Changes in Flood Elevation Determinations, 82275-82277 [2010-32903]

Download as PDF Federal Register / Vol. 75, No. 250 / Thursday, December 30, 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 Unincorporated areas of Weld County (09–08– 0927P). City of Panama City (10–04–2741P). June 18, 2010; June 25, 2010; The Tribune. The Honorable Douglas Rademacher, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. The Honorable Gayle Oberst, Mayor, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. October 25, 2010 ........... 080266 November 2, 2010 .......... 120013 Unincorporated areas of Clark County (09–09– 2398P). Unincorporated areas of Clark County (09–09– 3102P). Unincorporated areas of Clark County (10–09– 1718P). June 10, 2010; June 17, 2010; Las Vegas Review-Journal. The Honorable Rory Reid, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89106. The Honorable Rory Reid, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89106. The Honorable Rory Reid, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89106. June 28, 2010 ................ 320003 October 15, 2010 ........... 320003 June 16, 2010 ................ 320003 Unincorporated areas of Currituck County (09–04– 5228P). May 21, 2010; May 28, 2010; The Daily Advance. Mr. Daniel F Scanlon II, Currituck County Manager, 153 Courthouse Road, Currituck, NC 27929. May 11, 2010 ................. 370078 Unincorporated areas of Richland County (09–04– 2521P). May 28, 2010; June 4, 2010; The Columbia Star. The Honorable Paul Livingston, Richland County Council Chairman, 2020 Hampton Street, 2nd Floor, Columbia, SC 29202. October 4, 2010 ............. 450170 State and county Weld ................. Florida: Bay ............. Nevada: Clark ................. Clark ................. Clark ................. North Carolina: Currituck .................. South Carolina: Richland ................... June 25, 2010; July 2, 2010; The News-Herald. June 10, 2010; June 17, 2010; Las Vegas Review-Journal. June 24, 2010; July 1, 2010; Las Vegas Review-Journal. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: December 3, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2010–32902 Filed 12–29–10; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2010–0003; Internal Agency Docket No. FEMA–B–1150] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Interim rule. AGENCY: 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 srobinson on DSKHWCL6B1PROD with RULES SUMMARY: VerDate Mar<15>2010 82275 17:29 Dec 29, 2010 Jkt 223001 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. 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: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–4064, or (e-mail) luis.rodriguez1@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 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. SUPPLEMENTARY INFORMATION: PO 00000 Frm 00059 Fmt 4700 Sfmt 4700 Community No. 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 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 E:\FR\FM\30DER1.SGM 30DER1 82276 Federal Register / Vol. 75, No. 250 / Thursday, December 30, 2010 / Rules and Regulations 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. 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: ■ State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Alabama: Houston ... City of Dothan (10– 04–5284P). July 9, 2010; July 16, 2010; Dothan Eagle. The Honorable Mike Schmitz, Mayor, City of Dothan, P.O. Box 2128, Dothan, AL 36302. November 15, 2010 ........ 010104 City of Show Low (09–09–2789P). July 9, 2010; July 16, 2010; White Mountain Independent. The Honorable Rick Fernau, Mayor, City of Show Low, 550 North 9th Place, Show Low, AZ 85901. June 28, 2010 ................ 040069 Unincorporated areas of Yavapai County (10–09– 2672P). July 9, 2010; July 16, 2010; The Daily Courier. Mr. Chip Davis, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. November 15, 2010 ........ 040093 City of Merced (10– 09–0548P). July 9, 2010; July 16, 2010; Merced Sun-Star. November 15, 2010 ........ 060191 Sacramento ...... City of Sacramento (10–09–0525P). July 9, 2010; July 16, 2010; The Sacramento Bee. November 15, 2010 ........ 060266 San Bernardino City of Colton (09– 09–2788P). July 9, 2010; July 16, 2010; San Bernardino Bulletin. November 15, 2010 ........ 060273 San Bernardino City of San Bernardino (09– 09–2788P). Unincorporated areas of Santa Barbara County (10–09–1185P). Unincorporated areas of Santa Clara County (09– 09–2556P). City of Simi Valley (10–09–2783P). July 9, 2010; July 16, 2010; San Bernardino Bulletin. The Honorable Bill Spriggs, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340. The Honorable Kevin Johnson, Mayor, City of Sacramento, 915 I Street, 5th Floor, Sacramento, CA 95814. The Honorable Kelly J. Chastain, Mayor, City of Colton, 650 North La Cadena Drive, Colton, CA 92324. The Honorable Patrick J. Morris, Mayor, City of San Bernardino, 300 North D Street, San Bernardino, CA 92418. The Honorable Janet Wolf, Chair, Santa Barbara County Board of Supervisors, 105 East Anapamu Street, Santa Barbara, CA 93101. The Honorable Ken Yeager, Chairperson, Santa Clara County Board of Supervisors, 70 West Hedding Street, 10th Floor, San Jose, CA 95110. The Honorable Paul Miller, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. November 15, 2010 ........ 060281 June 29, 2010 ................ 060331 June 23, 2010 ................ 060337 November 15, 2010 ........ 060421 City of Sunny Isles Beach (10–04– 4666P). July 9, 2010; July 16, 2010; The Honorable Norman S. Edlecup, Miami Daily Business Review. Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. May 20, 2010; May 27, 2010; The Honorable Buddy Dyer, Mayor, City Orlando Weekly. or Orlando, P.O. Box 4990, Orlando, FL 32802. June 4, 2010; June 11, 2010; The Honorable Jeff Potter, Mayor, City of News Chief. Winter Haven, 451 3rd Street Northwest, Winter Haven, FL 33881. July 22, 2010; July 29, 2010; Mr. Doug Gilpin, Chairman, Sumter CounSumter County Times. ty Board of Commissioners, 910 North Main Street, Bushnell, FL 33513. June 30, 2010 ................ 120688 September 24, 2010 ....... 120186 October 12, 2010 ........... 120271 November 26, 2010 ........ 120296 July 1, 2010; July 8, 2010; Las Vegas Review-Journal. The Honorable Oscar B. Goodman, Mayor, City of Las Vegas, City Hall, 10th Floor, 400 Stewart Avenue, Las Vegas, NV 89101. The Honorable Wright H. Ellis, Cambria Town Board Supervisor, 4160 Upper Mountain Road, Sanborn, NY 14132. June 22, 2010 ................ 325276 January 24, 2008 ........... 360499 The Honorable Lee E. Moritz, Jr., Mayor, City of Conover, P.O. Box 549, Conover, NC 28613. July 30, 2010 .................. 370053 Arizona: Navajo .............. Arizona: Yavapai ............ California: Merced ............. Santa Barbara .. Santa Clara ...... Ventura ............. Florida: Miami-Dade ...... Orange ............. City of Orlando (10– 04–0789P). Polk .................. City of Winter Haven (10–04–1058P). Sumter .............. Unincorporated areas of Sumter County (10–04– 1900P). City of Las Vegas (10–09–1223P). srobinson on DSKHWCL6B1PROD with RULES Nevada: Clark .......... New York: Niagara .. North Carolina: Catawba ........... VerDate Mar<15>2010 July 9, 2010; July 16, 2010; Santa Barbara News-Press. June 30, 2010; July 7, 2010; Santa Clara Weekly. July 9, 2010; July 16, 2010; The Ventura County Star. Town of Cambria (07–02–0919P). October 18, 2007; October 25, 2007; The Niagara Gazette. City of Conover (10– 04–2641P). July 7, 2010; July 14, 2010; The Observer News-Enterprise. 17:29 Dec 29, 2010 Jkt 223001 PO 00000 Frm 00060 Fmt 4700 Sfmt 4700 E:\FR\FM\30DER1.SGM 30DER1 Community No. Federal Register / Vol. 75, No. 250 / Thursday, December 30, 2010 / Rules and Regulations 82277 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Newton (10– 04–2641P). July 7, 2010; July 14, 2010; The Observer News-Enterprise. The Honorable Robert A. Mullinax, Mayor, City of Newton, 401 North Main Avenue, Newton, NC 28658. July 30, 2010 .................. 370057 Unincorporated areas of Knox County (10–04– 1555P). Town of Collierville (10–04–1188P). July 9, 2010; July 16, 2010; Knoxville News-Sentinel. The Honorable Mike Ragsdale, Knox County Mayor, 400 Main Street, Suite 615, Knoxville, TN 37902. June 30, 2010 ................ 475433 June 24, 2010; July 1, 2010; The Collierville Herald. June 17, 2010 ................ 470263 Utah: Washington .... City of Washington (10–08–0519P). July 9, 2010; July 16, 2010; The Spectrum. November 15, 2010 ........ 490182 Wisconsin: Dane ..... City of Madison (10– 05–3876P). July 9, 2010; July 16, 2010; Wisconsin State Journal. The Honorable Stan Joyner, Mayor, Town of Collierville, 500 Poplar View Parkway, Collierville, TN 38017. The Honorable Kenneth Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780. The Honorable Dave Cieslewicz, Mayor, City of Madison, 210 Martin Luther King, Jr. Boulevard, City-County Building, Room 403, Madison, WI 53703. July 30, 2010 .................. 550083 State and county Catawba ........... Tennessee: Knox ................. Shelby .............. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: December 3, 2010. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2010–32903 Filed 12–29–10; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HEALTH AND HUMAN SERVICES 45 CFR Part 158 [Docket No. HHS–OS–2010–0026] I. Background In the interim final rule with request for comments that appeared in the December 1, 2010 Federal Register (FR Doc 2010–29596 (75 FR 74864)), there were technical and typographical errors that are identified and corrected in the Correction of Errors section below. The provisions in this correction notice are effective as if they had been included in the December 1, 2010 interim final rule with request for comments entitled ‘‘Health Insurance Issuers Implementing Medical Loss Ratio (MLR) Requirements under the Patient Protection and Affordable Care Act.’’ Accordingly, the corrections are effective January 1, 2011. II. Summary of Errors RIN 0950–AA06 Health Insurance Issuers Implementing Medical Loss Ratio (MLR) Requirements Under the Patient Protection and Affordable Care Act; Corrections to the Medical Loss Ratio Interim Final Rule With Request for Comments Office of Consumer Information and Insurance Oversight (OCIIO), HHS. ACTION: Correction of interim final rule with request for comments. AGENCY: This document corrects technical errors that appeared in the interim final rule with request for comments that appeared in the December 1, 2010 Federal Register (FR Doc 2010–29596 (75 FR 74864)) entitled ‘‘Health Insurance Issuers Implementing Medical Loss Ratio (MLR) Requirements Under the Patient Protection and Affordable Care Act.’’ DATES: Effective Date: January 1, 2011. FOR FURTHER INFORMATION CONTACT: Carol Jimenez, (301) 492–4457. SUPPLEMENTARY INFORMATION: srobinson on DSKHWCL6B1PROD with RULES SUMMARY: VerDate Mar<15>2010 17:29 Dec 29, 2010 Jkt 223001 In the regulation text and preamble sections regarding the scope of the regulation, on pages 74921 and 74867, respectively, we are correcting a typographical error by replacing the Public Health Service Act section reference from ‘‘2718(b)(A)(ii)’’ to ‘‘2718(b)(1)(A)(ii)’’. In the regulation text section regarding exceptions to the general aggregate reporting requirements (§ 158.120(d)) we are making two changes. On page 74922 (§ 158.120(d)(1)), we are replacing the words ‘‘State that has jurisdiction over’’ the certificate of coverage, which was inadvertently used, with ‘‘issue State of’’ the certificate of coverage. The correct phrase was inadvertently deleted and should be corrected. On page 74923 (§ 158.120(d)(4)), we are inserting the words ‘‘non-U.S.’’ before ‘‘citizens working in their home country.’’ The words ‘‘non-U.S.’’ were inadvertently omitted and are necessary to make clear that this exception does not apply to U.S. citizens working in their home country. We have corrected PO 00000 Frm 00061 Fmt 4700 Sfmt 4700 Community No. the preamble section on page 74871 as well to reflect this revision to the text. On page 74923 (§ 158.140(a)(1)), regarding group conversion charges, we are adding a sentence that we inadvertently omitted. The sentence clarifies paragraph(a)(1) with respect to an issuer that transfers portions of earned premium associated with group conversion privileges between group and individual lines of business in its Annual Statement accounting. Also on page 74923, we are deleting a phrase from §§ 158.140(a)(2) and (3), regarding reimbursement for clinical services provided to enrollees. The preamble makes clear we intended to adopt the NAIC model regulation language, which does not include this phrase. The phrase had appeared in an earlier draft of the NAIC model regulation, and was correctly deleted from part of the interim final rule, but was inadvertently retained in subparagraphs (a)(2) and (3). Because the preamble makes clear that we intended to adopt the NAIC model regulation language, and the inconsistency between § 158.140(a)(1) and §§ 158.140(a)(2)and(3) creates an ambiguity that may cause confusion, we believe it should be corrected. On page 74923, in two subsections regarding adjustments to incurred claims (§§ 158.140(b)(2) and (4))we are also replacing the words ‘‘may’’ and ‘‘can’’ with the word ‘‘must’’ to indicate that such adjustments are mandatory. This misuse of ‘‘may’’ and ‘‘can’’ was inadvertent and should be corrected. We correct an inadvertent omission in § 158.140(b)(5)(i) on page 74924, regarding the choice by affiliated issuers who offer blended rates to choose whether to make an adjustment to each affiliate’s incurred claims and activities to improve health care quality to reflect the experience of the issuer with respect to the employer as a whole. We E:\FR\FM\30DER1.SGM 30DER1

Agencies

[Federal Register Volume 75, Number 250 (Thursday, December 30, 2010)]
[Rules and Regulations]
[Pages 82275-82277]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-32903]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2010-0003; Internal Agency Docket No. FEMA-B-1150]


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 Deputy Federal 
Insurance and Mitigation Administrator 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: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 
20472, (202) 646-4064, or (e-mail) luis.rodriguez1@dhs.gov.

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 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. 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

[[Page 82276]]

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]  

    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: Houston..................  City of Dothan (10-04- July 9, 2010; July    The Honorable Mike         November 15, 2010..............       010104
                                     5284P).                16, 2010; Dothan      Schmitz, Mayor, City of
                                                            Eagle.                Dothan, P.O. Box 2128,
                                                                                  Dothan, AL 36302.
Arizona:
    Navajo........................  City of Show Low (09-  July 9, 2010; July    The Honorable Rick         June 28, 2010..................       040069
                                     09-2789P).             16, 2010; White       Fernau, Mayor, City of
                                                            Mountain              Show Low, 550 North 9th
                                                            Independent.          Place, Show Low, AZ
                                                                                  85901.
Arizona:
    Yavapai.......................  Unincorporated areas   July 9, 2010; July    Mr. Chip Davis, Chairman,  November 15, 2010..............       040093
                                     of Yavapai County      16, 2010; The Daily   Yavapai County Board of
                                     (10-09-2672P).         Courier.              Supervisors, 1015 Fair
                                                                                  Street, Prescott, AZ
                                                                                  86305.
California:
    Merced........................  City of Merced (10-09- July 9, 2010; July    The Honorable Bill         November 15, 2010..............       060191
                                     0548P).                16, 2010; Merced      Spriggs, Mayor, City of
                                                            Sun-Star.             Merced, 678 West 18th
                                                                                  Street, Merced, CA 95340.
    Sacramento....................  City of Sacramento     July 9, 2010; July    The Honorable Kevin        November 15, 2010..............       060266
                                     (10-09-0525P).         16, 2010; The         Johnson, Mayor, City of
                                                            Sacramento Bee.       Sacramento, 915 I
                                                                                  Street, 5th Floor,
                                                                                  Sacramento, CA 95814.
    San Bernardino................  City of Colton (09-09- July 9, 2010; July    The Honorable Kelly J.     November 15, 2010..............       060273
                                     2788P).                16, 2010; San         Chastain, Mayor, City of
                                                            Bernardino Bulletin.  Colton, 650 North La
                                                                                  Cadena Drive, Colton, CA
                                                                                  92324.
    San Bernardino................  City of San            July 9, 2010; July    The Honorable Patrick J.   November 15, 2010..............       060281
                                     Bernardino (09-09-     16, 2010; San         Morris, Mayor, City of
                                     2788P).                Bernardino Bulletin.  San Bernardino, 300
                                                                                  North D Street, San
                                                                                  Bernardino, CA 92418.
    Santa Barbara.................  Unincorporated areas   July 9, 2010; July    The Honorable Janet Wolf,  June 29, 2010..................       060331
                                     of Santa Barbara       16, 2010; Santa       Chair, Santa Barbara
                                     County (10-09-1185P).  Barbara News-Press.   County Board of
                                                                                  Supervisors, 105 East
                                                                                  Anapamu Street, Santa
                                                                                  Barbara, CA 93101.
    Santa Clara...................  Unincorporated areas   June 30, 2010; July   The Honorable Ken Yeager,  June 23, 2010..................       060337
                                     of Santa Clara         7, 2010; Santa        Chairperson, Santa Clara
                                     County (09-09-2556P).  Clara Weekly.         County Board of
                                                                                  Supervisors, 70 West
                                                                                  Hedding Street, 10th
                                                                                  Floor, San Jose, CA
                                                                                  95110.
    Ventura.......................  City of Simi Valley    July 9, 2010; July    The Honorable Paul         November 15, 2010..............       060421
                                     (10-09-2783P).         16, 2010; The         Miller, Mayor, City of
                                                            Ventura County Star.  Simi Valley, 2929 Tapo
                                                                                  Canyon Road, Simi
                                                                                  Valley, CA 93063.
Florida:
    Miami-Dade....................  City of Sunny Isles    July 9, 2010; July    The Honorable Norman S.    June 30, 2010..................       120688
                                     Beach (10-04-4666P).   16, 2010; Miami       Edlecup, Mayor, City of
                                                            Daily Business        Sunny Isles Beach, 18070
                                                            Review.               Collins Avenue, Sunny
                                                                                  Isles Beach, FL 33160.
    Orange........................  City of Orlando (10-   May 20, 2010; May     The Honorable Buddy Dyer,  September 24, 2010.............       120186
                                     04-0789P).             27, 2010; Orlando     Mayor, City or Orlando,
                                                            Weekly.               P.O. Box 4990, Orlando,
                                                                                  FL 32802.
    Polk..........................  City of Winter Haven   June 4, 2010; June    The Honorable Jeff         October 12, 2010...............       120271
                                     (10-04-1058P).         11, 2010; News        Potter, Mayor, City of
                                                            Chief.                Winter Haven, 451 3rd
                                                                                  Street Northwest, Winter
                                                                                  Haven, FL 33881.
    Sumter........................  Unincorporated areas   July 22, 2010; July   Mr. Doug Gilpin,           November 26, 2010..............       120296
                                     of Sumter County (10-  29, 2010; Sumter      Chairman, Sumter County
                                     04-1900P).             County Times.         Board of Commissioners,
                                                                                  910 North Main Street,
                                                                                  Bushnell, FL 33513.
Nevada: Clark.....................  City of Las Vegas (10- July 1, 2010; July    The Honorable Oscar B.     June 22, 2010..................       325276
                                     09-1223P).             8, 2010; Las Vegas    Goodman, Mayor, City of
                                                            Review-Journal.       Las Vegas, City Hall,
                                                                                  10th Floor, 400 Stewart
                                                                                  Avenue, Las Vegas, NV
                                                                                  89101.
New York: Niagara.................  Town of Cambria (07-   October 18, 2007;     The Honorable Wright H.    January 24, 2008...............       360499
                                     02-0919P).             October 25, 2007;     Ellis, Cambria Town
                                                            The Niagara Gazette.  Board Supervisor, 4160
                                                                                  Upper Mountain Road,
                                                                                  Sanborn, NY 14132.
North Carolina:
    Catawba.......................  City of Conover (10-   July 7, 2010; July    The Honorable Lee E.       July 30, 2010..................       370053
                                     04-2641P).             14, 2010; The         Moritz, Jr., Mayor, City
                                                            Observer News-        of Conover, P.O. Box
                                                            Enterprise.           549, Conover, NC 28613.

[[Page 82277]]

 
    Catawba.......................  City of Newton (10-04- July 7, 2010; July    The Honorable Robert A.    July 30, 2010..................       370057
                                     2641P).                14, 2010; The         Mullinax, Mayor, City of
                                                            Observer News-        Newton, 401 North Main
                                                            Enterprise.           Avenue, Newton, NC 28658.
Tennessee:
    Knox..........................  Unincorporated areas   July 9, 2010; July    The Honorable Mike         June 30, 2010..................       475433
                                     of Knox County (10-    16, 2010; Knoxville   Ragsdale, Knox County
                                     04-1555P).             News-Sentinel.        Mayor, 400 Main Street,
                                                                                  Suite 615, Knoxville, TN
                                                                                  37902.
    Shelby........................  Town of Collierville   June 24, 2010; July   The Honorable Stan         June 17, 2010..................       470263
                                     (10-04-1188P).         1, 2010; The          Joyner, Mayor, Town of
                                                            Collierville Herald.  Collierville, 500 Poplar
                                                                                  View Parkway,
                                                                                  Collierville, TN 38017.
Utah: Washington..................  City of Washington     July 9, 2010; July    The Honorable Kenneth      November 15, 2010..............       490182
                                     (10-08-0519P).         16, 2010; The         Neilson, Mayor, City of
                                                            Spectrum.             Washington, 111 North
                                                                                  100 East, Washington, UT
                                                                                  84780.
Wisconsin: Dane...................  City of Madison (10-   July 9, 2010; July    The Honorable Dave         July 30, 2010..................       550083
                                     05-3876P).             16, 2010; Wisconsin   Cieslewicz, Mayor, City
                                                            State Journal.        of Madison, 210 Martin
                                                                                  Luther King, Jr.
                                                                                  Boulevard, City-County
                                                                                  Building, Room 403,
                                                                                  Madison, WI 53703.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: December 3, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-32903 Filed 12-29-10; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.