Changes in Flood Elevation Determinations, 68325-68328 [2011-28565]

Download as PDF 68325 Federal Register / Vol. 76, No. 214 / Friday, November 4, 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 Travis County (11–06– 0223P). City of Georgetown (11–06–2998P). August 11, 2011; August 18, 2011; The Austin AmericanStatesman. The Honorable Samuel T. Biscoe, Travis County Judge, 314 West 11th Street, Suite 520, Austin, TX 78701. August 4, 2011 ............... 481026 August 17, 2011; August 24, 2011; The Williamson County Sun. July 27, 2011; August 3, 2011; The Williamson County Sun. The Honorable George Garver, Mayor, City of Georgetown, 113 East 8th Street, Georgetown, TX 78626. The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626. December 22, 2011 ........ 480668 December 2, 2011 .......... 481079 State and county Travis ................ Williamson ......... Williamson ......... Unincorporated areas of Williamson County (10–06–3690P). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: October 17, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–28562 Filed 11–3–11; 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. 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 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, jlentini on DSK4TPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 16:20 Nov 03, 2011 Jkt 226001 (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Federal Insurance and Mitigation Administrator has resolved any appeals resulting from this notification. The modified BFEs are not listed for each community in this notice. However, this final rule includes the address of the Chief Executive Officer of the community where the modified BFE determinations are available for inspection. The modified BFEs are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The modified BFEs are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to qualify or to remain qualified for participation in the National Flood Insurance Program (NFIP). These modified BFEs, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These modified BFEs are used to meet the floodplain management PO 00000 Frm 00029 Fmt 4700 Sfmt 4700 Community No. requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in those buildings. The changes in BFEs are in accordance with 44 CFR 65.4. National Environmental Policy Act. This final rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. An environmental impact assessment has not been prepared. Regulatory Flexibility Act. As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601–612, a regulatory flexibility analysis is not required. Regulatory Classification. This final rule is not a significant regulatory action under the criteria of section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735. Executive Order 13132, Federalism. This final rule involves no policies that have federalism implications under Executive Order 13132, Federalism. Executive Order 12988, Civil Justice Reform. This final rule meets the applicable standards of Executive Order 12988. List of Subjects in 44 CFR Part 65 Flood insurance, Floodplains, Reporting and recordkeeping requirements. Accordingly, 44 CFR part 65 is amended to read as follows: PART 65—[AMENDED] 1. The authority citation for part 65 continues to read as follows: ■ Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of 1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p.376. § 65.4 [Amended] 2. The tables published under the authority of § 65.4 are amended as follows: ■ E:\FR\FM\04NOR1.SGM 04NOR1 68326 Federal Register / Vol. 76, No. 214 / Friday, November 4, 2011 / Rules and Regulations State and county Alabama: Baldwin (FEMA Docket No.: B–1206). Jefferson (FEMA Docket No.: B– 1199). Arizona: Maricopa (FEMA Docket No.: B– 1199). Mohave (FEMA Docket No.: B–1199). Yavapai (FEMA Docket No.: B–1199). Colorado: Mesa (FEMA Docket No.: B–1199). Florida: Monroe (FEMA Docket No.: B–1199). Orange (FEMA Docket No.: B–1211). Pasco (FEMA Docket No.: B–1206). St. Lucie (FEMA Docket No.: B–1206). Volusia (FEMA Docket No.: B–1199). Georgia: Bryan (FEMA Docket No.: B–1199). Forsyth (FEMA Docket No.: B–1199). jlentini on DSK4TPTVN1PROD with RULES Mississippi: DeSoto (FEMA Docket No.: B–1195). Montana: Yellowstone (FEMA Docket No.: B– 1199). Nevada: Douglas (FEMA Docket No.: B–1199). New Mexico: Roosevelt (FEMA Docket No.: B– 1203). Roosevelt (FEMA Docket No.: B– 1203). Santa Fe (FEMA Docket No.: B– 1205). Santa Fe (FEMA Docket No.: B– 1205). VerDate Mar<15>2010 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Orange Beach (11–04– 0533P). Unincorporated areas of Jefferson County (10–04– 7732P). May 6, 2011; May 13, 2011; The Islander. The Honorable Tony Kennon, Mayor, City of Orange Beach, 4099 Orange Beach Boulevard, Orange Beach, AL 36561. The Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. April 29, 2011 ................. 015011 August 11, 2011 ............. 010217 City of Tolleson (10– 09–3593P). April 26, 2011; May 3, 2011; The West Valley Business. ´ The Honorable Adolfo F. Gamez, Mayor, City of Tolleson, 9555 West Van Buren Street, Tolleson, AZ 85353. April 18, 2011 ................. 040055 City of Lake Havasu City (10–09– 2386P). April 7, 2011; April 14, 2011; Today’s News-Herald. March 28, 2011 .............. 040116 Unincoporated areas of Yavapai County (11–09–0165P). Unincorporated areas of Mesa County (11–08– 0384P). April 7, 2011; April 14, 2011; The Daily Courier. The Honorable Mark S. Nexsen, Mayor, City of Lake Havasu City, 2330 McCulloch Boulevard, Lake Havasu City, AZ 86403. The Honorable Carol Springer, Chair, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. The Honorable Janet Rowland, Chair, Mesa County Board of Commissioners, 544 Rood Avenue, Old Courthouse, Grand Junction, CO 81501. August 12, 2011 ............. 040093 April 26, 2011 ................. 080115 Unincorporated areas of Monroe County (11–04– 2239P). Unincorporated areas of Orange County (11–04– 2514P). Unincorporated areas of Pasco County (10–04– 8088P). Unincorporated areas of St. Lucie County (11–04– 1456P). Unincorporated areas of Volusia County (10–04– 4834P). April 6, 2011; April 13, 2011; The Key West Citizen. The Honorable Heather Carruthers, Mayor, Monroe County, 530 Whitehead Street, Key West, FL 33040. August 11, 2011 ............. 125129 April 7, 2011; April 14, 2011; The Orlando Weekly. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. August 12, 2011 ............. 120179 May 6, 2011; May 13, 2011; The Tampa Tribune. 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. James Dinneen, Volusia County Manager, 123 West Indiana Avenue, DeLand, FL 32720. April 29, 2011 ................. 120230 April 27, 2011 ................. 120285 August 12, 2011 ............. 125155 Unincorporated areas of Bryan County (10–04– 4427P). Unincorporated areas of Forsyth County, (11–04– 1171P). City of Olive Branch (10–04–5201P). April 6, 2011; April 13, 2011; The Bryan County News. August 11, 2011 ............. 130016 July 28, 2011 .................. 130312 August 5, 2011 ............... 280286 Unincorporated areas of Yellowstone County (10– 08–0854P). Unincorporated areas of Douglas County (10–09– 3566P). March 31, 2011; April 7, 2011; The Billings Gazette. The Honorable Jimmy Burnsed, Chairman, Bryan County Board of Commissioners, 51 North Courthouse Street, Pembroke, GA 31321. The Honorable Brian R. Tam, Chairman, Forsyth County Board of Commissioners, 110 East Main Street, Suite 210, Cumming, GA 30040. The Honorable Sam Rikard, Mayor, City of Olive Branch, 9200 Pigeon Roost Road, Olive Branch, MS 38654. The Honorable Bill Kennedy, Chairman, Yellowstone County Board of Commissioners, 217 North 27th Street, Room 403A, Billings, MT 59107. The Honorable Michael A. Olson, Chairman, Douglas County Board of Commissioners, 3605 Silverado Drive, Carson City, NV 89705. August 5, 2011 ............... 300142 August 11, 2011 ............. 320008 City of Portales (11– 06–1696P). May 6, 2011; May 13, 2011; The Portales News-Tribune. The Honorable Sharon King, Mayor, City of Portales, 100 West 1st Street, Portales, NM 88130. April 29, 2011 ................. 350054 Unincorporated areas of Roosevelt County (11–06– 1696P). City of Santa Fe (10–06–0575P). May 6, 2011; May 13, 2011; The Portales News-Tribune. Ms. Charlene Hardin, Roosevelt County Manager, 109 West 1st Street, 4th Floor, Portales, NM 88130. April 29, 2011 ................. 350053 December 21, 2010; December 28, 2010; The Santa Fe New Mexican. The Honorable David Coss, Mayor, City of Santa Fe, 200 Lincoln Avenue, Santa Fe, NM 87504. November 22, 2010 ........ 350070 Unincorporated areas of Santa Fe County (10–06– 2504P). December 29, 2010; January 5, 2011; The Santa Fe New Mexican. The Honorable Harry B. Montoya, Chairman, Santa Fe County Board of Commissioners, 102 Grant Avenue, Santa Fe, NM 87501. May 5, 2011 ................... 350069 16:20 Nov 03, 2011 April 6, 2011; April 13, 2011; The Alabama Messenger. May 3, 2011; May 10, 2011; The Daily Sentinel. May 6, 2011; May 13, 2011; The St. Lucie News-Tribune. April 7, 2011; April 14, 2011; The Beacon. March 23, 2011; March 30, 2011; The Forsyth County News. March 31, 2011; April 7, 2011; The DeSoto Times Tribune. April 6, 2011; April 13, 2011; The Record-Courier. Jkt 226001 PO 00000 Frm 00030 Fmt 4700 Sfmt 4700 E:\FR\FM\04NOR1.SGM 04NOR1 Community No. Federal Register / Vol. 76, No. 214 / Friday, November 4, 2011 / Rules and Regulations State and county New York: Monroe (FEMA Docket No.: B–1205). Oneida (FEMA Docket No.: B–1206). Rockland (FEMA Docket No.: B– 1205). North Carolina: Buncombe (FEMA Docket No.: B– 1195). Oklahoma: Cleveland (FEMA Docket No.: B–1201). Pennsylvania: Cumberland (FEMA Docket No.: B– 1201). South Carolina: Lexington (FEMA Docket No.: B– 1211). Lexington (FEMA Docket No.: B– 1211). Texas: Bexar (FEMA Docket No.: B–1205). Bexar (FEMA Docket No.: B–1205). Collin (FEMA Docket No.: B–1205). Collin (FEMA Docket No.: B–1201). Collin (FEMA Docket No.: B–1201). jlentini on DSK4TPTVN1PROD with RULES Hays (FEMA Docket No.: B–1205). Montgomery (FEMA Docket No.: B– 1205). Tarrant (FEMA Docket No.: B–1205). Tarrant (FEMA Docket No.: B–1201). Tarrant (FEMA Docket No.: B–1203). Tarrant (FEMA Docket No.: B–1205). Tarrant (FEMA Docket No.: B–1201). Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Town of Irondequoit (10–02–0839P). 360422 December 3, 2010 .......... 360544 Town of Orangetown (10–02–0398P). October 8, 2010; October 15, 2010; The Journal News. The Honorable Mary J. D’Aurizio, Supervisor, Town of Irondequoit, 1280 Titus Avenue, Rochester, NY 14617. Mr. Robert A. Comis, Sherrill City Manager, 377 Sherrill Road, Sherrill, NY 13461. The Honorable Paul Whalen, Supervisor, Town of Orangetown, 26 Orangeburg Road, Orangeburg, NY 10962. March 17, 2011 .............. City of Sherrill (10– 02–0242P). September 24, 2010; September 30, 2010; The Messenger-Post. June 11, 2010; June 17, 2010; The Oneida Daily Dispatch. April 4, 2011 ................... 360686 Town of Montreat (10–04–3559P). March 10, 2011; March 17, 2011; The Black Mountain News. The Honorable Letta Jean Taylor, Mayor, Town of Montreat, 96 Rainbow Terrace, Montreat, NC 28757. July 15, 2011 .................. 370476 City of Norman (10– 06–1004P). October 6, 2010; October 13, The Honorable Cindy S. Rosenthal, 2010; The Norman Transcript. Mayor, City of Norman, 201 West Gray Street, Norman, OK 73069. November 15, 2010; November The Honorable James G. Cochran, Presi22, 2010; The Patriot-News. dent, Township of Upper Allen Board of Commissioners, 100 Gettysburg Pike, Mechanicsburg, PA 17055. September 29, 2010 ....... 400046 March 22, 2011 .............. 420372 City of Columbia (11–04–3465P). May 5, 2011; May 12, 2011; The Lexington County Chronicle. The Honorable Steve Benjamin, Mayor, City of Columbia, 1737 Main Street, Columbia, SC 29201. June 13, 2011 ................ 450172 Unincorporated areas of Lexington County (11–04– 3465P). May 5, 2011; May 12, 2011; The Lexington County Chronicle. The Honorable James E. Kinard, Jr., Chairman, Lexington County Council, 212 South Lake Drive, Lexington, SC 29072. June 13, 2011 ................ 450129 Unincorporated areas of Bexar County (09–06– 3226P). Unincorporated areas of Bexar County (10–06– 0377P). City of Allen (10–06– 0342P). November 12, 2010; November 19, 2010; The San Antonio Express-News. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78204. November 5, 2010 .......... 480035 September 28, 2010; October 5, 2010; The San Antonio Express-News. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78204. February 2, 2011 ............ 480035 September 30, 2010; October 7, 2010; The Allen American. September 21, 2010 ....... 480131 City of Royse City (10–06–1217P). September 22, 2010; September 29, 2010; The Royse City Herald Banner. September 22, 2010; September 29, 2010; The Dallas Morning News. The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013. The Honorable Jerrell Baley, Mayor, City of Royse City, 305 North Arch Street, Royse City, TX 75189. The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. January 27, 2011 ........... 480548 January 27, 2011 ........... 480130 September 29, 2010; October 6, 2010; The Wimberley View. February 11, 2011; February 18, 2011; The Conroe Courier. The Honorable Bob Flocke, Mayor, Village of Wimberley, 221 Stillwater Road, Wimberley, TX 78676. The Honorable Webb K. Melder, Mayor, City of Conroe, 300 West Davis Street, Conroe, TX 77305. January 27, 2011 ........... 481694 June 20, 2011 ................ 480484 December 15, 2010; December 22, 2010; The Fort Worth Star-Telegram. October 5, 2010; October 12, 2010; The Fort Worth StarTelegram. April 5, 2011; April 12, 2011; The Commercial Recorder. The Honorable Robert Cluck, M.D., Mayor, City of Arlington, 101 West Abram Street, Arlington, TX 76004. The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable David Cook, Mayor, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063. The Honorable Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 Northeast Loop 820, P.O. Box 820609, Richland Hills, TX 76182. The Honorable Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 Northeast Loop 820, Richland Hills, TX 76182. The Honorable Gary Brinkley, Mayor, City of Saginaw, 333 West McLeroy Boulevard, Saginaw, TX 76179. April 21, 2011 ................. 485454 February 9, 2011 ............ 480596 March 29, 2011 .............. 480596 March 18, 2011 .............. 480606 August 26, 2010 ............. 480607 February 28, 2011 .......... 480607 May 19, 2011 ................. 480610 Township of Upper Allen (10–03– 1016P). Unincorporated areas of Collin County (10–06– 1217P). Village of Wimberley (10–06–1474P). City of Conroe (10– 06–1318P). City of Arlington (10– 06–1764P). City of Fort Worth (10–06–1954P). City of Fort Worth (11–06–1741P). City of North Richland Hills (10–06– 1455P). February 23, 2011; March 2, 2011; The Fort Worth StarTelegram. September 3, 2010; September 10, 2010; The Fort Worth Star-Telegram. Tarrant (FEMA Docket No.: B–1201). City of North Richland Hills (10–06– 1292P). November 5, 2010; November 12, 2010; The Fort Worth Star-Telegram. Tarrant (FEMA Docket No.: B–1205). City of Saginaw (10– 06–0960P). January 12, 2011; January 19, 2011; The Fort Worth StarTelegram. VerDate Mar<15>2010 68327 City of Mansfield (10–06–0859P). 16:20 Nov 03, 2011 Jkt 226001 PO 00000 Frm 00031 Fmt 4700 Sfmt 4700 E:\FR\FM\04NOR1.SGM 04NOR1 Community No. 68328 Federal Register / Vol. 76, No. 214 / Friday, November 4, 2011 / Rules and Regulations State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Webb (FEMA Docket No.: B–1205). Unincorporated areas of Webb County (10–06– 0114P). City of West Jordan (11–08–0575P). May 13, 2010; May 20, 2010; The Laredo Morning Times. The Honorable Danny Valdez, Webb County Judge, 1000 Houston Street, 3rd Floor, Laredo, TX 78040. September 17, 2010 ....... 481059 April 29, 2011; May 6, 2011; The Salt Lake Tribune. The Honorable Melissa K. Johnson, Mayor, City of West Jordan, 8000 South Redwood Road, West Jordan, UT 84088. April 25, 2011 ................. 490108 Utah: Salt Lake (FEMA Docket No.: B–1206). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: October 17, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–28565 Filed 11–3–11; 8:45 am] BILLING CODE 9110–12–P FEDERAL COMMUNICATIONS COMMISSION 47 CFR Part 64 [CG Docket No. 10–51; FCC 11–118] Structure and Practices of the Video Relay Service Program Federal Communications Commission. ACTION: Final rule; announcement of effective date. AGENCY: In this document, the Commission announces that the Office of Management and Budget (OMB) has approved, for a period of three years, the information collection associated with the Commission’s Structure and Practices of the Video Relay Service Program, Second Report and Order (Second Report and Order). The information collection requirements were approved on October 20, 2011 by OMB. DATES: The final rule published at 76 FR 47469, August 5, 2011 amending 47 CFR 64.606(a)(2), (g), (h)(2) and (3), is effective November 4, 2011. FOR FURTHER INFORMATION CONTACT: Gregory Hlibok, Disability Rights Office, Consumer and Governmental Affairs Bureau, at (202) 559–5158 (voice and videophone), or email: Gregory.Hlibok@fcc.gov. SUPPLEMENTARY INFORMATION: This document announces that, on October 20, 2011, OMB approved, for a period of three years, the information collection requirements contained 47 CFR 64.606(a)(2), (g), (h)(2) and (3). The Commission publishes this document to announce the effective date of these rule sections. See, In the Matter of Structure jlentini on DSK4TPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 16:20 Nov 03, 2011 Jkt 226001 and Practices of the Video Relay Service Program, CG Docket No. 10–51; FCC 11– 118, published at 76 FR 47469, August 5, 2011. If you have any comments on the burden estimates listed below, or how the Commission can improve the collections and reduce any burdens caused thereby, please contact Cathy Williams, Federal Communications Commission, Room 1–C823, 445 12th Street SW., Washington, DC 20554. Please include the OMB Control Number, 3060–1150, in your correspondence. The Commission will also accept your comments via the Internet if you send them to PRA@fcc.gov. To request materials in accessible formats for people with disabilities (Braille, large print, electronic files, audio format), send an email to fcc504@fcc.gov or call the Consumer and Governmental Affairs Bureau at (202) 418–0530 (voice), (202) 418–0432 (TTY). Synopsis As required by the Paperwork Reduction Act of 1995 (44 U.S.C. 3507), the FCC is notifying the public that it received OMB approval on October 20, 2011, for the information collection requirements contained in the Commission’s rules at 47 CFR 64.606(a)(2), (g), (h)(2), and (3). Under 5 CFR 1320, an agency may not conduct or sponsor a collection of information unless it displays a current, valid OMB Control Number. No person shall be subject to any penalty for failing to comply with a collection of information subject to the Paperwork Reduction Act that does not display a current, valid OMB Control Number. The OMB Control Number is 3060–1150. The foregoing notice is required by the Paperwork Reduction Act of 1995, Public Law 104–13, October 1, 1995, and 44 U.S.C. 3507. Federal Communications Commission. Bulah P. Wheeler, Deputy Manager, Office of the Secretary, Office of Managing Director. [FR Doc. 2011–28650 Filed 11–3–11; 8:45 am] BILLING CODE 6712–01–P PO 00000 Frm 00032 Fmt 4700 Sfmt 4700 Community No. DEPARTMENT OF TRANSPORTATION Federal Motor Carrier Safety Administration 49 CFR Part 384 [Docket No. FMCSA–2011–0039] RIN 2126–AB33 Commercial Driver’s License Information System State Procedures Manual, Release 5.2.0 Federal Motor Carrier Safety Administration (FMCSA), DOT. ACTION: Final rule. AGENCY: FMCSA amends the Federal Motor Carrier Safety Regulations (FMCSRs) to incorporate by reference the most recent edition of the American Association of Motor Vehicle Administrators, Inc.’s (AAMVA) Commercial Driver’s License Information System (CDLIS) State Procedures Manual (the Manual) (Release 5.2.0). This final rule requires all State driver licensing agencies (SDLAs) to use this recent edition of the Manual to develop the process required to transmit, receive, record, and update information on a CDLIS driver record. This information includes, but is not limited to, the commercial driver’s license (CDL) holder’s physical description, commercial and noncommercial driving status, medical certification status, convictions, disqualifications and accidents. This final rule is intended to ensure the uniform application of CDLIS procedures among all States. DATES: Effective Date: This final rule takes effect on December 5, 2011. Compliance Date: Compliance is required by January 30, 2012. The incorporation by reference of the publication listed in the rule is approved by the Director of the Office of the Federal Register as of December 5, 2011. FOR FURTHER INFORMATION CONTACT: Mr. Robert Redmond, Senior Transportation Specialist, Commercial Driver’s License Division, Federal Motor Carrier Safety Administration, 1200 New Jersey Avenue SE., Washington, DC 20590– SUMMARY: E:\FR\FM\04NOR1.SGM 04NOR1

Agencies

[Federal Register Volume 76, Number 214 (Friday, November 4, 2011)]
[Rules and Regulations]
[Pages 68325-68328]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-28565]


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

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 (email) Luis.Rodriguez3@fema.dhs.gov.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final determinations listed below of the modified BFEs 
for each community listed. These modified BFEs have been published in 
newspapers of local circulation and ninety (90) days have elapsed since 
that publication. The Deputy Federal Insurance and Mitigation 
Administrator has resolved any appeals resulting from this 
notification.
    The modified BFEs are not listed for each community in this notice. 
However, this final rule includes the address of the Chief Executive 
Officer of the community where the modified BFE determinations are 
available for inspection.
    The modified BFEs are made pursuant to section 206 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The modified BFEs are the basis for the floodplain management 
measures that the community is required either to adopt or to show 
evidence of being already in effect in order to qualify or to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    These modified BFEs, together with the floodplain management 
criteria required by 44 CFR 60.3, are the minimum that are required. 
They should not be construed to mean that the community must change any 
existing ordinances that are more stringent in their floodplain 
management requirements. The community may at any time enact stricter 
requirements of its own or pursuant to policies established by other 
Federal, State, or regional entities.
    These modified BFEs are used to meet the floodplain management 
requirements of the NFIP and also are used to calculate the appropriate 
flood insurance premium rates for new buildings built after these 
elevations are made final, and for the contents in those buildings. The 
changes in BFEs are in accordance with 44 CFR 65.4.
    National Environmental Policy Act. This final rule is categorically 
excluded from the requirements of 44 CFR part 10, Environmental 
Consideration. An environmental impact assessment has not been 
prepared.
    Regulatory Flexibility Act. As flood elevation determinations are 
not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601-
612, a regulatory flexibility analysis is not required.
    Regulatory Classification. This final rule is not a significant 
regulatory action under the criteria of section 3(f) of Executive Order 
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 
51735.
    Executive Order 13132, Federalism. This final rule involves no 
policies that have federalism implications under Executive Order 13132, 
Federalism.
    Executive Order 12988, Civil Justice Reform. This final rule meets 
the applicable standards of Executive Order 12988.

List of Subjects in 44 CFR Part 65

    Flood insurance, Floodplains, Reporting and recordkeeping 
requirements.

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

PART 65--[AMENDED]

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

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


Sec.  65.4  [Amended]

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

[[Page 68326]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             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 (FEMA Docket No.: B-    City of Orange Beach   May 6, 2011; May 13,  The Honorable Tony         April 29, 2011.................       015011
     1206).                          (11-04-0533P).         2011; The Islander.   Kennon, Mayor, City of
                                                                                  Orange Beach, 4099
                                                                                  Orange Beach Boulevard,
                                                                                  Orange Beach, AL 36561.
    Jefferson (FEMA Docket No.: B-  Unincorporated areas   April 6, 2011; April  The Honorable David        August 11, 2011................       010217
     1199).                          of Jefferson County    13, 2011; The         Carrington, President,
                                     (10-04-7732P).         Alabama Messenger.    Jefferson County
                                                                                  Commission, 716 Richard
                                                                                  Arrington Jr. Boulevard
                                                                                  North, Birmingham, AL
                                                                                  35203.
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Tolleson (10-  April 26, 2011; May   The Honorable Adolfo F.    April 18, 2011.................       040055
     1199).                          09-3593P).             3, 2011; The West     G[aacute]mez, Mayor,
                                                            Valley Business.      City of Tolleson, 9555
                                                                                  West Van Buren Street,
                                                                                  Tolleson, AZ 85353.
    Mohave (FEMA Docket No.: B-     City of Lake Havasu    April 7, 2011; April  The Honorable Mark S.      March 28, 2011.................       040116
     1199).                          City (10-09-2386P).    14, 2011; Today's     Nexsen, Mayor, City of
                                                            News-Herald.          Lake Havasu City, 2330
                                                                                  McCulloch Boulevard,
                                                                                  Lake Havasu City, AZ
                                                                                  86403.
    Yavapai (FEMA Docket No.: B-    Unincoporated areas    April 7, 2011; April  The Honorable Carol        August 12, 2011................       040093
     1199).                          of Yavapai County      14, 2011; The Daily   Springer, Chair, Yavapai
                                     (11-09-0165P).         Courier.              County Board of
                                                                                  Supervisors, 1015 Fair
                                                                                  Street, Prescott, AZ
                                                                                  86305.
Colorado: Mesa (FEMA Docket No.: B- Unincorporated areas   May 3, 2011; May 10,  The Honorable Janet        April 26, 2011.................       080115
 1199).                              of Mesa County (11-    2011; The Daily       Rowland, Chair, Mesa
                                     08-0384P).             Sentinel.             County Board of
                                                                                  Commissioners, 544 Rood
                                                                                  Avenue, Old Courthouse,
                                                                                  Grand Junction, CO 81501.
Florida:
    Monroe (FEMA Docket No.: B-     Unincorporated areas   April 6, 2011; April  The Honorable Heather      August 11, 2011................       125129
     1199).                          of Monroe County (11-  13, 2011; The Key     Carruthers, Mayor,
                                     04-2239P).             West Citizen.         Monroe County, 530
                                                                                  Whitehead Street, Key
                                                                                  West, FL 33040.
    Orange (FEMA Docket No.: B-     Unincorporated areas   April 7, 2011; April  The Honorable Teresa       August 12, 2011................       120179
     1211).                          of Orange County (11-  14, 2011; The         Jacobs, Mayor, Orange
                                     04-2514P).             Orlando Weekly.       County, 201 South
                                                                                  Rosalind Avenue, 5th
                                                                                  Floor, Orlando, FL 32801.
    Pasco (FEMA Docket No.: B-      Unincorporated areas   May 6, 2011; May 13,  The Honorable Ann          April 29, 2011.................       120230
     1206).                          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 (FEMA Docket No.: B-  Unincorporated areas   May 6, 2011; May 13,  The Honorable Chris        April 27, 2011.................       120285
     1206).                          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.
    Volusia (FEMA Docket No.: B-    Unincorporated areas   April 7, 2011; April  Mr. James Dinneen,         August 12, 2011................       125155
     1199).                          of Volusia County      14, 2011; The         Volusia County Manager,
                                     (10-04-4834P).         Beacon.               123 West Indiana Avenue,
                                                                                  DeLand, FL 32720.
Georgia:
    Bryan (FEMA Docket No.: B-      Unincorporated areas   April 6, 2011; April  The Honorable Jimmy        August 11, 2011................       130016
     1199).                          of Bryan County (10-   13, 2011; The Bryan   Burnsed, Chairman, Bryan
                                     04-4427P).             County News.          County Board of
                                                                                  Commissioners, 51 North
                                                                                  Courthouse Street,
                                                                                  Pembroke, GA 31321.
    Forsyth (FEMA Docket No.: B-    Unincorporated areas   March 23, 2011;       The Honorable Brian R.     July 28, 2011..................       130312
     1199).                          of Forsyth County,     March 30, 2011; The   Tam, Chairman, Forsyth
                                     (11-04-1171P).         Forsyth County News.  County Board of
                                                                                  Commissioners, 110 East
                                                                                  Main Street, Suite 210,
                                                                                  Cumming, GA 30040.
Mississippi: DeSoto (FEMA Docket    City of Olive Branch   March 31, 2011;       The Honorable Sam Rikard,  August 5, 2011.................       280286
 No.: B-1195).                       (10-04-5201P).         April 7, 2011; The    Mayor, City of Olive
                                                            DeSoto Times          Branch, 9200 Pigeon
                                                            Tribune.              Roost Road, Olive
                                                                                  Branch, MS 38654.
Montana: Yellowstone (FEMA Docket   Unincorporated areas   March 31, 2011;       The Honorable Bill         August 5, 2011.................       300142
 No.: B-1199).                       of Yellowstone         April 7, 2011; The    Kennedy, Chairman,
                                     County (10-08-0854P).  Billings Gazette.     Yellowstone County Board
                                                                                  of Commissioners, 217
                                                                                  North 27th Street, Room
                                                                                  403A, Billings, MT 59107.
Nevada: Douglas (FEMA Docket No.:   Unincorporated areas   April 6, 2011; April  The Honorable Michael A.   August 11, 2011................       320008
 B-1199).                            of Douglas County      13, 2011; The         Olson, Chairman, Douglas
                                     (10-09-3566P).         Record-Courier.       County Board of
                                                                                  Commissioners, 3605
                                                                                  Silverado Drive, Carson
                                                                                  City, NV 89705.
New Mexico:
    Roosevelt (FEMA Docket No.: B-  City of Portales (11-  May 6, 2011; May 13,  The Honorable Sharon       April 29, 2011.................       350054
     1203).                          06-1696P).             2011; The Portales    King, Mayor, City of
                                                            News-Tribune.         Portales, 100 West 1st
                                                                                  Street, Portales, NM
                                                                                  88130.
    Roosevelt (FEMA Docket No.: B-  Unincorporated areas   May 6, 2011; May 13,  Ms. Charlene Hardin,       April 29, 2011.................       350053
     1203).                          of Roosevelt County    2011; The Portales    Roosevelt County
                                     (11-06-1696P).         News-Tribune.         Manager, 109 West 1st
                                                                                  Street, 4th Floor,
                                                                                  Portales, NM 88130.
    Santa Fe (FEMA Docket No.: B-   City of Santa Fe (10-  December 21, 2010;    The Honorable David Coss,  November 22, 2010..............       350070
     1205).                          06-0575P).             December 28, 2010;    Mayor, City of Santa Fe,
                                                            The Santa Fe New      200 Lincoln Avenue,
                                                            Mexican.              Santa Fe, NM 87504.
    Santa Fe (FEMA Docket No.: B-   Unincorporated areas   December 29, 2010;    The Honorable Harry B.     May 5, 2011....................       350069
     1205).                          of Santa Fe County     January 5, 2011;      Montoya, Chairman, Santa
                                     (10-06-2504P).         The Santa Fe New      Fe County Board of
                                                            Mexican.              Commissioners, 102 Grant
                                                                                  Avenue, Santa Fe, NM
                                                                                  87501.

[[Page 68327]]

 
New York:
    Monroe (FEMA Docket No.: B-     Town of Irondequoit    September 24, 2010;   The Honorable Mary J.      March 17, 2011.................       360422
     1205).                          (10-02-0839P).         September 30, 2010;   D'Aurizio, Supervisor,
                                                            The Messenger-Post.   Town of Irondequoit,
                                                                                  1280 Titus Avenue,
                                                                                  Rochester, NY 14617.
    Oneida (FEMA Docket No.: B-     City of Sherrill (10-  June 11, 2010; June   Mr. Robert A. Comis,       December 3, 2010...............       360544
     1206).                          02-0242P).             17, 2010; The         Sherrill City Manager,
                                                            Oneida Daily          377 Sherrill Road,
                                                            Dispatch.             Sherrill, NY 13461.
    Rockland (FEMA Docket No.: B-   Town of Orangetown     October 8, 2010;      The Honorable Paul         April 4, 2011..................       360686
     1205).                          (10-02-0398P).         October 15, 2010;     Whalen, Supervisor, Town
                                                            The Journal News.     of Orangetown, 26
                                                                                  Orangeburg Road,
                                                                                  Orangeburg, NY 10962.
North Carolina: Buncombe (FEMA      Town of Montreat (10-  March 10, 2011;       The Honorable Letta Jean   July 15, 2011..................       370476
 Docket No.: B-1195).                04-3559P).             March 17, 2011; The   Taylor, Mayor, Town of
                                                            Black Mountain News.  Montreat, 96 Rainbow
                                                                                  Terrace, Montreat, NC
                                                                                  28757.
Oklahoma: Cleveland (FEMA Docket    City of Norman (10-06- October 6, 2010;      The Honorable Cindy S.     September 29, 2010.............       400046
 No.: B-1201).                       1004P).                October 13, 2010;     Rosenthal, Mayor, City
                                                            The Norman            of Norman, 201 West Gray
                                                            Transcript.           Street, Norman, OK 73069.
Pennsylvania: Cumberland (FEMA      Township of Upper      November 15, 2010;    The Honorable James G.     March 22, 2011.................       420372
 Docket No.: B-1201).                Allen (10-03-1016P).   November 22, 2010;    Cochran, President,
                                                            The Patriot-News.     Township of Upper Allen
                                                                                  Board of Commissioners,
                                                                                  100 Gettysburg Pike,
                                                                                  Mechanicsburg, PA 17055.
South Carolina:
    Lexington (FEMA Docket No.: B-  City of Columbia (11-  May 5, 2011; May 12,  The Honorable Steve        June 13, 2011..................       450172
     1211).                          04-3465P).             2011; The Lexington   Benjamin, Mayor, City of
                                                            County Chronicle.     Columbia, 1737 Main
                                                                                  Street, Columbia, SC
                                                                                  29201.
    Lexington (FEMA Docket No.: B-  Unincorporated areas   May 5, 2011; May 12,  The Honorable James E.     June 13, 2011..................       450129
     1211).                          of Lexington County    2011; The Lexington   Kinard, Jr., Chairman,
                                     (11-04-3465P).         County Chronicle.     Lexington County
                                                                                  Council, 212 South Lake
                                                                                  Drive, Lexington, SC
                                                                                  29072.
Texas:
    Bexar (FEMA Docket No.: B-      Unincorporated areas   November 12, 2010;    The Honorable Nelson W.    November 5, 2010...............       480035
     1205).                          of Bexar County (09-   November 19, 2010;    Wolff, Bexar County
                                     06-3226P).             The San Antonio       Judge, 101 West Nueva
                                                            Express-News.         Street, 10th Floor, San
                                                                                  Antonio, TX 78204.
    Bexar (FEMA Docket No.: B-      Unincorporated areas   September 28, 2010;   The Honorable Nelson W.    February 2, 2011...............       480035
     1205).                          of Bexar County (10-   October 5, 2010;      Wolff, Bexar County
                                     06-0377P).             The San Antonio       Judge, 101 West Nueva
                                                            Express-News.         Street, 10th Floor, San
                                                                                  Antonio, TX 78204.
    Collin (FEMA Docket No.: B-     City of Allen (10-06-  September 30, 2010;   The Honorable Stephen      September 21, 2010.............       480131
     1205).                          0342P).                October 7, 2010;      Terrell, Mayor, City of
                                                            The Allen American.   Allen, 305 Century
                                                                                  Parkway, Allen, TX 75013.
    Collin (FEMA Docket No.: B-     City of Royse City     September 22, 2010;   The Honorable Jerrell      January 27, 2011...............       480548
     1201).                          (10-06-1217P).         September 29, 2010;   Baley, Mayor, City of
                                                            The Royse City        Royse City, 305 North
                                                            Herald Banner.        Arch Street, Royse City,
                                                                                  TX 75189.
    Collin (FEMA Docket No.: B-     Unincorporated areas   September 22, 2010;   The Honorable Keith Self,  January 27, 2011...............       480130
     1201).                          of Collin County (10-  September 29, 2010;   Collin County Judge,
                                     06-1217P).             The Dallas Morning    2300 Bloomdale Road,
                                                            News.                 Suite 4192, McKinney, TX
                                                                                  75071.
    Hays (FEMA Docket No.: B-1205)  Village of Wimberley   September 29, 2010;   The Honorable Bob Flocke,  January 27, 2011...............       481694
                                     (10-06-1474P).         October 6, 2010;      Mayor, Village of
                                                            The Wimberley View.   Wimberley, 221
                                                                                  Stillwater Road,
                                                                                  Wimberley, TX 78676.
    Montgomery (FEMA Docket No.: B- City of Conroe (10-06- February 11, 2011;    The Honorable Webb K.      June 20, 2011..................       480484
     1205).                          1318P).                February 18, 2011;    Melder, Mayor, City of
                                                            The Conroe Courier.   Conroe, 300 West Davis
                                                                                  Street, Conroe, TX 77305.
    Tarrant (FEMA Docket No.: B-    City of Arlington (10- December 15, 2010;    The Honorable Robert       April 21, 2011.................       485454
     1205).                          06-1764P).             December 22, 2010;    Cluck, M.D., Mayor, City
                                                            The Fort Worth Star-  of Arlington, 101 West
                                                            Telegram.             Abram Street, Arlington,
                                                                                  TX 76004.
    Tarrant (FEMA Docket No.: B-    City of Fort Worth     October 5, 2010;      The Honorable Betsy        February 9, 2011...............       480596
     1201).                          (10-06-1954P).         October 12, 2010;     Price, Mayor, City of
                                                            The Fort Worth Star-  Fort Worth, 1000
                                                            Telegram.             Throckmorton Street,
                                                                                  Fort Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-    City of Fort Worth     April 5, 2011; April  The Honorable Betsy        March 29, 2011.................       480596
     1203).                          (11-06-1741P).         12, 2011; The         Price, Mayor, City of
                                                            Commercial Recorder.  Fort Worth, 1000
                                                                                  Throckmorton Street,
                                                                                  Fort Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-    City of Mansfield (10- February 23, 2011;    The Honorable David Cook,  March 18, 2011.................       480606
     1205).                          06-0859P).             March 2, 2011; The    Mayor, City of
                                                            Fort Worth Star-      Mansfield, 1200 East
                                                            Telegram.             Broad Street, Mansfield,
                                                                                  TX 76063.
    Tarrant (FEMA Docket No.: B-    City of North          September 3, 2010;    The Honorable Oscar        August 26, 2010................       480607
     1201).                          Richland Hills (10-    September 10, 2010;   Trevino, Jr., P.E.,
                                     06-1455P).             The Fort Worth Star-  Mayor, City of North
                                                            Telegram.             Richland Hills, 7301
                                                                                  Northeast Loop 820, P.O.
                                                                                  Box 820609, Richland
                                                                                  Hills, TX 76182.
    Tarrant (FEMA Docket No.: B-    City of North          November 5, 2010;     The Honorable Oscar        February 28, 2011..............       480607
     1201).                          Richland Hills (10-    November 12, 2010;    Trevino, Jr., P.E.,
                                     06-1292P).             The Fort Worth Star-  Mayor, City of North
                                                            Telegram.             Richland Hills, 7301
                                                                                  Northeast Loop 820,
                                                                                  Richland Hills, TX 76182.
    Tarrant (FEMA Docket No.: B-    City of Saginaw (10-   January 12, 2011;     The Honorable Gary         May 19, 2011...................       480610
     1205).                          06-0960P).             January 19, 2011;     Brinkley, Mayor, City of
                                                            The Fort Worth Star-  Saginaw, 333 West
                                                            Telegram.             McLeroy Boulevard,
                                                                                  Saginaw, TX 76179.

[[Page 68328]]

 
    Webb (FEMA Docket No.: B-1205)  Unincorporated areas   May 13, 2010; May     The Honorable Danny        September 17, 2010.............       481059
                                     of Webb County (10-    20, 2010; The         Valdez, Webb County
                                     06-0114P).             Laredo Morning        Judge, 1000 Houston
                                                            Times.                Street, 3rd Floor,
                                                                                  Laredo, TX 78040.
Utah: Salt Lake (FEMA Docket No.:   City of West Jordan    April 29, 2011; May   The Honorable Melissa K.   April 25, 2011.................       490108
 B-1206).                            (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: October 17, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2011-28565 Filed 11-3-11; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.