Changes in Flood Elevation Determinations, 20554-20556 [2011-8841]

Download as PDF 20554 Federal Register / Vol. 76, No. 71 / Wednesday, April 13, 2011 / Rules and Regulations Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Unincorporated areas of Kane County (10–05– 2799P). Village of Gilberts (10–05–2799P). Aug. 12, 2010, Aug. 19, 2010, The Fox Valley Labor News. Ms. Karen McConnaughay, Chairman, Kane County Board, 719 South Batavia Avenue, Geneva, IL 60134. December 21, 2010 ........ 170896 Aug. 16, 2010, Aug. 23, 2010, The Daily Herald. December 21, 2010 ........ 170326 Unincorporated areas of McHenry County (10–05– 3025P). City of Woodstock (10–05–3025P). Sept. 15, 2010, Sept. 22, 2010, The Woodstock Independent. The Honorable Rick Zirk, President, Village of Gilberts, 87 Galligan Road, Gilberts, IL 60136. Mr. Ken A. Koehler, Chairman, McHenry County Board, 2200 North Seminary Avenue, Woodstock, IL 60098. January 20, 2011 ........... 170732 Sept. 15, 2010, Sept. 22, 2010, The Woodstock Independent. The Honorable Dr. Brian Sager, Mayor, City of Woodstock, 811 Regina Court, Woodstock, IL 60098. January 20, 2011 ........... 170488 City of Leawood (10–07–0270P). Aug. 25, 2010, Sept. 1, 2010, Sun Publications. August 11, 2010 ............. 200167 City of Overland Park (10–07– 0270P). Aug. 25, 2010, Sept. 1, 2010, Sun Publications. The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 66211. The Honorable Carl Gerlach, Mayor, City of Overland Park, 8500 Santa Fe Drive, Overland Park, KS 66212. August 11, 2010 ............. 200174 City of Rolla (10–07– 0800P). Sept. 27, 2010, October 4, 2010, The Rolla Daily News. February 2, 2011 ............ 290285 Unincorporated areas of Phelps County (10–07– 0800P). City of Manchester (10–01–1093P). Sept. 27, 2010, October 4, 2010, The Rolla Daily News. The Honorable William S. Jenks, III, Mayor, City of Rolla, 901 North Elm Street, Rolla, MO 65401. The Honorable Randy Verkamp, Presiding Commissioner, Phelps County, 200 North Main Street, Rolla, MO 65401. The Honorable Ted Gatsas, Mayor, City of Manchester, One City Hall Plaza, Manchester, NH 03101. February 2, 2011 ............ 290284 December 3, 2010 .......... 330169 Unincorporated areas of Greene County (10–05– 2633P). City of Bellbrook (10–05–2633P). Aug. 24, 2010, Aug. 31, 2010, The Greene County Daily. The Honorable Rick Perales, Greene County Commissioner, 35 Greene Street, Xenia, OH 45385. December 29, 2010 ........ 390193 Aug. 24, 2010, Aug. 31, 2010, The Greene County Daily. December 29, 2010 ........ 390194 Lorain ............... City of Elyria (09– 05–6438P). Aug. 26, 2010, Sept. 2, 2010, The Chronicle-Telegram. January 3, 2011 ............. 390350 Delaware .......... Unincorporated areas of Delaware County (10–05– 4584P). City of Westerville (10–05–4584P). Sept. 15, 2010, Sept. 22, 2010, Westerville News and Public Opinions. The Honorable Mary Graves, Mayor, City of Bellbrook, 15 East Franklin Street, 2nd Floor, Bellbrook, OH 45305. The Honorable William M. Grace, Mayor, City of Elyria, 131 Court Street, Elyria, OH 44035. Mr. Tommy Thompson, Delaware County Commissioner, 101 North Sandusky Street, Delaware, OH 43015. January 20, 2011 ........... 390146 Sept. 15, 2010, Sept. 22, 2010, The Columbus Dispatch. The Honorable Kathy Cocuzzi, Mayor, City of Westerville, 21 South State Street, Westerville, OH 43081. January 20, 2011 ........... 390179 Unincorporated areas of Manitowoc County (10–05–2864P). City of Sun Prairie (10–05–3124P). Sept. 13, 2010, Sept. 20, 2010, The Herald-Times-Reporter. Mr. Bob Ziegelbauer, Manitowoc County Executive, Courthouse, 1010 South 8th Street, Manitowoc, WI 54220. January 18, 2011 ........... 550236 Sept. 23, 2010, Sept. 30, 2010, The Star. The Honorable Joe Chase, Mayor, City of Sun Prairie, 300 East Main Street, Sun Prairie, WI 53590. August 30, 2010 ............. 550573 State and county Kane ................. Kane ................. McHenry ........... McHenry ........... Kansas: Johnson ............ Johnson ............ Missouri: Phelps .............. Phelps .............. New Hampshire: Hillsborough. Ohio: Greene ............. Greene ............. Franklin ............. Wisconsin: Manitowoc ........ Dane ................. July 29, 2010, Aug. 5, 2010, The Union Leader Newspaper. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) emcdonald on DSK2BSOYB1PROD with RULES Dated: March 7, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [FR Doc. 2011–8840 Filed 4–12–11; 8:45 am] [Docket ID FEMA–2011–0002] BILLING CODE 9110–12–P Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. AGENCY: ACTION: VerDate Mar<15>2010 21:27 Apr 12, 2011 Jkt 223001 PO 00000 Final rule. Frm 00066 Fmt 4700 Sfmt 4700 Community No. 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 for the listed communities prior to this date. DATES: The modified BFEs for each community are available for inspection at the office of the Chief Executive ADDRESSES: E:\FR\FM\13APR1.SGM 13APR1 20555 Federal Register / Vol. 76, No. 71 / Wednesday, April 13, 2011 / Rules and Regulations Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–4064, or (e-mail) luis.rodriguez1@dhs.gov. The Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Federal Insurance and Mitigation Administrator has resolved any appeals resulting from this notification. The modified BFEs are not listed for each community in this notice. 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 SUPPLEMENTARY INFORMATION: State and county emcdonald on DSK2BSOYB1PROD with RULES Arizona: Maricopa (FEMA Docket No.: B– 1172). Maricopa (FEMA Docket No.: B– 1172). Maricopa (FEMA Docket No.: B– 1165). Yavapai (FEMA Docket No.: B–1165). Yavapai (FEMA Docket No.: B–1165). California: Placer (FEMA Docket No.: B–1165). San Diego (FEMA Docket No.: B– 1165). Colorado: El Paso (FEMA Docket No.: B–1172). VerDate Mar<15>2010 Location and case No. 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: ■ Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Peoria (10– 09–1908P). Oct. 21, 2010, Oct. 28, 2010, The Arizona Business Gazette. The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. October 15, 2010 ........... 040050 Unincorporated areas of Maricopa County (10–09– 1908P). Unincorporated areas of Maricopa County (10–09– 1720P). City of Prescott (10– 09–0220P). Oct. 21, 2010, Oct. 28, 2010, The Arizona Business Gazette. October 15, 2010 ........... 040037 February 4, 2011 ............ 040037 February 14, 2011 .......... 040098 Unincorporated areas of Yavapai County (10–09– 0220P). Oct. 8, 2010, Oct. 15, 2010, The Daily Courier. Mr. Don Stapley, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Mr. Don Stapley, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Marlin Kuykendall, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86302. Ms. Carol Springer, Chair, Yavapai County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326. February 14, 2011 .......... 040093 City of Rocklin (09– 09–2897P). Oct. 7, 2010, Oct. 14, 2010, The Placer Herald. February 11, 2011 .......... 060242 Unincorporated areas of San Diego County (10– 09–2166P). Oct. 22, 2010, Oct. 29, 2010, The San Diego Transcript. The Honorable George Magnuson, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677. Mr. Bill Horn, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, San Diego, CA 92101. November 18, 2010 ........ 060284 City of Colorado Springs (10–08– 0460P). Oct. 27, 2010, Nov. 3, 2010, The El Paso County Advertiser and News. The Honorable Lionel Riviera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, CO 80903. November 17, 2010 ........ 080060 21:27 Apr 12, 2011 Sept. 30, 2010, Oct. 7, 2010, The Arizona Business Gazette. Oct. 8, 2010, Oct. 15, 2010, The Daily Courier. Jkt 223001 PO 00000 Frm 00067 Fmt 4700 Sfmt 4700 E:\FR\FM\13APR1.SGM 13APR1 Community No. 20556 Federal Register / Vol. 76, No. 71 / Wednesday, April 13, 2011 / Rules and Regulations Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Unincorporated areas of Summit County (10–08– 0470P). Town of Firestone (10–08–0823P). Nov. 5, 2010, Nov. 12, 2010, The Summit County Journal. Ms. Karn Stiegelmeier, Chair, Summit County Board of Commissioners, P.O. Box 68, Breckenridge, CO 80424. November 29, 2010 ........ 080290 Oct. 8, 2010, Oct. 15, 2010, The Greeley Tribune. February 14, 2011 .......... 080241 Town of Frederick (10–08–0823P). Oct. 8, 2010, Oct. 15, 2010, The Greeley Tribune. February 14, 2011 .......... 080244 Unincorporated areas of Weld County (10–08– 0823P). Oct. 8, 2010, Oct. 15, 2010, The Greeley Tribune. The Honorable Chad Auer, Mayor, Town of Firestone, 151 Grant Avenue, P.O. Box 100, Firestone, CO 80520. The Honorable Eric Doering, Mayor, Town of Frederick, 401 Locust Street, P.O. Box 435, Frederick, CO 80530. Ms. Barbara Kirkmeyer, Chair, Weld County Board of Commissioners, 915 10th Street, P.O. Box 758, Greeley, CO 80632. February 14, 2011 .......... 080266 City of Marco Island (10–04–7495P). Nov. 5, 2010, Nov. 12, 2010, The Naples Daily News. Mr. Frank Recker, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. Nov. 5, 2010, Nov. 12, 2010, The Honorable Kelly M. Kirschner, Mayor, The Sarasota Herald-Tribune. City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. October 27, 2010 ........... 120426 October 28, 2010 ........... 125150 Unincorporated areas of Forsyth County (10–04– 6459P). Unincorporated areas of Dorchester County (10–04–6791P). Oct. 27, 2010, Nov. 3, 2010, The Forsyth County News. Mr. Brian R. Tam, Chairman, Forsyth County Board of Commissioners, 110 East Main Street, Suite 210, Cumming, GA 30040. Mr. Larry Hargett, Chairman, Dorchester County Council, 201 Johnston Street, St. George, SC 29477. November 17. 2010 ........ 130312 February 14, 2011 .......... 450068 City of Hartford (10– 08–0469P). Oct. 8, 2010, Oct. 15, 2010, The Argus Leader. The Honorable Paul Zimmer, Mayor, City of Hartford, 125 North Main Avenue, Hartford, SD 57033. February 14, 2011 .......... 460180 Unincorporated areas of Minnehaha County (10– 08–0469P). Oct. 8, 2010, Oct. 15, 2010, The Argus Leader. Mr. John Pekas, Chairman, Minnehaha County Board of Commissioners, 415 North Dakota Avenue, 1st Floor, Sioux Falls, SD 57104. February 14, 2011 .......... 460057 City of Spanish Fork (10–08–0282P). Oct. 8, 2010, Oct. 15, 2010, The Daily Herald. February 14, 2011 .......... 490241 Unincorporated areas of Utah County (10–08– 0282P). Oct. 8, 2010, Oct. 15, 2010, The Daily Herald. The Honorable G. Wayne Anderson, Mayor, City of Spanish Fork, 40 South Main Street, Spanish Fork, UT 84660. Mr. Gary J. Anderson, Chairman, Utah County Board of Commissioners, 100 East Center Street, Suite 2300, Provo, UT 84606. February 14, 2011 .......... 495517 State and county Summit (FEMA Docket No.: B–1172). Weld (FEMA Docket No.: B–1172). Weld (FEMA Docket No.: B–1172). Weld (FEMA Docket No.: B–1172). Florida: Collier (FEMA Docket No.: B–1172). Sarasota (FEMA Docket No.: B–1172). Georgia: Forsyth (FEMA Docket No.: B–1172). South Carolina: Dorchester (FEMA Docket No.: B– 1165). South Dakota: Minnehaha (FEMA Docket No.: B– 1165). Minnehaha (FEMA Docket No.: B– 1165). Utah: Utah (FEMA Docket No.: B–1172). Utah (FEMA Docket No.: B–1172). City of Sarasota (10–04–6569P). Oct. 8, 2010, Oct. 15, 2010, The Post and Courier. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: March 30, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–8841 Filed 4–12–11; 8:45 am] DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2011–0002; Internal Agency Docket No. FEMA–B–1183] BILLING CODE 9110–12–P Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. AGENCY: emcdonald on DSK2BSOYB1PROD with RULES ACTION: 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. 21:27 Apr 12, 2011 Jkt 223001 PO 00000 Frm 00068 Fmt 4700 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. DATES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. ADDRESSES: Interim rule. SUMMARY: VerDate Mar<15>2010 Community No. Sfmt 4700 Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal FOR FURTHER INFORMATION CONTACT: E:\FR\FM\13APR1.SGM 13APR1

Agencies

[Federal Register Volume 76, Number 71 (Wednesday, April 13, 2011)]
[Rules and Regulations]
[Pages 20554-20556]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-8841]


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

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 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

[[Page 20555]]

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:
     Maricopa (FEMA Docket No.: B-  City of Peoria (10-09- Oct. 21, 2010, Oct.   The Honorable Bob          October 15, 2010...............       040050
     1172).                          1908P).                28, 2010, The         Barrett, Mayor, City of
                                                            Arizona Business      Peoria, 8401 West Monroe
                                                            Gazette.              Street, Peoria, AZ 85345.
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   Oct. 21, 2010, Oct.   Mr. Don Stapley,           October 15, 2010...............       040037
     1172).                          of Maricopa County     28, 2010, The         Chairman, Maricopa
                                     (10-09-1908P).         Arizona Business      County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   Sept. 30, 2010, Oct.  Mr. Don Stapley,           February 4, 2011...............       040037
     1165).                          of Maricopa County     7, 2010, The          Chairman, Maricopa
                                     (10-09-1720P).         Arizona Business      County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Yavapai (FEMA Docket No.: B-    City of Prescott (10-  Oct. 8, 2010, Oct.    The Honorable Marlin       February 14, 2011..............       040098
     1165).                          09-0220P).             15, 2010, The Daily   Kuykendall, Mayor, City
                                                            Courier.              of Prescott, 201 South
                                                                                  Cortez Street, Prescott,
                                                                                  AZ 86302.
    Yavapai (FEMA Docket No.: B-    Unincorporated areas   Oct. 8, 2010, Oct.    Ms. Carol Springer,        February 14, 2011..............       040093
     1165).                          of Yavapai County      15, 2010, The Daily   Chair, Yavapai County
                                     (10-09-0220P).         Courier.              Board of Supervisors, 10
                                                                                  South 6th Street,
                                                                                  Cottonwood, AZ 86326.
California:
    Placer (FEMA Docket No.: B-     City of Rocklin (09-   Oct. 7, 2010, Oct.    The Honorable George       February 11, 2011..............       060242
     1165).                          09-2897P).             14, 2010, The         Magnuson, Mayor, City of
                                                            Placer Herald.        Rocklin, 3970 Rocklin
                                                                                  Road, Rocklin, CA 95677.
    San Diego (FEMA Docket No.: B-  Unincorporated areas   Oct. 22, 2010, Oct.   Mr. Bill Horn, Chairman,   November 18, 2010..............       060284
     1165).                          of San Diego County    29, 2010, The San     San Diego County Board
                                     (10-09-2166P).         Diego Transcript.     of Supervisors, 1600
                                                                                  Pacific Highway, San
                                                                                  Diego, CA 92101.
Colorado:
    El Paso (FEMA Docket No.: B-    City of Colorado       Oct. 27, 2010, Nov.   The Honorable Lionel       November 17, 2010..............       080060
     1172).                          Springs (10-08-        3, 2010, The El       Riviera, Mayor, City of
                                     0460P).                Paso County           Colorado Springs, P.O.
                                                            Advertiser and News.  Box 1575, Colorado
                                                                                  Springs, CO 80903.

[[Page 20556]]

 
    Summit (FEMA Docket No.: B-     Unincorporated areas   Nov. 5, 2010, Nov.    Ms. Karn Stiegelmeier,     November 29, 2010..............       080290
     1172).                          of Summit County (10-  12, 2010, The         Chair, Summit County
                                     08-0470P).             Summit County         Board of Commissioners,
                                                            Journal.              P.O. Box 68,
                                                                                  Breckenridge, CO 80424.
    Weld (FEMA Docket No.: B-1172)  Town of Firestone (10- Oct. 8, 2010, Oct.    The Honorable Chad Auer,   February 14, 2011..............       080241
                                     08-0823P).             15, 2010, The         Mayor, Town of
                                                            Greeley Tribune.      Firestone, 151 Grant
                                                                                  Avenue, P.O. Box 100,
                                                                                  Firestone, CO 80520.
    Weld (FEMA Docket No.: B-1172)  Town of Frederick (10- Oct. 8, 2010, Oct.    The Honorable Eric         February 14, 2011..............       080244
                                     08-0823P).             15, 2010, The         Doering, Mayor, Town of
                                                            Greeley Tribune.      Frederick, 401 Locust
                                                                                  Street, P.O. Box 435,
                                                                                  Frederick, CO 80530.
    Weld (FEMA Docket No.: B-1172)  Unincorporated areas   Oct. 8, 2010, Oct.    Ms. Barbara Kirkmeyer,     February 14, 2011..............       080266
                                     of Weld County (10-    15, 2010, The         Chair, Weld County Board
                                     08-0823P).             Greeley Tribune.      of Commissioners, 915
                                                                                  10th Street, P.O. Box
                                                                                  758, Greeley, CO 80632.
Florida:
    Collier (FEMA Docket No.: B-    City of Marco Island   Nov. 5, 2010, Nov.    Mr. Frank Recker,          October 27, 2010...............       120426
     1172).                          (10-04-7495P).         12, 2010, The         Chairman, City of Marco
                                                            Naples Daily News.    Island Council, 50 Bald
                                                                                  Eagle Drive, Marco
                                                                                  Island, FL 34145.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (10-  Nov. 5, 2010, Nov.    The Honorable Kelly M.     October 28, 2010...............       125150
     1172).                          04-6569P).             12, 2010, The         Kirschner, Mayor, City
                                                            Sarasota Herald-      of Sarasota, 1565 1st
                                                            Tribune.              Street, Room 101,
                                                                                  Sarasota, FL 34236.
Georgia:
    Forsyth (FEMA Docket No.: B-    Unincorporated areas   Oct. 27, 2010, Nov.   Mr. Brian R. Tam,          November 17. 2010..............       130312
     1172).                          of Forsyth County      3, 2010, The          Chairman, Forsyth County
                                     (10-04-6459P).         Forsyth County News.  Board of Commissioners,
                                                                                  110 East Main Street,
                                                                                  Suite 210, Cumming, GA
                                                                                  30040.
South Carolina: Dorchester (FEMA    Unincorporated areas   Oct. 8, 2010, Oct.    Mr. Larry Hargett,         February 14, 2011..............       450068
 Docket No.: B-1165).                of Dorchester County   15, 2010, The Post    Chairman, Dorchester
                                     (10-04-6791P).         and Courier.          County Council, 201
                                                                                  Johnston Street, St.
                                                                                  George, SC 29477.
South Dakota:
    Minnehaha (FEMA Docket No.: B-  City of Hartford (10-  Oct. 8, 2010, Oct.    The Honorable Paul         February 14, 2011..............       460180
     1165).                          08-0469P).             15, 2010, The Argus   Zimmer, Mayor, City of
                                                            Leader.               Hartford, 125 North Main
                                                                                  Avenue, Hartford, SD
                                                                                  57033.
    Minnehaha (FEMA Docket No.: B-  Unincorporated areas   Oct. 8, 2010, Oct.    Mr. John Pekas, Chairman,  February 14, 2011..............       460057
     1165).                          of Minnehaha County    15, 2010, The Argus   Minnehaha County Board
                                     (10-08-0469P).         Leader.               of Commissioners, 415
                                                                                  North Dakota Avenue, 1st
                                                                                  Floor, Sioux Falls, SD
                                                                                  57104.
Utah:
    Utah (FEMA Docket No.: B-1172)  City of Spanish Fork   Oct. 8, 2010, Oct.    The Honorable G. Wayne     February 14, 2011..............       490241
                                     (10-08-0282P).         15, 2010, The Daily   Anderson, Mayor, City of
                                                            Herald.               Spanish Fork, 40 South
                                                                                  Main Street, Spanish
                                                                                  Fork, UT 84660.
    Utah (FEMA Docket No.: B-1172)  Unincorporated areas   Oct. 8, 2010, Oct.    Mr. Gary J. Anderson,      February 14, 2011..............       495517
                                     of Utah County (10-    15, 2010, The Daily   Chairman, Utah County
                                     08-0282P).             Herald.               Board of Commissioners,
                                                                                  100 East Center Street,
                                                                                  Suite 2300, Provo, UT
                                                                                  84606.
--------------------------------------------------------------------------------------------------------------------------------------------------------


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

    Dated: March 30, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-8841 Filed 4-12-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.