Changes in Flood Elevation Determinations, 30962-30964 [E9-15362]

Download as PDF 30962 Federal Register / Vol. 74, No. 123 / Monday, June 29, 2009 / Rules and Regulations Transaction Amount due per mining claim or site (f) Submitting a petition for deferment of assessment work (§ 3836.20). The processing fee for deferment of assessment work found in the fee schedule in § 3000.12 of this chapter. An annual $550 fee ................................................... No. The filing fee for recording a notice of intent to locate mining claims on Stock Raising Homestead Act Lands found in the fee schedule in § 3000.12 of this chapter. No. (g) Maintaining an oil shale placer mining claim (§ 3834.11(b)). (h) Recording a notice of intent to locate mining claims on Stockraising Homestead Act Lands (part 3838). Dated: June 18, 2009. Ned Farquhar, Acting Assistant Secretary of the Interior, Land and Minerals Management. [FR Doc. E9–15248 Filed 6–26–09; 8:45 am] BILLING CODE 4310–84–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2008–0020] Changes in Flood Elevation Determinations cprice-sewell on PRODPC61 with RULES 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. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency VerDate Nov<24>2008 15:24 Jun 26, 2009 Jkt 217001 (FEMA) makes the final determinations listed below for 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 Assistant Administrator for Mitigation has 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 PO 00000 Frm 00056 Fmt 4700 Sfmt 4700 Waiver available No. 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: ■ E:\FR\FM\29JNR1.SGM 29JNR1 Federal Register / Vol. 74, No. 123 / Monday, June 29, 2009 / Rules and Regulations State and county Arizona: Maricopa (FEMA Docket No: B–1033). Maricopa (FEMA Docket No: B–1033). Maricopa (FEMA Docket No: B–1036). Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Town of Cave Creek (08–09– 1202P). December 18, 2008; December 25, 2008; Arizona Business Gazette. The Honorable Vincent Francia, Mayor, Town of Cave Creek, 5140 East New River Road Cave Creek, AZ 85331. The Honorable Andrew W. Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Andrew W. Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. The Honorable Christopher Coons, New Castle County Executive, 87 Reads Way, New Castle, DE 19720. April 24, 2009 ............ 040129 April 24, 2009 ............ 040037 May 4, 2009 .............. 040037 April 17, 2009 ............ 105085 The Honorable Jim Richards, Mayor, Town of Lady Lake, 409 Fennell Boulevard, Lady Lake, FL 32159. The Honorable Don Slesnick, II, Mayor, City of Coral Gables, 405 Biltmore Way, 2nd Floor, Coral Gables, FL 33134. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. January 30, 2009 ...... 120613 December 31, 2008 .. 120639 April 20, 2009 ............ 130059 Unincorporated December 22, 2008; Deareas of Ada cember 29, 2008; Idaho County (08– Statesman. 10–0528P). City of Eagle December 22, 2008; De(08–10–0528P). cember 29, 2008; Idaho Statesman. Lexington-Fayette December 12, 2008; DeUrban County cember 19, 2008; LexGovernment ington Herald Leader. (08–04–5296P). The Honorable Fred Tilman, Chairman, Ada County, Board of Commissioners, 200 West Front Street, Boise, ID 83702. The Honorable Phil Brandy, Mayor, City of Eagle, P.O. Box 1520, Eagle, ID 83616. The Honorable Jim Newberry, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, 12th Floor, Lexington, KY 40507. April 28, 2009 ............ 160001 April 28, 2009 ............ 160003 November 28, 2008 .. 210067 Unincorporated areas of Carroll County (08– 03–1713P). The Honorable Julia Gouge, President, Carroll County Board of Commissioners, 225 North Center Street, Westminster, MD 21157. The Honorable Jan Gardner, President, Frederick County Board of Commissioners, 12 East Church Street, Frederick, MD 21701. The Honorable Dave Jenkins, Chair, Board of Selectman, Town of Waterville Valley, Town Office, P.O. Box 500, Waterville Valley, NH 03215. April 21, 2009 ............ 240015 April 21, 2009 ............ 240027 January 9, 2009 ........ 330077 The Honorable Carey Pilato, Mayor, Borough of Bound Brook, 230 Hamilton Street, Bound Brook, NJ 08805. The Honorable Patricia Flannery, Mayor, Township of Bridgewater, P.O. Box 6300, Bridgewater, NJ 08807. December 24, 2008 ... 340430 December 24, 2008 .. 340432 Unincorporated December 18, 2008; Deareas of Maricember 25, 2008; Aricopa County zona Business Gazette. (08–09–1202P). Unincorporated December 25, 2008; Januareas of Mariary 1, 2009; Arizona copa County Business Gazette. (08–09–1420P). Delaware: New Castle (FEMA Docket No: B– 1033). Florida: Lake (FEMA Docket No: B– 1036). Unincorporated December 18, 2008; Deareas of New cember 25, 2008; The Castle County News Journal. (08–03–1537P). Town of Lady Lake (08–04– 5093P). January 12, 2009; January 19, 2009; The Villages Daily Sun. Miami-Dade (FEMA Docket No: B–1036). City of Coral Gables (09–04– 0251P). January 12, 2009; January 20, 2009; Miami Daily Business Review. Georgia: Columbia (FEMA Docket No: B– 1030). Idaho: Ada (FEMA Docket No: B–1033). Unincorporated December 14, 2008; Deareas of Cocember 21, 2008; The lumbia County Columbia County News (08–04–4889P). Times. Ada (FEMA Docket No: B–1033). Kentucky: Lexington-Fayette Urban County Government (FEMA Docket No: B–1046). Maryland: Carroll and Frederick (FEMA Docket No: B– 1030). December 15, 2008; December 22, 2008; Carroll County Times. cprice-sewell on PRODPC61 with RULES Carroll and Frederick (FEMA Docket No: B– 1030). New Hampshire: Grafton (FEMA Docket No: B– 1046). Unincorporated December 12, 2008; Deareas of Fredcember 19, 2008; Frederick County erick News Post. (08–03–1713P). Town of September 4, 2008; SepWaterville Valtember 11, 2008; ley (08–01– Record Enterprise. 0905P). New Jersey: Somerset (FEMA Docket No: B– 1036). Borough of January 9, 2009; January Bound Brook 16, 2009; Courier News. (09–02–0051P). Somerset (FEMA Docket No: B– 1036). Township of January 9, 2009; January Bridgewater 16, 2009; Courier News. (09–02–0051P). VerDate Nov<24>2008 30963 15:24 Jun 26, 2009 Jkt 217001 PO 00000 Frm 00057 Fmt 4700 Sfmt 4700 E:\FR\FM\29JNR1.SGM 29JNR1 Community No. 30964 Federal Register / Vol. 74, No. 123 / Monday, June 29, 2009 / Rules and Regulations Date and name of newspaper where notice was published Location and case No. Chief executive officer of community Effective date of modification December 10, 2008; December 17, 2008; The Times-News. Mr. David I. Smith, Manager, Alamance County, Alamance County Office Building, 124 West Elm Street, Graham, NC 27253. April 16, 2009 ............ 370001 January 7, 2009; January 14, 2009; Statesville Record & Landmark. Mr. Joel Mashburn, Manager, Iredell County, P.O. Box 788, Statesville, NC 28687. May 14, 2009 ............ 370313 Town of Arcadia January 7, 2009; January (08–06–2651P). 14, 2009; The Oklahoman. City of Broken January 9, 2009; January Arrow (08–06– 16, 2009; Tulsa Daily 2075P). Commerce & Legal News. The Honorable Marilyn Murrell, Mayor, Town of Arcadia, P.O. Box 268, Arcadia, OK 73004. The Honorable Wade McCaleb, Mayor, City of Broken Arrow, P.O. Box 610, Broken Arrow, OK 74013. December 23, 2008 .. 400551 December 24, 2008 .. 400236 Pennsylvania: Allegheny (FEMA Docket No: B– 1036). Municipality of January 12, 2009; January Monroeville 19, 2009; Pittsburgh (09–03–0036P). Post Gazette. December 31, 2008 .. 420054 Berks (FEMA Docket No: B– 1030). Township of December 11, 2008; DeColebrookdale cember 18, 2008; The (08–03–1560P). Boyertown Area Times. April 17, 2009 ............ 421057 Chester (FEMA Docket No: B– 1033). Township of Birmingham (08– 03–1499P). The Honorable Gregory Rosenko, Mayor, Municipality of Monroeville, 2700 Monroeville Boulevard, Monroeville, PA 15146. The Honorable Todd Gamler, President, Township of Colebrookdale, Board of Commissioners, 765 West Philadelphia Avenue, Boyertown, PA 19512. The Honorable John L. Conklin, Chairman, Birmingham Township, Board of Supervisors, 1040 West Street Road, West Chester, PA 19382–8012. May 6, 2009 .............. 421474 Texas: Fort Bend (FEMA Docket No: B– 1036). Fort Bend County January 9, 2009; January M.U.D #23 16, 2009; Fort Bend (08–06–2237P). Herald. December 31, 2008 .. 481590 Harris (FEMA Docket No: B– 1036). Unincorporated areas of Harris County (08– 06–2044P). The Honorable Ellen Hughes, Board President, Fort Bend County Municipal, Utility District No. 23, 1715 Misty Fawn Lane, Fresno, TX 77545. The Honorable Ed Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. January 30, 2009 ...... 480287 State and county North Carolina: Alamance (FEMA Docket No: B– 1030). Iredell (FEMA Docket No.: B– 039). Oklahoma: Oklahoma (FEMA Docket No: B– 1036). Tulsa (FEMA Docket No: B– 1036). Unincorporated areas of Alamance County (08– 04–4817P). Unincorporated areas of Iredell County (08– 04–2756P). December 30, 2008; January 6, 2009; The Daily Local News. January 9, 2009; January 16, 2009; Houston Chronicle. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) DEPARTMENT OF COMMERCE Dated: June 17, 2009. Deborah S. Ingram, Acting Deputy Assistant Administrator for Mitigation, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. E9–15362 Filed 6–26–09; 8:45 am] National Oceanic and Atmospheric Administration 50 CFR Part 622 [Docket No. 0808041045–9796–02] RIN 0648–AW64 BILLING CODE 9110–12–P cprice-sewell on PRODPC61 with RULES Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; SnapperGrouper Fishery off the Southern Atlantic States; Amendment 16 AGENCY: National Marine Fisheries Service (NMFS), National Oceanic and Atmospheric Administration (NOAA), Commerce. ACTION: Final rule. VerDate Nov<24>2008 15:24 Jun 26, 2009 Jkt 217001 PO 00000 Frm 00058 Fmt 4700 Sfmt 4700 Community No. SUMMARY: NMFS issues this final rule to implement the approved measures of Amendment 16 to the Fishery Management Plan for the SnapperGrouper Fishery of the South Atlantic Region (FMP)(Amendment 16), as prepared and submitted by the South Atlantic Fishery Management Council (Council). This final rule establishes a seasonal closure of the recreational and commercial fisheries for gag and associated shallow-water grouper species; establishes a seasonal closure of the recreational fishery for vermilion snapper; reduces the aggregate bag limit for grouper and tilefish; reduces the bag limit for gag or black grouper combined; reduces the bag limit for vermilion snapper; prohibits captain and crew of a vessel operating as a charter vessel or headboat from retaining any fish under E:\FR\FM\29JNR1.SGM 29JNR1

Agencies

[Federal Register Volume 74, Number 123 (Monday, June 29, 2009)]
[Rules and Regulations]
[Pages 30962-30964]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-15362]


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

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 for 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 Assistant Administrator for Mitigation has 
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:

[[Page 30963]]



 
--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket No: B-    Town of Cave Creek     December 18, 2008;    The Honorable Vincent      April 24, 2009.................       040129
     1033).                          (08-09-1202P).         December 25, 2008;    Francia, Mayor, Town of
                                                            Arizona Business      Cave Creek, 5140 East
                                                            Gazette.              New River Road Cave
                                                                                  Creek, AZ 85331.
    Maricopa (FEMA Docket No: B-    Unincorporated areas   December 18, 2008;    The Honorable Andrew W.    April 24, 2009.................       040037
     1033).                          of Maricopa County     December 25, 2008;    Kunasek, Chairman,
                                     (08-09-1202P).         Arizona Business      Maricopa County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Maricopa (FEMA Docket No: B-    Unincorporated areas   December 25, 2008;    The Honorable Andrew W.    May 4, 2009....................       040037
     1036).                          of Maricopa County     January 1, 2009;      Kunasek, Chairman,
                                     (08-09-1420P).         Arizona Business      Maricopa County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson, 10th Floor,
                                                                                  Phoenix, AZ 85003.
Delaware: New Castle (FEMA Docket   Unincorporated areas   December 18, 2008;    The Honorable Christopher  April 17, 2009.................       105085
 No: B-1033).                        of New Castle County   December 25, 2008;    Coons, New Castle County
                                     (08-03-1537P).         The News Journal.     Executive, 87 Reads Way,
                                                                                  New Castle, DE 19720.
Florida:
Lake (FEMA Docket No: B-1036).....  Town of Lady Lake (08- January 12, 2009;     The Honorable Jim          January 30, 2009...............       120613
                                     04-5093P).             January 19, 2009;     Richards, Mayor, Town of
                                                            The Villages Daily    Lady Lake, 409 Fennell
                                                            Sun.                  Boulevard, Lady Lake, FL
                                                                                  32159.
Miami-Dade (FEMA Docket No: B-      City of Coral Gables   January 12, 2009;     The Honorable Don          December 31, 2008..............       120639
 1036).                              (09-04-0251P).         January 20, 2009;     Slesnick, II, Mayor,
                                                            Miami Daily           City of Coral Gables,
                                                            Business Review.      405 Biltmore Way, 2nd
                                                                                  Floor, Coral Gables, FL
                                                                                  33134.
Georgia: Columbia (FEMA Docket No:  Unincorporated areas   December 14, 2008;    The Honorable Ron C.       April 20, 2009.................       130059
 B-1030).                            of Columbia County     December 21, 2008;    Cross, Chairman,
                                     (08-04-4889P).         The Columbia County   Columbia County Board of
                                                            News Times.           Commissioners, P.O. Box
                                                                                  498, Evans, GA 30809.
Idaho:
    Ada (FEMA Docket No: B-1033)..  Unincorporated areas   December 22, 2008;    The Honorable Fred         April 28, 2009.................       160001
                                     of Ada County (08-10-  December 29, 2008;    Tilman, Chairman, Ada
                                     0528P).                Idaho Statesman.      County, Board of
                                                                                  Commissioners, 200 West
                                                                                  Front Street, Boise, ID
                                                                                  83702.
    Ada (FEMA Docket No: B-1033)..  City of Eagle (08-10-  December 22, 2008;    The Honorable Phil         April 28, 2009.................       160003
                                     0528P).                December 29, 2008;    Brandy, Mayor, City of
                                                            Idaho Statesman.      Eagle, P.O. Box 1520,
                                                                                  Eagle, ID 83616.
Kentucky: Lexington-Fayette Urban   Lexington-Fayette      December 12, 2008;    The Honorable Jim          November 28, 2008..............       210067
 County Government (FEMA Docket      Urban County           December 19, 2008;    Newberry, Mayor,
 No: B-1046).                        Government (08-04-     Lexington Herald      Lexington-Fayette Urban
                                     5296P).                Leader.               County Government, 200
                                                                                  East Main Street, 12th
                                                                                  Floor, Lexington, KY
                                                                                  40507.
Maryland:
Carroll and Frederick (FEMA Docket  Unincorporated areas   December 15, 2008;    The Honorable Julia        April 21, 2009.................       240015
 No: B-1030).                        of Carroll County      December 22, 2008;    Gouge, President,
                                     (08-03-1713P).         Carroll County        Carroll County Board of
                                                            Times.                Commissioners, 225 North
                                                                                  Center Street,
                                                                                  Westminster, MD 21157.
Carroll and Frederick (FEMA Docket  Unincorporated areas   December 12, 2008;    The Honorable Jan          April 21, 2009.................       240027
 No: B-1030).                        of Frederick County    December 19, 2008;    Gardner, President,
                                     (08-03-1713P).         Frederick News Post.  Frederick County Board
                                                                                  of Commissioners, 12
                                                                                  East Church Street,
                                                                                  Frederick, MD 21701.
New Hampshire: Grafton (FEMA        Town of Waterville     September 4, 2008;    The Honorable Dave         January 9, 2009................       330077
 Docket No: B-1046).                 Valley (08-01-0905P).  September 11, 2008;   Jenkins, Chair, Board of
                                                            Record Enterprise.    Selectman, Town of
                                                                                  Waterville Valley, Town
                                                                                  Office, P.O. Box 500,
                                                                                  Waterville Valley, NH
                                                                                  03215.
New Jersey:
Somerset (FEMA Docket No: B-1036).  Borough of Bound       January 9, 2009;      The Honorable Carey        December 24, 2008..............       340430
                                     Brook (09-02-0051P).   January 16, 2009;     Pilato, Mayor, Borough
                                                            Courier News.         of Bound Brook, 230
                                                                                  Hamilton Street, Bound
                                                                                  Brook, NJ 08805.
Somerset (FEMA Docket No: B-1036).  Township of            January 9, 2009;      The Honorable Patricia     December 24, 2008..............       340432
                                     Bridgewater (09-02-    January 16, 2009;     Flannery, Mayor,
                                     0051P).                Courier News.         Township of Bridgewater,
                                                                                  P.O. Box 6300,
                                                                                  Bridgewater, NJ 08807.

[[Page 30964]]

 
North Carolina:
Alamance (FEMA Docket No: B-1030).  Unincorporated areas   December 10, 2008;    Mr. David I. Smith,        April 16, 2009.................       370001
                                     of Alamance County     December 17, 2008;    Manager, Alamance
                                     (08-04-4817P).         The Times-News.       County, Alamance County
                                                                                  Office Building, 124
                                                                                  West Elm Street, Graham,
                                                                                  NC 27253.
Iredell (FEMA Docket No.: B-039)..  Unincorporated areas   January 7, 2009;      Mr. Joel Mashburn,         May 14, 2009...................       370313
                                     of Iredell County      January 14, 2009;     Manager, Iredell County,
                                     (08-04-2756P).         Statesville Record    P.O. Box 788,
                                                            & Landmark.           Statesville, NC 28687.
Oklahoma:
Oklahoma (FEMA Docket No: B-1036).  Town of Arcadia (08-   January 7, 2009;      The Honorable Marilyn      December 23, 2008..............       400551
                                     06-2651P).             January 14, 2009;     Murrell, Mayor, Town of
                                                            The Oklahoman.        Arcadia, P.O. Box 268,
                                                                                  Arcadia, OK 73004.
Tulsa (FEMA Docket No: B-1036)....  City of Broken Arrow   January 9, 2009;      The Honorable Wade         December 24, 2008..............       400236
                                     (08-06-2075P).         January 16, 2009;     McCaleb, Mayor, City of
                                                            Tulsa Daily           Broken Arrow, P.O. Box
                                                            Commerce & Legal      610, Broken Arrow, OK
                                                            News.                 74013.
Pennsylvania:
Allegheny (FEMA Docket No: B-1036)  Municipality of        January 12, 2009;     The Honorable Gregory      December 31, 2008..............       420054
                                     Monroeville (09-03-    January 19, 2009;     Rosenko, Mayor,
                                     0036P).                Pittsburgh Post       Municipality of
                                                            Gazette.              Monroeville, 2700
                                                                                  Monroeville Boulevard,
                                                                                  Monroeville, PA 15146.
Berks (FEMA Docket No: B-1030)....  Township of            December 11, 2008;    The Honorable Todd         April 17, 2009.................       421057
                                     Colebrookdale (08-03-  December 18, 2008;    Gamler, President,
                                     1560P).                The Boyertown Area    Township of
                                                            Times.                Colebrookdale, Board of
                                                                                  Commissioners, 765 West
                                                                                  Philadelphia Avenue,
                                                                                  Boyertown, PA 19512.
Chester (FEMA Docket No: B-1033)..  Township of            December 30, 2008;    The Honorable John L.      May 6, 2009....................       421474
                                     Birmingham (08-03-     January 6, 2009;      Conklin, Chairman,
                                     1499P).                The Daily Local       Birmingham Township,
                                                            News.                 Board of Supervisors,
                                                                                  1040 West Street Road,
                                                                                  West Chester, PA 19382-
                                                                                  8012.
Texas:
Fort Bend (FEMA Docket No: B-1036)  Fort Bend County       January 9, 2009;      The Honorable Ellen        December 31, 2008..............       481590
                                     M.U.D 23      January 16, 2009;     Hughes, Board President,
                                     (08-06-2237P).         Fort Bend Herald.     Fort Bend County
                                                                                  Municipal, Utility
                                                                                  District No. 23, 1715
                                                                                  Misty Fawn Lane, Fresno,
                                                                                  TX 77545.
Harris (FEMA Docket No: B-1036)...  Unincorporated areas   January 9, 2009;      The Honorable Ed Emmett,   January 30, 2009...............       480287
                                     of Harris County (08-  January 16, 2009;     Harris County Judge,
                                     06-2044P).             Houston Chronicle.    1001 Preston Street,
                                                                                  Suite 911, Houston, TX
                                                                                  77002.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: June 17, 2009.
Deborah S. Ingram,
Acting Deputy Assistant Administrator for Mitigation, Mitigation 
Directorate, Department of Homeland Security, Federal Emergency 
Management Agency.
[FR Doc. E9-15362 Filed 6-26-09; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.