Changes in Flood Elevation Determinations, 17-23 [2010-33098]

Download as PDF 17 Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / Rules and Regulations EPA APPROVED REGULATIONS IN THE TEXAS SIP State citation State approval/submittal date Title/Subject EPA approval date Explanation Chapter 101—General Air Quality Rules * * * * * * * * * Subchapter H—Emissions Banking and Trading * Section 101.311 ........ * * Program Audits and Reports ................ * 11/10/04 * 9/6/06, 71 FR 52698. Division 2—Emissions Banking and Trading of Allowances Section 101.330 ........ Definitions ............................................. 12/16/1999 Section 101.331 ........ Applicability ........................................... 12/16/1999 Section 101.332 ........ General Provisions ................................ 12/16/1999 Section 101.333 ........ Allocation of Allowances ....................... 08/09/2000 Section 101.334 ........ Allowance Deductions ........................... 12/16/1999 Section 101.335 ........ Allowance Banking and Trading ........... 12/16/1999 Section 101.336 ........ Emission Monitoring, Compliance Demonstration, and Reporting. Emission Reductions Achieved Outside the United States. Program Audits and Reports ................ 12/16/1999 Section 101.338 ........ Section 101.339 ........ * * * [FR Doc. 2010–32968 Filed 12–30–10; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2010–0003] Changes in Flood Elevation Determinations srobinson on DSKHWCL6B1PROD with RULES AGENCY: Federal Emergency Management Agency, DHS. ACTION: Final rule. 17:12 Dec 30, 2010 10/04/2006 * * 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: 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 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 has resolved any appeals resulting from this notification. The modified BFEs are not listed for each community in this notice. SUPPLEMENTARY INFORMATION: SUMMARY: Modified Base (1% annualchance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect VerDate Mar<15>2010 10/04/2006 Jkt 223001 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. 1/3/2011 [Insert FR page where document begins]. PO 00000 Frm 00017 Fmt 4700 Sfmt 4700 number number number number number number number number number * * However, this final rule includes the address of the Chief Executive Officer of the community where the modified BFEs determinations are available for inspection. The modified BFEs are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are the basis for the floodplain management measures that the community is required 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 E:\FR\FM\03JAR1.SGM 03JAR1 18 Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / Rules and Regulations 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 insurance premium rates for new buildings built after these elevations are made final, and for the contents in those 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. State and county Alabama: Montgomery (FEMA Docket No.: B– 1107). St. Clair (FEMA Docket No.: B–1102). Arizona: Pima (FEMA Docket No.: B–1102). Pima (FEMA Docket No.: B–1102). Pima (FEMA Docket No.: B–1099). Pima (FEMA Docket No.: B–1102). Pima (FEMA Docket No.: B–1102). srobinson on DSKHWCL6B1PROD with RULES Pima (FEMA Docket No.: B–1099). Yuma (FEMA Docket No.: B–1102). Arkansas: Benton (FEMA Docket No.: B–1102). Benton (FEMA Docket No.: B–1102). Crawford (FEMA Docket No.: B–1121). St. Francis (FEMA Docket No.: B– 1099). St. Francis (FEMA Docket No.: B– 1099). California: VerDate Mar<15>2010 Regulatory Flexibility Act. As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601–612, a regulatory flexibility analysis is not required. Regulatory Classification. This final rule is not a significant regulatory action under the criteria of section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 13132, Federalism. This final rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This final rule meets the applicable standards of Executive Order 12988. List of Subjects in 44 CFR Part 65 Flood insurance, Floodplains, Reporting and recordkeeping requirements. Accordingly, 44 CFR part 65 is amended to read as follows: PART 65—[AMENDED] 1. The authority citation for part 65 continues to read as follows: ■ Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p. 376. § 65.4 [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: ■ Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Montgomery (10–04–0501P). January 5, 2010; January 12, 2010; Montgomery Advertiser. The Honorable Todd Strange, Mayor, City of Montgomery, 103 North Perry Street, Room 206, Montgomery, AL 36104. December 28, 2009 ........ 010174 Unincorporated areas of St. Clair County (09–04– 6331P). December 24, 2009; December 31, 2009; The St. Clair News-Aegis. Mr. Stanley Batemon, Chairman, St. Clair County Commission, 165 5th Avenue, Suite 100, Ashville, AL 35953. April 30, 2010 ................. 010290 Town of Marana (08–09–1811P). October 9, 2009; October 16, 2009; Daily Territorial. January 19, 2010 ........... 040118 Town of Marana (09–09–0980P). January 26, 2010 ........... 040118 Town of Oro Valley (08–09–1800P). September 21, 2009; September 28, 2009; Daily Territorial. December 11, 2009; December 18, 2009; Daily Territorial. April 19, 2010 ................. 040109 Town of Oro Valley (08–09–1811P). October 9, 2009; October 16, 2009; Daily Territorial. January 19, 2010 ........... 040109 Unincorporated areas of Pima County (08–09– 1811P). City of Tucson (09– 09–0492P). October 9, 2009; October 16, 2009; Daily Territorial. January 19, 2010 ........... 040073 April 15, 2010 ................. 040076 Unincorporated areas of Yuma County (09–09– 1722P). December 21, 2009; December 28, 2009; Yuma Sun. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. The Honorable Paul H. Loomis, Mayor, Town of Oro Valley, 11000 North La Canada Drive, Oro Valley, AZ 85737. The Honorable Paul H. Loomis, Mayor, Town of Oro Valley, 11000 North La Canada Drive, Oro Valley, AZ 85737. The Honorable Richard Elias, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Bob Walkup, Mayor, City of Tucson, P.O. Box 27210, Tucson, AZ 85726. The Honorable Gregory S. Ferguson, Chairman, Yuma County Board of, Supervisors, 198 South Main Street, Yuma, AZ 85364. December 7, 2009 .......... 040099 Town of Bethel Heights (09–06– 1075P). City of Lowell (09– 06–1075P). January 6, 2010; January 13, 2010; Arkansas DemocratGazette. January 6, 2010; January 13, 2010; Arkansas DemocratGazette. February 10, 2010; February 17, 2010; Alma Journal. May 13, 2010 ................. 050386 May 13, 2010 ................. 050342 January 28, 2010 ........... 050236 April 15, 2010 ................. 050187 April 15, 2010 ................. 050184 December 9, 2009; December 16, 2009; Arizona Daily Star. City of Forrest City (09–06–1699P). December 9, 2009; December 16, 2009; Forrest City TimesHerald. The Honorable Fred Jack, Mayor, Town of Bethel Heights, 530 Sunrise Drive, Bethel Heights, AR 72764. The Honorable Perry Long, Mayor, City of Lowell, 216 North Lincoln Street, Lowell, AR 72745. The Honorable John R. Ballentine, Mayor, City of Alma, 804 Fayetteville Avenue, Alma, AR 72921. The Honorable Gordon McCoy, Mayor, City of Forrest City, 224 North Rosser Street, Forrest City, AR 72335. Unincorporated areas of St. Francis County (09–06–1699P). December 9, 2009; December 16, 2009; Forrest City TimesHerald. The Honorable Gary Hughes, St. Francis County Judge, 313 South Izard Street, Forrest City, AR 72335. City of Alma (09–06– 2913P). 17:12 Dec 30, 2010 Jkt 223001 PO 00000 Frm 00018 Fmt 4700 Sfmt 4700 E:\FR\FM\03JAR1.SGM 03JAR1 Community No. Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / Rules and Regulations 19 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 California: Contra Costa (FEMA Docket No.: B– 1099). Santa Clara (FEMA Docket No.: B– 1102). Colorado: Eagle (FEMA Docket No.: B–1121). City of Concord (09– 09–1576P). December 4, 2009; December 11, 2009; Contra Costa Times. The Honorable Laura M. Hoffmeister, Mayor, City of Concord, 1950 Parkside Drive, Concord, CA 94519. April 12, 2010 ................. 065022 City of San Jose (10–09–0251P). January 5, 2010; January 12, 2010; San Jose Mercury News. The Honorable Chuck Reed, Mayor, City of San Jose, 200 East Santa Clara Street, San Jose, CA 95113. December 29, 2009 ........ 060349 Unincorporated areas of Eagle County (09–08– 0907P). City of Colorado Springs (09–08– 0730P). City of Fort Collins (09–08–0465P). January 28, 2010; February 4, 2010; The Eagle Valley Enterprise. The Honorable Peter Runyon, Chairman, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631. June 4, 2010 .................. 080051 December 23, 2009; December 30, 2009; The Gazette. The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, CO 80901. The Honorable Doug Hutchinson, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522. The Honorable Steve Johnson, Chair ProTem, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522. The Honorable Cecil Gutierrez, Mayor, City of Loveland, 500 East 3rd Street, Suite 330, Loveland, CO 80537. April 29, 2010 ................. 080060 February 24, 2010 .......... 080102 February 24, 2010 .......... 080101 May 24, 2010 ................. 080103 El Paso (FEMA Docket No.: B–1099). Larimer (FEMA Docket No.: B–1121). Larimer (FEMA Docket No.: B–1121). Colorado: Larimer (FEMA Docket No.: B– 1107). Montrose (FEMA Docket No.: B– 1107). Summit (FEMA Docket No.: B–1107). Florida: Collier (FEMA Docket No.: B–1121). Hillsborough (FEMA Docket No.: B– 1102). Hillsborough (FEMA Docket No.: B– 1107). Lake (FEMA Docket No.: B–1102). Orange (FEMA Docket No.: B–1107). Orange (FEMA Docket No.: B–1121). srobinson on DSKHWCL6B1PROD with RULES Pinellas (FEMA Docket No.: B–1107). Pinellas (FEMA Docket No.: B–1107). Sarasota (FEMA Docket No.: B–1099). Georgia: Cobb (FEMA Docket No.: B–1107). Cobb (FEMA Docket No.: B–1107). VerDate Mar<15>2010 Unincorporated areas of Larimer County (09–08– 0465P). City of Loveland (09–08–0734P). February 8, 2010; February 15, 2010; Fort Collins Coloradoan. February 8, 2010; February 15, 2010; Fort Collins Coloradoan. January 15, 2010; January 22, 2010; Daily Reporter-Herald. Community No. Unincorporated areas of Montrose County (09–08– 0799P). Town of Breckenridge (09– 08–0933P). December 3, 2009; December 10, 2009; Montrose Daily Press. The Honorable David White, Chairman, Montrose County Board of Commissioners, 161 South Townsend Avenue, Montrose, CO 81401. The Honorable John Warner, Mayor, Town of Breckenridge, 150 Ski Hill Road, Breckenridge, CO 80424. April 9, 2010 ................... 080124 June 7, 2010 .................. 080172 City of Marco Island (09–04–7821P). February 19, 2010; February Mr. Stephen T. Thompson, Marco Island 26, 2010; Naples Daily News. City Manager, 50 Bald Eagle Drive, Marco Island, FL 34145. January 4, 2010; January 11, Mr. Michael Merrill, Hillsborough County 2010; The Tampa Tribune. Administrator, 601 E. Kennedy Boulevard, 26th Floor, Tampa, FL 33602. February 9, 2010 ............ 120426 January 22, 2010 ........... 120112 Unincorporated areas of Hillsborough County (09–04– 6011P). Unincorporated areas of Hillsborough County (09–04– 6115P). Unincorporated areas of Lake County (09–04– 4297P). Unincorporated areas of Orange County (09–04– 6043P). Unincorporated areas of Orange County (09–04– 6911P). City of Gulfport (09– 04–6868P). January 29, 2010; February 5, 2010; Summit County Journal. January 14, 2010; January 21, 2010; The Tampa Tribune. Mr. Michael Merrill, Hillsborough County Administrator, 601 E. Kennedy Boulevard, 26th Floor, Tampa, FL 33602. May 21, 2010 ................. 120112 January 4, 2010; January 11, 2010; Daily Commercial. The Honorable Welton G. Cadwell, Chairman, Lake County Board of Commissioners, P.O. Box 7800, Tavares, FL 32778. The Honorable Richard T. Crotty, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. May 11, 2010 ................. 120421 May 21, 2010 ................. 120179 January 28, 2010, February 4, 2010, Orlando Weekly. The Honorable Richard T. Crotty, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. January 19, 2010 ........... 120179 January 29, 2010; February 5, 2010; St. Petersburg Times. The Honorable Mike Yakes, Mayor, City of Gulfport, 2401 53rd Street South, Gulfport, FL 33707. The Honorable Karen Williams Seel, Chairman, Pinellas County Board of Commissioners, 315 Court Street, Clearwater, FL 33756. The Honorable Richard Clapp, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. January 20, 2010 ........... 125108 January 20, 2010 ........... 125139 April 15, 2010 ................. 125150 The Honorable William B. Dunaway, Mayor, City of Marietta, P.O. Box 609, Marietta, GA 30061. The Honorable Samuel S. Olens, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090. February 2, 2010 ............ 130226 February 2, 2010 ............ 130052 January 14, 2010; January 21, 2010; Orlando Weekly. Unincorporated areas of Pinellas County (09–04– 6868P). City of Sarasota (09–04–6869P). January 29, 2010; February 5, 2010; St. Petersburg Times. City of Marietta (09– 04–6328P). January 8, 2010; January 15, 2010; Marietta Daily Journal. Unincorporated areas of Cobb County (09–04– 6328P). January 8, 2010; January 15, 2010; Marietta Daily Journal. 17:12 Dec 30, 2010 December 9, 2009; December 16, 2009; Sarasota HeraldTribune. Jkt 223001 PO 00000 Frm 00019 Fmt 4700 Sfmt 4700 E:\FR\FM\03JAR1.SGM 03JAR1 20 Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / Rules and Regulations State and county Forsyth (FEMA Docket No.: B–1107). Idaho: Canyon (FEMA Docket No.: B–1099). Canyon (FEMA Docket No.: B–1099). Illinois: Kane (FEMA Docket No.: B–1102). Kane (FEMA Docket No.: B–1102). Kane (FEMA Docket No.: B–1102). srobinson on DSKHWCL6B1PROD with RULES Kansas: Johnson (FEMA Docket No.: B–1107). Sedgwick (FEMA Docket No.: B– 1102). Sedgwick (FEMA Docket No.: B– 1102). Kentucky: Louisville-Jefferson County Metropolitan Government (FEMA Docket No.: B– 1107). Louisiana: Caddo (FEMA Docket No.: B–1102). Mississippi: Hinds (FEMA Docket No.: B–1107). Missouri: Jasper (FEMA Docket No.: B–1107). Newton (FEMA Docket No.: B–1107). New Mexico: Bernalillo (FEMA Docket No.: B– 1107). Bernalillo (FEMA Docket No.: B– 1107). North Carolina: Dare (FEMA Docket No.: B–1123). Ohio: Lucas (FEMA Docket No.: B–1099). Lucas (FEMA Docket No.: B–1099). VerDate Mar<15>2010 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Cumming (09–04–5443P). December 30, 2009; January 6, 2010; Forsyth County News. The Honorable Henry Ford Gravitt, Mayor, City of Cumming, 100 Main Street, Cumming, GA 30040. May 6, 2010 ................... 130236 City of Nampa (09– 10–0166P). December 3, 2009; December 10, 2009; Idaho Press Tribune. December 3, 2009; December 10, 2009; Idaho Press Tribune. The Honorable Tom Dale, Mayor, City of Nampa, 411 3rd Street South, Nampa, ID 83651. The Honorable Kathryn Alder, Chairperson, Canyon County Board of Commissioners, 1115 Albany Street, Caldwell, ID 83605. December 29, 2009 ........ 160038 December 29, 2009 ........ 160208 City of Elgin (09–05– 2958P). December 29, 2009; January 5, 2010; Courier News. May 5, 2010 ................... 170087 Village of Hampshire (09–05–2792P). December 22, 2009; December 29, 2009; Kane County Chronicle. December 22, 2009; December 29, 2009; Kane County Chronicle. The Honorable Edward Schock, Mayor, City of Elgin, 150 Dexter Court, Elgin, IL 60120. The Honorable Jeffrey Magnussen, President, Village of Hampshire, P.O. Box 457, Hampshire, IL 60140. The Honorable Karen McConnaughay, Chairman, Kane County Board of Commissioners, 719 South Batavia Avenue, Geneva, IL 60134. April 28, 2010 ................. 170327 April 28, 2010 ................. 170896 January 20, 2010; January 27, 2010; The Johnson County Sun. January 4, 2010; January 11, 2010; Wichita Eagle. The Honorable Michael Boehm, Mayor, City of Lenexa, 12350 West 87th Street Parkway, Lenexa, KS 66215. The Honorable Emil Bergquist, Mayor, City of Park City, 6110 North Hydraulic, Park City, KS 67219. January 12, 2010 ........... 200168 May 11, 2010 ................. 200963 Unincorporated areas of Sedgwick County (09–07– 1605P). January 4, 2010; January 11, 2010; Wichita Eagle. The Honorable Kelly Parks, Chairman, Sedgwick County Board of Commissioners, 525 North Main Street, Suite 320, Wichita, KS 67203. May 11, 2010 ................. 200321 Louisville-Jefferson County Metropolitan Government (10–04–0314P). January 15, 2010; January 22, 2010; The Courier Journal. The Honorable Jerry E. Abramson, Mayor, Louisville-Jefferson County Metropolitan Government, 527 West Jefferson Street, Louisville, KY 40202. May 24, 2010 ................. 210120 City of Shreveport (09–06–2855P). January 4, 2010; January 11, 2010; The Times. The Honorable Cedric Glover, Mayor, City of Shreveport, 505 Travis Street, Shreveport, LA 71101. May 11, 2010 ................. 220036 City of Jackson (09– 04–5350P). January 15, 2010; January 22, 2010; The Clarion-Ledger. The Honorable Harvey Johnson, Mayor, City of Jackson, P.O. Box 17, Jackson, MS 39205. December 31, 2009 ........ 280072 City of Joplin (09– 07–0562P). January 15, 2010; January 22, 2010; The Joplin Globe. May 24, 2010 ................. 290183 Unincorporated areas of Newton County (09–07– 0562P). January 15, 2010; January 22, 2010; The Joplin Globe. The Honorable Gary Shaw, Mayor, City of Joplin, 602 South Main Street, Joplin, MO 64801. The Honorable Jerry Carter, Presiding Commissioner, Newton County Commission, 101 South Wood Street, Neosho, MO 64850. May 24, 2010 ................. 290820 City of Rio Rancho (09–06–1628P). January 15, 2010; January 22, 2010; The Albuquerque Journal. May 24, 2010 ................. 350146 Unincorporated areas of Bernalillo County (09–06– 1628P). January 15, 2010; January 22, 2010; The Albuquerque Journal. The Honorable Thomas E. Swisstack, Mayor, City of Rio Rancho, 3200 Civic Center Circle Northeast, Rio Rancho, NM 87144. The Honorable Alan B. Armijo, Chairman, Bernalillo County Board, of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102. May 24, 2010 ................. 350001 Town of Kill Devil Hills (09–04– 6287P). November 10, 2009; November 17, 2009; The Coastland Times. The Honorable Raymond Sturza, Mayor, Town of Kill Devil Hills, P.O. Box 1719, Kill Devil Hills, NC 27948. October 30, 2009 ........... 375353 Unincorporated areas of Lucas County (09–05– 4565P). City of Toledo (09– 05–4565P). December 2, 2009; December 9, 2009; Toledo Blade. The Honorable Pete Gerken, Chairman, Lucas County Board of Commissioners, 1 Government Center, Suite 800, Toledo, OH 43604. The Honorable Carleton S. Finkbeiner, Mayor, City of Toledo, 1 Government Center, 640 Jackson Street, Suite 2200, Toledo, OH 43604. November 20, 2009 ........ 390359 November 20, 2009 ........ 395373 Unincorporated areas of Canyon County (09–10– 0166P). Unincorporated areas of Kane County (09–05– 2792P). City of Lenexa (09– 07–1009P). City of Park City (09–07–1605P). 17:12 Dec 30, 2010 December 2, 2009; December 9, 2009; Toledo Blade. Jkt 223001 PO 00000 Frm 00020 Fmt 4700 Sfmt 4700 E:\FR\FM\03JAR1.SGM 03JAR1 Community No. Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Lucas (FEMA Docket No.: B–1102). City of Toledo (09– 05–5298P). January 6, 2010; January 13, 2010; Toledo Blade. Miami (FEMA Docket No.: B–1102). Montgomery (FEMA Docket No.: B– 1102). Montgomery (FEMA Docket No.: B– 1102). Oklahoma: Tulsa (FEMA Docket No.: B–1102). Tulsa (FEMA Docket No.: B–1102). Oregon: Clackamas (FEMA Docket No.: B– 1107). Marion (FEMA Docket No.: B–1107). Pennsylvania: Chester (FEMA Docket No.: B–1102). Chester (FEMA Docket No.: B–1121). Northampton (FEMA Docket No.: B– 1102). South Carolina: Lexington (FEMA Docket No.: B– 1107). York (FEMA Docket No.: B–1099). srobinson on DSKHWCL6B1PROD with RULES Tennessee: Hamilton (FEMA Docket No.: B–1121). Maury (FEMA Docket No.: B–1121). Washington (FEMA Docket No.: B– 1107). Wilson (FEMA Docket No.: B–1102). Texas: Bexar (FEMA Docket No.: B–1107). Brazoria (FEMA Docket No.: B–1102). Collin (FEMA Docket No.: B–1102). Dallas (FEMA Docket No.: B–1099). VerDate Mar<15>2010 Effective date of modification Chief executive officer of community The Honorable Carleton S. Finkbeiner, Mayor, City of Toledo, 1 Government Center, 640 Jackson, Suite 2200, Toledo, OH 43604. December 14, 2009; December The Honorable Michael Beamish, Mayor, City of Troy, 100 South Market Street, 21, 2009; Troy Daily News. Troy, OH 45373. December 9, 2009; December The Honorable Roger Mathney, Mayor, 16, 2009; Dayton Daily News. City of Moraine, 4200 Dryden Road, Moraine, OH 45439. 21 Community No. December 29, 2009 ........ 395373 December 30, 2009 ........ 390402 April 15, 2010 ................. 390414 City of West Carrollton (08–05– 1380P). December 9, 2009; December The Honorable Jeffery W. Sanner, Mayor, April 15, 2010 ................. 16, 2009; Dayton Daily News. City of West Carrollton, 300 East Central Avenue, West Carrollton, OH 45449. 390419 City of Glenpool (09–06–0482P). January 7, 2010; January 14, 2010; Tulsa Daily Commerce & Legal News. January 7, 2010; January 14, 2010; Tulsa Daily Commerce & Legal News. The Honorable Shayne Buchanan, Mayor, City of Glenpool, P.O. Box 70, Glenpool, OK 74033. The Honorable Karen Keith, Chairwoman, Tulsa County Board of Commissioners, 500 South Denver, Tulsa, OK 74103. December 30, 2009 ........ 400208 December 30, 2009 ........ 400462 City of Lake Oswego (09–10–0738P). January 7, 2010; January 14, 2010; Lake Oswego Review. The Honorable Jack Hoffman, Mayor, City of Lake Oswego, P.O. Box 369, Lake Oswego, OR 97034. May 14, 2010 ................. 410018 City of Salem (09– 10–0105P). December 24, 2009; December 31, 2009; Statesman Journal. The Honorable Janet Taylor, Mayor, City of Salem, 555 Liberty Street Southeast, Room 220, Salem, OR 97301. April 30, 2010 ................. 410167 Borough of West Chester (09–03– 1120P). Township of West Whiteland (09–03– 1797P). January 4, 2010; January 11, 2010; Daily Local News. December 24, 2009 ........ 420292 January 21, 2010 ........... 420295 City of Bethlehem (09–03–1764P). December 31, 2009; January 7, 2010; Express-Times. The Honorable Dick B. Yoder, Mayor, Borough of West Chester, 401 East Gay Street, West Chester, PA 19380. The Honorable Diane Snyder, Chairman, West Whiteland Township Board of Supervisors, 101 Commerce Drive, Exton, PA 19341. The Honorable John B. Callahan, Mayor, City of Bethlehem, 10 East Church Street, Bethlehem, PA 18018. December 22, 2009 ........ 420718 Unincorporated areas of Lexington County (10–04– 0151P). Unincorporated areas of York County (09–04– 4239P). January 14, 2010; January 21, 2010; The Lexington County Chronicle. The Honorable Debra B. Summers, Chair, Lexington County Council, 212 South Lake Drive, Lexington, SC 29072. May 21, 2010 ................. 450129 December 3, 2009; December 10, 2009; The Herald. The Honorable Houston ‘‘Buddy’’ Motz, Chairman, York County Board of Commissioners, 2047 Poinsett Drive, Rock Hill, SC 29732. November 20, 2009 ........ 450193 City of Chattanooga (09–04–3516P). 470072 February 19, 2010 .......... 470278 City of Johnson City (09–04–5738P). January 14, 2010; January 21, 2010; Johnson City Press. 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. Mr. M. Denis Peterson, City Manager, City of Johnson City, 601 East Main Street, Johnson City, TN 37601. January 29, 2010 ........... City of Spring Hill (09–04–2487P). February 12, 2010; February 19, 2010; Chattanooga Times Free Press. January 29, 2010; February 5, 2010; The Daily Herald. May 21, 2010 ................. 475432 City of Lebanon (10– 04–0682P). January 8, 2010; January 15, 2010; Lebanon Democrat. The Honorable Philip Craighead, Mayor, City of Lebanon, 200 North Castle Heights Avenue, Suite 100, Lebanon, TN 37087. May 17, 2010 ................. 470208 City of San Antonio (08–06–1091P). 480045 October 13, 2009 ........... 480064 City of Frisco (09– 06–2567P). January 8, 2010; January 15, 2010; Frisco Enterprise. May 17, 2010 ................. 480134 Unincorporated areas of Dallas County (09–06– 2480P). December 4, 2009; December 11, 2009; Dallas Morning News. The Honorable Julian Castro, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. The Honorable J. Patrick Henry, Mayor, City of Angleton, 121 South Velasco Street, Angleton, TX 77515. The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Jim Foster, Dallas County Judge, 411 Elm Street, Suite 210, Dallas, TX 75202. May 24, 2010 ................. City of Angleton (08– 06–2457P). January 15, 2010; January 22, 2010; San Antonio ExpressNews. June 8, 2009; June 15, 2009; The Facts. December 21, 2009 ........ 480165 City of Troy (09–05– 3442P). City of Moraine (08– 05–1380P). Unincorporated areas of Tulsa County (09–06– 0482P). 17:12 Dec 30, 2010 January 29, 2010; February 5, 2010; Daily Local News. Jkt 223001 PO 00000 Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\03JAR1.SGM 03JAR1 22 Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / 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 Dallas (FEMA Docket No.: B–1099). Denton (FEMA Docket No.: B–1121). City of Wilmer (09– 06–2480P). December 4, 2009; December 11, 2009; Dallas Morning News. December 14, 2009; December 21, 2009; Fort Worth StarTelegram. December 21, 2009 ........ 480190 April 20, 2010 ................. 480596 Denton (FEMA Docket No.: B–1107). Denton (FEMA Docket No.: B–1102). Fort Bend (FEMA Docket No.: B– 1099). City of Lewisville (09–06–2230P). January 13, 2010; January 20, 2010; Lewisville Leader.. May 20, 2010 ................. 480195 City of Lewisville (09–06–0314P). December 30, 2009; January 6, 2010; Lewisville Leader. May 6, 2010 ................... 480195 First Colony L.I.D. (10–06–0050P). November 26, 2009; December 3, 2009; Fort Bend Sun. April 2, 2010 ................... 481583 Fort Bend (FEMA Docket No.: B– 1099). Fort Bend (FEMA Docket No.: B– 1099). Fort Bend (FEMA Docket No.: B– 1099). Fort Bend (FEMA Docket No.: B– 1099). Harris (FEMA Docket No.: B–1107). Harris (FEMA Docket No.: B–1107). City of Missouri (09– 06–0987P). December 3, 2009; December 10, 2009; Fort Bend Sun. The Honorable Jeff Steele, Mayor, City of Wilmer, 128 North Dallas Avenue, Wilmer, TX 75172. The Honorable Michael J. Moncrief, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Dean Ueckert, Mayor, City of Lewisville, P.O. Box 299002, Lewisville, TX 75029. The Honorable Dean Ueckert, Mayor, City of Lewisville, P.O. Box 299002, Lewisville, TX 75029. Mr. Gary Knapp, Board President, First Colony L.I.D, c/o Allen Boone Humphries Robinson, LLP, 3200 Southwest Freeway, Suite 2600, Houston, TX 77027. The Honorable Allen Owen, Mayor, City of Missouri, 1522 Texas Parkway, Missouri, TX 77489. April 9, 2009 ................... 480304 City of Sugar Land (10–06–0050P). November 26, 2009; December 3, 2009; Fort Bend Sun. The Honorable James A. Thompson, Mayor, City of Sugar Land, P.O. Box 110, Sugar Land, TX 77487. April 2, 2010 ................... 480234 Unincorporated areas of Fort Bend County (09–06– 0987P). Unincorporated areas of Fort Bend County (10–06– 0050P). City of Houston (09– 06–2519P). December 3, 2009; December 10, 2009; Fort Bend Sun. The Honorable Robert E. Hebert, PhD, Fort Bend County Judge, 301 Jackson Street, Richmond, TX 77469. April 9, 2010 ................... 480228 November 26, 2009; December 3, 2009; Fort Bend Sun. The Honorable Robert E. Hebert, PhD, Fort Bend County Judge, 301 Jackson Street, Richmond, TX 77469. April 2, 2010 ................... 480228 January 14, 2010; January 21, 2010; Houston Chronicle. December 31, 2009 ........ 480296 Unincorporated areas of Harris County (09–06– 2519P). City of Pasadena (09–06–2867P). January 14, 2010; January 21, 2010; Houston Chronicle. The Honorable Annise D. Parker, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Edward J. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. December 31, 2009 ........ 480287 November 30, 2009 ........ 480307 City of Lubbock (08– 06–2706P). January 4, 2010; January 11, 2010; Lubbock AvalancheJournal. December 18, 2008, December 25, 2009; Star-Telegram. The Honorable John Isbell, Mayor, City of Pasadena, 1211 Southmore Avenue, Pasadena, TX 77502. The Honorable Tom Martin, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457. The Honorable Richard Ward, Mayor, City of Hurst, 1505 Precinct Line Road, Hurst, TX 76054. The Honorable T. Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 North East Loop 820, North Richland Hills, TX 76180. The Honorable Lee Leffingwell, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767. The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78691. May 11, 2010 ................. 480452 April 26, 2010 ................. 480601 December 30, 2009 ........ 480607 May 17, 2010 ................. 480624 December 31, 2009 ........ 481028 srobinson on DSKHWCL6B1PROD with RULES Harris (FEMA Docket No.: B–1099). Lubbock (FEMA Docket No.: B–1102). Tarrant (FEMA Docket No.: B–1118). Tarrant (FEMA Docket No.: B–1121). Travis (FEMA Docket No.: B–1102). Travis (FEMA Docket No.: B–1107). Utah: Washington (FEMA Docket No.: B– 1099). Virginia: City of Newport News (FEMA Docket No.: B–1102). City of Lynchburg (FEMA Docket No.: B–1107). Washington: King (FEMA Docket No.: B–1121). King (FEMA Docket No.: B–1121). VerDate Mar<15>2010 City of Fort Worth (09–06–2866P). City of Hurst (09– 06–2085P). December 2, 2009; December 9, 2009; Pasadena Citizen. Community No. City of North Richland Hills (09–06– 0903P). December 14, 2009; December 21, 2009; Star-Telegram. City of Austin (09– 06–2275P). City of Pflugerville (09–06–2902P). January 8, 2010; January 15, 2010; Austin American Statesman. January 14, 2010; January 21, 2010; Pflugerville Pflag. City of St. George (09–08–0868P). December 4, 2009; December 11, 2009; The Spectrum. The Honorable Daniel D. McArthur, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770. April 12, 2010 ................. 490177 City of Newport News (09–03– 1019P). December 24, 2009; December 31, 2009; Daily Press. The Honorable Joe S. Frank, Mayor, City of Newport News, 2400 Washington Avenue, Newport News, VA 23607. April 30, 2010 ................. 510103 City of Lynchburg (09–03–1318P). January 15, 2010; January 22, 2010; News & Advance. The Honorable Joan F. Foster, Mayor, City of Lynchburg, 900 Church Street, Lynchburg, VA 24504. December 31, 2009 ........ 510093 City of Snoqualmie (08–10–0665P). February 5, 2010; February 12, 2010; The Seattle Times. February 26, 2010 .......... 530090 Unincorporated areas of King County (08–10– 0665P). February 5, 2010; February 12, 2010; The Seattle Times. 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. February 26, 2010 .......... 530071 17:12 Dec 30, 2010 Jkt 223001 PO 00000 Frm 00022 Fmt 4700 Sfmt 4700 E:\FR\FM\03JAR1.SGM 03JAR1 23 Federal Register / Vol. 76, No. 1 / Monday, January 3, 2011 / 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 Village of Elm Grove (09–05–5085P). January 14, 2010; January 21, 2010; Waukesha Freeman. The Honorable Neil Palmer, President, Village of Elm Grove, 13600 Juneau Boulevard, Elm Grove, WI 53122. February 5, 2010 ............ 550578 Unincorporated areas of Campbell County (09–08– 0286P). City of Gillette (09– 08–0286P). January 4, 2010; January 11, 2010; The News-Record. The Honorable Dan Coolidge, Chairman, Campbell County Board of Commissioners, 901 Fairway Drive, Gillette, WY 82718. The Honorable Duane Evenson, Mayor, City of Gillette, 1411 West 4th Street, Gillette, WY 82716. May 11, 2010 ................. 560081 May 11, 2010 ................. 560007 State and county Wisconsin: Waukesha (FEMA Docket No.: B– 1121). Wyoming: Campbell (FEMA Docket No.: B– 1102). Campbell (FEMA Docket No.: B– 1102). January 4, 2010; January 11, 2010; The News-Record. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: December 22, 2010. Edward Connor, Acting Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2010–33098 Filed 12–30–10; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY 44 CFR Part 65 [Docket ID FEMA–2010–0003; Internal Agency Docket No. FEMA–B–1143] Changes in Flood Elevation Determinations srobinson on DSKHWCL6B1PROD with RULES AGENCY: Federal Emergency Management Agency, DHS. ACTION: Interim rule. SUMMARY: This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. DATES: These modified BFEs are currently in effect on the dates listed in the table below and revise the Flood Insurance Rate Maps (FIRMs) in effect prior to this determination for the listed communities. From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Federal Insurance and Mitigation Administrator reconsider the changes. The modified BFEs may be changed during the 90-day period. 17:12 Dec 30, 2010 Jkt 223001 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 SUPPLEMENTARY INFORMATION: Federal Emergency Management Agency VerDate Mar<15>2010 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. ADDRESSES: PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 Community No. 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 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: ■ E:\FR\FM\03JAR1.SGM 03JAR1

Agencies

[Federal Register Volume 76, Number 1 (Monday, January 3, 2011)]
[Rules and Regulations]
[Pages 17-23]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-33098]


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

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: 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 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 has resolved any appeals resulting from this 
notification.
    The modified BFEs are not listed for each community in this notice. 
However, this final rule includes the address of the Chief Executive 
Officer of the community where the modified BFEs determinations are 
available for inspection.
    The modified BFEs are made pursuant to section 206 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required 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

[[Page 18]]

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 insurance premium rates for new buildings built after these 
elevations are made final, and for the contents in those buildings. The 
changes in BFEs are in accordance with 44 CFR 65.4.
    National Environmental Policy Act. This final rule is categorically 
excluded from the requirements of 44 CFR part 10, Environmental 
Consideration. An environmental impact assessment has not been 
prepared.
    Regulatory Flexibility Act. As flood elevation determinations are 
not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601-
612, a regulatory flexibility analysis is not required.
    Regulatory Classification. This final rule is not a significant 
regulatory action under the criteria of section 3(f) of Executive Order 
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 
51735.
    Executive Order 13132, Federalism. This final rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This final rule meets 
the applicable standards of Executive Order 12988.

List of Subjects in 44 CFR Part 65

    Flood insurance, Floodplains, Reporting and recordkeeping 
requirements.
    Accordingly, 44 CFR part 65 is amended to read as follows:

PART 65--[AMENDED]

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:
    Montgomery (FEMA Docket No.: B- City of Montgomery     January 5, 2010;      The Honorable Todd         December 28, 2009..............       010174
     1107).                          (10-04-0501P).         January 12, 2010;     Strange, Mayor, City of
                                                            Montgomery            Montgomery, 103 North
                                                            Advertiser.           Perry Street, Room 206,
                                                                                  Montgomery, AL 36104.
    St. Clair (FEMA Docket No.: B-  Unincorporated areas   December 24, 2009;    Mr. Stanley Batemon,       April 30, 2010.................       010290
     1102).                          of St. Clair County    December 31, 2009;    Chairman, St. Clair
                                     (09-04-6331P).         The St. Clair News-   County Commission, 165
                                                            Aegis.                5th Avenue, Suite 100,
                                                                                  Ashville, AL 35953.
Arizona:
    Pima (FEMA Docket No.: B-1102)  Town of Marana (08-09- October 9, 2009;      The Honorable Ed Honea,    January 19, 2010...............       040118
                                     1811P).                October 16, 2009;     Mayor, Town of Marana,
                                                            Daily Territorial.    11555 West Civic Center
                                                                                  Drive, Marana, AZ 85653.
    Pima (FEMA Docket No.: B-1102)  Town of Marana (09-09- September 21, 2009;   The Honorable Ed Honea,    January 26, 2010...............       040118
                                     0980P).                September 28, 2009;   Mayor, Town of Marana,
                                                            Daily Territorial.    11555 West Civic Center
                                                                                  Drive, Marana, AZ 85653.
    Pima (FEMA Docket No.: B-1099)  Town of Oro Valley     December 11, 2009;    The Honorable Paul H.      April 19, 2010.................       040109
                                     (08-09-1800P).         December 18, 2009;    Loomis, Mayor, Town of
                                                            Daily Territorial.    Oro Valley, 11000 North
                                                                                  La Canada Drive, Oro
                                                                                  Valley, AZ 85737.
    Pima (FEMA Docket No.: B-1102)  Town of Oro Valley     October 9, 2009;      The Honorable Paul H.      January 19, 2010...............       040109
                                     (08-09-1811P).         October 16, 2009;     Loomis, Mayor, Town of
                                                            Daily Territorial.    Oro Valley, 11000 North
                                                                                  La Canada Drive, Oro
                                                                                  Valley, AZ 85737.
    Pima (FEMA Docket No.: B-1102)  Unincorporated areas   October 9, 2009;      The Honorable Richard      January 19, 2010...............       040073
                                     of Pima County (08-    October 16, 2009;     Elias, Chairman, Pima
                                     09-1811P).             Daily Territorial.    County Board of
                                                                                  Supervisors, 130 West
                                                                                  Congress Street, 11th
                                                                                  Floor, Tucson, AZ 85701.
    Pima (FEMA Docket No.: B-1099)  City of Tucson (09-09- December 9, 2009;     The Honorable Bob Walkup,  April 15, 2010.................       040076
                                     0492P).                December 16, 2009;    Mayor, City of Tucson,
                                                            Arizona Daily Star.   P.O. Box 27210, Tucson,
                                                                                  AZ 85726.
    Yuma (FEMA Docket No.: B-1102)  Unincorporated areas   December 21, 2009;    The Honorable Gregory S.   December 7, 2009...............       040099
                                     of Yuma County (09-    December 28, 2009;    Ferguson, Chairman, Yuma
                                     09-1722P).             Yuma Sun.             County Board of,
                                                                                  Supervisors, 198 South
                                                                                  Main Street, Yuma, AZ
                                                                                  85364.
Arkansas:
    Benton (FEMA Docket No.: B-     Town of Bethel         January 6, 2010;      The Honorable Fred Jack,   May 13, 2010...................       050386
     1102).                          Heights (09-06-        January 13, 2010;     Mayor, Town of Bethel
                                     1075P).                Arkansas Democrat-    Heights, 530 Sunrise
                                                            Gazette.              Drive, Bethel Heights,
                                                                                  AR 72764.
    Benton (FEMA Docket No.: B-     City of Lowell (09-06- January 6, 2010;      The Honorable Perry Long,  May 13, 2010...................       050342
     1102).                          1075P).                January 13, 2010;     Mayor, City of Lowell,
                                                            Arkansas Democrat-    216 North Lincoln
                                                            Gazette.              Street, Lowell, AR 72745.
    Crawford (FEMA Docket No.: B-   City of Alma (09-06-   February 10, 2010;    The Honorable John R.      January 28, 2010...............       050236
     1121).                          2913P).                February 17, 2010;    Ballentine, Mayor, City
                                                            Alma Journal.         of Alma, 804
                                                                                  Fayetteville Avenue,
                                                                                  Alma, AR 72921.
    St. Francis (FEMA Docket No.:   City of Forrest City   December 9, 2009;     The Honorable Gordon       April 15, 2010.................       050187
     B-1099).                        (09-06-1699P).         December 16, 2009;    McCoy, Mayor, City of
                                                            Forrest City Times-   Forrest City, 224 North
                                                            Herald.               Rosser Street, Forrest
                                                                                  City, AR 72335.
    St. Francis (FEMA Docket No.:   Unincorporated areas   December 9, 2009;     The Honorable Gary         April 15, 2010.................       050184
     B-1099).                        of St. Francis         December 16, 2009;    Hughes, St. Francis
                                     County (09-06-1699P).  Forrest City Times-   County Judge, 313 South
                                                            Herald.               Izard Street, Forrest
                                                                                  City, AR 72335.
California:

[[Page 19]]

 
    California: Contra Costa (FEMA  City of Concord (09-   December 4, 2009;     The Honorable Laura M.     April 12, 2010.................       065022
     Docket No.: B-1099).            09-1576P).             December 11, 2009;    Hoffmeister, Mayor, City
                                                            Contra Costa Times.   of Concord, 1950
                                                                                  Parkside Drive, Concord,
                                                                                  CA 94519.
    Santa Clara (FEMA Docket No.:   City of San Jose (10-  January 5, 2010;      The Honorable Chuck Reed,  December 29, 2009..............       060349
     B-1102).                        09-0251P).             January 12, 2010;     Mayor, City of San Jose,
                                                            San Jose Mercury      200 East Santa Clara
                                                            News.                 Street, San Jose, CA
                                                                                  95113.
Colorado:
    Eagle (FEMA Docket No.: B-      Unincorporated areas   January 28, 2010;     The Honorable Peter        June 4, 2010...................       080051
     1121).                          of Eagle County (09-   February 4, 2010;     Runyon, Chairman, Eagle
                                     08-0907P).             The Eagle Valley      County Board of
                                                            Enterprise.           Commissioners, P.O. Box
                                                                                  850, Eagle, CO 81631.
    El Paso (FEMA Docket No.: B-    City of Colorado       December 23, 2009;    The Honorable Lionel       April 29, 2010.................       080060
     1099).                          Springs (09-08-        December 30, 2009;    Rivera, Mayor, City of
                                     0730P).                The Gazette.          Colorado Springs, P.O.
                                                                                  Box 1575, Colorado
                                                                                  Springs, CO 80901.
    Larimer (FEMA Docket No.: B-    City of Fort Collins   February 8, 2010;     The Honorable Doug         February 24, 2010..............       080102
     1121).                          (09-08-0465P).         February 15, 2010;    Hutchinson, Mayor, City
                                                            Fort Collins          of Fort Collins, P.O.
                                                            Coloradoan.           Box 580, Fort Collins,
                                                                                  CO 80522.
    Larimer (FEMA Docket No.: B-    Unincorporated areas   February 8, 2010;     The Honorable Steve        February 24, 2010..............       080101
     1121).                          of Larimer County      February 15, 2010;    Johnson, Chair Pro-Tem,
                                     (09-08-0465P).         Fort Collins          Larimer County Board of
                                                            Coloradoan.           Commissioners, P.O. Box
                                                                                  1190, Fort Collins, CO
                                                                                  80522.
    Colorado: Larimer (FEMA Docket  City of Loveland (09-  January 15, 2010;     The Honorable Cecil        May 24, 2010...................       080103
     No.: B-1107).                   08-0734P).             January 22, 2010;     Gutierrez, Mayor, City
                                                            Daily Reporter-       of Loveland, 500 East
                                                            Herald.               3rd Street, Suite 330,
                                                                                  Loveland, CO 80537.
    Montrose (FEMA Docket No.: B-   Unincorporated areas   December 3, 2009;     The Honorable David        April 9, 2010..................       080124
     1107).                          of Montrose County     December 10, 2009;    White, Chairman,
                                     (09-08-0799P).         Montrose Daily        Montrose County Board of
                                                            Press.                Commissioners, 161 South
                                                                                  Townsend Avenue,
                                                                                  Montrose, CO 81401.
    Summit (FEMA Docket No.: B-     Town of Breckenridge   January 29, 2010;     The Honorable John         June 7, 2010...................       080172
     1107).                          (09-08-0933P).         February 5, 2010;     Warner, Mayor, Town of
                                                            Summit County         Breckenridge, 150 Ski
                                                            Journal.              Hill Road, Breckenridge,
                                                                                  CO 80424.
Florida:
    Collier (FEMA Docket No.: B-    City of Marco Island   February 19, 2010;    Mr. Stephen T. Thompson,   February 9, 2010...............       120426
     1121).                          (09-04-7821P).         February 26, 2010;    Marco Island City
                                                            Naples Daily News.    Manager, 50 Bald Eagle
                                                                                  Drive, Marco Island, FL
                                                                                  34145.
    Hillsborough (FEMA Docket No.:  Unincorporated areas   January 4, 2010;      Mr. Michael Merrill,       January 22, 2010...............       120112
     B-1102).                        of Hillsborough        January 11, 2010;     Hillsborough County
                                     County (09-04-6011P).  The Tampa Tribune.    Administrator, 601 E.
                                                                                  Kennedy Boulevard, 26th
                                                                                  Floor, Tampa, FL 33602.
    Hillsborough (FEMA Docket No.:  Unincorporated areas   January 14, 2010;     Mr. Michael Merrill,       May 21, 2010...................       120112
     B-1107).                        of Hillsborough        January 21, 2010;     Hillsborough County
                                     County (09-04-6115P).  The Tampa Tribune.    Administrator, 601 E.
                                                                                  Kennedy Boulevard, 26th
                                                                                  Floor, Tampa, FL 33602.
    Lake (FEMA Docket No.: B-1102)  Unincorporated areas   January 4, 2010;      The Honorable Welton G.    May 11, 2010...................       120421
                                     of Lake County (09-    January 11, 2010;     Cadwell, Chairman, Lake
                                     04-4297P).             Daily Commercial.     County Board of
                                                                                  Commissioners, P.O. Box
                                                                                  7800, Tavares, FL 32778.
    Orange (FEMA Docket No.: B-     Unincorporated areas   January 14, 2010;     The Honorable Richard T.   May 21, 2010...................       120179
     1107).                          of Orange County (09-  January 21, 2010;     Crotty, Mayor, Orange
                                     04-6043P).             Orlando Weekly.       County, 201 South
                                                                                  Rosalind Avenue, 5th
                                                                                  Floor, Orlando, FL 32801.
    Orange (FEMA Docket No.: B-     Unincorporated areas   January 28, 2010,     The Honorable Richard T.   January 19, 2010...............       120179
     1121).                          of Orange County (09-  February 4, 2010,     Crotty, Mayor, Orange
                                     04-6911P).             Orlando Weekly.       County, 201 South
                                                                                  Rosalind Avenue, 5th
                                                                                  Floor, Orlando, FL 32801.
    Pinellas (FEMA Docket No.: B-   City of Gulfport (09-  January 29, 2010;     The Honorable Mike Yakes,  January 20, 2010...............       125108
     1107).                          04-6868P).             February 5, 2010;     Mayor, City of Gulfport,
                                                            St. Petersburg        2401 53rd Street South,
                                                            Times.                Gulfport, FL 33707.
    Pinellas (FEMA Docket No.: B-   Unincorporated areas   January 29, 2010;     The Honorable Karen        January 20, 2010...............       125139
     1107).                          of Pinellas County     February 5, 2010;     Williams Seel, Chairman,
                                     (09-04-6868P).         St. Petersburg        Pinellas County Board of
                                                            Times.                Commissioners, 315 Court
                                                                                  Street, Clearwater, FL
                                                                                  33756.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (09-  December 9, 2009;     The Honorable Richard      April 15, 2010.................       125150
     1099).                          04-6869P).             December 16, 2009;    Clapp, Mayor, City of
                                                            Sarasota Herald-      Sarasota, 1565 1st
                                                            Tribune.              Street, Room 101,
                                                                                  Sarasota, FL 34236.
Georgia:
    Cobb (FEMA Docket No.: B-1107)  City of Marietta (09-  January 8, 2010;      The Honorable William B.   February 2, 2010...............       130226
                                     04-6328P).             January 15, 2010;     Dunaway, Mayor, City of
                                                            Marietta Daily        Marietta, P.O. Box 609,
                                                            Journal.              Marietta, GA 30061.
    Cobb (FEMA Docket No.: B-1107)  Unincorporated areas   January 8, 2010;      The Honorable Samuel S.    February 2, 2010...............       130052
                                     of Cobb County (09-    January 15, 2010;     Olens, Chairman, Cobb
                                     04-6328P).             Marietta Daily        County Board of
                                                            Journal.              Commissioners, 100
                                                                                  Cherokee Street,
                                                                                  Marietta, GA 30090.

[[Page 20]]

 
    Forsyth (FEMA Docket No.: B-    City of Cumming (09-   December 30, 2009;    The Honorable Henry Ford   May 6, 2010....................       130236
     1107).                          04-5443P).             January 6, 2010;      Gravitt, Mayor, City of
                                                            Forsyth County News.  Cumming, 100 Main
                                                                                  Street, Cumming, GA
                                                                                  30040.
Idaho:
    Canyon (FEMA Docket No.: B-     City of Nampa (09-10-  December 3, 2009;     The Honorable Tom Dale,    December 29, 2009..............       160038
     1099).                          0166P).                December 10, 2009;    Mayor, City of Nampa,
                                                            Idaho Press Tribune.  411 3rd Street South,
                                                                                  Nampa, ID 83651.
    Canyon (FEMA Docket No.: B-     Unincorporated areas   December 3, 2009;     The Honorable Kathryn      December 29, 2009..............       160208
     1099).                          of Canyon County (09-  December 10, 2009;    Alder, Chairperson,
                                     10-0166P).             Idaho Press Tribune.  Canyon County Board of
                                                                                  Commissioners, 1115
                                                                                  Albany Street, Caldwell,
                                                                                  ID 83605.
Illinois:
    Kane (FEMA Docket No.: B-1102)  City of Elgin (09-05-  December 29, 2009;    The Honorable Edward       May 5, 2010....................       170087
                                     2958P).                January 5, 2010;      Schock, Mayor, City of
                                                            Courier News.         Elgin, 150 Dexter Court,
                                                                                  Elgin, IL 60120.
    Kane (FEMA Docket No.: B-1102)  Village of Hampshire   December 22, 2009;    The Honorable Jeffrey      April 28, 2010.................       170327
                                     (09-05-2792P).         December 29, 2009;    Magnussen, President,
                                                            Kane County           Village of Hampshire,
                                                            Chronicle.            P.O. Box 457, Hampshire,
                                                                                  IL 60140.
    Kane (FEMA Docket No.: B-1102)  Unincorporated areas   December 22, 2009;    The Honorable Karen        April 28, 2010.................       170896
                                     of Kane County (09-    December 29, 2009;    McConnaughay, Chairman,
                                     05-2792P).             Kane County           Kane County Board of
                                                            Chronicle.            Commissioners, 719 South
                                                                                  Batavia Avenue, Geneva,
                                                                                  IL 60134.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Lenexa (09-07- January 20, 2010;     The Honorable Michael      January 12, 2010...............       200168
     1107).                          1009P).                January 27, 2010;     Boehm, Mayor, City of
                                                            The Johnson County    Lenexa, 12350 West 87th
                                                            Sun.                  Street Parkway, Lenexa,
                                                                                  KS 66215.
    Sedgwick (FEMA Docket No.: B-   City of Park City (09- January 4, 2010;      The Honorable Emil         May 11, 2010...................       200963
     1102).                          07-1605P).             January 11, 2010;     Bergquist, Mayor, City
                                                            Wichita Eagle.        of Park City, 6110 North
                                                                                  Hydraulic, Park City, KS
                                                                                  67219.
    Sedgwick (FEMA Docket No.: B-   Unincorporated areas   January 4, 2010;      The Honorable Kelly        May 11, 2010...................       200321
     1102).                          of Sedgwick County     January 11, 2010;     Parks, Chairman,
                                     (09-07-1605P).         Wichita Eagle.        Sedgwick County Board of
                                                                                  Commissioners, 525 North
                                                                                  Main Street, Suite 320,
                                                                                  Wichita, KS 67203.
Kentucky:
    Louisville-Jefferson County     Louisville-Jefferson   January 15, 2010;     The Honorable Jerry E.     May 24, 2010...................       210120
     Metropolitan Government (FEMA   County Metropolitan    January 22, 2010;     Abramson, Mayor,
     Docket No.: B-1107).            Government (10-04-     The Courier Journal.  Louisville-Jefferson
                                     0314P).                                      County Metropolitan
                                                                                  Government, 527 West
                                                                                  Jefferson Street,
                                                                                  Louisville, KY 40202.
Louisiana:
    Caddo (FEMA Docket No.: B-      City of Shreveport     January 4, 2010;      The Honorable Cedric       May 11, 2010...................       220036
     1102).                          (09-06-2855P).         January 11, 2010;     Glover, Mayor, City of
                                                            The Times.            Shreveport, 505 Travis
                                                                                  Street, Shreveport, LA
                                                                                  71101.
Mississippi:
    Hinds (FEMA Docket No.: B-      City of Jackson (09-   January 15, 2010;     The Honorable Harvey       December 31, 2009..............       280072
     1107).                          04-5350P).             January 22, 2010;     Johnson, Mayor, City of
                                                            The Clarion-Ledger.   Jackson, P.O. Box 17,
                                                                                  Jackson, MS 39205.
Missouri:
    Jasper (FEMA Docket No.: B-     City of Joplin (09-07- January 15, 2010;     The Honorable Gary Shaw,   May 24, 2010...................       290183
     1107).                          0562P).                January 22, 2010;     Mayor, City of Joplin,
                                                            The Joplin Globe.     602 South Main Street,
                                                                                  Joplin, MO 64801.
    Newton (FEMA Docket No.: B-     Unincorporated areas   January 15, 2010;     The Honorable Jerry        May 24, 2010...................       290820
     1107).                          of Newton County (09-  January 22, 2010;     Carter, Presiding
                                     07-0562P).             The Joplin Globe.     Commissioner, Newton
                                                                                  County Commission, 101
                                                                                  South Wood Street,
                                                                                  Neosho, MO 64850.
New Mexico:
    Bernalillo (FEMA Docket No.: B- City of Rio Rancho     January 15, 2010;     The Honorable Thomas E.    May 24, 2010...................       350146
     1107).                          (09-06-1628P).         January 22, 2010;     Swisstack, Mayor, City
                                                            The Albuquerque       of Rio Rancho, 3200
                                                            Journal.              Civic Center Circle
                                                                                  Northeast, Rio Rancho,
                                                                                  NM 87144.
    Bernalillo (FEMA Docket No.: B- Unincorporated areas   January 15, 2010;     The Honorable Alan B.      May 24, 2010...................       350001
     1107).                          of Bernalillo County   January 22, 2010;     Armijo, Chairman,
                                     (09-06-1628P).         The Albuquerque       Bernalillo County Board,
                                                            Journal.              of Commissioners, 1
                                                                                  Civic Plaza Northwest,
                                                                                  Albuquerque, NM 87102.
North Carolina:
    Dare (FEMA Docket No.: B-1123)  Town of Kill Devil     November 10, 2009;    The Honorable Raymond      October 30, 2009...............       375353
                                     Hills (09-04-6287P).   November 17, 2009;    Sturza, Mayor, Town of
                                                            The Coastland Times.  Kill Devil Hills, P.O.
                                                                                  Box 1719, Kill Devil
                                                                                  Hills, NC 27948.
Ohio:
    Lucas (FEMA Docket No.: B-      Unincorporated areas   December 2, 2009;     The Honorable Pete         November 20, 2009..............       390359
     1099).                          of Lucas County (09-   December 9, 2009;     Gerken, Chairman, Lucas
                                     05-4565P).             Toledo Blade.         County Board of
                                                                                  Commissioners, 1
                                                                                  Government Center, Suite
                                                                                  800, Toledo, OH 43604.
    Lucas (FEMA Docket No.: B-      City of Toledo (09-05- December 2, 2009;     The Honorable Carleton S.  November 20, 2009..............       395373
     1099).                          4565P).                December 9, 2009;     Finkbeiner, Mayor, City
                                                            Toledo Blade.         of Toledo, 1 Government
                                                                                  Center, 640 Jackson
                                                                                  Street, Suite 2200,
                                                                                  Toledo, OH 43604.

[[Page 21]]

 
    Lucas (FEMA Docket No.: B-      City of Toledo (09-05- January 6, 2010;      The Honorable Carleton S.  December 29, 2009..............       395373
     1102).                          5298P).                January 13, 2010;     Finkbeiner, Mayor, City
                                                            Toledo Blade.         of Toledo, 1 Government
                                                                                  Center, 640 Jackson,
                                                                                  Suite 2200, Toledo, OH
                                                                                  43604.
    Miami (FEMA Docket No.: B-      City of Troy (09-05-   December 14, 2009;    The Honorable Michael      December 30, 2009..............       390402
     1102).                          3442P).                December 21, 2009;    Beamish, Mayor, City of
                                                            Troy Daily News.      Troy, 100 South Market
                                                                                  Street, Troy, OH 45373.
    Montgomery (FEMA Docket No.: B- City of Moraine (08-   December 9, 2009;     The Honorable Roger        April 15, 2010.................       390414
     1102).                          05-1380P).             December 16, 2009;    Mathney, Mayor, City of
                                                            Dayton Daily News.    Moraine, 4200 Dryden
                                                                                  Road, Moraine, OH 45439.
    Montgomery (FEMA Docket No.: B- City of West           December 9, 2009;     The Honorable Jeffery W.   April 15, 2010.................       390419
     1102).                          Carrollton (08-05-     December 16, 2009;    Sanner, Mayor, City of
                                     1380P).                Dayton Daily News.    West Carrollton, 300
                                                                                  East Central Avenue,
                                                                                  West Carrollton, OH
                                                                                  45449.
Oklahoma:
    Tulsa (FEMA Docket No.: B-      City of Glenpool (09-  January 7, 2010;      The Honorable Shayne       December 30, 2009..............       400208
     1102).                          06-0482P).             January 14, 2010;     Buchanan, Mayor, City of
                                                            Tulsa Daily           Glenpool, P.O. Box 70,
                                                            Commerce & Legal      Glenpool, OK 74033.
                                                            News.
    Tulsa (FEMA Docket No.: B-      Unincorporated areas   January 7, 2010;      The Honorable Karen        December 30, 2009..............       400462
     1102).                          of Tulsa County (09-   January 14, 2010;     Keith, Chairwoman, Tulsa
                                     06-0482P).             Tulsa Daily           County Board of
                                                            Commerce & Legal      Commissioners, 500 South
                                                            News.                 Denver, Tulsa, OK 74103.
Oregon:
    Clackamas (FEMA Docket No.: B-  City of Lake Oswego    January 7, 2010;      The Honorable Jack         May 14, 2010...................       410018
     1107).                          (09-10-0738P).         January 14, 2010;     Hoffman, Mayor, City of
                                                            Lake Oswego Review.   Lake Oswego, P.O. Box
                                                                                  369, Lake Oswego, OR
                                                                                  97034.
    Marion (FEMA Docket No.: B-     City of Salem (09-10-  December 24, 2009;    The Honorable Janet        April 30, 2010.................       410167
     1107).                          0105P).                December 31, 2009;    Taylor, Mayor, City of
                                                            Statesman Journal.    Salem, 555 Liberty
                                                                                  Street Southeast, Room
                                                                                  220, Salem, OR 97301.
Pennsylvania:
    Chester (FEMA Docket No.: B-    Borough of West        January 4, 2010;      The Honorable Dick B.      December 24, 2009..............       420292
     1102).                          Chester (09-03-        January 11, 2010;     Yoder, Mayor, Borough of
                                     1120P).                Daily Local News.     West Chester, 401 East
                                                                                  Gay Street, West
                                                                                  Chester, PA 19380.
    Chester (FEMA Docket No.: B-    Township of West       January 29, 2010;     The Honorable Diane        January 21, 2010...............       420295
     1121).                          Whiteland (09-03-      February 5, 2010;     Snyder, Chairman, West
                                     1797P).                Daily Local News.     Whiteland Township Board
                                                                                  of Supervisors, 101
                                                                                  Commerce Drive, Exton,
                                                                                  PA 19341.
    Northampton (FEMA Docket No.:   City of Bethlehem (09- December 31, 2009;    The Honorable John B.      December 22, 2009..............       420718
     B-1102).                        03-1764P).             January 7, 2010;      Callahan, Mayor, City of
                                                            Express-Times.        Bethlehem, 10 East
                                                                                  Church Street,
                                                                                  Bethlehem, PA 18018.
South Carolina:
    Lexington (FEMA Docket No.: B-  Unincorporated areas   January 14, 2010;     The Honorable Debra B.     May 21, 2010...................       450129
     1107).                          of Lexington County    January 21, 2010;     Summers, Chair,
                                     (10-04-0151P).         The Lexington         Lexington County
                                                            County Chronicle.     Council, 212 South Lake
                                                                                  Drive, Lexington, SC
                                                                                  29072.
    York (FEMA Docket No.: B-1099)  Unincorporated areas   December 3, 2009;     The Honorable Houston      November 20, 2009..............       450193
                                     of York County (09-    December 10, 2009;    ``Buddy'' Motz,
                                     04-4239P).             The Herald.           Chairman, York County
                                                                                  Board of Commissioners,
                                                                                  2047 Poinsett Drive,
                                                                                  Rock Hill, SC 29732.
Tennessee:
    Hamilton (FEMA Docket No.: B-   City of Chattanooga    February 12, 2010;    The Honorable Ron          January 29, 2010...............       470072
     1121).                          (09-04-3516P).         February 19, 2010;    Littlefield, Mayor, City
                                                            Chattanooga Times     of Chattanooga, 101 East
                                                            Free Press.           11th Street,
                                                                                  Chattanooga, TN 37402.
    Maury (FEMA Docket No.: B-      City of Spring Hill    January 29, 2010;     The Honorable Michael      February 19, 2010..............       470278
     1121).                          (09-04-2487P).         February 5, 2010;     Dinwiddie, Mayor, City
                                                            The Daily Herald.     of Spring Hill, P.O. Box
                                                                                  789, Spring Hill, TN
                                                                                  37174.
    Washington (FEMA Docket No.: B- City of Johnson City   January 14, 2010;     Mr. M. Denis Peterson,     May 21, 2010...................       475432
     1107).                          (09-04-5738P).         January 21, 2010;     City Manager, City of
                                                            Johnson City Press.   Johnson City, 601 East
                                                                                  Main Street, Johnson
                                                                                  City, TN 37601.
    Wilson (FEMA Docket No.: B-     City of Lebanon (10-   January 8, 2010;      The Honorable Philip       May 17, 2010...................       470208
     1102).                          04-0682P).             January 15, 2010;     Craighead, Mayor, City
                                                            Lebanon Democrat.     of Lebanon, 200 North
                                                                                  Castle Heights Avenue,
                                                                                  Suite 100, Lebanon, TN
                                                                                  37087.
Texas:
    Bexar (FEMA Docket No.: B-      City of San Antonio    January 15, 2010;     The Honorable Julian       May 24, 2010...................       480045
     1107).                          (08-06-1091P).         January 22, 2010;     Castro, Mayor, City of
                                                            San Antonio Express-  San Antonio, P.O. Box
                                                            News.                 839966, San Antonio, TX
                                                                                  78283.
    Brazoria (FEMA Docket No.: B-   City of Angleton (08-  June 8, 2009; June    The Honorable J. Patrick   October 13, 2009...............       480064
     1102).                          06-2457P).             15, 2009; The Facts.  Henry, Mayor, City of
                                                                                  Angleton, 121 South
                                                                                  Velasco Street,
                                                                                  Angleton, TX 77515.
    Collin (FEMA Docket No.: B-     City of Frisco (09-06- January 8, 2010;      The Honorable Maher Maso,  May 17, 2010...................       480134
     1102).                          2567P).                January 15, 2010;     Mayor, City of Frisco,
                                                            Frisco Enterprise.    6101 Frisco Square
                                                                                  Boulevard, Frisco, TX
                                                                                  75034.
    Dallas (FEMA Docket No.: B-     Unincorporated areas   December 4, 2009;     The Honorable Jim Foster,  December 21, 2009..............       480165
     1099).                          of Dallas County (09-  December 11, 2009;    Dallas County Judge, 411
                                     06-2480P).             Dallas Morning News.  Elm Street, Suite 210,
                                                                                  Dallas, TX 75202.

[[Page 22]]

 
    Dallas (FEMA Docket No.: B-     City of Wilmer (09-06- December 4, 2009;     The Honorable Jeff         December 21, 2009..............       480190
     1099).                          2480P).                December 11, 2009;    Steele, Mayor, City of
                                                            Dallas Morning News.  Wilmer, 128 North Dallas
                                                                                  Avenue, Wilmer, TX 75172.
    Denton (FEMA Docket No.: B-     City of Fort Worth     December 14, 2009;    The Honorable Michael J.   April 20, 2010.................       480596
     1121).                          (09-06-2866P).         December 21, 2009;    Moncrief, Mayor, City of
                                                            Fort Worth Star-      Fort Worth, 1000
                                                            Telegram.             Throckmorton Street,
                                                                                  Fort Worth, TX 76102.
    Denton (FEMA Docket No.: B-     City of Lewisville     January 13, 2010;     The Honorable Dean         May 20, 2010...................       480195
     1107).                          (09-06-2230P).         January 20, 2010;     Ueckert, Mayor, City of
                                                            Lewisville Leader..   Lewisville, P.O. Box
                                                                                  299002, Lewisville, TX
                                                                                  75029.
    Denton (FEMA Docket No.: B-     City of Lewisville     December 30, 2009;    The Honorable Dean         May 6, 2010....................       480195
     1102).                          (09-06-0314P).         January 6, 2010;      Ueckert, Mayor, City of
                                                            Lewisville Leader.    Lewisville, P.O. Box
                                                                                  299002, Lewisville, TX
                                                                                  75029.
    Fort Bend (FEMA Docket No.: B-  First Colony L.I.D.    November 26, 2009;    Mr. Gary Knapp, Board      April 2, 2010..................       481583
     1099).                          (10-06-0050P).         December 3, 2009;     President, First Colony
                                                            Fort Bend Sun.        L.I.D, c/o Allen Boone
                                                                                  Humphries Robinson, LLP,
                                                                                  3200 Southwest Freeway,
                                                                                  Suite 2600, Houston, TX
                                                                                  77027.
    Fort Bend (FEMA Docket No.: B-  City of Missouri (09-  December 3, 2009;     The Honorable Allen Owen,  April 9, 2009..................       480304
     1099).                          06-0987P).             December 10, 2009;    Mayor, City of Missouri,
                                                            Fort Bend Sun.        1522 Texas Parkway,
                                                                                  Missouri, TX 77489.
    Fort Bend (FEMA Docket No.: B-  City of Sugar Land     November 26, 2009;    The Honorable James A.     April 2, 2010..................       480234
     1099).                          (10-06-0050P).         December 3, 2009;     Thompson, Mayor, City of
                                                            Fort Bend Sun.        Sugar Land, P.O. Box
                                                                                  110, Sugar Land, TX
                                                                                  77487.
    Fort Bend (FEMA Docket No.: B-  Unincorporated areas   December 3, 2009;     The Honorable Robert E.    April 9, 2010..................       480228
     1099).                          of Fort Bend County    December 10, 2009;    Hebert, PhD, Fort Bend
                                     (09-06-0987P).         Fort Bend Sun.        County Judge, 301
                                                                                  Jackson Street,
                                                                                  Richmond, TX 77469.
    Fort Bend (FEMA Docket No.: B-  Unincorporated areas   November 26, 2009;    The Honorable Robert E.    April 2, 2010..................       480228
     1099).                          of Fort Bend County    December 3, 2009;     Hebert, PhD, Fort Bend
                                     (10-06-0050P).         Fort Bend Sun.        County Judge, 301
                                                                                  Jackson Street,
                                                                                  Richmond, TX 77469.
    Harris (FEMA Docket No.: B-     City of Houston (09-   January 14, 2010;     The Honorable Annise D.    December 31, 2009..............       480296
     1107).                          06-2519P).             January 21, 2010;     Parker, Mayor, City of
                                                            Houston Chronicle.    Houston, P.O. Box 1562,
                                                                                  Houston, TX 77251.
    Harris (FEMA Docket No.: B-     Unincorporated areas   January 14, 2010;     The Honorable Edward J.    December 31, 2009..............       480287
     1107).                          of Harris County (09-  January 21, 2010;     Emmett, Harris County
                                     06-2519P).             Houston Chronicle.    Judge, 1001 Preston
                                                                                  Street, Suite 911,
                                                                                  Houston, TX 77002.
    Harris (FEMA Docket No.: B-     City of Pasadena (09-  December 2, 2009;     The Honorable John         November 30, 2009..............       480307
     1099).                          06-2867P).             December 9, 2009;     Isbell, Mayor, City of
                                                            Pasadena Citizen.     Pasadena, 1211 Southmore
                                                                                  Avenue, Pasadena, TX
                                                                                  77502.
    Lubbock (FEMA Docket No.: B-    City of Lubbock (08-   January 4, 2010;      The Honorable Tom Martin,  May 11, 2010...................       480452
     1102).                          06-2706P).             January 11, 2010;     Mayor, City of Lubbock,
                                                            Lubbock Avalanche-    P.O. Box 2000, Lubbock,
                                                            Journal.              TX 79457.
    Tarrant (FEMA Docket No.: B-    City of Hurst (09-06-  December 18, 2008,    The Honorable Richard      April 26, 2010.................       480601
     1118).                          2085P).                December 25, 2009;    Ward, Mayor, City of
                                                            Star-Telegram.        Hurst, 1505 Precinct
                                                                                  Line Road, Hurst, TX
                                                                                  76054.
    Tarrant (FEMA Docket No.: B-    City of North          December 14, 2009;    The Honorable T. Oscar     December 30, 2009..............       480607
     1121).                          Richland Hills (09-    December 21, 2009;    Trevino, Jr., P.E.,
                                     06-0903P).             Star-Telegram.        Mayor, City of North
                                                                                  Richland Hills, 7301
                                                                                  North East Loop 820,
                                                                                  North Richland Hills, TX
                                                                                  76180.
    Travis (FEMA Docket No.: B-     City of Austin (09-06- January 8, 2010;      The Honorable Lee          May 17, 2010...................       480624
     1102).                          2275P).                January 15, 2010;     Leffingwell, Mayor, City
                                                            Austin American       of Austin, P.O. Box
                                                            Statesman.            1088, Austin, TX 78767.
    Travis (FEMA Docket No.: B-     City of Pflugerville   January 14, 2010;     The Honorable Jeff         December 31, 2009..............       481028
     1107).                          (09-06-2902P).         January 21, 2010;     Coleman, Mayor, City of
                                                            Pflugerville Pflag.   Pflugerville, P.O. Box
                                                                                  589, Pflugerville, TX
                                                                                  78691.
Utah:
    Washington (FEMA Docket No.: B- City of St. George     December 4, 2009;     The Honorable Daniel D.    April 12, 2010.................       490177
     1099).                          (09-08-0868P).         December 11, 2009;    McArthur, Mayor, City of
                                                            The Spectrum.         St. George, 175 East 200
                                                                                  North, St. George, UT
                                                                                  84770.
Virginia:
    City of Newport News (FEMA      City of Newport News   December 24, 2009;    The Honorable Joe S.       April 30, 2010.................       510103
     Docket No.: B-1102).            (09-03-1019P).         December 31, 2009;    Frank, Mayor, City of
                                                            Daily Press.          Newport News, 2400
                                                                                  Washington Avenue,
                                                                                  Newport News, VA 23607.
    City of Lynchburg (FEMA Docket  City of Lynchburg (09- January 15, 2010;     The Honorable Joan F.      December 31, 2009..............       510093
     No.: B-1107).                   03-1318P).             January 22, 2010;     Foster, Mayor, City of
                                                            News & Advance.       Lynchburg, 900 Church
                                                                                  Street, Lynchburg, VA
                                                                                  24504.
Washington:
    King (FEMA Docket No.: B-1121)  City of Snoqualmie     February 5, 2010;     The Honorable Matt         February 26, 2010..............       530090
                                     (08-10-0665P).         February 12, 2010;    Larson, Mayor, City of
                                                            The Seattle Times.    Snoqualmie, P.O. Box
                                                                                  987, Snoqualmie, WA
                                                                                  98065.
    King (FEMA Docket No.: B-1121)  Unincorporated areas   February 5, 2010;     The Honorable Dow          February 26, 2010..............       530071
                                     of King County (08-    February 12, 2010;    Constantine, Chairman,
                                     10-0665P).             The Seattle Times.    King County Board of
                                                                                  Commissioners, 516 3rd
                                                                                  Avenue, Room 1200,
                                                                                  Seattle, WA 98104.

[[Page 23]]

 
Wisconsin:
    Waukesha (FEMA Docket No.: B-   Village of Elm Grove   January 14, 2010;     The Honorable Neil         February 5, 2010...............       550578
     1121).                          (09-05-5085P).         January 21, 2010;     Palmer, President,
                                                            Waukesha Freeman.     Village of Elm Grove,
                                                                                  13600 Juneau Boulevard,
                                                                                  Elm Grove, WI 53122.
Wyoming:
    Campbell (FEMA Docket No.: B-   Unincorporated areas   January 4, 2010;      The Honorable Dan          May 11, 2010...................       560081
     1102).                          of Campbell County     January 11, 2010;     Coolidge, Chairman,
                                     (09-08-0286P).         The News-Record.      Campbell County Board of
                                                                                  Commissioners, 901
                                                                                  Fairway Drive, Gillette,
                                                                                  WY 82718.
    Campbell (FEMA Docket No.: B-   City of Gillette (09-  January 4, 2010;      The Honorable Duane        May 11, 2010...................       560007
     1102).                          08-0286P).             January 11, 2010;     Evenson, Mayor, City of
                                                            The News-Record.      Gillette, 1411 West 4th
                                                                                  Street, Gillette, WY
                                                                                  82716.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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


    Dated: December 22, 2010.
Edward Connor,
Acting Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2010-33098 Filed 12-30-10; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.