Changes in Flood Elevation Determinations, 2837-2839 [2011-838]

Download as PDF 2837 Federal Register / Vol. 76, No. 11 / Tuesday, January 18, 2011 / Rules and Regulations 6. Section 63.1351 is revised to read as follows: ■ § 63.1351 Compliance dates. (a) The compliance date for any affected existing source subject to any rule requirements that were in effect before December 20, 2006, is: (1) June 14, 2002, for sources that commenced construction before or on March 24, 1998, or (2) June 14, 1999 or startup for sources that commenced construction after March 24, 1998. (b) The compliance date for any affected existing source subject to any rule requirements that became effective on December 20, 2006, is: (1) December 21, 2009, for sources that commenced construction after December 2, 2005 and before or on December 20, 2006, or (2) Startup for sources that commenced construction after December 20, 2006. (c) The compliance date for existing sources for all the requirements that became effective on November 8, 2010 will be September 9, 2013. (d) The compliance date for new sources is November 9, 2010 or startup, whichever is later. [FR Doc. 2011–759 Filed 1–14–11; 8:45 am] BILLING CODE 6560–50–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2011–0002; Internal Agency Docket No. FEMA–B–1172] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Interim rule. AGENCY: This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. WReier-Aviles on DSKDVH8Z91PROD with RULES SUMMARY: State and county Location and case No. Arizona: Maricopa .. City of Peoria (10– 09–1908P). VerDate Mar<15>2010 13:37 Jan 14, 2011 Jkt 223001 These modified BFEs are currently in effect on the dates listed in the table below and revise the Flood Insurance Rate Maps (FIRMs) in effect prior to this determination for the listed communities. From the date of the second publication of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Federal Insurance and Mitigation Administrator reconsider the changes. The modified BFEs may be changed during the 90-day period. ADDRESSES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–4064, or (e-mail) luis.rodriguez1@dhs.gov. DATES: 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 SUPPLEMENTARY INFORMATION: Date and name of newspaper where notice was published October 21, 2010, October 28, 2010, Arizona Business Gazette. PO 00000 Frm 00039 Fmt 4700 required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This interim rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. An environmental 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: ■ Chief executive officer of community Effective date of modification The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. Oct. 15, 2010 ....... Sfmt 4700 E:\FR\FM\18JAR1.SGM 18JAR1 Community No. 040050 2838 Federal Register / Vol. 76, No. 11 / Tuesday, January 18, 2011 / Rules and Regulations Date and name of newspaper where notice was published State and county Location and case No. Arizona: Maricopa .. Unincorporated areas of Maricopa County (10–09–1908P). City of Casa Grande (10–09– 1532P). October 21, 2010, October 28, 2010, Arizona Business Gazette. Arizona: Pinal ......... City of Maricopa (10–09–2020P). November 4, 2010, November 11, 2010, Casa Grande Dispatch. Arizona: Pinal ......... Unincorporated areas of Pinal County (10–09– 2020P). Unincorporated areas of Yavapai County (10–09–0470P). City of Colorado Springs (10–08– 0460P). November 4, 2010, November 11, 2010, Casa Grande Dispatch. Arizona: Pinal ......... Arizona: Yavapai .... Colorado: El Paso .. Colorado: Summit .. Colorado: Weld ...... Unincorporated areas of Summit County (10–08– 0470P). Town of Firestone (10–08–0823P). Colorado: Weld ...... Town of Frederick (10–08–0823P). Colorado: Weld ...... Unincorporated areas of Weld County (10–08– 0823P). City of Marco Island (10–04– 7495P). Unincorporated areas of Leon County (10–04– 8400P). Unincorporated areas of Okaloosa County (10–04– 8273P). City of Sarasota (10–04–6569P). Florida: Collier ........ Florida: Leon .......... Florida: Okaloosa ... Florida: Sarasota ... November 10, 2010, November 17, 2010, The Daily Courier. October 27, 2010, November 3, 2010, El Paso County Advertiser and News. November 5, 2010, November 12, 2010, Summit County Journal. October 8, 2010, October 15, 2010, The Greeley Tribune. October 8, 2010, October 15, 2010, The Greeley Tribune. October 8, 2010, October 15, 2010, The Greeley Tribune. November 5, 2010, November 12, 2010, Naples Daily News. October 29, 2010, November 5, 2010, Tallahassee Democrat. November 16, 2010, November 23, 2010, Northwest Florida Daily News. November 5, 2010, November 12, 2010, Sarasota Herald-Tribune. Georgia: Forsyth .... WReier-Aviles on DSKDVH8Z91PROD with RULES Georgia: Bryan ...... November 12, 2010, November 19, 2010, Casa Grande Dispatch. City of Richmond Hill (10–04– 6327P). Unincorporated areas of Forsyth County (10–04– 6459P). November 3, 2010, November 10, 2010, Bryan County News. October 27, 2010, November 3, 2010, Forsyth County News. Georgia: Lamar ...... City of Barnesville (10–04–1925P). Georgia: Tift ........... City of Tifton (09– 04–7386P). Georgia: Tift ........... Unincorporated areas of Tift County (09–04– 7386P). August 24, 2010, August 31, 2010, The HeraldGazette. November 19, 2010, November 26, 2010, The Tifton Gazette. November 19, 2010, November 26, 2010, The Tifton Gazette. VerDate Mar<15>2010 13:37 Jan 14, 2011 Jkt 223001 PO 00000 Frm 00040 Fmt 4700 Community No. Chief executive officer of community Effective date of modification Mr. Don Stapley, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Robert M. Jackson, Mayor, City of Casa Grande, 510 East Florence Boulevard, Casa Grande, AZ 85222. The Honorable Anthony Smith, Mayor, City of Maricopa, 45145 West Madison Avenue, Maricopa, AZ 85239. Mr. Pete Rios, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. Oct. 15, 2010 ....... 040037 Nov. 5, 2010 ........ 040080 Mar. 11, 2011 ...... 040052 Mar. 11, 2011 ...... 040077 Mr. Chip Davis, Chairman, Yavapai Mar. 17, 2011 ...... County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326. The Honorable Lionel Riviera, Mayor, Nov. 17, 2010 ...... City of Colorado Springs, P.O. Box 1575, Colorado Springs, CO 80901. 040093 Mr. Bob French, Chairman, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424. The Honorable Chad Auer, Mayor, Town of Firestone, P.O. Box 100, Firestone, CO 80520. The Honorable Eric Doering, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530. Mr. Douglas Rademacher, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Mr. James Riviere, Ph.D., Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. Mr. Parwez Alam, Leon County Administrator, 301 South Monroe Street, Tallahassee, FL 32301. Nov. 29, 2010 ...... 080290 Feb. 14, 2011 ...... 080241 Feb. 14, 2011 ...... 080244 Feb. 14, 2011 ...... 080266 Oct. 27, 2010 ....... 120426 Mar. 7, 2011 ........ 120143 Mr. Wayne R. Harris, Chairman, Okaloosa County Board of Commissioners, 1804 Lewis Turner Boulevard, Suite 100, Fort Walton Beach, FL 32547. The Honorable Kelly M. Kirschner, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. The Honorable E. Harold Fowler, Mayor, City of Richmond Hill, P.O. Box 250, Richmond Hill, GA 31324. Mr. Charlie Laughinghouse, Chairman, Forsyth County Board of Commissioners, 110 East Main Street, Suite 210, Cumming, GA 30040. The Honorable Peter Banks, Mayor, City of Barnesville, 109 Forsyth Street, Barnesville, GA 30204. Mr. J. G. Cater, Jr., Chairman, Tift County Board of Commissioners, P.O. Box 229, Tifton, GA 31793. Mr. Grady Thompson, Chairman, Tift County Commission, 225 North Tift Avenue, Tifton, GA 31794. Nov. 8, 2010 ........ 120173 Oct. 28, 2010 ....... 125150 Mar. 10, 2011 ...... 130018 Nov. 17, 2010 ...... 130312 Dec. 29, 2010 ...... 130207 Mar. 28, 2011 ...... 130171 Mar. 28, 2011 ...... 130404 Sfmt 4700 E:\FR\FM\18JAR1.SGM 18JAR1 080060 Federal Register / Vol. 76, No. 11 / Tuesday, January 18, 2011 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Mississippi: DeSoto City of Olive Branch (10–04– 1806P). November 2, 2010, November 9, 2010, DeSoto Times-Tribune. Montana: Yellowstone. June 10, 2010, June 17, 2010, The Billings Gazette. North Carolina: Durham. Unincorporated areas of Yellowstone County (09–08–0713P). Unincorporated areas of Alamance County (10–04– 6308P). City of Durham (09–04–5502P). North Carolina: Mecklenburg. City of Charlotte (10–04–7369P). North Carolina: Union. South Dakota: Lawrence. Unincorporated areas of Union County (10–04– 7369P). City of Spearfish (10–08–0269P). October 29, 2010, November 5, 2010, The Charlotte Observer. October 29, 2010, November 5, 2010, The Enquirer-Journal. South Dakota: Minnehaha. City of Brandon (10–08–0604P). South Dakota: Minnehaha. Unincorporated areas of Minnehaha County (10–08–0604P). City of Spanish Fork (10–08– 0282P). North Carolina: Alamance. Utah: Utah ............. Utah: Utah ............. Unincorporated areas of Utah County (10–08– 0282P). October 27, 2010, November 3, 2010, The TimesNews. November 27, 2009, December 4, 2009, The Herald Sun. November 10, 2010, November 17, 2010, Black Hills Pioneer. November 10, 2010, November 17, 2010, Argus Leader. November 10, 2010, November 17, 2010, Argus Leader. October 8, 2010, October 15, 2010, The Daily Herald. October 8, 2010, October 15, 2010, The Daily Herald. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Effective date of modification The Honorable Sam Rikard, Mayor, City of Olive Branch, 9200 Pigeon Roost Road, Olive Branch, MS 38654. Mr. Bill Kennedy, Chairperson, Yellowstone County Board of Commissioners, P.O Box 35000, Billings, MT 59107. Mr. Craig F. Honeycutt, Alamance County Manager, 124 West Elm Street, Graham, NC 27253. Mar. 9, 2011 ........ 280286 May 28, 2010 ....... 300142 Mar. 3, 2011 ......... 370001 The Honorable William V. Bell, Mayor, City of Durham, Office of the Mayor, 101 City Hall Plaza, Durham, North Carolina 27701. The Honorable Anthony Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. Mr. Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Monroe, NC 28112. The Honorable Jerry Krambeck, Mayor, City of Spearfish, 625 North 5th Street, Spearfish, SD 57783. The Honorable Larry Beesley, Mayor, City of Brandon, 212 7th Avenue, Brandon, SD 57005. Ms. Anne Hajek, Chair, Minnehaha County Board of Commissioners, 415 North Dakota Avenue, Sioux Falls, SD 57104. The Honorable G. Wayne Anderson, Mayor, City of Spanish Fork, 40 South Main Street, Spanish Fork, UT 84660. Mr. Steve White, Chairman, Utah County Board of Commissioners, 100 East Center Street, Provo, UT 84606. Apr. 5, 2010 ......... 370086 Mar. 7, 2011 ........ 370159 Mar. 7, 2011 ........ 370234 Nov. 3, 2010 ........ 460046 Mar. 17, 2011 ...... 460296 Mar. 17, 2011 ...... 460057 Feb. 14, 2011 ...... 490241 Feb. 14, 2011 ...... 495517 Dated: January 7, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. WReier-Aviles on DSKDVH8Z91PROD with RULES BILLING CODE 9110–12–P 13:37 Jan 14, 2011 Jkt 223001 PO 00000 Frm 00041 Fmt 4700 Community No. Chief executive officer of community [FR Doc. 2011–838 Filed 1–14–11; 8:45 am] VerDate Mar<15>2010 2839 Sfmt 9990 E:\FR\FM\18JAR1.SGM 18JAR1

Agencies

[Federal Register Volume 76, Number 11 (Tuesday, January 18, 2011)]
[Rules and Regulations]
[Pages 2837-2839]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-838]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1172]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Interim rule.

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

SUMMARY: This interim rule lists communities where modification of the 
Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because 
of new scientific or technical data. New flood insurance premium rates 
will be calculated from the modified BFEs for new buildings and their 
contents.

DATES: These modified BFEs are currently in effect on the dates listed 
in the table below and revise the Flood Insurance Rate Maps (FIRMs) in 
effect prior to this determination for the listed communities.
    From the date of the second publication of these changes in a 
newspaper of local circulation, any person has ninety (90) days in 
which to request through the community that the Deputy Federal 
Insurance and Mitigation Administrator reconsider the changes. The 
modified BFEs may be changed during the 90-day period.

ADDRESSES: The modified BFEs for each community are available for 
inspection at the office of the Chief Executive Officer of each 
community. The respective addresses are listed in the table below.

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

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each 
community in this interim rule. However, the address of the Chief 
Executive Officer of the community where the modified BFE 
determinations are available for inspection is provided.
    Any request for reconsideration must be based on knowledge of 
changed conditions or new scientific or technical data.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required either to adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own or pursuant to policies established by other 
Federal, State, or regional entities. The changes in BFEs are in 
accordance with 44 CFR 65.4.
    National Environmental Policy Act. This interim rule is 
categorically excluded from the requirements of 44 CFR part 10, 
Environmental Consideration. An environmental 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]

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 of    Effective date of      Community  No.
                                                             notice was published           community               modification
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Maricopa..................  City of Peoria (10-09- October 21, 2010,      The Honorable Bob Barrett,  Oct. 15, 2010........  040050
                                      1908P).                October 28, 2010,      Mayor, City of Peoria,
                                                             Arizona Business       8401 West Monroe Street,
                                                             Gazette.               Peoria, AZ 85345.

[[Page 2838]]

 
Arizona: Maricopa..................  Unincorporated areas   October 21, 2010,      Mr. Don Stapley, Chairman,  Oct. 15, 2010........  040037
                                      of Maricopa County     October 28, 2010,      Maricopa County Board of
                                      (10-09-1908P).         Arizona Business       Supervisors, 301 West
                                                             Gazette.               Jefferson Street, 10th
                                                                                    Floor, Phoenix, AZ 85003.
Arizona: Pinal.....................  City of Casa Grande    November 12, 2010,     The Honorable Robert M.     Nov. 5, 2010.........  040080
                                      (10-09-1532P).         November 19, 2010,     Jackson, Mayor, City of
                                                             Casa Grande Dispatch.  Casa Grande, 510 East
                                                                                    Florence Boulevard, Casa
                                                                                    Grande, AZ 85222.
Arizona: Pinal.....................  City of Maricopa (10-  November 4, 2010,      The Honorable Anthony       Mar. 11, 2011........  040052
                                      09-2020P).             November 11, 2010,     Smith, Mayor, City of
                                                             Casa Grande Dispatch.  Maricopa, 45145 West
                                                                                    Madison Avenue, Maricopa,
                                                                                    AZ 85239.
Arizona: Pinal.....................  Unincorporated areas   November 4, 2010,      Mr. Pete Rios, Chairman,    Mar. 11, 2011........  040077
                                      of Pinal County (10-   November 11, 2010,     Pinal County Board of
                                      09-2020P).             Casa Grande Dispatch.  Supervisors, P.O. Box
                                                                                    827, Florence, AZ 85132.
Arizona: Yavapai...................  Unincorporated areas   November 10, 2010,     Mr. Chip Davis, Chairman,   Mar. 17, 2011........  040093
                                      of Yavapai County      November 17, 2010,     Yavapai County Board of
                                      (10-09-0470P).         The Daily Courier.     Supervisors, 10 South 6th
                                                                                    Street, Cottonwood, AZ
                                                                                    86326.
Colorado: El Paso..................  City of Colorado       October 27, 2010,      The Honorable Lionel        Nov. 17, 2010........  080060
                                      Springs (10-08-        November 3, 2010, El   Riviera, Mayor, City of
                                      0460P).                Paso County            Colorado Springs, P.O.
                                                             Advertiser and News.   Box 1575, Colorado
                                                                                    Springs, CO 80901.
Colorado: Summit...................  Unincorporated areas   November 5, 2010,      Mr. Bob French, Chairman,   Nov. 29, 2010........  080290
                                      of Summit County (10-  November 12, 2010,     Summit County Board of
                                      08-0470P).             Summit County          Commissioners, P.O. Box
                                                             Journal.               68, Breckenridge, CO
                                                                                    80424.
Colorado: Weld.....................  Town of Firestone (10- October 8, 2010,       The Honorable Chad Auer,    Feb. 14, 2011........  080241
                                      08-0823P).             October 15, 2010,      Mayor, Town of Firestone,
                                                             The Greeley Tribune.   P.O. Box 100, Firestone,
                                                                                    CO 80520.
Colorado: Weld.....................  Town of Frederick (10- October 8, 2010,       The Honorable Eric          Feb. 14, 2011........  080244
                                      08-0823P).             October 15, 2010,      Doering, Mayor, Town of
                                                             The Greeley Tribune.   Frederick, P.O. Box 435,
                                                                                    Frederick, CO 80530.
Colorado: Weld.....................  Unincorporated areas   October 8, 2010,       Mr. Douglas Rademacher,     Feb. 14, 2011........  080266
                                      of Weld County (10-    October 15, 2010,      Chairman, Weld County
                                      08-0823P).             The Greeley Tribune.   Board of Commissioners,
                                                                                    P.O. Box 758, Greeley, CO
                                                                                    80632.
Florida: Collier...................  City of Marco Island   November 5, 2010,      Mr. James Riviere, Ph.D.,   Oct. 27, 2010........  120426
                                      (10-04-7495P).         November 12, 2010,     Manager, City of Marco
                                                             Naples Daily News.     Island, 50 Bald Eagle
                                                                                    Drive, Marco Island, FL
                                                                                    34145.
Florida: Leon......................  Unincorporated areas   October 29, 2010,      Mr. Parwez Alam, Leon       Mar. 7, 2011.........  120143
                                      of Leon County (10-    November 5, 2010,      County Administrator, 301
                                      04-8400P).             Tallahassee Democrat.  South Monroe Street,
                                                                                    Tallahassee, FL 32301.
Florida: Okaloosa..................  Unincorporated areas   November 16, 2010,     Mr. Wayne R. Harris,        Nov. 8, 2010.........  120173
                                      of Okaloosa County     November 23, 2010,     Chairman, Okaloosa County
                                      (10-04-8273P).         Northwest Florida      Board of Commissioners,
                                                             Daily News.            1804 Lewis Turner
                                                                                    Boulevard, Suite 100,
                                                                                    Fort Walton Beach, FL
                                                                                    32547.
Florida: Sarasota..................  City of Sarasota (10-  November 5, 2010,      The Honorable Kelly M.      Oct. 28, 2010........  125150
                                      04-6569P).             November 12, 2010,     Kirschner, Mayor, City of
                                                             Sarasota Herald-       Sarasota, 1565 1st
                                                             Tribune.               Street, Room 101,
                                                                                    Sarasota, FL 34236.
Georgia: Bryan.....................  City of Richmond Hill  November 3, 2010,      The Honorable E. Harold     Mar. 10, 2011........  130018
                                      (10-04-6327P).         November 10, 2010,     Fowler, Mayor, City of
                                                             Bryan County News.     Richmond Hill, P.O. Box
                                                                                    250, Richmond Hill, GA
                                                                                    31324.
Georgia: Forsyth...................  Unincorporated areas   October 27, 2010,      Mr. Charlie Laughinghouse,  Nov. 17, 2010........  130312
                                      of Forsyth County      November 3, 2010,      Chairman, Forsyth County
                                      (10-04-6459P).         Forsyth County News.   Board of Commissioners,
                                                                                    110 East Main Street,
                                                                                    Suite 210, Cumming, GA
                                                                                    30040.
Georgia: Lamar.....................  City of Barnesville    August 24, 2010,       The Honorable Peter Banks,  Dec. 29, 2010........  130207
                                      (10-04-1925P).         August 31, 2010, The   Mayor, City of
                                                             Herald-Gazette.        Barnesville, 109 Forsyth
                                                                                    Street, Barnesville, GA
                                                                                    30204.
Georgia: Tift......................  City of Tifton (09-04- November 19, 2010,     Mr. J. G. Cater, Jr.,       Mar. 28, 2011........  130171
                                      7386P).                November 26, 2010,     Chairman, Tift County
                                                             The Tifton Gazette.    Board of Commissioners,
                                                                                    P.O. Box 229, Tifton, GA
                                                                                    31793.
Georgia: Tift......................  Unincorporated areas   November 19, 2010,     Mr. Grady Thompson,         Mar. 28, 2011........  130404
                                      of Tift County (09-    November 26, 2010,     Chairman, Tift County
                                      04-7386P).             The Tifton Gazette.    Commission, 225 North
                                                                                    Tift Avenue, Tifton, GA
                                                                                    31794.

[[Page 2839]]

 
Mississippi: DeSoto................  City of Olive Branch   November 2, 2010,      The Honorable Sam Rikard,   Mar. 9, 2011.........  280286
                                      (10-04-1806P).         November 9, 2010,      Mayor, City of Olive
                                                             DeSoto Times-Tribune.  Branch, 9200 Pigeon Roost
                                                                                    Road, Olive Branch, MS
                                                                                    38654.
Montana: Yellowstone...............  Unincorporated areas   June 10, 2010, June    Mr. Bill Kennedy,           May 28, 2010.........  300142
                                      of Yellowstone         17, 2010, The          Chairperson, Yellowstone
                                      County (09-08-0713P).  Billings Gazette.      County Board of
                                                                                    Commissioners, P.O Box
                                                                                    35000, Billings, MT 59107.
North Carolina: Alamance...........  Unincorporated areas   October 27, 2010,      Mr. Craig F. Honeycutt,     Mar. 3, 2011.........  370001
                                      of Alamance County     November 3, 2010,      Alamance County Manager,
                                      (10-04-6308P).         The Times-News.        124 West Elm Street,
                                                                                    Graham, NC 27253.
North Carolina: Durham.............  City of Durham (09-04- November 27, 2009,     The Honorable William V.    Apr. 5, 2010.........  370086
                                      5502P).                December 4, 2009,      Bell, Mayor, City of
                                                             The Herald Sun.        Durham, Office of the
                                                                                    Mayor, 101 City Hall
                                                                                    Plaza, Durham, North
                                                                                    Carolina 27701.
North Carolina: Mecklenburg........  City of Charlotte (10- October 29, 2010,      The Honorable Anthony       Mar. 7, 2011.........  370159
                                      04-7369P).             November 5, 2010,      Foxx, Mayor, City of
                                                             The Charlotte          Charlotte, 600 East 4th
                                                             Observer.              Street, Charlotte, NC
                                                                                    28202.
North Carolina: Union..............  Unincorporated areas   October 29, 2010,      Mr. Jerry Simpson,          Mar. 7, 2011.........  370234
                                      of Union County (10-   November 5, 2010,      Chairman, Union County
                                      04-7369P).             The Enquirer-Journal.  Board of Commissioners,
                                                                                    500 North Main Street,
                                                                                    Monroe, NC 28112.
South Dakota: Lawrence.............  City of Spearfish (10- November 10, 2010,     The Honorable Jerry         Nov. 3, 2010.........  460046
                                      08-0269P).             November 17, 2010,     Krambeck, Mayor, City of
                                                             Black Hills Pioneer.   Spearfish, 625 North 5th
                                                                                    Street, Spearfish, SD
                                                                                    57783.
South Dakota: Minnehaha............  City of Brandon (10-   November 10, 2010,     The Honorable Larry         Mar. 17, 2011........  460296
                                      08-0604P).             November 17, 2010,     Beesley, Mayor, City of
                                                             Argus Leader.          Brandon, 212 7th Avenue,
                                                                                    Brandon, SD 57005.
South Dakota: Minnehaha............  Unincorporated areas   November 10, 2010,     Ms. Anne Hajek, Chair,      Mar. 17, 2011........  460057
                                      of Minnehaha County    November 17, 2010,     Minnehaha County Board of
                                      (10-08-0604P).         Argus Leader.          Commissioners, 415 North
                                                                                    Dakota Avenue, Sioux
                                                                                    Falls, SD 57104.
Utah: Utah.........................  City of Spanish Fork   October 8, 2010,       The Honorable G. Wayne      Feb. 14, 2011........  490241
                                      (10-08-0282P).         October 15, 2010,      Anderson, Mayor, City of
                                                             The Daily Herald.      Spanish Fork, 40 South
                                                                                    Main Street, Spanish
                                                                                    Fork, UT 84660.
Utah: Utah.........................  Unincorporated areas   October 8, 2010,       Mr. Steve White, Chairman,  Feb. 14, 2011........  495517
                                      of Utah County (10-    October 15, 2010,      Utah County Board of
                                      08-0282P).             The Daily Herald.      Commissioners, 100 East
                                                                                    Center Street, Provo, UT
                                                                                    84606.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: January 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-838 Filed 1-14-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.