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

782 rows where document_type = "Rule" and posted_year = 2015 sorted by posted_date descending

✎ View and edit SQL

This data as json, CSV (advanced)

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

agency_id 5

  • EPA 604
  • FDA 97
  • FWS 43
  • APHIS 31
  • USDA 7

posted_year 1

  • 2015 · 782 ✖

document_type 1

  • Rule · 782 ✖
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posted_date ▲ posted_year posted_month comment_start_date comment_end_date last_modified fr_doc_num open_for_comment withdrawn object_id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-R06-OAR-2015-0117-0009 EPA EPA-R06-OAR-2015-0117 TX171.09 Air Quality State Implementation Plans; Approval and Promulgation; Texas; Determination of Attainment; Houston-Galveston-Brazoria 1997 Ozone Nonattainment Area; Determination of Attainment of the 1997 Ozone Standard, Final rule, 2 pages. Rule   2015-12-30T05:00:00Z 2015 12 2015-12-30T05:00:00Z   2015-12-30T17:25:13Z 2015-32752 0 0 0900006481ddb076
EPA-R06-RCRA-2015-0110-0001 EPA EPA-R06-RCRA-2015-0110 State Hazardous Waste Management Programs: Texas; Final Authorization of State-initiated Changes and Incorporation by Reference, Direct final rule, 11 pages Rule   2015-12-28T05:00:00Z 2015 12 2015-12-28T05:00:00Z 2016-01-28T04:59:59Z 2015-12-28T16:39:08Z 2015-31881 0 0 0900006481dd3c69
EPA-HQ-OPP-2013-0727-0009 EPA EPA-HQ-OPP-2013-0727 Pesticide Tolerances: Spinosad, Rule Final Rule 2015-12-28T05:00:00Z 2015 12     2015-12-28T16:38:34Z 2015-32168 0 0 0900006481dd41b8
EPA-HQ-OPP-2010-0305-0047 EPA EPA-HQ-OPP-2010-0305 Pesticide Tolerances; Exemptions: Minimum Risk Exemption Revisions, Rule Final Rule 2015-12-28T05:00:00Z 2015 12     2015-12-28T16:39:46Z 2015-32325 0 0 0900006481dd3b77
FDA-1999-N-0114-0009 FDA Current Good Manufacturing Practice for Blood & Blood Components; Notification of Consignees & Transfusion Recipients Receiving Blood & Blood Components at Increased Risk of Transmitting Hepatitis C Virus Infection ("Lookback") FDA-1999-N-0114 Hepatitis C Virus ‘‘Lookback’’ Requirements Based on Review of Historical Testing Records; Technical Amendment Rule Final Rule 2015-12-28T05:00:00Z 2015 12 2015-12-28T05:00:00Z   2024-10-03T21:48:52Z 2015-32477 0 0 0900006481dd4203
EPA-HQ-OPP-2015-0685-0004 EPA EPA-HQ-OPP-2015-0685 Pesticide Tolerances: Propiconazole on Tea, Rule   2015-12-24T05:00:00Z 2015 12     2015-12-24T17:27:31Z 2015-32328 0 0 0900006481dd0633
EPA-HQ-OPP-2013-0730-0008 EPA EPA-HQ-OPP-2013-0730 Pesticide Tolerances: Spinetoram, Rule Final Rule 2015-12-24T05:00:00Z 2015 12     2015-12-24T17:21:09Z 2015-32329 0 0 0900006481dd058f
APHIS-2015-0084-0004 APHIS Agency Information Collection Activities; Contract Pilot and Aircraft Acceptance Form APHIS-2015-0084 Domestic Quarantine Notices; CFR Correction, Rule Correction 2015-12-23T05:00:00Z 2015 12 2015-12-23T05:00:00Z   2015-12-23T16:58:12Z 2015-32214 0 0 0900006481dc97c3
APHIS-2015-0084-0003 APHIS Agency Information Collection Activities; Contract Pilot and Aircraft Acceptance Form APHIS-2015-0084 Foreign Quarantine Notices; CFR Correction, Rule Correction 2015-12-23T05:00:00Z 2015 12 2015-12-23T05:00:00Z   2015-12-23T16:58:04Z 2015-32217 0 0 0900006481dc96b6
EPA-HQ-OPP-2015-0630-0006 EPA EPA-HQ-OPP-2015-0630 Pesticide Tolerances; Exemptions: 2-propenoic acid, homopolymer, etc., Rule Final Rule 2015-12-23T05:00:00Z 2015 12     2015-12-23T17:10:14Z 2015-32176 0 0 0900006481dc9814
EPA-R08-OAR-2015-0429-0001 EPA EPA-R08-OAR-2015-0429 Air Quality State Implementation Plans; Approvals and Promulgations: South Dakota, Rule   2015-12-23T05:00:00Z 2015 12 2015-12-23T05:00:00Z   2015-12-23T15:34:25Z 2015-32216 0 0 0900006481dc96e7
EPA-HQ-OPP-2013-0700-0005 EPA EPA-HQ-OPP-2013-0700 Exemptions from the Requirement of a Tolerance: Ammonium Acetate, Rule   2015-12-23T05:00:00Z 2015 12     2015-12-23T18:17:24Z 2015-32170 0 0 0900006481dc9737
EPA-HQ-OPP-2014-0788-0009 EPA EPA-HQ-OPP-2014-0788 Pesticide Tolerances: Propiconazole, Rule Final Rule 2015-12-23T05:00:00Z 2015 12     2015-12-23T17:59:41Z 2015-32327 0 0 0900006481dc985d
FWS-R9-ES-2012-0025-7055 FWS Listing Two Subspecies of African Lion as Endangered or Threatened FWS-R9-ES-2012-0025 Endangered and Threatened Wildlife and Plants: Two Lion Subspecies: Panthera leo leo and P.l. melanochaita, Rule   2015-12-23T05:00:00Z 2015 12 2015-12-23T05:00:00Z   2016-01-11T22:01:08Z 2015-31958 0 0 0900006481dc9738
FDA-2015-N-0002-0059 FDA FDA-2015-N-0002 New Animal Drugs for Use in Animal Feeds; Bacitracin Methylenedisalicylate Rule Final Rule 2015-12-22T05:00:00Z 2015 12 2015-12-22T05:00:00Z   2015-12-22T14:25:51Z 2015-32000 0 0 0900006481dc12f6
USDA_FRDOC_0001-1522 USDA Recently Posted USDA Rules and Notices. USDA_FRDOC_0001 Inspection of Eggs (Egg Products Inspection Act); CFR Correction, Rule   2015-12-22T05:00:00Z 2015 12 2015-12-22T05:00:00Z   2015-12-22T13:26:16Z 2015-32121 0 0 0900006481dc12f9
USDA_FRDOC_0001-1523 USDA Recently Posted USDA Rules and Notices. USDA_FRDOC_0001 Law Enforcement Authorities, Rule   2015-12-22T05:00:00Z 2015 12 2015-12-22T05:00:00Z   2015-12-22T13:26:46Z 2015-32137 0 0 0900006481dc13db
EPA-R10-OAR-2015-0259-0008 EPA EPA-R10-OAR-2015-0259 Air Quality State Implementation Plans; Approvals and Promulgations: Oregon; Interstate Transport of Ozone, Rule   2015-12-21T05:00:00Z 2015 12 2015-12-21T05:00:00Z   2015-12-21T16:57:01Z 2015-31915 0 0 0900006481dbd781
EPA-R05-OAR-2014-0705-0007 EPA EPA-R05-OAR-2014-0705 Final Approval the Illinois variance for Illinois Power Holdings, LLC (IPH) and AmerenEnergy Medina Valley Cogen Rule   2015-12-21T05:00:00Z 2015 12 2015-12-21T05:00:00Z   2015-12-21T19:03:08Z 2015-31882 0 0 0900006481dbd7ca
EPA-HQ-OPP-2014-0397-0009 EPA EPA-HQ-OPP-2014-0397 Pesticide Tolerances: Pendimethalin, Rule Final Rule 2015-12-21T05:00:00Z 2015 12     2015-12-21T16:40:07Z 2015-31655 0 0 0900006481dbdd73
EPA-R10-OAR-2015-0258-0007 EPA EPA-R10-OAR-2015-0258 Air Quality State Implementation Plans; Approvals and Promulgations: Idaho; Interstate Transport of Ozone, Rule   2015-12-18T05:00:00Z 2015 12 2015-12-18T05:00:00Z   2015-12-18T18:23:38Z 2015-31778 0 0 0900006481db97c0
FDA-2015-N-0002-0057 FDA FDA-2015-N-0002 New Animal Drugs for Use in Animal Feed; Withdrawal of Approval of New Animal Drug Applications; Nitarsone Rule Withdrawal 2015-12-18T05:00:00Z 2015 12 2015-12-18T05:00:00Z   2015-12-18T14:31:28Z 2015-31828 0 0 0900006481db9730
FDA-2015-N-0002-0058 FDA FDA-2015-N-0002 New Animal Drugs for Use in Animal Feed; Withdrawal of Approval of New Animal Drug Applications; Nitarsone Rule Final Rule 2015-12-18T05:00:00Z 2015 12 2015-12-18T05:00:00Z   2015-12-18T14:34:22Z 2015-31827 0 0 0900006481db988a
EPA-HQ-OPP-2008-0762-0007 EPA EPA-HQ-OPP-2008-0762 Exemptions from the Requirements of a Tolerance: Bacillus amyloliquefaciens MBI600 (antecedent Bacillus subtilis MBI600), Rule   2015-12-16T05:00:00Z 2015 12     2015-12-16T20:13:21Z 2015-31462 0 0 0900006481daf0e2
EPA-HQ-OPP-2015-0023-0016 EPA EPA-HQ-OPP-2015-0023 Exemptions from the Requirements of a Tolerance: Choline Chloride, Rule Final Rule 2015-12-16T05:00:00Z 2015 12     2015-12-16T21:50:50Z 2015-31464 0 0 0900006481daf049
EPA-R01-OAR-2012-0950-0023 EPA EPA-R01-OAR-2012-0950 Air Quality State Implementation Plans; Approvals and Promulgations: New Hampshire; Air Plan Approval; Infrastructure State Implementation Plan Requirements for Ozone, Lead, and Nitrogen Dioxide, Rule   2015-12-16T05:00:00Z 2015 12 2015-12-16T05:00:00Z   2015-12-16T14:51:39Z 2015-31525 0 0 0900006481daf57b
EPA-HQ-OPP-2015-0766-0001 EPA EPA-HQ-OPP-2015-0766 Pesticide Tolerances; Exemptions: Emergency Exemptions; Extension, Rule Final Rule 2015-12-16T05:00:00Z 2015 12     2015-12-16T20:04:06Z 2015-31518 0 0 0900006481daf576
EPA-R10-OAR-2015-0334-0009 EPA EPA-R10-OAR-2015-0334 Air Quality State Implementation Plans; Approvals and Promulgations: Washington; Interstate Transport of Ozone, Rule   2015-12-15T05:00:00Z 2015 12 2015-12-15T05:00:00Z   2015-12-16T01:40:38Z 2015-31460 0 0 0900006481da7478
EPA_FRDOC_0001-18451 EPA EPA_FRDOC_0001 Name Change from the Office of Solid Waste and Emergency Response to the Office of Land and Emergency Management, Rule   2015-12-15T05:00:00Z 2015 12 2015-12-15T05:00:00Z   2015-12-15T13:54:03Z 2015-31061 0 0 0900006481da7408
EPA-HQ-OPP-2015-0451-0003 EPA EPA-HQ-OPP-2015-0451 Pesticide Tolerances; Exemptions: Polyamide Ester Polymers, Rule Final Rule 2015-12-14T05:00:00Z 2015 12     2015-12-14T15:40:38Z 2015-30924 0 0 0900006481da1fd3
EPA-HQ-OPP-2014-0769-0004 EPA EPA-HQ-OPP-2014-0769 Pesticide Tolerances: Naphthalene Acetates, Rule Final Rule 2015-12-14T05:00:00Z 2015 12     2015-12-14T15:33:23Z 2015-31309 0 0 0900006481da18b7
EPA-HQ-OAR-2015-0111-3535 EPA Standards for the Renewable Fuel Standard (RFS) Program for 2014, 2015, and 2016 EPA-HQ-OAR-2015-0111 Renewable Fuel Standard Program: Standards for 2014, 2015, and 2016 and Biomass-Based Diesel Volume for 2017 Rule Final Rule 2015-12-14T05:00:00Z 2015 12     2015-12-14T16:30:23Z 2015-30893 0 0 0900006481da2122
EPA-R06-OAR-2012-0205-0005 EPA EPA-R06-OAR-2012-0205 TX136.05 Air Quality State Implementation Plans; Approval and Promulgation; Texas; El Paso Particulate Matter Contingency Measures, Final Rule, 3 pages. Rule   2015-12-14T05:00:00Z 2015 12 2015-12-14T05:00:00Z   2015-12-14T17:59:01Z 2015-31310 0 0 0900006481da1f59
EPA-R05-OAR-2015-0563-0002 EPA EPA-R05-OAR-2015-0563 Direct Final Approval of the Minnesota Transportation Conformity MOA Rule   2015-12-11T05:00:00Z 2015 12 2015-12-11T05:00:00Z 2016-01-12T04:59:59Z 2015-12-14T14:20:31Z 2015-31075 0 0 0900006481d9d75d
EPA-R03-OAR-2015-0530-0004 EPA EPA-R03-OAR-2015-0530 Air Quality State Implementation Plans; Approval and Promulgation: Maryland; Maryland's Negative Declaration for the Automobile and Light-Duty Truck Assembly Coatings Control Techniques Guidelines, Rule   2015-12-11T05:00:00Z 2015 12 2015-12-11T05:00:00Z   2015-12-12T12:57:19Z 2015-31203 0 0 0900006481d9d5ab
EPA-R04-OAR-2015-0298-0003 EPA EPA-R04-OAR-2015-0298 Air Quality State Implementation Plans; Approvals and Promulgations: SC; Redesignation of the Charlotte-Rock Hill, 2008 8-Hour Ozone Nonattainment Area to Attainment, Rule   2015-12-11T05:00:00Z 2015 12 2015-12-11T05:00:00Z   2015-12-11T18:15:27Z 2015-30920 0 0 0900006481d9d52f
FDA-2015-C-1154-0007 FDA FDA-2015-C-1154 Listing of Color Additives Exempt From Certification; Mica-Based Pearlescent Pigments; Confirmation of Effective Date Rule Final Rule 2015-12-11T05:00:00Z 2015 12 2015-12-11T05:00:00Z   2015-12-11T14:28:14Z 2015-31232 0 0 0900006481d9d704
EPA-HQ-OPP-2015-0465-0003 EPA EPA-HQ-OPP-2015-0465 Tolerance Exemptions: Polyester Polyol Polymers, Rule Final Rule 2015-12-10T05:00:00Z 2015 12     2015-12-11T19:52:27Z 2015-30510 0 0 0900006481d9aa8e
EPA-R05-OAR-2009-0805-0043 EPA EPA-R05-OAR-2009-0805 Final Disapproval of Wisconsin Infrastructure SIP with Respect to Oxides of Nitrogen as a Precursor to Ozone Provisions for the 2006 PM2.5 NAAQS Rule   2015-12-10T05:00:00Z 2015 12 2015-12-10T05:00:00Z   2015-12-10T16:00:48Z 2015-31062 0 0 0900006481d9ac08
EPA-HQ-OPP-2014-0822-0013 EPA EPA-HQ-OPP-2014-0822 Pesticide Tolerances: Azoxystrobin Rule   2015-12-09T05:00:00Z 2015 12     2015-12-09T15:34:10Z 2015-31053 0 0 0900006481d92510
FDA-2015-N-0002-0050 FDA FDA-2015-N-0002 New Animal Drugs; Approval of New Animal Drug Applications; Withdrawals of Approval of New Animal Drug Applications; Changes of Sponsorship Rule Final Rule 2015-12-09T05:00:00Z 2015 12 2015-12-09T05:00:00Z   2015-12-09T15:36:21Z 2015-31042 0 0 0900006481d9202e
FDA-2015-N-0002-0051 FDA FDA-2015-N-0002 New Animal Drugs; Withdrawal of Approval of New Animal Drug Applications Rule Withdrawal 2015-12-09T05:00:00Z 2015 12 2015-12-09T05:00:00Z   2015-12-09T15:39:22Z 2015-31040 0 0 0900006481d92512
EPA-R01-OAR-2013-0786-0081 EPA EPA-R01-OAR-2013-0786 Air Quality State Implementation Plans; Approvals and Promulgations: Massachusetts; Transit System Improvements Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z   2015-12-08T17:05:10Z 2015-30819 0 0 0900006481d8cb01
EPA-R09-OAR-2015-0690-0002 EPA EPA-R09-OAR-2015-0690 Air Quality State Implementation Plans; Approvals and Promulgations: California; South Coast Air Quality Management District and Yolo-Solano Air Quality Management District Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z 2016-01-08T04:59:59Z 2015-12-08T18:25:42Z 2015-30828 0 0 0900006481d8cbeb
EPA-R09-OAR-2015-0619-0002 EPA EPA-R09-OAR-2015-0619 Air Quality State Implementation Plans; Approvals and Promulgations: California; Antelope Valley Air Quality Management District, Feather River Air Quality Management District and Santa Barbara County Air Pollution Control District Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z 2016-01-08T04:59:59Z 2015-12-08T17:32:43Z 2015-30809 0 0 0900006481d8cbee
EPA-R09-OAR-2015-0633-0007 EPA EPA-R09-OAR-2015-0633 Air Quality State Implementation Plans; Approvals and Promulgations: Truckee Meadows, NV; Deletion of TSP Area Designation Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z   2015-12-08T16:15:38Z 2015-30487 0 0 0900006481d8cc8b
EPA-R09-OAR-2015-0689-0002 EPA EPA-R09-OAR-2015-0689 Air Quality State Implementation Plans; Approvals and Promulgations: California; Placer County Air Pollution Control District Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z 2016-01-08T04:59:59Z 2015-12-08T18:29:03Z 2015-30831 0 0 0900006481d8cb57
EPA-R08-OAR-2013-0047-0001 EPA EPA-R08-OAR-2013-0047 Air Quality State Implementation Plans; Approvals and Promulgations: North Dakota; Update to Materials Incorporated by Reference Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z   2015-12-08T15:11:02Z 2015-30823 0 0 0900006481d8cb07
FWS-R8-ES-2013-0133-0015 FWS Petition to Remove the Modoc Sucker from the Federal List of Endangered and Threatened Wildlife FWS-R8-ES-2013-0133 Endangered and Threatened Species: Removal of the Modoc Sucker from the Federal List of Endangered and Threatened Wildlife Rule   2015-12-08T05:00:00Z 2015 12 2015-12-08T05:00:00Z   2015-12-08T14:16:55Z 2015-30915 0 0 0900006481d8cb9e
EPA-HQ-OAR-2014-0830-0033 EPA Risk and Technology Review for National Emission Standards for Aerospace Manufacturing and Rework Facilities EPA-HQ-OAR-2014-0830 National Emission Standards for Aerospace Manufacturing and Rework Facilities Risk and Technology Review Rule Final Rule 2015-12-07T05:00:00Z 2015 12     2015-12-07T15:38:02Z 2015-30356 0 0 0900006481d89804
EPA-HQ-OARM-2015-0244-0001 EPA EPAAR 1502-3 Ratification of Unauthorized Commitments EPA-HQ-OARM-2015-0244 Acquisition Regulations: Ratification of Unauthorized Commitments Rule Direct Final Rule 2015-12-07T05:00:00Z 2015 12 2015-12-07T05:00:00Z 2016-01-07T04:59:59Z 2015-12-07T15:46:23Z 2015-30798 0 0 0900006481d897ff
EPA-HQ-OAR-2013-0290-0315 EPA Clay Ceramics Manufacturing NESHAP – Post Vacatur EPA-HQ-OAR-2013-0290 NESHAP for Brick and Structural Clay Products Manufacturing; and NESHAP for Clay Ceramics Manufacturing; Correction Rule Correction 2015-12-04T05:00:00Z 2015 12     2015-12-04T15:49:48Z 2015-30379 0 0 0900006481d85a0c
EPA-HQ-OPPT-2014-0390-0075 EPA EPA-HQ-OPPT-2014-0390 Significant New Use Rule on Certain Chemical Substances Rule   2015-12-04T05:00:00Z 2015 12     2015-12-04T17:22:17Z 2015-30677 0 0 0900006481d859ca
EPA-HQ-OAR-2013-0291-0686 EPA Brick and Structural Clay Products Manufacturing NESHAP – Post Vacatur EPA-HQ-OAR-2013-0291 NESHAP for Brick and Structural Clay Products Manufacturing; and NESHAP for Clay Ceramics Manufacturing; Correction Rule Correction 2015-12-04T05:00:00Z 2015 12 2015-12-04T05:00:00Z   2015-12-05T01:33:23Z 2015-30379 0 0 0900006481d86325
EPA-R06-OAR-2012-0400-0008 EPA EPA-R06-OAR-2012-0400 NM052.08 Air Quality State Implementation Plans; Approval and Promulgation; New Mexico Albuquerque-Bernalillo County; Infrastructure and Interstate Transport State Implementation Plan for the 2008 Lead National Ambient Air Quality Standards, Final Rule, 3 pages. Rule   2015-12-03T05:00:00Z 2015 12 2015-12-03T05:00:00Z   2015-12-03T17:03:48Z 2015-30541 0 0 0900006481d82b74
EPA-HQ-OPP-2014-0804-0006 EPA EPA-HQ-OPP-2014-0804 Pesticide Tolerances: Hexythiazox; Technical Correction Rule Correction 2015-12-02T05:00:00Z 2015 12     2015-12-02T17:48:11Z 2015-30514 0 0 0900006481d7fad8
EPA-HQ-OPP-2014-0681-0004 EPA EPA-HQ-OPP-2014-0681 Pesticide Tolerances: Etoxazole Rule Final Rule 2015-12-02T05:00:00Z 2015 12     2015-12-02T17:34:04Z 2015-30513 0 0 0900006481d7f960
EPA-HQ-OAR-2010-0682-0700 EPA Petroleum Refining Sector Docket EPA-HQ-OAR-2010-0682 Petroleum Refinery Sector Risk and Technology Review and New Source Performance Standards Rule Final Rule 2015-12-01T05:00:00Z 2015 12     2015-12-01T16:12:25Z 2015-26486 0 0 0900006481d7c6cd
EPA-R03-OAR-2015-0686-0001 EPA EPA-R03-OAR-2015-0686 Air Quality State Implementation Plans; Approval and Promulgation: Virginia; Revision to the Definition of Volatile Organic Compound Rule   2015-11-27T05:00:00Z 2015 11 2015-11-27T05:00:00Z 2015-12-29T04:59:59Z 2015-11-30T13:37:25Z 2015-30108 0 0 0900006481d75c08
FDA-2011-N-0146-0198 FDA FDA-2011-N-0146 Accreditation of Third-Party Certification Bodies To Conduct Food Safety Audits and To Issue Certifications Rule Final Rule 2015-11-27T05:00:00Z 2015 11 2015-11-27T05:00:00Z   2015-11-27T14:49:51Z 2015-28160 0 0 0900006481d76139
FDA-2011-N-0921-18558 FDA FDA-2011-N-0921 Standards for the Growing, Harvesting, Packing, and Holding of Produce for Human Consumption Rule Final Rule 2015-11-27T05:00:00Z 2015 11 2015-11-27T05:00:00Z   2015-11-27T18:36:26Z 2015-28159 0 0 0900006481d7617c
FDA-2014-N-2244-0366 FDA FDA-2014-N-2244 Environmental Impact Statements; Availability, etc.: Standards for the Growing, Harvesting, Packing, and Holding of Produce for Human Consumption Rule Policy Statement 2015-11-27T05:00:00Z 2015 11 2015-11-27T05:00:00Z   2015-12-01T19:07:37Z 2015-28161 0 0 0900006481d761b8
FDA-2011-N-0143-0370 FDA FDA-2011-N-0143 Foreign Supplier Verification Programs for Importers of Food for Humans and Animals Rule Final Rule 2015-11-27T05:00:00Z 2015 11 2015-11-27T05:00:00Z   2015-11-27T19:39:05Z 2015-28158 0 0 0900006481d76256
EPA-HQ-OPP-2010-0099-0013 EPA EPA-HQ-OPP-2010-0099 Pesticide Tolerances: Aureobasidium pullulans strains DSM 14940 and DSM 14941 Rule Final Rule 2015-11-25T05:00:00Z 2015 11     2015-11-25T16:35:31Z 2015-29888 0 0 0900006481d72aa9
EPA-HQ-OPP-2014-0640-0006 EPA EPA-HQ-OPP-2014-0640 Pesticide Tolerances: Saflufenacil Rule   2015-11-25T05:00:00Z 2015 11     2015-11-25T16:29:59Z 2015-29889 0 0 0900006481d72b01
EPA-R01-OAR-2015-0593-0001 EPA EPA-R01-OAR-2015-0593 Air Quality State Implementation Plans; Approvals and Promulgations: Maine; Repeal of the General Conformity Provision Rule   2015-11-24T05:00:00Z 2015 11 2015-11-24T05:00:00Z 2015-12-25T04:59:59Z 2015-11-24T15:32:46Z 2015-29825 0 0 0900006481d6d2fb
FDA-2015-N-0002-0046 FDA FDA-2015-N-0002 New Animal Drugs in Genetically Engineered Animals; opAFP–GHc2 Recombinant Deoxyribonucleic Acid Construct Rule Final Rule 2015-11-24T05:00:00Z 2015 11 2015-11-24T05:00:00Z   2015-11-24T17:08:38Z 2015-29902 0 0 0900006481d6d2ae
EPA-HQ-TRI-2015-0011-0052 EPA EPA-HQ-TRI-2015-0011 Addition of 1-Bromopropane; Community Right-to-Know Toxic Chemical Release Reporting Rule Final Rule 2015-11-23T05:00:00Z 2015 11     2015-11-23T14:24:58Z 2015-29799 0 0 0900006481d694fd
EPA-R03-OAR-2015-0274-0004 EPA EPA-R03-OAR-2015-0274 Air Quality State Implementation Plans; Approval and Promulgation: Virginia; Prevention of Significant Deterioration; Plantwide Applicability Limits for Greenhouse Gases Rule   2015-11-23T05:00:00Z 2015 11 2015-11-23T05:00:00Z   2015-11-23T14:09:21Z 2015-29680 0 0 0900006481d694f5
FDA-2015-N-3720-0001 FDA FDA-2015-N-3720 Medical Devices; Gastroenterology-Urology Devices; Classification of the Prostate Lesion Documentation System Rule Final Rule 2015-11-23T05:00:00Z 2015 11 2015-11-23T05:00:00Z   2015-11-23T15:38:16Z 2015-29632 0 0 0900006481d692d4
EPA-HQ-OPP-2014-0194-0031 EPA EPA-HQ-OPP-2014-0194 Tolerance Actions: Amitraz, Carfentrazone-ethyl, Ethephon, Malathion, Mancozeb, et al. Rule   2015-11-20T05:00:00Z 2015 11     2015-11-20T16:01:17Z 2015-28491 0 0 0900006481d5e0ae
EPA-HQ-OPPT-2015-0388-0116 EPA EPA-HQ-OPPT-2015-0388 Significant New Use Rules on Certain Chemical Substances; Withdrawal Rule Withdrawal 2015-11-20T05:00:00Z 2015 11     2015-11-20T15:45:00Z 2015-29596 0 0 0900006481d5e18e
EPA-HQ-OAR-2002-0058-3941 EPA National Emission Standards for Hazardous Air Pollutants for Industrial / Commercial, and Institutional Boilers and Process Heaters Legacy Docket ID #: A-96-47 EPA-HQ-OAR-2002-0058 National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters Rule Final Rule 2015-11-20T05:00:00Z 2015 11     2015-11-20T15:16:46Z 2015-29186 0 0 0900006481d5e063
FDA-2015-P-1197-0004 FDA FDA-2015-P-1197 Medical Devices; Exemption From Premarket Notification; Class II Devices; Electric Positioning Chair Rule Approval 2015-11-20T05:00:00Z 2015 11 2015-11-20T05:00:00Z   2015-11-20T14:15:27Z 2015-29633 0 0 0900006481d5e06a
FDA-2015-N-3838-0001 FDA FDA-2015-N-3838 Medical Devices; General Hospital and Personal Use Devices; Classification of the Ultraviolet Radiation Chamber Disinfection Device Rule Final Rule 2015-11-20T05:00:00Z 2015 11 2015-11-20T05:00:00Z   2015-11-20T14:32:07Z 2015-29660 0 0 0900006481d5e06b
FDA-1997-P-0007-0012 FDA Artificially Sweetened Fruit Jelly and Artificially Sweetened Fruit Preserves and Jams; Revocation of Standards of Identity FDA-1997-P-0007 Artificially Sweetened Fruit Jelly and Artificially Sweetened Fruit Preserves and Jams; Revocation of Standards of Identity Rule Final Rule 2015-11-20T05:00:00Z 2015 11 2015-11-20T05:00:00Z   2015-11-20T15:05:52Z 2015-29631 0 0 0900006481d5e191
FDA-2014-N-1243-0020 FDA FDA-2014-N-1243 Dental Devices; Reclassification of Electrical Salivary Stimulator System Rule Final Rule 2015-11-20T05:00:00Z 2015 11 2015-11-20T05:00:00Z   2015-11-20T14:58:41Z 2015-29638 0 0 0900006481d5e140
APHIS-2015-0016-0003 APHIS Amendment of Asian Longhorned Beetle Quarantine Areas in Massachusetts and New York APHIS-2015-0016 Quarantine Areas: Asian Longhorned Beetle in Massachusetts and New York Rule Interim Final Rule 2015-11-19T05:00:00Z 2015 11 2015-11-19T05:00:00Z   2015-11-23T18:02:31Z 2015-29542 0 0 0900006481d5a2f6
EPA-HQ-OPP-2015-0376-0003 EPA EPA-HQ-OPP-2015-0376 Pesticide Tolerances; Exemptions: 2-Propenoic acid, polymer with ethenylbenzene and (1-methylethenyl)benzene Rule   2015-11-18T05:00:00Z 2015 11     2015-11-18T17:27:13Z 2015-29466 0 0 0900006481d549c8
EPA-HQ-OPP-2015-0179-0007 EPA EPA-HQ-OPP-2015-0179 Pesticide Tolerances: Flutriafol Rule   2015-11-18T05:00:00Z 2015 11     2015-11-18T17:32:26Z 2015-29462 0 0 0900006481d548c4
FDA-2011-N-0920-2047 FDA FDA-2011-N-0920 Current Good Manufacturing Practice, Hazard Analysis, and Risk-Based Preventive Controls for Human Food; Clarification of Compliance Date for Certain Food Establishments Rule Final Rule 2015-11-18T05:00:00Z 2015 11 2015-11-18T05:00:00Z   2015-11-18T16:11:44Z 2015-29340 0 0 0900006481d54857
EPA-R10-OAR-2015-0600-0008 EPA EPA-R10-OAR-2015-0600 Air Quality State Implementation Plans; Approvals and Promulgations: Washington; Benton Clean Air Agency Jurisdiction Rule   2015-11-17T05:00:00Z 2015 11 2015-11-17T05:00:00Z   2015-11-17T20:41:07Z 2015-29180 0 0 0900006481d4d576
EPA-HQ-OPP-2015-0421-0003 EPA EPA-HQ-OPP-2015-0421 Exemptions from the Requirements of a Tolerance: Tamarind Seed Gum, 2-hydroxypropyl Ether Polymer Rule Final Rule 2015-11-16T05:00:00Z 2015 11     2015-11-16T15:18:09Z 2015-29169 0 0 0900006481d48db4
EPA-R09-OAR-2014-0256-0035 EPA EPA-R09-OAR-2014-0256 Air Quality State Implementation Plans; Approvals and Promulgations: Arizona; Phased Discontinuation of Stage II Vapor Recovery Program Rule   2015-11-16T05:00:00Z 2015 11 2015-11-16T05:00:00Z   2016-01-30T03:24:58Z 2015-28909 0 0 0900006481d485a6
EPA-R05-OAR-2015-0701-0002 EPA EPA-R05-OAR-2015-0701 Direct Final Approval of the Michigan Sewage Sludge Incinerators State Plan and Negative Declaration for Small Municipal Waste Combustion Units Rule   2015-11-16T05:00:00Z 2015 11 2015-11-16T05:00:00Z 2015-12-17T04:59:59Z 2015-11-20T16:27:07Z 2015-28911 0 0 0900006481d4872e
FDA-2013-N-1282-0017 FDA FDA-2013-N-1282 National Environmental Policy Act; Environmental Assessments for Tobacco Products; Categorical Exclusions; Correction Rule Correction 2015-11-16T05:00:00Z 2015 11 2015-11-16T05:00:00Z   2015-11-16T14:36:26Z 2015-28848 0 0 0900006481d48859
FWS-R5-ES-2014-0021-0136 FWS Remove the Delmarva Peninsula Fox Squirrel From the List of Endangered and Threatened Wildlife and Notice of Availability of the Draft DFS Post-delisting Monitoring Plan FWS-R5-ES-2014-0021 Endangered and Threatened Species: Removal of the Delmarva Peninsula Fox Squirrel from the List of Endangered and Threatened Wildlife Rule   2015-11-16T05:00:00Z 2015 11 2015-11-16T05:00:00Z   2015-11-16T14:31:06Z 2015-28742 0 0 0900006481d48729
EPA-HQ-OPPT-2014-0649-0105 EPA EPA-HQ-OPPT-2014-0649 Significant New Uses of Certain Chemical Substances; Modifications Rule Final Rule 2015-11-13T05:00:00Z 2015 11     2015-11-13T15:01:00Z 2015-28844 0 0 0900006481d40344
EPA-R09-OAR-2015-0257-0009 EPA EPA-R09-OAR-2015-0257 Air Quality State ImplementationPlans; Approvals and Promulgations: California; Multiple Districts; Prevention of Significant Deterioration Rule   2015-11-12T05:00:00Z 2015 11 2015-11-12T05:00:00Z   2015-11-17T01:33:35Z 2015-28624 0 0 0900006481d38e1d
EPA-R06-OAR-2009-0648-0024 EPA EPA-R06-OAR-2009-0648 NM034.24 Air Quality State Implementation Plans; Approval and Promulgation; New Mexico Albuquerque-Bernalillo County; Nonattainment New Source Review Permitting State Implementation Plan Revisions for the City of Albuquerque-Bernalillo County, Final Rule, 3 pages. Rule   2015-11-12T05:00:00Z 2015 11 2015-11-12T05:00:00Z   2015-11-12T18:30:32Z 2015-28648 0 0 0900006481d386dc
EPA_FRDOC_0001-18326 EPA EPA_FRDOC_0001 Allocations of Cross-State Air Pollution Rule Allowances from New Unit Set-Asides for the 2015 Compliance Year Rule   2015-11-12T05:00:00Z 2015 11 2015-11-12T05:00:00Z   2015-11-12T13:55:16Z 2015-28766 0 0 0900006481d388ab
EPA-R09-OAR-2015-0289-0006 EPA EPA-R09-OAR-2015-0289 Air Quality State Implementation Plans; Approvals and Promulgations: California; Imperial County Air Pollution Control District Rule   2015-11-12T05:00:00Z 2015 11 2015-11-12T05:00:00Z   2016-01-19T22:49:05Z 2015-28756 0 0 0900006481d38d0a
EPA-R07-OAR-2015-0268-0004 EPA EPA-R07-OAR-2015-0268 Air Quality State Implementation Plans; Approvals and Promulgation: Missouri; Control of Petroleum Liquid Storage, Loading and Transfer Rule   2015-11-10T05:00:00Z 2015 11 2015-11-10T05:00:00Z   2015-11-10T14:16:14Z 2015-28486 0 0 0900006481d2df92
EPA-R05-OAR-2015-0637-0001 EPA EPA-R05-OAR-2015-0637 Air Quality State Implementation Plans; Approvals and Promulgations: Ohio; Revised Format for Materials Being Incorporated by Reference Rule   2015-11-10T05:00:00Z 2015 11 2015-11-10T05:00:00Z   2015-11-19T20:59:26Z 2015-28498 0 0 0900006481d2dfd8
EPA-R08-OAR-2015-0428-0001 EPA EPA-R08-OAR-2015-0428 Air Quality State Implementation Plans; Approvals and Promulgations: Air Plan Approval, WY; Update to Materials Incorporated by Reference Rule   2015-11-06T05:00:00Z 2015 11 2015-11-06T05:00:00Z   2015-11-06T15:26:31Z 2015-27902 0 0 0900006481d1ab88
EPA-HQ-OPP-2014-0740-0005 EPA EPA-HQ-OPP-2014-0740 Pesticide Tolerances: Acetamiprid Rule Final Rule 2015-11-06T05:00:00Z 2015 11 2015-11-06T05:00:00Z 2016-01-06T04:59:59Z 2015-11-06T15:07:39Z 2015-28356 0 0 0900006481d1abb8
EPA-R09-OAR-2015-0643-0002 EPA EPA-R09-OAR-2015-0643 Air Quality State Implementation Plans; Approvals and Promulgations: California; Placer County Air Pollution Control District Rule   2015-11-06T05:00:00Z 2015 11 2015-11-06T05:00:00Z 2015-12-08T04:59:59Z 2015-11-06T18:39:53Z 2015-28274 0 0 0900006481d1ab85
EPA-R04-OAR-2015-0456-0001 EPA EPA-R04-OAR-2015-0456 Air Quality State Implementation Plans; Approvals and Promulgations: Tennessee; Knox County Emissions Statements Rule   2015-11-05T05:00:00Z 2015 11 2015-11-05T05:00:00Z 2015-12-08T04:59:59Z 2015-11-05T16:04:19Z 2015-28105 0 0 0900006481d13f3c
EPA-R04-OAR-2014-0795-0007 EPA EPA-R04-OAR-2014-0795 Air Quality State Implementation Plans; Approvals and Promulgations: North Carolina Infrastructure Requirements for the 2008 8-hour Ozone National Ambient Air Quality Standards Rule   2015-11-05T05:00:00Z 2015 11 2015-11-05T05:00:00Z   2015-11-05T16:03:24Z 2015-28098 0 0 0900006481d14513
EPA-R05-OAR-2009-0807-0025 EPA EPA-R05-OAR-2009-0807 Final Ohio Test Methods Error Correction Rule   2015-11-05T05:00:00Z 2015 11 2015-11-05T05:00:00Z   2015-11-05T16:25:48Z 2015-28095 0 0 0900006481d13f3e

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 697.776ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API