U.S. Fish & Wildlife Service
Federal Register Documents
Division of Policy, Performance, and Management Programs
Quick Search:
2016 Federal Register Index
Final Rules        Proposed Rules       Notices
Environmental Impact Statement
Subtitle Text PDF
Otay River Estuary Restoration Project, South San Diego Bay Unit of the San Diego Bay National Wildlife Refuge, California; Draft Environmental Impact Statement
81 FR 95176 95176-95177   12/27/2016   Docket ID: FWS-R8-R-2016-N213
Action: Reopening of the public comment period.
Text PDF
Availability of Final Environmental Impact Statement for Eagle Take Permits for the Chokecherry and Sierra Madre Phase I Wind Energy Project
81 FR 89133 89133-89135   12/09/2016   Docket ID: FWS-R6-MB-2016-N205
Action: Notice of availability.
Text PDF
Draft Environmental Impact Statement; Amendment to the 1997 Washington State Department of Natural Resources Habitat Conservation Plan and Incidental Take Permit for the Long-Term Conservation Strategy for the Marbled Murrelet
81 FR 89135 89135-89138   12/09/2016   Docket ID: FWS-R1-ES-2016-N170
Action: Notice of availability; request for comments.
Text PDF
Final Habitat Conservation Plan and Supplemental Final Environmental Impact Statement; Na Pua Makani Wind Energy Project, Oahu, Hawaii
81 FR 81151 81151-81153   11/17/2016   Docket ID: FWS-R1-ES-2016-N185
Action: Notice of availability; notice of permit application; request for comments.
Text PDF
Otay River Estuary Restoration Project, South San Diego Bay Unit of the San Diego Bay National Wildlife Refuge, California; Draft Environmental Impact Statement
81 FR 72817 72817-72819   10/21/2016   Docket ID: FWS-R8-R-2016-N117
Action: Notice of availability, request for public comment.
Text PDF
Draft Environmental Impact Statement; Indiana Department of Natural Resources Habitat Conservation Plan
81 FR 64192 64192-64193   09/19/2016   Docket ID: FWS-R3-ES-2016-N128
Action: Notice of intent to prepare an environmental impact statement; notice of scoping meeting; and request for comments.
Text PDF
M&T/Llano Seco Fish Screen Facility Long-Term Protection Project; Notice of Intent for Environmental Impact Statement
81 FR 45296 45296-45302   07/13/2016   Docket ID: FWS-R8-R-2016-N096
Action: Notice of intent; notice of public scoping meetings; request for comments.
Text PDF
Final Environmental Impact Statement and Final Habitat Conservation Plan for the Na Pua Makani Wind Energy Project, Oahu, HI
81 FR 45174 45174-45176   07/12/2016   Docket ID: FWS-R1-ES-2016-N086
Action: Notice of availability.
Text PDF
Notice of Intent To Prepare a Draft Environmental Impact Statement for the Kauai Island Utility Cooperative Long-Term Habitat Conservation Plan, Kauai, Hawaii
81 FR 44316 44316-44319   07/07/2016   Docket ID: FWS-R1-ES-2016-N102
Action: Notice of intent; announcement of public scoping meeting; request for comments.
Text PDF
Notice of Intent to Prepare a Joint Environmental Impact Statement for a Programmatic Review of Harvest Actions for Salmon and Steelhead in the Columbia River Basin Related to U.S. v. Oregon
81 FR 43187 43187-43188   07/01/2016   Docket ID:
Action: Notice of intent.
Text PDF
Rocky Mountain Arsenal National Wildlife Refuge, CO; Availability of Record of Decision for the Final Environmental Impact Statement
81 FR 41987 41987-41989   06/28/2016   Docket ID: FWS-R6-R-2015-N206
Action: Notice of availability.
Text PDF
South Bay Salt Pond Restoration Project, Phase 2 at the Eden Landing Ecological Reserve; Intent To Prepare an Environmental Impact Statement/Environmental Impact Report
81 FR 39949 39949-39951   06/20/2016   Docket ID: FWS-R8-R-2016-N061
Action: Notice of intent; announcement of meeting; request for public comments.
Text PDF
South Bay Salt Pond Restoration Project, Phase 2; Don Edwards National Wildlife Refuge; Final Environmental Impact Statement/ Environmental Impact Report
81 FR 35790 35790-35792   06/03/2016   Docket ID: FWS-R8-R-2016-N076
Action: Notice of availability; final environmental impact statement and environmental impact report.
Text PDF
Niobrara Confluence and Ponca Bluffs Conservation Areas, NE and SD; Withdrawal of Draft Environmental Impact Statement and Land Protection Plan
81 FR 35036 35036-35037   06/01/2016   Docket ID: FWS-R6-R-2015-N091
Action: Notice of withdrawal
Text PDF
Final Environmental Impact Statement and Draft Record of Decision for the Final Pima County Multi-Species Habitat Conservation Plan, Pima County, Arizona
81 FR 29907 29907-29909   05/13/2016   Docket ID: FWS-R2-ES-2016-N020
Action: Notice of availability.
Text PDF
Availability of Draft Environmental Impact Statement for Eagle Take Permits for the Chokecherry and Sierra Madre Phase I Wind Energy Project
81 FR 25688 25688-25690   04/29/2016   Docket ID: FWS-R6-MB-2016-N014
Action: Notice of availability; request for public comments; announcement of public meetings.
Text PDF
MidAmerican Wind Energy Habitat Conservation Plan; Draft Environmental Impact Statement
81 FR 25414 25414-25417   04/28/2016   Docket ID: FWS-R3-ES-2016-N046
Action: Notice of intent to prepare an environmental impact statement; notice of scoping meetings; and request for comments.
Text PDF
Availability of the Draft Midwest Wind Energy Multi-Species Habitat Conservation Plan and Draft Environmental Impact Statement
81 FR 22299 22299-22302   04/15/2016   Docket ID: FWS-R3-ES-2015-0033
Action: Notice of availability; request for comments.
Text PDF
Monomoy National Wildlife Refuge; Barnstable County, MA; Record of Decision for Final Environmental Impact Statement
81 FR 18637 18637-18639   03/31/2016   Docket ID: FWS-R5-R-2015-N228
Action: Notice of availability; record of decision and comprehensive conservation plan.
Text PDF
Draft Environmental Impact Statement; Eastern Collier Multi- Species Habitat Conservation Plan; Collier County, Florida
81 FR 16200 16200-16202   03/25/2016   Docket ID: FWS-R4-ES-2016-N037
Action: Notice of intent; announcement of public meeting.
Text PDF
Fisheries and Habitat Conservation; Draft Supplemental Environmental Impact Statement for the Ballville Dam Project on the Sandusky River, Sandusky County, Ohio
81 FR 9877 9877-9878   02/26/2016   Docket ID: FWS-R3-FHC-2016-N110
Action: Notice of availability; announcement of meeting; request for comments.
Text PDF
Chincoteague National Wildlife Refuge and Wallops Island National Wildlife Refuge, Accomack County, VA; Record of Decision for Final Environmental Impact Statement
81 FR 947 947-948   01/08/2016   Docket ID: FWS-R5-R-2015-N216
Action: Notice of availability; final comprehensive conservation plan and record of decision.
Text PDF

PPM Websites: Centralized Library of Servicewide Policies | PPM Services

Privacy, Disclaimer and Copyright Information | Information Quality Act

U.S. Fish and Wildlife Service Home Page | Department of the Interior  | USA.gov  | About the U.S. Fish and Wildlife Service  | Accessibility  | Privacy  | Notices  | Disclaimer  | FOIA