Fish and Wildlife Service March 31, 2016 – Federal Register Recent Federal Regulation Documents

Endangered and Threatened Wildlife and Plants; Draft Recovery Plan for the Gulf of Maine Distinct Population Segment of Atlantic Salmon
Document Number: 2016-07227
Type: Notice
Date: 2016-03-31
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), announce the availability of a draft recovery plan for the endangered Gulf of Maine Distinct Population Segment (DPS) of Atlantic salmon. This draft plan has been prepared jointly by the Service and the National Marine Fisheries Service (NMFS). The draft recovery plan includes specific recovery objectives and a set of criteria that, when met, would allow us to consider reclassifying the DPS from endangered to threatened under the Endangered Species Act of 1973, as amended (Act), and, ultimately, to remove the GOM DPS of Atlantic salmon from the Federal List of Endangered and Threatened Wildlife. We request review of and comment on this draft recovery plan from Federal, State, and local agencies; Tribes; nongovernmental organizations; and the public.
Monomoy National Wildlife Refuge; Barnstable County, MA; Record of Decision for Final Environmental Impact Statement
Document Number: 2016-07158
Type: Notice
Date: 2016-03-31
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), announce the availability of the record of decision (ROD) and final comprehensive conservation plan (CCP) for Monomoy National Wildlife Refuge (NWR). We prepared the ROD pursuant to the National Environmental Policy Act of 1969 (NEPA) and its implementing regulations. The Service is furnishing this notice to advise the public and other agencies of our decision and of the availability of the ROD and CCP.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.