Small Business Adminstration – Federal Register Recent Federal Regulation Documents

Announcement of Open Federal Advisory Committee Meetings
Document Number: 2015-06977
Type: Notice
Date: 2015-03-27
Agency: Small Business Adminstration
The SBA is issuing this notice to announce the location, date, time and agenda for the 3rd quarter meetings of the National Small Business Development Center (SBDC) Advisory Board.
Surrender of License of Small Business Investment Company
Document Number: 2014-16177
Type: Notice
Date: 2014-07-10
Agency: Small Business Adminstration
Notice of Availability of the Draft Environmental Impact Statement (DEIS) and the Announcement of a Public Hearing for the Proposed Potash Corporation of Saskatchewan Phosphate Mine Continuation near Aurora, in Beaufort County, NC
Document Number: C6-8812
Type: Notice
Date: 2006-10-27
Agency: Department of Defense, Fish and Wildlife Service, Department of the Interior, Department of the Army, Corps of Engineers, Small Business Adminstration, Engineers Corps, Army Department
Small Business Size Standards, Inflation Adjustment to Size Standards; Business Loan Program; Disaster Assistance Loan Program
Document Number: C5-23435
Type: Rule
Date: 2006-10-27
Agency: Small Business Adminstration, Small Business Administration, Agencies and Commissions
Senior Executive Service: Performance Review Board Members
Document Number: 05-1188
Type: Notice
Date: 2005-01-24
Agency: Small Business Adminstration, Small Business Administration, Agencies and Commissions
Section 4314(c)(4) of Title 5, U.S.C.; requires each agency to publish notification of the appointment of individuals who may serve as members of that Agency's Performance Review Board (PRB). The following individuals have been designated to serve on the FY 04 Performance Review Board for the U.S. Small Business Administration: 1. Lewis D. Andrews, Jr., Associate Deputy Administrator for Management and Administration; 2. Anthony Bedell, Associate Administrator for Congressional and Legislative Affairs; 3. Delorice Ford, Assistant Administrator for the Office of Hearings and Appeals; 4. Janet Tasker, Associate Administrator for the Office of Lender Oversight; 5. Jose Sifontes, Office of the District DirectorNew York District Office; 6. Jerry E. Williams, Deputy Chief Information Officer; and, 7. Herbert Mitchell, Associate Administrator for the Office of Disaster Assistance.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.