Changes in Flood Elevation Determinations, 60854-60864 [E6-17253]

Download as PDF sroberts on PROD1PC70 with RULES 60854 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Information Center in the EPA Docket Center (EPA/DC) EPA West, Room B102, 1301 Constitution Ave., NW., Washington, DC. The EPA Docket Center Public Reading Room is open from 8:30 a.m. to 4:30 p.m., Monday through Friday, excluding legal holidays. The telephone number for the Public Reading Room is (202) 566–1744, and the telephone number for the Air and Radiation Docket and Information Center is (202) 566–1742. 2. Electronic Access. You may access this Federal Register document electronically through the EPA Internet under the ‘‘Federal Register’’ listings at https://www.epa.gov/fedrgstr/. The EPA also has posted the RIA on its Web site for particle pollution and the revised PM standards at https://www.epa.gov/ pm. Note: The EPA Docket Center suffered damage due to flooding during the last week of June 2006. The Docket Center is continuing to operate. However, during the cleanup, there will be temporary changes to Docket Center telephone numbers, addresses, and hours of operation for people who wish to visit the Public Reading Room to view documents. Consult EPA’s Federal Register notice at 71 FR 38147 (July 5, 2006) or the EPA Web site at https:// www.epa.gov/epahome/dockets.htm for current information on docket status, locations and telephone numbers. In setting primary ambient air quality standards, EPA’s responsibility under the law is to establish standards that protect public health. The Clean Air Act (CAA) requires EPA, for each criteria pollutant, to set a standard that protects public health with ‘‘an adequate margin of safety.’’ As interpreted by the Agency and the courts, the CAA requires EPA to base this decision on health considerations; economic factors cannot be considered. Although EPA cannot consider costs in setting the primary air quality standards, consideration of costs and benefits is essential to the efficient implementation of these standards. The impacts of cost, benefits, and efficiency are considered by the States when making decisions regarding what timelines, strategies, and policies make the most sense. This PM2.5 NAAQS RIA is focused on development and analyses of illustrative control strategies to meet alternative suites of standards in 2020, the latest year by which the CAA generally requires full attainment of the new standards. Because the States are ultimately responsible for implementing strategies to meet the revised standards, the RIA provides insights and analysis of a limited number of illustrative control strategies that States might VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 adopt to meet the revised standards. These strategies are subject to a number of important assumptions, uncertainties and limitations, which EPA documents in the relevant portions of the analysis. The EPA presents this analysis pursuant to Executive Order 12866 and the guidelines of OMB Circular A–4.1 These documents present guidelines for EPA to assess the incremental benefits and costs of the selected regulatory approach as well as one less stringent, and one more stringent, option. In this RIA, the 1997 standards represent the less stringent option, and the alternative suite of standards including a tighter annual standard of 14 g/m3 together with the revised 24-hour standard of 35 g/m3 represents the more stringent option. Dated: October 5, 2006. Jeffrey S. Clarke, Acting Director, Office of Air Quality Planning and Standards. [FR Doc. E6–17011 Filed 10–16–06; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket No. FEMA–B–7467] Changes in Flood Elevation Determinations Federal Emergency Management Agency (FEMA), Department of Homeland Security, Mitigation Division. ACTION: Interim rule. 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 1 For a copy of these requirements, see:https:// www.whitehouse.gov/OMB/inforeg/eo12866.pdf and https://www.whitehouse.gov/omb/circulars/ a004/a–4.html. PO 00000 Frm 00050 Fmt 4700 Sfmt 4700 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 changed 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 E:\FR\FM\17OCR1.SGM 17OCR1 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations 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 Alabama: Houston .................... federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This rule meets the applicable 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. May 18, 2006; Dothan Eagle. Jefferson ................... City of Trussville (06– 04–B139P). June 22, 2006; June 29, 2006; Birmingham News. Jefferson ................... Unincorporated Areas of Jefferson County (06– 04–B139P). June 22, 2006; June 29, 2006; Birmingham News. Jefferson ................... Unincorporated Areas of Jefferson County (06– 04–B748P). July 27, 2006; August 3, 2006; Birmingham News. Madison .................... City of Huntsville (06– 04–136P). July 14, 2006; July 21, 2006; Madison County Record. Mobile ....................... Unincorporated Areas of Mobile County (06– 04–A402P). City of Pelham (06–04– B342P). July 20, 2006; July 27, 2006; Mobile Press Register. Tuscaloosa ............... City of North Port (05– 04–1187P). January 18, 2006; January 25, 2006; The Northport Gazette. Tuscaloosa ............... City of North Port (05– 04–A392P). May 17, 2006; May 24, 2006; The Northport Gazette. Tuscaloosa ............... City of Tuscaloosa (05– 04–A392P). May 17, 2006; May 24, 2006; The Northport Gazette. Tuscaloosa ............... Unincorporated Areas of Tuscaloosa County (05–04–1187P). January, 18 2006; January 25, 2006; The Northport Gazette. Tuscaloosa ............... Unincorporated Areas of Tuscaloosa County, (05–04–A392P)). May 17, 2006; May 24, 2006; The Northport Gazette. Benton ...................... City of Rogers (05–06– 0683P). Benton ...................... City of Rogers (05–06– A559P). Crawford ................... City of Van Buren (05– 06–A486P). June 21, 2006; June 28, 2006; Arkansas Democrat Gazette, Rogers Hometown News. August 30, 2006; September 6, 2006; Arkansas Democrat Gazette, Rogers Hometown News. May 17, 2006; May 24, 2006; Press Argus Courier. Pulaski ...................... City of Jacksonville (05– 06–1464P). December 21, 2005; December 28, 2005; Jacksonville Patriot. Pulaski ...................... City of North Little Rock (05–06–1777). April 13, 2006; April 20, 2006; North Little Rock Times. sroberts on PROD1PC70 with RULES VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 2006; July 12, 2006; July 19, 2006; Shelby County Reporter. Frm 00051 Fmt 4700 Sfmt 4700 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. [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: City of Dothan (05–04– A105P). Shelby ....................... 1. The authority citation for Part 65 continues to read as follows: I I Accordingly, 44 CFR Part 65 is amended to read as follows: 25, PART 65—[AMENDED] § 65.4 I May 60855 The Honorable Pat Thomas, Mayor, City of Dothan, P.O. Box 2128, Dothan, Alabama 36302. The Honorable Eugene A. Melton, Mayor, City of Trussville, Trussville City Hall, 131 Main Street, Trussville, Alabama 35173. The Honorable Larry Langford, President, Jefferson County Commission, Jefferson County Courthouse, Room 240, 716 Richard Arrington Jr. Boulevard North, Birmingham, Alabama 35203. The Honorable Larry Langford, President, Jefferson County Commission, Jefferson County Courthouse, Room 240, 716 Richard Arrington Jr., Boulevard North, Birmingham, Alabama 35203. The Honorable Loretta Spencer, Mayor, City of Huntsville, P.O. Box 308, Huntsville, Alabama 35804. Mr. John Pafenbach, County Administrator, Mobile County, 205 Government Street, Mobile, Alabama 36644. The Honorable Bobby Hayes, Mayor, City of Pelham, P.O. Box 1419, Pelham, Alabama 35124. The Honorable Harvey Fretwell, Mayor, City of Northport, City Hall, 3500 McFarland Boulevard, Northport, Alabama 35476. The Honorable Harvey Fretwell, Mayor, City of Northport, City Hall, 3500 McFarland Boulevard, Northport, Alabama 35476. The Honorable Walter Maddox, Mayor, City of Tuscaloosa, P.O. Box 2089, Tuscaloosa, Alabama 35403–2089 The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, Alabama 35401. The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, Alabama 35401. The Honorable Steve Womack, Mayor, City of Rogers, 300 West Poplar Street, Rogers, Arkansas 72756. The Honorable Steve Womack, Mayor, City of Rogers, 300 West Poplar Street, Rogers, Arkansas 72756. The Honorable John Riggs, Mayor, City of Van Buren, 1003 Broadway, Van Buren, Arkansas 72956. The Honorable Tommy Swaim, Mayor, City of Jacksonville, One Municipal Drive, Jacksonville, Arkansas 72076. The Honorable Patrick H. Hays, Mayor, City of North Little Rock, 300 Main Street, North Little Rock, Arkansas 72114. E:\FR\FM\17OCR1.SGM 17OCR1 60856 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Pulaski ...................... Unincorporated Areas of Pulaski County (05– 06–1777P). City of Flagstaff (05–09– 1103P). April 13, 2006; April 20, 2006; North Little Rock Times. Maricopa ................... City of Avondale (06– 09–B472P). July 13, 2006; July 20, 2006; Arizona Business Gazette. Maricopa ................... City of Chandler (04– 09–1562P). November 10, 2005; November 17, 2005; Arizona Business Gazette. Maricopa ................... City of Glendale (06– 09–B380P). July 20, 2006; July 27, 2006; Arizona Business Gazette. Maricopa ................... Town of Gilbert (04–09– 1717P). May 11, 2006; May 18, 2006; Arizona Business Gazette. Maricopa ................... Town of Gilbert (06–09– B885X). June 29, 2006; July 6, 2006; Arizona Business Gazette. Maricopa ................... City of Goodyear (05– 09–0791P). June 15, 2006; June 22, 2006; Arizona Business Gazette. Maricopa ................... City of Litchfield Park (05–09–0791P). June 15, 2006; June 22, 2006; Arizona Business Gazette. Maricopa ................... Town of Paradise Valley (05–09–1284P). December 8, 2005; December 15, 2005; Arizona Business Gazette. Maricopa ................... City of Peoria (06–09– B380P). July 20, 2006; July 27, 2006; Arizona Business Gazette. Maricopa ................... City of Phoenix (05–09– 1284P). December 8, 2005; December 15, 2005; Arizona Business Gazette. Maricopa ................... City of Phoenix (06–09– B520P). April 27, 2006; May 4, 2006; Arizona Business Gazette. Maricopa ................... Town of Queen Creek (04–09–1717P). May 11, 2006; May 18, 2006; Arizona Business Gazette. Maricopa ................... Town of Queen Creek (06–09–B885X). June 29, 2006; July 6, 2006; Arizona Business Gazette. Maricopa ................... Unincorporated Areas of Maricopa County (04– 09–1717P). Unincorporated Areas of Maricopa County (05– 09–0394P). Unincorporated Areas of Maricopa County (06– 09–B885X). City of Tucson (05–09– A160P). City of Tucson (05–09– A090P). Unincorporated Areas of Pima County (05–09– 0847P). Unincorporated Areas of Pima County (05–09– A160P). May 11, 2006; May 18, 2006; Arizona Business Gazette. Unincorporated Areas of Pima County (05–09– A090P). Unincorporated Areas of Pinal County (05–09– A319P). Unincorporated Areas of Pinal County (06–09– B339P). March 30, 2006; April 6, 2006; Daily Territorial. Coconino ................... Maricopa ................... Maricopa ................... Pima .......................... Pima .......................... Pima .......................... Pima .......................... Pima .......................... sroberts on PROD1PC70 with RULES Pinal .......................... Pinal .......................... December 8, 2005; December 15, 2005; Arizona Daily Sun. May 18, 2006; May 25, 2006; Arizona Business Gazette. June 29, 2006; July 6, 2006; Arizona Business Gazette. February 16, 2006; February 23, 2006; Daily Territorial. March 30, 2006; April 6, 2006; Daily Territorial. December 8, 2005; December 15, 2005; Daily Territorial. February 16, 2006; February 23, 2006; Daily Territorial. February 8, 2006; February 2006; Copper Basin News. 15, April 19, 2006; April 26, 2006; Copper Basin News. The Honorable Floyd G. Villines, Pulaski County Judge, Pulaski County Courthouse 201 South Broadway, Little Rock, Arkansas 72201. The Honorable Joseph Donaldson, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, Arizona 86001. The Honorable Marie Lopez-Rogers, Mayor, City of Avondale, 525 North Central Avenue, Avondale, Arizona 85323. The Honorable Boyd W. Dunn, Mayor, City of Chandler, P.O. Box 4008, Mail Stop 603, Chandler, Arizona 85244–4008. The Honorable Elaine Scrugss, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, Arizona 85301 The Honorable Steve Berman, Mayor, Town of Gilbert, 50 West Civic Center Drive, Gilbert, Arizona 85296 The Honorable Steve Berman, Mayor, Town of Gilbert, 50 West Civic Center Drive, Gilbert, Arizona 85296 The Honorable Jim Cavanaugh, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, Arizona 85338 The Honorable J. Woodfin Thomas, Mayor, City of Litchfield Park, 214 West Wigman Boulevard, Litchfield Park, Arizona 85340 The Honorable Ron Clarke, Mayor, Town of Paradise, 6401 East Lincoln Drive, Paradise Valley, Arizona 85253 The Honorable John Keegan, Mayor, City of Peoria, 8410 West Monroe Street, Peoria, Arizona 85345 The Honorable Phil Gordon, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, Arizona 85003–1611 The Honorable Phil Gordon, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, Arizona 85003–1611 The Honorable Mark Schnepf, Mayor, Town of Queen Creek, P.O. Box 650, Queen Creek, Arizona 85242 The Honorable Mark Schnepf, Mayor, Town of Queen Creek, P.O. Box 650, Queen Creek, Arizona 85242 The Honorable Max Wilson, Chairman, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, Arizona 85003 The Honorable Max Wilson, Chairman, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, Arizona 85003 The Honorable Max Wilson, Chairman, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, Arizona 85003 The Honorable Bob Walkup, Mayor, City of Tucson, P.O. Box 27210, Tucson, Arizona 85726 The Honorable Bob Walkup, Mayor, City of Tucson, P.O. Box 27210, Tucson, Arizona 85726 The Honorable Sharon Bronson, Chair, Pima County, Board of Supervisors, 130 West Congress, 11th Floor, Tucson, Arizona 85701 The Honorable Sharon Bronson, Chair, Pima County, Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, Arizona 85701 The Honorable Sharon Bronson, Chair, Pima County, Board of Supervisors, 130 West Congress, 11th Floor, Tucson, Arizona 85701 The Honorable Sandie Smith, Chair, Pinal County, Board of Supervisors, P.O. Box 827, Florence, Arizona 85232 The Honorable Sandie Smith, Chair, Pinal County, Board of Supervisors, P.O. Box 827, Florence, Arizona 85232 California:. VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 Frm 00052 Fmt 4700 Sfmt 4700 E:\FR\FM\17OCR1.SGM 17OCR1 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Marin ......................... City of Novato (05–09– A080P). January 11, 2006; January 18, 2006; Novato Advance. Merced ...................... City of Atwater (05–09– 0622P). February 16, 2006; February 23, 2006; Merced Sun-Star. Merced ...................... Unincorporated Areas of Merced County (05– 09–0622P). City of Marina (05–09– A506P). February 16, 2006; February 23, 2006; Merced Sun-Star. Placer ........................ City of Roseville (05– 09–1257P). June 21, 2006; June 28, 2006; Press Tribune. Riverside ................... City of La Quinta (04– 09–1145P). February 9, 2006; February 2006; Press Enterprise. Riverside ................... City of Lake Elsinore (06–09–B090P). June 15, 2006; June 22, 2006; Press Enterprise. Riverside ................... City of Norco (04–09– 1444P). City of San Jacinto (05– 09–A244P). November 16, 2005; November 23, 2005; Press Enterprise. February 16, 2006; February 23, 2006; Press Enterprise. Riverside ................... Unincorporated Areas of Riverside County (05– 09–A213P). February 8, 2006; February 2006; Press Enterprise. San Diego ................. City of San Diego (06– 09–B001P). San Diego ................. City of San Diego (06– 09–B048P). March 16, 2006; March 23, 2006; San Diego Daily Transcript The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, California 92101.. May 18, 2006; May 25, 2006; San Diego Daily Transcript. San Diego ................. Unincorporated Areas of San Diego County (06–09–B14P). City of Lathrop (06–09– B114P). August 3, 2006; August 10, 2006; San Diego Daily Transcript. Santa Clara ............... City of Palo Alto (06– 09–A606P). July 19, 2006; July 26, 2006; Palo Alto Weekly. Santa Clara ............... City of San Jose (05– 09–0938P). March 16, 2006; March 23, 2006; San Jose Mercury News. Santa Clara ............... City of San Jose (05– 09–A216P). March 23, 2006; March 30, 2006; San Jose Mercury News. Santa Clara ............... City of San Jose (06– 09–B378P). July 19, 2006; July 26, 2006; San Jose Mercury News. Santa Clara ............... City of Santa Clara (06– 09–B378P). July 19, 2006; July 26, 2006; San Jose Mercury News. Ventura ..................... City of Simi Valley (05– 09–0780P). February 2, 2006; February 9, 2006; Ventura County Star. Ventura ..................... City of Simi Valley (06– 09–A639P). May 18, 2006; May 25, 2006; Ventura County Star. City of Thornton (06– 08–A627X). December 16, 2005; December 23, 2005; Eastern Colorado News. City of Centennial (05– 08–0333P). January 19, 2006; January 26, 2006; Littleton Independent. Monterey ................... Riverside ................... sroberts on PROD1PC70 with RULES San Joaquin .............. Colorado:. Adams ....................... Arapahoe .................. VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 May 11, 2006; May 18, 2006; The Salinas Californian. 16, 15, April 27, 2006; May 4, 2006; The Record. Frm 00053 Fmt 4700 Sfmt 4700 60857 The Honorable Carole D. Knutson, Mayor, City of Novato, 75 Rowland Way, Suite 200, Novato, California 94945–5054. The Honorable Rudy Trevino, Mayor, City of Atwater, 750 Bellevue Road, Atwater, California 95301. Mr. Demetrios O. Tatum, County Executive Officer, Merced County, 2222 M Street, Merced, California 95340. The Honorable Ila Mettee-McCutchon, Mayor, City of Marina, 211 Hillcrest Avenue, Marina, California 93933. The Honorable Gina Garbolino, Mayor, City of Roseville, 311 Vernon Street, Roseville, California 95678. The Honorable Donald Adolph, Mayor, City of La Quinta, P.O. Box 1504, La Quinta, California 92247–1504. The Honorable Robert Magee, Mayor, City of Lake Elsinore, Administrative Office, City Hall, 130 South Main Street, Lake Elsinore, California 92530. Mr. Jeff Allred, City Manager, City of Norco, 2870 Clark Avenue, Norco, California 92860. The Honorable Dale Stubblefield, Mayor, City of San Jacinto, 201 East Main Street, San Jacinto, California 92583. The Honorable Marion Ashley, Chairman, Riverside County Board of Supervisors, 4080 Lemon Street, Fifth Floor, Riverside, California 92501. The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, California 92101. The Honorable Bill Horn, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, San Diego, California 92123. The Honorable Apolinar Sangalang, Mayor, City of Lathrop, 16775 Howland Road, Suite 1, Lathrop, California 95330. The Honorable Judy Kleinberg, Mayor, City of Palo Alto, 250 Hamilton Avenue, Palo Alto, California 94301. The Honorable Ron Gonzales, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, California 95113. The Honorable Ron Gonzales, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, California 95113. The Honorable Ron Gonzales, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, California 95113. The Honorable Patricia Mahan, Mayor, City of Santa Clara, 1500 Warburton Avenue, Santa Clara, California 95050. The Honorable Paul Miller, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, California 93063. The Honorable Paul Miller, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, California 93063. The Honorable Noel Busck, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, Colorado 80229. The Honorable Randy Pye, Mayor, City of Centennial, 12503 East Euclid Drive, Suite 200, Centennial, Colorado 80111. E:\FR\FM\17OCR1.SGM 17OCR1 60858 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Arapahoe .................. Unincorporated Areas of Arapahoe County (05– 08–0333P). Town of Parker (06–08– B014P). January 19, 2006; January 26, 2006; Littleton Independent. Douglas ..................... Town of Parker (06–08– B338P). August 10, 2006; August 17, 2006; Douglas County News—Press. Douglas ..................... Unincorporated Areas of Douglas County (06– 08–B010P). Unincorporated Areas of Douglas County (06– 08–B338P). City of Colorado Springs (06–08–B006P). May 11, 2006; May 18, 2006; Douglas County News—Press. El Paso ..................... City of Colorado Springs (05–08–0586P). March 1, 2006; March 8, 2006; El Paso County News. El Paso ..................... City of Colorado Springs (04–08–0651P). April 19, 2006; April 26, 2006; El Paso County News. El Paso ..................... City of Colorado Springs (05–08–0575P). May 17, 2006; May 24, 2006; El Paso County News. El Paso ..................... City of Fountain (05–08– 0089P). November 16, 2005; November 23, 2005; El Paso County News. El Paso ..................... Unincorporated Areas of El Paso County (05– 08–0089P). November 16, 2005; November 23, 2005; El Paso County News. El Paso ..................... Unincorporated Areas of El Paso County (05– 08–0586P). March 1, 2006; March 8, 2006; El Paso County News. El Paso ..................... Unincorporated areas of El Paso County (04– 08–0651P). April 19, 2006; April 26, 2006; El Paso County News. Jefferson ................... City of Arvada (05–08– 0531P). June 1, 2006; June 8, 2006; Golden Transcript. Jefferson ................... City of Golden (06–08– A676P). April 20, 2006; April 27, 2006; Golden Transcript. Jefferson ................... Unincorporated areas of Jefferson County (06– 08–0531P). June 1, 2006; June 8, 2006; Golden Transcript. Jefferson ................... City of Westminster (04– 08–0439P). December 7, 2005; December 14, 2005; Brighton Standard Blade. Larimer ...................... Unincorporated Areas of Larimer County (05– 08–0587P). Town of Wellington (05– 08–0379P). April 20, 2006; April 27, 2006; Fort Collins Coloradoan. Douglas ..................... Douglas ..................... El Paso ..................... Larimer ...................... Summit ...................... Weld .......................... Weld .......................... sroberts on PROD1PC70 with RULES Weld .......................... Weld .......................... March 30, 2006; April 6, 2006; Douglas County News—Press. August 10, 2006; August 17, 2006; Douglas County News—Press. February 22, 2006; March 1, 2006; El Paso County News. December 22, 2005; December 29, 2005; Fort Collins Coloradoan. Unincorporated Areas of Summit County (05– 08–0618P). Town of Erie (05–08– 0364P). June 16, 2006; June 23, 2006; Summit County Journal. November 2, 2005; November 9, 2005; Erie Review. Town of Pierce (06–08– B003P). Town of Severance (05– 08–0378P). January 19, 2005; January 26, 2005; Greeley Tribune. March 16, 2006; March 23, 2006; Greeley Tribune. Unincorporated Areas of Weld County (06–08– B003P). January 19, 2005; January 26, 2005; Greeley Tribune. The Honorable Lynn Myers, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, Colorado 80166–0001. The Honorable David Caiano, Mayor, Town of Parker, 20120 East Mainstreet, Parker, Colorado 80138 . The Honorable David Caiano, Mayor, Town of Parker, 20120 East Mainstreet, Parker, Colorado 80138. The Honorable Walter Maxwell, Chairman, Douglas County Board of Commissioners, 100 Third Street, Castle Rock, Colorado 80104. The Honorable Walter Maxwell, Chairman, Douglas County Board of Commissioners, 100 Third Street, Castle Rock, Colorado 80104. The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, Colorado 80901. The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, Colorado 80901. The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, Colorado 80901. The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, Colorado 80901. The Honorable Ken Barela, Mayor, City of Fountain, 116 South Main Street, Fountain, Colorado 80817. The Honorable Jim Bensberg, Chairman, El Paso County Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, Colorado 80903. The Honorable Jim Bensberg, Chairman, El Paso County, Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, Colorado 80903. The Honorable Jim Bensberg, Chairman, El Paso County Board of Commissioners, 27 East Vermijo Avenue, Colorado Springs, Colorado 80903. The Honorable Ken Fellman, Mayor, City of Arvada, 8101 Ralston Road, Arvada, Colorado 80002. The Honorable Charles J. Baroch, Mayor, City of Golden, 701 Ridge Road,Golden, Colorado 80403. The Honorable Jim Congrove, Chairman, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, Colorado 80419. The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, Colorado 80031. The Honorable Kathay Rennels, Chair, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, Colorado 80522. The Honorable Larry Noel, Mayor, Town of Wellington, P.O. Box 127, Wellington, Colorado 80549. The Honorable Tom Long, Chairman, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, Colorado 80424. The Honorable Andrew J. Moore, Mayor, Town of Erie, P.O. Box 750, Erie, Colorado 80516– 0100. The Honorable Craig Cleveland, Mayor, Town Pierce, P.O. Box 57, Pierce, Colorado 80650. The Honorable Pierre DeMilt Mayor, Town of Severance, P.O. Box 122, Severance, Colorado 80546. The Honorable William Jerke Chairman, Weld County, Board of Commissioners, P.O. Box 758, Greeley, Colorado 80632. Connecticut: VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 Frm 00054 Fmt 4700 Sfmt 4700 E:\FR\FM\17OCR1.SGM 17OCR1 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Fairfield ..................... Town of Greenwich (05– 01–0751P). February 16, 2006; February 23, 2006; Greenwich Tine. New Haven ............... Town of Madison (05– 01–0798P). August 24, 2006; August 31, 2006; New Haven Register. New Castle ............... Unincorporated Areas of New Castle County (05–03–1010P). April 14, 2006; April 21, 2006; Newark Post. New Castle ............... Unincorporated Areas of New Castle County (05–03–0955P). June 22, 2006; June 29, 2006; News Journal. New Castle ............... Unincorporated Areas of New Castle County (05–03–0432P). July 27, 2006; August 3, 2006; News Journal. New Castle ............... Unincorporated Areas of New Castle County (05–03–0872P). August 24, 2006; August 31, 2006; News Journal. Sussex ...................... Town of Dagsboro (05– 03–0353P). December 28, 2005; January 4, 2006; Delaware Wave. Sussex ...................... Unincorporated Areas of Sussex County (05– 03–0353P). December 28, 2005; January 4, 2006; Delaware Wave. City of Jacksonville (05– 04–1679P). November 14, 2005; November 21, 2005; Daily Record. Duval ......................... City of Jacksonville (05– 04–A260P). May 15, 2006; May 22, 2006; Daily Record. Duval ......................... City of Jacksonville (06– 04–B326P). May 15, 2006; May 22, 2006; Daily Record. Duval ......................... City of Jacksonville (05– 04–A259P). June 19, 2006; June 26, 2006; Daily Record. Duval ......................... City of Jacksonville (06– 04–A703P). June 19, 2006; June 26, 2006; Daily Record. Duval ......................... City of Jacksonville (06– 04–BF40P). August 21, 2006; August 28, 2006; Daily Record. Hillsborough .............. Unincorporated Areas of Hillsborough County (05–04–1536P). August 24, 2006; August 31, 2006; St. Petersburg Times. Lake .......................... City of Mount Dora (05– 04–3654P). June 15, 2006; June 22, 2006; Daily Commercial. Lake .......................... Unincorporated Areas of Lake County (05–04– 3652P). Unincorporated Areas of Manatee County (05– 04–0296P). Unincorporated Areas of Manatee County (05– 04–A393P). Unincorporated Areas of Marion County (05– 04–A236P). City of Miami (06–04– BL20P). June 16, 2006; June 23, 2006; Daily Commercial. Leon .......................... City of Tallahasee (05– 04–2969P). May 18, 2006; May 25, Tallahasee Democrat. Orange ...................... City of Orlando (06–04– BH16P). June 29, 2006; July 6, 2006; Orlando Weekly. Florida: Duval ......................... Manatee .................... Manatee .................... Marion ....................... sroberts on PROD1PC70 with RULES Miami Dade .............. VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 March 16, 2006; March 23, 2006; Bradenton Herald. May 18, 2006; May 25, 2006; Bradenton Herald. June 22, 2006; June 29, 2006; Ocala Star Banner. July 20, 2006; July 27, 2006; New Times. Frm 00055 Fmt 4700 Sfmt 4700 2006; 60859 The Honorable Jim Lash, First Selectman, Town of Greenwich, Town Hall, 101 Field Point Road, Greenwich, Connecticut 06830. The Honorable Thomas S. Scarpati Selectman, Town of Madison, Town Hall, Eight Campus Drive, Madison, Connecticut 06443. The Honorable Christopher A. Coons New Castle County Executive, New Castle County Gov’t Center, 87 Reads Way, New Castle, Delaware 19720. The Honorable Christopher A. Coons New Castle County Executive, New Castle County Gov’t Center, 87 Reads Way, New Castle, Delaware 19720. The Honorable Christopher A. Coons New Castle County Executive, New Castle County Gov’t Center, 87 Reads Way, New Castle, Delaware 19720. The Honorable Christopher A. Coons New Castle County Executive, New Castle County Gov’t Center, 87 Reads Way, New Castle, Delaware 19720. The Honorable Brad Conner Mayor, Town of Dagsboro, P.O. Box 420, Dagsboro, Delaware 19939. Mr. Robert L. Stickels County Administrator, Sussex County, P.O. Box 589, Georgetown, Delaware 19947. The Honorable John Peyton Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. The Honorable John Peyton Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. The Honorable John Peyton, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. The Honorable John Peyton, Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. The Honorable John Peyton Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. The Honorable John Peyton Mayor, City of Jacksonville, 117 West Duval Street, Jacksonville, Florida 32202–373. Ms. Patricia G. Bean County Administrator, Hillsborough County, County Center, 26th Floor, 601 East Kennedy Boulevard, Tampa, Florida 33602. The Honorable James E. Yatsuk Mayor, City of Mount Dora, P.O. Box 176, Mount Dora, Florida 32756. The Honorable Catherine C. Hanson Chairman, Lake County, Board of Commissioners, P.O. Box 7800, Tavares, Florida 32778. The Honorable Joe McClash Chairman, Manatee County, Board of Commissioners, P.O. Box 1000, Bradenton, Florida 34206–1000. The Honorable Joe McClash Chairman, Manatee County, Board of Commissioners, P.O. Box 1000, Bradenton, Florida 34206–1000. The Honorable Patrick G. Howard, County Administrator, Marion County, 601 Southeast 25th Avenue, Ocala, Florida 34471. The Honorable Manuel A. Diaz, Mayor, City of Miami, Miami City Hall, 3500 Pan American Drive, Miami, Florida 33133. The Honorable John Marks, Mayor, City of Tallahassee, 300 South Adams Street, Tallahassee, Florida 32301. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, Florida 32802. E:\FR\FM\17OCR1.SGM 17OCR1 60860 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Orange ...................... Unincorporated Areas of Orange County (06– 04–BH16P). City of Winter Park (06– 04–BH16P). June 29, 2006; July 6, 2006; Orlando Weekly. Polk ........................... Village of Highland Park (06–04–BP16). July 27, 2006; August 3, 2006; Polk County Democrat. Polk ........................... City of Lakeland (05– 04–2888P). November 10, 2005; November 17, 2005; The Polk County Democrat. Polk ........................... City of Lakeland (04– 04–B007P). January 5, 2006; January 12, 2006; Polk County Democrat. Polk ........................... Unincorporated Areas of Polk County (05–04– 1899P). Unincorporated Areas of Polk County (04–04– B007P). Unincorporated Areas of Polk County (05–04– 1186P). Unincorporated Areas of Polk County (05–04– 1186P). Unincorporated Areas of Pasco County (05– 04–1536P). November 14, 2005; November 21, 2005; The Polk County Democrat. Unincorporated Areas of Pinellas County (05– 04–1536P). Unincorporated Areas of Putnam County (06– 04–B037P). Unincorporated Areas of Santa Rosa County (06–04–BA86P). August 24, 2006; August 31, 2006; St. Petersburg Times. May 17, 2006; May 24, 2006; Santa Rosa’s Press Gazette. The Honorable Robert A. Cole, Chairman, Santa Rosa County Board of Commissioners, 6495 Caroline Street, Suite M, Milton, Florida 32570. Unincorporated Areas of Barrow County (05– 04–3757P). City of Cartersville (05– 04–1806P). April 5, 2006; April 12, 2006; Barrow County News. Unincorporated Areas of Bartow County (05– 04–1806P). Unincorporated Areas of Cherokee County (05– 04–A211P). Unincorporated Areas of Columbia County (05– 04–2889P). Unincorporated Areas of Forsyth County (05– 04–2202P). Unincorporated Areas of Forsyth County (05– 04–1738P). Unincorporated Areas of Harris County (05–04– A568P). City of Thomasville (06– 04–B168P). June 22, 2006; June 29, 2006; Daily Tribune News. The Honorable Douglas H. Garrison, Chairman, Barrow County Board of Commissioners, 233 East Broad Street, Winder, Georgia 30680. The Honorable Michael G. Fields, Mayor, City of Cartersville, P.O. Box 1390, Cartersville, Georgia 30120. The Honorable Clarence Brown, Bartow County Commissioner, 135 West Cherokee Avenue, Suite 251, Cartersville, Georgia 30120. The Honorable J. Michael Byrd, Chairman, Cherokee County, 90 North Street, Suite 310, Canton, Georgia 30114. The Honorable Ron C. Cross, Chairman, Board of Commissioners, Columbia County, 908 Nerium Trail, Evans, Georgia 30809. The Honorable Jack Conway, Commission Chairman, Forsyth County, 110 East Main Street, Suite 210, Cumming, Georgia 30040. Mr. Jeff L. Quesenberry, County Manager, Forsyth County, 110 East Main Street, Suite 210, Cumming, Georgia 30040. Mr. Kim W. Russell, Executive Director, Harris County, P.O. Box 426, Hamilton, Georgia 31811. The Honorable David Lewis, Mayor, City of Thomasville, P.O. Box 1540, Thomasville, Georgia 31799. The Honorable Alan M. Arakaw, Mayor, County of Maui, 200 South High Street, Wailuku, Hawaii 96793. Orange ...................... Polk ........................... Polk ........................... Polk ........................... Pasco ........................ Pinellas ..................... Putnam ..................... Santa Rosa ............... Georgia: Barrow ...................... Bartow ....................... Bartow ....................... Cherokee .................. Columbia ................... Forsyth ...................... Forsyth ...................... Harris ........................ Thomas ..................... sroberts on PROD1PC70 with RULES Hawaii: Maui .................... Idaho: Canyon ..................... VerDate Aug<31>2005 June 29, 2006; July 6, 2006; Orlando Weekly. January 5, 2006; January 12, 2006; Polk County Democrat. June 5, 2006; June 12, 2006; Polk County Democrat. July 27, 2006; August 3, 2006; Polk County Democrat. August 24, 2006; August 31, 2006; St. Petersburg Times. May 18, 2006; May Palatka Daily News. 25, 2006; June 22, 2006; June 29, 2006; Daily Tribune News. August 25, 2006; September 2006; Cherokee Tribune. 1, August 23, 2006; August 30, 2006; Columbia County News-Times. April 12, 2006; April 19, 2006; Forsyth County News. May 24, 2006; May 31, Forsyth County News. 2006; June 15, 2006; June 22, 2006; Harris County Journal. March 24, 2006; March 31, 2006; Thomasville Times Enterprise. Unincorporated Areas of Maui County (06–09– A607P). May 25, 2006; June 1, 2006; Maui News. Unincorporated Areas of Canyon County (05– 10–0594P). April 20, 2006; April 27, 2006; Idaho Press Tribune. 02:22 Oct 17, 2006 Jkt 211001 PO 00000 Frm 00056 Fmt 4700 Sfmt 4700 The Honorable Richard T. Crotty, Mayor, Orange County, 201 South Rosalind Avenue, Fifth Floor, Orlando, Florida 32801. The Honorable Kenneth Marchman, Mayor, City of Winter Park, 401 Park Avenue South, Winter Park, Florida 32789. The Honorable Earl Sehi, Mayor, Village of Highland Park, 1317 North Highland Park Drive, Lake Wales, Florida 33853. The Honorable Ralph L. Fletcher, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, Florida 33801–5012. The Honorable Ralph L. Fletcher, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, Florida 33801–5012. Mr. Michael Herr, County Manager, Polk County, P.O. Box 9005, Drawer BC01, Bartow, Florida 33831–9005. Mr. Michael Herr, County Manager, Polk County, P.O. Box 9005, Drawer BC01, Bartow, Florida 33831–9005. Mr. Michael Herr, County Manager, Polk County, P.O. Box 9005, Drawer BC01, Bartow, Florida 33831–9005. Mr. Michael Herr, County Manager, Polk County, P.O. Box 9005, Drawer BC01, Bartow, Florida 33831–9005. Mr. John J. Gallagher, County Administrator, Pasco County, West Pasco Government Center, 7530 Little Road, Suite 340, New Port Richey, Florida 34654. Mr. Steve Spratt, County Administrator, Pinellas County, 315 Court Street, Clearwater, Florida 33756. Mr. Rick Larry, County Administrator, Putnam County, P.O. Box 758, Palatka, Florida 32178. The Honorable Matt Beebe, Chairman, Canyon County Board of Commissioners, 1115 Albany Street, Caldwell, Idaho 83605. E:\FR\FM\17OCR1.SGM 17OCR1 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Caribou ..................... 60861 City of Bancroft (06–10– B109P). June 22, 2006; June 29, 2006; Caribou County Sun. The Honorable William Lester, Mayor, City of Bancroft, P.O. Box 549, Bancroft, Idaho 83217. City of Quincy (05–05– 2307P). August 24, 2006; August 31, 2006; Quincy Herald-Whig. August 24, 2006; August 31, 2006; Quincy Herald-Whig. Cook ......................... Unincorporated Areas of Adams County (05– 05–2307P). Unincorporated Areas of Cook County (05–05– 1222P). Kankakee .................. Village of Manteno (06– 05–BE61P). June 22, 2006; June 29, 2006; Daily Journal. Kendall ...................... Unincorporated Areas of Kendall County (06– 05–B570P). Unincorporated Areas of La Salle County (05– 05–1524P). Village of Bolingbrook (06–05–B595P). April 13, 2006; April 20, 2006; Kendall County Record. Will ............................ Village of Plainfield (06– 05–B013P). August 24, 2006; August 31, 2006; Daily Southtown. Will ............................ Unincorporated Areas of Will County (05–05– 3131P). Unincorporated Areas of Will County (06–05– B013P). March 23, 2006; March 30, 2006; Daily Southtown. The Honorable John A. Spring, Mayor, City of Quincy, 730 Maine Street, Quincy, Illinois 62301. The Honorable Mike McLaughlin, Chairman, Adams County Board, 521 Vermont Street, Quincy, Illinois 62301. The Honorable John H. Stronger, Jr., President, Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, Illinois 60602. The Honorable Timothy Nugent, Mayor, Village of Manteno, 269 North Main Street, Manteno, Illinois 60950. The Honorable Paul Anderson, County Clerk, Kendall County, 111 Fox Street, Yorkville, Illinois 60560. The Honorable Glen (Joe) Dougherty, Chairman, La Salle County Board of Commissioners, 707 Etna Road, Ottawa, Illinois 61350. The Honorable Roger C. Claar, Mayor, Village of Bolingbrook, 375 West Briarcliff Road, Bolingbrook, Illinois 60440. The Honorable James A. Waldorf, Village President, Village of Plainfield, 14000 West Lockport Street, Plainfield, Illinois 60544. The Honorable Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, Illinois 60432. The Honorable Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, Illinois 60432. Unincorporated Areas of Bartholomew County (06–05–BD86P). Town of St. John (05– 05–A422P). May 18, 2006; May 25, 2006; Bartholomew Republic. July 20, 2006; July 27, 2006; Post Tribune. Laporte ...................... City of Michigan City (06–05–B876P). July 20, 2006; July 27, 2006; News Dispatch. Marion ....................... City of Indianapolis (05– 05–0743P). February 10, 2006; February 17, 2006; Indianapolis Recorder. Marion ....................... City of Indianapolis (05– 05–2979P). April 20, 2006; April 27, 2006; Indianapolis Newspaper Daily Star. City of Cedar Falls (04– 07–A141P). February 23, 2006; March 2, 2006; Waterloo Courier. Unincorporated Areas of Linn County (05–07– 0212P). City of Ames (04–07– A685P). April 20, 2006; April 27, 2006; Cedar Rapids Gazette. November 10, 2005; November 17, 2005; The Tribune. City of Arkansas City (04–07–A497P). March 15, 2006; March 22, 2006; Arkansas City Traveler. Unincorporated Areas of Cowley County (04– 07–A497P). City of Sedgwick (04– 07–A502P). March 15, 2006; March 22, 2006; Arkansas City Traveler. Unincorporated Areas of Harvey County (04– 07–A502P). January 26, 2006; February 2, 2006; The Newton Kansan. Illinois: Adams ....................... Adams ....................... La Salle ..................... Will ............................ Will ............................ Indiana:. Bartholomew ............. Lake .......................... Iowa: Black Hawk ............... Linn ........................... Story ......................... Kansas: Cowley ...................... sroberts on PROD1PC70 with RULES Cowley ...................... Harvey ...................... Harvey ...................... VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 February 16, 2006; February 23, 2006; Daily Herald. April 19, 2006; April 26, 2006; Mendota Reporter. July 14, 2006; July Bolingbrook Sun. 21, 2006; August 24, 2006; August 31, 2006; Daily Southtown. January 26, 2006; February 2, 2006; The Newton Kansan. Frm 00057 Fmt 4700 Sfmt 4700 The Honorable Fred L. Armstrong, Mayor, City of Columbus, Columbus City Hall, 123 Washington Street, Columbus, Indiana 47201. Mr. Stephen Z. Kil, Town Manager, Town of St. John, 10955 West 93rd Avenue, St. John, Indiana 46373. The Honorable Chuck Oberlie, Mayor, City of Michigan City, 100 East Michigan Boulevard, Michigan City, Indiana 46360. The Honorable Bart Peterson, Mayor, City of Indianapolis, 2501 City-County Building, 200 East Washington Street, Indianapolis, Indiana 46204. The Honorable Bart Peterson, Mayor, City of Indianapolis, 2501 City-County Building, 200 East Washington Street, Indianapolis, Indiana 46204. The Honorable Jon Crews, Mayor, City of Cedar Falls, 220 Clay Street, Cedar Falls, Iowa 50613. The Honorable Linda Langston, Chairperson, Linn County, Board of Supervisors, 930 First Street Southwest, Cedar Rapids, Iowa 52404. The Honorable Ted Tedesco, Mayor, City of Ames, 515 Clark Avenue, Ames, Iowa 50010. The Honorable Joel Hockenbury, Mayor, City of Arkansas City, 118 West Central Avenue, Arkansas City. Kansas 67005. The Honorable Gary Wilson, Chairman, Cowley County Board of Commissioners, 311 East Ninth Avenue, Winfield, Kansas 67156. The Honorable Keith Dehaven, Mayor, City of Sedgwick, 511 North Commercial, Sedgwick, Kansas 67135. The Honorable Ron Krehbiel, Chairman, Harvey County Board of Commissioners, P.O. Box 687, Newton, Kansas 67114. E:\FR\FM\17OCR1.SGM 17OCR1 60862 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Johnson .................... City of Overland Park (05–07–A066P). February 9, 2006; February 2006; Overland Park Sun. 16, Sedgwick .................. Unincorporated Areas Sedgwick County (05– 07–0176P). Unincorporated Areas of Sedgwick County (05– 07–B015P). City of Wichita (05–07– 0752P). February 9, 2006; February 2006; Derby Reporter. 16, Sedgwick .................. City of Wichita (06–07– B015P). June 8, 2006; June 15, 2006; Wichita Eagle. Wyandotte ................. City of Kansas City (04– 07–A556P). May 25, 2006; June 1, 2006; Kansas City Daily Record. City of Bowling Green (05–04–1251P). March 30, 2006; April 6, 2006; Park City Daily News. St. Tammy Parish (06– 06–BA65P). August 2, 2006; August 9, 2006; St. Tammy News. St. Tammy Parish (06– 06–BD86P). September 13, 2006; September 20, 2006; St. Tammy News. Town of Barnstable (05– 01–0764P). March 30, 2006; April 6, 2006; Cape Cod Times. Barnstable ................. Town of Bourne (05–01– A062P). May 25, 2006; June 1, 2006; Cape Cod Times. Barnstable ................. Town of Provincetown (05–01–0580P). May 11, 2006; May 18, 2006; Cape Cod Times. Plymouth ................... Town of Duxbury (05– 01–0410P). December 1, 2005; December 8, 2005; The Enterprise. Worcester ................. Town of Milford (05–01– 0129P). December 8, 2005; December 15, 2005; Milford Daily News. City of Falmouth (05– 01–0287P). June 22, 2006; June 29, 2006; Falmouth Community Leader. Cumberland .............. City of Falmouth (06– 01–B534P). August 17, 2006; August 24, 2006; Falmouth Community Leader. Cumberland .............. Town of Harpswell (05– 01–B113P). June 15, 2006; June 22, 2006; Portland Press Herald. Cumberland .............. Town of Standish (05– 01–A566P). May 11, 2006; May 18, 2006; Portland Press Herald. Cumberland .............. Town of Standish (05– 01–B168P). August 31, 2006; September 2006; Portland Press Herald. Cumberland .............. Town of Windham (06– 01–B270P). September 14, 2006; September 21, 2006; Portland Press Herald. Washington ............... Town of Milbridge (05– 01–0691P). May 11, 2006; May 18, 2006; Bangor Daily News. York .......................... Town of Alfred (05–01– B101X). February 23, 2006; March 2, 2006; York County Coast Star. York .......................... Town of Lyman (05–01– B101X). February 23, 2006; March 2, 2006; York County Coast Star. Sedgwick .................. Sedgwick .................. Kentucky: Warren ............ Louisiana: St. Tammy Parish ..... St. Tammy Parish ..... Massachusetts: Barnstable ................. sroberts on PROD1PC70 with RULES Maine: Cumberland .............. June 8, 2006; June 15, 2006; Wichita Eagle. May 18, 2006; May 25, 2006; Wichita Eagle. 7, The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, Kansas 66212. The Honorable Dave Unruh, Chairman, Sedgwick County Board of Commissioners, 525 North Main Street, Suite 320, Wichita, Kansas 67203. The Honorable Dave Unruh, Chairman, Sedgwick County Board of Commissioners, 525 North Main Street, Suite 320, Wichita, Kansas 67203. The Honorable Carlos Mayans, Mayor, City of Wichita, 455 North Main, Wichita, Kansas 67202. The Honorable Carlos Mayans, Mayor, City of Wichita, 455 North Main, Wichita, Kansas 67202. The Honorable Joe Reardon, Mayor, Unified Government of Wyandotte County/Kansas City, 701 North Seventh Street, Kansas City, Kansas 66101. The Honorable Elaine Walker, Mayor, City of Bowling Green, P.O. Box 430, Bowling Green, Kentucky 42101. The Honorable Kevin Davis, Parish President, St. Tammy Parish, P.O. Box 628, Covington, Louisiana 70434. The Honorable Kevin Davis, Parish President, St. Tammy Parish, P.O. Box 628, Covington, Louisiana 70434. Mr. John C. Klimm, Town Manager, Town of Barnstable, Barnstable Town Hall, 369 Main Street, Hyannis, Massachusetts 02601. Mr. Thomas Guerino, Town Administrator, Town of Bourne, Town Hall, 24 Perry Avenue, Bourne, Massachusetts 02532. Mr. Keith A. Bergman, Town Manager, Town of Provincetown, Provincetown Town Hall, 260 Commercial Street, Provincetown, Massachusetts 02657. The Honorable John J. Tuffy, Chairman, Board of Selectman, Town of Duxbury, Town Hall, 878 Tremont Street, Duxbury, Massachusetts 02332. The Honorable Dino B. DeBartolomeis, Chairman, Board of Selectman, Town of Milford, 52 Main Street, Milford, Massachusetts 01757. Mr. John D. Harris, Town Manager, Town of Falmouth, 271 Falmouth Road, Falmouth, Maine 04105. Mr. John D. Harris, Town Manager, Town of Falmouth, 271 Falmouth Road, Falmouth, Maine 04105. The Honorable Gordon L. Wei, Chair, Board of Selectmen, Town of Harpswell, P.O. Box 39, Harpswell, Maine 04079. Mr. Gordon F. Billington, Town Manager, Town of Standish, 175 Northeast Road, Standish, Maine 04084. Mr. Gordon F. Billington, Town Manager, Town of Standish, 175 Northeast Road, Standish, Maine 04084. The Honorable John MacKinnon, Chairman, Windham Town Council, Eight School Road, Windham, Maine 04062. Mr. Fred Ventresco, Town Manager, Town of Milbridge, P.O. Box 66, Milbridge, Maine 04658. The Honorable John Sylvestor, Chair, Board of Selectman, Town of Alfred, P.O. Box 667, Alfred, Maine 04002. The Honorable Norman Hutchins, Chair, Board of Selectman, Town of Lyman, 11 South Waterboro Road, Lyman, Maine 04002. Maryland: VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 Frm 00058 Fmt 4700 Sfmt 4700 E:\FR\FM\17OCR1.SGM 17OCR1 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations Carroll ....................... Unincorporated Areas of Carroll County (05– 03–0321P). City of Frederick (05– 03–0831P). August 31, 2006; September 2006; Carroll County Times. Unincorporated Areas of Frederick County (05– 03–0831P). June 14, 2006; June 21, 2006; Frederick News Post. City of Kalamazoo (05– 05–2181P). June 22, 2006; June 29, 2006; Kalamazoo Gazette. Kalamazoo ................ City of Portage (05–05– 2181P). June 22, 2006; June 29, 2006; Kalamazoo Gazette. Wayne ....................... Township of Canton (05–05–3132P). February 16, 2006; February 23, 2006; Canton Eagle. City of Isanti (04–05– B083P). Unincorporated Areas of Isanti County (04–05– B083P). January 4, 2006; January 11, 2006; Isanti County News. January 4, 2006; January 11, 2006; Isanti County News. City of Shoreview (04– 05–B066P 06–05– BD34X)). City of Northfield (05– 05–1343P). December 13, 2005; December 20, 2005; The Shoreview Press. Frederick ................... Frederick ................... Michigan: Kalamazoo ................ Minnesota: Isanti ......................... Isanti ......................... Ramsey ..................... Rice ........................... Rice ........................... 7, June 14, 2006; June 21, 2006; Frederick News Post. November 16, 2005; November 23, 2005; Northfield News. Unincorporated Areas of Rice County (05–05– 1343P). November 16, 2005; November 23, 2005; Northfield News. City of Kansas City (05– 07–0483P). January 26, 2006; February 2, 2006; Kansas City Daily Record. Clay, Jackson , Platte City of Kansas City (04– 07–A556P). May 25, 2006; June 1, 2006; Kansas City Daily Record. Howell ....................... City of West Plains (05– 07–A513P). May 18, 2006; May 25, 2006; West Plains Daily Quill. Jackson ..................... City of Grain Valley (04– 07–A290P). February 23, 2006; March 3, 2006; The Independence Examiner. Jefferson ................... City of De Soto (06–07– B476P). May 18, 2006; May 25, 2006; Jefferson County Leader. Platte ......................... City of Northmoor (04– 07–A556P). May 25, 2006; June 1, 2006; The Landmark. Platte ......................... City of Parkville (04–07– A556P). May 25, 2006; June 1, 2006; The Landmark. Platte ......................... City of Riverside (04– 07–A556P). May 25, 2006; June 1, 2006; The Landmark. Pettis ......................... Phelps ....................... City of Sedalia (05–07– 0407P). City of Rolla (05–07– 0279P). June 22, 2006; June 29, 2006; Sedalia Democrat. December 15, 2005; December 22, 2005; Rolla Daily News. St. Charles ................ City of O’Fallon (04–07– A649P). April 19, 2006; April 26, 2006; St. Charles Journal. St. Charles ................ Unincorporated Areas of St. Charles County (04–07–A649P). April 19, 2006; April 26, 2006; St. Charles Journal. St. Louis .................... City of Chesterfield (04– 07–A535P) (06–07– B229X). January 5, 2006; January 12, 2006; St. Louis American. sroberts on PROD1PC70 with RULES Missouri: Clay, Jackson , Platte VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 PO 00000 Frm 00059 Fmt 4700 Sfmt 4700 60863 The Honorable Julia W. Gouge, President, Carroll County Board of Commissioners, 225 North Center Street, Westminster, Maryland 21157. The Honorable William J. Holtzinger, Mayor, City of Frederick, City Hall, 101 North Court Street, Frederick, Maryland 21701–5415. The Honorable John L. Thompson, President, Frederick County Board of Commissioners, 12 East Church Street, Frederick, Maryland 21701. Mr. Kenneth P. Collard, City Manager, City of Kalamazoo, City Hall, 241 West South Street, Kalamazoo, Michigan 49007. Mr. Maurice S. Evans, City Manager, City of Portage, City Hall, 7900 South Westmedge Avenue, Portage, Michigan 49002. The Honorable Thomas J. Yack, Supervisor, Township of Canton, 1150 South Canton Center Road, Canton, Michigan 48188. The Honorable David Apitz, Mayor, City of Isanti, P.O. Box 126, Isanti, Minnesota 55040. The Honorable Tom Pagel, Chair, Isanti County Board of Commissioners, Isanti County Government Center, 509–555 18th Avenue Southwest, Cambridge, Minnesota 55008. The Honorable Sandy Martin, Mayor, City of Shoreview, 4600 Victoria Street North, Shoreview, Minnesota 55126. The Honorable Lee Lansing, Mayor, City of Northfield, City Hall, 801 Washington Street, Northfield, Minnesota 55057. The Honorable Jim Brown, Chairperson, Rice County Board of Commissioners, 320 Northwest Third Street, Faribault, Minnesota 55021. The Honorable Kay Barnes, Mayor, City of Kansas City, 414 East 12th Street, Kansas City, Missouri 64106. The Honorable Kay Barnes, Mayor, City of Kansas City, 414 East 12th Street, Kansas City, Missouri 64106. The Honorable Joe Paul Evans, Mayor, City of West Plains, P.O. Box 710, West Plains, Missouri 65775–0710. The Honorable David Halphin, Mayor, City of Grain Valley, 711 Main Street, Grain Valley, Missouri 64029. The Honorable Werner Stichling, Mayor, City of De Soto, 411 Lueking Drive, De Soto, Missouri 63020. The Honorable Harlan Shaver, Jr., Mayor, City of Northmoor, 4907 Northwest Waukomis Drive, Northmoor, Missouri 64151. The Honorable Kathy Dusenbery, Mayor, City of Parkville, 1201 East Street, Parkville, Missouri 64152. The Honorable Kathy Rose, Mayor, City of Riverside, 2950 Northwest Vivion Road, Riverside, Missouri 64150. The Honorable Bob Wasson, Mayor, City of Sedalia, P.O. Box 1707, Sedalia, Missouri 65301. The Honorable Joseph E. Morgan, Mayor, City of Rolla, 102 West Ninth Street, Rolla, Missouri 65401. The Honorable Donna Morrow, Mayor, City of O’Fallon, 100 North Main Street, O’Fallon, Missouri 63366. The Honorable Joe Ortwerth, County Executive, St. Charles County, Historic Courthouse, 100 North Third Street, St. Charles, Missouri 63301. The Honorable John Nations, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, Missouri 63017–0670. E:\FR\FM\17OCR1.SGM 17OCR1 60864 Federal Register / Vol. 71, No. 200 / Tuesday, October 17, 2006 / Rules and Regulations St. Louis .................... City of Maryland Heights (04–07–A535P) (06– 07–B229X). City of Eureka (06–07– B002P). January 5, 2006; January 12, 2006; St. Louis American. St. Louis .................... City of Valley Park (06– 07–B081P). April 19, 2006; April 26, 2006; West County Suburban Journal. St. Louis .................... City of Wildwood (06– 07–B002P). June 21, 2006; June 28, 2006; St. Louis Daily Record. Madison .................... City of Madison (06–04– BC51P). June 15, 2006; June 22, 2006; Madison County Journal. Madison .................... City of Madison (06–04– B265P). June 22, 2006; June 29, 2006; Madison County Journal. Madison .................... Unincorporated Areas of Madison County (06– 04–B265P). City of Brandon (06–04– B977P). June 22, 2006; June 29, 2006; Madison County Journal. City of Magee (05–04– 1476P). December 15, 2005; December 22, 2005; The Magee Courier. City of Three Forks (05– 08–A579P). March 23, 2006; March 30, 2006; Bozeman Daily Chronicle. St. Louis .................... Rankin ....................... Simpson .................... Montana: Gallatin ............. (Catalog of Federal Domestic Assistance No. 83.100, ‘‘Flood Insurance.’’) Dated: October 4, 2006. David I. Maurstad, Director, Mitigation Division, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. E6–17253 Filed 10–16–06; 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. AGENCY: sroberts on PROD1PC70 with RULES ACTION: Final rule. 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). VerDate Aug<31>2005 02:22 Oct 17, 2006 Jkt 211001 June 21, 2006; June 28, 2006; St. Louis Daily Record. August 16, 2006; August 23, 2006; Rankin County News. The Honorable Mike Moeller, Mayor, City of Maryland Heights, 212 Millwell Drive, Maryland Heights, Missouri 63043. The Honorable Kevin M. Coffey, Mayor, City of Eureka, P.O. Box 125, Eureka, Missouri 63025. The Honorable Jeffery J. Whitteaker, Mayor, City of Valley Park, 320 Benton Street, Valley Park, Missouri 63088. The Honorable Edward L. Marshall, Mayor, City of Wildwood, City Hall 16962, Manchester Road, Wildwood, Missouri 63040. The Honorable Mary Hawkins Butler, Mayor, City of Madison, P.O. Box 40, Madison, Mississippi 39130–004. The Honorable Mary Hawkins Butler, Mayor, City of Madison, P.O. Box 40, Madison, Mississippi 39130–004. The Honorable Timothy L. Johnson, President, Madison County Board of Supervisors, P.O. Box 608, Canton, Mississippi 39046. The Honorable Carlo Martella, Mayor, City of Brandon, P.O. Box 1539, Brandon, Mississippi 39043. The Honorable Jimmy Clyde, Mayor, City of Magee, 123 Main Avenue North, Magee, Mississippi 39111. The Honorable Gene Townsend, Mayor, City of Three Forks, P.O. Box 187, Three Forks, Montana 59752. Effective Dates: 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 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 DATES: PO 00000 Frm 00060 Fmt 4700 Sfmt 4700 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 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. Accordingly, 44 CFR Part 67 is amended as follows: E:\FR\FM\17OCR1.SGM 17OCR1

Agencies

[Federal Register Volume 71, Number 200 (Tuesday, October 17, 2006)]
[Rules and Regulations]
[Pages 60854-60864]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-17253]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket No. FEMA-B-7467]


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 changed 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

[[Page 60855]]

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 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:

----------------------------------------------------------------------------------------------------------------
 
----------------------------------------------------------------------------------------------------------------
Alabama:
    Houston........................  City of Dothan (05-04-  May 18, 2006; May 25,   The Honorable Pat Thomas,
                                      A105P).                 2006; Dothan Eagle.     Mayor, City of Dothan,
                                                                                      P.O. Box 2128, Dothan,
                                                                                      Alabama 36302.
    Jefferson......................  City of Trussville (06- June 22, 2006; June     The Honorable Eugene A.
                                      04-B139P).              29, 2006; Birmingham    Melton, Mayor, City of
                                                              News.                   Trussville, Trussville
                                                                                      City Hall, 131 Main
                                                                                      Street, Trussville,
                                                                                      Alabama 35173.
    Jefferson......................  Unincorporated Areas    June 22, 2006; June     The Honorable Larry
                                      of Jefferson County     29, 2006; Birmingham    Langford, President,
                                      (06-04-B139P).          News.                   Jefferson County
                                                                                      Commission, Jefferson
                                                                                      County Courthouse, Room
                                                                                      240, 716 Richard Arrington
                                                                                      Jr. Boulevard North,
                                                                                      Birmingham, Alabama 35203.
    Jefferson......................  Unincorporated Areas    July 27, 2006; August   The Honorable Larry
                                      of Jefferson County     3, 2006; Birmingham     Langford, President,
                                      (06-04-B748P).          News.                   Jefferson County
                                                                                      Commission, Jefferson
                                                                                      County Courthouse, Room
                                                                                      240, 716 Richard Arrington
                                                                                      Jr., Boulevard North,
                                                                                      Birmingham, Alabama 35203.
    Madison........................  City of Huntsville (06- July 14, 2006; July     The Honorable Loretta
                                      04-136P).               21, 2006; Madison       Spencer, Mayor, City of
                                                              County Record.          Huntsville, P.O. Box 308,
                                                                                      Huntsville, Alabama 35804.
    Mobile.........................  Unincorporated Areas    July 20, 2006; July     Mr. John Pafenbach, County
                                      of Mobile County (06-   27, 2006; Mobile        Administrator, Mobile
                                      04-A402P).              Press Register.         County, 205 Government
                                                                                      Street, Mobile, Alabama
                                                                                      36644.
    Shelby.........................  City of Pelham (06-04-  July 12, 2006; July     The Honorable Bobby Hayes,
                                      B342P).                 19, 2006; Shelby        Mayor, City of Pelham,
                                                              County Reporter.        P.O. Box 1419, Pelham,
                                                                                      Alabama 35124.
    Tuscaloosa.....................  City of North Port (05- January 18, 2006;       The Honorable Harvey
                                      04-1187P).              January 25, 2006; The   Fretwell, Mayor, City of
                                                              Northport Gazette.      Northport, City Hall, 3500
                                                                                      McFarland Boulevard,
                                                                                      Northport, Alabama 35476.
    Tuscaloosa.....................  City of North Port (05- May 17, 2006; May 24,   The Honorable Harvey
                                      04-A392P).              2006; The Northport     Fretwell, Mayor, City of
                                                              Gazette.                Northport, City Hall, 3500
                                                                                      McFarland Boulevard,
                                                                                      Northport, Alabama 35476.
    Tuscaloosa.....................  City of Tuscaloosa (05- May 17, 2006; May 24,   The Honorable Walter
                                      04-A392P).              2006; The Northport     Maddox, Mayor, City of
                                                              Gazette.                Tuscaloosa, P.O. Box 2089,
                                                                                      Tuscaloosa, Alabama 35403-
                                                                                      2089
    Tuscaloosa.....................  Unincorporated Areas    January, 18 2006;       The Honorable W. Hardy
                                      of Tuscaloosa County    January 25, 2006; The   McCollum, Chairman,
                                      (05-04-1187P).          Northport Gazette.      Tuscaloosa County Board of
                                                                                      Commissioners, 714
                                                                                      Greensboro Avenue,
                                                                                      Tuscaloosa, Alabama 35401.
    Tuscaloosa.....................  Unincorporated Areas    May 17, 2006; May 24,   The Honorable W. Hardy
                                      of Tuscaloosa County,   2006; The Northport     McCollum, Chairman,
                                      (05-04-A392P)).         Gazette.                Tuscaloosa County Board of
                                                                                      Commissioners, 714
                                                                                      Greensboro Avenue,
                                                                                      Tuscaloosa, Alabama 35401.
    Benton.........................  City of Rogers (05-06-  June 21, 2006; June     The Honorable Steve Womack,
                                      0683P).                 28, 2006; Arkansas      Mayor, City of Rogers, 300
                                                              Democrat Gazette,       West Poplar Street,
                                                              Rogers Hometown News.   Rogers, Arkansas 72756.
    Benton.........................  City of Rogers (05-06-  August 30, 2006;        The Honorable Steve Womack,
                                      A559P).                 September 6, 2006;      Mayor, City of Rogers, 300
                                                              Arkansas Democrat       West Poplar Street,
                                                              Gazette, Rogers         Rogers, Arkansas 72756.
                                                              Hometown News.
    Crawford.......................  City of Van Buren (05-  May 17, 2006; May 24,   The Honorable John Riggs,
                                      06-A486P).              2006; Press Argus       Mayor, City of Van Buren,
                                                              Courier.                1003 Broadway, Van Buren,
                                                                                      Arkansas 72956.
    Pulaski........................  City of Jacksonville    December 21, 2005;      The Honorable Tommy Swaim,
                                      (05-06-1464P).          December 28, 2005;      Mayor, City of
                                                              Jacksonville Patriot.   Jacksonville, One
                                                                                      Municipal Drive,
                                                                                      Jacksonville, Arkansas
                                                                                      72076.
    Pulaski........................  City of North Little    April 13, 2006; April   The Honorable Patrick H.
                                      Rock (05-06-1777).      20, 2006; North         Hays, Mayor, City of North
                                                              Little Rock Times.      Little Rock, 300 Main
                                                                                      Street, North Little Rock,
                                                                                      Arkansas 72114.

[[Page 60856]]

 
    Pulaski........................  Unincorporated Areas    April 13, 2006; April   The Honorable Floyd G.
                                      of Pulaski County (05-  20, 2006; North         Villines, Pulaski County
                                      06-1777P).              Little Rock Times.      Judge, Pulaski County
                                                                                      Courthouse 201 South
                                                                                      Broadway, Little Rock,
                                                                                      Arkansas 72201.
    Coconino.......................  City of Flagstaff (05-  December 8, 2005;       The Honorable Joseph
                                      09-1103P).              December 15, 2005;      Donaldson, Mayor, City of
                                                              Arizona Daily Sun.      Flagstaff, 211 West Aspen
                                                                                      Avenue, Flagstaff, Arizona
                                                                                      86001.
    Maricopa.......................  City of Avondale (06-   July 13, 2006; July     The Honorable Marie Lopez-
                                      09-B472P).              20, 2006; Arizona       Rogers, Mayor, City of
                                                              Business Gazette.       Avondale, 525 North
                                                                                      Central Avenue, Avondale,
                                                                                      Arizona 85323.
    Maricopa.......................  City of Chandler (04-   November 10, 2005;      The Honorable Boyd W. Dunn,
                                      09-1562P).              November 17, 2005;      Mayor, City of Chandler,
                                                              Arizona Business        P.O. Box 4008, Mail Stop
                                                              Gazette.                603, Chandler, Arizona
                                                                                      85244-4008.
    Maricopa.......................  City of Glendale (06-   July 20, 2006; July     The Honorable Elaine
                                      09-B380P).              27, 2006; Arizona       Scrugss, Mayor, City of
                                                              Business Gazette.       Glendale, 5850 West
                                                                                      Glendale Avenue, Glendale,
                                                                                      Arizona 85301
    Maricopa.......................  Town of Gilbert (04-09- May 11, 2006; May 18,   The Honorable Steve Berman,
                                      1717P).                 2006; Arizona           Mayor, Town of Gilbert, 50
                                                              Business Gazette.       West Civic Center Drive,
                                                                                      Gilbert, Arizona 85296
    Maricopa.......................  Town of Gilbert (06-09- June 29, 2006; July 6,  The Honorable Steve Berman,
                                      B885X).                 2006; Arizona           Mayor, Town of Gilbert, 50
                                                              Business Gazette.       West Civic Center Drive,
                                                                                      Gilbert, Arizona 85296
    Maricopa.......................  City of Goodyear (05-   June 15, 2006; June     The Honorable Jim
                                      09-0791P).              22, 2006; Arizona       Cavanaugh, Mayor, City of
                                                              Business Gazette.       Goodyear, 190 North
                                                                                      Litchfield Road, Goodyear,
                                                                                      Arizona 85338
    Maricopa.......................  City of Litchfield      June 15, 2006; June     The Honorable J. Woodfin
                                      Park (05-09-0791P).     22, 2006; Arizona       Thomas, Mayor, City of
                                                              Business Gazette.       Litchfield Park, 214 West
                                                                                      Wigman Boulevard,
                                                                                      Litchfield Park, Arizona
                                                                                      85340
    Maricopa.......................  Town of Paradise        December 8, 2005;       The Honorable Ron Clarke,
                                      Valley (05-09-1284P).   December 15, 2005;      Mayor, Town of Paradise,
                                                              Arizona Business        6401 East Lincoln Drive,
                                                              Gazette.                Paradise Valley, Arizona
                                                                                      85253
    Maricopa.......................  City of Peoria (06-09-  July 20, 2006; July     The Honorable John Keegan,
                                      B380P).                 27, 2006; Arizona       Mayor, City of Peoria,
                                                              Business Gazette.       8410 West Monroe Street,
                                                                                      Peoria, Arizona 85345
    Maricopa.......................  City of Phoenix (05-09- December 8, 2005;       The Honorable Phil Gordon,
                                      1284P).                 December 15, 2005;      Mayor, City of Phoenix,
                                                              Arizona Business        200 West Washington
                                                              Gazette.                Street, 11th Floor,
                                                                                      Phoenix, Arizona 85003-
                                                                                      1611
    Maricopa.......................  City of Phoenix (06-09- April 27, 2006; May 4,  The Honorable Phil Gordon,
                                      B520P).                 2006; Arizona           Mayor, City of Phoenix,
                                                              Business Gazette.       200 West Washington
                                                                                      Street, 11th Floor,
                                                                                      Phoenix, Arizona 85003-
                                                                                      1611
    Maricopa.......................  Town of Queen Creek     May 11, 2006; May 18,   The Honorable Mark Schnepf,
                                      (04-09-1717P).          2006; Arizona           Mayor, Town of Queen
                                                              Business Gazette.       Creek, P.O. Box 650, Queen
                                                                                      Creek, Arizona 85242
    Maricopa.......................  Town of Queen Creek     June 29, 2006; July 6,  The Honorable Mark Schnepf,
                                      (06-09-B885X).          2006; Arizona           Mayor, Town of Queen
                                                              Business Gazette.       Creek, P.O. Box 650, Queen
                                                                                      Creek, Arizona 85242
    Maricopa.......................  Unincorporated Areas    May 11, 2006; May 18,   The Honorable Max Wilson,
                                      of Maricopa County      2006; Arizona           Chairman, Maricopa County,
                                      (04-09-1717P).          Business Gazette.       301 West Jefferson Street,
                                                                                      10th Floor, Phoenix,
                                                                                      Arizona 85003
    Maricopa.......................  Unincorporated Areas    May 18, 2006; May 25,   The Honorable Max Wilson,
                                      of Maricopa County      2006; Arizona           Chairman, Maricopa County,
                                      (05-09-0394P).          Business Gazette.       301 West Jefferson Street,
                                                                                      10th Floor, Phoenix,
                                                                                      Arizona 85003
    Maricopa.......................  Unincorporated Areas    June 29, 2006; July 6,  The Honorable Max Wilson,
                                      of Maricopa County      2006; Arizona           Chairman, Maricopa County,
                                      (06-09-B885X).          Business Gazette.       301 West Jefferson Street,
                                                                                      10th Floor, Phoenix,
                                                                                      Arizona 85003
    Pima...........................  City of Tucson (05-09-  February 16, 2006;      The Honorable Bob Walkup,
                                      A160P).                 February 23, 2006;      Mayor, City of Tucson,
                                                              Daily Territorial.      P.O. Box 27210, Tucson,
                                                                                      Arizona 85726
    Pima...........................  City of Tucson (05-09-  March 30, 2006; April   The Honorable Bob Walkup,
                                      A090P).                 6, 2006; Daily          Mayor, City of Tucson,
                                                              Territorial.            P.O. Box 27210, Tucson,
                                                                                      Arizona 85726
    Pima...........................  Unincorporated Areas    December 8, 2005;       The Honorable Sharon
                                      of Pima County (05-09-  December 15, 2005;      Bronson, Chair, Pima
                                      0847P).                 Daily Territorial.      County, Board of
                                                                                      Supervisors, 130 West
                                                                                      Congress, 11th Floor,
                                                                                      Tucson, Arizona 85701
    Pima...........................  Unincorporated Areas    February 16, 2006;      The Honorable Sharon
                                      of Pima County (05-09-  February 23, 2006;      Bronson, Chair, Pima
                                      A160P).                 Daily Territorial.      County, Board of
                                                                                      Supervisors, 130 West
                                                                                      Congress Street, 11th
                                                                                      Floor, Tucson, Arizona
                                                                                      85701
    Pima...........................  Unincorporated Areas    March 30, 2006; April   The Honorable Sharon
                                      of Pima County (05-09-  6, 2006; Daily          Bronson, Chair, Pima
                                      A090P).                 Territorial.            County, Board of
                                                                                      Supervisors, 130 West
                                                                                      Congress, 11th Floor,
                                                                                      Tucson, Arizona 85701
    Pinal..........................  Unincorporated Areas    February 8, 2006;       The Honorable Sandie Smith,
                                      of Pinal County (05-    February 15, 2006;      Chair, Pinal County, Board
                                      09-A319P).              Copper Basin News.      of Supervisors, P.O. Box
                                                                                      827, Florence, Arizona
                                                                                      85232
    Pinal..........................  Unincorporated Areas    April 19, 2006; April   The Honorable Sandie Smith,
                                      of Pinal County (06-    26, 2006; Copper        Chair, Pinal County, Board
                                      09-B339P).              Basin News.             of Supervisors, P.O. Box
                                                                                      827, Florence, Arizona
                                                                                      85232
California:........................

[[Page 60857]]

 
    Marin..........................  City of Novato (05-09-  January 11, 2006;       The Honorable Carole D.
                                      A080P).                 January 18, 2006;       Knutson, Mayor, City of
                                                              Novato Advance.         Novato, 75 Rowland Way,
                                                                                      Suite 200, Novato,
                                                                                      California 94945-5054.
    Merced.........................  City of Atwater (05-09- February 16, 2006;      The Honorable Rudy Trevino,
                                      0622P).                 February 23, 2006;      Mayor, City of Atwater,
                                                              Merced Sun-Star.        750 Bellevue Road,
                                                                                      Atwater, California 95301.
    Merced.........................  Unincorporated Areas    February 16, 2006;      Mr. Demetrios O. Tatum,
                                      of Merced County (05-   February 23, 2006;      County Executive Officer,
                                      09-0622P).              Merced Sun-Star.        Merced County, 2222 M
                                                                                      Street, Merced, California
                                                                                      95340.
    Monterey.......................  City of Marina (05-09-  May 11, 2006; May 18,   The Honorable Ila Mettee-
                                      A506P).                 2006; The Salinas       McCutchon, Mayor, City of
                                                              Californian.            Marina, 211 Hillcrest
                                                                                      Avenue, Marina, California
                                                                                      93933.
    Placer.........................  City of Roseville (05-  June 21, 2006; June     The Honorable Gina
                                      09-1257P).              28, 2006; Press         Garbolino, Mayor, City of
                                                              Tribune.                Roseville, 311 Vernon
                                                                                      Street, Roseville,
                                                                                      California 95678.
    Riverside......................  City of La Quinta (04-  February 9, 2006;       The Honorable Donald
                                      09-1145P).              February 16, 2006;      Adolph, Mayor, City of La
                                                              Press Enterprise.       Quinta, P.O. Box 1504, La
                                                                                      Quinta, California 92247-
                                                                                      1504.
    Riverside......................  City of Lake Elsinore   June 15, 2006; June     The Honorable Robert Magee,
                                      (06-09-B090P).          22, 2006; Press         Mayor, City of Lake
                                                              Enterprise.             Elsinore, Administrative
                                                                                      Office, City Hall, 130
                                                                                      South Main Street, Lake
                                                                                      Elsinore, California
                                                                                      92530.
    Riverside......................  City of Norco (04-09-   November 16, 2005;      Mr. Jeff Allred, City
                                      1444P).                 November 23, 2005;      Manager, City of Norco,
                                                              Press Enterprise.       2870 Clark Avenue, Norco,
                                                                                      California 92860.
    Riverside......................  City of San Jacinto     February 16, 2006;      The Honorable Dale
                                      (05-09-A244P).          February 23, 2006;      Stubblefield, Mayor, City
                                                              Press Enterprise.       of San Jacinto, 201 East
                                                                                      Main Street, San Jacinto,
                                                                                      California 92583.
    Riverside......................  Unincorporated Areas    February 8, 2006;       The Honorable Marion
                                      of Riverside County     February 15, 2006;      Ashley, Chairman,
                                      (05-09-A213P).          Press Enterprise.       Riverside County Board of
                                                                                      Supervisors, 4080 Lemon
                                                                                      Street, Fifth Floor,
                                                                                      Riverside, California
                                                                                      92501.
    San Diego......................  City of San Diego (06-  March 16, 2006; March
                                      09-B001P).              23, 2006; San Diego
                                                              Daily Transcript The
                                                              Honorable Jerry
                                                              Sanders, Mayor, City
                                                              of San Diego, 202 C
                                                              Street, 11th Floor,
                                                              San Diego, California
                                                              92101..
    San Diego......................  City of San Diego (06-  May 18, 2006; May 25,   The Honorable Jerry
                                      09-B048P).              2006; San Diego Daily   Sanders, Mayor, City of
                                                              Transcript.             San Diego, 202 C Street,
                                                                                      11th Floor, San Diego,
                                                                                      California 92101.
    San Diego......................  Unincorporated Areas    August 3, 2006; August  The Honorable Bill Horn,
                                      of San Diego County     10, 2006; San Diego     Chairman, San Diego County
                                      (06-09-B14P).           Daily Transcript.       Board of Supervisors, 1600
                                                                                      Pacific Highway, San
                                                                                      Diego, California 92123.
    San Joaquin....................  City of Lathrop (06-09- April 27, 2006; May 4,  The Honorable Apolinar
                                      B114P).                 2006; The Record.       Sangalang, Mayor, City of
                                                                                      Lathrop, 16775 Howland
                                                                                      Road, Suite 1, Lathrop,
                                                                                      California 95330.
    Santa Clara....................  City of Palo Alto (06-  July 19, 2006; July     The Honorable Judy
                                      09-A606P).              26, 2006; Palo Alto     Kleinberg, Mayor, City of
                                                              Weekly.                 Palo Alto, 250 Hamilton
                                                                                      Avenue, Palo Alto,
                                                                                      California 94301.
    Santa Clara....................  City of San Jose (05-   March 16, 2006; March   The Honorable Ron Gonzales,
                                      09-0938P).              23, 2006; San Jose      Mayor, City of San Jose,
                                                              Mercury News.           200 East Santa Clara
                                                                                      Street, San Jose,
                                                                                      California 95113.
    Santa Clara....................  City of San Jose (05-   March 23, 2006; March   The Honorable Ron Gonzales,
                                      09-A216P).              30, 2006; San Jose      Mayor, City of San Jose,
                                                              Mercury News.           200 East Santa Clara
                                                                                      Street, San Jose,
                                                                                      California 95113.
    Santa Clara....................  City of San Jose (06-   July 19, 2006; July     The Honorable Ron Gonzales,
                                      09-B378P).              26, 2006; San Jose      Mayor, City of San Jose,
                                                              Mercury News.           200 East Santa Clara
                                                                                      Street, San Jose,
                                                                                      California 95113.
    Santa Clara....................  City of Santa Clara     July 19, 2006; July     The Honorable Patricia
                                      (06-09-B378P).          26, 2006; San Jose      Mahan, Mayor, City of
                                                              Mercury News.           Santa Clara, 1500
                                                                                      Warburton Avenue, Santa
                                                                                      Clara, California 95050.
    Ventura........................  City of Simi Valley     February 2, 2006;       The Honorable Paul Miller,
                                      (05-09-0780P).          February 9, 2006;       Mayor, City of Simi
                                                              Ventura County Star.    Valley, 2929 Tapo Canyon
                                                                                      Road, Simi Valley,
                                                                                      California 93063.
    Ventura........................  City of Simi Valley     May 18, 2006; May 25,   The Honorable Paul Miller,
                                      (06-09-A639P).          2006; Ventura County    Mayor, City of Simi
                                                              Star.                   Valley, 2929 Tapo Canyon
                                                                                      Road, Simi Valley,
                                                                                      California 93063.
Colorado:..........................
    Adams..........................  City of Thornton (06-   December 16, 2005;      The Honorable Noel Busck,
                                      08-A627X).              December 23, 2005;      Mayor, City of Thornton,
                                                              Eastern Colorado News.  9500 Civic Center Drive,
                                                                                      Thornton, Colorado 80229.
    Arapahoe.......................  City of Centennial (05- January 19, 2006;       The Honorable Randy Pye,
                                      08-0333P).              January 26, 2006;       Mayor, City of Centennial,
                                                              Littleton Independent.  12503 East Euclid Drive,
                                                                                      Suite 200, Centennial,
                                                                                      Colorado 80111.

[[Page 60858]]

 
     Arapahoe......................  Unincorporated Areas    January 19, 2006;       The Honorable Lynn Myers,
                                      of Arapahoe County      January 26, 2006;       Chair, Arapahoe County
                                      (05-08-0333P).          Littleton Independent.  Board of Commissioners,
                                                                                      5334 South Prince Street,
                                                                                      Littleton, Colorado 80166-
                                                                                      0001.
    Douglas........................  Town of Parker (06-08-  March 30, 2006; April   The Honorable David Caiano,
                                      B014P).                 6, 2006; Douglas        Mayor, Town of Parker,
                                                              County News--Press.     20120 East Mainstreet,
                                                                                      Parker, Colorado 80138 .
     Douglas.......................  Town of Parker (06-08-  August 10, 2006;        The Honorable David Caiano,
                                      B338P).                 August 17, 2006;        Mayor, Town of Parker,
                                                              Douglas County News--   20120 East Mainstreet,
                                                              Press.                  Parker, Colorado 80138.
    Douglas........................  Unincorporated Areas    May 11, 2006; May 18,   The Honorable Walter
                                      of Douglas County (06-  2006; Douglas County    Maxwell, Chairman, Douglas
                                      08-B010P).              News--Press.            County Board of
                                                                                      Commissioners, 100 Third
                                                                                      Street, Castle Rock,
                                                                                      Colorado 80104.
    Douglas........................  Unincorporated Areas    August 10, 2006;        The Honorable Walter
                                      of Douglas County (06-  August 17, 2006;        Maxwell, Chairman, Douglas
                                      08-B338P).              Douglas County News--   County Board of
                                                              Press.                  Commissioners, 100 Third
                                                                                      Street, Castle Rock,
                                                                                      Colorado 80104.
    El Paso........................  City of Colorado        February 22, 2006;      The Honorable Lionel
                                      Springs (06-08-B006P).  March 1, 2006; El       Rivera, Mayor, City of
                                                              Paso County News.       Colorado Springs, P.O. Box
                                                                                      1575, Colorado Springs,
                                                                                      Colorado 80901.
    El Paso........................  City of Colorado        March 1, 2006; March    The Honorable Lionel
                                      Springs (05-08-0586P).  8, 2006; El Paso        Rivera, Mayor, City of
                                                              County News.            Colorado Springs, P.O. Box
                                                                                      1575, Colorado Springs,
                                                                                      Colorado 80901.
    El Paso........................  City of Colorado        April 19, 2006; April   The Honorable Lionel
                                      Springs (04-08-0651P).  26, 2006; El Paso       Rivera, Mayor, City of
                                                              County News.            Colorado Springs, P.O. Box
                                                                                      1575, Colorado Springs,
                                                                                      Colorado 80901.
    El Paso........................  City of Colorado        May 17, 2006; May 24,   The Honorable Lionel
                                      Springs (05-08-0575P).  2006; El Paso County    Rivera, Mayor, City of
                                                              News.                   Colorado Springs, P.O. Box
                                                                                      1575, Colorado Springs,
                                                                                      Colorado 80901.
    El Paso........................  City of Fountain (05-   November 16, 2005;      The Honorable Ken Barela,
                                      08-0089P).              November 23, 2005; El   Mayor, City of Fountain,
                                                              Paso County News.       116 South Main Street,
                                                                                      Fountain, Colorado 80817.
     El Paso.......................  Unincorporated Areas    November 16, 2005;      The Honorable Jim Bensberg,
                                      of El Paso County (05-  November 23, 2005; El   Chairman, El Paso County
                                      08-0089P).              Paso County News.       Board of Commissioners, 27
                                                                                      East Vermijo Avenue,
                                                                                      Colorado Springs, Colorado
                                                                                      80903.
    El Paso........................  Unincorporated Areas    March 1, 2006; March    The Honorable Jim Bensberg,
                                      of El Paso County (05-  8, 2006; El Paso        Chairman, El Paso County,
                                      08-0586P).              County News.            Board of Commissioners, 27
                                                                                      East Vermijo Avenue,
                                                                                      Colorado Springs, Colorado
                                                                                      80903.
     El Paso.......................  Unincorporated areas    April 19, 2006; April   The Honorable Jim Bensberg,
                                      of El Paso County (04-  26, 2006; El Paso       Chairman, El Paso County
                                      08-0651P).              County News.            Board of Commissioners, 27
                                                                                      East Vermijo Avenue,
                                                                                      Colorado Springs, Colorado
                                                                                      80903.
     Jefferson.....................  City of Arvada (05-08-  June 1, 2006; June 8,   The Honorable Ken Fellman,
                                      0531P).                 2006; Golden            Mayor, City of Arvada,
                                                              Transcript.             8101 Ralston Road, Arvada,
                                                                                      Colorado 80002.
     Jefferson.....................  City of Golden (06-08-  April 20, 2006; April   The Honorable Charles J.
                                      A676P).                 27, 2006; Golden        Baroch, Mayor, City of
                                                              Transcript.             Golden, 701 Ridge
                                                                                      Road,Golden, Colorado
                                                                                      80403.
    Jefferson......................  Unincorporated areas    June 1, 2006; June 8,   The Honorable Jim Congrove,
                                      of Jefferson County     2006; Golden            Chairman, Jefferson County
                                      (06-08-0531P).          Transcript.             Board of Commissioners,
                                                                                      100 Jefferson County
                                                                                      Parkway, Golden, Colorado
                                                                                      80419.
    Jefferson......................  City of Westminster     December 7, 2005;       The Honorable Nancy
                                      (04-08-0439P).          December 14, 2005;      McNally, Mayor, City of
                                                              Brighton Standard       Westminster, 4800 West
                                                              Blade.                  92nd Avenue, Westminster,
                                                                                      Colorado 80031.
     Larimer.......................  Unincorporated Areas    April 20, 2006; April   The Honorable Kathay
                                      of Larimer County (05-  27, 2006; Fort          Rennels, Chair, Larimer
                                      08-0587P).              Collins Coloradoan.     County Board of
                                                                                      Commissioners, P.O. Box
                                                                                      1190, Fort Collins,
                                                                                      Colorado 80522.
     Larimer.......................  Town of Wellington (05- December 22, 2005;      The Honorable Larry Noel,
                                      08-0379P).              December 29, 2005;      Mayor, Town of Wellington,
                                                              Fort Collins            P.O. Box 127, Wellington,
                                                              Coloradoan.             Colorado 80549.
    Summit.........................  Unincorporated Areas    June 16, 2006; June     The Honorable Tom Long,
                                      of Summit County (05-   23, 2006; Summit        Chairman, Summit County
                                      08-0618P).              County Journal.         Board of Commissioners,
                                                                                      P.O. Box 68, Breckenridge,
                                                                                      Colorado 80424.
     Weld..........................  Town of Erie (05-08-    November 2, 2005;       The Honorable Andrew J.
                                      0364P).                 November 9, 2005;       Moore, Mayor, Town of
                                                              Erie Review.            Erie, P.O. Box 750, Erie,
                                                                                      Colorado 80516-0100.
     Weld..........................  Town of Pierce (06-08-  January 19, 2005;       The Honorable Craig
                                      B003P).                 January 26, 2005;       Cleveland, Mayor, Town
                                                              Greeley Tribune.        Pierce, P.O. Box 57,
                                                                                      Pierce, Colorado 80650.
    Weld...........................  Town of Severance (05-  March 16, 2006; March   The Honorable Pierre DeMilt
                                      08-0378P).              23, 2006; Greeley       Mayor, Town of Severance,
                                                              Tribune.                P.O. Box 122, Severance,
                                                                                      Colorado 80546.
    Weld...........................  Unincorporated Areas    January 19, 2005;       The Honorable William Jerke
                                      of Weld County (06-08-  January 26, 2005;       Chairman, Weld County,
                                      B003P).                 Greeley Tribune.        Board of Commissioners,
                                                                                      P.O. Box 758, Greeley,
                                                                                      Colorado 80632.
Connecticut:

[[Page 60859]]

 
    Fairfield......................  Town of Greenwich (05-  February 16, 2006;      The Honorable Jim Lash,
                                      01-0751P).              February 23, 2006;      First Selectman, Town of
                                                              Greenwich Tine.         Greenwich, Town Hall, 101
                                                                                      Field Point Road,
                                                                                      Greenwich, Connecticut
                                                                                      06830.
    New Haven......................  Town of Madison (05-01- August 24, 2006;        The Honorable Thomas S.
                                      0798P).                 August 31, 2006; New    Scarpati Selectman, Town
                                                              Haven Register.         of Madison, Town Hall,
                                                                                      Eight Campus Drive,
                                                                                      Madison, Connecticut
                                                                                      06443.
    New Castle.....................  Unincorporated Areas    April 14, 2006; April   The Honorable Christopher
                                      of New Castle County    21, 2006; Newark Post.  A. Coons New Castle County
                                      (05-03-1010P).                                  Executive, New Castle
                                                                                      County Gov't Center, 87
                                                                                      Reads Way, New Castle,
                                                                                      Delaware 19720.
    New Castle.....................  Unincorporated Areas    June 22, 2006; June     The Honorable Christopher
                                      of New Castle County    29, 2006; News          A. Coons New Castle County
                                      (05-03-0955P).          Journal.                Executive, New Castle
                                                                                      County Gov't Center, 87
                                                                                      Reads Way, New Castle,
                                                                                      Delaware 19720.
     New Castle....................  Unincorporated Areas    July 27, 2006; August   The Honorable Christopher
                                      of New Castle County    3, 2006; News Journal.  A. Coons New Castle County
                                      (05-03-0432P).                                  Executive, New Castle
                                                                                      County Gov't Center, 87
                                                                                      Reads Way, New Castle,
                                                                                      Delaware 19720.
    New Castle.....................  Unincorporated Areas    August 24, 2006;        The Honorable Christopher
                                      of New Castle County    August 31, 2006; News   A. Coons New Castle County
                                      (05-03-0872P).          Journal.                Executive, New Castle
                                                                                      County Gov't Center, 87
                                                                                      Reads Way, New Castle,
                                                                                      Delaware 19720.
    Sussex.........................  Town of Dagsboro (05-   December 28, 2005;      The Honorable Brad Conner
                                      03-0353P).              January 4, 2006;        Mayor, Town of Dagsboro,
                                                              Delaware Wave.          P.O. Box 420, Dagsboro,
                                                                                      Delaware 19939.
    Sussex.........................  Unincorporated Areas    December 28, 2005;      Mr. Robert L. Stickels
                                      of Sussex County (05-   January 4, 2006;        County Administrator,
                                      03-0353P).              Delaware Wave.          Sussex County, P.O. Box
                                                                                      589, Georgetown, Delaware
                                                                                      19947.
Florida:
    Duval..........................  City of Jacksonville    November 14, 2005;      The Honorable John Peyton
                                      (05-04-1679P).          November 21, 2005;      Mayor, City of
                                                              Daily Record.           Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Duval..........................  City of Jacksonville    May 15, 2006; May 22,   The Honorable John Peyton
                                      (05-04-A260P).          2006; Daily Record.     Mayor, City of
                                                                                      Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Duval..........................  City of Jacksonville    May 15, 2006; May 22,   The Honorable John Peyton,
                                      (06-04-B326P).          2006; Daily Record.     Mayor, City of
                                                                                      Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Duval..........................  City of Jacksonville    June 19, 2006; June     The Honorable John Peyton,
                                      (05-04-A259P).          26, 2006; Daily         Mayor, City of
                                                              Record.                 Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Duval..........................  City of Jacksonville    June 19, 2006; June     The Honorable John Peyton
                                      (06-04-A703P).          26, 2006; Daily         Mayor, City of
                                                              Record.                 Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Duval..........................  City of Jacksonville    August 21, 2006;        The Honorable John Peyton
                                      (06-04-BF40P).          August 28, 2006;        Mayor, City of
                                                              Daily Record.           Jacksonville, 117 West
                                                                                      Duval Street,
                                                                                      Jacksonville, Florida
                                                                                      32202-373.
    Hillsborough...................  Unincorporated Areas    August 24, 2006;        Ms. Patricia G. Bean County
                                      of Hillsborough         August 31, 2006; St.    Administrator,
                                      County (05-04-1536P).   Petersburg Times.       Hillsborough County,
                                                                                      County Center, 26th Floor,
                                                                                      601 East Kennedy
                                                                                      Boulevard, Tampa, Florida
                                                                                      33602.
    Lake...........................  City of Mount Dora (05- June 15, 2006; June     The Honorable James E.
                                      04-3654P).              22, 2006; Daily         Yatsuk Mayor, City of
                                                              Commercial.             Mount Dora, P.O. Box 176,
                                                                                      Mount Dora, Florida 32756.
    Lake...........................  Unincorporated Areas    June 16, 2006; June     The Honorable Catherine C.
                                      of Lake County (05-04-  23, 2006; Daily         Hanson Chairman, Lake
                                      3652P).                 Commercial.             County, Board of
                                                                                      Commissioners, P.O. Box
                                                                                      7800, Tavares, Florida
                                                                                      32778.
    Manatee........................  Unincorporated Areas    March 16, 2006; March   The Honorable Joe McClash
                                      of Manatee County (05-  23, 2006; Bradenton     Chairman, Manatee County,
                                      04-0296P).              Herald.                 Board of Commissioners,
                                                                                      P.O. Box 1000, Bradenton,
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.