Skip to main content

Federal Register Publications

Document Type Posted Date Sort ascending Agencies
Notice of Availability of the Mississippi Trustee Implementation Group Final Restoration Plan II and Environmental Assessment: Wetlands, Coastal, and Nearshore Habitats and Oysters and Finding of No Significant Impact Notice September 16, 2020 Natural Resources Conservation Service
Special Authority To Enable Funding of Broadband and Smart Utility Facilities Across Select Rural Development Programs Rule September 15, 2020 Farm Service Agency
Notice of Funds Availability (NOFA); Seafood Trade Relief Program (STRP) Notice September 14, 2020 Commodity Credit Corporation
Request for Nominations to the Task Force on Agricultural Air Quality Research Notice September 8, 2020 Natural Resources Conservation Service
Information Collection Requests; Generic Clearance for the Collection of Qualitative Customer Feedback on the Farm Service Agency Service Delivery (0560-0286), and Certified State Mediation Program (0560-0165) Notice September 4, 2020 Farm Service Agency
Notice of Funds Availability (NOFA) for the Organic Certification Cost Share Program Notice August 10, 2020 Commodity Credit Corporation
Debt Management Rule June 17, 2020 Rural Utilities Service
Notice of Availability of the Mississippi Trustee Implementation Group Draft Restoration Plan II Environmental Assessment: Wetlands, Coastal, and Nearshore Habitats and Oysters Notice April 22, 2020 Natural Resources Conservation Service
Information Collection Requests; Farm Programs: Disaster Assistance-General (0560-0170), Transfer of Records Between Counties (0560-0253) and Customer Data Worksheet Request for Business Partner Record (0560-0265) Notice April 9, 2020 Farm Service Agency
Notice of Proposed Revisions to the National Handbook of Conservation Practices for the Natural Resources Conservation Service Notice March 24, 2020 Natural Resources Conservation Service