-01-02T05:00:00Z   2026-01-02T20:15:32Z 2025-24207 0 0 09000064b911590c
EPA-HQ-OW-2009-0819-13624 EPA EPA-HQ-OW-2009-0819 Effluent Limitations Guidelines and Standards for the Steam Electric Power Generating Point Source Category; Deadline Extensions Rule Final Rule 2025-12-31T05:00:00Z 2025 12     2025-12-31T18:37:02Z 2025-24102 0 0 09000064b9114022
EPA_FRDOC_0001-32459 EPA EPA_FRDOC_0001 Regulation of Fuels, Fuel Additives, and Regulated Blendstocks; CFR Correction Rule   2025-12-31T05:00:00Z 2025 12 2025-12-31T05:00:00Z   2025-12-31T18:02:31Z 2025-24084 0 0 09000064b9113df0
EPA-R04-OAR-2022-0367-0100 EPA EPA-R04-OAR-2022-0367 Air Quality State Implementation Plans; Approvals and Promulgations: South Carolina; Second Planning Period Regional Haze Plan Rule   2025-12-30T05:00:00Z 2025 12 2025-12-30T05:00:00Z   2025-12-30T18:53:26Z C1-2025-22565 0 0 09000064b910c3e5
EPA-HQ-OPP-2024-0631-0003 EPA EPA-HQ-OPP-2024-0631 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Thiamethoxam Rule   2025-12-19T05:00:00Z 2025 12 2025-12-19T05:00:00Z   2025-12-19T21:00:37Z 2025-23424 0 0 09000064b90f519c
EPA-HQ-OPP-2025-1973-0001 EPA EPA-HQ-OPP-2025-1973 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Flupyradifurone Rule   2025-12-19T05:00:00Z 2025 12 2025-12-19T05:00:00Z 2026-02-18T04:59:59Z 2025-12-19T20:46:43Z 2025-23420 0 0 09000064b90f5102
EPA-R06-OAR-2010-0580-0027 EPA EPA-R06-OAR-2010-0580 OK012.27 New Source Performance Standards: Delegation of Authority to Oklahoma, Final Rule, 5 pages Rule   2025-12-18T05:00:00Z 2025 12 2025-12-18T05:00:00Z   2025-12-19T00:32:09Z 2025-23275 0 0 09000064b90ee6f0
EPA-R09-OAR-2023-0539-0011 EPA EPA-R09-OAR-2023-0539 Air Quality State Implementation Plans; Approvals and Promulgations: Arizona: Infrastructure Requirements for the 2012 Fine Particulate Matter National Ambient Air Quality Standard Rule   2025-12-18T05:00:00Z 2025 12 2025-12-18T05:00:00Z   2025-12-18T20:08:25Z 2025-23259 0 0 09000064b90eed48
EPA-HQ-OW-2002-0006-0030 EPA EPA-HQ-OW-2002-0006 Federal Register of May 4, 1995, [60 FR 22229] [FRL-5196-1] Rule Interim Final Rule 2025-12-18T05:00:00Z 2025 12 2025-12-18T05:00:00Z   2025-12-20T10:00:27Z 95-10148 0 0 09000064b90f0fdc
EPA-R06-OAR-2010-1054-0011 EPA EPA-R06-OAR-2010-1054 LA034.11 New Source Performance Standards and National Emission Standards for Hazardous Air Pollutants: Delegation of Authority to Louisiana, Final Rule, 9 pages Rule   2025-12-18T05:00:00Z 2025 12 2025-12-18T05:00:00Z   2025-12-18T23:44:42Z 2025-23284 0 0 09000064b90ee897
EPA-HQ-OPP-2025-0212-0039 EPA EPA-HQ-OPP-2025-0212 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: SpCas9 Protein Rule   2025-12-16T05:00:00Z 2025 12 2025-12-16T05:00:00Z 2026-02-18T04:59:59Z 2025-12-16T19:08:59Z 2025-22927 0 0 09000064b90da710
EPA-R04-OAR-2022-0367-0099 EPA EPA-R04-OAR-2022-0367 Air Quality State Implementation Plans; Approvals and Promulgations: South Carolina; Second Planning Period Regional Haze Plan Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-11T17:31:36Z 2025-22565 0 0 09000064b90c552c
EPA-R04-OAR-2019-0308-0141 EPA EPA-R04-OAR-2019-0308 Air Quality State Implementation Plans; Approvals and Promulgations: Tennessee; Second Period Regional Haze Plan Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-11T17:34:27Z 2025-22564 0 0 09000064b90c3029
EPA-R09-OAR-2025-1113-0007 EPA EPA-R09-OAR-2025-1113 Air Quality State Implementation Plans; Approvals and Promulgations: Arizona; Arizona Department of Environmental Quality; Stationary Source Permits; West Pinal County; PM10 Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-12T01:02:14Z 2025-22582 0 0 09000064b90c3068
EPA-R01-OAR-2016-0168-0028 EPA EPA-R01-OAR-2016-0168 Air Quality State Implementation Plans; Approvals and Promulgations: Connecticut; Plan Submittals for the 2008 Ozone National Ambient Air Quality Standard Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-11T17:47:44Z 2025-22595 0 0 09000064b90c3066
EPA-R05-OAR-2024-0549-0005 EPA EPA-R05-OAR-2024-0549 Final approval of the Ohio SO2 Carmeuse Lime Maple Grove revision Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-11T19:12:10Z 2025-22562 0 0 09000064b90c565a
EPA-R09-OAR-2025-0317-0006 EPA EPA-R09-OAR-2025-0317 Air Quality State Implementation Plans; Approvals and Promulgations: Air Plan Approval; Arizona; Maricopa County Air Quality Department; Volatile Organic Compounds and Particulate Matter; Solvent Cleaning; Architectural Coatings; Incinerators, Burn-off Ovens, and Crematories Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-12T01:06:49Z 2025-22517 0 0 09000064b90c52ee
EPA-R09-OAR-2025-0458-0007 EPA EPA-R09-OAR-2025-0458 Air Quality State Implementation Plans; Approvals and Promulgations: Air Plan Approval; Arizona; Maricopa County Air Quality Department; Volatile Organic Compounds and Particulate Matter; Solvent Cleaning; Architectural Coatings; Incinerators, Burn-off Ovens, and Crematories Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-12T00:00:46Z 2025-22517 0 0 09000064b90c3067
EPA-R09-OAR-2025-0321-0011 EPA EPA-R09-OAR-2025-0321 Air Quality State Implementation Plans; Approvals and Promulgations: Air Plan Approval; Arizona; Maricopa County Air Quality Department; Volatile Organic Compounds and Particulate Matter; Solvent Cleaning; Architectural Coatings; Incinerators, Burn-off Ovens, and Crematories Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-12T01:07:20Z 2025-22517 0 0 09000064b90c52ef
EPA-R09-OAR-2025-0199-0009 EPA EPA-R09-OAR-2025-0199 Air Quality State Implementation Plans; Approvals and Promulgations: California; South Coast Air Quality Management District Rule   2025-12-11T05:00:00Z 2025 12 2025-12-11T05:00:00Z   2025-12-11T21:43:35Z 2025-22584 0 0 09000064b90c3022
EPA-HQ-OPP-2024-0460-0003 EPA EPA-HQ-OPP-2024-0460 Pesticide Tolerance; Exemptions, Petitions, Revocations, etc.: Azoxystrobin Rule   2025-12-08T05:00:00Z 2025 12 2025-12-08T05:00:00Z   2025-12-08T20:31:22Z 2025-22174 0 0 09000064b90b5794
EPA-HQ-OAR-2002-0085-1675 EPA National Emission Standards for Hazardous Air Pollutants for Coke Ovens: Pushing, Quenching, and Battery Stacks EPA-HQ-OAR-2002-0085 National Emission Standards for Hazardous Air Pollutants for Coke Ovens: Pushing, Quenching, and Battery Stacks, and Coke Oven Batteries; Rescission of Extension of Compliance Deadlines for Coke Oven Facilities Rule Final Rule 2025-12-05T05:00:00Z 2025 12 2025-12-05T05:00:00Z   2025-12-05T18:39:04Z 2025-22034 0 0 09000064b90ae881
EPA-R06-OAR-2025-0197-0067 EPA EPA-R06-OAR-2025-0197 TX258.067 Air Quality State Implementation Plans; Approvals and Promulgations: Texas and Oklahoma; Texas Regional Haze Plans for the First and Second Implementation Periods and Five-Year Progress Report; Oklahoma Regional Haze Plan for the First Implementation Period, Final Rule, 9 pages Rule   2025-12-05T05:00:00Z 2025 12 2025-12-05T05:00:00Z   2025-12-05T20:15:21Z 2025-22002 0 0 09000064b90b0026
EPA-HQ-OAR-2003-0051-2023 EPA National Emissions Standards for Hazardous Air Pollutants (NESHAP) for Coke Oven Batteries - Residual Risk EPA-HQ-OAR-2003-0051 National Emission Standards for Hazardous Air Pollutants for Coke Ovens: Pushing, Quenching, and Battery Stacks, and Coke Oven Batteries; Rescission of Extension of Compliance Deadlines for Coke Oven Facilities Rule Final Rule 2025-12-05T05:00:00Z 2025 12     2025-12-05T18:40:38Z 2025-22034 0 0 09000064b90b057a
EPA-HQ-OAR-2002-0083-2030 EPA National Emission Standards for Hazardous Air Pollutants: Integrated Iron and Steel Manufacturing Legacy Docket ID #: A-2000-44 EPA-HQ-OAR-2002-0083 National Emission Standards for Hazardous Air Pollutants: Integrated Iron and Steel Manufacturing Facilities Technology Review Rule Final Rule 2025-12-03T05:00:00Z 2025 12     2025-12-03T19:41:01Z 2025-21787 0 0 09000064b90a9a5b
EPA-HQ-OAR-2025-0162-0658 EPA Extension of Deadlines in Standards of Performance for New, Reconstructed, and Modified Sources and Emissions Guidelines for Existing Sources: Oil and Natural Gas Sector Climate Review Final Rule EPA-HQ-OAR-2025-0162 Oil and Natural Gas Sector Climate Review: Extension of Deadlines in Standards of Performance for New, Reconstructed, and Modified Sources and Emissions Guidelines for Existing Sources Rule Final Rule 2025-12-03T05:00:00Z 2025 12     2025-12-03T19:18:16Z 2025-21788 0 0 09000064b90abe69
EPA-HQ-OMS-2024-0148-0005 EPA Environmental Protection Agency Acquisition Regulation (EPAAR); Special Contracting Methods; Contracts - 1517.204 EPA-HQ-OMS-2024-0148 Environmental Protection Agency Acquisition Regulation (EPAAR); Special Contracting Methods; Options; Contracts; Withdrawal of Direct Final Rule Rule Withdrawal 2025-12-01T05:00:00Z 2025 12     2025-12-01T19:36:01Z 2025-21713 0 0 09000064b90a5a10

Next page

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);
Powered by Datasette · Queries took 2290.853ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API