home / openregs / federal_register

federal_register: 2015-29825

All Federal Register documents (rules, proposed rules, notices, presidential documents) from 1994 to present.

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

This data as json

document_number title type abstract publication_date pub_year pub_month html_url pdf_url agency_names agency_ids excerpts
2015-29825 Air Plan Approval; ME; Repeal of the Maine's General Conformity Provision Rule The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Maine. This revision removes State Regulation Chapter 141--Conformity of General Federal Actions from the SIP. The intended effect of this action is to remove the repealed State Regulation and leave the Federal General Conformity provisions in place to demonstrate conformity with the applicable SIP as required by section 176(c) of the Clean Air Act. This action is being taken in accordance with the Clean Air Act. 2015-11-24 2015 11 https://www.federalregister.gov/documents/2015/11/24/2015-29825/air-plan-approval-me-repeal-of-the-maines-general-conformity-provision https://www.govinfo.gov/content/pkg/FR-2015-11-24/pdf/2015-29825.pdf Environmental Protection Agency 145 The Environmental Protection Agency (EPA) is approving a State Implementation Plan (SIP) revision submitted by the State of Maine. This revision removes State Regulation Chapter 141--Conformity of General Federal Actions from the SIP. The intended...

Links from other tables

  • 1 row from document_number in federal_register_agencies
  • 1 row from fr_document_number in fr_regs_crossref
Powered by Datasette · Queries took 0.969ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API