Changes in Flood Elevation Determinations, 50423-50425 [2011-20716]

Download as PDF 50423 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: July 29, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–20710 Filed 8–12–11; 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–1206] 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 Alabama: Baldwin ............. srobinson on DSK4SPTVN1PROD with RULES Shelby .............. Arizona: Maricopa ........... Maricopa ........... 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 Orange Beach, (11–04– 0533P). City of Montevallo, (10–04–6506P). May 6, 2011; May 13, 2011; The Islander. The Honorable Tony Kennon, Mayor, City of Orange Beach, P.O. Box 458, Orange Beach, AL 36561. The Honorable Ben McCrory, Mayor, City of Montevallo, 545 South Main Street, Montevallo, AL 35115. April 29, 2011 ................. 015011 September 29, 2011 ....... 010349 City of El Mirage, (11–09–0216P). May 12, 2011; The Arizona zette. June 2, 2011; The Arizona zette. The Honorable Lana Mook, Mayor, City of El Mirage, 12145 Northwest Grande Avenue, El Mirage, AZ 85335. The Honorable Bob Barrett, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. September 16, 2011 ....... 040041 October 7, 2011 ............. 040050 City of Peoria, (11– 09–0647P). 17:41 Aug 12, 2011 May 25, 2011; June 1, 2011; The Shelby County Reporter. Jkt 223001 PO 00000 May 19, 2011; Business GaJune 9, 2011; Business Ga- Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\15AUR1.SGM 15AUR1 Community No. 50424 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Rules and Regulations State and county Maricopa ........... Maricopa ........... Navajo .............. Pima ................. California: San Diego ........ Shasta .............. Tehama ............ Ventura ............. Colorado: Boulder ............. Boulder ............. Rio Blanco ........ Rio Blanco ........ Rio Blanco ........ Florida: Charlotte ........... Miami-Dade ...... Monroe ............. Pasco ............... St. Lucie ........... srobinson on DSK4SPTVN1PROD with RULES New York: Oneida North Carolina: Alamance ......... Alamance ......... VerDate Mar<15>2010 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Unincorporated areas of Maricopa County, (11–09– 0216P). Unincorporated areas of Maricopa County, (11–09– 0647P). Town of Snowflake, (10–09–1783P). May 12, 2011; May 19, 2011; The Arizona Business Gazette. The Honorable Andrew Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Andrew Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Kelly Willis, Mayor, Town of Snowflake, 81 West 1st Street South, Snowflake, AZ 85937. ´ The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. September 16, 2011 ....... 040037 October 7, 2011 ............. 040037 October 3, 2011 ............. 040070 October 5, 2011 ............. 040073 The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Les Baugh, Chairman, Shasta County Board of Supervisors, 1450 Court Street, Suite 308B, Redding, CA 96001. The Honorable Greg Avilla, Chairman, Tehama County Board of Supervisors, P.O. Box 250, Red Bluff, CA 96080. September 12, 2011 ....... 060295 October 6, 2011 ............. 060358 October 6, 2011 ............. 065064 May 6, 2011; May 13, 2011; The Ventura County Star. The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. September 12, 2011 ....... 060421 City of Boulder, (10– 08–0754P). May 3, 2011; May 10, 2011; The Camera. September 7, 2011 ......... 080024 Unincorporated areas of Boulder County, (10–08– 0754P). Town of Meeker, (11–08–0007P). May 3, 2011; May 10, 2011; The Camera. September 7, 2011 ......... 080023 April 28, 2011; May 5, 2011; The Rio Blanco Herald Times. April 28, 2011; May 5, 2011; The Rio Blanco Herald Times. The Honorable Susan Osborne, Mayor, City of Boulder, City Council Office, 1777 Broadway Street, Boulder, CO 80302. The Honorable Ben Pearlman, Chairman, Boulder County Board of Commissioners, 1325 Pearl Street, 3rd Floor, Boulder, CO 80302. The Honorable Mandi Etheridge, Mayor, Town of Meeker, 345 Market Street, Meeker, CO 81641. The Honorable Kai Turner, Chairman, Rio Blanco County Board of Commissioners, P.O. Box I, Meeker, CO 81641. September 2, 2011 ......... 080151 September 2, 2011 ......... 080288 May 5, 2011; May 12, 2011; The Rio Blanco Herald Times. The Honorable Kai Turner, Chairman, Rio Blanco County Board of Commissioners, P.O. Box I, Meeker, CO 81641. September 9, 2011 ......... 080288 Unincorporated areas of Charlotte County, (11–04– 4544P). City of Sweetwater, (11–04–3782P). May 31, 2011; June 7, 2011; The Charlotte Sun. May 25, 2011 ................. 120061 May 25, 2011 ................. 120660 Unincorporated areas of Monroe County, (11–04– 3523P). Unincorporated areas of Pasco County, (10–04– 8088P). Unincorporated areas of St. Lucie County, (11–04– 1456P). City of Sherrill, (10– 02–0242P). May 31, 2011; June 7, 2011; The Key West Citizen. The Honorable Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. ˜ The Honorable Manuel M. Marono, Mayor, City of Sweetwater, 500 Southwest 109th Avenue, Sweetwater, FL 33174. The Honorable Heather Carruthers, Mayor, Monroe County, 530 Whitehead Street, Key West, FL 33040. May 25, 2011 ................. 125129 The Honorable Ann Hildebrand, Chair, Pasco County Board of Commissioners, 7530 Little Road, New Port Richey, FL 34654. The Honorable Chris Craft, Chairman, St. Lucie County Board of Commissioners, 2300 Virginia Avenue, Ft. Pierce, FL 34982. Mr. Robert A. Comis, Sherill City Manager, 377 Sherrill Road, Sherrill, NY 13461. April 29, 2011 ................. 120230 April 27, 2011 ................. 120285 December 3, 2010 .......... 360544 City of Burlington, (10–04–4375P). May 6, 2011; May 13, 2011; The Times-News. September 12, 2011 ....... 370002 Town of Elon, (10– 04–4375P). May 6, 2011; May 13, 2011; The Times-News. The Honorable Ronnie K. Wall, Mayor, City of Burlington, P.O. Box 1358, Burlington, NC 27216. The Honorable Jerry R. Tolley, Mayor, Town of Elon, 104 South Williamson Avenue, Elon, NC 27244. September 12, 2011 ....... 370411 Unincorporated areas of Pima County, (11–09– 0685P). City of San Diego, (11–09–0120P). Unincorporated areas of Shasta County, (10–09– 3227P). Unincorporated areas of Tehama County, (10–09– 3227P). City of Simi Valley, (11–09–2030P). Unincorporated areas of Rio Blanco County, (11– 08–0007P). Unincorporated areas of Rio Blanco County, (11– 08–0049P). 17:41 Aug 12, 2011 June 2, 2011; June 9, 2011; The Arizona Business Gazette. May 27, 2011; June 3, 2011; The White Mountain Independent. May 31, 2011; June 7, 2011; The Daily Territorial. May 6, 2011; May 13, 2011; The San Diego Daily Transcript. June 1, 2011; June 8, 2011; The Red Bluff Daily News. June 1, 2011; June 8, 2011; The Anderson Valley Post. June 1, 2011; June 8, 2011; The Miami Daily Business Review. May 6, 2011; May 13, 2011; The Tampa Tribune. May 6, 2011; May 13, 2011; The St. Lucie News-Tribune. June 11, 2010; June 17, 2010; The Oneida Daily Dispatch. Jkt 223001 PO 00000 Frm 00022 Fmt 4700 Sfmt 4700 E:\FR\FM\15AUR1.SGM 15AUR1 Community No. Federal Register / Vol. 76, No. 157 / Monday, August 15, 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 Buncombe County, (10–04–2274P). Unincorporated areas of Davidson County, (10–04– 3473P). City of High Point, (10–04–3473P). May 13, 2011; May 20, 2011; The Asheville Citizen-Times. Ms. Wanda Greene, Buncombe County Manager, 205 College Street, Suite 300, Asheville, NC 28801. September 19, 2011 ....... 370031 May 6, 2011; May 13, 2011; The High Point Enterprise. Mr. Robert Hyatt, Davidson County Manager, 913 Greensboro Street, Lexington, NC 27292. September 12, 2011 ....... 370307 The Honorable Rebecca R. Smothers, Mayor, City of High Point, P.O. Box 230, 211 South Hamilton Street, High Point, NC 27261. March 30, 2011; April 6, 2011; Mr. Steve Garrison, Madison County The News-Record & Sentinel. Manager, P.O. Box 579, Marshall, NC 28753. September 12, 2011 ....... 370113 August 4, 2011 ............... 370152 May 26, 2011; June 2, 2011; The Denton Record-Chronicle. April 29, 2011; May 6, 2011; The Salt Lake Tribune. June 20, 2011 ................ 480195 April 25, 2011 ................. 490108 State and county Buncombe ........ Davidson .......... Guilford ............. Madison ............ Texas: Denton Utah: Salt Lake Unincorporated areas of Madison County, (10–04– 8485P). City of Lewisville, (10–06–3039P). City of West Jordan, (11–08–0575P). May 6, 2011; May 13, 2011; The High Point Enterprise. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: July 29, 2011. Sandra K. Knight, Deputy Federal Insurance and Mitigation Administrator, Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–20716 Filed 8–12–11; 8:45 am] BILLING CODE 9110–12–P FEDERAL COMMUNICATIONS COMMISSION 47 CFR Part 25 [IB Docket No. 06–123; FCC 11–93] Service Rules and Policies for the Broadcasting Satellite Service (BSS) Federal Communications Commission. ACTION: Final rule. AGENCY: In this document, the Federal Communications Commission adopts rules to mitigate space path interference between the 17/24 GHz BroadcastingSatellite Service (BSS) space-to-Earth transmissions and the feeder link receiving antennas of Direct Broadcast Satellite Service (DBS) space stations that operate in the same frequency band. We adopt an off-axis power flux density (pfd) coordination trigger for 17/24 GHz BSS space stations. We also require a minimum orbital separation of 0.2 degrees between 17/24 GHz BSS space stations and DBS space stations. We place bounds on orbital eccentricity and inclination of 17/24 GHz BSS space stations and condition the protection of DBS networks to certain assumed limits on eccentricity and inclination. By these srobinson on DSK4SPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 50425 17:41 Aug 12, 2011 Jkt 223001 The Honorable Dean Ueckert, Mayor, City of Lewisville, 151 West Church Street, Lewisville, TX 75029. The Honorable Melissa K. Johnson, Mayor, City of West Jordan, 8000 South Redwood Road, West Jordan, UT 84088. actions, we facilitate the introduction of the 17/24 GHz BSS and anticipate that it will provide new and innovative services, including video, audio, data, and video-on-demand, to consumers in the United States and promote increased competition among satellite and terrestrial services. We revised our informational requirements to require 17/24 GHz BSS space station applicants to file pfd calculations (and if the pfd coordination trigger is exceeded, to file coordination information), and to file predicted and measured transmitting antenna off-axis gain information. We also require both 17/24 GHz BSS applicants and DBS applicants to file maximum orbital eccentricity information with their application. Finally, we adopt procedures to enable pending applicants and existing authorization holders to file relevant information related to these rules. DATES: Effective September 14, 2011, except §§ 25.114(d)(15)(iv), 25.114(d)(18), 25.264(a), (b), (c), (d) and (f), of the Commission’s rules. These requirements contained herein are subject to the Paperwork Reduction Act (PRA) and have not been approved by the Office of Management and Budget (OMB). The Commission will publish a document in the Federal Register announcing the effective date of these requirements. FOR FURTHER INFORMATION CONTACT: Lynne Montgomery, Satellite Division, International Bureau, at 202–418–2229 or via e-mail at Lynne.Montgomery@fcc.gov. This is a summary of the Second Order on Reconsideration in IB Docket No. 06– SUPPLEMENTARY INFORMATION: PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 Community No. 123, FCC 11–93, adopted June 8, 2011 and released June 14, 2011. The full text of the Second Order on Reconsideration is available for public inspection and copying during regular business hours at the FCC Reference Information Center, Portals II, 445 12th Street, SW., Room CY–A257, Washington, DC 20554. This document may also be purchased from the Commission’s duplicating contractor, Best Copy and Printing, Inc., Portals II, 445 12th Street, SW., Room CY–B402, Washington, DC 20554, telephone 202–488–5300, facsimile 202–488–5563, or via e-mail FCC@BCPIWEB.com. When ordering documents from BCPI please provide the appropriate FCC document number (for example, FCC 07–174, Order on Reconsideration). The full text may also be downloaded at: https://www.fcc.gov. Alternative formats are available to person with disabilities by sending an email to fcc504@fcc.gov or call the Consider & Governmental Affairs Bureau at 202–418–0530 (voice), or 202–418–0432 (tty). Synopsis 1. We adopt an off-axis power flux density (pfd) coordination trigger for 17/ 24 GHz BSS space stations, require a minimum orbital separation of 0.2° between 17/24 GHz BSS space stations and DBS space stations, and place bounds on orbital inclination and eccentricity of 17/24 GHz BSS space stations. We also revise our informational requirements to require 17/24 GHz BSS space station applicants to file predicted and measured transmitting antenna off-axis gain information. Finally, we adopt procedures to enable pending applicants and existing authorization holders to E:\FR\FM\15AUR1.SGM 15AUR1

Agencies

[Federal Register Volume 76, Number 157 (Monday, August 15, 2011)]
[Rules and Regulations]
[Pages 50423-50425]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-20716]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1206]


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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin.......................  City of Orange Beach,  May 6, 2011; May 13,  The Honorable Tony         April 29, 2011.................       015011
                                     (11-04-0533P).         2011; The Islander.   Kennon, Mayor, City of
                                                                                  Orange Beach, P.O. Box
                                                                                  458, Orange Beach, AL
                                                                                  36561.
    Shelby........................  City of Montevallo,    May 25, 2011; June    The Honorable Ben          September 29, 2011.............       010349
                                     (10-04-6506P).         1, 2011; The Shelby   McCrory, Mayor, City of
                                                            County Reporter.      Montevallo, 545 South
                                                                                  Main Street, Montevallo,
                                                                                  AL 35115.
Arizona:
    Maricopa......................  City of El Mirage,     May 12, 2011; May     The Honorable Lana Mook,   September 16, 2011.............       040041
                                     (11-09-0216P).         19, 2011; The         Mayor, City of El
                                                            Arizona Business      Mirage, 12145 Northwest
                                                            Gazette.              Grande Avenue, El
                                                                                  Mirage, AZ 85335.
    Maricopa......................  City of Peoria, (11-   June 2, 2011; June    The Honorable Bob          October 7, 2011................       040050
                                     09-0647P).             9, 2011; The          Barrett, Mayor, City of
                                                            Arizona Business      Peoria, 8401 West Monroe
                                                            Gazette.              Street, Peoria, AZ 85345.

[[Page 50424]]

 
    Maricopa......................  Unincorporated areas   May 12, 2011; May     The Honorable Andrew       September 16, 2011.............       040037
                                     of Maricopa County,    19, 2011; The         Kunasek, Chairman,
                                     (11-09-0216P).         Arizona Business      Maricopa County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Maricopa......................  Unincorporated areas   June 2, 2011; June    The Honorable Andrew       October 7, 2011................       040037
                                     of Maricopa County,    9, 2011; The          Kunasek, Chairman,
                                     (11-09-0647P).         Arizona Business      Maricopa County Board of
                                                            Gazette.              Supervisors, 301 West
                                                                                  Jefferson Street, 10th
                                                                                  Floor, Phoenix, AZ 85003.
    Navajo........................  Town of Snowflake,     May 27, 2011; June    The Honorable Kelly        October 3, 2011................       040070
                                     (10-09-1783P).         3, 2011; The White    Willis, Mayor, Town of
                                                            Mountain              Snowflake, 81 West 1st
                                                            Independent.          Street South, Snowflake,
                                                                                  AZ 85937.
    Pima..........................  Unincorporated areas   May 31, 2011; June    The Honorable              October 5, 2011................       040073
                                     of Pima County, (11-   7, 2011; The Daily    Ram[oacute]n Valadez,
                                     09-0685P).             Territorial.          Chairman, Pima County
                                                                                  Board of Supervisors,
                                                                                  130 West Congress
                                                                                  Street, 11th Floor,
                                                                                  Tucson, AZ 85701.
California:
    San Diego.....................  City of San Diego,     May 6, 2011; May 13,  The Honorable Jerry        September 12, 2011.............       060295
                                     (11-09-0120P).         2011; The San Diego   Sanders, Mayor, City of
                                                            Daily Transcript.     San Diego, 202 C Street,
                                                                                  11th Floor, San Diego,
                                                                                  CA 92101.
    Shasta........................  Unincorporated areas   June 1, 2011; June    The Honorable Les Baugh,   October 6, 2011................       060358
                                     of Shasta County,      8, 2011; The Red      Chairman, Shasta County
                                     (10-09-3227P).         Bluff Daily News.     Board of Supervisors,
                                                                                  1450 Court Street, Suite
                                                                                  308B, Redding, CA 96001.
    Tehama........................  Unincorporated areas   June 1, 2011; June    The Honorable Greg         October 6, 2011................       065064
                                     of Tehama County,      8, 2011; The          Avilla, Chairman, Tehama
                                     (10-09-3227P).         Anderson Valley       County Board of
                                                            Post.                 Supervisors, P.O. Box
                                                                                  250, Red Bluff, CA 96080.
    Ventura.......................  City of Simi Valley,   May 6, 2011; May 13,  The Honorable Bob Huber,   September 12, 2011.............       060421
                                     (11-09-2030P).         2011; The Ventura     Mayor, City of Simi
                                                            County Star.          Valley, 2929 Tapo Canyon
                                                                                  Road, Simi Valley, CA
                                                                                  93063.
Colorado:
    Boulder.......................  City of Boulder, (10-  May 3, 2011; May 10,  The Honorable Susan        September 7, 2011..............       080024
                                     08-0754P).             2011; The Camera.     Osborne, Mayor, City of
                                                                                  Boulder, City Council
                                                                                  Office, 1777 Broadway
                                                                                  Street, Boulder, CO
                                                                                  80302.
    Boulder.......................  Unincorporated areas   May 3, 2011; May 10,  The Honorable Ben          September 7, 2011..............       080023
                                     of Boulder County,     2011; The Camera.     Pearlman, Chairman,
                                     (10-08-0754P).                               Boulder County Board of
                                                                                  Commissioners, 1325
                                                                                  Pearl Street, 3rd Floor,
                                                                                  Boulder, CO 80302.
    Rio Blanco....................  Town of Meeker, (11-   April 28, 2011; May   The Honorable Mandi        September 2, 2011..............       080151
                                     08-0007P).             5, 2011; The Rio      Etheridge, Mayor, Town
                                                            Blanco Herald Times.  of Meeker, 345 Market
                                                                                  Street, Meeker, CO 81641.
    Rio Blanco....................  Unincorporated areas   April 28, 2011; May   The Honorable Kai Turner,  September 2, 2011..............       080288
                                     of Rio Blanco          5, 2011; The Rio      Chairman, Rio Blanco
                                     County, (11-08-        Blanco Herald Times.  County Board of
                                     0007P).                                      Commissioners, P.O. Box
                                                                                  I, Meeker, CO 81641.
    Rio Blanco....................  Unincorporated areas   May 5, 2011; May 12,  The Honorable Kai Turner,  September 9, 2011..............       080288
                                     of Rio Blanco          2011; The Rio         Chairman, Rio Blanco
                                     County, (11-08-        Blanco Herald Times.  County Board of
                                     0049P).                                      Commissioners, P.O. Box
                                                                                  I, Meeker, CO 81641.
Florida:
    Charlotte.....................  Unincorporated areas   May 31, 2011; June    The Honorable Bob Starr,   May 25, 2011...................       120061
                                     of Charlotte County,   7, 2011; The          Chairman, Charlotte
                                     (11-04-4544P).         Charlotte Sun.        County Board of
                                                                                  Commissioners, 18500
                                                                                  Murdock Circle, Port
                                                                                  Charlotte, FL 33948.
    Miami-Dade....................  City of Sweetwater,    June 1, 2011; June    The Honorable Manuel M.    May 25, 2011...................       120660
                                     (11-04-3782P).         8, 2011; The Miami    Maro[ntilde]o, Mayor,
                                                            Daily Business        City of Sweetwater, 500
                                                            Review.               Southwest 109th Avenue,
                                                                                  Sweetwater, FL 33174.
    Monroe........................  Unincorporated areas   May 31, 2011; June    The Honorable Heather      May 25, 2011...................       125129
                                     of Monroe County,      7, 2011; The Key      Carruthers, Mayor,
                                     (11-04-3523P).         West Citizen.         Monroe County, 530
                                                                                  Whitehead Street, Key
                                                                                  West, FL 33040.
    Pasco.........................  Unincorporated areas   May 6, 2011; May 13,  The Honorable Ann          April 29, 2011.................       120230
                                     of Pasco County, (10-  2011; The Tampa       Hildebrand, Chair, Pasco
                                     04-8088P).             Tribune.              County Board of
                                                                                  Commissioners, 7530
                                                                                  Little Road, New Port
                                                                                  Richey, FL 34654.
    St. Lucie.....................  Unincorporated areas   May 6, 2011; May 13,  The Honorable Chris        April 27, 2011.................       120285
                                     of St. Lucie County,   2011; The St. Lucie   Craft, Chairman, St.
                                     (11-04-1456P).         News-Tribune.         Lucie County Board of
                                                                                  Commissioners, 2300
                                                                                  Virginia Avenue, Ft.
                                                                                  Pierce, FL 34982.
New York: Oneida                    City of Sherrill, (10- June 11, 2010; June   Mr. Robert A. Comis,       December 3, 2010...............       360544
                                     02-0242P).             17, 2010; The         Sherill City Manager,
                                                            Oneida Daily          377 Sherrill Road,
                                                            Dispatch.             Sherrill, NY 13461.
North Carolina:
    Alamance......................  City of Burlington,    May 6, 2011; May 13,  The Honorable Ronnie K.    September 12, 2011.............       370002
                                     (10-04-4375P).         2011; The Times-      Wall, Mayor, City of
                                                            News.                 Burlington, P.O. Box
                                                                                  1358, Burlington, NC
                                                                                  27216.
    Alamance......................  Town of Elon, (10-04-  May 6, 2011; May 13,  The Honorable Jerry R.     September 12, 2011.............       370411
                                     4375P).                2011; The Times-      Tolley, Mayor, Town of
                                                            News.                 Elon, 104 South
                                                                                  Williamson Avenue, Elon,
                                                                                  NC 27244.

[[Page 50425]]

 
    Buncombe......................  Unincorporated areas   May 13, 2011; May     Ms. Wanda Greene,          September 19, 2011.............       370031
                                     of Buncombe County,    20, 2011; The         Buncombe County Manager,
                                     (10-04-2274P).         Asheville Citizen-    205 College Street,
                                                            Times.                Suite 300, Asheville, NC
                                                                                  28801.
    Davidson......................  Unincorporated areas   May 6, 2011; May 13,  Mr. Robert Hyatt,          September 12, 2011.............       370307
                                     of Davidson County,    2011; The High        Davidson County Manager,
                                     (10-04-3473P).         Point Enterprise.     913 Greensboro Street,
                                                                                  Lexington, NC 27292.
    Guilford......................  City of High Point,    May 6, 2011; May 13,  The Honorable Rebecca R.   September 12, 2011.............       370113
                                     (10-04-3473P).         2011; The High        Smothers, Mayor, City of
                                                            Point Enterprise.     High Point, P.O. Box
                                                                                  230, 211 South Hamilton
                                                                                  Street, High Point, NC
                                                                                  27261.
    Madison.......................  Unincorporated areas   March 30, 2011;       Mr. Steve Garrison,        August 4, 2011.................       370152
                                     of Madison County,     April 6, 2011; The    Madison County Manager,
                                     (10-04-8485P).         News-Record &         P.O. Box 579, Marshall,
                                                            Sentinel.             NC 28753.
Texas: Denton                       City of Lewisville,    May 26, 2011; June    The Honorable Dean         June 20, 2011..................       480195
                                     (10-06-3039P).         2, 2011; The Denton   Ueckert, Mayor, City of
                                                            Record-Chronicle.     Lewisville, 151 West
                                                                                  Church Street,
                                                                                  Lewisville, TX 75029.
Utah: Salt Lake                     City of West Jordan,   April 29, 2011; May   The Honorable Melissa K.   April 25, 2011.................       490108
                                     (11-08-0575P).         6, 2011; The Salt     Johnson, Mayor, City of
                                                            Lake Tribune.         West Jordan, 8000 South
                                                                                  Redwood Road, West
                                                                                  Jordan, UT 84088.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: July 29, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation, 
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-20716 Filed 8-12-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.