Changes in Flood Elevation Determinations, 59385-59398 [E6-16659]
Download as PDF
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
59385
EPA-APPROVED MISSOURI REGULATIONS—Continued
Missouri citation
*
*
10–6.060 ......
*
*
*
*
*
12/30/2004
*
*
BILLING CODE 6560–50–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
44 CFR Part 65
[Docket No. FEMA–B–7466]
Changes in Flood Elevation
Determinations
Federal Emergency
Management Agency (FEMA),
Department of Homeland Security,
Mitigation Division.
ACTION: Interim rule.
jlentini on PROD1PC65 with RULES
AGENCY:
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 below and revise the Flood
Insurance Rate Maps in effect prior to
this determination for the listed
communities.
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
Mitigation Division Director reconsider
15:57 Oct 06, 2006
Jkt 211001
Explanation
*
10/10/2006 [insert FR
page number where the
document begins].
*
[FR Doc. E6–16700 Filed 10–6–06; 8:45 am]
VerDate Aug<31>2005
EPA approval date
*
Construction Permits Required..
*
*
State effective
date
Title
*
This revision incorporates by reference elements of
EPA’s NSR reform rule published December 31,
2002. Provisions of the incorporated reform rule relating to the Clean Unit Exemption, Pollution Control Projects, and exemption from record keeping
provisions for certain sources using the actual-toprojected-actual emissions projections test are not
SIP approved. This revision also incorporates by
reference the other provisions of 40 CFR 52.21 as
in effect on July 1, 2003, which supersedes any
conflicting provisions in the Missouri rule. We are
conditionally approving references to 10 CSR 10–
6.062 contained in the last sentence of Section
(1)(B) and all of section (1)(D). Section 9, pertaining to hazardous air pollutants, is not SIP approved.
*
the changes. The modified BFEs 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:
William R. Blanton Jr., Engineering
Management Section, Mitigation
Division, FEMA, 500 C Street, SW.,
Washington, DC 20472, (202) 646–3151.
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 on knowledge of changed
conditions or 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 00023
Fmt 4700
Sfmt 4700
*
*
*
These modified BFEs, 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 the
other Federal, State, or regional entities.
The changes 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 for the
FEMA 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 13132, Federalism.
This rule involves no policies that have
federalism implications under Executive
Order 13132, Federalism.
Executive Order 12988, Civil Justice
Reform. This rule meets the applicable
E:\FR\FM\10OCR1.SGM
10OCR1
59386
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
standards of Section 2(b)(2) of Executive
Order 12988.
I
Accordingly, 44 CFR part 65 is
amended to read as follows:
1978 Comp., p. 329; E.O. 12127, 44 FR 19367,
3 CFR, 1979 Comp., p. 376.
List of Subjects in 44 CFR Part 65
PART 65—[AMENDED]
§ 65.4
Flood insurance, Floodplains,
Reporting and recordkeeping
requirements.
I
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,
Location and
case No.
Date and name of newspaper
Where notice was published
City of Asheville
(05–04–
2753P).
December 22, 2005; December 29, 2005;
Asheville Citizen-Times.
Durham ........
City of Chapel
Hill (06–04–
B144P).
January 27, 2006; January 30, 2006; Chapel
Hill Herald.
Durham ........
City of Durham
(06–04–
B144P).
January 27, 2006; January 30, 2006; Chapel
Hill Herald.
Durham ........
City of Durham
(06–04–
B046P).
June 15, 2006; June 22,
2006; Herald Sun.
Durham ........
City of Durham
(06–04–
0057P).
August 17, 2006; August
24, 2006; Herald Sun.
Durham ........
Unincorporated
Areas of Durham County
(06–04–
B144P).
Unincorporated
Areas of Durham County
(06–04–0057P
).
City of High
Point (05–04–
3099P).
January 27, 2006; January 30, 2006; Chapel
Hill Herald.
State and county
North Carolina:
Buncombe ...
Durham ........
Guilford ........
Mecklenburg
City of Charlotte
(05–04–
A580P).
Orange ........
Town of
Carrboro (05–
04–3236P).
Rowan .........
Unincorporated
Areas of
Rowan County
(05–04–
A505P).
Town of Cary
(06–04–
B143P).
Wake ...........
jlentini on PROD1PC65 with RULES
Wake ...........
VerDate Aug<31>2005
Town of Cary
(06–04–
1527P).
15:57 Oct 06, 2006
August 17, 2006; August
24, 2006; Herald Sun.
2. The tables published under the
authority of § 65.4 are amended as
follows:
Chief executive officer
of community
Effective date of
modification
Mr. Gary Jackson, City Manager,
City of Asheville, P.O. Box
7148, Asheville, North Carolina
28802.
The Honorable Kevin C. Foy,
Mayor, Town Chapel Hill, 19
Oakwood Drive, Chapel Hill,
North Carolina 27517.
The Honorable William V. Bell,
Mayor, City of Durham, 101 City
Hall Plaza, Durham, North
Carolina 27701.
The Honorable William V. Bell,
Mayor, City of Durham, 101 City
Hall Plaza, Durham, North
Carolina 27701.
The Honorable William V. Bell,
Mayor, City of Durham, 101 City
Hall Plaza, Durham, North
Carolina 27701.
The Honorable Ellen W. Reckhow,
Chairman, Durham County,
Board of Supervisors, 11 Pine
Top Place, Durham, North
Carolina 27705.
Mr. Michael M. Ruffin, County
Manager, Durham County, 200
East Main Street, Second Floor,
Durham, North Carolina 27701.
March 30, 2006 .........
370032
May 1, 2006 ..............
370180
May 1, 2006 ..............
370086
September 21, 2006 ..
370086
November 23, 2006 ..
370086
May 1, 2006 ..............
370085
November 23, 2006 ..
370085
March 23, 2006 .........
370113
May 30, 2006 ............
370159
April 25, 2006 ............
370275
June 29, 2006 ...........
370351
May 1, 2006 ..............
370238
June 30, 2006 ...........
370238
December 15, 2005; December 22, 2005; High
Point Enterprise.
The Honorable Rebecca RhodesSmoothers, Mayor, City of High
Point, 1843 Country Club Drive,
High Point, North Carolina
27262.
May 18, 2006; May 25,
The Honorable Patrick McCrory,
2006; Charlotte ObMayor, City of Charlotte, 600
server.
East Fourth Street, Charlotte,
North Carolina 28202.
May 17, 2006; May 24,
The Honorable Mark Chilton,
2006; Chapel Hill News.
Mayor, Town of Carrboro, 301
West Main Street, Carrboro,
North Carolina 27510.
March 23, 2006; March
The Honorable Arnold Chamber30, 2006; Salisbury
lain, Chairman, Rowan County
Post.
Commission, 130 West Innes
Street, Salisbury, North Carolina
28144–4326.
January 27, 2006; JanuThe Honorable Ernie McAlister,
ary 30, 2006; News
Mayor, Town of Cary, P.O. Box
and Observer.
8005, Cary, North Carolina
27512–8005.
July 20, 2006; July 27,
The Honorable Ernie McAlister,
2006; Wake Weekly.
Mayor, Town of Cary, P.O. Box
8005, Cary, North Carolina
27512–8005.
Jkt 211001
PO 00000
Frm 00024
[Amended]
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
Wake ...........
Town of Cary
(05–04–
3129P).
August 24, 2006; August
31, 2006; Wake Weekly.
Wake ...........
Town of Morrisville (05–04–
3129P).
August 24, 2006; August
31, 2006; Wake Weekly.
City of Tekamah
(04–07–
A619P).
March 15, 2006; March
22, 2006; Midwest
Messenger, Burt County Plaindealer.
January 27, 2006; February 2, 2006; North
Platte Telegraph.
Nebraska:
Burt ..............
Lincoln .........
City of North
Platte (04–07–
A439P).
Sarpy ...........
City of Bellevue
(06–07–
B016P).
July 19, 2006; July 26,
2006; Bellevue Leader.
City of South
Amboy (05–
02–0716P).
April 12, 2006; April 19,
2006; Home News
Tribune.
Ocean ..........
Township of
Jackson (04–
02–A038P).
August 24, 2006; August
31, 2006; Ocean County Observer.
Union ...........
Borough of Roselle Park (05–
02–0038P).
January 26, 2006; February 2, 2006; Newark
Star Ledger.
City of Albuquerque (06–
06–A653P).
New Mexico:
Bernalillo ......
Bernalillo ......
City of Albuquerque (06–
06–B190P).
Bernalillo ......
City of Albuquerque (06–
06–BC48P).
Bernalillo ......
Unincorporated
Areas of
Bernalillo
County (06–
06–B190P).
City of Roswell
(06–06–
B752P).
Chaves ........
Sandoval .....
jlentini on PROD1PC65 with RULES
Chief executive officer
of community
Effective date of
modification
The Honorable Ernie McAlister,
Mayor, Town of Cary, P.O. Box
8005, Cary, North Carolina
27512–8005.
The Honorable Jan Faulkner,
Mayor, Town of Morrisville, Morrisville Town Hall, 100 Town
Hall Drive, Morrisville, North
Carolina 27560.
November 30, 2006 ..
370238
November 30, 2006 ..
370242
June 21, 2006 ...........
310024
May 4, 2006 ..............
310143
June 30, 2006 ...........
310191
March 29, 2006 .........
340277
August 7, 2006 ..........
340375
January 11, 2006 ......
340473
January 30, 2006 ......
350002
June 27, 2006 ...........
350002
July 26, 2006 .............
350002
June 27, 2006 ...........
350001
May 30, 2006 ............
350006
November 14, 2005 ..
350146
March 9, 2006 ...........
320005
The Honorable Bill Anderson,
Mayor, City of Tekamah, 1315
K Street, Tekamah, Nebraska
68061–0143.
The Honorable G. Keith Richardson, Mayor, City of North Platte,
211 West Third Street, North
Platte, Nebraska 69101.
The Honorable Jerry Ryan, Mayor,
City of Bellevue, City Hall, 210
West Mission Avenue, Bellevue,
Nebraska 68005.
February 9, 2006; February 16, 2006; Albuquerque Journal.
New Jersey:
Middlesex ....
Nevada:
Clark ............
VerDate Aug<31>2005
City of Rio Rancho (05–06–
0661P).
City of Henderson (05–09–
A069P).
15:57 Oct 06, 2006
The Honorable John T. O’Leary,
Jr., Mayor, City of South
Amboy, Municipal Building, 140
North Broadway, South Amboy,
New Jersey 08879.
The Honorable Mark A. Seda,
Mayor, Township of Jackson, 95
West Veterans Highway, Jackson, New Jersey 08527.
The Honorable Joseph DeIorio,
Mayor, Borough of Roselle
Park, 110 East Westfield Avenue, Roselle, New Jersey
07204.
The Honorable Martin Chavez,
Mayor, City of Albuquerque,
P.O. Box 1293, Albuquerque,
New Mexico 87103.
July 13, 2006; July 20,
The Honorable Martin Chavez,
2006; Albuquerque
Mayor, City of Albuquerque,
Journal.
P.O. Box 1293, Albuquerque,
New Mexico 87103.
August 17, 2006; August
The Honorable Martin Chavez,
24, 2006; Albuquerque
Mayor, City of Albuquerque,
Journal.
P.O. Box 1293, Albuquerque,
New Mexico 87103.
July 13, 2006; July 20,
The Honorable Tim Cummins,
2006; Albuquerque
County
Commissioner,
Journal.
Bernalillo County, One Civic
Plaza Northwest, 10th Floor, Albuquerque, New Mexico 87102.
June 22, 2006; June 29,
The Honorable Sam D. LaGrone,
2006; Roswell Daily
Mayor, City of Roswell, P.O.
Record.
Box 1838, Roswell, New Mexico
88202.
November 28, 2005; NoThe Honorable Jim Owen, Mayor,
vember 30, 2005;
City of Rio Rancho, 3900
Santa Fe New Mexican.
Southern Boulevard, Rio Rancho, New Mexico 87124.
December 1, 2005; December 8, 2005; Las
Vegas Review-Journal.
Jkt 211001
PO 00000
Frm 00025
59387
The Honorable James B. Gibson,
Mayor, City of Henderson, 240
South Water Street, Fourth
Floor,
Henderson,
Nevada
89009–5050.
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
59388
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
Location and
case No.
Date and name of newspaper
Where notice was published
Clark ............
Unincorporated
Areas of Clark
County (05–
09–A069P).
December 1, 2005; December 8, 2005; Las
Vegas Review-Journal.
Clark ............
Unincorporated
Areas of Clark
County (06–
09–B083P).
March 16, 2006; March
23, 2006; Las Vegas
Review-Journal.
Town of Wallkill
(06–02–
B016P).
Chief executive officer
of community
Effective date of
modification
The Honorable Rory Reid, Chair,
Clark County, Board of Commissioners, 500 Grand Central
Parkway, Las Vegas, Nevada
89106.
The Honorable Rory Reid, Chair,
Clark County, Board of Commissioners, 500 Grand Central
Parkway, Las Vegas, Nevada
89106.
March 9, 2006 ...........
320003
June 22, 2006 ...........
320003
July 27, 2006; August 3,
2006; Times Herald
Record.
The Honorable John Ward, Supervisor, Town of Wallkill, P.O. Box
398, Middletown, New York
10940.
June 30, 2006 ...........
360634
Unincorporated
Areas of Butler
County (05–
05–A433P).
August 10, 2006; August
17, 2006; Middletown
Journal.
November 16, 2006 ..
390037
Unincorporated
Areas of Hamilton County
(05–05–
3352P).
City of
Reynoldsburg
(05–05–
1178P).
January 18,2006; January
25, 2006; Hill Top
Press.
April 26, 2006 ............
390204
October 5, 2006 ........
390177
Franklin ........
City of
Reynoldsburg
(05–05–
3716P).
June 1, 2006; June 8,
2006; Columbus Dispatch.
May 10, 2006 ............
390177
Franklin ........
Unincorporated
Areas of
Franklin County (05–05–
3716P).
Village of Berkey
(05–05–
3351P).
June 1, 2006; June 8,
2006; Columbus Dispatch.
May 10, 2006 ............
390167
July 27, 2006 .............
390901
Lucas ...........
Unincorporated
Areas of Lucas
County (05–
05–3351P).
April 20, 2006; April 27,
2006; Toledo Legal
News.
July 27, 2006 .............
390359
Medina .........
City of Brunswick
(06–05–
B240P).
August 17, 2006; August
24, 2006; Medina Gazette.
November 23, 2006 ..
390380
Montgomery
City of Clayton
(05–05–
2903P).
February 15, 2006; February 22, 2006; Englewood Independent.
May 24, 2006 ............
390821
Montgomery
City of Englewood (05–05–
2903P).
February 15, 2006; February 22, 2006; Englewood Independent.
May 24, 2006 ............
390828
Montgomery
City of Englewood (06–05–
B499P).
July 5, 2006; July 12,
2006; Englewood Independent.
The
Honorable
Gregory
V.
Jolivette, County Commissioner,
Butler County, 130 High Street,
Sixth Street, Hamilton, Ohio
45011.
The Honorable Phil Heimlich,
Chairman, Hamilton County,
Board of Supervisors, 138 East
Court Street, Room 603, Cincinnati, Ohio 45202.
The Honorable Ronald L. McPherson,
Mayor,
City
of
Reynoldsburg, 7232 East Main
Street,
Reynoldsburg,
Ohio
43068.
The Honorable Ronald L. McPherson,
Mayor,
City
of
Reynoldsburg, 7232 East Main
Street,
Reynoldsburg,
Ohio
43068.
The Honorable Mary Jo Kilroy,
County Commissioner, Franklin
County Board of Commissioners, 373 South High Street,
Columbus, Ohio 43215.
The Honorable Barb Huff, Mayor,
Village of Berkey, Village of
Council Building, 12360 Sylvania Metamore Road, Berkey,
Ohio 43504.
The Honorable Tina Skeldon
Wozniak,
President,
Lucas
County, Board of Commissioners, One Government Center, Suite 800, Toledo, Ohio
43604.
The Honorable Dale Strasser,
Mayor, City of Brunswick, 4095
Center Road, Brunswick, Ohio
44212.
The Honorable Ted Gudorf,
Mayor, City of Clayton, 14 West
Fourth Street, Dayton, Ohio
45481.
The Honorable Michael Bowers,
Jr, Mayor, City of Englewood,
333 West National Road, Englewood, Ohio 45322–1495.
The Honorable Michael Bowers,
Jr, Mayor, City of Englewood,
333 West National Road, Englewood, Ohio 45322–1495.
October 11, 2006 ......
390828
State and county
New York:
Orange ........
Ohio:
Butler ...........
Hamilton ......
Fairfield ........
jlentini on PROD1PC65 with RULES
Lucas ...........
VerDate Aug<31>2005
15:57 Oct 06, 2006
June 29, 2006; July 6,
2006; Lancaster Eagle
Gazette.
April 20, 2006; April 27,
2006; Toledo Legal
News.
Jkt 211001
PO 00000
Frm 00026
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
59389
Date and name of newspaper
Where notice was published
Chief executive officer
of community
Effective date of
modification
Unincorporated
Areas of Montgomery County (05–05–
4118P).
December 21, 2005; December 28, 2005; Englewood Independent.
Ms. Deborah A. Feldman, County
Administrator,
Montgomery
County, 451 West Third Street,
Dayton, Ohio 45422.
December 8, 2005 .....
390775
City of Edmond
(05–06–
1554P).
April 12, 2006; April 19,
2006; Edmond Sun.
July 19, 2006 .............
400252
Oklahoma ....
City of Midwest
(05–06–
0976P).
August 23, 2006; August
30, 2006; Oklahoma
County News.
August 28, 2006 ........
400405
Oklahoma ....
City of Oklahoma
City (05–06–
0453P).
January 12, 2006; January 19, 2006; Oklahoma Journal Record.
December 29, 2005 ..
405378
Pottawatomie
City of Shawnee
(06–06–
B821P).
August 17, 2006; August
24, 2006; Shawnee
New Star.
July 31, 2006 .............
400178
Tulsa ............
City of Tulsa
(05–06–
A430P).
April 20, 2006; April 27,
2006; Tulsa World.
March 31, 2006 .........
405381
Tulsa ............
City of Tulsa
(05–06–
A125P).
August 10, 2006; August
17, 2006; Tulsa World.
The Honorable Saundra Naifeh,
Mayor, City of Edmond, P.O.
Box 2970, Edmond, Oklahoma
73083.
The Honorable Eddie Reed,
Mayor, City of Midwest City,
P.O. Box 10870, Midwest City,
Oklahoma 73140.
The Honorable Mick Cornett,
Mayor, City of Oklahoma City,
City Hall, 200 North Walker
Street, Third Floor, Oklahoma
City, Oklahoma 73102.
The Honorable Chuck Mills,
Mayor, City of Shawnee, P.O.
Box 1448, Shawnee, Oklahoma
74802–1448.
The Honorable Bill Lafortune,
Mayor, City of Tulsa, 200 Civic
Center, 11th Floor, Room 532,
Tulsa, Oklahoma 74103.
The Honorable Kathy Taylor,
Mayor, City of Tulsa, 200 Civic
Center, Tulsa, Oklahoma 74103.
November 16, 2006 ..
405381
City of Stayton
(03–10–
0442P).
February 2, 2006; February 9, 2006; The
Statesman Journal.
May 11, 2006 ............
410170
Unincorporated
Areas of Marion County
(03–10–
0442P).
February 2, 2006; February 9, 2006; Journal
Statesman.
The Honorable Gerry Aboud,
Mayor, City of Stayton, 362
North Third Avenue, Stayton,
Oregon 97383.
The Honorable Sam Brentano,
Chairman,
Marion
County,
Board of Commissioners, P.O.
Box 14500, Salem, Oregon
97309.
May 11, 2006 ............
410154
Township of
Longswamp
(05–03–
0239P).
March 2, 2006; March 9,
2006; Reading Eagle.
June 8, 2006 .............
421380
Berks ...........
Township of
Rockland (05–
03–0239P).
March 2, 2006; March 9,
2006; Reading Eagle.
June 8, 2006 .............
421098
York .............
York Township
(06–03–
B333P).
August 24, 2006; August
31, 2006; York Dispatch.
July 31, 2006 .............
421032
Puerto Rico .........
Commonwealth
of Puerto Rico
(05–02–
0421P).
June 29, 2006; July 6,
2006; San Juan Star.
October 5, 2006 ........
720000
Puerto Rico .........
Commonwealth
of Puerto Rico
(05–02–
0270P).
August 17, 2006; August
24, 2006; San Juan
Star.
November 23, 2006 ..
720000
Rhode Island:
Washington.
Town of Westerly (05–01–
A502P).
June 22, 2006; June 29,
2006; Westerly Sun.
The
Honorable
Donald
C.
Stegfried,
Chairman,
Longswamp Township, 1112
State Street, Mertztown, Pennsylvania 19539.
The Honorable Russell W. Coffin,
Chairman, Rockland Township,
Board of Supervisors, P.O. Box
149,
Bowers,
Pennsylvania
19511.
The Honorable Phillip W. Briddell,
President,
York
Township,
Board of Commissioners, 335
Hill-N-Dale Drive, York, Pennsylvania 17403.
The Honorable Anibal AcevedoVila, Governor of Commonwealth of Puerto Rico, P.O. Box
82, La Fortaleza, San Juan,
Puerto Rico 00901.
The Honorable Anibal AcevedoVila, Governor of Commonwealth of Puerto Rico, P.O. Box
82, La Fortaleza, San Juan,
Puerto Rico 00901.
Mr. Joseph T. Turo, Esq., Town
Manager, Town of Westerly,
Town Hall, 45 Broad Street,
Westerly, Rhode Island 02891.
May 25, 2006 ............
445410
State and county
Montgomery
Oklahoma:
Oklahoma ....
Oregon:
Marion .........
Marion .........
jlentini on PROD1PC65 with RULES
Pennsylvania:
Berks ...........
Location and
case No.
South Carolina:
VerDate Aug<31>2005
15:57 Oct 06, 2006
Jkt 211001
PO 00000
Frm 00027
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
59390
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
Location and
case No.
Date and name of newspaper
Where notice was published
Charleston ...
Town of Mount
Pleasant (06–
04–B002P).
February 15, 2006; February 22, 2006;
Moultries News.
Horry ............
Unincorporated
Areas of Horry
County (06–
04–B138X).
City of
Simpsonville
(05–04–
A572P).
December 22, 2005; December 29, 2005; Horry
Independent.
Unincorporated
Areas of
Greenville
County (06–
04–B011P).
Unincorporated
Areas of
Greenville
County (06–
04–B012P).
Unincorporated
Areas of
Greenville
County (05–
04–A572P).
Unincorporated
Areas of Lancaster County
(05–04–
2990P).
City of Columbia
(05–04–
A589P).
May 20, 2006; May 25,
2006; Greenville News.
Richland ......
Town of Irmo
(05–04–
3485P).
May 18, 2006; May 25,
2006; Irmo News.
Richland ......
Unincorporated
Areas of Richland County
(05–04–
3127P).
Unincorporated
Areas of Richland County
(05–04–
3485P).
Unincorporated
Areas of Richland County
(05–04–
A589P).
Unincorporated
Areas of Sumter County
(04–04–
B134P).
Unincorporated
Areas of York
County (05–
04–2990P).
March 24, 2006; March
31, 2006; Columbia
Star.
State and county
Greenville ....
Greenville ....
Greenville ....
Greenville ....
Lancaster .....
Richland ......
Richland ......
Richland ......
Sumter .........
jlentini on PROD1PC65 with RULES
York .............
Tennessee:
Cheatham ....
VerDate Aug<31>2005
Town of Ashland
City (06–04–
A705P).
15:57 Oct 06, 2006
June 29, 2006; July 06,
2006; Greenville News.
May 20, 2006; May 26,
2006; Greenville News.
June 29, 2006; July 6,
2006; Greenville News.
February 2, 2006; February 9, 2006; The Herald.
August 11, 2006; August
18, 2006; Columbia
Star.
Chief executive officer
of community
Effective date of
modification
The Honorable Harry M. Hallman,
Jr., Mayor, Town of Mount
Pleasant, P.O. Box 745, Mount
Pleasant, South Carolina 29465.
The Honorable Elizabeth Gilland,
Chairman, Horry County Council, 1511 Elm Street, Conway,
South Carolina 29526.
The
Honorable
Dennis
C.
Waldrop,
Mayor,
City
of
Simpsonville, City Hall, 118
Northeast
Main
Street,
Simpsonville, South Carolina
29681.
The Honorable Herman G. Kirven,
Chairman, Greenville County
Council, 313 League Road,
Simpsonville, South Carolina
29681.
The Honorable Herman G. Kirven,
Chairman, Greenville County
Council, 313 League Road,
Simpsonville, South Carolina
29681.
The Honorable Herman G. Kirven,
Chairman, Greenville County
Council, 313 League Road,
Simpsonville, South Carolina
29681.
Mr. Chappell ‘‘Chap’’ Hurst, Jr.,
County Administrator, Lancaster
County, P.O. Box 1809, Lancaster, South Carolina 29721.
January 31, 2006 ......
455417
March 30, 2006 .........
450104
October 5, 2006 ........
450092
August 24, 2006 ........
450089
August 25, 2006 ........
450089
October 5, 2006 ........
450089
May 11, 2006 ............
450120
November 17, 2006 ..
450172
August 24, 2006 ........
450133
February 24, 2006 .....
450170
The Honorable Bob Cobble,
Mayor, City of Columbia, P.O.
Box 147, Columbia, South
Carolina 29217.
The Honorable John L. Gibbons,
Mayor, Town of Irmo, P.O. Box
406, Irmo, South Carolina
29063.
Mr. T. Cary McSwaim, County Administrator, Richland County,
P.O. Box 192, Columbia, South
Carolina 29202.
Community
No.
May 18, 2006; May 25,
2006; Irmo News.
The Honorable Tony Mizzell,
Chair, Richland County Council,
2020
Hampton,
Columbia,
South Carolina 29202.
August 24, 2006 ........
450170
August 11, 2006; August
18, 2006; Columbia
Star.
Mr. J. Milton Pope, Interim County
Administrator, Richland County,
P.O. Box 192, Columbia, South
Carolina 29202.
November 17, 2006 ..
450170
June 15, 2006; June 22,
2006; The Item.
Mr. William T. Noonan, County
Administrator, Sumter County,
13 East Canal Street, Sumter,
South Carolina 29150.
September 21, 2006
450182
February 2, 2006; February 9, 2006; The Herald.
Mr. Alfred W. ‘‘ Al’’ Greene, County Manager, York County, P.O.
Box 66, York, South Carolina
29745.
May 11, 2006 ............
450193
May 18, 2006; May 25,
2006; Ashland City
Times.
The Honorable Gary Norwood,
Mayor, Town of Ashland City,
P.O. Box 36, Ashland City, Tennessee 37015.
August 23, 2006 ........
470027
Jkt 211001
PO 00000
Frm 00028
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
Davidson .....
City of Forest
Hills (05–04–
A471P).
June 15, 2006; June 22,
2006; Nashville Record.
Davidson .....
Metropolitan
Government of
Nashville and
Davidson
County (05–
04–2201P).
Metropolitan
Government of
Nashville and
Davidson
County (05–
04–B137P).
Metropolitan
Government of
Nashville and
Davidson
County (05–
04–A471P).
City of Paris
(05–04–
3184P).
Unincorporated
Areas of Rutherford County
(06–04–
B427P).
Town of
Collierville
(06–04–
B865P).
City of Memphis
(05–04–
0247P).
January 26, 2006; February 2, 2006; Nashville
Record.
Unincorporated
Areas of Shelby County
(06–04–
B865P).
City of Brentwood (06–04–
B110P).
August 24, 2006; August
31, 2006; Daily News.
Davidson .....
59391
Chief executive officer
of community
Effective date of
modification
Community
No.
The Honorable Charles K. Evers,
Mayor, City of Forest Hills, 4012
Hillsboro Road, Suite 5, Nashville, Tennessee 37215.
The Honorable Bill Purcell, Mayor,
Metropolitan Government of
Nashville and Davidson County,
107 Metropolitan Courthouse,
Nashville, Tennessee 37201.
September 21, 2006 ..
470407
January 12, 2006 ......
470040
March 23, 2006; March
30, 2006; Nashville
Record.
The Honorable Bill Purcell, Mayor,
Metropolitan Government of
Nashville and Davidson County,
107 Metropolitan Courthouse,
Nashville, Tennessee 37201.
June 29, 2006 ...........
470040
June 15, 2006; June 22,
2006; Nashville Record.
The Honorable Bill Purcell, Mayor,
Metropolitan Government of
Nashville and Davidson County,
107 Metropolitan Courthouse,
Nashville, Tennessee 37201.
September 21, 2006 ..
470040
March 30, 2006; April 6,
2006; Paris Post -Intelligencer.
May 25, 2006; June 1,
2006; Daily News Journal.
The Honorable Larry Crawford,
Mayor, City of Paris, P.O. Box
970, Paris, Tennessee 38242.
The Honorable Nancy R. Allen,
County Executive, Rutherford
County, County Courthouse,
Room 101, Murfreesboro, Tennessee 37130.
The Honorable Linda Kerley,
Mayor, Town of Collierville, 500
Poplar
View
Parkway,
Collierville, Tennessee 38017.
The
Honorable
Willie
W.
Herenton, Mayor, City of Memphis, City Hall, 125 North Main
Street, Room 700, Memphis,
Tennessee 38103.
The Honorable A.C. Wharton, Jr.,
Mayor, Shelby County, 160
North Main Street, Suite 850,
Memphis, Tennessee 38103.
July 06, 2006 .............
470090
August 24, 2006 ........
470165
July 31, 2006 .............
470263
July 28, 2006 .............
470177
July 31, 2006 .............
470214
June 22, 2006; June 29,
The
Honorable
Brian
Joe
2006; The Nennessean.
Sweeney, Mayor, City of Brentwood, P.O. Box 788, Brentwood, Tennessee 37024–0788.
September 27, 2006
470205
City of Lufkin
(05–06–
0240P).
March 16, 2006; March
23, 2006; Lufkin Daily
News.
June 22, 2006 ...........
480009
Bell ..............
City of Killeen
(05–06–
0514P).
March 23, 2006; March
30, 2006; Killeen Daily
Herald.
March 1, 2006 ...........
480031
Bexar ...........
City of San Antonio (05–06–
0892P).
March 16, 2006 .........
480045
Bexar ...........
City of San Antonio (05–06–
1714P).
December 8, 2005; December 15, 2005; Austin American Statesman.
February 24, 2006; March
3, 2006; Daily Commercial Recorder.
June 1, 2006 .............
480045
Bexar ...........
City of San Antonio (05–06–
A206P).
April 27, 2006; May 5,
2006; Daily Commercial Recorder.
August 4, 2006 ..........
480045
Davidson .....
Henry ...........
Rutherford ...
Shelby .........
Shelby .........
Shelby .........
Williamson ...
jlentini on PROD1PC65 with RULES
Texas:
Angelina ......
VerDate Aug<31>2005
15:57 Oct 06, 2006
August 24, 2006; August
31, 2006; Daily News.
August 21, 2006; August
28, 2006; Commercial
Appeal.
Jkt 211001
PO 00000
Frm 00029
The
Honorable
Louis
A.
Bronaugh, Mayor, City of Lufkin,
P.O. Box 190, Lufkin, Texas
75902–0190.
The Honorable Maureen Jouett,
Mayor, City of Killeen, 101
North College Street, Third
Floor, Killeen, Texas 76541.
The Honorable Phil Hardberger,
Mayor, City of San Antonio,
P.O. Box 839966, San Antonio,
Texas 78283–3966.
The Honorable Phil Hardberger,
Mayor, City of San Antonio,
P.O. Box 839966, San Antonio,
Texas 78283–3966.
The Honorable Phil Hardberger,
Mayor, City of San Antonio,
P.O. Box 839966, San Antonio,
Texas 78283–3966.
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
59392
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
City of San Antonio (06–06–
B641P).
July 21, 2006; July 28,
2006; Daily Commercial Recorder.
Bexar ...........
City of San Antonio (05–06–
1455P).
August 24, 2006; August
31, 2006; Daily Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (05–
06–1445P).
January 12, 2006; January 19, 2006; Daily
Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (05–
06–A206P).
April 27, 2006; May 5,
2006; Daily Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (06–
06–B271P).
June 22, 2006; June 29,
2006; Daily Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (06–
06–A673P).
June 22, 2006; June 29,
2006; Daily Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (05–
06–A520P).
July 14, 2006; July 21,
2006; Daily Commercial Recorder.
Bexar ...........
Unincorporated
Areas of Bexar
County (05–
06–A521P).
August 24, 2006; August
31, 2006; Daily Commercial Recorder.
Collin ...........
City of Allen (06–
06–B418P).
July 27, 2006; August 3,
2006; Allen American.
Collin ...........
City of Allen (06–
06–B430P).
August 17, 2006; August
24, 2006; Allen American.
Collin ...........
City of Frisco
(06–06–
B193P).
September 1, 2006; September 8, 2006; Frisco
Enterprise.
Collin ...........
City of Frisco
(05–06–
1675P).
September 8, 2006; September 15, 2006; Frisco Enterprise.
Collin ...........
City of McKinney
(05–06–
0127P).
February 16, 2006; February 23, 2006; McKinney Courier Gazette.
Collin ...........
City of McKinney
(05–06–
A318P).
April 20, 2006; April 27,
2006; McKinney Courier Gazette.
Collin ...........
jlentini on PROD1PC65 with RULES
Bexar ...........
City of McKinney
(06–06–
B170P).
August 24, 2006; August
31, 2006; McKinney
Courier Gazette.
Collin ...........
City of Plano
(06–06–
B005P).
March 16, 2006; March
23, 2006; Plano Star
Courier.
VerDate Aug<31>2005
15:57 Oct 06, 2006
Jkt 211001
PO 00000
Frm 00030
Chief executive officer
of community
Effective date of
modification
The Honorable Phil Hardberger,
Mayor, City of San Antonio,
P.O. Box 839966, San Antonio,
Texas 78283–3966.
The Honorable Phil Hardberger,
Mayor, City of San Antonio,
P.O. Box 839966, San Antonio,
Texas 78283–3966.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Nelson W. Wolff,
Bexar County Judge, Bexar
County
Courthouse,
100
Dolorosa, Suite 120, San Antonio, Texas 78205.
The Honorable Stephen Terrell,
Mayor, City of Allen, City Hall,
305 Century Parkway, Allen,
Texas 75013.
The Honorable Stephen Terrell,
Mayor, City of Allen, City Hall,
305 Century Parkway, Allen,
Texas 75013.
The Honorable Mike Simpson,
Mayor, City of Frisco, 6891
Main Street, Frisco, Texas
75034.
The Honorable Mike Simpson,
Mayor, City of Frisco, 6891
Main Street, Frisco, Texas
75034.
The Honorable Bill Whitfield,
Mayor, City of McKinney, 222
North Tennessee, McKinney,
Texas 75069.
The Honorable Bill Whitfield,
Mayor, City of McKinney, 222
North Tennessee, McKinney,
Texas 75069.
The Honorable Bill Whitfield,
Mayor, City of McKinney, 222
North Tennessee, McKinney,
Texas 75069.
The Honorable Pat Evans, Mayor,
City of Plano, P.O. Box 860358,
Plano, Texas 75086–0358.
October 27, 2006 ......
480035
September 7, 2006 ...
480045
January 5, 2006 ........
480035
August 4, 2006 ..........
480035
May 31, 2006 ............
480035
September 28, 2006
480035
October 20, 2006 ......
480035
July 31, 2006 .............
480035
November 2, 2006 .....
480131
July 31, 2006 .............
480131
August 24, 2006 ........
480134
December 15, 2006 ..
480134
May, 25, 2006 ...........
480135
July 27, 2006 .............
480135
November 30, 2006 ..
480135
February 24, 2006 .....
480140
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Collin ...........
Collin ...........
Dallas ..........
Location and
case No.
City of Plano
(06–06–
B026P).
City of Plano
(06–06–
B374P).
City of Carrollton
(05–06–
0086P).
Dallas ..........
City of Dallas
(05–06–
0199P).
Dallas ..........
City of Garland
(06–06–
B043P).
City of Garland
(05–06–
A172P).
City of Garland
(06–06–
B168P).
City of Sachse
(06–06–
B043P).
Dallas ..........
Dallas ..........
Dallas ..........
Dallas ..........
Denton .........
Unincorporated
Areas of Dallas County
(05–06–
A509P).
City of Corinth
(05–06–
1383P).
Date and name of newspaper
Where notice was published
480140
November 22, 2006 ..
480140
July 12, 2006 .............
480167
March 16, 2006 .........
480171
May 31, 2006 ............
485471
October 26, 2006 ......
485471
November 23, 2006 ..
485471
May 31, 2006 ............
480186
April 19, 2006 ............
480165
March 9, 2006; March 16,
2006; Denton RecordChronicle.
The Honorable Vic Burgess,
Mayor, Town of Corinth, 3300
Corinth Street, Corinth, Texas
76205.
The Honorable Euline Brock,
Mayor, City of Denton, 215 East
McKinney Street, Denton, Texas
76201.
The Honorable Michael Conduff,
Mayor, City of Denton, 215 East
McKinney,
Denton,
Texas
76201.
The Honorable Gene Carey,
Mayor, City of Lewisville, P.O.
Box 299002, Lewisville, Texas
75029–9002.
The Honorable Vivian Cockburn,
Mayor, City of Ponder, P.O. Box
297, Ponder, Texas 76259.
The Honorable Mary Horn, Denton
County Judge, 110 West Hickory Street, Second Floor, Denton, Texas 76201.
June 15, 2006 ...........
481143
June 15, 2006 ...........
480194
November 16, 2006 ...
480194
April 12, 2006 ............
480195
October 19, 2006 ......
480784
July 27, 2006 .............
480774
August 10, 2006; August
17, 2006; Denton
Record Chronicle.
The Honorable Mary Horn, Denton
County Judge, 110 West Hickory Street, Second Floor, Denton, Texas 76201.
November 16, 2006 ..
480774
April 13, 2006; April 20,
2006; Ellis County
Press.
The Honorable Chad Adams, Ellis
County Judge, 101 West Main
Street,
Waxahachie,
Texas
75165.
The Honorable Jay Barksdale,
Mayor, City of Waxahachie,
P.O. Box 757, Waxahachie,
Texas 75168–0757.
July 20, 2006 .............
480798
September 27, 2006
480211
March 9, 2006; March 16,
2006; Denton RecordChronicle.
Denton .........
City of Denton
(05–06–
A100P).
August 10, 2006; August
17, 2006; Denton
Record Chronicle.
Denton .........
City of Lewisville
(05–06–
0170P).
January 4, 2006; January
11, 2006; Lewisville
Leader.
Denton .........
City of Ponder
(06–06–
B215P).
Unincorporated
Areas of Denton County
(05–06–
1429P).
Unincorporated
Areas of Denton County
(05–06–
A100P).
Unincorporated
Areas of Ellis
County (05–
06–A558P).
City of
Waxahachie
(06–06–
B466P).
July 13, 2006; July 20,
2006; Denton Record
Chronicle.
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
jlentini on PROD1PC65 with RULES
Ellis ..............
Ellis ..............
VerDate Aug<31>2005
15:57 Oct 06, 2006
Community
No.
October 25, 2006 ......
City of Denton
(05–06–
1383P).
Denton .........
Effective date of
modification
July 19, 2006; July 26,
The Honorable Pat Evans, Mayor,
2006; Plano Star CouCity of Plano, P.O. Box 860358,
rier.
Plano, Texas 75086–0358.
August 16, 2006; August
The Honorable Pat Evans, Mayor,
23, 2006; Plano Star
City of Plano, P.O. Box 860358,
Courier.
Plano, Texas 75086–0358.
April 5, 2006; April 12,
The Honorable Becky Miller,
2006; Carrollton Leader.
Mayor, City of Carrollton, 1945
East Jackson Road, Carrollton,
Texas 75006.
December 8, 2005; DeThe Honorable Laura Miller,
cember 15, 2005; Daily
Mayor, City of Dallas, Dallas
Commercial Record.
City Hall, 1500 Marilla Street,
Room 5EN, Dallas, Texas
75201–6390.
June 22, 2006; June 29,
The Honorable Bob Day, Mayor,
2006; Daily CommerCity of Garland, P.O. Box
cial Record.
469002, Garland, Texas 75046.
July 20, 2006; July 27,
The Honorable Bob Day, Mayor,
2006; Daily CommerCity of Garland, P.O. Box
cial Record.
469002, Garland, Texas 75046.
August 17, 2006; August
The Honorable Bob Day, Mayor,
24, 2006; Daily ComCity of Garland, P.O. Box
mercial Record.
469002, Garland, Texas 75046.
June 22, 2006; June 29,
The Honorable Michael Felis,
2006; Daily CommerMayor, City of Sachse, 5560
cial Record.
State Highway 78, Sachse,
Texas 75048.
May 5, 2006; May 11,
The Honorable Margaret Keliher,
2006; Dallas Morning
Dallas County Judge, AdminisNews.
tration Office, 411 Elm Street,
Dallas, Texas 75202.
Denton .........
Denton .........
Chief executive officer
of community
59393
June 21, 2006; June 28,
2006; Waxahachie
Daily Light.
Jkt 211001
PO 00000
Frm 00031
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
59394
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
El Paso ........
Unincorporated
Areas of El
Paso County
(06–06–
B324P).
Unincorporated
Areas of Fort
Bend County
(06–06–
B011P).
City of League
City (05–06–
1666P).
Fort Bend ....
Galveston ....
Gregg &
Rusk.
Date and name of newspaper
Where notice was published
Chief executive officer
of community
Effective date of
modification
May 11, 2006; May 18,
2006; El Paso Times.
The Honorable John Cook, Mayor,
City of El Paso, Two Civic Center Plaza, 10th Floor, El Paso,
Texas 79901.
April 17, 2006 ............
480214
May 18, 2006; May 25,
2006; Ford Bend Herald.
Ms. Ellen Hughes, District President, Fort Bend County Municipal Utility, District No. 23, 1715
Misty Fawn Lane, Fresno,
Texas 77545.
The Honorable Jerry Shults,
Mayor, City of League City, 300
West Walker Street, League
City, Texas 77573.
The Honorable Joe Parker, Mayor,
City of Kilgore, P.O. Box 990,
Kilgore, Texas 75663.
The Honorable Bill White, Mayor,
City of Houston, P.O. Box 1562,
Houston, Texas 77251.
The Honorable Robert Eckels,
Harris County Judge, 1001
Preston, Suite 911, Houston,
Texas 77002.
The Honorable Robert Eckels,
Harris County Judge, 1001
Preston, Suite 911, Houston,
Texas 77002.
The Honorable Jim Powesr, Hays
County Judge, 111 East San
Antonio Street, Suite 300, San
Marcos, Texas 78666.
The Honorable Richard F. Cortez,
Mayor, City of McAllen, 1300
Houston
Avenue,
McAllen,
Texas 78501.
The Honorable Norm Archibald,
Mayor, City of Abilene, 717
Byrd Drive, Abilene, Texas
79601.
The Honorable Eddie John Vogt,
Kendall County Judge, 204 East
San Antonio Street, Boerne,
Texas 78006.
August 24, 2006 ........
481590
March 31, 2006 .........
485488
June 30, 2006 ...........
480263
July 6, 2006 ...............
480296
June 22, 2006 ...........
480287
July 6, 2006 ...............
480287
November 23, 2006 ..
480321
February 21, 2006 .....
480343
May 4, 2006 ..............
485450
November 28, 2006 ...
480417
August 21, 2006 ........
480430
December 28, 2005 ...
480452
March 1, 2006 ...........
480452
May, 11 2006 ............
480918
July 31, 2006 .............
480472
April 24, 2006 ............
480483
April 20, 2006; April 27,
2006; Galveston County Daily News.
City of Kilgore
(04–06–
A011P).
City of Houston
(04–06–
1460P).
Unincorporated
Areas of Harris
County (04–
06–1299P).
Unincorporated
Areas of Harris
County (04–
06–1460P).
Unincorporated
Areas of Hays
County (06–
06–B006P);.
City of McAllen
(05–06–
1607P).
March 24, 2006; March
31, 2006; Kilgore News
Herald.
April 6, 2006; April 13,
2006; Houston Chronicle.
March 16, 2006; April 6,
2006; Houston Chronicle.
Jones and
Taylor.
City of Abilene
(05–06–
1712P).
January 26, 2006; February 2, 2006; Abilene
Reporter News.
Kendall ........
Unincorporated
Areas of Kendall County
(04–06–
A211P).
City of
Lampasas
(06–06–
B513P).
City of Lubbock
(05–06–
1579P).
August 22, 2006; August
29, 2006; Boerne Star.
Lubbock .......
City of Lubbock
(05–06–
1480P).
March 30, 2006; April 6,
2006; Lubbock Avalanche-Journal.
Lubbock .......
City of Wolfforth
(05–06–
0566P).
Unincorporated
Areas of Medina County
(06–06–
BB97P).
Unincorporated
Areas of Montgomery County (05–06–
A477P).
February 2, 2006; February 9, 2006; Lubbock
Avalanche-Journal.
August 24, 2006; August
31, 2006; Hondo Anvil
Herald.
Harris ...........
Harris ...........
Harris ...........
Hays ............
Hidalgo ........
Lampasas ....
Lubbock .......
jlentini on PROD1PC65 with RULES
Medina .........
Montgomery
VerDate Aug<31>2005
15:57 Oct 06, 2006
April 6, 2006; April 13,
2006; Houston Chronicle.
August 17, 2006; August
24, 2006; Hays County
Free Press.
March 9, 2006; March 16,
2006; The Monitor.
August 15, 2006; August
22, 2006; Lampasas
Dispatch Record.
January 12, 2006; January 19, 2006; Lubbock
Avalanche-Journal.
May 10, 2006; May 17,
2006; Houston Community Newspapers
Observer Newspapers.
Jkt 211001
PO 00000
Frm 00032
The Honorable Jack Calcert,
Mayor, City of Lampasas, 312
East Third Street, Lampasas,
Texas 76550.
The Honorable Mark McDougal,
Mayor, City of Lubbock, P.O.
Box 2000, Lubbock, Texas
79457.
The Honorable Mark McDougal,
Mayor, City of Lubbock, P.O.
Box 2000, Lubbock, Texas
79457.
The Honorable L.C. Childers,
Mayor, City of Wolfforth, P.O.
Box 36, Wolfforth, Texas 79382.
The Honorable James E. Barden,
Medina County Judge, Medina
County Courthouse, 1100 16th
Street, Room 101, Hondo,
Texas 78861.
The Honorable Alan B. Sadler,
Montgomery County Judge, 301
North Thompson, Suite 210,
Conroe, Texas 77301.
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
Parker ..........
City of Weatherford (05–06–
0653P).
May 18, 2006; May 25,
2006; Weatherford
Democrat.
Rockwall ......
City of Royse
(05–06–
A064P).
April 12, 2006; April 19,
2006; Royse City Herald Banner.
Tarrant .........
City of Arlington
(05–06–
0568P).
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Bedford
(05–06–
A515P).
April 27, 2006; May 4,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Benbrook
(05–06–
0711P).
February 2, 2006; February 9, 2006;
Benbrook News.
Tarrant .........
City of
Dalworthington
Gardens (05–
06–0568P).
City of Fort
Worth (05–06–
0767P).
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (05–06–
0796P).
December 22, 2005; December 29, 2005; Fort
Worth Star Telegram.
Tarrant .........
City of Fort
Worth (05–06–
A227P).
January 12, 2006; January 19, 2006; Fort
Worth Star Telegram.
Tarrant .........
City of Fort
Worth (05–06–
1757P).
January 12, 2006; January 19, 2006; Fort
Worth Star Telegram.
Tarrant .........
City of Fort
Worth (05–06–
A171P).
March 16, 2006; March
23, 2006; Fort Worth
Star Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B068P).
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B004P).
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B169P).
June 15, 2006; June 22,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (05–06–
1252P).
June 22, 2006; June 29,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B536P).
June 22, 2006; June 29,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B065P).
July 13, 2006; July 20,
2006; Fort Worth Star
Telegram.
jlentini on PROD1PC65 with RULES
Tarrant .........
VerDate Aug<31>2005
15:57 Oct 06, 2006
December 8, 2005; December 15, 2005; Fort
Worth Star Telegram.
Jkt 211001
PO 00000
Frm 00033
59395
Chief executive officer
of community
Effective date of
modification
The Honorable Joe M. Tison,
Mayor, City of Weatherford,
P.O. Box 255, Weatherford,
Texas 76086.
The Honorable Jim Mellody,
Mayor, City of Royse City, P.O.
Box 638, Royse City, Texas
75189.
The Honorable Dr. Robert N.
Cluck, Mayor, City of Arlington,
101 West Abram Street, Arlington, Texas 76004–0231.
The Honorable James Story,
Mayor, City of Bedford, 2000
Forest Ridge Drive, Bedford,
Texas 76021.
The Honorable Jerry B. Dittrich,
Mayor, City of Benbrook, 911
Winscott
Road,
Benbrook,
Texas 76126.
The Honorable Albert Taub,
Mayor, City of Dalworthington
Gardens, 2600 Roosevelt Drive,
Arlington, Texas 76016.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
August 24, 2006 ........
480522
July 20, 2006 .............
480548
July 27, 2006 .............
485454
August 3, 2006 ..........
480585
May 11, 2006 ............
480586
July 27, 2006 .............
480013
March 16, 2006 .........
480596
December 13, 2005 ..
480596
April 20, 2006 ............
480596
December 28, 2005 ..
480596
February 28, 2006 .....
480596
July 27, 2006 .............
480596
July 27, 2006 .............
480596
September 21, 2006 ..
480596
September 28, 2006 ..
480596
September 28, 2006 ..
480596
October 19, 2006 ......
480596
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
59396
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
Chief executive officer
of community
Effective date of
modification
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The
Honorable
Michael
J.
Moncrief, Mayor, City of Fort
Worth, 10000 Throckmorton
Street, Fort Worth, Texas 76102.
The Honorable Gary Brinkley,
Mayor, City of Saginaw, 333
West McLeroy Boulevard, Saginaw, Texas 76179.
The Honorable Tom Vandergriff,
Tarrant County Judge, 100 East
Weatherford Street, Suite 502
A, Fort Worth, Texas 76196.
October 19, 2006 ......
480596
October 26, 2006 ......
480596
November 23, 2006 ..
480596
November 30, 2006 ..
480596
July 31, 2006 .............
480596
July 31, 2006 .............
480596
August 11, 2006 ........
480610
July 27, 2006 .............
480582
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
The Honorable Tom Vandergriff,
Tarrant County Judge, 100 East
Weatherford Street, Suite 502
A, Fort Worth, Texas 76196.
July 27, 2006 .............
480582
April 27, 2006; May 4,
2006; Austin American
Statesman.
June 15, 2006; June 22,
2006; Austin American
Statesman.
July 13, 2006; July 20,
2006; Austin American
Statesman.
July 27, 2006; August 3,
2006; Austin American
Statesman.
March 30, 2006; April 6,
2006; Austin American
Statesman.
The Honorable Will Wynn, Mayor,
City of Austin, P.O. Box 1088,
Austin, Texas 78767.
The Honorable Will Wynn, Mayor,
City of Austin, P.O. Box 1088,
Austin, Texas 78767.
The Honorable Will Wynn, Mayor,
City of Austin, P.O. Box 1088,
Austin, Texas 78767.
The Honorable Will Wynn, Mayor,
City of Austin, P.O. Box 1088,
Austin, Texas 78767.
The Honorable Catherin T. Callen,
Mayor, City of Pflugerville, P.O.
Box 589, Pflugerville, Texas
78691.
The Honorable Samuel T. Biscoe,
Travis County Judge, 314 West
11th Street, Suite 520, Austin,
Texas 78701.
The Honorable Samuel T. Biscoe,
Travis County Judge, 314 West
11th Street, Suite 520, Austin,
Texas 78701.
The Honorable Nyle Maxwell,
Mayor, City of Round Rock, 221
East Main Street, Round Rock,
Texas 78664.
August 3, 2006 ..........
480624
September 21, 2006 ..
480624
October 19, 2006 ......
480624
June 30, 2006 ...........
480624
March 15, 2006 .........
481028
August 3, 2006 ..........
481026
June 30, 2006 ...........
481026
March 8, 2006 ...........
481048
Tarrant .........
City of Fort
Worth (06–06–
B570P).
July 13, 2006; July 20,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (05–06–
0916P).
July 20, 2006; July 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B207P).
August 17, 2006; August
24, 2006; Fort Worth
Star Telegram.
Tarrant .........
City of Fort
Worth (05–06–
A230P).
August 24, 2006; August
31, 2006; Fort Worth
Star Telegram.
Tarrant .........
City of Fort
Worth (06–06–
B029P).
August 24, 2006; August
31, 2006; Fort Worth
Star Telegram.
Tarrant .........
City of Fort
Worth (06–06–
BD72P).
August 24, 2006; August
31, 2006; Fort Worth
Star Telegram.
Tarrant .........
City of Saginaw
(06–06–
B837P).
Denton
&Tarrant.
Unincorporated
Areas of
Tarrant County
(05–06–
1429P).
Unincorporated
Areas of
Tarrant County
(06–06–
B004P).
City of Austin
(05–06–
0770P).
City of Austin
(05–06–
A445P).
City of Austin
(04–06–
1466P).
City of Austin
(05–06–
A031P).
City of
Pflugerville
(05–06–
0397P).
Unincorporated
Areas of Travis County (05–
06–0770P).
Unincorporated
Areas of Travis County (05–
06–A031P).
City of Round
Rock (05–06–
0490P).
July 27, 2006; August 3,
2006; Northwest
Tarrant County Times
Record.
April 20, 2006; April 27,
2006; Fort Worth Star
Telegram.
Tarrant .........
Travis ...........
Travis ...........
Travis ...........
Travis ...........
Travis ...........
Travis ...........
Travis ...........
jlentini on PROD1PC65 with RULES
Williamson ...
April 27, 2006; May 4,
2006; Austin American
Statesman.
April 27, 2006; May 4,
2006; Austin American
Statesman.
February 23, 2006; March
2, 2006; Round Rock
Leader.
Virginia:
VerDate Aug<31>2005
15:57 Oct 06, 2006
Jkt 211001
PO 00000
Frm 00034
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
Date and name of newspaper
Where notice was published
State and county
Location and
case No.
Fauquier ......
Unincorporated
Areas of Fauquier County
(04–03–
A019P).
Town of
Warrenton
(05–03–
A447P).
City of Fairfax
(04–03–
A027P).
December 29, 2005; January 5, 2006; Fauquier
Citizen.
Unincorporated
Areas of
Loudoun
County (05–
03–A388P).
Unincorporated
Areas of
Loudoun
County (05–
03–0412P).
Unincorporated
Areas of Stafford County
(05–03–
0456P).
City of Lexington
(05–03–
0901P).
May 3, 2006; May 10,
2006; Loudoun Times.
August 23, 2006; August
30, 2006; Rockbridge
Weekly.
Town of Woodstock (05–01–
0287P).
Fauquier ......
Independent
City.
Loudoun ......
Loudoun ......
Stafford ........
Rockbridge ..
Vermont:
Windsor .......
Washington:
King .............
Walla Walla
Whatcom .....
Yakima ........
Wisconsin:
Milwaukee
and Washington.
jlentini on PROD1PC65 with RULES
Outagamie ...
VerDate Aug<31>2005
59397
Chief executive officer
of community
Effective date of
modification
The Honorable Raymond E.
Graham, Chairman, Fauquier
County Board of Supervisors,
10 Hotel Street, Suite 208,
Warrenton, Virginia 20186.
The Honorable George B. Fitch,
Mayor, Town of Warrenton, 18
Court Street, Warrenton, Virginia 20186.
The Honorable Robert F. Lederer,
Mayor, City of Fairfax, City Hall,
10455 Armstrong Street, Fairfax, Virginia 22030–3630.
The Honorable Scott K. York,
Chairman, Loudoun County
Board of Supervisors, P.O. Box
7000,
Leesburg,
Virginia
20177–7000.
The Honorable Scott K. York,
Chairman, Loudoun County
Board of Supervisors, P.O. Box
7000,
Leesburg,
Virginia
20177–7000.
Mr. R. Steve Crosby, County Administrator, Stafford County,
P.O. Box 339, Stafford, Virginia
22555–0339.
April 6, 2006 ..............
510055
November 30, 2006 ...
510057
July 20, 2006 .............
515524
August 9, 2006 ..........
510090
July 25, 2006 .............
510090
May 10, 2006 ............
510154
The Honorable John Knapp,
Mayor, City of Lexington, 300
East Washington Street, Lexington, Virginia 24450.
August 7, 2006 ..........
510089
June 22, 2006; June 29,
2006; Upper Connecticut River Valley.
The Honorable Philip Swanson,
Mayor, Town of Woodstock,
Woodstock Town Hall, 29 The
Green, Woodstock, Vermont
05091.
September 28, 2006 ..
500160
City of Issaquah
(06–10–
B008P).
February 22, 2006; March
1, 2006; Issaquah
Press.
May 31, 2006 ............
530079
Unincorporated
Areas of Walla
Walla County
(06–10–
0491P).
City of Bellingham (05–
10–0554P).
August 17, 2006; August
24, 2006; Waitsburg
Times.
The Honorable Ava Frisinger,
Mayor, City of Issaquah, P.O.
Box 1307, Issaquah, Washington 98027.
The Honorable David G. Carey,
Chairman, Walla Walla County
Board of Commissioners, P.O.
Box 1506, Walla Walla, Washington 99362.
The Honorable Mark Asmundson,
Mayor, City of Bellingham, Bellingham City Hall, Second Floor,
210 Lottie Street, Bellingham,
Washington 98225.
The Honorable Bill Rogers, Mayor,
City of Toppenish, Toppenish
City Hall, 21 West First Avenue,
Toppenish, Washington 98948.
November 23, 2006 ..
530194
July 13, 2006 .............
530199
December 14, 2006 ..
530228
June 1, 2006 .............
550278
April 28, 2006 ............
550302
August 23, 2006; August
30, 2006; Fauquier
Times.
April 13, 2006; April 20,
2006; Fairfax Connection Newspapers.
August 16, 2006; August
23, 2006; Loudoun
Times Mirror.
June 16, 2006; June 23,
2006; Stafford County
Sun.
April 20, 2006; April 27,
2006; Bellingham Herald.
City of
Toppenish
(06–10–
B462P).
September 8, 2006; September 14, 2006; Daily
Sun News.
City of Milwaukee (04–
05–A652P).
February 23, 2006; March
2, 2006; Milwaukee
Journal Sentinel.
Unincorporated
Areas of
Outagamie
County (05–
05–A000P).
June 1, 2006; June 8,
2006; Post Crescent.
15:57 Oct 06, 2006
Jkt 211001
PO 00000
Frm 00035
The Honorable Tom Barrett,
Mayor, City of Milwaukee, City
Hall, Room 201, 200 East Wells
Street, Milwaukee, Wisconsin
53202.
The Honorable Toby Paltzer,
County Executive, Outagamie
County, 410 South Walnut
Street, Appleton, Wisconsin
54911.
Fmt 4700
Sfmt 4700
E:\FR\FM\10OCR1.SGM
10OCR1
Community
No.
59398
Federal Register / Vol. 71, No. 195 / Tuesday, October 10, 2006 / Rules and Regulations
State and county
Location and
case No.
Date and name of newspaper
Where notice was published
Chief executive officer
of community
Effective date of
modification
Pierce ..........
Village of Plum
City (05–05–
1545P).
August 16, 2006; August
23, 2006; Pierce County Herald.
The Honorable Douglas E. Watkins, Village President, Village
of Plum City, P.O. Box 207,
Plum City, Wisconsin 54761.
November 23, 2006 ...
550328
Unincorporated
Areas of Teton
County (05–
08–0317P).
March 29, 2006; April 5,
2006; Jackson Hole
News.
The
Honorable
Leland
Christensen, Chair, Teton County, Board of Commissioners,
P.O. Box 3594, Jackson, Wyoming 83001.
March 15, 2006 .........
560094
Wyoming:
Teton ...........
(Catalog of Federal Domestic Assistance No.
83.100, ‘‘Flood Insurance.’’)
Dated: September 25, 2006.
David I. Maurstad,
Director, Mitigation Division, Federal
Emergency Management Agency, Department
of Homeland Security.
[FR Doc. E6–16659 Filed 10–6–06; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
44 CFR Part 67
Final Flood Elevation Determinations
Federal Emergency
Management Agency (FEMA),
Department of Homeland Security,
Mitigation Division.
ACTION: Final rule.
AGENCY:
jlentini on PROD1PC65 with RULES
SUMMARY: Base (1% annual chance)
Flood Elevations (BFEs) and modified
BFEs are made final for the
communities listed below. The BFEs
and modified BFEs are the basis for the
floodplain management measures that
each community is required either to
adopt or to show evidence of being
already in effect in order to qualify or
remain qualified for participation in the
National Flood Insurance Program
(NFIP).
DATES: Effective Date: The date of
issuance of the Flood Insurance Rate
Map (FIRM) showing BFEs and
modified BFEs for each community.
This date may be obtained by contacting
VerDate Aug<31>2005
15:57 Oct 06, 2006
Jkt 211001
the office where the maps are available
for inspection as indicated on the table
below.
ADDRESSES: The final 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:
William R. Blanton, Jr., Engineering
Management Section, Mitigation
Division, 500 C Street, SW.,
Washington, DC 20472, (202) 646–3151.
SUPPLEMENTARY INFORMATION: FEMA
makes the final determinations listed
below for the 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 has resolved any appeals
resulting from this notification.
This final rule is issued in accordance
with Section 110 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4104,
and 44 CFR part 67.
The Agency has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
proof Flood Insurance Study and FIRM
available at the address cited below for
each community.
The BFEs and modified BFEs are
made final in the communities listed
below. Elevations at selected locations
in each community are shown.
National Environmental Policy Act.
This rule is categorically excluded from
PO 00000
Frm 00036
Fmt 4700
Sfmt 4700
Community
No.
the requirements of 44 CFR part 10,
Environmental Consideration. No
environmental impact assessment has
been prepared.
Regulatory Flexibility Act. As flood
elevation determinations are not within
the scope of the Regulatory Flexibility
Act, 5 U.S.C. 601–612, a regulatory
flexibility analysis is not required.
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 13132, Federalism.
This rule involves no policies that have
federalism implications under Executive
Order 13132.
Executive Order 12988, Civil Justice
Reform. This rule meets the applicable
standards of Executive Order 12988.
List of Subjects in 44 CFR Part 67
Administrative practice and
procedure, flood insurance, reporting
and recordkeeping requirements.
I Accordingly, 44 CFR part 67 is
amended as follows:
PART 67—[AMENDED]
1. The authority citation for part 67
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.
§ 67.11
[Amended]
2. The tables published under the
authority of § 67.11 are amended as
follows:
I
E:\FR\FM\10OCR1.SGM
10OCR1
Agencies
[Federal Register Volume 71, Number 195 (Tuesday, October 10, 2006)]
[Rules and Regulations]
[Pages 59385-59398]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-16659]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket No. FEMA-B-7466]
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency (FEMA), Department of
Homeland Security, Mitigation Division.
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 below and revise the Flood Insurance Rate Maps in effect
prior to this determination for the listed communities.
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 Mitigation Division
Director reconsider the changes. The modified BFEs 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: William R. Blanton Jr., Engineering
Management Section, Mitigation Division, FEMA, 500 C Street, SW.,
Washington, DC 20472, (202) 646-3151.
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 on knowledge of
changed conditions or 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 BFEs, 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 the
other Federal, State, or regional entities.
The changes 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 for
the FEMA 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 13132, Federalism. This rule involves no policies
that have federalism implications under Executive Order 13132,
Federalism.
Executive Order 12988, Civil Justice Reform. This rule meets the
applicable
[[Page 59386]]
standards of Section 2(b)(2) of Executive Order 12988.
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 follows:
--------------------------------------------------------------------------------------------------------------------------------------------------------
Date and name of
State and county Location and case newspaper Where Chief executive officer Effective date of modification Community No.
No. notice was published of community
--------------------------------------------------------------------------------------------------------------------------------------------------------
North Carolina:
Buncombe..................... City of Asheville December 22, 2005; Mr. Gary Jackson, City March 30, 2006................ 370032
(05-04-2753P). December 29, 2005; Manager, City of
Asheville Citizen- Asheville, P.O. Box
Times. 7148, Asheville, North
Carolina 28802.
Durham....................... City of Chapel Hill January 27, 2006; The Honorable Kevin C. May 1, 2006................... 370180
(06-04-B144P). January 30, 2006; Foy, Mayor, Town Chapel
Chapel Hill Herald. Hill, 19 Oakwood Drive,
Chapel Hill, North
Carolina 27517.
Durham....................... City of Durham (06- January 27, 2006; The Honorable William V. May 1, 2006................... 370086
04-B144P). January 30, 2006; Bell, Mayor, City of
Chapel Hill Herald. Durham, 101 City Hall
Plaza, Durham, North
Carolina 27701.
Durham....................... City of Durham (06- June 15, 2006; June The Honorable William V. September 21, 2006............ 370086
04-B046P). 22, 2006; Herald Bell, Mayor, City of
Sun. Durham, 101 City Hall
Plaza, Durham, North
Carolina 27701.
Durham....................... City of Durham (06- August 17, 2006; The Honorable William V. November 23, 2006............. 370086
04-0057P). August 24, 2006; Bell, Mayor, City of
Herald Sun. Durham, 101 City Hall
Plaza, Durham, North
Carolina 27701.
Durham....................... Unincorporated Areas January 27, 2006; The Honorable Ellen W. May 1, 2006................... 370085
of Durham County January 30, 2006; Reckhow, Chairman,
(06-04-B144P). Chapel Hill Herald. Durham County, Board of
Supervisors, 11 Pine Top
Place, Durham, North
Carolina 27705.
Durham....................... Unincorporated Areas August 17, 2006; Mr. Michael M. Ruffin, November 23, 2006............. 370085
of Durham County August 24, 2006; County Manager, Durham
(06-04-0057P ). Herald Sun. County, 200 East Main
Street, Second Floor,
Durham, North Carolina
27701.
Guilford..................... City of High Point December 15, 2005; The Honorable Rebecca March 23, 2006................ 370113
(05-04-3099P). December 22, 2005; Rhodes-Smoothers, Mayor,
High Point City of High Point, 1843
Enterprise. Country Club Drive, High
Point, North Carolina
27262.
Mecklenburg.................. City of Charlotte May 18, 2006; May The Honorable Patrick May 30, 2006.................. 370159
(05-04-A580P). 25, 2006; Charlotte McCrory, Mayor, City of
Observer. Charlotte, 600 East
Fourth Street,
Charlotte, North
Carolina 28202.
Orange....................... Town of Carrboro (05- May 17, 2006; May The Honorable Mark April 25, 2006................ 370275
04-3236P). 24, 2006; Chapel Chilton, Mayor, Town of
Hill News. Carrboro, 301 West Main
Street, Carrboro, North
Carolina 27510.
Rowan........................ Unincorporated Areas March 23, 2006; The Honorable Arnold June 29, 2006................. 370351
of Rowan County (05- March 30, 2006; Chamberlain, Chairman,
04-A505P). Salisbury Post. Rowan County Commission,
130 West Innes Street,
Salisbury, North
Carolina 28144-4326.
Wake......................... Town of Cary (06-04- January 27, 2006; The Honorable Ernie May 1, 2006................... 370238
B143P). January 30, 2006; McAlister, Mayor, Town
News and Observer. of Cary, P.O. Box 8005,
Cary, North Carolina
27512-8005.
Wake......................... Town of Cary (06-04- July 20, 2006; July The Honorable Ernie June 30, 2006................. 370238
1527P). 27, 2006; Wake McAlister, Mayor, Town
Weekly. of Cary, P.O. Box 8005,
Cary, North Carolina
27512-8005.
[[Page 59387]]
Wake......................... Town of Cary (05-04- August 24, 2006; The Honorable Ernie November 30, 2006............. 370238
3129P). August 31, 2006; McAlister, Mayor, Town
Wake Weekly. of Cary, P.O. Box 8005,
Cary, North Carolina
27512-8005.
Wake......................... Town of Morrisville August 24, 2006; The Honorable Jan November 30, 2006............. 370242
(05-04-3129P). August 31, 2006; Faulkner, Mayor, Town of
Wake Weekly. Morrisville, Morrisville
Town Hall, 100 Town Hall
Drive, Morrisville,
North Carolina 27560.
Nebraska:
Burt......................... City of Tekamah (04- March 15, 2006; The Honorable Bill June 21, 2006................. 310024
07-A619P). March 22, 2006; Anderson, Mayor, City of
Midwest Messenger, Tekamah, 1315 K Street,
Burt County Tekamah, Nebraska 68061-
Plaindealer. 0143.
Lincoln...................... City of North Platte January 27, 2006; The Honorable G. Keith May 4, 2006................... 310143
(04-07-A439P). February 2, 2006; Richardson, Mayor, City
North Platte of North Platte, 211
Telegraph. West Third Street, North
Platte, Nebraska 69101.
Sarpy........................ City of Bellevue (06- July 19, 2006; July The Honorable Jerry Ryan, June 30, 2006................. 310191
07-B016P). 26, 2006; Bellevue Mayor, City of Bellevue,
Leader. City Hall, 210 West
Mission Avenue,
Bellevue, Nebraska 68005.
New Jersey:
Middlesex.................... City of South Amboy April 12, 2006; The Honorable John T. March 29, 2006................ 340277
(05-02-0716P). April 19, 2006; O'Leary, Jr., Mayor,
Home News Tribune. City of South Amboy,
Municipal Building, 140
North Broadway, South
Amboy, New Jersey 08879.
Ocean........................ Township of Jackson August 24, 2006; The Honorable Mark A. August 7, 2006................ 340375
(04-02-A038P). August 31, 2006; Seda, Mayor, Township of
Ocean County Jackson, 95 West
Observer. Veterans Highway,
Jackson, New Jersey
08527.
Union........................ Borough of Roselle January 26, 2006; The Honorable Joseph January 11, 2006.............. 340473
Park (05-02-0038P). February 2, 2006; DeIorio, Mayor, Borough
Newark Star Ledger. of Roselle Park, 110
East Westfield Avenue,
Roselle, New Jersey
07204.
New Mexico:
Bernalillo................... City of Albuquerque February 9, 2006; The Honorable Martin January 30, 2006.............. 350002
(06-06-A653P). February 16, 2006; Chavez, Mayor, City of
Albuquerque Journal. Albuquerque, P.O. Box
1293, Albuquerque, New
Mexico 87103.
Bernalillo................... City of Albuquerque July 13, 2006; July The Honorable Martin June 27, 2006................. 350002
(06-06-B190P). 20, 2006; Chavez, Mayor, City of
Albuquerque Journal. Albuquerque, P.O. Box
1293, Albuquerque, New
Mexico 87103.
Bernalillo................... City of Albuquerque August 17, 2006; The Honorable Martin July 26, 2006................. 350002
(06-06-BC48P). August 24, 2006; Chavez, Mayor, City of
Albuquerque Journal. Albuquerque, P.O. Box
1293, Albuquerque, New
Mexico 87103.
Bernalillo................... Unincorporated Areas July 13, 2006; July The Honorable Tim June 27, 2006................. 350001
of Bernalillo 20, 2006; Cummins, County
County (06-06- Albuquerque Journal. Commissioner, Bernalillo
B190P). County, One Civic Plaza
Northwest, 10th Floor,
Albuquerque, New Mexico
87102.
Chaves....................... City of Roswell (06- June 22, 2006; June The Honorable Sam D. May 30, 2006.................. 350006
06-B752P). 29, 2006; Roswell LaGrone, Mayor, City of
Daily Record. Roswell, P.O. Box 1838,
Roswell, New Mexico
88202.
Sandoval..................... City of Rio Rancho November 28, 2005; The Honorable Jim Owen, November 14, 2005............. 350146
(05-06-0661P). November 30, 2005; Mayor, City of Rio
Santa Fe New Rancho, 3900 Southern
Mexican. Boulevard, Rio Rancho,
New Mexico 87124.
Nevada:
Clark........................ City of Henderson December 1, 2005; The Honorable James B. March 9, 2006................. 320005
(05-09-A069P). December 8, 2005; Gibson, Mayor, City of
Las Vegas Review- Henderson, 240 South
Journal. Water Street, Fourth
Floor, Henderson, Nevada
89009-5050.
[[Page 59388]]
Clark........................ Unincorporated Areas December 1, 2005; The Honorable Rory Reid, March 9, 2006................. 320003
of Clark County (05- December 8, 2005; Chair, Clark County,
09-A069P). Las Vegas Review- Board of Commissioners,
Journal. 500 Grand Central
Parkway, Las Vegas,
Nevada 89106.
Clark........................ Unincorporated Areas March 16, 2006; The Honorable Rory Reid, June 22, 2006................. 320003
of Clark County (06- March 23, 2006; Las Chair, Clark County,
09-B083P). Vegas Review- Board of Commissioners,
Journal. 500 Grand Central
Parkway, Las Vegas,
Nevada 89106.
New York:
Orange....................... Town of Wallkill (06- July 27, 2006; The Honorable John Ward, June 30, 2006................. 360634
02-B016P). August 3, 2006; Supervisor, Town of
Times Herald Record. Wallkill, P.O. Box 398,
Middletown, New York
10940.
Ohio:
Butler....................... Unincorporated Areas August 10, 2006; The Honorable Gregory V. November 16, 2006............. 390037
of Butler County August 17, 2006; Jolivette, County
(05-05-A433P). Middletown Journal. Commissioner, Butler
County, 130 High Street,
Sixth Street, Hamilton,
Ohio 45011.
Hamilton..................... Unincorporated Areas January 18,2006; The Honorable Phil April 26, 2006................ 390204
of Hamilton County January 25, 2006; Heimlich, Chairman,
(05-05-3352P). Hill Top Press. Hamilton County, Board
of Supervisors, 138 East
Court Street, Room 603,
Cincinnati, Ohio 45202.
Fairfield.................... City of Reynoldsburg June 29, 2006; July The Honorable Ronald L. October 5, 2006............... 390177
(05-05-1178P). 6, 2006; Lancaster McPherson, Mayor, City
Eagle Gazette. of Reynoldsburg, 7232
East Main Street,
Reynoldsburg, Ohio 43068.
Franklin..................... City of Reynoldsburg June 1, 2006; June The Honorable Ronald L. May 10, 2006.................. 390177
(05-05-3716P). 8, 2006; Columbus McPherson, Mayor, City
Dispatch. of Reynoldsburg, 7232
East Main Street,
Reynoldsburg, Ohio 43068.
Franklin..................... Unincorporated Areas June 1, 2006; June The Honorable Mary Jo May 10, 2006.................. 390167
of Franklin County 8, 2006; Columbus Kilroy, County
(05-05-3716P). Dispatch. Commissioner, Franklin
County Board of
Commissioners, 373 South
High Street, Columbus,
Ohio 43215.
Lucas........................ Village of Berkey April 20, 2006; The Honorable Barb Huff, July 27, 2006................. 390901
(05-05-3351P). April 27, 2006; Mayor, Village of
Toledo Legal News. Berkey, Village of
Council Building, 12360
Sylvania Metamore Road,
Berkey, Ohio 43504.
Lucas........................ Unincorporated Areas April 20, 2006; The Honorable Tina July 27, 2006................. 390359
of Lucas County (05- April 27, 2006; Skeldon Wozniak,
05-3351P). Toledo Legal News. President, Lucas County,
Board of Commissioners,
One Government Center,
Suite 800, Toledo, Ohio
43604.
Medina....................... City of Brunswick August 17, 2006; The Honorable Dale November 23, 2006............. 390380
(06-05-B240P). August 24, 2006; Strasser, Mayor, City of
Medina Gazette. Brunswick, 4095 Center
Road, Brunswick, Ohio
44212.
Montgomery................... City of Clayton (05- February 15, 2006; The Honorable Ted Gudorf, May 24, 2006.................. 390821
05-2903P). February 22, 2006; Mayor, City of Clayton,
Englewood 14 West Fourth Street,
Independent. Dayton, Ohio 45481.
Montgomery................... City of Englewood February 15, 2006; The Honorable Michael May 24, 2006.................. 390828
(05-05-2903P). February 22, 2006; Bowers, Jr, Mayor, City
Englewood of Englewood, 333 West
Independent. National Road,
Englewood, Ohio 45322-
1495.
Montgomery................... City of Englewood July 5, 2006; July The Honorable Michael October 11, 2006.............. 390828
(06-05-B499P). 12, 2006; Englewood Bowers, Jr, Mayor, City
Independent. of Englewood, 333 West
National Road,
Englewood, Ohio 45322-
1495.
[[Page 59389]]
Montgomery................... Unincorporated Areas December 21, 2005; Ms. Deborah A. Feldman, December 8, 2005.............. 390775
of Montgomery December 28, 2005; County Administrator,
County (05-05- Englewood Montgomery County, 451
4118P). Independent. West Third Street,
Dayton, Ohio 45422.
Oklahoma:
Oklahoma..................... City of Edmond (05- April 12, 2006; The Honorable Saundra July 19, 2006................. 400252
06-1554P). April 19, 2006; Naifeh, Mayor, City of
Edmond Sun. Edmond, P.O. Box 2970,
Edmond, Oklahoma 73083.
Oklahoma..................... City of Midwest (05- August 23, 2006; The Honorable Eddie Reed, August 28, 2006............... 400405
06-0976P). August 30, 2006; Mayor, City of Midwest
Oklahoma County City, P.O. Box 10870,
News. Midwest City, Oklahoma
73140.
Oklahoma..................... City of Oklahoma January 12, 2006; The Honorable Mick December 29, 2005............. 405378
City (05-06-0453P). January 19, 2006; Cornett, Mayor, City of
Oklahoma Journal Oklahoma City, City
Record. Hall, 200 North Walker
Street, Third Floor,
Oklahoma City, Oklahoma
73102.
Pottawatomie................. City of Shawnee (06- August 17, 2006; The Honorable Chuck July 31, 2006................. 400178
06-B821P). August 24, 2006; Mills, Mayor, City of
Shawnee New Star. Shawnee, P.O. Box 1448,
Shawnee, Oklahoma 74802-
1448.
Tulsa........................ City of Tulsa (05-06- April 20, 2006; The Honorable Bill March 31, 2006................ 405381
A430P). April 27, 2006; Lafortune, Mayor, City
Tulsa World. of Tulsa, 200 Civic
Center, 11th Floor, Room
532, Tulsa, Oklahoma
74103.
Tulsa........................ City of Tulsa (05-06- August 10, 2006; The Honorable Kathy November 16, 2006............. 405381
A125P). August 17, 2006; Taylor, Mayor, City of
Tulsa World. Tulsa, 200 Civic Center,
Tulsa, Oklahoma 74103.
Oregon:
Marion....................... City of Stayton (03- February 2, 2006; The Honorable Gerry May 11, 2006.................. 410170
10-0442P). February 9, 2006; Aboud, Mayor, City of
The Statesman Stayton, 362 North Third
Journal. Avenue, Stayton, Oregon
97383.
Marion....................... Unincorporated Areas February 2, 2006; The Honorable Sam May 11, 2006.................. 410154
of Marion County February 9, 2006; Brentano, Chairman,
(03-10-0442P). Journal Statesman. Marion County, Board of
Commissioners, P.O. Box
14500, Salem, Oregon
97309.
Pennsylvania:
Berks........................ Township of March 2, 2006; March The Honorable Donald C. June 8, 2006.................. 421380
Longswamp (05-03- 9, 2006; Reading Stegfried, Chairman,
0239P). Eagle. Longswamp Township, 1112
State Street, Mertztown,
Pennsylvania 19539.
Berks........................ Township of Rockland March 2, 2006; March The Honorable Russell W. June 8, 2006.................. 421098
(05-03-0239P). 9, 2006; Reading Coffin, Chairman,
Eagle. Rockland Township, Board
of Supervisors, P.O. Box
149, Bowers,
Pennsylvania 19511.
York......................... York Township (06-03- August 24, 2006; The Honorable Phillip W. July 31, 2006................. 421032
B333P). August 31, 2006; Briddell, President,
York Dispatch. York Township, Board of
Commissioners, 335 Hill-
N-Dale Drive, York,
Pennsylvania 17403.
Puerto Rico...................... Commonwealth of June 29, 2006; July The Honorable Anibal October 5, 2006............... 720000
Puerto Rico (05-02- 6, 2006; San Juan Acevedo-Vila, Governor
0421P). Star. of Commonwealth of
Puerto Rico, P.O. Box
82, La Fortaleza, San
Juan, Puerto Rico 00901.
Puerto Rico...................... Commonwealth of August 17, 2006; The Honorable Anibal November 23, 2006............. 720000
Puerto Rico (05-02- August 24, 2006; Acevedo-Vila, Governor
0270P). San Juan Star. of Commonwealth of
Puerto Rico, P.O. Box
82, La Fortaleza, San
Juan, Puerto Rico 00901.
Rhode Island: Washington......... Town of Westerly (05- June 22, 2006; June Mr. Joseph T. Turo, Esq., May 25, 2006.................. 445410
01-A502P). 29, 2006; Westerly Town Manager, Town of
Sun. Westerly, Town Hall, 45
Broad Street, Westerly,
Rhode Island 02891.
South Carolina:
[[Page 59390]]
Charleston................... Town of Mount February 15, 2006; The Honorable Harry M. January 31, 2006.............. 455417
Pleasant (06-04- February 22, 2006; Hallman, Jr., Mayor,
B002P). Moultries News. Town of Mount Pleasant,
P.O. Box 745, Mount
Pleasant, South Carolina
29465.
Horry........................ Unincorporated Areas December 22, 2005; The Honorable Elizabeth March 30, 2006................ 450104
of Horry County (06- December 29, 2005; Gilland, Chairman, Horry
04-B138X). Horry Independent. County Council, 1511 Elm
Street, Conway, South
Carolina 29526.
Greenville................... City of Simpsonville June 29, 2006; July The Honorable Dennis C. October 5, 2006............... 450092
(05-04-A572P). 06, 2006; Waldrop, Mayor, City of
Greenville News. Simpsonville, City Hall,
118 Northeast Main
Street, Simpsonville,
South Carolina 29681.
Greenville................... Unincorporated Areas May 20, 2006; May The Honorable Herman G. August 24, 2006............... 450089
of Greenville 25, 2006; Kirven, Chairman,
County (06-04- Greenville News. Greenville County
B011P). Council, 313 League
Road, Simpsonville,
South Carolina 29681.
Greenville................... Unincorporated Areas May 20, 2006; May The Honorable Herman G. August 25, 2006............... 450089
of Greenville 26, 2006; Kirven, Chairman,
County (06-04- Greenville News. Greenville County
B012P). Council, 313 League
Road, Simpsonville,
South Carolina 29681.
Greenville................... Unincorporated Areas June 29, 2006; July The Honorable Herman G. October 5, 2006............... 450089
of Greenville 6, 2006; Greenville Kirven, Chairman,
County (05-04- News. Greenville County
A572P). Council, 313 League
Road, Simpsonville,
South Carolina 29681.
Lancaster.................... Unincorporated Areas February 2, 2006; Mr. Chappell ``Chap'' May 11, 2006.................. 450120
of Lancaster County February 9, 2006; Hurst, Jr., County
(05-04-2990P). The Herald. Administrator, Lancaster
County, P.O. Box 1809,
Lancaster, South
Carolina 29721.
Richland..................... City of Columbia (05- August 11, 2006; The Honorable Bob Cobble, November 17, 2006............. 450172
04-A589P). August 18, 2006; Mayor, City of Columbia,
Columbia Star. P.O. Box 147, Columbia,
South Carolina 29217.
Richland..................... Town of Irmo (05-04- May 18, 2006; May The Honorable John L. August 24, 2006............... 450133
3485P). 25, 2006; Irmo News. Gibbons, Mayor, Town of
Irmo, P.O. Box 406,
Irmo, South Carolina
29063.
Richland..................... Unincorporated Areas March 24, 2006; Mr. T. Cary McSwaim, February 24, 2006............. 450170
of Richland County March 31, 2006; County Administrator,
(05-04-3127P). Columbia Star. Richland County, P.O.
Box 192, Columbia, South
Carolina 29202.
Richland..................... Unincorporated Areas May 18, 2006; May The Honorable Tony August 24, 2006............... 450170
of Richland County 25, 2006; Irmo News. Mizzell, Chair, Richland
(05-04-3485P). County Council, 2020
Hampton, Columbia, South
Carolina 29202.
Richland..................... Unincorporated Areas August 11, 2006; Mr. J. Milton Pope, November 17, 2006............. 450170
of Richland County August 18, 2006; Interim County
(05-04-A589P). Columbia Star. Administrator, Richland
County, P.O. Box 192,
Columbia, South Carolina
29202.
Sumter....................... Unincorporated Areas June 15, 2006; June Mr. William T. Noonan, September 21, 2006............ 450182
of Sumter County 22, 2006; The Item. County Administrator,
(04-04-B134P). Sumter County, 13 East
Canal Street, Sumter,
South Carolina 29150.
York......................... Unincorporated Areas February 2, 2006; Mr. Alfred W. `` Al'' May 11, 2006.................. 450193
of York County (05- February 9, 2006; Greene, County Manager,
04-2990P). The Herald. York County, P.O. Box
66, York, South Carolina
29745.
Tennessee:
Cheatham..................... Town of Ashland City May 18, 2006; May The Honorable Gary August 23, 2006............... 470027
(06-04-A705P). 25, 2006; Ashland Norwood, Mayor, Town of
City Times. Ashland City, P.O. Box
36, Ashland City,
Tennessee 37015.
[[Page 59391]]
Davidson..................... City of Forest Hills June 15, 2006; June The Honorable Charles K. September 21, 2006............ 470407
(05-04-A471P). 22, 2006; Nashville Evers, Mayor, City of
Record. Forest Hills, 4012
Hillsboro Road, Suite 5,
Nashville, Tennessee
37215.
Davidson..................... Metropolitan January 26, 2006; The Honorable Bill January 12, 2006.............. 470040
Government of February 2, 2006; Purcell, Mayor,
Nashville and Nashville Record. Metropolitan Government
Davidson County (05- of Nashville and
04-2201P). Davidson County, 107
Metropolitan Courthouse,
Nashville, Tennessee
37201.
Davidson..................... Metropolitan March 23, 2006; The Honorable Bill June 29, 2006................. 470040
Government of March 30, 2006; Purcell, Mayor,
Nashville and Nashville Record. Metropolitan Government
Davidson County (05- of Nashville and
04-B137P). Davidson County, 107
Metropolitan Courthouse,
Nashville, Tennessee
37201.
Davidson..................... Metropolitan June 15, 2006; June The Honorable Bill September 21, 2006............ 470040
Government of 22, 2006; Nashville Purcell, Mayor,
Nashville and Record. Metropolitan Government
Davidson County (05- of Nashville and
04-A471P). Davidson County, 107
Metropolitan Courthouse,
Nashville, Tennessee
37201.
Henry........................ City of Paris (05-04- March 30, 2006; The Honorable Larry July 06, 2006................. 470090
3184P). April 6, 2006; Crawford, Mayor, City of
Paris Post - Paris, P.O. Box 970,
Intelligencer. Paris, Tennessee 38242.
Rutherford................... Unincorporated Areas May 25, 2006; June The Honorable Nancy R. August 24, 2006............... 470165
of Rutherford 1, 2006; Daily News Allen, County Executive,
County (06-04- Journal. Rutherford County,
B427P). County Courthouse, Room
101, Murfreesboro,
Tennessee 37130.
Shelby....................... Town of Collierville August 24, 2006; The Honorable Linda July 31, 2006................. 470263
(06-04-B865P). August 31, 2006; Kerley, Mayor, Town of
Daily News. Collierville, 500 Poplar
View Parkway,
Collierville, Tennessee
38017.
Shelby....................... City of Memphis (05- August 21, 2006; The Honorable Willie W. July 28, 2006................. 470177
04-0247P). August 28, 2006; Herenton, Mayor, City of
Commercial Appeal. Memphis, City Hall, 125
North Main Street, Room
700, Memphis, Tennessee
38103.
Shelby....................... Unincorporated Areas August 24, 2006; The Honorable A.C. July 31, 2006................. 470214
of Shelby County August 31, 2006; Wharton, Jr., Mayor,
(06-04-B865P). Daily News. Shelby County, 160 North
Main Street, Suite 850,
Memphis, Tennessee 38103.
Williamson................... City of Brentwood June 22, 2006; June The Honorable Brian Joe September 27, 2006............ 470205
(06-04-B110P). 29, 2006; The Sweeney, Mayor, City of
Nennessean. Brentwood, P.O. Box 788,
Brentwood, Tennessee
37024-0788.
Texas:
Angelina..................... City of Lufkin (05- March 16, 2006; The Honorable Louis A. June 22, 2006................. 480009
06-0240P). March 23, 2006; Bronaugh, Mayor, City of
Lufkin Daily News. Lufkin, P.O. Box 190,
Lufkin, Texas 75902-0190.
Bell......................... City of Killeen (05- March 23, 2006; The Honorable Maureen March 1, 2006................. 480031
06-0514P). March 30, 2006; Jouett, Mayor, City of
Killeen Daily Killeen, 101 North
Herald. College Street, Third
Floor, Killeen, Texas
76541.
Bexar........................ City of San Antonio December 8, 2005; The Honorable Phil March 16, 2006................ 480045
(05-06-0892P). December 15, 2005; Hardberger, Mayor, City
Austin American of San Antonio, P.O. Box
Statesman. 839966, San Antonio,
Texas 78283-3966.
Bexar........................ City of San Antonio February 24, 2006; The Honorable Phil June 1, 2006.................. 480045
(05-06-1714P). March 3, 2006; Hardberger, Mayor, City
Daily Commercial of San Antonio, P.O. Box
Recorder. 839966, San Antonio,
Texas 78283-3966.
Bexar........................ City of San Antonio April 27, 2006; May The Honorable Phil August 4, 2006................ 480045
(05-06-A206P). 5, 2006; Daily Hardberger, Mayor, City
Commercial Recorder. of San Antonio, P.O. Box
839966, San Antonio,
Texas 78283-3966.
[[Page 59392]]
Bexar........................ City of San Antonio July 21, 2006; July The Honorable Phil October 27, 2006.............. 480035
(06-06-B641P). 28, 2006; Daily Hardberger, Mayor, City
Commercial Recorder. of San Antonio, P.O. Box
839966, San Antonio,
Texas 78283-3966.
Bexar........................ City of San Antonio August 24, 2006; The Honorable Phil September 7, 2006............. 480045
(05-06-1455P). August 31, 2006; Hardberger, Mayor, City
Daily Commercial of San Antonio, P.O. Box
Recorder. 839966, San Antonio,
Texas 78283-3966.
Bexar........................ Unincorporated Areas January 12, 2006; The Honorable Nelson W. January 5, 2006............... 480035
of Bexar County (05- January 19, 2006; Wolff, Bexar County
06-1445P). Daily Commercial Judge, Bexar County
Recorder. Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Bexar........................ Unincorporated Areas April 27, 2006; May The Honorable Nelson W. August 4, 2006................ 480035
of Bexar County (05- 5, 2006; Daily Wolff, Bexar County
06-A206P). Commercial Recorder. Judge, Bexar County
Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Bexar........................ Unincorporated Areas June 22, 2006; June The Honorable Nelson W. May 31, 2006.................. 480035
of Bexar County (06- 29, 2006; Daily Wolff, Bexar County
06-B271P). Commercial Recorder. Judge, Bexar County
Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Bexar........................ Unincorporated Areas June 22, 2006; June The Honorable Nelson W. September 28, 2006............ 480035
of Bexar County (06- 29, 2006; Daily Wolff, Bexar County
06-A673P). Commercial Recorder. Judge, Bexar County
Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Bexar........................ Unincorporated Areas July 14, 2006; July The Honorable Nelson W. October 20, 2006.............. 480035
of Bexar County (05- 21, 2006; Daily Wolff, Bexar County
06-A520P). Commercial Recorder. Judge, Bexar County
Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Bexar........................ Unincorporated Areas August 24, 2006; The Honorable Nelson W. July 31, 2006................. 480035
of Bexar County (05- August 31, 2006; Wolff, Bexar County
06-A521P). Daily Commercial Judge, Bexar County
Recorder. Courthouse, 100
Dolorosa, Suite 120, San
Antonio, Texas 78205.
Collin....................... City of Allen (06-06- July 27, 2006; The Honorable Stephen November 2, 2006.............. 480131
B418P). August 3, 2006; Terrell, Mayor, City of
Allen American. Allen, City Hall, 305
Century Parkway, Allen,
Texas 75013.
Collin....................... City of Allen (06-06- August 17, 2006; The Honorable Stephen July 31, 2006................. 480131
B430P). August 24, 2006; Terrell, Mayor, City of
Allen American. Allen, City Hall, 305
Century Parkway, Allen,
Texas 75013.
Collin....................... City of Frisco (06- September 1, 2006; The Honorable Mike August 24, 2006............... 480134
06-B193P). September 8, 2006; Simpson, Mayor, City of
Frisco Enterprise. Frisco, 6891 Main
Street,