ICR Documents

Document Date Uploaded
0612 SSA Final iv tsl 051019.docx 05/10/2019

Document Date Uploaded
0612 SSB Final.docx 05/10/2019

Title Document Document Type Date Uploaded
Authorizing Legislation 0612 Att 1a NBCCEDP Law Statute Final.pdf Supplementary Document 05/10/2019
Authorizing Legislation 0612 Att 1b PHSA Final.pdf Supplementary Document 05/10/2019
Awardees List 0612 Att 2a WISEWOMAN Awardees Final.pdf Supplementary Document 05/10/2019
Program Managers List 0612 Att 2b WISEWOMAN Prg Mgrs Directors & Data Mgrs Final.pdf Supplementary Document 05/10/2019
60 Day FRN 0612 Att 2d 60-Day FRN Final.pdf Supplementary Document 05/10/2019
MDE Manual Updated MDE Manual 18.2.pdf Supplementary Document 10/08/2020
Informed Consent 0612 Att 8 Consent to Participate in WISEWOMAN Prg Final.pdf Supplementary Document 05/10/2019
PIA WISEWOMAN 1701 PIA 02-13-19.pdf Supplementary Document 05/10/2019
MDE Submission Instructions 0612 Att 6 MDE Submission Instructions Final.pdf Supplementary Document 05/10/2019
FY 2020 Joint Explanatory Statement - Div A FY 2020 Joint Explanatory Statement - Div A.pdf Supplementary Document 04/21/2020
Operating Plan FY 2020 CDC Operating Plan.pdf Supplementary Document 04/21/2020
Justification for Change Request OMB Change Request Summary 04.06.18.docx Justification for No Material/Nonsubstantive Change 04/11/2018
Justification for Change Request Approval OMB Change Request Summary Final_clean_1_10_2020.docx Justification for No Material/Nonsubstantive Change 03/12/2020
Change Request OMB Change Request Summary _clean_4_15_2020.docx Justification for No Material/Nonsubstantive Change 04/21/2020
Change Request Justification Memo OMB Change Request Summary 10052020.docx Justification for No Material/Nonsubstantive Change 10/08/2020

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received