Changes in Flood Elevation Determinations, 55156-55158 [E9-25860]

Download as PDF 55156 Federal Register / Vol. 74, No. 206 / Tuesday, October 27, 2009 / Rules and Regulations Location and case No. State and county Wisconsin: Dane ...... Unincorporated areas of Dane County (08–05– 5051P). Date and name of newspaper where notice was published of sale of flood insurance in community June 26, 2009; July 3, 2009; Wisconsin State Journal. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Deborah S. Ingram, Acting Deputy Assistant Administrator for Mitigation, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. E9–25858 Filed 10–26–09; 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; Internal Agency Docket No. FEMA–B–1067] Changes in Flood Elevation Determinations pwalker on DSK8KYBLC1PROD with RULES AGENCY: Federal Emergency Management Agency, DHS. 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 (FIRMs) 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 FEMA Assistant Administrator for Mitigation reconsider the changes. The modified BFEs may be changed during the 90-day period. State and county Alabama: Shelby ...... Location and case No. City of Montevallo (08–04–6211P). Chief executive officer of community Effective date of modification The Honorable Kathleen Falk, Dane County Executive, City County Building, Room 421, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. November 2, 2009 .......... 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: Kevin C. Long, Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2820. 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 ADDRESSES: 16:23 Oct 26, 2009 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: ■ Date and name of newspaper where notice was published Chief executive officer of community Effective date of modication June 11, 2009; June 18, 2009; The Birmingham News. The Honorable Ben McCrory, Mayor, City of Montevallo, 545 Main Street, Montevallo, AL 35115. October 16, 2009 ........... Jkt 220001 PO 00000 Frm 00068 Fmt 4700 Sfmt 4700 550077 stricter requirements of its own, or pursuant to policies established by the other Federal, State, or regional entities. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This interim 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 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 interim rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This interim rule meets the applicable standards of Executive Order 12988. California: VerDate Nov<24>2008 Community No. E:\FR\FM\27OCR1.SGM 27OCR1 Community No. 010349 Federal Register / Vol. 74, No. 206 / Tuesday, October 27, 2009 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modication The Honorable Jon Harrison, Mayor, City of Redlands, 35 Cajon Street, Suite 200, Redlands, CA 92373. The Honorable Jerry Sanders, Mayor, San Diego County, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Dianne Jacob, Chairwoman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. The Honorable Thomas Holden, Mayor, City of Oxnard, 300 West 3rd Street, Oxnard, CA 93030. The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. May 29, 2009 ................. 060279 October 15, 2009 ........... 060295 October 22, 2009 ........... 060284 May 29, 2009 ................. 060417 October 16, 2009 ........... 080002 The Honorable Michael Clark, Chair, July 28, 2009 .................. Town of Farmington Council, 1 Monteith Drive, Farmington, CT 06032. The Honorable Anthony DaRos, First May 29, 2009 ................. Selectman, Town of Branford, P.O. Box 150, Branford, CT 06405. 090029 The Honorable Jack Hilbert, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable David Casiano. Mayor, Town of Parker, 20120 East Main Street, Parker, CO 80138. The Honorable David Koop, Mayor, Town of Silverthorne, P.O. Box 1309, Silverthorne, CO 80498. Mr. Christopher Coons, County Executive, New Castle County, 87 Reads Way Corporate Commons, New Castle, DE 19720. The Honorable Ray Judah, Chairman, Lee County, Board of Commissioners, Post Office Box 398, Fort Myers, FL 33902. September 25, 2009 ....... 080049 September 25, 2009 ....... 080310 May 22, 2009 ................. 080201 October 13, 2009 ........... 105085 May 27, 2009 ................. 125124 The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable George W. James III, Mayor, City of Grovetown, 201 Williams Street, Grovetown, GA 30813. The Honorable David Ferdinand, Chairman, Canyon County Board of Commissioners, 1115 Albany Street, Caldwell, ID 83605. May 29, 2009 ................. 130059 May 29, 2009 ................. 130265 April 30, 2009 ................. 160208 The Honorable Kelly Parks, Chairman, Sedgwick County Board of Commissioners, County Courthouse, 525 North Main Street, Wichita, KS 67203. The Honorable Michael D. McNown, Mayor, City of Valley Center, P.O. Box 188, Valley Center, KS 67147. The Honorable Richard Stathakis, Supervisor, Shelby Township, 52700 Van Dyke Avenue, Shelby Township, MI 48316. The Honorable Marc Kaschke, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101. The Honorable Carleton S. Finkbeiner, Mayor, City of Toledo, 1 Government Center, 640 Jackson Street, Suite 2200, Toledo, OH 43604. The Honorable Linda Elam, Mayor, City of Mount Juliet, 2425 North Mount Juliet Road, Mount Juliet, TN 37122. August 25, 2009 ............. 200321 August 25, 2009 ............. 200327 October 19, 2009 ........... 260126 June 15, 2009 ................ 310143 May 21, 2009 ................. 395373 June 10, 2009 ................ 470290 October 15, 2009 ........... 480045 San Bernardino City of Redlands (09–09–0076P). June 11, 2009; June 18, 2009; Redlands Daily Facts. San Diego ......... City of San Diego (09–09–0194P). June 10, 2009; June 17, 2009; San Diego Transcript. San Diego ......... Unincorporated areas of San Diego County (09–09–0374P). City of Oxnard (09– 09–1399P). June 17, 2009; June 24, 2009; San Diego Transcript. City of Aurora (09– 08–0361P). June 11, 2009; June 18, 2009; Aurora Sentinel. Town of Farmington (09–01–0125P). March 23, 2009; March 30, 2009; The Hartford Courant. Town of Branford (09–01–0507P). June 11, 2009; June 18, 2009; Branford Sound. Unincorporated areas of Douglas County (09–08– 0431P). Town of Parker (09– 08–0431P). May 21, 2009; May 28, 2009; Douglas County News Press. Ventura ............. Colorado: Adams & Arapahoe. Connecticut: Hartford ............. New Haven ....... Colorado: Douglas ............. Douglas ............. Summit .............. Delaware: New Castle. Florida: Lee .............. Georgia: Columbia ........... Columbia ........... Idaho: Canyon .......... Kansas: Sedgwick ........... Town of Silverthorne (08– 08–0785P). Unincorporated areas of New Castle County (09–03–0923P). Unincorporated areas of Lee County (09–04– 3111P). Unincorporated areas of Columbia County (09– 04–2902P). City of Grovetown (09–04–2902P). Unincorporated areas of Canyon County (08–10– 0685P). June 11, 2009; June 18, 2009; Ventura Star. May 21, 2009; May 28, 2009; Douglas County News Press. June 5, 2009; June 12, 2009; Summit County Journal. June 9, 2009; June 16, 2009; The News Journal. June 8, 2009; June 15, 2009; Fort Myers News-Press. June 14, 2009; June 21, 2009; Columbia County News Times. June 14, 2009; June 21, 2009; Columbia County News Times. May 11, 2009; May 18, 2009; Idaho Press Tribune. Unincorporated areas of Sedgwick County (08– 07–1331P). City of Valley Center (08–07– 1331P). Township of Shelby (09–05–0484P). April 20, 2009, April 27, 2009, Wichita Eagle. Nebraska: Lincoln .... City of North Platte (09–07–1206P). June 25, 2009; July 2, 2009; North Platte Telegraph. Ohio: Lucas .............. City of Toledo (09– 05–0642P). June 3, 2009; June 10, 2009; Toledo Blade. Tennessee: Wilson .. City of Mt. Juliet (09–04–1406P). June 19, 2009; June 26, 2009; Lebanon Democrat. City of San Antonio (09–06–0261P). June 10, 2009; June 17, 2009; San Antonio Express News. Sedgwick ........... pwalker on DSK8KYBLC1PROD with RULES Michigan: Macomb ... Texas: Bexar ................. VerDate Nov<24>2008 16:23 Oct 26, 2009 55157 April 20, 2009; April 27, 2009; Wichita Eagle. June 21, 2009; June 28, 2009; The Source. Jkt 220001 PO 00000 Frm 00069 The Honorable Phil Hardberger, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Fmt 4700 Sfmt 4700 E:\FR\FM\27OCR1.SGM 27OCR1 Community No. 090073 55158 Federal Register / Vol. 74, No. 206 / Tuesday, October 27, 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 modication Cherokee .......... City of Jacksonville (09–06–0483P). June 9, 2009; June 16, 2009; Jacksonville Daily Progress. October 14, 2009 ........... 480123 Tarrant .............. City of Fort Worth (09–06–1123P). April 3, 2009, April 10, 2009, Fort Worth Star Telegram. The Honorable Robert N. Haberle, Mayor, City of Jacksonville, P.O. Box 1390, Jacksonville, TX 75766. The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. March 25, 2009 .............. 480596 State and county (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Deborah S. Ingram, Acting Deputy Assistant Administrator for Mitigation, Mitigation Directorate, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. E9–25860 Filed 10–26–09; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF COMMERCE National Oceanic and Atmospheric Administration 50 CFR Part 648 [Docket No. 080521698–9067–02] RIN 0648–AW87 Fisheries of the Northeastern United States; Northeast Multispecies Fishery; Secretarial Final Interim Action; Rule Extension pwalker on DSK8KYBLC1PROD with RULES AGENCY: National Marine Fisheries Service (NMFS), National Oceanic and Atmospheric Administration (NOAA), Commerce. ACTION: Temporary rule; interim action extension and request for comments. SUMMARY: NMFS continues the management measures implemented by the April 13, 2009, interim rule (as modified by the July 8, 2009 interim rule), which is scheduled to expire on October 28, 2009. Specifically, this temporary rule maintains the current interim commercial and recreational management measures intended to reduce overfishing on certain stocks managed by the Northeast (NE) Multispecies Fishery Management Plan (FMP), for the remainder of the 2009 fishing year (FY)(i.e., through April 30, 2010). DATES: The effective date of the interim rule published April 13, 2009 (74 FR 17030), as amended by the interim rule published July 8, 2009 (74 FR 32466) is extended through April 30, 2010. NMFS will accept comments through November 27, 2009. ADDRESSES: You may submit comments, identified by 0648–AW87, by any one of the following methods: VerDate Nov<24>2008 16:23 Oct 26, 2009 Jkt 220001 • Electronic Submissions: Submit all electronic public comments via the Federal e-rulemaking portal: https:// www.regulations.gov. • Mail: Paper, disk, or CD-ROM comments should be sent to Patricia A. Kurkul, Regional Administrator, National Marine Fisheries Service, 55 Great Republic Drive, Gloucester, MA 01930–2276. Mark the outside of the envelope: ‘‘Comments on NE Multispecies Final Interim Rule.’’ • Fax: (978) 281–9135. Instructions: All comments received are part of the public record and will generally be posted to https:// www.regulations.gov without change. All Personal Identifying Information (for example, name, address, etc.) voluntarily submitted by the commenter may be publicly accessible. Do not submit confidential business information or otherwise sensitive or protected information. NMFS will accept anonymous comments (enter ‘‘N/A’’ in the required fields, if you wish to remain anonymous). Attachments to electronic comments will be accepted in Microsoft Word, Excel, WordPerfect, or Adobe PDF formats only. Copies of the small entity compliance guide are available from the Regional Administrator, NMFS, Northeast Regional Office, at the address above. Copies of the Environmental Assessment (EA) prepared for this rule may be found at the following internet address: https://www.nero.noaa.gov/ nero/regs/frdoc/09/ 09multiInterimea.pdf FOR FURTHER INFORMATION CONTACT: Thomas A. Warren, Fishery Policy Analyst, (978) 281–9347, fax (978) 281– 9135. SUPPLEMENTARY INFORMATION: Background This temporary final rule extends the interim rule published on April 13, 2009 (74 FR 17030), as modified by the interim rule published on July 8, 2009 (74 FR 32466), through April 30, 2010, in order to manage the NE multispecies fishery through the end of FY 2009 (April 30, 2010). Those interim final rules, and the preceding proposed rule of January 16, 2009 (74 FR 2959), PO 00000 Frm 00070 Fmt 4700 Sfmt 4700 Community No. include detailed information on the background and reasons for the need to reduce fishing effort in the NE multispecies fishery for FY 2009. The public had an opportunity to comment on both the proposed and final rules. NMFS will accept public comment after publication of this temporary rule to extend, both on the effectiveness of the emergency action to date, and its extension. All measures in effect prior to May 1, 2009, that were not amended by the April 13, 2009, final interim rule (as amended) will remain in effect. This action extends these measures through April 30, 2010. The interim management measures extended through this interim rule are as follows: Maintenance of the scheduled FY 2009 DAS reduction included in the FMP, which results in an approximately 18–percent reduction in Category A days-at-sea (DAS); an expanded differential DAS counting area in Southern New England (SNE), where a vessel is charged 2 days for every day fished; modified trip limits (zero possession of SNE winter flounder, windowpane flounder (north), ocean pout, and witch flounder; 2,000 lb (909.1 kg)/DAS up to 10,000 lb (4,545.5 kg)/trip for white hake, and unrestricted possession of Georges Bank (GB) winter flounder); specification of target Total Allowable Catches (TACs); revisions to incidental catch TACs and allocations to special management programs; annual specifications for the U.S./Canada Management Area; elimination of the SNE/Mid-Atlantic (MA) Winter Flounder Special Access Program (SAP); elimination of the state waters winter flounder exemption; modification of the Closed Area I (CA I) Hook Gear Haddock SAP; reduction of the haddock minimum size to 18 inches (45 cm); extension of the Eastern U.S./Canada Haddock SAP; modifications to the Regular B DAS Program; DAS Leasing Program modifications; DAS Transfer Program modifications; implementation of monkfish DAS rules to mitigate impacts of the NE multispecies interim action; revision of the FY 2009 GB cod TACs for sectors; and modifications to the recreational measures, including extension in time of a seasonal E:\FR\FM\27OCR1.SGM 27OCR1

Agencies

[Federal Register Volume 74, Number 206 (Tuesday, October 27, 2009)]
[Rules and Regulations]
[Pages 55156-55158]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-25860]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

Docket ID FEMA-2008-0020; Internal Agency Docket No. FEMA-B-1067]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, DHS.

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 (FIRMs) 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 FEMA Assistant 
Administrator for Mitigation 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: Kevin C. Long, Engineering Management 
Branch, Mitigation Directorate, Federal Emergency Management Agency, 
500 C Street SW., Washington, DC 20472, (202) 646-2820.

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each 
community in this interim rule. However, the address of the Chief 
Executive Officer of the community where the modified BFE 
determinations are available for inspection is provided.
    Any request for reconsideration must be based on knowledge of 
changed conditions or new scientific or technical data.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required to either adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own, or pursuant to policies established by the 
other Federal, State, or regional entities. The changes in BFEs are in 
accordance with 44 CFR 65.4.
    National Environmental Policy Act. This interim 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 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 interim rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This interim 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      newspaper where     Chief executive officer    Effective date of modication    Community No.
                                            No.          notice was published         of community
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Shelby..................  City of Montevallo    June 11, 2009; June   The Honorable Ben          October 16, 2009..............          010349
                                    (08-04-6211P).        18, 2009; The         McCrory, Mayor, City of
                                                          Birmingham News.      Montevallo, 545 Main
                                                                                Street, Montevallo, AL
                                                                                35115.
California:

[[Page 55157]]

 
    San Bernardino...............  City of Redlands (09- June 11, 2009; June   The Honorable Jon          May 29, 2009..................          060279
                                    09-0076P).            18, 2009; Redlands    Harrison, Mayor, City of
                                                          Daily Facts.          Redlands, 35 Cajon
                                                                                Street, Suite 200,
                                                                                Redlands, CA 92373.
    San Diego....................  City of San Diego     June 10, 2009; June   The Honorable Jerry        October 15, 2009..............          060295
                                    (09-09-0194P).        17, 2009; San Diego   Sanders, Mayor, San
                                                          Transcript.           Diego County, 202 C
                                                                                Street, 11th Floor, San
                                                                                Diego, CA 92101.
    San Diego....................  Unincorporated areas  June 17, 2009; June   The Honorable Dianne       October 22, 2009..............          060284
                                    of San Diego County   24, 2009; San Diego   Jacob, Chairwoman, San
                                    (09-09-0374P).        Transcript.           Diego County Board of
                                                                                Supervisors, 1600
                                                                                Pacific Highway, Room
                                                                                335, San Diego, CA 92101.
    Ventura......................  City of Oxnard (09-   June 11, 2009; June   The Honorable Thomas       May 29, 2009..................          060417
                                    09-1399P).            18, 2009; Ventura     Holden, Mayor, City of
                                                          Star.                 Oxnard, 300 West 3rd
                                                                                Street, Oxnard, CA 93030.
Colorado: Adams & Arapahoe.......  City of Aurora (09-   June 11, 2009; June   The Honorable Ed Tauer,    October 16, 2009..............          080002
                                    08-0361P).            18, 2009; Aurora      Mayor, City of Aurora,
                                                          Sentinel.             15151 East Alameda
                                                                                Parkway, Aurora, CO
                                                                                80012.
Connecticut:
    Hartford.....................  Town of Farmington    March 23, 2009;       The Honorable Michael      July 28, 2009.................          090029
                                    (09-01-0125P).        March 30, 2009; The   Clark, Chair, Town of
                                                          Hartford Courant.     Farmington Council, 1
                                                                                Monteith Drive,
                                                                                Farmington, CT 06032.
    New Haven....................  Town of Branford (09- June 11, 2009; June   The Honorable Anthony      May 29, 2009..................          090073
                                    01-0507P).            18, 2009; Branford    DaRos, First Selectman,
                                                          Sound.                Town of Branford, P.O.
                                                                                Box 150, Branford, CT
                                                                                06405.
Colorado:
    Douglas......................  Unincorporated areas  May 21, 2009; May     The Honorable Jack         September 25, 2009............          080049
                                    of Douglas County     28, 2009; Douglas     Hilbert, Chairman,
                                    (09-08-0431P).        County News Press.    Douglas County Board of
                                                                                Commissioners, 100 3rd
                                                                                Street, Castle Rock, CO
                                                                                80104.
    Douglas......................  Town of Parker (09-   May 21, 2009; May     The Honorable David        September 25, 2009............          080310
                                    08-0431P).            28, 2009; Douglas     Casiano. Mayor, Town of
                                                          County News Press.    Parker, 20120 East Main
                                                                                Street, Parker, CO 80138.
    Summit.......................  Town of Silverthorne  June 5, 2009; June    The Honorable David Koop,  May 22, 2009..................          080201
                                    (08-08-0785P).        12, 2009; Summit      Mayor, Town of
                                                          County Journal.       Silverthorne, P.O. Box
                                                                                1309, Silverthorne, CO
                                                                                80498.
Delaware: New Castle.............  Unincorporated areas  June 9, 2009; June    Mr. Christopher Coons,     October 13, 2009..............          105085
                                    of New Castle         16, 2009; The News    County Executive, New
                                    County (09-03-        Journal.              Castle County, 87 Reads
                                    0923P).                                     Way Corporate Commons,
                                                                                New Castle, DE 19720.
Florida: Lee.....................  Unincorporated areas  June 8, 2009; June    The Honorable Ray Judah,   May 27, 2009..................          125124
                                    of Lee County (09-    15, 2009; Fort        Chairman, Lee County,
                                    04-3111P).            Myers News-Press.     Board of Commissioners,
                                                                                Post Office Box 398,
                                                                                Fort Myers, FL 33902.
Georgia:
    Columbia.....................  Unincorporated areas  June 14, 2009; June   The Honorable Ron C.       May 29, 2009..................          130059
                                    of Columbia County    21, 2009; Columbia    Cross, Chairman,
                                    (09-04-2902P).        County News Times.    Columbia County Board of
                                                                                Commissioners, P.O. Box
                                                                                498, Evans, GA 30809.
    Columbia.....................  City of Grovetown     June 14, 2009; June   The Honorable George W.    May 29, 2009..................          130265
                                    (09-04-2902P).        21, 2009; Columbia    James III, Mayor, City
                                                          County News Times.    of Grovetown, 201
                                                                                Williams Street,
                                                                                Grovetown, GA 30813.
Idaho: Canyon....................  Unincorporated areas  May 11, 2009; May     The Honorable David        April 30, 2009................          160208
                                    of Canyon County      18, 2009; Idaho       Ferdinand, Chairman,
                                    (08-10-0685P).        Press Tribune.        Canyon County Board of
                                                                                Commissioners, 1115
                                                                                Albany Street, Caldwell,
                                                                                ID 83605.
Kansas:
    Sedgwick.....................  Unincorporated areas  April 20, 2009,       The Honorable Kelly        August 25, 2009...............          200321
                                    of Sedgwick County    April 27, 2009,       Parks, Chairman,
                                    (08-07-1331P).        Wichita Eagle.        Sedgwick County Board of
                                                                                Commissioners, County
                                                                                Courthouse, 525 North
                                                                                Main Street, Wichita, KS
                                                                                67203.
    Sedgwick.....................  City of Valley        April 20, 2009;       The Honorable Michael D.   August 25, 2009...............          200327
                                    Center (08-07-        April 27, 2009;       McNown, Mayor, City of
                                    1331P).               Wichita Eagle.        Valley Center, P.O. Box
                                                                                188, Valley Center, KS
                                                                                67147.
Michigan: Macomb.................  Township of Shelby    June 21, 2009; June   The Honorable Richard      October 19, 2009..............          260126
                                    (09-05-0484P).        28, 2009; The         Stathakis, Supervisor,
                                                          Source.               Shelby Township, 52700
                                                                                Van Dyke Avenue, Shelby
                                                                                Township, MI 48316.
Nebraska: Lincoln................  City of North Platte  June 25, 2009; July   The Honorable Marc         June 15, 2009.................          310143
                                    (09-07-1206P).        2, 2009; North        Kaschke, Mayor, City of
                                                          Platte Telegraph.     North Platte, 211 West
                                                                                3rd Street, North
                                                                                Platte, NE 69101.
Ohio: Lucas......................  City of Toledo (09-   June 3, 2009; June    The Honorable Carleton S.  May 21, 2009..................          395373
                                    05-0642P).            10, 2009; Toledo      Finkbeiner, Mayor, City
                                                          Blade.                of Toledo, 1 Government
                                                                                Center, 640 Jackson
                                                                                Street, Suite 2200,
                                                                                Toledo, OH 43604.
Tennessee: Wilson................  City of Mt. Juliet    June 19, 2009; June   The Honorable Linda Elam,  June 10, 2009.................          470290
                                    (09-04-1406P).        26, 2009; Lebanon     Mayor, City of Mount
                                                          Democrat.             Juliet, 2425 North Mount
                                                                                Juliet Road, Mount
                                                                                Juliet, TN 37122.
Texas:
    Bexar........................  City of San Antonio   June 10, 2009; June   The Honorable Phil         October 15, 2009..............          480045
                                    (09-06-0261P).        17, 2009; San         Hardberger, Mayor, City
                                                          Antonio Express       of San Antonio, P.O. Box
                                                          News.                 839966, San Antonio, TX
                                                                                78283.

[[Page 55158]]

 
    Cherokee.....................  City of Jacksonville  June 9, 2009; June    The Honorable Robert N.    October 14, 2009..............          480123
                                    (09-06-0483P).        16, 2009;             Haberle, Mayor, City of
                                                          Jacksonville Daily    Jacksonville, P.O. Box
                                                          Progress.             1390, Jacksonville, TX
                                                                                75766.
    Tarrant......................  City of Fort Worth    April 3, 2009, April  The Honorable Michael J.   March 25, 2009................          480596
                                    (09-06-1123P).        10, 2009, Fort        Moncrief, Mayor, City of
                                                          Worth Star Telegram.  Fort Worth, 1000
                                                                                Throckmorton Street,
                                                                                Fort Worth, TX 76102.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

Deborah S. Ingram,
Acting Deputy Assistant Administrator for Mitigation, Mitigation 
Directorate, Department of Homeland Security, Federal Emergency 
Management Agency.
[FR Doc. E9-25860 Filed 10-26-09; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.