Changes in Flood Elevation Determinations, 26941-26943 [2011-11416]

Download as PDF 26941 Federal Register / Vol. 76, No. 90 / Tuesday, May 10, 2011 / Rules and Regulations Community No. State and location Millville, Town of, Cache County ........... 490021 Newton, Town of, Cache County .......... 490022 Nibley, Town of, Cache County ............ 490023 North Logan, City of, Cache County ..... 490024 Providence, City of, Cache County ....... 490226 River Heights, City of, Cache County ... 490240 Smithfield, City of, Cache County ......... 490029 Wellsville, City of, Cache County .......... 490031 Region X Idaho: Caldwell, City of, Canyon County ......... 160036 Canyon County, Unincorporated Areas 160208 Middleton, City of, Canyon County ....... 160037 Nampa, City of, Canyon County ........... 160038 Notus, City of, Canyon County .............. 160147 Parma, City of, Canyon County ............ 160039 Star, City of, Ada and Canyon Counties 160236 Date certain Federal assistance no longer available in SFHAs Effective date authorization/cancellation of sale of flood insurance in community Current effective map date March 13, 1985, Emerg; May 24, 2011, Reg; May 24, 2011, Susp. November 15, 1976, Emerg; July 22, 1980, Reg; May 24, 2011, Susp. March 24, 1975, Emerg; August 5, 1986, Reg; May 24, 2011, Susp. September 26, 1974, Emerg; March 18, 1986, Reg; May 24, 2011, Susp. May 2, 1975, Emerg; February 2, 1984, Reg; May 24, 2011, Susp. May 12, 2009, Emerg; May 24, 2011, Reg; May 24, 2011, Susp. December 18, 1974, Emerg; March 18, 1986, Reg; May 24, 2011, Susp. July 18, 1975, Emerg; July 29, 1980, Reg; May 24, 2011, Susp. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. May 2, 1975, Emerg; September 3, 1980, Reg; May 24, 2011, Susp. June 17, 1975, Emerg; September 28, 1984, Reg; May 24, 2011, Susp. May 22, 1975, Emerg; September 3, 1980, Reg; May 24, 2011, Susp. May 20, 1975, Emerg; September 28, 1984, Reg; May 24, 2011, Susp. October 4, 1976, Emerg; March 18, 1980, Reg; May 24, 2011, Susp. July 27, 1976, Emerg; September 30, 1980, Reg; May 24, 2011, Susp. N/A, Emerg; September 6, 2002, Reg; May 24, 2011, Susp. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. ......do ............... do. *......do = Ditto. Code for reading third column: Emerg.—Emergency; Reg.—Regular; Susp—Suspension. Dated: April 26, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation. [FR Doc. 2011–11301 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] Changes in Flood Elevation Determinations Federal Emergency Management Agency, DHS. ACTION: Final rule. emcdonald on DSK2BSOYB1PROD with RULES AGENCY: Modified Base (1% annualchance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance SUMMARY: VerDate Mar<15>2010 16:21 May 09, 2011 Jkt 223001 premium rates for new buildings and their contents. DATES: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect for the listed communities prior to this date. ADDRESSES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–4064, or (e-mail) luis.rodriguez1@dhs.gov. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and PO 00000 Frm 00015 Fmt 4700 Sfmt 4700 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). E:\FR\FM\10MYR1.SGM 10MYR1 26942 Federal Register / Vol. 76, No. 90 / Tuesday, May 10, 2011 / Rules and Regulations 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. State and county Nevada: Clark (FEMA Docket No.: B–1146). Clark (FEMA Docket No.: B–1146). Clark (FEMA Docket No.: B–1146). Washoe (FEMA Docket No.: B–1124). New York: Niagara (FEMA Docket No.: B–1150). North Carolina: Cumberland (FEMA Docket No.: B–1156). Cumberland (FEMA Docket No.: B–1156). Currituck (FEMA Docket No.: B–1146). emcdonald on DSK2BSOYB1PROD with RULES Durham (FEMA Docket No.: B–1172). Granville (FEMA Docket No.: B–1157). Guilford (FEMA Docket No.: B–1141). Orange (FEMA Docket No.: B–1141). Orange (FEMA Docket No.: B–1135). VerDate Mar<15>2010 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 Unincorporated areas of Clark County (09–09– 2398P). Unincorporated areas of Clark County (09–09– 3102P). Unincorporated areas of Clark County (10–09– 1718P). Unincorporated areas of Washoe County (09–09– 3152P). June 10, 2010; June 17, 2010; The Las Vegas Review Journal. Ms. Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Ms. Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Ms. Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. The Honorable David Humke, Chairman, Washoe County Board of Commissioners, P.O. Box 11130, Reno, NV 89520. June 28, 2010 ................ 320003 October 15, 2010 ........... 320003 June 16, 2010 ................ 320003 August 11, 2010 ............. 320019 Town of Cambria (07–02–0919P). October 18, 2007; October 25, 2007; The Niagara Gazette. Mr. Wright H. Ellis, Supervisor, Cambria Board of Supervisors, 4160 Upper Mountain Road, Sanborn, NY 14132. January 24, 2008 ........... 360499 Town of Hope Mills (10–04–0445P). July 26, 2010; August 2, 2010; The Fayetteville Observer. November 30, 2010 ........ 370312 Unincorporated areas of Cumberland County (10–04–0445P). Unincorporated areas of Currituck County (09–04– 5228P). City of Durham (09– 04–5502P). July 26, 2010; August 2, 2010; The Fayetteville Observer. The Honorable Eddie Dees, Mayor, Town of Hope Mills, 5770 Rockfish Road, Hope Mills, NC 28348. Mr. James E. Martin, Cumberland County Manager, 117 Dick Street, Room 512, Fayetteville, NC 28301. November 30, 2010 ........ 370076 May 21, 2010; May 28, 2010; The Daily Advance. Mr. Daniel F. Scanlon II, Currituck County Manager, P.O. Box 39, Currituck, NC 27929. May 11, 2010 ................. 370078 The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. Mr. Brian Alligood, Granville County Manager, P.O. Box 906, Oxford, NC 27565. April 5, 2010 ................... 370086 December 10, 2010 ........ 370325 375351 October 12, 2010 ........... 370275 Town of Chapel Hill (10–04–0448P). April 16, 2010; April 23, 2010; The Chapel Hill Herald. The Honorable William H. Knight, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402. The Honorable Mark Chilton, Mayor, Town of Carrboro, 301 West Main Street, Carrboro, NC 27510. The Honorable Kevin Foy, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514. October 1, 2010 ............. Town of Carrboro (09–04–5619P). November 27, 2009; December 4, 2009; The HeraldSun. August 5, 2010; August 12, 2010; The ButnerCreedmoor News & The Oxford Public Ledger. May 27, 2010; June 3, 2010; The Greensboro News & Record. June 4, 2010; June 11, 2010; The Chapel Hill Herald. August 23, 2010 ............. 370180 Unincorporated areas of Granville County (10–04– 4713P). City of Greensboro (09–04–4869P). 16:21 May 09, 2011 June 10, 2010; June 17, 2010; The Las Vegas Review Journal. June 24, 2010; July 1, 2010; The Las Vegas Review Journal. April 6, 2010; April 13, 2010; The Reno Gazette-Journal. Jkt 223001 PO 00000 Frm 00016 Fmt 4700 Sfmt 4700 E:\FR\FM\10MYR1.SGM 10MYR1 Community No. 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.

Agencies

[Federal Register Volume 76, Number 90 (Tuesday, May 10, 2011)]
[Rules and Regulations]
[Pages 26941-26943]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-11416]


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

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 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).

[[Page 26942]]

    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      newspaper where     Chief executive officer   Effective date of modification   Community No.
                                            No.          notice was published         of community
--------------------------------------------------------------------------------------------------------------------------------------------------------
Nevada:
    Clark (FEMA Docket No.: B-     Unincorporated areas  June 10, 2010; June   Ms. Susan Brager, Chair,   June 28, 2010.................          320003
     1146).                         of Clark County (09-  17, 2010; The Las     Clark County Board of
                                    09-2398P).            Vegas Review          Commissioners, 500 South
                                                          Journal.              Grand Central Parkway,
                                                                                Las Vegas, NV 89155.
    Clark (FEMA Docket No.: B-     Unincorporated areas  June 10, 2010; June   Ms. Susan Brager, Chair,   October 15, 2010..............          320003
     1146).                         of Clark County (09-  17, 2010; The Las     Clark County Board of
                                    09-3102P).            Vegas Review          Commissioners, 500 South
                                                          Journal.              Grand Central Parkway,
                                                                                Las Vegas, NV 89155.
    Clark (FEMA Docket No.: B-     Unincorporated areas  June 24, 2010; July   Ms. Susan Brager, Chair,   June 16, 2010.................          320003
     1146).                         of Clark County (10-  1, 2010; The Las      Clark County Board of
                                    09-1718P).            Vegas Review          Commissioners, 500 South
                                                          Journal.              Grand Central Parkway,
                                                                                Las Vegas, NV 89155.
    Washoe (FEMA Docket No.: B-    Unincorporated areas  April 6, 2010; April  The Honorable David        August 11, 2010...............          320019
     1124).                         of Washoe County      13, 2010; The Reno    Humke, Chairman, Washoe
                                    (09-09-3152P).        Gazette-Journal.      County Board of
                                                                                Commissioners, P.O. Box
                                                                                11130, Reno, NV 89520.
New York:
    Niagara (FEMA Docket No.: B-   Town of Cambria (07-  October 18, 2007;     Mr. Wright H. Ellis,       January 24, 2008..............          360499
     1150).                         02-0919P).            October 25, 2007;     Supervisor, Cambria
                                                          The Niagara Gazette.  Board of Supervisors,
                                                                                4160 Upper Mountain
                                                                                Road, Sanborn, NY 14132.
North Carolina:
    Cumberland (FEMA Docket No.:   Town of Hope Mills    July 26, 2010;        The Honorable Eddie Dees,  November 30, 2010.............          370312
     B-1156).                       (10-04-0445P).        August 2, 2010; The   Mayor, Town of Hope
                                                          Fayetteville          Mills, 5770 Rockfish
                                                          Observer.             Road, Hope Mills, NC
                                                                                28348.
    Cumberland (FEMA Docket No.:   Unincorporated areas  July 26, 2010;        Mr. James E. Martin,       November 30, 2010.............          370076
     B-1156).                       of Cumberland         August 2, 2010; The   Cumberland County
                                    County (10-04-        Fayetteville          Manager, 117 Dick
                                    0445P).               Observer.             Street, Room 512,
                                                                                Fayetteville, NC 28301.
    Currituck (FEMA Docket No.: B- Unincorporated areas  May 21, 2010; May     Mr. Daniel F. Scanlon II,  May 11, 2010..................          370078
     1146).                         of Currituck County   28, 2010; The Daily   Currituck County
                                    (09-04-5228P).        Advance.              Manager, P.O. Box 39,
                                                                                Currituck, NC 27929.
    Durham (FEMA Docket No.: B-    City of Durham (09-   November 27, 2009;    The Honorable William V.   April 5, 2010.................          370086
     1172).                         04-5502P).            December 4, 2009;     Bell, Mayor, City of
                                                          The Herald-Sun.       Durham, 101 City Hall
                                                                                Plaza, Durham, NC 27701.
    Granville (FEMA Docket No.: B- Unincorporated areas  August 5, 2010;       Mr. Brian Alligood,        December 10, 2010.............          370325
     1157).                         of Granville County   August 12, 2010;      Granville County
                                    (10-04-4713P).        The Butner-           Manager, P.O. Box 906,
                                                          Creedmoor News &      Oxford, NC 27565.
                                                          The Oxford Public
                                                          Ledger.
    Guilford (FEMA Docket No.: B-  City of Greensboro    May 27, 2010; June    The Honorable William H.   October 1, 2010...............          375351
     1141).                         (09-04-4869P).        3, 2010; The          Knight, Mayor, City of
                                                          Greensboro News &     Greensboro, P.O. Box
                                                          Record.               3136, Greensboro, NC
                                                                                27402.
    Orange (FEMA Docket No.: B-    Town of Carrboro (09- June 4, 2010; June    The Honorable Mark         October 12, 2010..............          370275
     1141).                         04-5619P).            11, 2010; The         Chilton, Mayor, Town of
                                                          Chapel Hill Herald.   Carrboro, 301 West Main
                                                                                Street, Carrboro, NC
                                                                                27510.
    Orange (FEMA Docket No.: B-    Town of Chapel Hill   April 16, 2010;       The Honorable Kevin Foy,   August 23, 2010...............          370180
     1135).                         (10-04-0448P).        April 23, 2010; The   Mayor, Town of Chapel
                                                          Chapel Hill Herald.   Hill, 405 Martin Luther
                                                                                King Jr. Boulevard,
                                                                                Chapel Hill, NC 27514.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 26943]]

(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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.