Changes in Flood Elevation Determinations, 26943-26945 [2011-11306]

Download as PDF 26943 Federal Register / Vol. 76, No. 90 / Tuesday, May 10, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 21, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–11416 Filed 5–9–11; 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–1195] 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 Arizona: Coconino .......... emcdonald on DSK2BSOYB1PROD with RULES Coconino .......... California: Orange ............. VerDate Mar<15>2010 Location and case No. 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: ■ Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Page (10– 09–3257P). March 4, 2011; March 11, 2011; The Arizona Daily Sun. July 11, 2011 .................. 040113 Unincorporated areas of Coconino County (10–09– 3257P). March 4, 2011; March 11, 2011; The Arizona Daily Sun. The Honorable Lyle Dimbatt, Mayor, City of Page, P.O. Box 4301, Page, AZ 86040. The Honorable Mandy Metzger, Chairperson, Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001. July 11, 2011 .................. 040019 City of Orange; (10– 09–3115P). March 21, 2011; March 28, 2011; The Orange County Register. The Honorable Carolyn V. Cavecche, Mayor, City of Orange, 300 East Chapman Avenue, Orange, CA 92866. April 15, 2011 ................. 060228 16:21 May 09, 2011 Jkt 223001 PO 00000 Frm 00017 Fmt 4700 Sfmt 4700 E:\FR\FM\10MYR1.SGM 10MYR1 Community No. 26944 Federal Register / Vol. 76, No. 90 / Tuesday, May 10, 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 Riverside County (10–09– 2063P). City of Hollister (10– 09–2357P). March 18, 2011; March 25, 2011; The Press-Enterprise. July 25, 2011 .................. 060245 July 13, 2011 .................. 060268 Unincorporated areas of San Benito County (10– 09–2357P). City of Simi Valley (10–09–3242P). March 8, 2011; March 15, 2011; The Free Lance. The Honorable Bob Buster, Chairperson, Riverside County Board of Supervisors, 4080 Lemon Street, Riverside, CA 92502. The Honorable Victor Gomez, Mayor, City of Hollister, 375 5th Street, Hollister, CA 95023. The Honorable Anthony Botelho, Chairman, San Benito County Board of, Supervisors, 481 4th Street, 1st Floor, Hollister, CA 95023. The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. July 13, 2011 .................. 060267 July 14, 2011 .................. 060421 City of Littleton (11– 08–0082P). March 18, 2011; March 25, 2011; The Denver Post. April 14, 2011 ................. 080017 Arapahoe .......... Town of Columbine Valley (11–08– 0082P). March 18, 2011; March 25, 2011; The Denver Post. April 14, 2011 ................. 080014 Arapahoe .......... Unincorporated areas of Arapahoe County (11–08– 0082P). Unincorporated areas of Douglas County (11–08– 0287P). March 18, 2011; March 25, 2011; The Denver Post. April 14, 2011 ................. 080011 March 10, 2011; March 17, 2011; The Douglas County News-Press. The Honorable Doug Clark, Mayor, City of Littleton, 2255 West Berry Avenue, Littleton, CO 80165. The Honorable Gale Christy, Mayor, Town of Columbine Valley, 2 Middlefield Road, Columbine Valley, CO 80123. The Honorable Rod Bockenfeld, Chairman, Arapahoe County, Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166. The Honorable Jill Repella, Chair, Douglas County, Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. February 28, 2011 .......... 080049 City of Jacksonville (11–04–3277P). March 18, 2011; March 25, 2011; The Jacksonville Daily Record. February 10, 2011; February 17, 2011; The Orlando Weekly. The Honorable John Peyton, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. March 14, 2011 .............. 120077 June 17, 2011 ................ 120179 February 10, 2011; February 17, 2011; The Orlando Weekly. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. June 17, 2011 ................ 120179 March 16, 2011; March 23, 2011; The Sarasota HeraldTribune. The Honorable Nora Patterson, Chairperson, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Tim Barden, Interim Wakulla County Administrator, P.O. Box 1263, Crawfordville, FL 32327. July 21, 2011 .................. 125144 March 25, 2011 .............. 120315 The Honorable Crandall O. Jones, City of East Point Manager, 2777 East Point Street, East Point, GA 30344. The Honorable Jeff Lukken, Mayor, City of LaGrange, 200 Ridley Avenue, LaGrange, GA 30240. July 12, 2011 .................. 130087 July 18, 2011 .................. 130177 State and county Riverside .......... San Benito ........ San Benito ........ Ventura ............. Colorado: Arapahoe .......... Douglas ............ Florida: Duval ................ Orange ............. Orange ............. Sarasota ........... Wakulla ............. Georgia: Fulton ............... Troup ................ Hawaii: Honolulu ........... Maui .................. emcdonald on DSK2BSOYB1PROD with RULES Mississippi: DeSoto ............. North Carolina: Ashe ................. Buncombe ........ Columbus ......... VerDate Mar<15>2010 Unincorporated areas of Orange County (10–04– 0673P). Unincorporated areas of Orange County (10–04– 7471P). Unincorporated areas of Sarasota County (11–04– 1370P). Unincorporated areas of Wakulla County (10–04– 8135P). March 8, 2011; March 15, 2011; The Free Lance. March 9, 2011; March 16, 2011; The Ventura County Star. March 31, 2011; April 7, 2011; The Wakulla News. Community No. City of East Point (09–04–8416P). March 7, 2011; March 14, 2011; The Daily Report. City of LaGrange (10–04–5810P). March 11, 2011; March 18, 2011; The LaGrange Daily News. City and County of Honolulu (11–09– 0171P). March 25, 2011; April 1, 2011; The Honorable Peter B. Carlisle, Mayor, The Honolulu Star-Advertiser. City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813. March 4, 2011; March 11, The Honorable Alan M. Arakawa, Mayor, 2011; The Maui News. Maui County, 250 South High Street, Wailuku, HI 96793. March 21, 2011 .............. 150001 February 24, 2011 .......... 150003 City of Olive Branch (10–04–5201P). March 31, 2011; April 7, 2011; The DeSoto Times Tribune. The Honorable Sam Rikard, Mayor, City of Olive Branch, 9200 Pigeon Roost Road, Olive Branch, MS 38654. August 5, 2011 ............... 280286 Unincorporated areas of Ashe County (10–04– 3410P). Town of Montreat (10–04–3559P). February 18, 2011; February Mr. Dan McMillan, Ashe County Manager, 25, 2011; The Jefferson Post. 150 Government Circle, Suite 2500, Jefferson, NC 28640. June 27, 2011 ................ 370007 March 10, 2011; March 17, 2011; The Black Mountain News. February 24, 2011; March 3, 2011; The News Reporter. July 15, 2011 .................. 370476 February 17, 2011 .......... 370071 Unincorporated areas of Maui County (10–09– 3595P). City of Whiteville (10–04–6817P). 16:21 May 09, 2011 Jkt 223001 PO 00000 Frm 00018 The Honorable Letta Jean Taylor, Mayor, Town of Montreat, P.O. Box 95, Montreat, NC 28757. The Honorable Terry Mann, Mayor, City of Whiteville, 317 South Madison Street, Whiteville, NC 28472. Fmt 4700 Sfmt 4700 E:\FR\FM\10MYR1.SGM 10MYR1 Federal Register / Vol. 76, No. 90 / Tuesday, May 10, 2011 / Rules and Regulations State and county Columbus ......... Rutherford ........ Wake ................ Tennessee: Franklin ............. Franklin ............. Utah: Washington ...... Wyoming: Sweetwater ....... Sweetwater ....... 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 Columbus County (10–04– 6817P). Village of Chimney Rock (10–04– 3339P). City of Raleigh (10– 04–3939P). February 24, 2011; March 3, 2011; The News Reporter. The Honorable Giles Byrd, Chairman, Columbus County Board of, Commissioners, 111 Washington Street, Whiteville, NC 28472. The Honorable Barbara Meliski, Mayor, Village of Chimney Rock, P.O. Box 300, Chimney Rock, NC 28720. The Honorable Charles Meeker, Mayor, City of Raleigh, P.O. Box 590, 222 West Hargett Street, Raleigh, NC 27602. February 17, 2011 .......... 370305 February 11, 2011 .......... 370487 June 22, 2011 ................ 370243 City of Decherd (10– 04–2240P). March 4, 2011; March 11, 2011; The Herald-Chronicle. February 24, 2011 .......... 470054 City of Winchester (10–04–2240P). March 4, 2011; March 11, 2011; The Herald-Chronicle. The Honorable Betty Don Henshaw, Mayor, City of Decherd, 1301 West Main Street, Decherd, TN 37324. The Honorable Terry Harrell, Mayor, City of Winchester, 7 South High Street, Winchester, TN 37398. February 24, 2011 .......... 470056 City of Washington (10–08–1023P). March 11, 2011; March 18, 2011; The Spectrum. The Honorable Ken Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780. February 28, 2011 .......... 490182 City of Rock Springs (10–08–0509P). March 22, 2011; March 29, 2011; The Rocket-Miner. July 27, 2011 .................. 560051 Unincorporated areas of Sweetwater County (10– 08–0509P). March 22, 2011; March 29, 2011; The Rocket-Miner. The Honorable Carl Demshar, Mayor, City of Rock Springs, 212 D Street, Rock Springs, WY 82901. The Honorable Debby Dellai Boese, Chairman, Sweetwater County, Board of Commissioners, 80 West Flaming Gorge Way, Suite 109, Green River, WY 82935. July 27, 2011 .................. 560087 February 18, 2011; February 25, 2011; The Daily Courier. February 15, 2011; February 22, 2011; The News & Observer. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 28, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–11306 Filed 5–9–11; 8:45 am] emcdonald on DSK2BSOYB1PROD with RULES BILLING CODE 9110–12–P VerDate Mar<15>2010 26945 16:21 May 09, 2011 Jkt 223001 PO 00000 Frm 00019 Fmt 4700 Sfmt 9990 E:\FR\FM\10MYR1.SGM 10MYR1 Community No.

Agencies

[Federal Register Volume 76, Number 90 (Tuesday, May 10, 2011)]
[Rules and Regulations]
[Pages 26943-26945]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-11306]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1195]


Changes in Flood Elevation Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Interim rule.

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

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

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

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

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

SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each 
community in this interim rule. However, the address of the Chief 
Executive Officer of the community where the modified BFE 
determinations are available for inspection is provided.
    Any request for reconsideration must be based on knowledge of 
changed conditions or new scientific or technical data.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required either to adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own or pursuant to policies established by other 
Federal, State, or regional entities. The changes in BFEs are in 
accordance with 44 CFR 65.4.
    National Environmental Policy Act. This interim rule is 
categorically excluded from the requirements of 44 CFR part 10, 
Environmental Consideration. An environmental impact assessment has not 
been prepared.
    Regulatory Flexibility Act. As flood elevation determinations are 
not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601-
612, a regulatory flexibility analysis is not required.
    Regulatory Classification. This interim rule is not a significant 
regulatory action under the criteria of section 3(f) of Executive Order 
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 
51735.
    Executive Order 13132, Federalism. This interim rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This interim rule 
meets the applicable standards of Executive Order 12988.

List of Subjects in 44 CFR Part 65

    Flood insurance, Floodplains, Reporting and recordkeeping 
requirements.

    Accordingly, 44 CFR part 65 is amended to read as follows:

PART 65--[AMENDED]

0
1. The authority citation for part 65 continues to read as follows:

    Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 
1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 
1979 Comp., p. 376.

Sec.  65.4  [Amended]

0
2. The tables published under the authority of Sec.  65.4 are amended 
as follows:

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             Date and name of
         State and county           Location and case No.     newspaper where     Chief executive officer    Effective date of modification   Community
                                                           notice was published         of community                                             No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Coconino......................  City of Page (10-09-   March 4, 2011; March  The Honorable Lyle         July 11, 2011..................       040113
                                     3257P).                11, 2011; The         Dimbatt, Mayor, City of
                                                            Arizona Daily Sun.    Page, P.O. Box 4301,
                                                                                  Page, AZ 86040.
    Coconino......................  Unincorporated areas   March 4, 2011; March  The Honorable Mandy        July 11, 2011..................       040019
                                     of Coconino County     11, 2011; The         Metzger, Chairperson,
                                     (10-09-3257P).         Arizona Daily Sun.    Coconino County Board of
                                                                                  Supervisors, 219 East
                                                                                  Cherry Avenue,
                                                                                  Flagstaff, AZ 86001.
California:
    Orange........................  City of Orange; (10-   March 21, 2011;       The Honorable Carolyn V.   April 15, 2011.................       060228
                                     09-3115P).             March 28, 2011; The   Cavecche, Mayor, City of
                                                            Orange County         Orange, 300 East Chapman
                                                            Register.             Avenue, Orange, CA 92866.

[[Page 26944]]

 
    Riverside.....................  Unincorporated areas   March 18, 2011;       The Honorable Bob Buster,  July 25, 2011..................       060245
                                     of Riverside County    March 25, 2011; The   Chairperson, Riverside
                                     (10-09-2063P).         Press-Enterprise.     County Board of
                                                                                  Supervisors, 4080 Lemon
                                                                                  Street, Riverside, CA
                                                                                  92502.
    San Benito....................  City of Hollister (10- March 8, 2011; March  The Honorable Victor       July 13, 2011..................       060268
                                     09-2357P).             15, 2011; The Free    Gomez, Mayor, City of
                                                            Lance.                Hollister, 375 5th
                                                                                  Street, Hollister, CA
                                                                                  95023.
    San Benito....................  Unincorporated areas   March 8, 2011; March  The Honorable Anthony      July 13, 2011..................       060267
                                     of San Benito County   15, 2011; The Free    Botelho, Chairman, San
                                     (10-09-2357P).         Lance.                Benito County Board of,
                                                                                  Supervisors, 481 4th
                                                                                  Street, 1st Floor,
                                                                                  Hollister, CA 95023.
    Ventura.......................  City of Simi Valley    March 9, 2011; March  The Honorable Bob Huber,   July 14, 2011..................       060421
                                     (10-09-3242P).         16, 2011; The         Mayor, City of Simi
                                                            Ventura County Star.  Valley, 2929 Tapo Canyon
                                                                                  Road, Simi Valley, CA
                                                                                  93063.
Colorado:
    Arapahoe......................  City of Littleton (11- March 18, 2011;       The Honorable Doug Clark,  April 14, 2011.................       080017
                                     08-0082P).             March 25, 2011; The   Mayor, City of
                                                            Denver Post.          Littleton, 2255 West
                                                                                  Berry Avenue, Littleton,
                                                                                  CO 80165.
    Arapahoe......................  Town of Columbine      March 18, 2011;       The Honorable Gale         April 14, 2011.................       080014
                                     Valley (11-08-0082P).  March 25, 2011; The   Christy, Mayor, Town of
                                                            Denver Post.          Columbine Valley, 2
                                                                                  Middlefield Road,
                                                                                  Columbine Valley, CO
                                                                                  80123.
    Arapahoe......................  Unincorporated areas   March 18, 2011;       The Honorable Rod          April 14, 2011.................       080011
                                     of Arapahoe County     March 25, 2011; The   Bockenfeld, Chairman,
                                     (11-08-0082P).         Denver Post.          Arapahoe County, Board
                                                                                  of Commissioners, 5334
                                                                                  South Prince Street,
                                                                                  Littleton, CO 80166.
    Douglas.......................  Unincorporated areas   March 10, 2011;       The Honorable Jill         February 28, 2011..............       080049
                                     of Douglas County      March 17, 2011; The   Repella, Chair, Douglas
                                     (11-08-0287P).         Douglas County News-  County, Board of
                                                            Press.                Commissioners, 100 3rd
                                                                                  Street, Castle Rock, CO
                                                                                  80104.
Florida:
    Duval.........................  City of Jacksonville   March 18, 2011;       The Honorable John         March 14, 2011.................       120077
                                     (11-04-3277P).         March 25, 2011; The   Peyton, Mayor, City of
                                                            Jacksonville Daily    Jacksonville, 117 West
                                                            Record.               Duval Street, Suite 400,
                                                                                  Jacksonville, FL 32202.
    Orange........................  Unincorporated areas   February 10, 2011;    The Honorable Teresa       June 17, 2011..................       120179
                                     of Orange County (10-  February 17, 2011;    Jacobs, Mayor, Orange
                                     04-0673P).             The Orlando Weekly.   County, 201 South
                                                                                  Rosalind Avenue, 5th
                                                                                  Floor, Orlando, FL 32801.
    Orange........................  Unincorporated areas   February 10, 2011;    The Honorable Teresa       June 17, 2011..................       120179
                                     of Orange County (10-  February 17, 2011;    Jacobs, Mayor, Orange
                                     04-7471P).             The Orlando Weekly.   County, 201 South
                                                                                  Rosalind Avenue, 5th
                                                                                  Floor, Orlando, FL 32801.
    Sarasota......................  Unincorporated areas   March 16, 2011;       The Honorable Nora         July 21, 2011..................       125144
                                     of Sarasota County     March 23, 2011; The   Patterson, Chairperson,
                                     (11-04-1370P).         Sarasota Herald-      Sarasota County Board of
                                                            Tribune.              Commissioners, 1660
                                                                                  Ringling Boulevard,
                                                                                  Sarasota, FL 34236.
    Wakulla.......................  Unincorporated areas   March 31, 2011;       The Honorable Tim Barden,  March 25, 2011.................       120315
                                     of Wakulla County      April 7, 2011; The    Interim Wakulla County
                                     (10-04-8135P).         Wakulla News.         Administrator, P.O. Box
                                                                                  1263, Crawfordville, FL
                                                                                  32327.
Georgia:
    Fulton........................  City of East Point     March 7, 2011; March  The Honorable Crandall O.  July 12, 2011..................       130087
                                     (09-04-8416P).         14, 2011; The Daily   Jones, City of East
                                                            Report.               Point Manager, 2777 East
                                                                                  Point Street, East
                                                                                  Point, GA 30344.
    Troup.........................  City of LaGrange (10-  March 11, 2011;       The Honorable Jeff         July 18, 2011..................       130177
                                     04-5810P).             March 18, 2011; The   Lukken, Mayor, City of
                                                            LaGrange Daily News.  LaGrange, 200 Ridley
                                                                                  Avenue, LaGrange, GA
                                                                                  30240.
Hawaii:
    Honolulu......................  City and County of     March 25, 2011;       The Honorable Peter B.     March 21, 2011.................       150001
                                     Honolulu (11-09-       April 1, 2011; The    Carlisle, Mayor, City
                                     0171P).                Honolulu Star-        and County of Honolulu,
                                                            Advertiser.           530 South King Street,
                                                                                  Room 300, Honolulu, HI
                                                                                  96813.
    Maui..........................  Unincorporated areas   March 4, 2011; March  The Honorable Alan M.      February 24, 2011..............       150003
                                     of Maui County (10-    11, 2011; The Maui    Arakawa, Mayor, Maui
                                     09-3595P).             News.                 County, 250 South High
                                                                                  Street, Wailuku, HI
                                                                                  96793.
Mississippi:
    DeSoto........................  City of Olive Branch   March 31, 2011;       The Honorable Sam Rikard,  August 5, 2011.................       280286
                                     (10-04-5201P).         April 7, 2011; The    Mayor, City of Olive
                                                            DeSoto Times          Branch, 9200 Pigeon
                                                            Tribune.              Roost Road, Olive
                                                                                  Branch, MS 38654.
North Carolina:
    Ashe..........................  Unincorporated areas   February 18, 2011;    Mr. Dan McMillan, Ashe     June 27, 2011..................       370007
                                     of Ashe County (10-    February 25, 2011;    County Manager, 150
                                     04-3410P).             The Jefferson Post.   Government Circle, Suite
                                                                                  2500, Jefferson, NC
                                                                                  28640.
    Buncombe......................  Town of Montreat (10-  March 10, 2011;       The Honorable Letta Jean   July 15, 2011..................       370476
                                     04-3559P).             March 17, 2011; The   Taylor, Mayor, Town of
                                                            Black Mountain News.  Montreat, P.O. Box 95,
                                                                                  Montreat, NC 28757.
    Columbus......................  City of Whiteville     February 24, 2011;    The Honorable Terry Mann,  February 17, 2011..............       370071
                                     (10-04-6817P).         March 3, 2011; The    Mayor, City of
                                                            News Reporter.        Whiteville, 317 South
                                                                                  Madison Street,
                                                                                  Whiteville, NC 28472.

[[Page 26945]]

 
    Columbus......................  Unincorporated areas   February 24, 2011;    The Honorable Giles Byrd,  February 17, 2011..............       370305
                                     of Columbus County     March 3, 2011; The    Chairman, Columbus
                                     (10-04-6817P).         News Reporter.        County Board of,
                                                                                  Commissioners, 111
                                                                                  Washington Street,
                                                                                  Whiteville, NC 28472.
    Rutherford....................  Village of Chimney     February 18, 2011;    The Honorable Barbara      February 11, 2011..............       370487
                                     Rock (10-04-3339P).    February 25, 2011;    Meliski, Mayor, Village
                                                            The Daily Courier.    of Chimney Rock, P.O.
                                                                                  Box 300, Chimney Rock,
                                                                                  NC 28720.
    Wake..........................  City of Raleigh (10-   February 15, 2011;    The Honorable Charles      June 22, 2011..................       370243
                                     04-3939P).             February 22, 2011;    Meeker, Mayor, City of
                                                            The News & Observer.  Raleigh, P.O. Box 590,
                                                                                  222 West Hargett Street,
                                                                                  Raleigh, NC 27602.
Tennessee:
    Franklin......................  City of Decherd (10-   March 4, 2011; March  The Honorable Betty Don    February 24, 2011..............       470054
                                     04-2240P).             11, 2011; The         Henshaw, Mayor, City of
                                                            Herald-Chronicle.     Decherd, 1301 West Main
                                                                                  Street, Decherd, TN
                                                                                  37324.
    Franklin......................  City of Winchester     March 4, 2011; March  The Honorable Terry        February 24, 2011..............       470056
                                     (10-04-2240P).         11, 2011; The         Harrell, Mayor, City of
                                                            Herald-Chronicle.     Winchester, 7 South High
                                                                                  Street, Winchester, TN
                                                                                  37398.
Utah:
    Washington....................  City of Washington     March 11, 2011;       The Honorable Ken          February 28, 2011..............       490182
                                     (10-08-1023P).         March 18, 2011; The   Neilson, Mayor, City of
                                                            Spectrum.             Washington, 111 North
                                                                                  100 East, Washington, UT
                                                                                  84780.
Wyoming:
    Sweetwater....................  City of Rock Springs   March 22, 2011;       The Honorable Carl         July 27, 2011..................       560051
                                     (10-08-0509P).         March 29, 2011; The   Demshar, Mayor, City of
                                                            Rocket-Miner.         Rock Springs, 212 D
                                                                                  Street, Rock Springs, WY
                                                                                  82901.
    Sweetwater....................  Unincorporated areas   March 22, 2011;       The Honorable Debby        July 27, 2011..................       560087
                                     of Sweetwater County   March 29, 2011; The   Dellai Boese, Chairman,
                                     (10-08-0509P).         Rocket-Miner.         Sweetwater County, Board
                                                                                  of Commissioners, 80
                                                                                  West Flaming Gorge Way,
                                                                                  Suite 109, Green River,
                                                                                  WY 82935.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: April 28, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-11306 Filed 5-9-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.