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

83 rows where docket_id = "EPA-R09-OAR-2008-0693" and posted_year = 2009 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

document_type 2

  • Supporting & Related Material 81
  • Proposed Rule 2

posted_year 1

  • 2009 · 83 ✖

agency_id 1

  • EPA 83
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-R09-OAR-2008-0693-0182 EPA None EPA-R09-OAR-2008-0693 Approval and Promulgation of Implementation Plans: 1-Hour Ozone Attainment Contingency Measures for The San Joaquin Valley, CA Proposed Rule   2009-10-02T04:00:00Z 2009 10 2009-10-02T04:00:00Z 2009-11-03T04:59:59Z 2009-10-02T20:15:48Z E9-23796 0 0 0900006480a38afa
EPA-R09-OAR-2008-0693-0177 EPA None EPA-R09-OAR-2008-0693 June 29, 2009 Letter from James N. Goldstene to Laura Yoshii, Re: Emission Reductions Expected from the State actions Supporting & Related Material   2009-08-11T04:00:00Z 2009 8     2009-08-11T20:54:40Z   0 0 0900006480a05f3e
EPA-R09-OAR-2008-0693-0176 EPA None EPA-R09-OAR-2008-0693 prepublication NPR: Revisions to the California State Implementation Plan, California Air Resources Board and San Joaquin Valley Air Pollution Control District; Extensions of Comment Periods Supporting & Related Material   2009-07-31T04:00:00Z 2009 7     2009-07-31T21:33:35Z   0 0 09000064809ff394
EPA-R09-OAR-2008-0693-0175 EPA None EPA-R09-OAR-2008-0693 SJVAPCD, "Reductions for 1-hr Ozone Extreme Areal Plan Measure Commitments in SIP Inventory Currency," Feburary 2, 2008. Supporting & Related Material   2009-07-29T04:00:00Z 2009 7     2009-07-29T14:57:00Z   0 0 09000064809fcd55
EPA-R09-OAR-2008-0693-0174 EPA None EPA-R09-OAR-2008-0693 74 FR 34704, 7-17-09, Revisions to the California State Implementation Plan San Joaquin Valley Air Pollution Control District Supporting & Related Material   2009-07-17T04:00:00Z 2009 7     2009-07-17T16:19:12Z   0 0 09000064809f4122
EPA-R09-OAR-2008-0693-0105 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Unified Air Pollution Control District; Proposed Rule,” 72 FR 29901 (May 30, 2007). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:29Z   0 0 09000064809ed884
EPA-R09-OAR-2008-0693-0164 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Staff Report: Initial Statement Of Reasons For Proposed Rulemaking, Proposed Regulation For Drayage Trucks,” October 2007 Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:09Z   0 0 09000064809f0266
EPA-R09-OAR-2008-0693-0144 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Waiver Decision and Within the Scope Determinations; Notice regarding waiver of federal preemption and within-the-scope determination,” 64 FR 42689 (August 5, 1999). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:37Z   0 0 09000064809f0029
EPA-R09-OAR-2008-0693-0150 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Large Off-Road Spark-Ignition Engine Standards; Notice of Decision; Notice of Decision,” 71 FR 29621 (May 23, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:46Z   0 0 09000064809f002f
EPA-R09-OAR-2008-0693-0163 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Staff Report: Initial Statement Of Reasons, Proposed Diesel Particulate Matter Control Measure For On-Road Heavy-Duty Diesel-Fueled Vehicles Owned Or Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:07Z   0 0 09000064809efaba
EPA-R09-OAR-2008-0693-0125 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, Rule 4305: Boilers, Steam Generators, and Process Heaters – Phase 2 (amended August 21, 2003). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:01Z   0 0 09000064809ee59a
EPA-R09-OAR-2008-0693-0114 EPA None EPA-R09-OAR-2008-0693 Letter, James N. Goldstene, ARB to Laura Yoshii, EPA, June 18, 2009 (submitting San Joaquin Valley revised RACT SIP). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:43Z   0 0 09000064809ee241
EPA-R09-OAR-2008-0693-0145 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Notice of Waiver Decision and Within the Scope Determinations; Notice of Correction and Republication and Opportunity for Public Hearing; Notice regarding waiver of federal preemption and within-the-scope determination and opportunity for public hearing,” 63 FR 18403 (April 15, 1998) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:38Z   0 0 09000064809f002a
EPA-R09-OAR-2008-0693-0115 EPA None EPA-R09-OAR-2008-0693 Letter, James N. Goldstene, ARB to Laura Yoshii, EPA, April 24, 2009 (providing information on implementation of the 2003 State Strategy). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:45Z   0 0 09000064809ee276
EPA-R09-OAR-2008-0693-0165 EPA None EPA-R09-OAR-2008-0693 70 FR 53930, September 13, 2005 “Revisions to the California State Implementation Plan and Revision to the Definition of Volatile Organic Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:11Z   0 0 09000064809f0268
EPA-R09-OAR-2008-0693-0106 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” 74 FR 28467 (June 16, 2009). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:30Z   0 0 09000064809ed8b2
EPA-R09-OAR-2008-0693-0171 EPA None EPA-R09-OAR-2008-0693 57 FR 38502 August 25, 1992, CA Motor Vehicle Waiver of Federal Preemption; Notice of Decision Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:43:11Z   0 0 09000064809f0de0
EPA-R09-OAR-2008-0693-0103 EPA None EPA-R09-OAR-2008-0693 “Proposed Rule to Implement the 1997 8-Hour Ozone National Ambient Air Quality Standard; Revisions on Subpart 1 Area Reclassification and Anti-Backsliding Provisions Under Former 1-Hour Ozone Standard; Proposed Deletion of Obsolete 1-Hour Standard Provisions; Proposed Rule,” 74 FR 2936 (January 16, 2009). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:26Z   0 0 09000064809ed882
EPA-R09-OAR-2008-0693-0110 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “2009 Rulemaking Calendar.” No date. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:37Z   0 0 09000064809ed8b6
EPA-R09-OAR-2008-0693-0172 EPA None EPA-R09-OAR-2008-0693 58 FR 4166 January 13, 1993, CA Motor Vehicle waiver of Federal Preemption; Decision Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:43:13Z   0 0 09000064809f0de1
EPA-R09-OAR-2008-0693-0166 EPA None EPA-R09-OAR-2008-0693 Approval and Promulgation of State Implementation Plans; California; Final and interim final rule.” 60 FR 43379 (August 21, 1995). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:12Z   0 0 09000064809f033b
EPA-R09-OAR-2008-0693-0146 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption for Off-Cycle Emission Test Requirements; Notice of Decision, Notice regarding waiver of federal preemption,” 69 FR 60995 (October 14, 2004). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:40Z   0 0 09000064809f002b
EPA-R09-OAR-2008-0693-0139 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of State Standards; Notice of Decision; Notice Regarding Authorization of State Standards,” 61 FR 69093 (December 31, 1996). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:29Z   0 0 09000064809eff06
EPA-R09-OAR-2008-0693-0155 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Notice of Within-the-Scope Standard Determination for Amendments to California’s Zero Emission Vehicle (ZEV) Standards; Notice Regarding Confirmation of Within-the-Scope Finding and Waiver of Federal Pre-emption for Amendments to California’s Zero Emission Vehicles,” 71 FR 78190 (December 28, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:54Z   0 0 09000064809f0138
EPA-R09-OAR-2008-0693-0159 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption Notice of Decision, Notice Regarding Waiver of Federal Preemption,” 59 FR 48625 (September 22, 1994). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:01Z   0 0 09000064809f013e
EPA-R09-OAR-2008-0693-0098 EPA None EPA-R09-OAR-2008-0693 “Control of Air Pollution From New Motor Vehicles: Heavy-Duty Engine and Vehicle Standards and Highway Diesel Fuel Sulfur Control Requirements; Final Rule,” 66 FR 5002 (January 18, 2001). [document is in 4 parts] Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:14Z   0 0 09000064809ed946
EPA-R09-OAR-2008-0693-0143 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision, Standards; Notice of Decision; Notice” 67 FR 54180 (August 21, 2002). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:35Z   0 0 09000064809eff5a
EPA-R09-OAR-2008-0693-0116 EPA None EPA-R09-OAR-2008-0693 Letter, Michael H. Scheible, ARB to Wayne Nastri, EPA, December 29, 2006 (SIP submittal of multiple districts’ rules). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:46Z   0 0 09000064809ee277
EPA-R09-OAR-2008-0693-0138 EPA None EPA-R09-OAR-2008-0693 H.R. Rep. No. 294, 95th Congr., 1st Sess. 301-2 (1977). Hardcopy, will need to PDF Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:27Z   0 0 09000064809ee611
EPA-R09-OAR-2008-0693-0107 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, California Air Resources Board Consumer Products Regulations,” 74 FR 30481 (June 26, 2009). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:32Z   0 0 09000064809ed8b3
EPA-R09-OAR-2008-0693-0108 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Unified Air Pollution Control District and South Coast Air Quality Management District; Proposed Rule,” 74 FR 30485 (June 26, 2009). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:34Z   0 0 09000064809ed8b4
EPA-R09-OAR-2008-0693-0112 EPA None EPA-R09-OAR-2008-0693 U.S. EPA, Alternative Control Techniques Document—NOx Emissions from Industrial/Commercial/Institutional (ICI) Boilers. EPA-45/R-94-022 (March 1994) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:40Z   0 0 09000064809ed8b8
EPA-R09-OAR-2008-0693-0168 EPA None EPA-R09-OAR-2008-0693 On Road Waiver Requests and Status as 3-19-09 Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:16Z   0 0 09000064809f0ddb
EPA-R09-OAR-2008-0693-0133 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” June 22, 2009 pre-publication copy. (Rules 4621, 4622, 4651) (09 0371 NPR.pdf) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:16Z   0 0 09000064809ee609
EPA-R09-OAR-2008-0693-0158 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Transport Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:59Z   0 0 09000064809f013b
EPA-R09-OAR-2008-0693-0119 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Proposed Regulation for In-Use On-Road Diesel Vehicles, Staff Report: Initial Statement of Reason for Proposed Rulemaking,” October 2008. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:51Z   0 0 09000064809ee2c3
EPA-R09-OAR-2008-0693-0147 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Notice of Within-the Scope Determinations for Amendments to California’s Heavy-Duty Vehicle and Engine Standards for 1995 Urban Bus and 1998 NOx Regulations; Notice regarding within-the-scope determinations” 69 FR 59920 (October 6, 2004). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:42Z   0 0 09000064809f002c
EPA-R09-OAR-2008-0693-0109 EPA None EPA-R09-OAR-2008-0693 Letter, Catherine Weatherspoon, ARB to Wayne Nastri, EPA, January 9, 2004 (submitting reclassification of the San Joaquin Valley ozone nonattainment area to extreme). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:35Z   0 0 09000064809ed8b5
EPA-R09-OAR-2008-0693-0100 EPA None EPA-R09-OAR-2008-0693 “Control of Emissions of Air Pollution from Nonroad Diesel Engines and Fuels; Final Rule,” 69 FR 38598 (June 29, 2004). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:21Z   0 0 09000064809ed87f
EPA-R09-OAR-2008-0693-0124 EPA None EPA-R09-OAR-2008-0693 Ltr D L Jone to C witherspoon 12-18-03 w/ encls Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:00Z   0 0 09000064809ee598
EPA-R09-OAR-2008-0693-0157 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Notice of Waiver of Clean Air Act preemption; California’s 2010 Model Year Heavy-Duty Vehicle and Engine On-Board Diagnostic Standards, Notice regarding waiver of clean air act preemption,” 73 FR 52042 (September 8, 2008). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:57Z   0 0 09000064809f013a
EPA-R09-OAR-2008-0693-0095 EPA None EPA-R09-OAR-2008-0693 Approval and Promulgation of Implementation Plans: 1-Hour Ozone Extreme Area Plan for San Joaquin Valley, CA Proposed Rule   2009-07-14T04:00:00Z 2009 7 2009-07-14T04:00:00Z 2009-08-14T03:59:59Z 2009-07-14T16:21:56Z E9-16492 0 0 09000064809f0e8b
EPA-R09-OAR-2008-0693-0097 EPA None EPA-R09-OAR-2008-0693 “Control of Emissions of Air Pollution from Nonroad Diesel Engines; Final Rule,” 63 FR 56968 (October 23, 1998). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:12Z   0 0 09000064809ed945
EPA-R09-OAR-2008-0693-0128 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, Rule 4352: Solid Fuel Boilers, Steam Generators, and Process Heaters (amended May 18, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:08Z   0 0 09000064809ee59d
EPA-R09-OAR-2008-0693-0136 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, “Final Staff Report Rule 9310 (School Bus Fleets), October 19, 2006. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:22Z   0 0 09000064809ee60f
EPA-R09-OAR-2008-0693-0154 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine and Vehicle Pollution Control Standards; Decision of the Administrator; Notice regarding authorization of California small off-road engine emission standards,” 71 FR 75536 (December 15, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:53Z   0 0 09000064809f0136
EPA-R09-OAR-2008-0693-0104 EPA None EPA-R09-OAR-2008-0693 “Partial Withdrawal of Direct Final Rule Revising the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Final rule; partial withdrawal,” 72 FR 41450 (July 30, 2007). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:27Z   0 0 09000064809ed883
EPA-R09-OAR-2008-0693-0120 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” June 30, 2009 pre-publication copy. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:53Z   0 0 09000064809ee2c5
EPA-R09-OAR-2008-0693-0151 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision, Standards; Notice of Decision; Notice,” 71 FR 335 (January 4, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:48Z   0 0 09000064809f0030
EPA-R09-OAR-2008-0693-0161 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Updated Informative Digest: Adoption Of An On-Road Heavy-Duty Diesel In-Use Compliance Regulation.” Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:04Z   0 0 09000064809efab4
EPA-R09-OAR-2008-0693-0140 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision, Standards; Notice of Decision; Notice Regarding Waiver of Federal Preemption,” 61 FR 53371 (October 11, 1996). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:30Z   0 0 09000064809eff08
EPA-R09-OAR-2008-0693-0141 EPA None EPA-R09-OAR-2008-0693 “California State Nonengine Pollution Control Standards; Authorization of State Standards; Notice of Decision; Notice Regarding Authorization of State Standards,” 60 FR 48981 (September 21, 1995). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:32Z   0 0 09000064809eff09
EPA-R09-OAR-2008-0693-0142 EPA None EPA-R09-OAR-2008-0693 “California State Motor Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision, Standards; Notice of Decision; Notice of Within-the-Scope Determination,” 66 FR 7751 (January 25, 2001). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:34Z   0 0 09000064809eff0a
EPA-R09-OAR-2008-0693-0148 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine and Vehicle Pollution Control Standards; Authorization of Marine Outboard Personal Watercraft and Tier One Inboard/Sterndrive Engine Standards; Notice of Decision; Notice of Decision,” 72 FR 14546 (March 28, 2007). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:43Z   0 0 09000064809f002d
EPA-R09-OAR-2008-0693-0149 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Federal Preemption; Decision, Standards; Notice of Decision; Notice” 68 FR 19811 (April 22, 2003). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:45Z   0 0 09000064809f002e
EPA-R09-OAR-2008-0693-0126 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, Rule 4306: Boilers, Steam Generators, and Process Heaters – Phase 3 (amended October 16, 2008). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:03Z   0 0 09000064809ee59b
EPA-R09-OAR-2008-0693-0134 EPA None EPA-R09-OAR-2008-0693 “Approval and Promulgation of Implementation Plans; California; Proposed Rule,” June 30, 2009 pre-publication copy. (fuels) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:18Z   0 0 09000064809ee60a
EPA-R09-OAR-2008-0693-0102 EPA None EPA-R09-OAR-2008-0693 “Control of Emissions of Air Pollution from Locomotive Engines and Marine Compression-Ignition Engines Less than 30 Liters per Cylinder; Republication; Final Rule,” 73 FR 37096 (June 30, 2008). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:24Z   0 0 09000064809ed881
EPA-R09-OAR-2008-0693-0118 EPA None EPA-R09-OAR-2008-0693 “Approval and Promulgation of Implementation Plans; 1-Hour Ozone Extreme Area Plan for San Joaquin Valley, California; Proposed Rule,” June 30, 2009 pre-publication copy. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:49Z   0 0 09000064809ee2c2
EPA-R09-OAR-2008-0693-0127 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, Rule 4307: Boilers, Steam Generators, and Process Heaters – 2.0 MMBtu/hr to 5.0 MMBtu/hr (amended October 16, 2008). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:06Z   0 0 09000064809ee59c
EPA-R09-OAR-2008-0693-0111 EPA None EPA-R09-OAR-2008-0693 Association of Irritated Residents and Natural Resources Defense Council, Inc. v. US EPA, U.S. District Court for the Northern District of California, San Francisco Division, No. CV 08-00227 SC; Stipulation and [Proposed] Order to Amend Consent Decree Deadline, January 14, 2009. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:38Z   0 0 09000064809ed8b7
EPA-R09-OAR-2008-0693-0096 EPA None EPA-R09-OAR-2008-0693 5-6-08 Letter to George Heinen, SJVAPCD, from Andy Steckel, EPA, “8-hour Ozone Reasonably Available Control Technology – State Implementation Plan (RACT SIP) Analysis – Additional Analysis Needed” Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:11Z   0 0 09000064809ed944
EPA-R09-OAR-2008-0693-0169 EPA None EPA-R09-OAR-2008-0693 CARB Regulatory Actions, (1982-2009) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:17Z   0 0 09000064809f0dde
EPA-R09-OAR-2008-0693-0167 EPA None EPA-R09-OAR-2008-0693 CARB 209(b) Waiver, January 28, 2009 Draft Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:14Z   0 0 09000064809f0dda
EPA-R09-OAR-2008-0693-0170 EPA None EPA-R09-OAR-2008-0693 57 FR 38503 August 25, 1992, Notice regarding waiver of Federal Preemption; Decision Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:43:10Z   0 0 09000064809f0ddf
EPA-R09-OAR-2008-0693-0122 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Unified Air Pollution Control District Board, “In the Matter of: Revised Proposed Rule 9310 (School Bus Fleets),” Resolution No. 06-09-16, September 21, 2006. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:56Z   0 0 09000064809ee405
EPA-R09-OAR-2008-0693-0160 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Staff Report: Initial Statement Of Reasons For The Proposal To Establish A Distributed Generation Certification Program, Initial Statement of Reason,” September 28, 2001. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:02Z   0 0 09000064809efab2
EPA-R09-OAR-2008-0693-0162 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Staff Report: Initial Statement Of Reasons, Proposed Regulation For A Public Transit Bus Fleet Rule And Emission Standards For New Urban Buses,” December 10, 1999. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:26:06Z   0 0 09000064809efab9
EPA-R09-OAR-2008-0693-0153 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Federal Preemption; Standards; Notice of Decision; Notice,” 70 FR 50322 (August 26, 2005). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:51Z   0 0 09000064809f0135
EPA-R09-OAR-2008-0693-0152 EPA None EPA-R09-OAR-2008-0693 “California State Vehicle Pollution Control Standards; Waiver of Within-the-Scope Standard Determination for Amendments to California’s Low Emission Vehicle Standards (“LEV II”), Notice regarding within the scope determination,” 70 FR 22034 (April 28, 2005). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:49Z   0 0 09000064809f0032
EPA-R09-OAR-2008-0693-0113 EPA None EPA-R09-OAR-2008-0693 California Air Resources Board, “Status Report on the State Strategy for California’s 2007 State Implementation Plan (SIP) and Proposed Revision to the SIP Reflecting Implementation of the 2007 State Strategy, ARB Staff Report,” March 24, 2009. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:41Z   0 0 09000064809ed8b9
EPA-R09-OAR-2008-0693-0099 EPA None EPA-R09-OAR-2008-0693 “Emission Standards for Locomotives and Locomotive Engines; Final Rule,” 63 FR 18980 (April 16,1998). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:19Z   0 0 09000064809ed87e
EPA-R09-OAR-2008-0693-0101 EPA None EPA-R09-OAR-2008-0693 “Adequacy Status of Motor Vehicle Emissions Budgets in Submitted San Joaquin Valley 8-Hour Ozone Reasonable Further Progress and Attainment Plan for Transportation Conformity Purposes; California; Notice of Adequacy and inadequacy.” 74 FR 4032 (January 22, 2009). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:22Z   0 0 09000064809ed880
EPA-R09-OAR-2008-0693-0129 EPA None EPA-R09-OAR-2008-0693 EPA, Region 9 Air Division, “Draft Technical Support Document for the Proposed Action on the San Joaquin Valley Extreme 1-Hour Ozone Standard Plan and the San Joaquin Portion of the 2003 State Strategy,” June 30, 2009. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:09Z   0 0 09000064809ee59e
EPA-R09-OAR-2008-0693-0132 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” June 26, 2009 pre-publication copy. (Rules 4606, 4607, 4624, 4653) (09 0473 NPR.pdf) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:15Z   0 0 09000064809ee608
EPA-R09-OAR-2008-0693-0137 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, “Socioeconomic Analysis for Revised Proposed Rule 9310: School Bus Emission (Final Draft)” October 19, 2006. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:24Z   0 0 09000064809ee610
EPA-R09-OAR-2008-0693-0135 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, Rule 9310: School Bus Fleets (adopted September 21, 2006). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:20Z   0 0 09000064809ee60b
EPA-R09-OAR-2008-0693-0117 EPA None EPA-R09-OAR-2008-0693 Letter, Deborah Jordan, EPA to James Goldstene, ARB, January 8, 2009, “Adequacy Status of San Joaquin Valley’s 8-Hour Ozone Reasonable Further Progress and Attainment Plan Motor Vehicle Emission Budgets.” Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:48Z   0 0 09000064809ee2c1
EPA-R09-OAR-2008-0693-0123 EPA None EPA-R09-OAR-2008-0693 San Joaquin Valley Air Pollution Control District, “Reasonably Available Control Technology (RACT) Demonstration for Ozone State Implementation Plans (SIP),” April 16, 2009. Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:58Z   0 0 09000064809ee597
EPA-R09-OAR-2008-0693-0130 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” June 30, 2009 pre-publication copy (Rule 4401, 4605, 4684). (09 0475 NPR.pdf) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:11Z   0 0 09000064809ee59f
EPA-R09-OAR-2008-0693-0131 EPA None EPA-R09-OAR-2008-0693 “Revisions to the California State Implementation Plan, San Joaquin Valley Air Pollution Control District; Proposed Rule,” June 22, 2009 pre-publication copy. (Rule 4703) (09 0384 NPR.pdf) Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:13Z   0 0 09000064809ee5a0
EPA-R09-OAR-2008-0693-0156 EPA None EPA-R09-OAR-2008-0693 “California State Nonroad Engine Pollution Control Standards; California Nonroad Compression Ignition Engines; Within-the-Scope Request; Opportunity for Public Hearning; Notice of opportunity for public hearing and comment.” 73 FR 58583 (October 7, 2008). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:25:56Z   0 0 09000064809f0139
EPA-R09-OAR-2008-0693-0121 EPA None EPA-R09-OAR-2008-0693 Letter, Deborah Jordan, EPA, to Catherine Witherspoon, ARB, February 13, 2007 (completeness letter). Supporting & Related Material   2009-07-14T04:00:00Z 2009 7     2009-07-14T16:24:54Z   0 0 09000064809ee2ca

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 3100.359ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API