Changes in Flood Elevation Determinations, 9536-9539 [05-3776]

Download as PDF 9536 Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations Dated: February 10, 2005. Norman Niedergang, Acting Regional Administrator, Region 5. For the reasons stated in the preamble, part 52, chapter I, title 40 of the Code of Federal Regulations is amended as follows: I PART 52—[AMENDED] 1. The authority citation for part 52 continues to read as follows: I Authority: 42 U.S.C. 7401 et seq. Subpart P—Indiana 2. Section 52.770 is amended by adding paragraph (c)(168) to read as follows: I § 52.770 Identification of plan. * * * * * (c) * * * (168) On October 7, 2004, Indiana submitted a request revision to particulate matter and sulfur dioxide emission limits as an amendment to its State Implementation Plan. The particulate matter and sulfur dioxide emission limits were deleted for the five boilers removed from the Pfizer, Incorporated facility in Vigo County, Indiana. These limits were listed in 326 Indiana Administrative Code (IAC) 6–1– 13 and 326 IAC 7–4–3. (i) Incorporation by reference. Indiana Administrative Code Title 326: Air Pollution Control Board, Article 6: Particulate Rules, Rule 1: County Specific Particulate Limitations, Section 13: Vigo County and Title 326: Air Pollution Control Board, Article 7: Sulfur Dioxide Rules, Rule 4: Emission Limitations and Requirements by County, Section 3: Vigo County Sulfur Dioxide Emission Limitations. Filed with the Secretary of State on August 31, 2004 and effective September 30, 2004. Published in 28 Indiana Register 115–18 on October 1, 2004. [FR Doc. 05–3677 Filed 2–25–05; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket No. FEMA–D–7567] Changes in Flood Elevation Determinations Federal Emergency Management Agency (FEMA), AGENCY: VerDate jul<14>2003 16:26 Feb 25, 2005 Jkt 205001 Emergency Preparedness and Response Directorate, Department of Homeland Security. ACTION: Interim rule. SUMMARY: This interim rule lists communities where modification of the Base (1% annual chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. DATES: These modified BFEs are currently in effect on the dates listed in the table and revise the Flood Insurance Rate Map(s) (FIRMs) in effect prior to this determination for each listed community. From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Director reconsider the changes. The modified elevations may be changed during the 90-day period. ADDRESSES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Doug Bellomo, P.E., Hazard Identification Section, Emergency Preparedness and Response Directorate, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–2903. SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community where the modified BFE determinations are available for inspection is provided. Any request for reconsideration must be based upon knowledge of changed conditions, or upon new scientific or technical data. The modifications are made pursuant to Section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR Part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are the basis for the floodplain management measures that the community is required to either adopt or to show evidence of being already in effect in order to qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). PO 00000 Frm 00036 Fmt 4700 Sfmt 4700 These modified elevations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own, or pursuant to policies established by other Federal, state or regional entities. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This rule is categorically excluded from the requirements of 44 CFR Part 10, Environmental Consideration. No environmental impact assessment has been prepared. Regulatory Flexibility Act. The Mitigation Division Director of the Emergency Preparedness and Response Directorate certifies that this rule is exempt from the requirements of the Regulatory Flexibility Act because modified BFEs are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are required to maintain community eligibility in the NFIP. No regulatory flexibility analysis has been prepared. Regulatory Classification. This interim rule is not a significant regulatory action under the criteria of Section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 12612, Federalism. This rule involves no policies that have federalism implications under Executive Order 12612, Federalism, dated October 26, 1987. Executive Order 12778, Civil Justice Reform. This rule meets the applicable standards of Section 2(b)(2) of Executive Order 12778. List of Subjects in 44 CFR Part 65 Flood insurance, floodplains, reporting and recordkeeping requirements. Accordingly, 44 CFR Part 65 is amended to read as follows: I PART 65—[AMENDED] 1. The authority citation for Part 65 continues to read as follows: I Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p. 376. § 65.4 [Amended] 2. The tables published under the authority of § 65.4 are amended as shown below: I E:\FR\FM\28FER1.SGM 28FER1 Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations 9537 Dates, and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Muscle Shoals. December 10, 2004; December 17, 2004; Times Daily. The Honorable David H. Bradford, Mayor of the City of Muscle Shoals, P.O. Box 2624, Muscle Shoals, Alabama 35662. November 30, 2004 .. 010047 C Town of Greenwich. December 6, 2004; December 13, 2004; Greenwich Time. November 23, 2004 .. 090008 C Town of Madison January 12, 2005; January 19, 2005; Shore Line Times. Mr. Jim Lash, Town of Greenwich First Selectman, Town Hall, 101 Field Point Road, Greenwich, Connecticut 06830. Mr. Thomas S. Scarpati, First Selectman of the Town of Madison, 8 Campus Drive, Madison, Connecticut 06443. December 27, 2004 .. 090079 C City of Jacksonville. October 22, 2004; October 29, 2004; The Florida Times-Union. October 15, 2004 ...... 120077 E Lake ............. Unincorporated Areas. November 4, 2004 .... 120421 D Lake ............. Unincorporated Areas. March 16, 2005 ......... 120421 D Polk ............. City of Lake Wales. February 23, 2005 ..... 120390 G Polk ............. Unincorporated Areas. November 17, 2004; November 24, 2004; Orlando Sentinel. December 10, 2004; December 17, 2004; Orlando Sentinel. November 17, 2004; November 24, 2004; The News Chief. November 17, 2004; November 24, 2004; The News Chief. February 23, 2005 ..... 120261 G Sarasota ...... City of Sarasota January 14, 2004; January 24, 2004; Sarasota Herald-Tribune. January 7, 2005 ........ 125150 B St. Johns ..... Unincorporated Areas. October 22, 2004; October 29, 2004; The St. Augustine Record. The Honorable John Peyton, Mayor of the City of Jacksonville, City Hall at St. James, 4th Floor, 117 West Duval Street, Suite 400, Jacksonville, Florida 32202. Mr. William A. Neron, Lake County Manager, P.O. Box 7800, Tavares, Florida 32778. Mr. William A. Neron, Lake County Manager, P.O. Box 7800, Tavares, Florida 32778. Mr. Tony Otte, Lake Wales City Manager, P.O. Box 1320, Lake Wales, Florida 33859. Mr. Michael Herr, Polk County Manager, P.O. Box 9005, Drawer BC 01, Bartow, Florida 33831–9005. Mr. Michael A. McNees, Sarasota City Manager, 1565 First Street, Room 101, Sarasota, Florida 34236. Mr. Ben W. Adams, II, St. Johns County Administrator, 4020 Lewis Speedway, St. Augustine, Florida 32084. October 13, 2004 ...... 125147 H Unincorporated Areas. October 29, 2004; November 5, 2004; Cherokee Tribune. October 20, 2004; ..... 130424 B Dekalb ......... Unincorporated Areas. December 23, 2004; December 30, 2004; The Champion. December 14, 2004 .. 130065 H Bibb and Jones. City of Macon .... October 29, 2004; November 5, 2004; The Macon Telegraph. February 4, 2005 ....... 130011 D,E Bulloch ......... City of Statesboro. November 4, 2004; November 11, 2004; Statesboro Herald. February 10, 2005 ..... 130021 C Lexington-Fayette Urban County Government. August 18, 2004; August 25, 2004; Lexington Herald-Leader. November 24, 2004 .. 210067 C State and county Alabama: Colbert Connecticut: Fairfield ........ New Haven .. Florida: Duval ........... Georgia: Cherokee ..... Kentucky ............. VerDate jul<14>2003 Location 17:23 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00037 Mr. Michael Byrd, Chairman of the Cherokee County, Board of Commissioners, 90 North Street, Suite 310, Canton, Georgia 30114. Mr. Vernon Jones, Chief Executive Officer of Dekalb County, 1300 Commerce Drive, Decatur, Georgia 30030. The Honorable C. Jack Ellis, Mayor of the City of Macon, 700 Poplar Street, Macon, Georgia 31201. The Honorable William Hatcher, Mayor of the City of Statesboro, P.O. Box 348, Statesboro, Georgia 30459–0348. The Honorable Teresa Isaac, Mayor of the Lexington-Fayette, Urban County Government, Lexington-Fayette Government Building, 200 East Main Street, 12th Floor, Lexington, Kentucky 40507. Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1 Community No. 9538 Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations Dates, and name of newspaper where notice was published Chief executive officer of community Effective date of modification Lexington-Fayette Urban County Government. November 5, 2004; November 12, 2004; Lexington Herald-Leader. The Honorable Teresa Isaac, Mayor of the Lexington-Fayette, Urban County Government, Lexington-Fayette Government Building, 200 East Main Street, 12th Floor, Lexington, Kentucky 40507. October 28, 2004 ...... 210067 C Town of Foxborough. January 19, 2005; January 26, 2005; Foxborough Report. January 12, 2005 ...... 250239 B City of Quincy .... January 14, 2005; January 21, 2005; The Patriot Ledger. Mr. Robert Hickey, Chairman of the Town of Foxborough Board of Selectmen, 40 South Street, Foxborough, Massachusetts 02035. The Honorable William J. Phelan, Mayor of the City of Quincy, 1305 Hancock Street, Quincy, Massachusetts 02169. April 22, 2005 ............ 255219 B Town of Lancaster. November 25, 2004; December 2, 2004; The Lancaster Bee. May 17, 2005 ............ 360249 C Village of Lancaster. November 25, 2004; December 2, 2004; The Lancaster Bee. Mr. Robert H. Giza, Supervisor of the Town of Lancaster, 21 Central Avenue, Lancaster, New York 14086. The Honorable William G. Cansdale, Jr., Mayor of the Village of Lancaster, 5423 Broadway, Lancaster, New York 14086. May 17, 2005 ............ 360248 C Unincorporated Areas. January 14, 2005; January 21, 2005; The Sun Journal. January 4, 2005 ........ 450182 C Haywood ..... Unincorporated Areas. January 10, 2005; January 17, 2005; The Mountaineer. April 18, 2005 ............ 370120 B Surry ............ City of Mount Airy. August 9, 2004; August 16, 2004; Mount Airy News. August 2, 2004 .......... 370226 C Lee .............. City of Sanford .. November 5, 2004; November 12, 2004; The Sanford Herald. Mr. George N. Brown, Jr., Chairman of the Craven County, Board of Commissioners, 406 Craven Street, New Bern, North Carolina 28560. Mr. Jack Horton, Haywood County Manager, 215 North Main Street, Waynesville, North Carolina 28786. The Honorable Jack A. Loftis, Mayor of the City of Mount Airy, P.O. Box 70, Mount Airy, North Carolina 27030. The Honorable Winston C. Hester, Mayor of the City of Sanford, P.O. Box 3729, Sanford, North Carolina 27331–3729. February 11, 2005 ..... 370143 B Unincorporated Areas. October 26, 2004; November 2, 2004; The News-Leader. February 1, 2005 ....... 470041 C Unincorporated Areas. The Honorable Kenneth Broadway, Mayor of Decatur County, P.O. Box 488, Decaturville, Tennessee 38329. The Honorable Brent Greer, Mayor of Henry County, P.O. Box 7, Paris, Tennessee 38242. The Honorable Andy Wambsganss, Mayor of the City of Southlake, 1400 Main Street, Suite 270, Southlake, Texas 76092. The Honorable George B. Fitch, Mayor of the Town of Warrenton, Municipal Building, 18 Court Street Warrenton, Virginia 20186. Mr. Jim Hatfield, President of the Mingo County, Board of Commissioners, P.O. Box 1197, Williamson, West Virginia 25661. February 14, 2005 ..... 470228 D October 7, 2004 ........ 480612 H February 3, 2004 ....... 510057 A November 16, 2004 .. 540133 C State and county Massachusetts: Norfolk ......... Norfolk ......... New York: Erie .............. Erie .............. North Carolina: Craven ......... Tennessee: Decatur ........ Henry ........... Location Texas: Tarrant .... City of Southlake November 8, 2004; November 15, 2004; The Paris Post-Intelligencer. October 14, 2004; October 21, 2004; Fort Worth Star Telegram. Virginia: Fauquier Town of Warrenton. October 28, 2004; November 4, 2004; Fauquier Citizen. West Virginia: Mingo. Unincorporated Areas. November 26, 2004; December 3, 2004; The Williamson Daily News. VerDate jul<14>2003 16:26 Feb 25, 2005 Jkt 205001 PO 00000 Frm 00038 Fmt 4700 Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1 Community No. 9539 Federal Register / Vol. 70, No. 38 / Monday, February 28, 2005 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 83.100, ‘‘Flood Insurance’’) Dated: February 18, 2005. David I. Maurstad, Acting Director, Mitigation Division, Emergency Preparedness and Response Directorate. [FR Doc. 05–3776 Filed 2–25–05; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 Changes in Flood Elevation Determinations Federal Emergency Management Agency (FEMA), Emergency Preparedness and Response Directorate, Department of Homeland Security. ACTION: Final rule. AGENCY: SUMMARY: Modified Base (1% annual chance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified elevations will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Effective Dates: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Map(s) (FIRMs) in effect for each listed community prior to this date. ADDRESSES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Doug Bellomo, P.E., Hazard Identification Section, Emergency Preparedness and Response Directorate, FEMA, 500 C Street, SW., Washington, DC 20472, (202) 646–2903. SUPPLEMENTARY INFORMATION: FEMA makes the final determinations listed State and county Florida: Duval (FEMA Docket No. D–7559). VerDate jul<14>2003 Location City of Jacksonville. 16:26 Feb 25, 2005 Jkt 205001 below of modified BFEs for each community listed. These modified elevations have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Mitigation Division Director of the Emergency Preparedness and Response Directorate has resolved any appeals resulting from this notification. The modified BFEs are not listed for each community in this notice. However, this rule includes the address of the Chief Executive Officer of the community where the modified base flood elevation determinations are available for inspection. The modifications are made pursuant to Section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR Part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are the basis for the floodplain management measures that the community is required to either adopt or to show evidence of being already in effect in order to qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). These modified elevations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own, or pursuant to policies established by other Federal, state or regional entities. These modified elevations are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in these buildings. Dates and name of newspaper where notice was published Apr. 19, 2004, Apr. 26, 2004, The Florida Times-Union. PO 00000 Frm 00039 Fmt 4700 The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This rule is categorically excluded from the requirements of 44 CFR Part 10, Environmental Consideration. No environmental impact assessment has been prepared. Regulatory Flexibility Act. The Mitigation Division Director of the Emergency Preparedness and Response Directorate certifies that this rule is exempt from the requirements of the Regulatory Flexibility Act because modified BFEs are required by the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are required to maintain community eligibility in the NFIP. No regulatory flexibility analysis has been prepared. Regulatory Classification. This final rule is not a significant regulatory action under the criteria of Section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 12612, Federalism. This rule involves no policies that have federalism implications under Executive Order 12612, Federalism, dated October 26, 1987. Executive Order 12778, Civil Justice Reform. This rule meets the applicable standards of Section 2(b)(2) of Executive Order 12778. List of Subjects in 44 CFR Part 65 Flood insurance, floodplains, reporting and recordkeeping requirements. Accordingly, 44 CFR Part 65 is amended to read as follows: I PART 65—[AMENDED] 1. The authority citation for Part 65 continues to read as follows: I Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p. 376. § 65.4 [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: I Chief executive officer of community Effective date of modification The Honorable John Peyton, Mayor of the City of Jacksonville, City Hall at St. James, 4th Floor, 117 West Duval Street, Suite 400, Jacksonville, Florida 32202. July 26, 2004 ....... Sfmt 4700 E:\FR\FM\28FER1.SGM 28FER1 Community No. 120077 E

Agencies

[Federal Register Volume 70, Number 38 (Monday, February 28, 2005)]
[Rules and Regulations]
[Pages 9536-9539]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-3776]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket No. FEMA-D-7567]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency (FEMA), Emergency 
Preparedness and Response Directorate, Department of Homeland Security.

ACTION: Interim rule.

-----------------------------------------------------------------------

SUMMARY: This interim rule lists communities where modification of the 
Base (1% annual chance) Flood Elevations (BFEs) is appropriate because 
of new scientific or technical data. New flood insurance premium rates 
will be calculated from the modified BFEs for new buildings and their 
contents.

DATES: These modified BFEs are currently in effect on the dates listed 
in the table and revise the Flood Insurance Rate Map(s) (FIRMs) in 
effect prior to this determination for each listed community.
    From the date of the second publication of these changes in a 
newspaper of local circulation, any person has ninety (90) days in 
which to request through the community that the Director reconsider the 
changes. The modified elevations may be changed during the 90-day 
period.

ADDRESSES: The modified BFEs for each community are available for 
inspection at the office of the Chief Executive Officer of each 
community. The respective addresses are listed in the table below.

FOR FURTHER INFORMATION CONTACT: Doug Bellomo, P.E., Hazard 
Identification Section, Emergency Preparedness and Response 
Directorate, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-
2903.

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each 
community in this interim rule. However, the address of the Chief 
Executive Officer of the community where the modified BFE 
determinations are available for inspection is provided.
    Any request for reconsideration must be based upon knowledge of 
changed conditions, or upon new scientific or technical data.
    The modifications are made pursuant to Section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR Part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required to either adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified elevations, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own, or pursuant to policies established by other 
Federal, state or regional entities.
    The changes in BFEs are in accordance with 44 CFR 65.4.
    National Environmental Policy Act. This rule is categorically 
excluded from the requirements of 44 CFR Part 10, Environmental 
Consideration. No environmental impact assessment has been prepared.
    Regulatory Flexibility Act. The Mitigation Division Director of the 
Emergency Preparedness and Response Directorate certifies that this 
rule is exempt from the requirements of the Regulatory Flexibility Act 
because modified BFEs are required by the Flood Disaster Protection Act 
of 1973, 42 U.S.C. 4105, and are required to maintain community 
eligibility in the NFIP. No regulatory flexibility analysis has been 
prepared.
    Regulatory Classification. This interim rule is not a significant 
regulatory action under the criteria of Section 3(f) of Executive Order 
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 
51735.
    Executive Order 12612, Federalism. This rule involves no policies 
that have federalism implications under Executive Order 12612, 
Federalism, dated October 26, 1987.
    Executive Order 12778, Civil Justice Reform. This rule meets the 
applicable standards of Section 2(b)(2) of Executive Order 12778.

List of Subjects in 44 CFR Part 65

    Flood insurance, floodplains, reporting and recordkeeping 
requirements.


0
Accordingly, 44 CFR Part 65 is amended to read as follows:

PART 65--[AMENDED]

0
1. The authority citation for Part 65 continues to read as follows:

    Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 
1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 
1979 Comp., p. 376.


Sec.  65.4  [Amended]

0
2. The tables published under the authority of Sec.  65.4 are amended 
as shown below:

[[Page 9537]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                          Dates, and name of
         State and county                Location           newspaper where     Chief executive officer   Effective date of modification   Community No.
                                                         notice was published        of  community
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Colbert.................  City of Muscle        December 10, 2004;    The Honorable David H.     November 30, 2004.............        010047 C
                                    Shoals.               December 17, 2004;    Bradford, Mayor of the
                                                          Times Daily.          City of Muscle Shoals,
                                                                                P.O. Box 2624, Muscle
                                                                                Shoals, Alabama 35662.
Connecticut:
    Fairfield....................  Town of Greenwich...  December 6, 2004;     Mr. Jim Lash, Town of      November 23, 2004.............        090008 C
                                                          December 13, 2004;    Greenwich First
                                                          Greenwich Time.       Selectman, Town Hall,
                                                                                101 Field Point Road,
                                                                                Greenwich, Connecticut
                                                                                06830.
    New Haven....................  Town of Madison.....  January 12, 2005;     Mr. Thomas S. Scarpati,    December 27, 2004.............        090079 C
                                                          January 19, 2005;     First Selectman of the
                                                          Shore Line Times.     Town of Madison, 8
                                                                                Campus Drive, Madison,
                                                                                Connecticut 06443.
Florida:
    Duval........................  City of Jacksonville  October 22, 2004;     The Honorable John         October 15, 2004..............        120077 E
                                                          October 29, 2004;     Peyton, Mayor of the
                                                          The Florida Times-    City of Jacksonville,
                                                          Union.                City Hall at St. James,
                                                                                4th Floor, 117 West
                                                                                Duval Street, Suite 400,
                                                                                Jacksonville, Florida
                                                                                32202.
    Lake.........................  Unincorporated Areas  November 17, 2004;    Mr. William A. Neron,      November 4, 2004..............        120421 D
                                                          November 24, 2004;    Lake County Manager,
                                                          Orlando Sentinel.     P.O. Box 7800, Tavares,
                                                                                Florida 32778.
    Lake.........................  Unincorporated Areas  December 10, 2004;    Mr. William A. Neron,      March 16, 2005................        120421 D
                                                          December 17, 2004;    Lake County Manager,
                                                          Orlando Sentinel.     P.O. Box 7800, Tavares,
                                                                                Florida 32778.
     Polk........................  City of Lake Wales..  November 17, 2004;    Mr. Tony Otte, Lake Wales  February 23, 2005.............        120390 G
                                                          November 24, 2004;    City Manager, P.O. Box
                                                          The News Chief.       1320, Lake Wales,
                                                                                Florida 33859.
    Polk.........................  Unincorporated Areas  November 17, 2004;    Mr. Michael Herr, Polk     February 23, 2005.............        120261 G
                                                          November 24, 2004;    County Manager, P.O. Box
                                                          The News Chief.       9005, Drawer BC 01,
                                                                                Bartow, Florida 33831-
                                                                                9005.
    Sarasota.....................  City of Sarasota....  January 14, 2004;     Mr. Michael A. McNees,     January 7, 2005...............        125150 B
                                                          January 24, 2004;     Sarasota City Manager,
                                                          Sarasota Herald-      1565 First Street, Room
                                                          Tribune.              101, Sarasota, Florida
                                                                                34236.
    St. Johns....................  Unincorporated Areas  October 22, 2004;     Mr. Ben W. Adams, II, St.  October 13, 2004..............        125147 H
                                                          October 29, 2004;     Johns County
                                                          The St. Augustine     Administrator, 4020
                                                          Record.               Lewis Speedway, St.
                                                                                Augustine, Florida 32084.
Georgia:
    Cherokee.....................  Unincorporated Areas  October 29, 2004;     Mr. Michael Byrd,          October 20, 2004;.............        130424 B
                                                          November 5, 2004;     Chairman of the Cherokee
                                                          Cherokee Tribune.     County, Board of
                                                                                Commissioners, 90 North
                                                                                Street, Suite 310,
                                                                                Canton, Georgia 30114.
    Dekalb.......................  Unincorporated Areas  December 23, 2004;    Mr. Vernon Jones, Chief    December 14, 2004.............        130065 H
                                                          December 30, 2004;    Executive Officer of
                                                          The Champion.         Dekalb County, 1300
                                                                                Commerce Drive, Decatur,
                                                                                Georgia 30030.
    Bibb and Jones...............  City of Macon.......  October 29, 2004;     The Honorable C. Jack      February 4, 2005..............      130011 D,E
                                                          November 5, 2004;     Ellis, Mayor of the City
                                                          The Macon Telegraph.  of Macon, 700 Poplar
                                                                                Street, Macon, Georgia
                                                                                31201.
    Bulloch......................  City of Statesboro..  November 4, 2004;     The Honorable William      February 10, 2005.............        130021 C
                                                          November 11, 2004;    Hatcher, Mayor of the
                                                          Statesboro Herald.    City of Statesboro, P.O.
                                                                                Box 348, Statesboro,
                                                                                Georgia 30459-0348.
Kentucky.........................  Lexington-Fayette     August 18, 2004;      The Honorable Teresa       November 24, 2004.............        210067 C
                                    Urban County          August 25, 2004;      Isaac, Mayor of the
                                    Government.           Lexington Herald-     Lexington-Fayette, Urban
                                                          Leader.               County Government,
                                                                                Lexington-Fayette
                                                                                Government Building, 200
                                                                                East Main Street, 12th
                                                                                Floor, Lexington,
                                                                                Kentucky 40507.

[[Page 9538]]

 
                                   Lexington-Fayette     November 5, 2004;     The Honorable Teresa       October 28, 2004..............        210067 C
                                    Urban County          November 12, 2004;    Isaac, Mayor of the
                                    Government.           Lexington Herald-     Lexington-Fayette, Urban
                                                          Leader.               County Government,
                                                                                Lexington-Fayette
                                                                                Government Building, 200
                                                                                East Main Street, 12th
                                                                                Floor, Lexington,
                                                                                Kentucky 40507.
Massachusetts:
    Norfolk......................  Town of Foxborough..  January 19, 2005;     Mr. Robert Hickey,         January 12, 2005..............        250239 B
                                                          January 26, 2005;     Chairman of the Town of
                                                          Foxborough Report.    Foxborough Board of
                                                                                Selectmen, 40 South
                                                                                Street, Foxborough,
                                                                                Massachusetts 02035.
    Norfolk......................  City of Quincy......  January 14, 2005;     The Honorable William J.   April 22, 2005................        255219 B
                                                          January 21, 2005;     Phelan, Mayor of the
                                                          The Patriot Ledger.   City of Quincy, 1305
                                                                                Hancock Street, Quincy,
                                                                                Massachusetts 02169.
New York:
    Erie.........................  Town of Lancaster...  November 25, 2004;    Mr. Robert H. Giza,        May 17, 2005..................        360249 C
                                                          December 2, 2004;     Supervisor of the Town
                                                          The Lancaster Bee.    of Lancaster, 21 Central
                                                                                Avenue, Lancaster, New
                                                                                York 14086.
    Erie.........................  Village of Lancaster  November 25, 2004;    The Honorable William G.   May 17, 2005..................        360248 C
                                                          December 2, 2004;     Cansdale, Jr., Mayor of
                                                          The Lancaster Bee.    the Village of
                                                                                Lancaster, 5423
                                                                                Broadway, Lancaster, New
                                                                                York 14086.
North Carolina:
    Craven.......................  Unincorporated Areas  January 14, 2005;     Mr. George N. Brown, Jr.,  January 4, 2005...............        450182 C
                                                          January 21, 2005;     Chairman of the Craven
                                                          The Sun Journal.      County, Board of
                                                                                Commissioners, 406
                                                                                Craven Street, New Bern,
                                                                                North Carolina 28560.
    Haywood......................  Unincorporated Areas  January 10, 2005;     Mr. Jack Horton, Haywood   April 18, 2005................        370120 B
                                                          January 17, 2005;     County Manager, 215
                                                          The Mountaineer.      North Main Street,
                                                                                Waynesville, North
                                                                                Carolina 28786.
    Surry........................  City of Mount Airy..  August 9, 2004;       The Honorable Jack A.      August 2, 2004................        370226 C
                                                          August 16, 2004;      Loftis, Mayor of the
                                                          Mount Airy News.      City of Mount Airy, P.O.
                                                                                Box 70, Mount Airy,
                                                                                North Carolina 27030.
    Lee..........................  City of Sanford.....  November 5, 2004;     The Honorable Winston C.   February 11, 2005.............        370143 B
                                                          November 12, 2004;    Hester, Mayor of the
                                                          The Sanford Herald.   City of Sanford, P.O.
                                                                                Box 3729, Sanford, North
                                                                                Carolina 27331-3729.
Tennessee:
    Decatur......................  Unincorporated Areas  October 26, 2004;     The Honorable Kenneth      February 1, 2005..............        470041 C
                                                          November 2, 2004;     Broadway, Mayor of
                                                          The News-Leader.      Decatur County, P.O. Box
                                                                                488, Decaturville,
                                                                                Tennessee 38329.
    Henry........................  Unincorporated Areas  November 8, 2004;     The Honorable Brent        February 14, 2005.............        470228 D
                                                          November 15, 2004;    Greer, Mayor of Henry
                                                          The Paris Post-       County, P.O. Box 7,
                                                          Intelligencer.        Paris, Tennessee 38242.
Texas: Tarrant...................  City of Southlake...  October 14, 2004;     The Honorable Andy         October 7, 2004...............        480612 H
                                                          October 21, 2004;     Wambsganss, Mayor of the
                                                          Fort Worth Star       City of Southlake, 1400
                                                          Telegram.             Main Street, Suite 270,
                                                                                Southlake, Texas 76092.
Virginia: Fauquier...............  Town of Warrenton...  October 28, 2004;     The Honorable George B.    February 3, 2004..............        510057 A
                                                          November 4, 2004;     Fitch, Mayor of the Town
                                                          Fauquier Citizen.     of Warrenton, Municipal
                                                                                Building, 18 Court
                                                                                Street Warrenton,
                                                                                Virginia 20186.
West Virginia: Mingo.............  Unincorporated Areas  November 26, 2004;    Mr. Jim Hatfield,          November 16, 2004.............        540133 C
                                                          December 3, 2004;     President of the Mingo
                                                          The Williamson        County, Board of
                                                          Daily News.           Commissioners, P.O. Box
                                                                                1197, Williamson, West
                                                                                Virginia 25661.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 9539]]

(Catalog of Federal Domestic Assistance No. 83.100, ``Flood 
Insurance'')

    Dated: February 18, 2005.
David I. Maurstad,
Acting Director, Mitigation Division, Emergency Preparedness and 
Response Directorate.
[FR Doc. 05-3776 Filed 2-25-05; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.