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

84 rows where docket_id = "EPA-HQ-OAR-2018-0170" 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)

document_type 3

  • Supporting & Related Material 81
  • Rule 2
  • Proposed Rule 1

posted_year 2

  • 2019 79
  • 2018 5

agency_id 1

  • EPA 84
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-2018-0170-0102 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2017 NOx Rates for 274 SCR coal units Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:47:45Z   0 0 0900006483ef0750
EPA-HQ-OAR-2018-0170-0114 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Memorandum from Andrew R. Wheeler, Acting Administrator, US EPA to Susan Parker Bodine, Assistant Administrator, Office of Enforcement and Compliance Assurance and William L. Wehrum, Assistant Administrator USEPA, titled "Withdrawal of Conditional No Action Assurance Regarding Small Manufacturers of Glider Vehicles,” (July 26, 2018) Supporting & Related Material Memorandum 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:36:51Z   0 0 0900006483fa4aad
EPA-HQ-OAR-2018-0170-0118 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2016 Program Process - Cross-State Air Pollution Rule and Acid Rain Program Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:40:28Z   0 0 0900006483fa4d02
EPA-HQ-OAR-2018-0170-0123 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EIA 860 June 2017 Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:43:19Z   0 0 0900006483fa5240
EPA-HQ-OAR-2018-0170-0117 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2014 Program Progress - Clean Air Interstate Rule, Acid Rain Program, and Former NOx Budget Trading Program Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:39:53Z   0 0 0900006483fa4d01
EPA-HQ-OAR-2018-0170-0124 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EIA 860 June 2018 Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:43:44Z   0 0 0900006483fa5241
EPA-HQ-OAR-2018-0170-0108 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EPA Evaluation of NY Analysis of High 2018 NOx Rates Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:42:54Z   0 0 0900006483f6e591
EPA-HQ-OAR-2018-0170-0126 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Emissions Inventory Guidance for Implementation of Ozone and Particulate Matter National Ambient Air Quality Standards (NAAQS) and Regional Haze Regulations, EPA-454/B-17-002, May 2017 Supporting & Related Material Publication - USEPA 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:38:56Z   0 0 0900006483fa6955
EPA-HQ-OAR-2018-0170-0115 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Nucor Steel Louisiana, Partial Order Responding to Petitioners’ May 3, 2011 & October 3, 2012 Requests that the Administrator Object to the Issuance of Title V Operating Permits, 4-6 (June 19, 2013) Supporting & Related Material Order 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:37:25Z   0 0 0900006483fa4aae
EPA-HQ-OAR-2018-0170-0121 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 aeo2019 Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:41:52Z   0 0 0900006483fa4d05
EPA-HQ-OAR-2018-0170-0103 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EGU NOx Mitigation Strategies Final Rule TSD Supporting & Related Material Technical Support Document 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:45:15Z   0 0 0900006483ef03bd
EPA-HQ-OAR-2018-0170-0106 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Discussion of Short-term limits Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:48:16Z   0 0 0900006483ef0482
EPA-HQ-OAR-2018-0170-0127 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Northern NJ-NY-CT Nonattainment Area 2018 Ozone Season in Review Supporting & Related Material Meeting Materials 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:39:22Z   0 0 0900006483fa695c
EPA-HQ-OAR-2018-0170-0100 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2017 Csapr Budgets Emissions and Assurance Levels 11-1-18 -3 Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:46:43Z   0 0 0900006483ef0747
EPA-HQ-OAR-2018-0170-0110 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Final Assessment of Non- EGU NOx Emission Controls, Cost of Controls, and Time for Compliance Final TSD Supporting & Related Material Technical Support Document 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:35:37Z   0 0 0900006483f90c81
EPA-HQ-OAR-2018-0170-0112 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Documentation for EPA Platform v6, Reference Case - All Chapters, November 2018 Supporting & Related Material Publication - USEPA 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:49:11Z   0 0 0900006483f93b10
EPA-HQ-OAR-2018-0170-0101 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2018 Csapr Assurance Provision - 0 Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:47:14Z   0 0 0900006483ef0748
EPA-HQ-OAR-2018-0170-0104 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 NEEDS v6 (from website) Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:45:43Z   0 0 0900006483ef03be
EPA-HQ-OAR-2018-0170-0119 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2017 Program Progress - Power Sector Programs Progress Report Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:40:51Z   0 0 0900006483fa4d03
EPA-HQ-OAR-2018-0170-0109 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Transport Commission/Mid Atlantic Northeastern Visibility Union 2011 Based Modeling Platform Support Document (October 2018 Update) Supporting & Related Material Report 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:35:15Z   0 0 0900006483f90c80
EPA-HQ-OAR-2018-0170-0097 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Air Quality State Implementation Plans; Approvals and Promulgations: Response to Clean Air Act Section 126(b) Petition From New York Rule Final Rule 2019-10-18T04:00:00Z 2019 10 2019-10-18T04:00:00Z   2019-10-18T14:26:49Z 2019-21207 0 0 09000064840be4e9
EPA-HQ-OAR-2018-0170-0098 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2015 2016 2017 2018 Ozone Season Emissions Heat Input And NOx Rates for SCR Coal Units Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:44:18Z   0 0 0900006483e796fe
EPA-HQ-OAR-2018-0170-0128 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Responses to Comments on the Proposed Action on Section 126(b) Petition from New York (September 2019) Supporting & Related Material Comment Response 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:38:19Z   0 0 0900006483fa662f
EPA-HQ-OAR-2018-0170-0111 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Modeling Guidance for Demonstrating Air Quality Goals for Ozone, PM2.5 and Regional Haze. Memorandum from Richard A. Wayland, Air Quality Assessment Division Director to Regional Air Directors, Regions 1-10 (November 29, 2018) Supporting & Related Material Guidance 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:36:01Z   0 0 0900006483f90c82
EPA-HQ-OAR-2018-0170-0116 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Final 2018 Ozone Design Value Report (June 28, 2019) Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:37:55Z   0 0 0900006483fa4aef
EPA-HQ-OAR-2018-0170-0122 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EPAv6 November 2018 Reference Case State Emissions Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:42:19Z   0 0 0900006483fa4d06
EPA-HQ-OAR-2018-0170-0099 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Unit Data 2015 to 2018 Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:44:48Z   0 0 0900006483e79af3
EPA-HQ-OAR-2018-0170-0125 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 The Safer Affordable Fuel-Efficient (SAFE) Vehicles Rule Part One: One National Program, Final Rule - pre-publication version (September 19, 2019) Supporting & Related Material Publication - Previous/Related FR Notice 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:48:39Z   0 0 0900006483fa647e
EPA-HQ-OAR-2018-0170-0105 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Response to Comment Document on EPA's Determination Regarding Good Neighbor Obligations for the 2008 Ozone NAAQS Supporting & Related Material Comment Response 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:46:18Z   0 0 0900006483ef03bf
EPA-HQ-OAR-2018-0170-0120 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 AEO 2019 Outlook (Table 8 - Emissions) Supporting & Related Material Data 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:41:16Z   0 0 0900006483fa4d04
EPA-HQ-OAR-2018-0170-0113 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Area Designations for the 2008 Ozone National Ambient Air Quality Standards. Memorandum from Robert J. Meyers, Principal Deputy Assistant Administrator, U.S. EPA to Regional Administrators (December 4, 2008). Supporting & Related Material Memorandum 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:36:21Z   0 0 0900006483fa4a7e
EPA-HQ-OAR-2018-0170-0107 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Area Designations for the 2015 Ozone National Ambient Air Quality Standards. Memorandum from Janet G. McCabe, Acting Assistant Administrator, U.S. EPA to Regional Administrators. February 25, 2016 Supporting & Related Material Memorandum 2019-10-18T04:00:00Z 2019 10     2019-10-19T00:34:40Z   0 0 0900006483ef0483
EPA-HQ-OAR-2018-0170-0095 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 June 11, 2019 Public Hearing Transcript Supporting & Related Material Public Hearing Transcript, Deposition, Testimony 2019-07-24T04:00:00Z 2019 7     2019-07-25T00:40:57Z   0 0 0900006483d7a86f
EPA-HQ-OAR-2018-0170-0036 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Design Values 2009 2011 Supporting & Related Material Data 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:48:01Z   0 0 0900006483c225d9
EPA-HQ-OAR-2018-0170-0040 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2014 NEI V2 TSD Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:46:29Z   0 0 0900006483c22fd1
EPA-HQ-OAR-2018-0170-0033 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Memorandum from Richard Wayland, Director of EPA's Air Quality Assessment Division, to EPA Regional Air Division Directors Regarding Draft Modeling Guidance For Demonstrating Attainment of Air Quality Goals For Ozone, PM2.5, and Regional Haze Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:45:52Z   0 0 0900006483ba809b
EPA-HQ-OAR-2018-0170-0007 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter from Kevin Smith on behalf of Sunoco Partners Marketing & Terminals L.P (a subsidiary of Energy Transfer Partners) titled Response to New York State Petition for a Finding Pursuant to Clean Air Act Section 126(b), June 20, 2018 Supporting & Related Material E-mail 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:35:56Z   0 0 0900006483876ec2
EPA-HQ-OAR-2018-0170-0008 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter from Samuel Boxerman on behalf of the Air Stewardship Coalition titled Air Stewardship Coalition Initial Comments in Response to New York Department of Environmental Conservation Section 126 Petition, September 24, 2018 Supporting & Related Material Letter 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:36:13Z   0 0 0900006483876ec3
EPA-HQ-OAR-2018-0170-0047 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Contribution Threshold Analysis for the 2015 Ozone National Ambient Air Quality Standards Supporting & Related Material Analysis 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:48:18Z   0 0 0900006483c235d4
EPA-HQ-OAR-2018-0170-0051 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Transport Policy Analysis Final Rule TSD Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:46:11Z   0 0 0900006483c253f9
EPA-HQ-OAR-2018-0170-0025 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 October 2017 Ozone design values based on EPA's updated 2023 modeling Supporting & Related Material Data 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:41:58Z   0 0 0900006483ba5974
EPA-HQ-OAR-2018-0170-0046 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Air Quality Modeling Technical Support Document for the 2015 Ozone NAAQS Preliminary Interstate Transport Assessment Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:45:34Z   0 0 0900006483c23156
EPA-HQ-OAR-2018-0170-0020 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Precursor Reductions and Ground Level Ozone in the Continental U.S. Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:40:07Z   0 0 0900006483ba4dfb
EPA-HQ-OAR-2018-0170-0012 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EPA acknowledgment of April 13, 2018, letter from Karen Harbert on behalf of the U.S. Chamber of Commerce, May 22, 2018 Supporting & Related Material Letter 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:37:45Z   0 0 09000064838771eb
EPA-HQ-OAR-2018-0170-0011 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EPA Acknowledgment of April 25, 2018, Letter from Justin Savage on Behalf of the Air Stewardship Coalition Titled In re - New York State Petition for a Finding Pursuant to the Clean Air Act Section 126, June 13, 2018 Supporting & Related Material Letter 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:37:27Z   0 0 09000064838771e9
EPA-HQ-OAR-2018-0170-0023 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Contributions of Regional Air Pollutant Emissions to Ozone and Fine Particulate Matter-related Mortalities in Eastern U.S. Urban Areas Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:41:01Z   0 0 0900006483ba4e2f
EPA-HQ-OAR-2018-0170-0024 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Observation-based assessment of the impact of nitrogen oxides emissions reductions on O3 air quality over the eastern United States Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:42:33Z   0 0 0900006483ba54b6
EPA-HQ-OAR-2018-0170-0032 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Air Quality Modeling Final Rule Technical Support Document (for the Final Transport Rule now known as CSAPR; June 2011) Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:41:20Z   0 0 0900006483ba7e75
EPA-HQ-OAR-2018-0170-0035 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EGU NOx Mitigation Strategies Final Rule TSD Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:47:43Z   0 0 0900006483c220d3
EPA-HQ-OAR-2018-0170-0030 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2015-2017 Design Value for Chautauqua County in the Jamestown-Dunkirk-Fredonia, NY CBSA Supporting & Related Material Data 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:41:38Z   0 0 0900006483ba762d
EPA-HQ-OAR-2018-0170-0016 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Observed Relationships of Ozone Air Pollution With Temperature And Emissions Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:43:11Z   0 0 0900006483ba4bb6
EPA-HQ-OAR-2018-0170-0043 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 wrfcamx v4.3 Release Notes Supporting & Related Material Report 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:44:41Z   0 0 0900006483c230b7
EPA-HQ-OAR-2018-0170-0049 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 State-Level Anthropogenic NOx and VOC Emissions for 2011-2017 and for the year 2023 Supporting & Related Material Analysis 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:48:53Z   0 0 0900006483c23278
EPA-HQ-OAR-2018-0170-0014 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter dated December 17, 2018 and titled "Midwest Ozone Group Additional Comments on the New York CAA Section 126 Petition" from David Flannery on behalf of the Midwest Ozone Group to US EPA Acting Administrator Andrew Wheeler. Supporting & Related Material Letter 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:36:30Z   0 0 09000064839c63f2
EPA-HQ-OAR-2018-0170-0038 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Air Quality Modeling TSD for the Updated 2023 Projected Ozone Design Values Supporting & Related Material Report 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:38:57Z   0 0 0900006483c2298c
EPA-HQ-OAR-2018-0170-0015 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Surface Ozone-Temperature Relationships in The Eastern US: A monthly Climatology For Evaluating Chemistry-Climate Model Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:38:22Z   0 0 0900006483ba487c
EPA-HQ-OAR-2018-0170-0018 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Modeling the effects of VOC and NOx Emission Sources on Ozone Formation in Houston During the TexAQS 2000 Field Campaign Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:39:31Z   0 0 0900006483ba4d76
EPA-HQ-OAR-2018-0170-0045 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2015 Ozone NAAQS Preliminary Transport Assessment Design Values and Contributions Supporting & Related Material Analysis 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:45:16Z   0 0 0900006483c23155
EPA-HQ-OAR-2018-0170-0006 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Response to Clean Air Act Section Petition: New York Proposed Rule   2019-05-20T04:00:00Z 2019 5 2019-05-20T04:00:00Z 2019-07-16T03:59:59Z 2019-07-25T01:05:15Z 2019-09928 0 0 0900006483ca0d27
EPA-HQ-OAR-2018-0170-0031 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Air Quality Modeling Technical Support Document for the Final Cross State Air Pollution Rule Updated (August 2016) Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:42:15Z   0 0 0900006483ba7cfd
EPA-HQ-OAR-2018-0170-0026 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Memorandum from Peter Tsirigotis, Director EPA OAQPS, to EPA Regional Air Division Directors regarding consideration for identifying maintenance receptors for use in clean air act Section 110(a)(2)(D)(i)(I) interstate transport state implementation plan submissions for the 2015 ozone national ambient air quality standards Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:42:52Z   0 0 0900006483ba5dd3
EPA-HQ-OAR-2018-0170-0039 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone design values 2010 2012 final 02 07 14 Supporting & Related Material Data 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:39:15Z   0 0 0900006483c22a0c
EPA-HQ-OAR-2018-0170-0042 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Guidance On Infrastructure SIP Elements Multipollutant FINAL Sept 2013 Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:47:05Z   0 0 0900006483c23041
EPA-HQ-OAR-2018-0170-0017 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Regional Air Quality: Local And Interstate Impacts Of NOx and SO2 Emissions On Ozone And Fine Particulate Matter In The Eastern United States Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:43:28Z   0 0 0900006483ba4bb8
EPA-HQ-OAR-2018-0170-0019 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Impacts of Interstate Transport of Pollutants on High Ozone Events Over The Mid-Atlantic United States Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:39:48Z   0 0 0900006483ba4d7a
EPA-HQ-OAR-2018-0170-0050 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Updated Projected 2023 Ozone Design Values and 2023 Ozone Contributions at Individual Monitoring Sites Based on EPA's Updated Modeling Supporting & Related Material Analysis 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:49:13Z   0 0 0900006483c23279
EPA-HQ-OAR-2018-0170-0044 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 User's Guide Comprehensive Air Quality Model with Extensions v6-40 Supporting & Related Material Publication 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:44:59Z   0 0 0900006483c230c2
EPA-HQ-OAR-2018-0170-0013 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter from Dave Flannery on behalf of the Midwest Ozone Group titled Midwest Ozone Group Initial Comments on New York 126 Petition, May 31, 2018 Supporting & Related Material Letter 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:38:03Z   0 0 09000064838771ed
EPA-HQ-OAR-2018-0170-0029 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Engineering and Economic Factors Affecting the Installation of Control Technologies for Multipollutant Strategies Supporting & Related Material Publication - USEPA 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:44:21Z   0 0 0900006483ba5ebe
EPA-HQ-OAR-2018-0170-0021 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Trends Across The United States Over A Period Of Decreasing NOx and VOC Emissions Supporting & Related Material Publication 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:40:25Z   0 0 0900006483ba4dfc
EPA-HQ-OAR-2018-0170-0048 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone Monitoring Site Design Values for 2008-2017 and 2023 Supporting & Related Material Analysis 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:48:36Z   0 0 0900006483c23277
EPA-HQ-OAR-2018-0170-0037 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Ozone design values 2011 2013 final 08 01 14 Supporting & Related Material Data 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:38:40Z   0 0 0900006483c22986
EPA-HQ-OAR-2018-0170-0028 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Memorandum from Peter Tsirigotis, Director EPA OAQPS, to EPA Regional Air Division Directors, Regarding Information On The Interstate Transport State Implementation Plan Submissions For The 2015 Ozone National Ambient Air Quality Standards Under Clean Air Act Section 110(a)(2)(D)(i)(I) Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:44:02Z   0 0 0900006483ba5eb8
EPA-HQ-OAR-2018-0170-0022 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Dynamic Evaluation of Regional Air Quality Models: Assessing changes in O3 stemming from changes in emissions and meteorology Supporting & Related Material Publication - Copyrighted Materials 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:40:43Z   0 0 0900006483ba4dfd
EPA-HQ-OAR-2018-0170-0009 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 EPA acknowledgment of October 19, 2018, Midwest Ozone Group Supplemental Comments on New York 126 Petition, October 30, 2018 Supporting & Related Material E-mail 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:36:50Z   0 0 09000064838771e6
EPA-HQ-OAR-2018-0170-0010 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter from David Flannery on behalf of the Midwest Ozone Group titled Midwest Ozone Group Supplemental Comments on New York 126 Petition, October 19, 2018 Supporting & Related Material E-mail 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:37:09Z   0 0 09000064838771e7
EPA-HQ-OAR-2018-0170-0041 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 2011 NEI V2 TSD Supporting & Related Material Technical Support Document 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:46:48Z   0 0 0900006483c22fd2
EPA-HQ-OAR-2018-0170-0034 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 October 27, 2017 Transport Memo Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:47:23Z   0 0 0900006483c220cf
EPA-HQ-OAR-2018-0170-0027 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Memorandum from Peter Tsirigotis, Director EPA OAQPS, to EPA Regional air Division Directors regarding the analysis of contribution Thresholds for Use in Clean Air Act Section 110(a)(2)(D)(i)(I) Interstate Transport State Implementation Plan Submissions For the 2015 Ozone National Ambient Air Quality Standards Supporting & Related Material Memorandum 2019-05-20T04:00:00Z 2019 5     2019-05-21T00:43:45Z   0 0 0900006483ba5eb7
EPA-HQ-OAR-2018-0170-0001 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Extension of Deadline for Action on the Section 126(b) Petition From New York Rule   2018-05-11T04:00:00Z 2018 5     2018-05-25T08:51:10Z 2018-09892 0 0 0900006483258be3
EPA-HQ-OAR-2018-0170-0004 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Petition of the State of New York Pursuant to Section 126 of the Clean Air Act Supporting & Related Material Petition 2018-05-11T04:00:00Z 2018 5     2018-05-25T08:51:29Z   0 0 090000648320c999
EPA-HQ-OAR-2018-0170-0002 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter dated April 13, 2018 from Karen A. Harbert, President and CEO, Global Energy Institute, U.S. Chamber of Commerce, to William Wehrum, Assistant Administrator, Office of Air and Radiation, USEPA Headquarters, and Matthew Leopold, General Counsel, USEPA Headquarters, requesting that the USEPA extend the review period for the New York 126 petition Supporting & Related Material Letter 2018-05-11T04:00:00Z 2018 5     2018-05-25T08:52:04Z   0 0 090000648320c997
EPA-HQ-OAR-2018-0170-0003 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Letter dated April 25, 2018 from Justin A. Savage, Sidley Austin LLP, to William Wehrum, Assistant Administrator, Office of Air and Radiation, USEPA Headquarters, and Matthew Leopold, General Counsel, USEPA Headquarters, requesting, on behalf of the Air Stewardship Coalition, that the USEPA extend the review period for the New York 126 petition Supporting & Related Material Letter 2018-05-11T04:00:00Z 2018 5     2018-05-25T08:52:21Z   0 0 090000648320c998
EPA-HQ-OAR-2018-0170-0005 EPA Response to CAA Section 126(b) Petition From New York EPA-HQ-OAR-2018-0170 Documentation of Meeting between EPA and Air Stewardship Coalition Regarding the 3/12/18 NY 126 Petition Supporting & Related Material Meeting Materials 2018-05-11T04:00:00Z 2018 5     2018-05-25T08:51:48Z   0 0 090000648324455e

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 72.322ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API