Changes in Flood Elevation Determinations, 8900-8905 [2011-3511]

Download as PDF 8900 Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations Inert ingredients Limits Hydroxyethylpiperidine, ethoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–25–7). Hydroxyethylpiperidine, ethoxylated, propoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–28–0). ........................... Surfactant. ........................... Surfactant. * * * 3. In § 180.930, the table is amended by adding alphabetically the following inert ingredients to read as follows: ■ * * * Uses * § 180.930 Inert ingredients applied to animals; exemptions from the requirement of a tolerance. Inert ingredients Limits * * * * * Diethylaminoethanol, ethoxylated, reaction product with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–72–1). Diethylaminoethanol, ethoxylated, propoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–75–4). Diethylaminoethanol, ethoxylated, reaction products with acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–81–2). Diethylaminoethanol, ethoxylated, propoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–83–4). * ........................... * Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. * * * * * Dimethylaminoethanol, ethoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–38–9). Dimethylaminoethanol, ethoxylated, propoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–42–5). Dimethylaminoethanol, ethoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–49–2). Dimethylaminoethanol, ethoxylated, propoxylated reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–67–4 ). * ........................... * Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. * * * * * Hydroxyethylmorpholine, ethoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–00–8). Hydroxyethylmorpholine, ethoxylated, propoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–06–4). Hydroxyethylpiperidine, ethoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–20–2). Hydroxyethylpiperidine, ethoxylated, propoxylated, reaction products with fatty acid dimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–22–4). Hydroxyethylmorpholine, ethoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–09–7). Hydroxyethylmorpholine, ethoxylated, propoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173188–67–4). Hydroxyethylpiperidine, ethoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–25–7). Hydroxyethylpiperidine, ethoxylated, propoxylated, reaction products with fatty acid trimers, minimum number average molecular weight (in amu), 1,200 (CAS Reg. No. 1173189–28–0). * ........................... * Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. ........................... Surfactant. * * * [FR Doc. 2011–3400 Filed 2–15–11; 8:45 am] BILLING CODE 6560–50–P * * DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency erowe on DSK5CLS3C1PROD with RULES 44 CFR Part 65 [Docket ID FEMA–2011–0002] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. AGENCY: VerDate Mar<15>2010 15:27 Feb 15, 2011 Jkt 223001 PO 00000 Frm 00030 Fmt 4700 Sfmt 4700 * ACTION: Uses * Final rule. 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. SUMMARY: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect DATES: E:\FR\FM\16FER1.SGM 16FER1 8901 Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations 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 BFE determinations are available for inspection. The modified BFEs are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. erowe on DSK5CLS3C1PROD with RULES State and county Arizona: Cochise (FEMA Docket No.: B–1156). Maricopa (FEMA Docket No.: B– 1156). Maricopa (FEMA Docket No.: B– 1156). Maricopa (FEMA Docket No.: B– 1135). Maricopa (FEMA Docket No.: B– 1135). Maricopa (FEMA Docket No.: B– 1141). Pima (FEMA Docket No.: B–1156). VerDate Mar<15>2010 For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). These modified BFEs, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These modified BFEs are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood 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] 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 Sierra Vista (10–09–2513P). August 11, 2010; August 18, 2010; Sierra Vista Herald. August 30, 2010 ............. 040017 Town of Gilbert (10– 09–0572P). August 12, 2010; August 19, 2010; Arizona Business Gazette. The Honorable Bob Strain, Mayor, City of Sierra Vista, 1011 North Coronado Drive, Sierra Vista, AZ 85635. The Honorable John Lewis, Mayor, Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296. July 30, 2010 .................. 040044 City of Goodyear (10–09–1335P). August 5, 2010; August 12, 2010; Arizona Business Gazette. The Honorable James M. Cavanaugh, Mayor, City of Goodyear, P.O. Box 5100, Goodyear, AZ 85338. July 30, 2010 .................. 040046 City of Phoenix (09– 09–1059P). May 7, 2010; May 14, 2010; Arizona Republic. The Honorable Phil Gordon, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. April 30, 2010 ................. 040051 City of Phoenix (10– 09–0146P). May 6, 2010; May 13, 2010; Arizona Republic. The Honorable Phil Gordon, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. April 28, 2010 ................. 040051 Unincorporated areas of Maricopa County (09–09– 1387P). City of Tucson (10– 09–1751P). June 10, 2010; June 17, 2010; Arizona Business Gazette. Mr. Don Stapley, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Bob Walkup, Mayor, City of Tucson, 255 West Alameda, Tucson, AZ 85701. October 15, 2010 ........... 040037 July 13, 2010 .................. 040076 15:27 Feb 15, 2011 July 23, 2010; July 30, 2010; Arizona Daily Star. Jkt 223001 PO 00000 Frm 00031 Fmt 4700 Sfmt 4700 E:\FR\FM\16FER1.SGM 16FER1 Community No. 8902 Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 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 Pinal (FEMA Docket No.: B–1156). City of Casa Grande (10–09–1348P). July 23, 2010; July 30, 2010; Casa Grande Dispatch. August 11, 2010 ............. 040080 Pinal (FEMA Docket No.: B–1156). Pinal (FEMA Docket No.: B–1156). Town of Mammoth (10–09–1056P). July 31, 2010; August 7, 2010; Casa Grande Dispatch. December 6, 2010 .......... 040086 Unincorporated areas of Pinal County (10–09– 1056P). City of Prescott (09– 09–0658P). July 31, 2010; August 7, 2010; Casa Grande Dispatch. The Honorable Robert M. Jackson, Mayor, City of Casa Grande, 510 East Florence Boulevard, Casa Grande, AZ 85122. The Honorable Craig Williams, Mayor, Town of Mammoth, P.O. Box 404, Mammoth, AZ 85618. Mr. Pete Rios, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. December 6, 2010 .......... 040077 April 30, 2010 ................. 040098 Unincorporated areas of Yavapai County (09–09– 0658P). May 10, 2010; May 17, 2010; Prescott Daily Courier. The Honorable Marlin Kuykendall, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303. Mr. Chip Davis, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. April 30, 2010 ................. 040093 Unincorporated areas of Sacramento County (10–09–1947P). City of Oceanside (10–09–1317P). August 11, 2010; August 18, 2010; The Sacramento Bee. Mr. Roger Dickinson, Chairman, Sacramento County Board of Supervisors, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. December 16, 2010 ........ 060262 July 26, 2010 .................. 060294 City of Poway (10– 09–1118P). May 13, 2010; May 20, 2010; Poway News Chieftain. The Honorable Don Higginson, Mayor, City of Poway, 13325 Civic Center Drive, Poway, CA 92064. September 17, 2010 ....... 060702 City of Simi Valley (09–09–2409P). May 28, 2010; June 4, 2010; Ventura County Star. The Honorable Paul Miller, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. October 4, 2010 ............. 060421 City of Aurora (10– 08–0421P). June 3, 2010; June 10, 2010; Aurora Sentinel. The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. October 8, 2010 ............. 080002 City of Boulder (10– 08–0267P). June 10, 2010; June 17, 2010; The Daily Camera. October 15, 2010 ........... 080024 Unincorporated areas of Boulder County (10–08– 0267P). Unincorporated areas of Eagle County (10–08– 0478P). Unincorporated areas of Summit County (10–08– 0513P). June 10, 2010; June 17, 2010; The Daily Camera. The Honorable Susan Osborne, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306. Ms. Cindy Domenico, Chairwoman, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306. October 15, 2010 ........... 080023 September 2, 2010; September 9, 2010; The Eagle Valley Enterprise. Ms. Sara Fisher, Chairwoman, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631. August 25, 2010 ............. 080051 August 6, 2010; August 13, 2010; Summit County Journal. Mr. Bob French, Chairman, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424. July 30, 2010 .................. 080290 Unincorporated areas of Charlotte County (10–04– 1461P). City of Naples (10– 04–3471P). May 28, 2010; June 4, 2010; Charlotte Sun. October 4, 2010 ............. 120061 May 21, 2010 ................. 125130 Unincorporated areas of Hillsborough County (10–04– 4807P). City of Tallahassee (09–04–3114P). August 2, 2010; August 9, 2010; The Tampa Tribune. Mr. Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. Mr. Ken Hagan, Chairman, Hillsborough County Board of Commissioners, P.O. Box 1110, Tampa, FL 36601. July 22, 2010 .................. 120112 September 15, 2010 ....... 120144 City of Ocoee (10– 04–4198P). May 28, 2010; June 4, 2010; Orlando Sentinel. May 21, 2010 ................. 120185 City of Lakeland (10–04–4064P). August 11, 2010; August 18, 2010; The Ledger. July 30, 2010 .................. 120267 City of Clearwater (10–04–4136P). May 7, 2010; May 14, 2010; St. Petersburg Times. April 28, 2010 ................. 125096 City of Sarasota (10–04–3887P). June 4, 2010; June 11, 2010; Sarasota Herald-Tribune. The Honorable John Marks, Mayor, City of Tallahassee, 300 South Adams Street, B–28, Tallahassee, FL 32301. The Honorable S. Scott Vandergrift, Mayor, City of Ocoee, 150 North Lakeshore Drive, Ocoee, FL 34761. The Honorable Gow Fields, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, FL 33801. The Honorable Frank V. Hibbard, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758. The Honorable Kelly M. Kirschner, Mayor, City of Sarasota, 1565 1st Street, Sarasota, FL 34236. May 26, 2010 ................. 125150 Yavapai (FEMA Docket No.: B–1135). Yavapai (FEMA Docket No.: B–1135). California: Sacramento (FEMA Docket No.: B– 1156). San Diego (FEMA Docket No.: B– 1156). San Diego (FEMA Docket No.: B– 1135). Ventura (FEMA Docket No.: B–1135). Colorado: Arapahoe (FEMA Docket No.: B– 1141). Boulder (FEMA Docket No.: B–1141). Boulder (FEMA Docket No.: B–1141). Eagle (FEMA Docket No.: B–1156). Summit (FEMA Docket No.: B–1156). Florida: Charlotte (FEMA Docket No.: B–1141). erowe on DSK5CLS3C1PROD with RULES Collier (FEMA Docket No.: B–1141). Hillsborough (FEMA Docket No.: B– 1156). Leon (FEMA Docket No.: B–1135). Orange (FEMA Docket No.: B–1135). Polk (FEMA Docket No.: B–1156). Pinellas (FEMA Docket No.: B–1135). Sarasota (FEMA Docket No.: B–1141). VerDate Mar<15>2010 15:27 Feb 15, 2011 May 10, 2010; May 17, 2010; Prescott Daily Courier. August 2, 2010; August 9, 2010; North County Times. June 4, 2010; June 11, 2010; Naples Daily News. May 11, 2010; May 18, 2010; Tallahassee Democrat. Jkt 223001 PO 00000 Frm 00032 Fmt 4700 Sfmt 4700 E:\FR\FM\16FER1.SGM 16FER1 Community No. Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations 8903 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 St. Johns (FEMA Docket No.: B– 1156). Georgia: DeKalb (FEMA Docket No.: B–1160). Unincorporated areas of St. Johns County (10–04– 2018P). July 26, 2010; August 2, 2010; St. Augustine Record. Mr. Michael Wanchick, St. Johns County Administrator, 500 San Sebastian View, St. Augustine, FL 32084. July 21, 2010 .................. 125147 Unincorporated areas of DeKalb County (10–04– 4217P). City of Cedartown (09–04–0250P). September 9, 2010; September 16, 2010; The Champion Newspaper. October 4, 2010 ............. 130065 August 27, 2010 ............. 130153 City of Dalton (09– 04–1965P). March 26, 2010; April 2, 2010; The Daily Citizen. April 14, 2010 ................. 130194 Unincorporated areas of Whitfield County (09–04– 1965P). March 26, 2010; April 2, 2010; The Daily Citizen. Mr. W. Burrell Ellis, Jr., DeKalb County Chief Executive Officer, 330 West Ponce De Leon Avenue, Decatur, GA 30030. Mr. Larry Odom, Chairman, Cedartown Board of Commissioners, 201 East Avenue, Cedartown, GA 30125. The Honorable David Pennington, Mayor, City of Dalton, P.O. Box 1205, Dalton, GA 30720. Mr. Mike Babb, Chairman, Whitfield County, 1407 Burleyson Drive, Dalton, GA 30720. April 14, 2010 ................. 130193 Unincorporated areas of Hawaii County (09–09– 1789P). Unincorporated areas of Hawaii County (09–09– 2120P). April 30, 2010; May 7, 2010; Hawaii Tribune-Herald. The Honorable William P. Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI 96720. September 7, 2010 ......... 155166 June 10, 2010; June 17, 2010; Hawaii Tribune-Herald. The Honorable William P. Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Hilo, HI 96720. October 15, 2010 ........... 155166 Unincorporated areas of Ada County (07–10– 0642P). Unincorporated areas of Teton County (09–10– 0227P). City of Victor (09– 10–0365P). May 13, 2010; May 20, 2010; The Idaho Statesman. Mr. Fred Tilman, Chairman, Ada County September 17, 2010 ....... Board of Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702. 160001 May 13, 2010; May 20, 2010; Teton Valley News. Mr. Larry Young, Chairman, Teton County Board of Commissioners, 150 Courthouse Drive, Room 109, Driggs, ID 83422. The Honorable Scott Fitzgerald, Mayor, City of Victor, P.O. Box 122, Victor, ID 83455. September 17, 2010 ....... 160230 September 17, 2010 ....... 160119 City of Webster City (09–07–1058P). April 30, 2010; May 7, 2010; The Daily Freeman-Journal. The Honorable Janet Adams, Mayor, City of Webster City, P.O. Box 217, Webster City, IA 50595. September 7, 2010 ......... 190137 City of Fairway (09– 07–1447P). June 9, 2010; June 16, 2010; The Johnson County Sun. May 28, 2010 ................. 205185 City of Derby (09– 07–1398P). May 12, 2010; May 19, 2010; The Derby Informer. The Honorable Jerry Wiley, Mayor, City of Fairway, 4210 Shawnee Mission Parkway, Suite 100 Fairway, KS 66205. The Honorable Dion Avello, Mayor, City of Derby, 611 Mulberry Road, Derby, KS 67037. September 16, 2010 ....... 200323 Unincorporated areas of Tangipahoa Parish (09–06–2518P). June 4, 2010; June 11, 2010; Hammond Daily Star. Mr. Gordon Burgess, President, Tangipahoa Parish, 206 East Mulberry Street, Amite, LA 70422. July 23, 2010 .................. 220206 City of Tupelo (09– 04–4664P). May 21, 2010; May 28, Northeast Mississippi Journal. May 21, 2010; May 28, Northeast Mississippi Journal. The Honorable Jack Reed, Jr., Mayor, City of Tupelo, P.O. Box 1485, Tupelo, MS 38802. Mr. Sean Thompson, President, Lee County, P.O. Box 1785, Tupelo, MS 38801. September 27, 2010 ....... 280100 September 27, 2010 ....... 280227 August 20, 2010; August 27, 2010; The Clarion-Ledger. The Honorable Gary Rhoads, Mayor, City of Flowood, P.O. Box 320069, Flowood, MS 39232. August 10, 2010 ............. 280289 City of Lee’s Summit (09–07–1328P). May 7, 2010; May 14, 2010; Lee’s Summit Journal. 290174 City of Des Peres (09–07–0141P). June 10, 2010; June 17, 2010; The Countian. The Honorable Karen R. Messerli, Mayor, September 13, 2010 ....... City of Lee’s Summit, 220 Southeast Green Street, Lee’s Summit, MO 64063. The Honorable Richard G. Lahr, Mayor, October 15, 2010 ........... City of Des Peres, 12325 Manchester Road, Des Peres, MO 63131. City of Carson City (08–09–1740P). May 12, 2010; May 19, 2010; Nevada Appeal. The Honorable Robert L. Crowell, Mayor, City of Carson City, 201 North Carson Street, Suite 2, Carson City, NV 89701. 320001 Polk (FEMA Docket No.: B–1141). Whitfield (FEMA Docket No.: B–1135). Whitfield (FEMA Docket No.: B–1135). Hawaii: Hawaii (FEMA Docket No.: B–1135). Hawaii (FEMA Docket No.: B–1141). Idaho: Ada (FEMA Docket No.: B–1135). Teton (FEMA Docket No.: B–1135). erowe on DSK5CLS3C1PROD with RULES Teton (FEMA Docket No.: B–1135). Iowa: Hamilton (FEMA Docket No.: B–1135). Kansas: Johnson (FEMA Docket No.: B–1141). Sedgwick (FEMA Docket No.: B– 1135). Louisiana: Tangipahoa (FEMA Docket No.: B– 1141). Mississippi: Lee (FEMA Docket No.: B–1135). Lee (FEMA Docket No.: B–1135). Rankin (FEMA Docket No.: B–1156). Missouri: Jackson (FEMA Docket No.: B–1135). St. Louis (FEMA Docket No.: B–1141). Nevada: Independent City (FEMA Docket No.: B–1135). New Mexico: VerDate Mar<15>2010 Unincorporated areas of Lee County (09–04– 4664P). City of Flowood (10– 04–5433P). 15:27 Feb 15, 2011 April 22, 2010; April 29, 2010; The Cedartown Standard. May 13, 2010; May 20, 2010; Teton Valley News. Jkt 223001 PO 00000 Frm 00033 2010; Daily 2010; Daily Fmt 4700 Sfmt 4700 E:\FR\FM\16FER1.SGM April 30, 2010 ................. 16FER1 Community No. 290347 8904 Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations State and county Dona Ana (FEMA Docket No.: B– 1135). South Carolina: Chester (FEMA Docket No.: B–1156). Dorchester (FEMA Docket No.: B– 1156). Jasper (FEMA Docket No.: B–1135). Jasper (FEMA Docket No.: B–1135). York (FEMA Docket No.: B–1135). York (FEMA Docket No.: B–1135). South Dakota: Pennington (FEMA Docket No.: B– 1135). Texas: Denton (FEMA Docket No.: B–1135). Jefferson (FEMA Docket No.: B– 1141). Midland (FEMA Docket No.: B–1135). Midland (FEMA Docket No.: B–1135). Wichita (FEMA Docket No.: B–1156). Utah: Washington (FEMA Docket No.: B– 1156). Washington (FEMA Docket No.: B– 1156). Wisconsin: Richland (FEMA Docket No.: B–1135). erowe on DSK5CLS3C1PROD with RULES Richland (FEMA Docket No.: B–1135). 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 Las Cruces (08–06–2997P). May 7, 2010; May 14, 2010; Las Cruces Sun-News. The Honorable Ken Miyagishima, Mayor, City of Las Cruces, 200 North Church Street, Las Cruces, NM 88001. September 13, 2010 ....... 355332 Unincorporated areas of Chester County (10–04– 4509P). City of North Charleston (10– 04–1595P). August 20, 2010; August 27, 2010; News & Reporter. Mr. R. Carlisle Roddey, Chairman, Chester County Council, P.O. Box 580, Chester, SC 29706. December 27, 2010 ........ 450047 August 19, 2010; August 26, 2010; The Post and Courier. The Honorable R. Keith Summey, Mayor, City of North Charleston, 2500 City Hall Lane, North Charleston, SC 29406. September 10, 2010 ....... 450042 City of Hardeeville (09–04–5183P). May 5, 2010; May 12, 2010; Jasper County Sun. September 9, 2010 ......... 450113 Unincorporated areas of Jasper County (09–04– 5183P). City of Rock Hill (09–04–3659P). May 5, 2010; May 12, 2010; Jasper County Sun. The Honorable A. Brooks Willis, Mayor, City of Hardeeville, 205 East Main Street, Hardeeville, SC 29927. Dr. George Hood, Chairman, Jasper County Council, P.O. Box 1618, Ridgeland, SC 29936. September 9, 2010 ......... 450112 June 14, 2010 ................ 450196 Unincorporated areas of York County (09–04– 3659P). May 20, 2010; May 27, 2010; The Herald. The Honorable Doug Echols, Mayor, City of Rock Hill, P.O. Box 11706, Rock Hill, SC 29731. Mr. Houston ‘‘Buddy’’ Motz, Chairman, York County Board of Commissioners, 2047 Poinsett Drive, Rock Hill, SC 29732. June 14, 2010 ................ 450193 Unincorporated areas of Pennington County (09–08–0639P). May 13, 2010; May 20, 2010; Rapid City Journal. Mr. Ethan Schmidt, Chairman, Pennington County Board of Commissioners, 315 Saint Joseph Street, Suite 156, Rapid City, SD 57701. June 2, 2010 .................. 460064 Unincorporated areas of Denton County (10–06– 1747P). City of Beaumont (09–06–2516P). May 13, 2010; May 20, 2010; Denton Record-Chronicle. The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. September 17, 2010 ....... 480774 June 10, 2010; June 17, 2010; Beaumont Enterprise. The Honorable Becky Ames, Mayor, City of Beaumont, 801 Main Street, Suite 205, Beaumont, TX 77704. October 15, 2010 ........... 485457 City of Midland (08– 06–2854P). May 21, 2010; May 28, 2010; Midland Reporter-Telegram. September 27, 2010 ....... 480477 Unincorporated areas of Midland County (08–06– 2854P). City of Wichita Falls (10–06–1225P). May 21, 2010; May 28, 2010; Midland Reporter-Telegram. The Honorable Wes Perry, Mayor, City of Midland, 300 North Loraine Street, Midland, TX 79701. The Honorable Michael R. Bradford, Midland County Judge, 200 West Wall Street, Suite 6, Midland, TX 79701. September 27, 2010 ....... 481239 August 20, 2010; August 27, 2010; Wichita Falls Times Record News. The Honorable Glenn Barham, Mayor, City of Wichita Falls, P.O. Box 1431, Wichita Falls, TX 76307. December 27, 2010 ........ 480662 City of LaVerkin (10– 08–0578P). August 20, 2010; August 27, 2010; The Spectrum. The Honorable Karl Wilson, Mayor, City of LaVerkin, 111 South Main Street, LaVerkin, UT 84745. August 11, 2010 ............. 490174 Town of Toquerville (10–08–0578P). August 20, 2010; August 27, 2010; The Spectrum. The Honorable Darrin LeFevre, Mayor, Town of Toquerville, P.O. Box 27, Toquerville, UT 84774. August 11, 2010 ............. 490180 City of Richland Center (09–05– 1012P). March 11, 2010; March 18, 2010; The Richland Observer. July 9, 2010 .................... 555576 Unincorporated areas of Richland County (09–05– 1012P). March 11, 2010; March 18, 2010; The Richland Observer. The Honorable Larry D. Fowler, Mayor, City of Richland Center, 450 South Main Street, Richland Center, WI 53581. Ms. Ann Greenheck, Chairwoman, Richland County Board, 31709 State Highway 130, Lone Rock, WI 53556. July 9, 2010 .................... 550356 15:27 Feb 15, 2011 May 20, 2010; May 27, 2010; The Herald. Jkt 223001 PO 00000 Frm 00034 Fmt 4700 Sfmt 9990 E:\FR\FM\16FER1.SGM 16FER1 Community No. 8905 Federal Register / Vol. 76, No. 32 / Wednesday, February 16, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: February 7, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–3511 Filed 2–15–11; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2011–0002; Internal Agency Docket No. FEMA–B–1177] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Interim rule. AGENCY: This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents. DATES: These modified BFEs are currently in effect on the dates listed in 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. SUMMARY: State and county California: Contra Costa .... erowe on DSK5CLS3C1PROD with RULES Ventura ............. Colorado: El Paso ............. 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. 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 ADDRESSES: 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: ■ Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Oakley (10– 09–3624P). December 8, 2010; December 15, 2010; The Contra Costa Times. December 24, 2010; December 31, 2010; The Ventura County Star. The Honorable Jim Frazier, Mayor, City of Oakley, 3231 Main Street, Oakley, CA 94561. Ms. Kathy Long, Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. December 24, 2010 ........ 060766 May 2, 2011 ................... 060413 December 22, 2010; December 29, 2010; The El Paso County Advertiser and News. Mrs. Amy Lathen, Chair, El Paso County Board of Commissioners, 27 East Vermijo Avenue, 3rd floor, Colorado Springs, CO 80903. April 28, 2011 ................. 080059 Unincorporated areas of Ventura County (10–09– 3055P). Unincorporated areas of El Paso County (10–08– 0838P). 15:27 Feb 15, 2011 Jkt 223001 PO 00000 Frm 00035 Fmt 4700 Sfmt 4700 E:\FR\FM\16FER1.SGM 16FER1 Community No.

Agencies

[Federal Register Volume 76, Number 32 (Wednesday, February 16, 2011)]
[Rules and Regulations]
[Pages 8900-8905]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-3511]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002]


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

[[Page 8901]]

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 BFE determinations are 
available for inspection.
    The modified BFEs are made pursuant to section 206 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required either to adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own or pursuant to policies established by other 
Federal, State, or regional entities.
    These modified BFEs are used to meet the floodplain management 
requirements of the NFIP and also are used to calculate the appropriate 
flood 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Cochise (FEMA Docket No.: B-    City of Sierra Vista   August 11, 2010;      The Honorable Bob Strain,  August 30, 2010................       040017
     1156).                          (10-09-2513P).         August 18, 2010;      Mayor, City of Sierra
                                                            Sierra Vista Herald.  Vista, 1011 North
                                                                                  Coronado Drive, Sierra
                                                                                  Vista, AZ 85635.
    Maricopa (FEMA Docket No.: B-   Town of Gilbert (10-   August 12, 2010;      The Honorable John Lewis,  July 30, 2010..................       040044
     1156).                          09-0572P).             August 19, 2010;      Mayor, Town of Gilbert,
                                                            Arizona Business      50 East Civic Center
                                                            Gazette.              Drive, Gilbert, AZ 85296.
    Maricopa (FEMA Docket No.: B-   City of Goodyear (10-  August 5, 2010;       The Honorable James M.     July 30, 2010..................       040046
     1156).                          09-1335P).             August 12, 2010;      Cavanaugh, Mayor, City
                                                            Arizona Business      of Goodyear, P.O. Box
                                                            Gazette.              5100, Goodyear, AZ 85338.
    Maricopa (FEMA Docket No.: B-   City of Phoenix (09-   May 7, 2010; May 14,  The Honorable Phil         April 30, 2010.................       040051
     1135).                          09-1059P).             2010; Arizona         Gordon, Mayor, City of
                                                            Republic.             Phoenix, 200 West
                                                                                  Washington Street, 11th
                                                                                  Floor, Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   City of Phoenix (10-   May 6, 2010; May 13,  The Honorable Phil         April 28, 2010.................       040051
     1135).                          09-0146P).             2010; Arizona         Gordon, Mayor, City of
                                                            Republic.             Phoenix, 200 West
                                                                                  Washington Street, 11th
                                                                                  Floor, Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   June 10, 2010; June   Mr. Don Stapley,           October 15, 2010...............       040037
     1141).                          of Maricopa County     17, 2010; Arizona     Chairman, Maricopa
                                     (09-09-1387P).         Business Gazette.     County Board of
                                                                                  Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Pima (FEMA Docket No.: B-1156)  City of Tucson (10-09- July 23, 2010; July   The Honorable Bob Walkup,  July 13, 2010..................       040076
                                     1751P).                30, 2010; Arizona     Mayor, City of Tucson,
                                                            Daily Star.           255 West Alameda,
                                                                                  Tucson, AZ 85701.

[[Page 8902]]

 
    Pinal (FEMA Docket No.: B-      City of Casa Grande    July 23, 2010; July   The Honorable Robert M.    August 11, 2010................       040080
     1156).                          (10-09-1348P).         30, 2010; Casa        Jackson, Mayor, City of
                                                            Grande Dispatch.      Casa Grande, 510 East
                                                                                  Florence Boulevard, Casa
                                                                                  Grande, AZ 85122.
    Pinal (FEMA Docket No.: B-      Town of Mammoth (10-   July 31, 2010;        The Honorable Craig        December 6, 2010...............       040086
     1156).                          09-1056P).             August 7, 2010;       Williams, Mayor, Town of
                                                            Casa Grande           Mammoth, P.O. Box 404,
                                                            Dispatch.             Mammoth, AZ 85618.
    Pinal (FEMA Docket No.: B-      Unincorporated areas   July 31, 2010;        Mr. Pete Rios, Chairman,   December 6, 2010...............       040077
     1156).                          of Pinal County (10-   August 7, 2010;       Pinal County Board of
                                     09-1056P).             Casa Grande           Supervisors, P.O. Box
                                                            Dispatch.             827, Florence, AZ 85132.
    Yavapai (FEMA Docket No.: B-    City of Prescott (09-  May 10, 2010; May     The Honorable Marlin       April 30, 2010.................       040098
     1135).                          09-0658P).             17, 2010; Prescott    Kuykendall, Mayor, City
                                                            Daily Courier.        of Prescott, 201 South
                                                                                  Cortez Street, Prescott,
                                                                                  AZ 86303.
    Yavapai (FEMA Docket No.: B-    Unincorporated areas   May 10, 2010; May     Mr. Chip Davis, Chairman,  April 30, 2010.................       040093
     1135).                          of Yavapai County      17, 2010; Prescott    Yavapai County Board of
                                     (09-09-0658P).         Daily Courier.        Supervisors, 1015 Fair
                                                                                  Street, Prescott, AZ
                                                                                  86305.
California:
    Sacramento (FEMA Docket No.: B- Unincorporated areas   August 11, 2010;      Mr. Roger Dickinson,       December 16, 2010..............       060262
     1156).                          of Sacramento County   August 18, 2010;      Chairman, Sacramento
                                     (10-09-1947P).         The Sacramento Bee.   County Board of
                                                                                  Supervisors, 700 H
                                                                                  Street, Suite 2450,
                                                                                  Sacramento, CA 95814.
    San Diego (FEMA Docket No.: B-  City of Oceanside (10- August 2, 2010;       The Honorable Jim Wood,    July 26, 2010..................       060294
     1156).                          09-1317P).             August 9, 2010;       Mayor, City of
                                                            North County Times.   Oceanside, 300 North
                                                                                  Coast Highway,
                                                                                  Oceanside, CA 92054.
    San Diego (FEMA Docket No.: B-  City of Poway (10-09-  May 13, 2010; May     The Honorable Don          September 17, 2010.............       060702
     1135).                          1118P).                20, 2010; Poway       Higginson, Mayor, City
                                                            News Chieftain.       of Poway, 13325 Civic
                                                                                  Center Drive, Poway, CA
                                                                                  92064.
    Ventura (FEMA Docket No.: B-    City of Simi Valley    May 28, 2010; June    The Honorable Paul         October 4, 2010................       060421
     1135).                          (09-09-2409P).         4, 2010; Ventura      Miller, Mayor, City of
                                                            County Star.          Simi Valley, 2929 Tapo
                                                                                  Canyon Road, Simi
                                                                                  Valley, CA 93063.
Colorado:
    Arapahoe (FEMA Docket No.: B-   City of Aurora (10-08- June 3, 2010; June    The Honorable Ed Tauer,    October 8, 2010................       080002
     1141).                          0421P).                10, 2010; Aurora      Mayor, City of Aurora,
                                                            Sentinel.             15151 East Alameda
                                                                                  Parkway, Aurora, CO
                                                                                  80012.
    Boulder (FEMA Docket No.: B-    City of Boulder (10-   June 10, 2010; June   The Honorable Susan        October 15, 2010...............       080024
     1141).                          08-0267P).             17, 2010; The Daily   Osborne, Mayor, City of
                                                            Camera.               Boulder, P.O. Box 791,
                                                                                  Boulder, CO 80306.
    Boulder (FEMA Docket No.: B-    Unincorporated areas   June 10, 2010; June   Ms. Cindy Domenico,        October 15, 2010...............       080023
     1141).                          of Boulder County      17, 2010; The Daily   Chairwoman, Boulder
                                     (10-08-0267P).         Camera.               County Board of
                                                                                  Commissioners, P.O. Box
                                                                                  471, Boulder, CO 80306.
    Eagle (FEMA Docket No.: B-      Unincorporated areas   September 2, 2010;    Ms. Sara Fisher,           August 25, 2010................       080051
     1156).                          of Eagle County (10-   September 9, 2010;    Chairwoman, Eagle County
                                     08-0478P).             The Eagle Valley      Board of Commissioners,
                                                            Enterprise.           P.O. Box 850, Eagle, CO
                                                                                  81631.
    Summit (FEMA Docket No.: B-     Unincorporated areas   August 6, 2010;       Mr. Bob French, Chairman,  July 30, 2010..................       080290
     1156).                          of Summit County (10-  August 13, 2010;      Summit County Board of
                                     08-0513P).             Summit County         Commissioners, P.O. Box
                                                            Journal.              68, Breckenridge, CO
                                                                                  80424.
Florida:
    Charlotte (FEMA Docket No.: B-  Unincorporated areas   May 28, 2010; June    Mr. Bob Starr, Chairman,   October 4, 2010................       120061
     1141).                          of Charlotte County    4, 2010; Charlotte    Charlotte County Board
                                     (10-04-1461P).         Sun.                  of Commissioners, 18500
                                                                                  Murdock Circle, Port
                                                                                  Charlotte, FL 33948.
    Collier (FEMA Docket No.: B-    City of Naples (10-04- June 4, 2010; June    The Honorable Bill         May 21, 2010...................       125130
     1141).                          3471P).                11, 2010; Naples      Barnett, Mayor, City of
                                                            Daily News.           Naples, 735 8th Street
                                                                                  South, Naples, FL 34102.
    Hillsborough (FEMA Docket No.:  Unincorporated areas   August 2, 2010;       Mr. Ken Hagan, Chairman,   July 22, 2010..................       120112
     B-1156).                        of Hillsborough        August 9, 2010; The   Hillsborough County
                                     County (10-04-4807P).  Tampa Tribune.        Board of Commissioners,
                                                                                  P.O. Box 1110, Tampa, FL
                                                                                  36601.
    Leon (FEMA Docket No.: B-1135)  City of Tallahassee    May 11, 2010; May     The Honorable John Marks,  September 15, 2010.............       120144
                                     (09-04-3114P).         18, 2010;             Mayor, City of
                                                            Tallahassee           Tallahassee, 300 South
                                                            Democrat.             Adams Street, B-28,
                                                                                  Tallahassee, FL 32301.
    Orange (FEMA Docket No.: B-     City of Ocoee (10-04-  May 28, 2010; June    The Honorable S. Scott     May 21, 2010...................       120185
     1135).                          4198P).                4, 2010; Orlando      Vandergrift, Mayor, City
                                                            Sentinel.             of Ocoee, 150 North
                                                                                  Lakeshore Drive, Ocoee,
                                                                                  FL 34761.
    Polk (FEMA Docket No.: B-1156)  City of Lakeland (10-  August 11, 2010;      The Honorable Gow Fields,  July 30, 2010..................       120267
                                     04-4064P).             August 18, 2010;      Mayor, City of Lakeland,
                                                            The Ledger.           228 South Massachusetts
                                                                                  Avenue, Lakeland, FL
                                                                                  33801.
    Pinellas (FEMA Docket No.: B-   City of Clearwater     May 7, 2010; May 14,  The Honorable Frank V.     April 28, 2010.................       125096
     1135).                          (10-04-4136P).         2010; St.             Hibbard, Mayor, City of
                                                            Petersburg Times.     Clearwater, P.O. Box
                                                                                  4748, Clearwater, FL
                                                                                  33758.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (10-  June 4, 2010; June    The Honorable Kelly M.     May 26, 2010...................       125150
     1141).                          04-3887P).             11, 2010; Sarasota    Kirschner, Mayor, City
                                                            Herald-Tribune.       of Sarasota, 1565 1st
                                                                                  Street, Sarasota, FL
                                                                                  34236.

[[Page 8903]]

 
    St. Johns (FEMA Docket No.: B-  Unincorporated areas   July 26, 2010;        Mr. Michael Wanchick, St.  July 21, 2010..................       125147
     1156).                          of St. Johns County    August 2, 2010; St.   Johns County
                                     (10-04-2018P).         Augustine Record.     Administrator, 500 San
                                                                                  Sebastian View, St.
                                                                                  Augustine, FL 32084.
Georgia:
    DeKalb (FEMA Docket No.: B-     Unincorporated areas   September 9, 2010;    Mr. W. Burrell Ellis,      October 4, 2010................       130065
     1160).                          of DeKalb County (10-  September 16, 2010;   Jr., DeKalb County Chief
                                     04-4217P).             The Champion          Executive Officer, 330
                                                            Newspaper.            West Ponce De Leon
                                                                                  Avenue, Decatur, GA
                                                                                  30030.
    Polk (FEMA Docket No.: B-1141)  City of Cedartown (09- April 22, 2010;       Mr. Larry Odom, Chairman,  August 27, 2010................       130153
                                     04-0250P).             April 29, 2010; The   Cedartown Board of
                                                            Cedartown Standard.   Commissioners, 201 East
                                                                                  Avenue, Cedartown, GA
                                                                                  30125.
    Whitfield (FEMA Docket No.: B-  City of Dalton (09-04- March 26, 2010;       The Honorable David        April 14, 2010.................       130194
     1135).                          1965P).                April 2, 2010; The    Pennington, Mayor, City
                                                            Daily Citizen.        of Dalton, P.O. Box
                                                                                  1205, Dalton, GA 30720.
    Whitfield (FEMA Docket No.: B-  Unincorporated areas   March 26, 2010;       Mr. Mike Babb, Chairman,   April 14, 2010.................       130193
     1135).                          of Whitfield County    April 2, 2010; The    Whitfield County, 1407
                                     (09-04-1965P).         Daily Citizen.        Burleyson Drive, Dalton,
                                                                                  GA 30720.
Hawaii:
    Hawaii (FEMA Docket No.: B-     Unincorporated areas   April 30, 2010; May   The Honorable William P.   September 7, 2010..............       155166
     1135).                          of Hawaii County (09-  7, 2010; Hawaii       Kenoi, Mayor, Hawaii
                                     09-1789P).             Tribune-Herald.       County, 25 Aupuni
                                                                                  Street, Hilo, HI 96720.
    Hawaii (FEMA Docket No.: B-     Unincorporated areas   June 10, 2010; June   The Honorable William P.   October 15, 2010...............       155166
     1141).                          of Hawaii County (09-  17, 2010; Hawaii      Kenoi, Mayor, Hawaii
                                     09-2120P).             Tribune-Herald.       County, 25 Aupuni
                                                                                  Street, Hilo, HI 96720.
Idaho:
    Ada (FEMA Docket No.: B-1135).  Unincorporated areas   May 13, 2010; May     Mr. Fred Tilman,           September 17, 2010.............       160001
                                     of Ada County (07-10-  20, 2010; The Idaho   Chairman, Ada County
                                     0642P).                Statesman.            Board of Commissioners,
                                                                                  200 West Front Street,
                                                                                  3rd Floor, Boise, ID
                                                                                  83702.
    Teton (FEMA Docket No.: B-      Unincorporated areas   May 13, 2010; May     Mr. Larry Young,           September 17, 2010.............       160230
     1135).                          of Teton County (09-   20, 2010; Teton       Chairman, Teton County
                                     10-0227P).             Valley News.          Board of Commissioners,
                                                                                  150 Courthouse Drive,
                                                                                  Room 109, Driggs, ID
                                                                                  83422.
    Teton (FEMA Docket No.: B-      City of Victor (09-10- May 13, 2010; May     The Honorable Scott        September 17, 2010.............       160119
     1135).                          0365P).                20, 2010; Teton       Fitzgerald, Mayor, City
                                                            Valley News.          of Victor, P.O. Box 122,
                                                                                  Victor, ID 83455.
Iowa:
    Hamilton (FEMA Docket No.: B-   City of Webster City   April 30, 2010; May   The Honorable Janet        September 7, 2010..............       190137
     1135).                          (09-07-1058P).         7, 2010; The Daily    Adams, Mayor, City of
                                                            Freeman-Journal.      Webster City, P.O. Box
                                                                                  217, Webster City, IA
                                                                                  50595.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Fairway (09-   June 9, 2010; June    The Honorable Jerry        May 28, 2010...................       205185
     1141).                          07-1447P).             16, 2010; The         Wiley, Mayor, City of
                                                            Johnson County Sun.   Fairway, 4210 Shawnee
                                                                                  Mission Parkway, Suite
                                                                                  100 Fairway, KS 66205.
    Sedgwick (FEMA Docket No.: B-   City of Derby (09-07-  May 12, 2010; May     The Honorable Dion         September 16, 2010.............       200323
     1135).                          1398P).                19, 2010; The Derby   Avello, Mayor, City of
                                                            Informer.             Derby, 611 Mulberry
                                                                                  Road, Derby, KS 67037.
Louisiana:
    Tangipahoa (FEMA Docket No.: B- Unincorporated areas   June 4, 2010; June    Mr. Gordon Burgess,        July 23, 2010..................       220206
     1141).                          of Tangipahoa Parish   11, 2010; Hammond     President, Tangipahoa
                                     (09-06-2518P).         Daily Star.           Parish, 206 East
                                                                                  Mulberry Street, Amite,
                                                                                  LA 70422.
Mississippi:
    Lee (FEMA Docket No.: B-1135).  City of Tupelo (09-04- May 21, 2010; May     The Honorable Jack Reed,   September 27, 2010.............       280100
                                     4664P).                28, 2010; Northeast   Jr., Mayor, City of
                                                            Mississippi Daily     Tupelo, P.O. Box 1485,
                                                            Journal.              Tupelo, MS 38802.
    Lee (FEMA Docket No.: B-1135).  Unincorporated areas   May 21, 2010; May     Mr. Sean Thompson,         September 27, 2010.............       280227
                                     of Lee County (09-04-  28, 2010; Northeast   President, Lee County,
                                     4664P).                Mississippi Daily     P.O. Box 1785, Tupelo,
                                                            Journal.              MS 38801.
    Rankin (FEMA Docket No.: B-     City of Flowood (10-   August 20, 2010;      The Honorable Gary         August 10, 2010................       280289
     1156).                          04-5433P).             August 27, 2010;      Rhoads, Mayor, City of
                                                            The Clarion-Ledger.   Flowood, P.O. Box
                                                                                  320069, Flowood, MS
                                                                                  39232.
Missouri:
    Jackson (FEMA Docket No.: B-    City of Lee's Summit   May 7, 2010; May 14,  The Honorable Karen R.     September 13, 2010.............       290174
     1135).                          (09-07-1328P).         2010; Lee's Summit    Messerli, Mayor, City of
                                                            Journal.              Lee's Summit, 220
                                                                                  Southeast Green Street,
                                                                                  Lee's Summit, MO 64063.
    St. Louis (FEMA Docket No.: B-  City of Des Peres (09- June 10, 2010; June   The Honorable Richard G.   October 15, 2010...............       290347
     1141).                          07-0141P).             17, 2010; The         Lahr, Mayor, City of Des
                                                            Countian.             Peres, 12325 Manchester
                                                                                  Road, Des Peres, MO
                                                                                  63131.
Nevada:
    Independent City (FEMA Docket   City of Carson City    May 12, 2010; May     The Honorable Robert L.    April 30, 2010.................       320001
     No.: B-1135).                   (08-09-1740P).         19, 2010; Nevada      Crowell, Mayor, City of
                                                            Appeal.               Carson City, 201 North
                                                                                  Carson Street, Suite 2,
                                                                                  Carson City, NV 89701.
New Mexico:

[[Page 8904]]

 
    Dona Ana (FEMA Docket No.: B-   City of Las Cruces     May 7, 2010; May 14,  The Honorable Ken          September 13, 2010.............       355332
     1135).                          (08-06-2997P).         2010; Las Cruces      Miyagishima, Mayor, City
                                                            Sun-News.             of Las Cruces, 200 North
                                                                                  Church Street, Las
                                                                                  Cruces, NM 88001.
South Carolina:
    Chester (FEMA Docket No.: B-    Unincorporated areas   August 20, 2010;      Mr. R. Carlisle Roddey,    December 27, 2010..............       450047
     1156).                          of Chester County      August 27, 2010;      Chairman, Chester County
                                     (10-04-4509P).         News & Reporter.      Council, P.O. Box 580,
                                                                                  Chester, SC 29706.
    Dorchester (FEMA Docket No.: B- City of North          August 19, 2010;      The Honorable R. Keith     September 10, 2010.............       450042
     1156).                          Charleston (10-04-     August 26, 2010;      Summey, Mayor, City of
                                     1595P).                The Post and          North Charleston, 2500
                                                            Courier.              City Hall Lane, North
                                                                                  Charleston, SC 29406.
    Jasper (FEMA Docket No.: B-     City of Hardeeville    May 5, 2010; May 12,  The Honorable A. Brooks    September 9, 2010..............       450113
     1135).                          (09-04-5183P).         2010; Jasper County   Willis, Mayor, City of
                                                            Sun.                  Hardeeville, 205 East
                                                                                  Main Street,
                                                                                  Hardeeville, SC 29927.
    Jasper (FEMA Docket No.: B-     Unincorporated areas   May 5, 2010; May 12,  Dr. George Hood,           September 9, 2010..............       450112
     1135).                          of Jasper County (09-  2010; Jasper County   Chairman, Jasper County
                                     04-5183P).             Sun.                  Council, P.O. Box 1618,
                                                                                  Ridgeland, SC 29936.
    York (FEMA Docket No.: B-1135)  City of Rock Hill (09- May 20, 2010; May     The Honorable Doug         June 14, 2010..................       450196
                                     04-3659P).             27, 2010; The         Echols, Mayor, City of
                                                            Herald.               Rock Hill, P.O. Box
                                                                                  11706, Rock Hill, SC
                                                                                  29731.
    York (FEMA Docket No.: B-1135)  Unincorporated areas   May 20, 2010; May     Mr. Houston ``Buddy''      June 14, 2010..................       450193
                                     of York County (09-    27, 2010; The         Motz, Chairman, York
                                     04-3659P).             Herald.               County Board of
                                                                                  Commissioners, 2047
                                                                                  Poinsett Drive, Rock
                                                                                  Hill, SC 29732.
South Dakota:
    Pennington (FEMA Docket No.: B- Unincorporated areas   May 13, 2010; May     Mr. Ethan Schmidt,         June 2, 2010...................       460064
     1135).                          of Pennington County   20, 2010; Rapid       Chairman, Pennington
                                     (09-08-0639P).         City Journal.         County Board of
                                                                                  Commissioners, 315 Saint
                                                                                  Joseph Street, Suite
                                                                                  156, Rapid City, SD
                                                                                  57701.
Texas:
    Denton (FEMA Docket No.: B-     Unincorporated areas   May 13, 2010; May     The Honorable Mary Horn,   September 17, 2010.............       480774
     1135).                          of Denton County (10-  20, 2010; Denton      Denton County Judge, 110
                                     06-1747P).             Record-Chronicle.     West Hickory Street, 2nd
                                                                                  Floor, Denton, TX 76201.
    Jefferson (FEMA Docket No.: B-  City of Beaumont (09-  June 10, 2010; June   The Honorable Becky Ames,  October 15, 2010...............       485457
     1141).                          06-2516P).             17, 2010; Beaumont    Mayor, City of Beaumont,
                                                            Enterprise.           801 Main Street, Suite
                                                                                  205, Beaumont, TX 77704.
    Midland (FEMA Docket No.: B-    City of Midland (08-   May 21, 2010; May     The Honorable Wes Perry,   September 27, 2010.............       480477
     1135).                          06-2854P).             28, 2010; Midland     Mayor, City of Midland,
                                                            Reporter-Telegram.    300 North Loraine
                                                                                  Street, Midland, TX
                                                                                  79701.
    Midland (FEMA Docket No.: B-    Unincorporated areas   May 21, 2010; May     The Honorable Michael R.   September 27, 2010.............       481239
     1135).                          of Midland County      28, 2010; Midland     Bradford, Midland County
                                     (08-06-2854P).         Reporter-Telegram.    Judge, 200 West Wall
                                                                                  Street, Suite 6,
                                                                                  Midland, TX 79701.
    Wichita (FEMA Docket No.: B-    City of Wichita Falls  August 20, 2010;      The Honorable Glenn        December 27, 2010..............       480662
     1156).                          (10-06-1225P).         August 27, 2010;      Barham, Mayor, City of
                                                            Wichita Falls Times   Wichita Falls, P.O. Box
                                                            Record News.          1431, Wichita Falls, TX
                                                                                  76307.
Utah:
    Washington (FEMA Docket No.: B- City of LaVerkin (10-  August 20, 2010;      The Honorable Karl         August 11, 2010................       490174
     1156).                          08-0578P).             August 27, 2010;      Wilson, Mayor, City of
                                                            The Spectrum.         LaVerkin, 111 South Main
                                                                                  Street, LaVerkin, UT
                                                                                  84745.
    Washington (FEMA Docket No.: B- Town of Toquerville    August 20, 2010;      The Honorable Darrin       August 11, 2010................       490180
     1156).                          (10-08-0578P).         August 27, 2010;      LeFevre, Mayor, Town of
                                                            The Spectrum.         Toquerville, P.O. Box
                                                                                  27, Toquerville, UT
                                                                                  84774.
Wisconsin:
    Richland (FEMA Docket No.: B-   City of Richland       March 11, 2010;       The Honorable Larry D.     July 9, 2010...................       555576
     1135).                          Center (09-05-1012P).  March 18, 2010; The   Fowler, Mayor, City of
                                                            Richland Observer.    Richland Center, 450
                                                                                  South Main Street,
                                                                                  Richland Center, WI
                                                                                  53581.
    Richland (FEMA Docket No.: B-   Unincorporated areas   March 11, 2010;       Ms. Ann Greenheck,         July 9, 2010...................       550356
     1135).                          of Richland County     March 18, 2010; The   Chairwoman, Richland
                                     (09-05-1012P).         Richland Observer.    County Board, 31709
                                                                                  State Highway 130, Lone
                                                                                  Rock, WI 53556.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 8905]]

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

    Dated: February 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-3511 Filed 2-15-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.