Changes in Flood Elevation Determinations, 18154-18156 [E9-9069]
Download as PDF
18154
Federal Register / Vol. 74, No. 75 / Tuesday, April 21, 2009 / Rules and Regulations
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance’’)
Dated: April 10, 2009.
Michael K. Buckley,
Acting Assistant Administrator, Mitigation
Directorate, Department of Homeland
Security, Federal Emergency Management
Agency.
[FR Doc. E9–9063 Filed 4–20–09; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
44 CFR Part 65
[Docket ID FEMA–2008–0020]
Changes in Flood Elevation
Determinations
AGENCY: Federal Emergency
Management Agency, DHS.
ACTION: Final rule.
SUMMARY: Modified Base (1% annualchance) Flood Elevations (BFEs) are
finalized for the communities listed
below. These modified BFEs will be
used to calculate flood insurance
premium rates for new buildings and
their contents.
DATES: The effective dates for these
modified BFEs are indicated on the
following table and revise the Flood
Insurance Rate Maps (FIRMs) in effect
for the listed communities prior to this
date.
ADDRESSES: The modified BFEs for each
community are available for inspection
at the office of the Chief Executive
Officer of each community. The
respective addresses are listed in the
table below.
FOR FURTHER INFORMATION CONTACT:
William R. Blanton Jr., Engineering
Management Branch, Mitigation
Directorate, Federal Emergency
Management Agency, 500 C Street, SW.,
Washington, DC 20472, (202) 646–3151.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below of the modified BFEs for
each community listed. These modified
BFEs have been published in
newspapers of local circulation and
ninety (90) days have elapsed since that
publication. The Mitigation Division
Director of FEMA resolved any appeals
resulting from this notification.
The modified BFEs are not listed for
each community in this notice.
However, this final rule includes the
address of the Chief Executive Officer of
the community where the modified
BFEs determinations are available for
inspection.
The modified BFEs are made pursuant
to section 206 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently
effective community number is shown
and must be used for all new policies
and renewals.
The modified BFEs are the basis for
the floodplain management measures
that the community is required to either
adopt or to show evidence of being
already in effect in order to qualify or
to remain qualified for participation in
the National Flood Insurance Program
(NFIP).
These modified 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 other
Federal, State, or regional entities.
These modified BFEs are used to meet
the floodplain management
requirements of the NFIP and are also
used to calculate the appropriate flood
SUPPLEMENTARY INFORMATION:
insurance premium rates for new
buildings built after these elevations are
made final, and for the contents in these
buildings. The changes in BFEs are in
accordance with 44 CFR 65.4.
National Environmental Policy Act.
This final rule is categorically excluded
from the requirements of 44 CFR part
10, Environmental Consideration. An
environmental impact assessment has
not 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 final rule involves no policies that
have federalism implications under
Executive Order 13132, Federalism.
Executive Order 12988, Civil Justice
Reform. This final rule meets the
applicable standards of Executive Order
12988.
List of Subjects in 44 CFR Part 65
Flood insurance, Floodplains,
Reporting and recordkeeping
requirements.
Accordingly, 44 CFR part 65 is
amended to read as follows:
■
PART 65—[AMENDED]
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.
§ 65.4
[Amended]
2. The tables published under the
authority of § 65.4 are amended as
follows:
■
mstockstill on PROD1PC66 with RULES
State and county
Location and case
No.
Date and name of newspaper
where notice was published
Chief executive officer of community
Effective date of
modification
Alabama: Tuscaloosa (FEMA
Docket No: B–
1019).
Arizona:
Maricopa
(FEMA Docket No: B–
1019).
Maricopa
(FEMA Docket No: B–
1019).
Unincorporated
areas of Tuscaloosa County (08–
04–3997P).
October 15, 2008; October 22,
2008; The Northport Gazette.
The Honorable W. Hardy McCollum, Tuscaloosa County Probate Judge, 714
Greensboro Avenue, Tuscaloosa, AL
35401.
February 19, 2009 ..........
010201
City of El Mirage
(08–09–1516P).
October 16, 2008; October 23,
2008; Arizona Business Gazette.
The Honorable Fred Waterman, Mayor,
City of El Mirage, P.O. Box 26, El Mirage, AZ 85335.
February 20, 2009 ..........
040041
Unincorporated
areas of Maricopa
County (08–09–
1516P).
October 16, 2008; October 23,
2008; Arizona Business Gazette.
The Honorable Andrew W. Kunasek,
Chairman, Maricopa County Board of
Supervisors, 301 West Jefferson Street,
10th Floor, Phoenix, AZ 85003.
February 20, 2009 ..........
040037
VerDate Nov<24>2008
17:57 Apr 20, 2009
Jkt 217001
PO 00000
Frm 00040
Fmt 4700
Sfmt 4700
E:\FR\FM\21APR1.SGM
21APR1
Community
No.
Federal Register / Vol. 74, No. 75 / Tuesday, April 21, 2009 / Rules and Regulations
State and county
Maricopa
(FEMA Docket No: B–
1019).
Pinal (FEMA
Docket No:
B–1023).
Pinal (FEMA
Docket No:
B–1023).
Arkansas: Pulaski
(FEMA Docket No:
B–1019).
California: Santa
Barbara (FEMA
Docket No: B–
1027).
Colorado:
Douglas (FEMA
Docket No:
B–1023).
Mesa (FEMA
Docket No:
B–1027).
Mesa (FEMA
Docket No:
B–1027).
Connecticut: New
Haven (FEMA
Docket No: B–
1023).
Delaware:
Kent (FEMA
Docket No:
B–1019).
New Castle
(FEMA Docket No: B–
1023).
New Castle
(FEMA Docket No: B–
1023).
Florida:
Bay (FEMA
Docket No:
B–1023).
Bay (FEMA
Docket No:
B–1023).
Polk (FEMA
Docket No:
B–1019).
Georgia: Columbia
(FEMA Docket No:
B–1019).
mstockstill on PROD1PC66 with RULES
Kansas:
Reno (FEMA
Docket No:
B–1027).
Reno (FEMA
Docket No:
B–1027).
Minnesota: Olmsted
(FEMA Docket No:
B–1023).
Missouri: Platte
(FEMA Docket No:
B–1019).
Nevada: Elko (FEMA
Docket No: B–
1023).
VerDate Nov<24>2008
18155
Location and case
No.
Date and name of newspaper
where notice was published
Chief executive officer of community
Effective date of
modification
City of Surprise (08–
09–1516P).
October 16, 2008; October 23,
2008; Arizona Business Gazette.
The Honorable Lyn Truitt, Mayor, City of
Surprise, 12425 West Bell Road, Surprise, AZ 85374.
February 20, 2009 ..........
040053
City of Maricopa
(07–09–1819P).
October 26, 2008; November 2, The Honorable Anthony Smith, Major,
2008; Casa Grande Dispatch.
City of Maricopa, P.O. Box 610, Maricopa, AZ 85239.
October 26, 2008; November 2, The Honorable Lionel D. Ruiz, Chairman,
2008; Casa Grande Dispatch.
Pinal County Board of Supervisors,
P.O. Box 827, Florence, AZ 85232.
March 3, 2009 ................
040052
March 3, 2009 ................
040077
November 4, 2008; November
11, 2008; Arkansas Democrat Gazette.
October 29, 2008 ...........
050181
March 2, 2009 ................
060331
The Honorable David Casiano, Mayor,
Town of Parker, 20120 East Main
Street, Parker, CO 80138–7334.
The Honorable Ken Henry, Mayor, City of
Fruita, 325 East Aspen Avenue, Fruita,
CO 81521.
The Honorable Craig J. Meis, Commissioner, District 1, Mesa County Board
of Commissioners, P.O. Box 20000,
Grand Junction, CO 81502.
The Honorable Anthony DaRos, First Selectman, Town of Branford, 1019 Main
Street, Branford, CT 06405.
March 6, 2009 ................
080310
October 31, 2008 ...........
080194
October 31, 2008 ...........
080115
October 31, 2008 ...........
090073
Unincorporated
areas of Pinal
County (07–09–
1819P).
City of Little Rock
(08–06–2112P).
Unincorporated
areas of Santa
Barbara County
(08–09–0425P).
October 24, 2008; October 31,
2008; Santa Barbara News
Press.
Town of Parker (08–
08–0810P).
October 30, 2008; November 6,
2008; Douglas County News
Press.
November 14, 2008; November
21, 2008; The Daily Sentinel.
City of Fruita (08–
08–0501P).
The Honorable Mark Stodola, Mayor, City
of Little Rock, 500 West Markham
Street, Suite 203, Little Rock, AR
72201.
The Honorable Salud Carbajal, Chairman,
Santa Barbara County Board of Supervisors, 105 East Anapamu Street,
Santa Barbara, CA 93101.
Community
No.
Unincorporated
areas of Mesa
County (08–08–
0501P).
Town of Branford
(08–01–1042P).
November 14, 2008; November
21, 2008; The Daily Sentinel.
Unincorporated
areas of Kent
County (08–03–
1557P).
Unincorporated
areas of New Castle County (08–
03–0143P).
City of Wilmington
(08–03–0143P).
October 17, 2008; October 24,
2008; The News Journal.
The Honorable P. Brooks Banta, President, Board of Commissioners, 555
Bay Road, Dover, DE 19901.
February 23, 2009 ..........
100001
November 12, 2008; November
19, 2008; The News Journal.
The Honorable Christopher Coons, County Executive, New Castle County, 87
Read’s Way, New Castle, DE 19720.
October 31, 2008 ...........
105085
November 12, 2008; November
19, 2008; The News Journal.
The Honorable James M. Baker, Mayor,
City of Wilmington, 800 North French
Street, Wilmington, DE 19801.
October 31, 2008 ...........
100028
Unincorporated
areas of Bay
County (08–04–
2649P).
City of Panama City
Beach (08–04–
2649P).
October 31, 2008; November 7,
2008; The News Herald.
March 9, 2009 ................
120004
March 9, 2009 ................
120013
City of Lakeland
(08–04–5418P).
October 10, 2008; October 17,
2008; The Ledger.
February 16, 2009 ..........
120267
Unincorporated
areas of Columbia
County (08–04–
3896P).
October 19, 2008; October 26,
2008; The Columbia County
News Times.
The Honorable Jerry L. Girvin, Chairman,
Bay County Board of Commissioners,
810 West Eleventh Street, Panama
City, FL 32401.
The Honorable Gayle Oberst, Mayor, City
of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL
32413.
The Honorable Ralph L. Fletcher, Mayor,
City of Lakeland, 228 South Massachusetts Avenue, Lakeland, FL 33801.
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
February 23, 2009 ..........
130059
City of Hutchinson
(08–07–0175P).
November 12, 2008; November
19, 2008; The Hutchinson
News.
November 12, 2008; November
19, 2008; The Hutchinson
News.
The Honorable Trish Rose, Mayor, City of
Hutchinson, P.O. Box 1567, Hutchinson, KS 67504.
Mr. Larry Sharp, Chair, Reno County
Commission, Reno County Courthouse,
206 West First Avenue, Hutchinson, KS
67501.
The Honorable Scott Keigley, Mayor, City
of Oronoco, P.O. Box 195, Oronoco,
MN 55960.
Mr. Tom Pryor, First District Commissioner, Platte County, Platte County
Administrative Building, 415 Third
Street, Suite 105, Platte City, MO
64079.
The Honorable Michael J. Franzoia,
Mayor, City of Elko, 1751 College Avenue, Elko, NV 89801.
October 31, 2008 ...........
200283
October 31, 2008 ...........
200567
October 31, 2008 ...........
270330
February 19, 2009 ..........
290475
March 2, 2009 ................
320010
Unincorporated
areas of Reno
County (08–07–
0175P).
City of Oronoco (08–
05–3390P).
November 13, 2008; November
20, 2008; The Sound.
October 31, 2008; November 7,
2008; The News Herald.
November 12, 2008; November
19, 2008; The News Record.
Unincorporated
areas of Platte
County (08–07–
1586P).
October 15, 2008; October 22,
2008; The Landmark.
City of Elko (08–09–
0345P).
October 24, 2008; October 31,
2008; Elko Daily Free Press.
17:57 Apr 20, 2009
Jkt 217001
PO 00000
Frm 00041
Fmt 4700
Sfmt 4700
E:\FR\FM\21APR1.SGM
21APR1
18156
Federal Register / Vol. 74, No. 75 / Tuesday, April 21, 2009 / Rules and Regulations
Location and case
No.
Date and name of newspaper
where notice was published
Chief executive officer of community
Effective date of
modification
Unincorporated
areas of Lexington
County (08–04–
1961P).
Unincorporated
areas of Richland
County (08–04–
5022P).
October 29, 2008; November 5,
2008; The State.
The Honorable William C. Derrik, Chairman, Lexington County Council, 2241
Ridge Road, Leesville, SC 29070.
March 5, 2009 ................
450129
October 10, 2008; October 17,
2008; The State.
The Honorable Joseph McEachern,
Chairman, Richland County Council,
Richland County Administrative Building, 2020 Hampton Street, Second
Floor, Columbia, SC 29202.
February 16, 2009 ..........
450170
City of Brentwood
(08–04–2646P).
October 16, 2008; October 23,
2008; The Tennessean.
The Honorable Joe Reagan, Mayor, City
of Brentwood, P.O. Box 788, Brentwood, TN 37024.
February 20, 2009 ..........
470205
Unincorporated
areas of
Williamson County
(08–04–2646P).
October 16, 2008; October 23,
2008; The Tennessean.
The Honorable Rogers C. Anderson,
Mayor, Williamson County, 1320 West
Main Street, Suite 125, Franklin, TN
37064.
February 20, 2009 ..........
470204
City of Killeen (07–
06–1831P).
October 30, 2008; November 6,
2008; Killeen Daily Herald.
March 6, 2009 ................
480031
Unincorporated
areas of Bexar
County (07–06–
2018P).
City of San Antonio
(07–06–2018P).
October 31, 2008; November 7,
2008; San Antonio Express
News.
The Honorable Timothy L. Hancock,
Mayor, City of Killeen, P.O. Box 1329,
Killeen, TX 76540.
The Honorable Nelson W. Wolff, Bexar
County Judge, 100 Dolorosa Street,
Suite 120, San Antonio, TX 78205.
March 9, 2009 ................
480035
October 31, 2008; November 7,
2008; San Antonio Express
News.
October 9, 2008; October 16,
2008; Fort Worth Star Telegram.
October 9, 2008; October 16,
2008; Fort Worth Star Telegram.
November 12, 2008; November
19, 2008; Austin American
Statesman.
The Honorable Phil Hardberger, Mayor,
City of San Antonio, P.O. Box 839966,
San Antonio, TX 78283.
The Honorable Mike Moncrief, Mayor,
City of Fort Worth, 1000 Throckmorton
Street, Fort Worth, TX 76102.
The Honorable Pat McGrail, Mayor, City
of Keller, P.O. Box 770, Keller, TX
76244.
The Honorable Will Wynn, Mayor, City of
Austin, P.O. Box 1088, Austin, TX
78767.
March 9, 2009 ................
480045
February 13, 2009 ..........
480596
February 13, 2009 ..........
480602
October 31, 2008 ...........
480624
November 13, 2008; November
20, 2008; The Messenger of
Juneau County.
The Honorable Alan Peterson, Chairman,
Juneau County, N3161 Highway G,
Mauston, WI 53948.
December 2, 2008 ..........
550580
November 13, 2008; November
20, 2008; The Messenger of
Juneau County.
November 13, 2008; November
20, 2008; The Messenger of
Juneau County.
The Honorable Darold Minett, Mayor, Village of Union Center, P.O. Box 96,
Union Center, WI 53962.
The Honorable Kevin Jennings, President, Village of Wonewoc, P.O. Box 37,
Wonewoc, WI 53968.
December 2, 2008 ..........
550207
December 2, 2008 ..........
550208
State and county
South Carolina:
Lexington
(FEMA Docket No: B–
1023).
Richland (FEMA
Docket No:
B–1019).
Tennessee:
Williamson
(FEMA Docket No: B–
1019).
Williamson
(FEMA Docket No: B–
1019).
Texas:
Bell (FEMA
Docket No:
B–1023).
Bexar (FEMA
Docket No:
B–1023).
Bexar (FEMA
Docket No:
B–1023).
Tarrant (FEMA
Docket No:
B–1019).
Tarrant (FEMA
Docket No:
B–1019).
Travis (FEMA
Docket No:
B–1023).
Wisconsin:
Juneau (FEMA
Docket No:
B–1027).
Juneau (FEMA
Docket No:
B–1027).
Juneau (FEMA
Docket No:
B–1027).
City of Fort Worth
(08–06–2295P).
City of Keller (08–
06–2436P).
City of Austin (08–
06–2992P).
Unincorporated
areas of Juneau
County (08–05–
2953P).
Village of Union
Center (08–05–
2953P).
Village of Wonewoc
(08–05–2953P).
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
DEPARTMENT OF COMMERCE
Dated: April 13, 2009.
Michael K. Buckley,
Acting Assistant Administrator, Mitigation
Directorate, Department of Homeland
Security, Federal Emergency Management
Agency.
[FR Doc. E9–9069 Filed 4–20–09; 8:45 am]
National Oceanic and Atmospheric
Administration
mstockstill on PROD1PC66 with RULES
BILLING CODE 9110–12–P
50 CFR Part 679
[Docket No. 080310410–9585–02]
RIN 0648–AW54
Fisheries of the Exclusive Economic
Zone Off Alaska; Revisions to the
Pollock Trip Limit Regulations in the
Gulf of Alaska
AGENCY: National Marine Fisheries
Service (NMFS), National Oceanic and
Atmospheric Administration (NOAA),
Commerce.
ACTION: Final rule.
SUMMARY: NMFS issues a final rule to
prohibit a catcher vessel from landing
more than 300,000 lb (136 mt) of
VerDate Nov<24>2008
17:57 Apr 20, 2009
Jkt 217001
PO 00000
Frm 00042
Fmt 4700
Sfmt 4700
Community
No.
unprocessed pollock during a calendar
day, and from landing a cumulative
amount of unprocessed pollock from
any Gulf of Alaska reporting area that
exceeds 300,000 lb multiplied by the
number of calendar days the pollock
fishery is open to directed fishing in a
season. This rule will prevent catcher
vessels from circumventing the intent of
current trip limit regulations when
making deliveries of pollock. Amending
the current trip limit regulation to limit
a vessel to 300,000 lb of pollock caught
in a day will continue to disperse
catches of pollock in a manner that is
consistent with the intent of Steller sea
lion protection measures in the Gulf of
Alaska. This action is intended to
promote the goals and objectives of the
Magnuson-Stevens Fishery
Conservation and Management Act and
other applicable laws.
DATES:
E:\FR\FM\21APR1.SGM
Effective May 21, 2009.
21APR1
Agencies
[Federal Register Volume 74, Number 75 (Tuesday, April 21, 2009)]
[Rules and Regulations]
[Pages 18154-18156]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-9069]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2008-0020]
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final rule.
-----------------------------------------------------------------------
SUMMARY: Modified Base (1% annual-chance) Flood Elevations (BFEs) are
finalized for the communities listed below. These modified BFEs will be
used to calculate flood insurance premium rates for new buildings and
their contents.
DATES: The effective dates for these modified BFEs are indicated on the
following table and revise the Flood Insurance Rate Maps (FIRMs) in
effect for the listed communities prior to this date.
ADDRESSES: The modified BFEs for each community are available for
inspection at the office of the Chief Executive Officer of each
community. The respective addresses are listed in the table below.
FOR FURTHER INFORMATION CONTACT: William R. Blanton Jr., Engineering
Management Branch, Mitigation Directorate, Federal Emergency Management
Agency, 500 C Street, SW., Washington, DC 20472, (202) 646-3151.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final determinations listed below of the modified BFEs
for each community listed. These modified BFEs have been published in
newspapers of local circulation and ninety (90) days have elapsed since
that publication. The Mitigation Division Director of FEMA resolved any
appeals resulting from this notification.
The modified BFEs are not listed for each community in this notice.
However, this final rule includes the address of the Chief Executive
Officer of the community where the modified BFEs determinations are
available for inspection.
The modified BFEs are made pursuant to section 206 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The modified BFEs are the basis for the floodplain management
measures that the community is required to either adopt or to show
evidence of being already in effect in order to qualify or to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
These modified 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 other
Federal, State, or regional entities.
These modified BFEs are used to meet the floodplain management
requirements of the NFIP and are also used to calculate the appropriate
flood insurance premium rates for new buildings built after these
elevations are made final, and for the contents in these buildings. The
changes in BFEs are in accordance with 44 CFR 65.4.
National Environmental Policy Act. This final rule is categorically
excluded from the requirements of 44 CFR part 10, Environmental
Consideration. An environmental impact assessment has not 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 final rule involves no
policies that have federalism implications under Executive Order 13132,
Federalism.
Executive Order 12988, Civil Justice Reform. This final rule meets
the applicable standards of Executive Order 12988.
List of Subjects in 44 CFR Part 65
Flood insurance, Floodplains, Reporting and recordkeeping
requirements.
0
Accordingly, 44 CFR part 65 is amended to read as follows:
PART 65--[AMENDED]
0
1. The authority citation for part 65 continues to read as follows:
Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of
1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR,
1979 Comp., p. 376.
Sec. 65.4 [Amended]
0
2. The tables published under the authority of Sec. 65.4 are amended
as follows:
--------------------------------------------------------------------------------------------------------------------------------------------------------
Date and name of
State and county Location and case No. newspaper where Chief executive officer Effective date of modification Community
notice was published of community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Tuscaloosa (FEMA Docket Unincorporated areas October 15, 2008; The Honorable W. Hardy February 19, 2009.............. 010201
No: B-1019). of Tuscaloosa County October 22, 2008; McCollum, Tuscaloosa
(08-04-3997P). The Northport County Probate Judge,
Gazette. 714 Greensboro Avenue,
Tuscaloosa, AL 35401.
Arizona:
Maricopa (FEMA Docket No: B- City of El Mirage (08- October 16, 2008; The Honorable Fred February 20, 2009.............. 040041
1019). 09-1516P). October 23, 2008; Waterman, Mayor, City of
Arizona Business El Mirage, P.O. Box 26,
Gazette. El Mirage, AZ 85335.
Maricopa (FEMA Docket No: B- Unincorporated areas October 16, 2008; The Honorable Andrew W. February 20, 2009.............. 040037
1019). of Maricopa County October 23, 2008; Kunasek, Chairman,
(08-09-1516P). Arizona Business Maricopa County Board of
Gazette. Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, AZ 85003.
[[Page 18155]]
Maricopa (FEMA Docket No: B- City of Surprise (08- October 16, 2008; The Honorable Lyn Truitt, February 20, 2009.............. 040053
1019). 09-1516P). October 23, 2008; Mayor, City of Surprise,
Arizona Business 12425 West Bell Road,
Gazette. Surprise, AZ 85374.
Pinal (FEMA Docket No: B-1023) City of Maricopa (07- October 26, 2008; The Honorable Anthony March 3, 2009.................. 040052
09-1819P). November 2, 2008; Smith, Major, City of
Casa Grande Maricopa, P.O. Box 610,
Dispatch. Maricopa, AZ 85239.
Pinal (FEMA Docket No: B- Unincorporated areas October 26, 2008; The Honorable Lionel D. March 3, 2009.................. 040077
1023). of Pinal County (07- November 2, 2008; Ruiz, Chairman, Pinal
09-1819P). Casa Grande County Board of
Dispatch. Supervisors, P.O. Box
827, Florence, AZ 85232.
Arkansas: Pulaski (FEMA Docket No: City of Little Rock November 4, 2008; The Honorable Mark October 29, 2008............... 050181
B-1019). (08-06-2112P). November 11, 2008; Stodola, Mayor, City of
Arkansas Democrat Little Rock, 500 West
Gazette. Markham Street, Suite
203, Little Rock, AR
72201.
California: Santa Barbara (FEMA Unincorporated areas October 24, 2008; The Honorable Salud March 2, 2009.................. 060331
Docket No: B-1027). of Santa Barbara October 31, 2008; Carbajal, Chairman,
County (08-09-0425P). Santa Barbara News Santa Barbara County
Press. Board of Supervisors,
105 East Anapamu Street,
Santa Barbara, CA 93101.
Colorado:
Douglas (FEMA Docket No: B- Town of Parker (08-08- October 30, 2008; The Honorable David March 6, 2009.................. 080310
1023). 0810P). November 6, 2008; Casiano, Mayor, Town of
Douglas County News Parker, 20120 East Main
Press. Street, Parker, CO 80138-
7334.
Mesa (FEMA Docket No: B-1027). City of Fruita (08-08- November 14, 2008; The Honorable Ken Henry, October 31, 2008............... 080194
0501P). November 21, 2008; Mayor, City of Fruita,
The Daily Sentinel. 325 East Aspen Avenue,
Fruita, CO 81521.
Mesa (FEMA Docket No: B-1027). Unincorporated areas November 14, 2008; The Honorable Craig J. October 31, 2008............... 080115
of Mesa County (08- November 21, 2008; Meis, Commissioner,
08-0501P). The Daily Sentinel. District 1, Mesa County
Board of Commissioners,
P.O. Box 20000, Grand
Junction, CO 81502.
Connecticut: New Haven (FEMA Town of Branford (08- November 13, 2008; The Honorable Anthony October 31, 2008............... 090073
Docket No: B-1023). 01-1042P). November 20, 2008; DaRos, First Selectman,
The Sound. Town of Branford, 1019
Main Street, Branford,
CT 06405.
Delaware:
Kent (FEMA Docket No: B-1019). Unincorporated areas October 17, 2008; The Honorable P. Brooks February 23, 2009.............. 100001
of Kent County (08- October 24, 2008; Banta, President, Board
03-1557P). The News Journal. of Commissioners, 555
Bay Road, Dover, DE
19901.
New Castle (FEMA Docket No: B- Unincorporated areas November 12, 2008; The Honorable Christopher October 31, 2008............... 105085
1023). of New Castle County November 19, 2008; Coons, County Executive,
(08-03-0143P). The News Journal. New Castle County, 87
Read's Way, New Castle,
DE 19720.
New Castle (FEMA Docket No: B- City of Wilmington November 12, 2008; The Honorable James M. October 31, 2008............... 100028
1023). (08-03-0143P). November 19, 2008; Baker, Mayor, City of
The News Journal. Wilmington, 800 North
French Street,
Wilmington, DE 19801.
Florida:
Bay (FEMA Docket No: B-1023).. Unincorporated areas October 31, 2008; The Honorable Jerry L. March 9, 2009.................. 120004
of Bay County (08-04- November 7, 2008; Girvin, Chairman, Bay
2649P). The News Herald. County Board of
Commissioners, 810 West
Eleventh Street, Panama
City, FL 32401.
Bay (FEMA Docket No: B-1023).. City of Panama City October 31, 2008; The Honorable Gayle March 9, 2009.................. 120013
Beach (08-04-2649P). November 7, 2008; Oberst, Mayor, City of
The News Herald. Panama City Beach, 110
South Arnold Road,
Panama City Beach, FL
32413.
Polk (FEMA Docket No: B-1019). City of Lakeland (08- October 10, 2008; The Honorable Ralph L. February 16, 2009.............. 120267
04-5418P). October 17, 2008; Fletcher, Mayor, City of
The Ledger. Lakeland, 228 South
Massachusetts Avenue,
Lakeland, FL 33801.
Georgia: Columbia (FEMA Docket No: Unincorporated areas October 19, 2008; The Honorable Ron C. February 23, 2009.............. 130059
B-1019). of Columbia County October 26, 2008; Cross, Chairman,
(08-04-3896P). The Columbia County Columbia County Board of
News Times. Commissioners, P.O. Box
498, Evans, GA 30809.
Kansas:
Reno (FEMA Docket No: B-1027). City of Hutchinson November 12, 2008; The Honorable Trish Rose, October 31, 2008............... 200283
(08-07-0175P). November 19, 2008; Mayor, City of
The Hutchinson News. Hutchinson, P.O. Box
1567, Hutchinson, KS
67504.
Reno (FEMA Docket No: B-1027). Unincorporated areas November 12, 2008; Mr. Larry Sharp, Chair, October 31, 2008............... 200567
of Reno County (08- November 19, 2008; Reno County Commission,
07-0175P). The Hutchinson News. Reno County Courthouse,
206 West First Avenue,
Hutchinson, KS 67501.
Minnesota: Olmsted (FEMA Docket City of Oronoco (08- November 12, 2008; The Honorable Scott October 31, 2008............... 270330
No: B-1023). 05-3390P). November 19, 2008; Keigley, Mayor, City of
The News Record. Oronoco, P.O. Box 195,
Oronoco, MN 55960.
Missouri: Platte (FEMA Docket No: Unincorporated areas October 15, 2008; Mr. Tom Pryor, First February 19, 2009.............. 290475
B-1019). of Platte County (08- October 22, 2008; District Commissioner,
07-1586P). The Landmark. Platte County, Platte
County Administrative
Building, 415 Third
Street, Suite 105,
Platte City, MO 64079.
Nevada: Elko (FEMA Docket No: B- City of Elko (08-09- October 24, 2008; The Honorable Michael J. March 2, 2009.................. 320010
1023). 0345P). October 31, 2008; Franzoia, Mayor, City of
Elko Daily Free Elko, 1751 College
Press. Avenue, Elko, NV 89801.
[[Page 18156]]
South Carolina:
Lexington (FEMA Docket No: B- Unincorporated areas October 29, 2008; The Honorable William C. March 5, 2009.................. 450129
1023). of Lexington County November 5, 2008; Derrik, Chairman,
(08-04-1961P). The State. Lexington County
Council, 2241 Ridge
Road, Leesville, SC
29070.
Richland (FEMA Docket No: B- Unincorporated areas October 10, 2008; The Honorable Joseph February 16, 2009.............. 450170
1019). of Richland County October 17, 2008; McEachern, Chairman,
(08-04-5022P). The State. Richland County Council,
Richland County
Administrative Building,
2020 Hampton Street,
Second Floor, Columbia,
SC 29202.
Tennessee:
Williamson (FEMA Docket No: B- City of Brentwood (08- October 16, 2008; The Honorable Joe Reagan, February 20, 2009.............. 470205
1019). 04-2646P). October 23, 2008; Mayor, City of
The Tennessean. Brentwood, P.O. Box 788,
Brentwood, TN 37024.
Williamson (FEMA Docket No: B- Unincorporated areas October 16, 2008; The Honorable Rogers C. February 20, 2009.............. 470204
1019). of Williamson County October 23, 2008; Anderson, Mayor,
(08-04-2646P). The Tennessean. Williamson County, 1320
West Main Street, Suite
125, Franklin, TN 37064.
Texas:
Bell (FEMA Docket No: B-1023). City of Killeen (07- October 30, 2008; The Honorable Timothy L. March 6, 2009.................. 480031
06-1831P). November 6, 2008; Hancock, Mayor, City of
Killeen Daily Killeen, P.O. Box 1329,
Herald. Killeen, TX 76540.
Bexar (FEMA Docket No: B-1023) Unincorporated areas October 31, 2008; The Honorable Nelson W. March 9, 2009.................. 480035
of Bexar County (07- November 7, 2008; Wolff, Bexar County
06-2018P). San Antonio Express Judge, 100 Dolorosa
News. Street, Suite 120, San
Antonio, TX 78205.
Bexar (FEMA Docket No: B-1023) City of San Antonio October 31, 2008; The Honorable Phil March 9, 2009.................. 480045
(07-06-2018P). November 7, 2008; Hardberger, Mayor, City
San Antonio Express of San Antonio, P.O. Box
News. 839966, San Antonio, TX
78283.
Tarrant (FEMA Docket No: B- City of Fort Worth October 9, 2008; The Honorable Mike February 13, 2009.............. 480596
1019). (08-06-2295P). October 16, 2008; Moncrief, Mayor, City of
Fort Worth Star Fort Worth, 1000
Telegram. Throckmorton Street,
Fort Worth, TX 76102.
Tarrant (FEMA Docket No: B- City of Keller (08-06- October 9, 2008; The Honorable Pat February 13, 2009.............. 480602
1019). 2436P). October 16, 2008; McGrail, Mayor, City of
Fort Worth Star Keller, P.O. Box 770,
Telegram. Keller, TX 76244.
Travis (FEMA Docket No: B- City of Austin (08-06- November 12, 2008; The Honorable Will Wynn, October 31, 2008............... 480624
1023). 2992P). November 19, 2008; Mayor, City of Austin,
Austin American P.O. Box 1088, Austin,
Statesman. TX 78767.
Wisconsin:
Juneau (FEMA Docket No: B- Unincorporated areas November 13, 2008; The Honorable Alan December 2, 2008............... 550580
1027). of Juneau County (08- November 20, 2008; Peterson, Chairman,
05-2953P). The Messenger of Juneau County, N3161
Juneau County. Highway G, Mauston, WI
53948.
Juneau (FEMA Docket No: B- Village of Union November 13, 2008; The Honorable Darold December 2, 2008............... 550207
1027). Center (08-05-2953P). November 20, 2008; Minett, Mayor, Village
The Messenger of of Union Center, P.O.
Juneau County. Box 96, Union Center, WI
53962.
Juneau (FEMA Docket No: B- Village of Wonewoc November 13, 2008; The Honorable Kevin December 2, 2008............... 550208
1027). (08-05-2953P). November 20, 2008; Jennings, President,
The Messenger of Village of Wonewoc, P.O.
Juneau County. Box 37, Wonewoc, WI
53968.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 13, 2009.
Michael K. Buckley,
Acting Assistant Administrator, Mitigation Directorate, Department of
Homeland Security, Federal Emergency Management Agency.
[FR Doc. E9-9069 Filed 4-20-09; 8:45 am]
BILLING CODE 9110-12-P