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

29 rows where docket_id = "EPA-HQ-OAR-2014-0798" sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

posted_year 2

  • 2014 28
  • 2015 1

document_type 2

  • Supporting & Related Material 27
  • Notice 2

agency_id 1

  • EPA 29
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2014-0798-0029 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 Decisions: California State Nonroad Engine Pollution Control Standards; Portable Diesel-Fueled Engines Air Toxics Control Measure, Notice   2015-12-10T05:00:00Z 2015 12 2015-12-10T05:00:00Z 2016-02-09T04:59:59Z 2015-12-10T16:53:49Z 2015-31043 0 0 0900006481d9aca0
EPA-HQ-OAR-2014-0798-0007 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 4 - 2007 Resolution 07-9 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:30:07Z   0 0 0900006481909625
EPA-HQ-OAR-2014-0798-0006 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 3B - 2007 Supplement to Final Statement of Reasons Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:29:47Z   0 0 0900006481909624
EPA-HQ-OAR-2014-0798-0021 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 17B - 2010 Supplement to Final Statement of Reasons Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:25:48Z   0 0 09000064819096b5
EPA-HQ-OAR-2014-0798-0014 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 11 - 2009 Final Statement of Reasons Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:32:25Z   0 0 09000064819096ad
EPA-HQ-OAR-2014-0798-0001 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California State Nonroad Engine Pollution Control Standards: Portable Diesel-Fueled Engines Air Toxics Control Measure Notice   2014-11-21T05:00:00Z 2014 11 2014-11-21T05:00:00Z 2015-02-17T04:59:59Z 2014-11-21T16:24:24Z 2014-27645 0 0 090000648193bcd7
EPA-HQ-OAR-2014-0798-0020 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 17A - 2010 Final Statement of Reasons Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:34:34Z   0 0 09000064819096b4
EPA-HQ-OAR-2014-0798-0025 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 20B - 2010 Final Regulation Order January 20, 2011 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:27:06Z   0 0 090000648190971b
EPA-HQ-OAR-2014-0798-0002 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request for Confirmation Within-the-Scope of Previous Authorization Supporting & Related Material Letter 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:28:31Z   0 0 0900006481907ae5
EPA-HQ-OAR-2014-0798-0026 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 21 - 2010 Executive Order R-10-016 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:27:27Z   0 0 090000648190971c
EPA-HQ-OAR-2014-0798-0018 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 15 - 2009 Hearing Transcript Supporting & Related Material Public Hearing Transcript, Deposition, Testimony 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:33:56Z   0 0 09000064819096b1
EPA-HQ-OAR-2014-0798-0012 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 9 - 2009 Staff Report - ISOR Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:31:46Z   0 0 090000648190962a
EPA-HQ-OAR-2014-0798-0015 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 12 - 2009 Resolution 08-43 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:32:44Z   0 0 09000064819096ae
EPA-HQ-OAR-2014-0798-0003 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 1 - 2006 Final Regulatory Order Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:28:49Z   0 0 0900006481909621
EPA-HQ-OAR-2014-0798-0010 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 7 - 2007 Executive Order R-07-013 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:31:07Z   0 0 0900006481909628
EPA-HQ-OAR-2014-0798-0016 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 13 - 2009 Final Regulation Order Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:33:03Z   0 0 09000064819096af
EPA-HQ-OAR-2014-0798-0004 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 2 - 2007 Staff Report - ISOR Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:29:09Z   0 0 0900006481909622
EPA-HQ-OAR-2014-0798-0024 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 20A - 2010 Final Regulation Order October 19, 2010 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:26:47Z   0 0 090000648190971a
EPA-HQ-OAR-2014-0798-0005 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 3A - 2007 Final Statement of Reasons Supporting & Related Material Public Hearing Transcript, Deposition, Testimony 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:29:28Z   0 0 0900006481909623
EPA-HQ-OAR-2014-0798-0008 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 5 - 2007 Resolution 07-10 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:30:28Z   0 0 0900006481909626
EPA-HQ-OAR-2014-0798-0009 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 6 - 2007 Final Regulation Order Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:30:47Z   0 0 0900006481909627
EPA-HQ-OAR-2014-0798-0011 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 8 - 2007 Hearing Transcript Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:31:27Z   0 0 0900006481909629
EPA-HQ-OAR-2014-0798-0023 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 19 - 2010 Resolution 10-2 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:26:28Z   0 0 0900006481909719
EPA-HQ-OAR-2014-0798-0027 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 22 - 2010 Executive Order R-10-022 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:27:49Z   0 0 090000648190971d
EPA-HQ-OAR-2014-0798-0017 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 14 - 2009 Executive Order R-09-010 Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:33:22Z   0 0 09000064819096b0
EPA-HQ-OAR-2014-0798-0028 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 23 - 2010 Hearing Transcript Supporting & Related Material Public Hearing Transcript, Deposition, Testimony 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:28:11Z   0 0 090000648190971e
EPA-HQ-OAR-2014-0798-0013 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 10 - 2009 Technical Support Document and Addendum Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:32:06Z   0 0 09000064819096ac
EPA-HQ-OAR-2014-0798-0019 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 16 - 2010 Staff Report - ISOR Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:34:15Z   0 0 09000064819096b3
EPA-HQ-OAR-2014-0798-0022 EPA California Request for Authorization of Amendments to Portable Diesel-Fueled Engines Air Toxics Control Measure EPA-HQ-OAR-2014-0798 California Request - Tab 18 - 2010 Addendum to Supplement to Final Statement of Reasons Supporting & Related Material Report 2014-11-21T05:00:00Z 2014 11     2014-11-21T16:26:08Z   0 0 0900006481909718

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 4080.115ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API