Changes in Flood Elevation Determinations, 29201-29205 [2010-12482]

Download as PDF Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations 29201 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Hamilton ........... City of Chattanooga, (09–04–3516P). 470072 City of Spring Hill, (09–04–2487P). The Honorable Ron Littlefield, Mayor, City of Chattanooga, 101 East 11th Street, Chattanooga, TN 37402. The Honorable Michael Dinwiddie, Mayor, City of Spring Hill, P.O. Box 789, Spring Hill, TN 37174. January 29, 2010 ........... Maury ............... February 12, 2010; February 19, 2010; Chattanooga Times Free Press. January 29, 2010, February 5, 2010, The Daily Herald. February 19, 2010 .......... 470278 The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. December 14, 2009; December The Honorable T. Oscar Trevino, Jr., 21, 2009; Star-Telegram. P.E., Mayor, City of North Richland Hills, 7301 Northeast Loop 820, North Richland Hills, TX 76180. February 12, 2010; February The Honorable Matthew R. Godfrey, 19, 2010; Standard-Examiner. Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401. April 20, 2010 ................. 480596 December 30, 2009 ........ 480607 June 21, 2010 ................ 490189 February 26, 2010 .......... 530090 February 26, 2010 .......... 530071 February 5, 2010 ............ 550578 June 18, 2010 ................ 560037 State and county Texas: Denton .............. Tarrant .............. Utah: Weber ............ Washington: King .................. King .................. Wisconsin: Waukesha. Wyoming: Natrona ... City of Fort Worth, (09–06–2866P). City of North Richland Hills, (09–06– 0903P). City of Ogden, (09– 08–0583P). December 14, 2009; December 21, 2009; Fort Worth StarTelegram. City of Snoqualmie, (08–10–0665P). February 5, 2010; February 12, 2010; The Seattle Times. Unincorporated areas of King County, (08–10– 0665P). Village of Elm Grove, (09–05– 5085P). City of Casper, (08– 08–0742P). February 5, 2010; February 12, 2010; The Seattle Times. January 14, 2010; January 21, 2010; Waukesha Freeman. February 11, 2010; February 18, 2010; Casper Star-Tribune. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 30, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2010–12485 Filed 5–24–10; 8:45 am] BILLING CODE 9110–12–P The Honorable Matt Larson, Mayor, City of Snoqualmie, P.O. Box 987, Snoqualmie, WA 98065. The Honorable Dow Constantine, Chairman, King County Board of Commissioners, 516 3rd Avenue, Room 1200, Seattle, WA 98104. The Honorable Neil Palmer, President, Village of Elm Grove, 13600 Juneau Boulevard, Elm Grove, WI 53122. The Honorable Kenyne Schlager, Mayor, City of Casper, 200 North David Street, Casper, WY 82601. following table and revise the Flood Insurance Rate Maps (FIRMs) in effect for the listed communities prior to this date. 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. ADDRESSES: 44 CFR Part 65 FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief, Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–2820, or (e-mail) kevin.long@dhs.gov. [Docket ID FEMA–2010–0003] SUPPLEMENTARY INFORMATION: DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Changes in Flood Elevation Determinations cprice-sewell on DSK8KYBLC1PROD 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 VerDate Mar<15>2010 14:51 May 24, 2010 Jkt 220001 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 Deputy Federal Insurance and Mitigation Administrator of FEMA 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 BFE PO 00000 Frm 00019 Fmt 4700 Sfmt 4700 Community No. 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 either to 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 also are used to calculate the appropriate flood E:\FR\FM\25MYR1.SGM 25MYR1 29202 Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations 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 State and county Alabama: Shelby (FEMA Docket No: B–1067). California: San Bernardino (FEMA Docket No: B– 1067). San Diego (FEMA Docket No: B– 1067). San Diego (FEMA Docket No: B– 1067). Ventura (FEMA Docket No: B–1067). Colorado: Adams & Arapahoe (FEMA Docket No: B– 1067). Arapahoe (FEMA Docket No: B– 1070). Arapahoe (FEMA Docket No: B– 1070). Denver (FEMA Docket No: B–1070). cprice-sewell on DSK8KYBLC1PROD with RULES Douglas (FEMA Docket No: B–1067). Douglas (FEMA Docket No: B–1067). Summit (FEMA Docket No: B–1067). Connecticut: Hartford (FEMA Docket No: B–1067). New Haven (FEMA Docket No: B– 1067). Delaware: New Castle (FEMA Docket No: B–1067). VerDate Mar<15>2010 Location and case No. 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: ■ Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Montevallo (08–04–6211P). 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 ........... 010349 City of Redlands (09–09–0076P). June 11, 2009; June 18, 2009; Redlands Daily Facts. The Honorable Jon Harrison, Mayor, City of Redlands, 35 Cajon Street, Suite 200, Redlands, CA 92373. May 29, 2009 ................. 060279 City of San Diego (09–09–0194P). June 10, 2009; June 17, 2009; San Diego Transcript. The Honorable Jerry Sanders, Mayor, San Diego County, 11th Floor, 202 C Street, San Diego, CA 92101. October 15, 2009 ........... 060295 Unincorporated areas of San Diego County (09– 09–0374P). City of Oxnard (09– 09–1399P). June 17, 2009; June 24, 2009; San Diego Transcript. 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. October 22, 2009 ........... 060284 May 29, 2009 ................. 060417 City of Aurora (09– 08–0361P). June 11, 2009; June 18, 2009; Aurora Sentinel. The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. October 16, 2009 ........... 080002 City of Aurora (09– 08–0620P). July 2, 2009; July 9, 2009; Aurora Sentinel. The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. June 23, 2009 ................ 080002 City of Sheridan (09–08–0267P). June 12, 2009; June 19, 2009; Englewood Herald. The Honorable Mary Carter, Mayor, City of Sheridan, 4101 South Federal Boulevard, Sheridan, CO 80110. October 19, 2009 ........... 080018 City and County of Denver (09–08– 0620P). July 2, 2009; July 9, 2009; Denver Post. June 23, 2009 ................ 080046 Unincorporated areas of Douglas County (09–08– 0431P). Town of Parker (09– 08–0431P). May 21, 2009; May 28, 2009; Douglas County News-Press. September 25, 2009 ....... 080049 September 25, 2009 ....... 080310 Town of Silverthorne (08–08–0785P). June 5, 2009; June 12, 2009; Summit County Journal. The Honorable John W. Hickenlooper, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. 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. May 22, 2009 ................. 080201 Town of Farmington (09–01–0125P). March 23, 2009; March 30, 2009; The Hartford Courant. July 28, 2009 .................. 090029 Town of Branford (09–01–0507P). June 11, 2009; June 18, 2009; Branford Sound. The Honorable Michael Clark, Chair, Town of Farmington Council, One Monteith Drive, Farmington, CT 06032. The Honorable Anthony DaRos, First Selectman, Town of Branford, P.O. Box 150, Branford, CT 06405. May 29, 2009 ................. 090073 Unincorporated areas of New Castle County (09– 03–0923P). June 9, 2009; June 16, 2009; The News Journal. Mr. Christopher Coons, New Castle County Executive, 87 Reads Way Corporate Commons, New Castle, DE 19720. October 13, 2009 ........... 105085 14:51 May 24, 2010 June 11, 2009; June 18, 2009; Ventura Star. May 21, 2009; May 28, 2009; Douglas County News-Press. Jkt 220001 PO 00000 Frm 00020 Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 Community No. Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations State and county Florida: Lee (FEMA Docket No: B–1067). Marion (FEMA Docket No: B–1070). Orange (FEMA Docket No: B–1070). Sumter (FEMA Docket No: B–1070). Georgia: Columbia (FEMA Docket No: B– 1067). Columbia (FEMA Docket No: B– 1067). Canyon (FEMA Docket No: B–1067). Teton (FEMA Docket No: B–1063). Illinois: DuPage (FEMA Docket No: B–1070). Will (FEMA Docket No: B–1070). Indiana: Elkhart (FEMA Docket No: B–1070). Elkhart (FEMA Docket No: B–1070). cprice-sewell on DSK8KYBLC1PROD with RULES Kansas: McPherson (FEMA Docket No: B– 1070). Sedgwick (FEMA Docket No: B– 1067). Sedgwick (FEMA Docket No: B– 1067). Michigan: Macomb (FEMA Docket No: B–1067). Minnesota: Anoka (FEMA Docket No: B–1070). Anoka (FEMA Docket No: B–1070). Olmsted (FEMA Docket No: B–1063). Olmsted (FEMA Docket No: B–1063). VerDate Mar<15>2010 Location and case No. 29203 Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Unincorporated areas of Lee County (09–04– 3111P). City of Ocala (09– 04–0503P). June 8, 2009; June 15, 2009; Fort Myers News-Press. The Honorable Ray Judah, Chairman, Lee County Board, of Commissioners, P.O. Box 398, Fort Myers, FL 33902. May 27, 2009 ................. 125124 June 25, 2009; July 2, 2009; Star Banner. June 12, 2009 ................ 120330 City of Orlando (09– 04–3112P). July 9, 2009; July 16, 2009; Orlando Weekly. September 28, 2009 ....... 120186 Unincorporated areas of Sumter County (09–04– 3548P). July 9, 2009; July 16, 2009; Sumter County Times. The Honorable Randy Ewers, Mayor, City of Ocala, P.O. Box 1270, Ocala, FL 34478. The Honorable Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32802. The Honorable Richard Hoffman, Commissioner, District One, Sumter County Board of Commissioners, 910 North Main Street, Bushnell, FL 33513. June 30, 2009 ................ 120296 Unincorporated areas of Columbia County (09–04– 2902P). City of Grovetown (09–04–2902P). June 14, 2009; June 21, 2009; Columbia County NewsTimes. 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. May 29, 2009 ................. 130059 May 29, 2009 ................. 130265 Unincorporated areas of Canyon County (08–10– 0685P). Unincorporated areas of Teton County (08–10– 0585P). May 11, 2009; May 18, 2009; Idaho Press-Tribune. The Honorable David Ferdinand, Chairman, Canyon County Board of Commissioners, 1115 Albany Street, Caldwell, ID 83605. The Honorable Larry Young, Chairman, Teton County Board of Commissioners, P.O. Box 756, Driggs, ID 83422. April 30, 2009 ................. 160208 September 25, 2009 ....... 160230 Village of Villa Park (08–05–4476P). July 10, 2009; July 17, 2009; Villa Park Argus. June 29, 2009 ................ 170217 Unincorporated areas of Will County (09–05– 3443P). July 6, 2009; July 13, 2009; The Herald News. The Honorable Joyce Stupegia; President, Village of Villa Park; 20 South Ardmore Avenue; Villa Park, IL 60181. The Honorable Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, IL 60432. November 10, 2009 ........ 170695 City of Elkhart (09– 05–0815P). July 3, 2009; July 10, 2009; The Elkhart Truth. November 9, 2009 .......... 180057 Unincorporated areas of Elkhart County (09–05– 0815P). July 3, 2009; July 10, 2009; The Elkhart Truth. The Honorable David Miller, Mayor, City of Elkhart, Municipal Building, 229 South 2nd Street, Elkhart, IN 46516. The Honorable Terry Rodino, President, Elkhart County Board of Commissioners, 117 North 2nd Street, Goshen, IN 46526. November 9, 2009 .......... 180056 City of McPherson (09–07–0243P). July 7, 2009; July 14, 2009; McPherson Sentinel. The Honorable Thomas A. Brown, Mayor, City of McPherson, P.O. Box 1008, McPherson, KS 67460. June 26, 2009 ................ 200217 Unincorporated areas of Sedgwick County (08–07– 1331P). City of Valley Center (08–07–1331P). April 20, 2009; April 27, 2009; Wichita Eagle. 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. August 25, 2009 ............. 200321 August 25, 2009 ............. 200327 Township of Shelby (09–05–0484P). June 21, 2009; June 28, 2009; The Source. The Honorable Richard Stathakis, Supervisor, Shelby Township, 52700 Van Dyke Avenue, Shelby Township, MI 48316. October 19, 2009 ........... 260126 City of Blaine (08– 05–4922P). March 27, 2009; April 3, 2009; Blaine-Spring Lake Park Life. July 27, 2009 .................. 270007 City of Coon Rapids (08–05–4922P). March 27, 2009; April 3, 2009; Coon Rapids Herald. July 27, 2009 .................. 270011 Unincorporated areas of Olmsted County (09–05– 1227P). City of Rochester (09–05–1227P). May 26, 2009; June 2, 2009; Post-Bulletin. The Honorable Thomas Ryan, Mayor, City of Blaine, 12147 Radisson Road Northeast, Blaine, MN 55449. The Honorable Tim Howe, Mayor, City of Coon Rapids, 11155 Robinson Drive, Coon Rapids, MN 55433. The Honorable Kenneth W. Brown, Commissioner, c/o County Administration, 151 4th Street Southeast, Rochester, MN 55904. The Honorable Ardell F. Brede, Mayor, City of Rochester, 201 4th Street Southeast, Room 281, Rochester, MN 55904. May 15, 2009 ................. 270626 May 15, 2009 ................. 275246 14:51 May 24, 2010 June 14, 2009; June 21, 2009; Columbia County NewsTimes. May 21, 2009; May 28, 2009; Teton Valley News. April 20, 2009; April 27, 2009; Wichita Eagle. May 26, 2009; June 2, 2009; Post-Bulletin. Jkt 220001 PO 00000 Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 Community No. 29204 Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Stearns (FEMA Docket No: B–1063). Mississippi: Rankin (FEMA Docket No: B–1070). Missouri: Jefferson (FEMA Docket No: B–1063). City of Cold Springs (09–05–2287P). June 2, 2009; June 9, 2009; Cold Springs Record. October 7, 2009 ............. 270444 City of Richmond (09–04–2764P). July 8, 2009; July 15, 2009; Rankin County News. July 30, 2009 .................. 280299 Unincorporated areas of Jefferson County (09–07– 0429P). June 4, 2009; June 11, 2009; Jefferson County Leader. The Honorable Doug Schmitz, Mayor, City of Cold Spring, 12 11th Avenue North, Cold Spring, MN 56320. The Honorable Shirley Hall, Mayor, City of Richland, P.O. Box 180609, Richland, MS 39218. Mr. Chuck Banks, Jefferson County Executive, P.O. Box 100, Hillsboro, MO 63050. May 28, 2009 ................. 290808 City of Red Lodge (09–08–0545P). June 11, 2009; June 18, 2009; Carbon County News. October 16, 2009 ........... 300007 Unincorporated areas of Flathead County (09–08– 0251P). City of North Platte (09–07–1206P). May 26, 2009; June 2, 2009; Daily Inter Lake. September 30, 2009 ....... 300023 June 15, 2009 ................ 310143 City of Rio Rancho (09–06–0561P). June 5, 2009; June 12, 2009; Albuquerque Journal. May 26, 2009 ................. 350146 Town of Ramapo (09–02–0256P). May 11, 2009; May 18, 2009; The Journal News. The Honorable Betsy Scanlin, Mayor, City of Red Lodge, P.O. Box 9, Red Lodge, MT 59068. The Honorable Dale Lauman, Chairman, Flathead County Board of, Commissioners, 800 South Main Street, Kalispell, MT 59901. The Honorable Marc Kaschke, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101. The Honorable Thomas E. Swisstack, Mayor, City of Rio Rancho, 3200 Civic Center Circle Northeast, Rio Rancho, NM 87144. The Honorable Christopher St. Lawrence, Supervisor, Town of Ramapo, 237 Route 59, Suffern, NY 10901. October 27, 2009 ........... 365340 City of Dublin (08– 05–2843P). June 17, 2009; June 24, 2009; The Dublin News. October 22, 2009 ........... 390673 Unincorporated areas of Hancock County (09–05– 2984P). City of Toledo (09– 05–0642P). June 30, 2009; July 7, 2009; The Courier. The Honorable Mary Chinnici-Zuercher, Mayor, City of Dublin, 5200 Emerald Parkway, Dublin, OH 43017. The Honorable Edward D. Ingold, Hancock County Commissioner, 322 South Main Street, Findlay, OH 45840. November 4, 2009 .......... 390767 June 3, 2009; June 10, 2009; Toledo Blade. The Honorable Carleton S. Finkbeiner, Mayor, City of Toledo, 1 Government Center, 640 Jackson Street, Suite 2200, Toledo, OH 43604. May 21, 2009 ................. 395373 Unincorporated areas of Aiken County (09–04– 1792P). City of North Augusta (09–04– 1792P). Unincorporated Areas of Lancaster County (09–04– 1036P). City of Deadwood (09–08–0225P). May 8, 2009; May 15, 2009; Aiken Standard. The Honorable Ronnie Young, Aiken County Council Chairman, 736 Richland Avenue West, Aiken, SC 29801. April 30, 2009 ................. 450002 May 8, 2009; May 15, 2009; Aiken Standard. The Honorable Lark W. Jones, Mayor, City of North Augusta, P.O. Box 6400, North Augusta, SC 29861. The Honorable Steve Willis, Lancaster County Administrator, P.O. Box 1809, Lancaster, SC 29721. April 30, 2009 ................. 450007 October 13, 2009 ........... 450120 June 3, 2009; June 10, 2009; Lawrence County Journal. The Honorable Francis A. Toscana, Mayor, City of Deadwood, P.O. Box 413, Deadwood, SD 57732. October 8, 2009 ............. 460045 City of Mt. Juliet (09–04–1406P). June 19, 2009; June 26, 2009; Lebanon Democrat. June 10, 2009 ................ 470290 Unincorporated areas of Bexar County (08–06– 2311P). City of San Antonio (09–06–0261P). July 6, 2009; July 13, 2009; Daily Commercial Recorder. July 30, 2009 .................. 480035 October 15, 2009 ........... 480045 City of Jacksonville (09–06–0483P). June 9, 2009; June 16, 2009; Jacksonville Daily Progress. The Honorable Linda Elam, Mayor, City of Mount Juliet, 2425 North Mount Juliet Road, Mount Juliet, TN 37122. The Honorable Nelson W. Wolff, Bexar County Judge, Bexar County Courthouse, 100 Dolorosa Street, Suite 120, San Antonio, TX 78205. The Honorable Phil Hardberger, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable Robert N. Haberle, Mayor, City of Jacksonville, P.O. Box 1390, Jacksonville, TX 75766. October 14, 2009 ........... 480123 City of Plano (08– 06–2741P).. July 3, 2009; July 10, 2009; Plano Star-Courier. November 9, 2009 .......... 480140 City of Kerrville (09– 06–0116P). May 11, 2009; May 18, 2009; Kerrville Daily Times. September 15, 2009 ....... 480420 City of Fort Worth (09–06–1123P). April 3, 2009; April 10, 2009; Fort Worth Star-Telegram. The Honorable Phil Dyer, Mayor, City of Plano, 1520 Avenue K, Plano, TX 75074. The Honorable Todd Bock, Mayor, City of Kerrville, 800 Junction Highway, Kerrville, TX 78028. The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. March 25, 2009 .............. 480596 Montana: Carbon (FEMA Docket No: B–1070). Flathead (FEMA Docket No: B–1063). Nebraska: Lincoln (FEMA Docket No: B–1067). New Mexico: Sandoval (FEMA Docket No: B– 1063). New York: Rockland (FEMA Docket No: B–1059). Ohio: Franklin (FEMA Docket No: B–1070). Hancock (FEMA Docket No: B–1070). Lucas (FEMA Docket No: B–1067). South Carolina: Aiken (FEMA Docket No: B–1063). cprice-sewell on DSK8KYBLC1PROD with RULES Aiken (FEMA Docket No: B–1063). Lancaster (FEMA Docket No: B– 1070). South Dakota: Lawrence (FEMA Docket No: B– 1063). Tennessee: Wilson (FEMA Docket No: B–1067). Texas: Bexar (FEMA Docket No: B– 1070). Bexar (FEMA Docket No: B–1067). Cherokee (FEMA Docket No: B– 1067). Collin (FEMA Docket No: B–1070). Kerr (FEMA Docket No: B–1063). Tarrant (FEMA Docket No: B–1067). VerDate Mar<15>2010 14:51 May 24, 2010 June 25, 2009; July 2, 2009; North Platte Telegraph. June 8, 2009; June 15, 2009; Rock Hill Herald. June 10, 2009; June 17, 2009; San Antonio Express-News. Jkt 220001 PO 00000 Frm 00022 Fmt 4700 Sfmt 4700 E:\FR\FM\25MYR1.SGM 25MYR1 Community No. Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / 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 City of Austin (08– 06–3046P).. May 12, 2009; May 19, 2009; Austin American Statesman. April 30, 2009 ................. 480624 City of Laredo (09– 06–0689P). June 11, 2009; June 18, 2009; Laredo Morning Times. October 16, 2009 ........... 480651 City of Centerville (07–08–0754P). May 26, 2009; June 2, 2009; Salt Lake Tribune. The Honorable Will Wynn, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767. The Honorable Raul G. Salinas, Mayor, City of Laredo, 1110 Houston Street, Laredo, TX 78040. The Honorable Ronald G. Russell, Mayor, City of Centerville, 73 West Ricks Creek Way, Centerville, UT 84014. May 12, 2009 ................. 490040 City of Harrisonburg (09–03–0277P). June 26, 2009; July 3, 2009; Daily News-Record. The Honorable Kai Degner, Mayor, City of Harrisonburg, 345 South Main Street, Harrisonburg, VA 22801. November 2, 2009 .......... 510076 City of Waynesboro (09–03–0235P). June 8, 2009; June 15, 2009; The News Virginian. The Honorable Timothy D. Williams, Mayor, City of Waynesboro, P.O. Box 1028, Waynesboro, VA 22980. June 29, 2009 ................ 515532 Town of Farmville (08–03–1396P). July 1, 2009; July 8, 2009; Farmville Herald. The Honorable Sydnor C. Newman, Jr., Mayor, Town of Farmville, 116 North Main Street, Farmville, VA 23901. October 3, 2009 ............. 510118 Town of Bridgewater (09–03–0163P). May 21, 2009; May 28, 2009; Daily News-Record. Mr. Bob F. Holton, Town of Bridgewater Superintendent, 201 Green Street, Bridgewater, VA 22812. May 12, 2009 ................. 510134 Unincorporated areas of Rockingham County (09– 03–0163P). Unincorporated areas of Dane County (08–05– 5051P). May 21, 2009; May 28, 2009; Daily News-Record. Mr. Joseph F. Paxton, Rockingham County Administrator, 20 East Gay Street, Harrisonburg, VA 22801. May 12, 2009 ................. 510133 June 26, 2009; July 3, 2009; Wisconsin State Journal. The Honorable Kathleen Falk, Dane County Executive, City County Building, Room 421, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. November 2, 2009 .......... 550077 State and county Travis (FEMA Docket No: B–1070). Webb (FEMA Docket No: B–1070). Utah: Davis (FEMA Docket No: B– 1063). Virginia: City of Harrisonburg (FEMA Docket No: B–1070). City of Waynesboro (FEMA Docket No: B–1070). Prince Edward (FEMA Docket No: B– 1070). Rockingham (FEMA Docket No: B– 1063). Rockingham (FEMA Docket No: B– 1063). Wisconsin: Dane (FEMA Docket No: B–1070). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 30, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 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. ADDRESSES: 44 CFR Part 65 [Docket ID FEMA–2010–0003; Internal Agency Docket No. FEMA–B–1123] Changes in Flood Elevation Determinations cprice-sewell 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. 14:51 May 24, 2010 Jkt 220001 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 Deputy Federal Insurance and Mitigation Administrator reconsider the changes. The modified BFEs may be changed during the 90-day period. [FR Doc. 2010–12482 Filed 5–24–10; 8:45 am] VerDate Mar<15>2010 29205 FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief, Engineering Management Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–2820, or (e-mail) kevin.long@dhs.gov. The modified BFEs are not listed for each community in this interim rule. However, the address of the Chief Executive Officer of the community SUPPLEMENTARY INFORMATION: PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 Community No. 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 either to 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 E:\FR\FM\25MYR1.SGM 25MYR1

Agencies

[Federal Register Volume 75, Number 100 (Tuesday, May 25, 2010)]
[Rules and Regulations]
[Pages 29201-29205]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-12482]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2010-0003]


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: Kevin C. Long, Acting Chief, 
Engineering Management Branch, Mitigation Directorate, Federal 
Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, 
(202) 646-2820, or (e-mail) kevin.long@dhs.gov.

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 Deputy Federal Insurance and Mitigation 
Administrator of FEMA 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 BFE 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 either to 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 also are used to calculate the appropriate 
flood

[[Page 29202]]

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: Shelby (FEMA Docket No: B- City of Montevallo     June 11, 2009; June   The Honorable Ben          October 16, 2009...............       010349
 1067).                              (08-04-6211P).         18, 2009; The         McCrory, Mayor, City of
                                                            Birmingham News.      Montevallo, 545 Main
                                                                                  Street, Montevallo, AL
                                                                                  35115.
California:
    San Bernardino (FEMA Docket     City of Redlands (09-  June 11, 2009; June   The Honorable Jon          May 29, 2009...................       060279
     No: B-1067).                    09-0076P).             18, 2009; Redlands    Harrison, Mayor, City of
                                                            Daily Facts.          Redlands, 35 Cajon
                                                                                  Street, Suite 200,
                                                                                  Redlands, CA 92373.
    San Diego (FEMA Docket No: B-   City of San Diego (09- June 10, 2009; June   The Honorable Jerry        October 15, 2009...............       060295
     1067).                          09-0194P).             17, 2009; San Diego   Sanders, Mayor, San
                                                            Transcript.           Diego County, 11th
                                                                                  Floor, 202 C Street, San
                                                                                  Diego, CA 92101.
    San Diego (FEMA Docket No: B-   Unincorporated areas   June 17, 2009; June   The Honorable Dianne       October 22, 2009...............       060284
     1067).                          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 (FEMA Docket No: B-     City of Oxnard (09-09- June 11, 2009; June   The Honorable Thomas       May 29, 2009...................       060417
     1067).                          1399P).                18, 2009; Ventura     Holden, Mayor, City of
                                                            Star.                 Oxnard, 300 West 3rd
                                                                                  Street, Oxnard, CA 93030.
Colorado:
    Adams & Arapahoe (FEMA Docket   City of Aurora (09-08- June 11, 2009; June   The Honorable Ed Tauer,    October 16, 2009...............       080002
     No: B-1067).                    0361P).                18, 2009; Aurora      Mayor, City of Aurora,
                                                            Sentinel.             15151 East Alameda
                                                                                  Parkway, Aurora, CO
                                                                                  80012.
    Arapahoe (FEMA Docket No: B-    City of Aurora (09-08- July 2, 2009; July    The Honorable Ed Tauer,    June 23, 2009..................       080002
     1070).                          0620P).                9, 2009; Aurora       Mayor, City of Aurora,
                                                            Sentinel.             15151 East Alameda
                                                                                  Parkway, Aurora, CO
                                                                                  80012.
    Arapahoe (FEMA Docket No: B-    City of Sheridan (09-  June 12, 2009; June   The Honorable Mary         October 19, 2009...............       080018
     1070).                          08-0267P).             19, 2009; Englewood   Carter, Mayor, City of
                                                            Herald.               Sheridan, 4101 South
                                                                                  Federal Boulevard,
                                                                                  Sheridan, CO 80110.
    Denver (FEMA Docket No: B-      City and County of     July 2, 2009; July    The Honorable John W.      June 23, 2009..................       080046
     1070).                          Denver (09-08-0620P).  9, 2009; Denver       Hickenlooper, Mayor,
                                                            Post.                 City and County of
                                                                                  Denver, 1437 Bannock
                                                                                  Street, Suite 350,
                                                                                  Denver, CO 80202.
    Douglas (FEMA Docket No: B-     Unincorporated areas   May 21, 2009; May     The Honorable Jack         September 25, 2009.............       080049
     1067).                          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 (FEMA Docket No: B-     Town of Parker (09-08- May 21, 2009; May     The Honorable David        September 25, 2009.............       080310
     1067).                          0431P).                28, 2009; Douglas     Casiano, Mayor, Town of
                                                            County News-Press.    Parker, 20120 East Main
                                                                                  Street, Parker, CO 80138.
    Summit (FEMA Docket No: B-      Town of Silverthorne   June 5, 2009; June    The Honorable David Koop,  May 22, 2009...................       080201
     1067).                          (08-08-0785P).         12, 2009; Summit      Mayor, Town of
                                                            County Journal.       Silverthorne, P.O. Box
                                                                                  1309, Silverthorne, CO
                                                                                  80498.
Connecticut:
    Hartford (FEMA Docket No: B-    Town of Farmington     March 23, 2009;       The Honorable Michael      July 28, 2009..................       090029
     1067).                          (09-01-0125P).         March 30, 2009; The   Clark, Chair, Town of
                                                            Hartford Courant.     Farmington Council, One
                                                                                  Monteith Drive,
                                                                                  Farmington, CT 06032.
    New Haven (FEMA Docket No: B-   Town of Branford (09-  June 11, 2009; June   The Honorable Anthony      May 29, 2009...................       090073
     1067).                          01-0507P).             18, 2009; Branford    DaRos, First Selectman,
                                                            Sound.                Town of Branford, P.O.
                                                                                  Box 150, Branford, CT
                                                                                  06405.
Delaware: New Castle (FEMA Docket   Unincorporated areas   June 9, 2009; June    Mr. Christopher Coons,     October 13, 2009...............       105085
 No: B-1067).                        of New Castle County   16, 2009; The News    New Castle County
                                     (09-03-0923P).         Journal.              Executive, 87 Reads Way
                                                                                  Corporate Commons, New
                                                                                  Castle, DE 19720.

[[Page 29203]]

 
Florida:
    Lee (FEMA Docket No: B-1067)..  Unincorporated areas   June 8, 2009; June    The Honorable Ray Judah,   May 27, 2009...................       125124
                                     of Lee County (09-04-  15, 2009; Fort        Chairman, Lee County
                                     3111P).                Myers News-Press.     Board, of Commissioners,
                                                                                  P.O. Box 398, Fort
                                                                                  Myers, FL 33902.
    Marion (FEMA Docket No: B-      City of Ocala (09-04-  June 25, 2009; July   The Honorable Randy        June 12, 2009..................       120330
     1070).                          0503P).                2, 2009; Star         Ewers, Mayor, City of
                                                            Banner.               Ocala, P.O. Box 1270,
                                                                                  Ocala, FL 34478.
    Orange (FEMA Docket No: B-      City of Orlando (09-   July 9, 2009; July    The Honorable Buddy Dyer,  September 28, 2009.............       120186
     1070).                          04-3112P).             16, 2009; Orlando     Mayor, City of Orlando,
                                                            Weekly.               400 South Orange Avenue,
                                                                                  Orlando, FL 32802.
    Sumter (FEMA Docket No: B-      Unincorporated areas   July 9, 2009; July    The Honorable Richard      June 30, 2009..................       120296
     1070).                          of Sumter County (09-  16, 2009; Sumter      Hoffman, Commissioner,
                                     04-3548P).             County Times.         District One, Sumter
                                                                                  County Board of
                                                                                  Commissioners, 910 North
                                                                                  Main Street, Bushnell,
                                                                                  FL 33513.
Georgia:
    Columbia (FEMA Docket No: B-    Unincorporated areas   June 14, 2009; June   The Honorable Ron C.       May 29, 2009...................       130059
     1067).                          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 (FEMA Docket No: B-    City of Grovetown (09- June 14, 2009; June   The Honorable George W.    May 29, 2009...................       130265
     1067).                          04-2902P).             21, 2009; Columbia    James III, Mayor, City
                                                            County News-Times.    of Grovetown, 201
                                                                                  Williams Street,
                                                                                  Grovetown, GA 30813.
    Canyon (FEMA Docket No: B-      Unincorporated areas   May 11, 2009; May     The Honorable David        April 30, 2009.................       160208
     1067).                          of Canyon County (08-  18, 2009; Idaho       Ferdinand, Chairman,
                                     10-0685P).             Press-Tribune.        Canyon County Board of
                                                                                  Commissioners, 1115
                                                                                  Albany Street, Caldwell,
                                                                                  ID 83605.
    Teton (FEMA Docket No: B-1063)  Unincorporated areas   May 21, 2009; May     The Honorable Larry        September 25, 2009.............       160230
                                     of Teton County (08-   28, 2009; Teton       Young, Chairman, Teton
                                     10-0585P).             Valley News.          County Board of
                                                                                  Commissioners, P.O. Box
                                                                                  756, Driggs, ID 83422.
Illinois:
    DuPage (FEMA Docket No: B-      Village of Villa Park  July 10, 2009; July   The Honorable Joyce        June 29, 2009..................       170217
     1070).                          (08-05-4476P).         17, 2009; Villa       Stupegia; President,
                                                            Park Argus.           Village of Villa Park;
                                                                                  20 South Ardmore Avenue;
                                                                                  Villa Park, IL 60181.
    Will (FEMA Docket No: B-1070).  Unincorporated areas   July 6, 2009; July    The Honorable Lawrence M.  November 10, 2009..............       170695
                                     of Will County (09-    13, 2009; The         Walsh, Will County
                                     05-3443P).             Herald News.          Executive, 302 North
                                                                                  Chicago Street, Joliet,
                                                                                  IL 60432.
Indiana:
    Elkhart (FEMA Docket No: B-     City of Elkhart (09-   July 3, 2009; July    The Honorable David        November 9, 2009...............       180057
     1070).                          05-0815P).             10, 2009; The         Miller, Mayor, City of
                                                            Elkhart Truth.        Elkhart, Municipal
                                                                                  Building, 229 South 2nd
                                                                                  Street, Elkhart, IN
                                                                                  46516.
    Elkhart (FEMA Docket No: B-     Unincorporated areas   July 3, 2009; July    The Honorable Terry        November 9, 2009...............       180056
     1070).                          of Elkhart County      10, 2009; The         Rodino, President,
                                     (09-05-0815P).         Elkhart Truth.        Elkhart County Board of
                                                                                  Commissioners, 117 North
                                                                                  2nd Street, Goshen, IN
                                                                                  46526.
Kansas:
     McPherson (FEMA Docket No: B-  City of McPherson (09- July 7, 2009; July    The Honorable Thomas A.    June 26, 2009..................       200217
     1070).                          07-0243P).             14, 2009; McPherson   Brown, Mayor, City of
                                                            Sentinel.             McPherson, P.O. Box
                                                                                  1008, McPherson, KS
                                                                                  67460.
    Sedgwick (FEMA Docket No: B-    Unincorporated areas   April 20, 2009;       The Honorable Kelly        August 25, 2009................       200321
     1067).                          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 (FEMA Docket No: B-    City of Valley Center  April 20, 2009;       The Honorable Michael D.   August 25, 2009................       200327
     1067).                          (08-07-1331P).         April 27, 2009;       McNown, Mayor, City of
                                                            Wichita Eagle.        Valley Center, P.O. Box
                                                                                  188, Valley Center, KS
                                                                                  67147.
Michigan: Macomb (FEMA Docket No:   Township of Shelby     June 21, 2009; June   The Honorable Richard      October 19, 2009...............       260126
 B-1067).                            (09-05-0484P).         28, 2009; The         Stathakis, Supervisor,
                                                            Source.               Shelby Township, 52700
                                                                                  Van Dyke Avenue, Shelby
                                                                                  Township, MI 48316.
Minnesota:
    Anoka (FEMA Docket No: B-1070)  City of Blaine (08-05- March 27, 2009;       The Honorable Thomas       July 27, 2009..................       270007
                                     4922P).                April 3, 2009;        Ryan, Mayor, City of
                                                            Blaine-Spring Lake    Blaine, 12147 Radisson
                                                            Park Life.            Road Northeast, Blaine,
                                                                                  MN 55449.
    Anoka (FEMA Docket No: B-1070)  City of Coon Rapids    March 27, 2009;       The Honorable Tim Howe,    July 27, 2009..................       270011
                                     (08-05-4922P).         April 3, 2009; Coon   Mayor, City of Coon
                                                            Rapids Herald.        Rapids, 11155 Robinson
                                                                                  Drive, Coon Rapids, MN
                                                                                  55433.
    Olmsted (FEMA Docket No: B-     Unincorporated areas   May 26, 2009; June    The Honorable Kenneth W.   May 15, 2009...................       270626
     1063).                          of Olmsted County      2, 2009; Post-        Brown, Commissioner, c/o
                                     (09-05-1227P).         Bulletin.             County Administration,
                                                                                  151 4th Street
                                                                                  Southeast, Rochester, MN
                                                                                  55904.
    Olmsted (FEMA Docket No: B-     City of Rochester (09- May 26, 2009; June    The Honorable Ardell F.    May 15, 2009...................       275246
     1063).                          05-1227P).             2, 2009; Post-        Brede, Mayor, City of
                                                            Bulletin.             Rochester, 201 4th
                                                                                  Street Southeast, Room
                                                                                  281, Rochester, MN 55904.

[[Page 29204]]

 
    Stearns (FEMA Docket No: B-     City of Cold Springs   June 2, 2009; June    The Honorable Doug         October 7, 2009................       270444
     1063).                          (09-05-2287P).         9, 2009; Cold         Schmitz, Mayor, City of
                                                            Springs Record.       Cold Spring, 12 11th
                                                                                  Avenue North, Cold
                                                                                  Spring, MN 56320.
Mississippi: Rankin (FEMA Docket    City of Richmond (09-  July 8, 2009; July    The Honorable Shirley      July 30, 2009..................       280299
 No: B-1070).                        04-2764P).             15, 2009; Rankin      Hall, Mayor, City of
                                                            County News.          Richland, P.O. Box
                                                                                  180609, Richland, MS
                                                                                  39218.
Missouri: Jefferson (FEMA Docket    Unincorporated areas   June 4, 2009; June    Mr. Chuck Banks,           May 28, 2009...................       290808
 No: B-1063).                        of Jefferson County    11, 2009; Jefferson   Jefferson County
                                     (09-07-0429P).         County Leader.        Executive, P.O. Box 100,
                                                                                  Hillsboro, MO 63050.
Montana:
    Carbon (FEMA Docket No: B-      City of Red Lodge (09- June 11, 2009; June   The Honorable Betsy        October 16, 2009...............       300007
     1070).                          08-0545P).             18, 2009; Carbon      Scanlin, Mayor, City of
                                                            County News.          Red Lodge, P.O. Box 9,
                                                                                  Red Lodge, MT 59068.
    Flathead (FEMA Docket No: B-    Unincorporated areas   May 26, 2009; June    The Honorable Dale         September 30, 2009.............       300023
     1063).                          of Flathead County     2, 2009; Daily        Lauman, Chairman,
                                     (09-08-0251P).         Inter Lake.           Flathead County Board
                                                                                  of, Commissioners, 800
                                                                                  South Main Street,
                                                                                  Kalispell, MT 59901.
Nebraska: Lincoln (FEMA Docket No:  City of North Platte   June 25, 2009; July   The Honorable Marc         June 15, 2009..................       310143
 B-1067).                            (09-07-1206P).         2, 2009; North        Kaschke, Mayor, City of
                                                            Platte Telegraph.     North Platte, 211 West
                                                                                  3rd Street, North
                                                                                  Platte, NE 69101.
New Mexico: Sandoval (FEMA Docket   City of Rio Rancho     June 5, 2009; June    The Honorable Thomas E.    May 26, 2009...................       350146
 No: B-1063).                        (09-06-0561P).         12, 2009;             Swisstack, Mayor, City
                                                            Albuquerque Journal.  of Rio Rancho, 3200
                                                                                  Civic Center Circle
                                                                                  Northeast, Rio Rancho,
                                                                                  NM 87144.
New York: Rockland (FEMA Docket     Town of Ramapo (09-02- May 11, 2009; May     The Honorable Christopher  October 27, 2009...............       365340
 No: B-1059).                        0256P).                18, 2009; The         St. Lawrence,
                                                            Journal News.         Supervisor, Town of
                                                                                  Ramapo, 237 Route 59,
                                                                                  Suffern, NY 10901.
Ohio:
    Franklin (FEMA Docket No: B-    City of Dublin (08-05- June 17, 2009; June   The Honorable Mary         October 22, 2009...............       390673
     1070).                          2843P).                24, 2009; The         Chinnici-Zuercher,
                                                            Dublin News.          Mayor, City of Dublin,
                                                                                  5200 Emerald Parkway,
                                                                                  Dublin, OH 43017.
    Hancock (FEMA Docket No: B-     Unincorporated areas   June 30, 2009; July   The Honorable Edward D.    November 4, 2009...............       390767
     1070).                          of Hancock County      7, 2009; The          Ingold, Hancock County
                                     (09-05-2984P).         Courier.              Commissioner, 322 South
                                                                                  Main Street, Findlay, OH
                                                                                  45840.
    Lucas (FEMA Docket No: B-1067)  City of Toledo (09-05- June 3, 2009; June    The Honorable Carleton S.  May 21, 2009...................       395373
                                     0642P).                10, 2009; Toledo      Finkbeiner, Mayor, City
                                                            Blade.                of Toledo, 1 Government
                                                                                  Center, 640 Jackson
                                                                                  Street, Suite 2200,
                                                                                  Toledo, OH 43604.
South Carolina:
    Aiken (FEMA Docket No: B-1063)  Unincorporated areas   May 8, 2009; May 15,  The Honorable Ronnie       April 30, 2009.................       450002
                                     of Aiken County (09-   2009; Aiken           Young, Aiken County
                                     04-1792P).             Standard.             Council Chairman, 736
                                                                                  Richland Avenue West,
                                                                                  Aiken, SC 29801.
    Aiken (FEMA Docket No: B-1063)  City of North Augusta  May 8, 2009; May 15,  The Honorable Lark W.      April 30, 2009.................       450007
                                     (09-04-1792P).         2009; Aiken           Jones, Mayor, City of
                                                            Standard.             North Augusta, P.O. Box
                                                                                  6400, North Augusta, SC
                                                                                  29861.
    Lancaster (FEMA Docket No: B-   Unincorporated Areas   June 8, 2009; June    The Honorable Steve        October 13, 2009...............       450120
     1070).                          of Lancaster County    15, 2009; Rock Hill   Willis, Lancaster County
                                     (09-04-1036P).         Herald.               Administrator, P.O. Box
                                                                                  1809, Lancaster, SC
                                                                                  29721.
South Dakota: Lawrence (FEMA        City of Deadwood (09-  June 3, 2009; June    The Honorable Francis A.   October 8, 2009................       460045
 Docket No: B-1063).                 08-0225P).             10, 2009; Lawrence    Toscana, Mayor, City of
                                                            County Journal.       Deadwood, P.O. Box 413,
                                                                                  Deadwood, SD 57732.
Tennessee: Wilson (FEMA Docket No:  City of Mt. Juliet     June 19, 2009; June   The Honorable Linda Elam,  June 10, 2009..................       470290
 B-1067).                            (09-04-1406P).         26, 2009; Lebanon     Mayor, City of Mount
                                                            Democrat.             Juliet, 2425 North Mount
                                                                                  Juliet Road, Mount
                                                                                  Juliet, TN 37122.
Texas: Bexar (FEMA Docket No: B-    Unincorporated areas   July 6, 2009; July    The Honorable Nelson W.    July 30, 2009..................       480035
 1070).                              of Bexar County (08-   13, 2009; Daily       Wolff, Bexar County
                                     06-2311P).             Commercial Recorder.  Judge, Bexar County
                                                                                  Courthouse, 100 Dolorosa
                                                                                  Street, Suite 120, San
                                                                                  Antonio, TX 78205.
    Bexar (FEMA Docket No: B-1067)  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.
    Cherokee (FEMA Docket No: B-    City of Jacksonville   June 9, 2009; June    The Honorable Robert N.    October 14, 2009...............       480123
     1067).                          (09-06-0483P).         16, 2009;             Haberle, Mayor, City of
                                                            Jacksonville Daily    Jacksonville, P.O. Box
                                                            Progress.             1390, Jacksonville, TX
                                                                                  75766.
    Collin (FEMA Docket No: B-      City of Plano (08-06-  July 3, 2009; July    The Honorable Phil Dyer,   November 9, 2009...............       480140
     1070).                          2741P)..               10, 2009; Plano       Mayor, City of Plano,
                                                            Star-Courier.         1520 Avenue K, Plano, TX
                                                                                  75074.
    Kerr (FEMA Docket No: B-1063).  City of Kerrville (09- May 11, 2009; May     The Honorable Todd Bock,   September 15, 2009.............       480420
                                     06-0116P).             18, 2009; Kerrville   Mayor, City of
                                                            Daily Times.          Kerrville, 800 Junction
                                                                                  Highway, Kerrville, TX
                                                                                  78028.
    Tarrant (FEMA Docket No: B-     City of Fort Worth     April 3, 2009; April  The Honorable Michael J.   March 25, 2009.................       480596
     1067).                          (09-06-1123P).         10, 2009; Fort        Moncrief, Mayor, City of
                                                            Worth Star-Telegram.  Fort Worth, 1000
                                                                                  Throckmorton Street,
                                                                                  Fort Worth, TX 76102.

[[Page 29205]]

 
    Travis (FEMA Docket No: B-      City of Austin (08-06- May 12, 2009; May     The Honorable Will Wynn,   April 30, 2009.................       480624
     1070).                          3046P)..               19, 2009; Austin      Mayor, City of Austin,
                                                            American Statesman.   P.O. Box 1088, Austin,
                                                                                  TX 78767.
    Webb (FEMA Docket No: B-1070).  City of Laredo (09-06- June 11, 2009; June   The Honorable Raul G.      October 16, 2009...............       480651
                                     0689P).                18, 2009; Laredo      Salinas, Mayor, City of
                                                            Morning Times.        Laredo, 1110 Houston
                                                                                  Street, Laredo, TX 78040.
Utah: Davis (FEMA Docket No: B-     City of Centerville    May 26, 2009; June    The Honorable Ronald G.    May 12, 2009...................       490040
 1063).                              (07-08-0754P).         2, 2009; Salt Lake    Russell, Mayor, City of
                                                            Tribune.              Centerville, 73 West
                                                                                  Ricks Creek Way,
                                                                                  Centerville, UT 84014.
Virginia:
    City of Harrisonburg (FEMA      City of Harrisonburg   June 26, 2009; July   The Honorable Kai Degner,  November 2, 2009...............       510076
     Docket No: B-1070).             (09-03-0277P).         3, 2009; Daily News-  Mayor, City of
                                                            Record.               Harrisonburg, 345 South
                                                                                  Main Street,
                                                                                  Harrisonburg, VA 22801.
    City of Waynesboro (FEMA        City of Waynesboro     June 8, 2009; June    The Honorable Timothy D.   June 29, 2009..................       515532
     Docket No: B-1070).             (09-03-0235P).         15, 2009; The News    Williams, Mayor, City of
                                                            Virginian.            Waynesboro, P.O. Box
                                                                                  1028, Waynesboro, VA
                                                                                  22980.
    Prince Edward (FEMA Docket No:  Town of Farmville (08- July 1, 2009; July    The Honorable Sydnor C.    October 3, 2009................       510118
     B-1070).                        03-1396P).             8, 2009; Farmville    Newman, Jr., Mayor, Town
                                                            Herald.               of Farmville, 116 North
                                                                                  Main Street, Farmville,
                                                                                  VA 23901.
    Rockingham (FEMA Docket No: B-  Town of Bridgewater    May 21, 2009; May     Mr. Bob F. Holton, Town    May 12, 2009...................       510134
     1063).                          (09-03-0163P).         28, 2009; Daily       of Bridgewater
                                                            News-Record.          Superintendent, 201
                                                                                  Green Street,
                                                                                  Bridgewater, VA 22812.
    Rockingham (FEMA Docket No: B-  Unincorporated areas   May 21, 2009; May     Mr. Joseph F. Paxton,      May 12, 2009...................       510133
     1063).                          of Rockingham County   28, 2009; Daily       Rockingham County
                                     (09-03-0163P).         News-Record.          Administrator, 20 East
                                                                                  Gay Street,
                                                                                  Harrisonburg, VA 22801.
    Wisconsin: Dane (FEMA Docket    Unincorporated areas   June 26, 2009; July   The Honorable Kathleen     November 2, 2009...............       550077
     No: B-1070).                    of Dane County (08-    3, 2009; Wisconsin    Falk, Dane County
                                     05-5051P).             State Journal.        Executive, City County
                                                                                  Building, Room 421, 210
                                                                                  Martin Luther King Jr.
                                                                                  Boulevard, Madison, WI
                                                                                  53703.
--------------------------------------------------------------------------------------------------------------------------------------------------------


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

    Dated: April 30, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-12482 Filed 5-24-10; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.