Changes in Flood Elevation Determinations, 425-427 [2011-33773]

Download as PDF Federal Register / Vol. 77, No. 3 / Thursday, January 5, 2012 / 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 City of Burlington (10–04–4375P). May 6, 2011; May 13, 2011; The Times-News. The Honorable Ronnie K. Wall, Mayor, City of Burlington, 425 South Lexington Avenue, Burlington, NC 27216. September 12, 2011 ....... 370002 Town of Elon (10– 04–4375P). May 6, 2011; May 13, 2011; The Times-News. The Honorable Jerry R. Tolley, Mayor, Town of Elon, 104 South Williamson Avenue, Elon, NC 27244. September 12, 2011 ....... 370411 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, 211 South Hamilton Street, High Point, NC 27261. March 30, 2011; April 6, 2011; Mr. Steve Garrison, Madison County The News-Record & Sentinel. Manager, 2 North Main Street, Marshall, NC 28753. September 12, 2011 ....... 370113 August 4, 2011 ............... 370152 June 2, 2011; June 9, 2011; The Charlotte Observer and The Enquirer-Journal. October 7, 2011 ............. 370234 October 7, 2011 ............. 370514 State and county North Carolina: Alamance (FEMA Docket No.: B-1206). Alamance (FEMA Docket No.: B-1206). Buncombe (FEMA Docket No.: B-1206). Davidson (FEMA Docket No.: B-1206). Guilford (FEMA Docket No.: B-1206). Madison (FEMA Docket No.: B-1206). Union (FEMA Docket No.: B-1209). Union (FEMA Docket No.: B-1209). Unincorporated areas of Madison County (10–04– 8485P). Unincorporated areas of Union County (11–04– 1541P). Village of Marvin (11–04–1541P). May 6, 2011; May 13, 2011; The High Point Enterprise. June 2, 2011; June 9, 2011; The Charlotte Observer and The Enquirer-Journal. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: December 20, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–33772 Filed 1–4–12; 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–1235] 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 emcdonald on DSK5VPTVN1PROD with RULES SUMMARY: VerDate Mar<15>2010 425 14:51 Jan 04, 2012 Jkt 226001 Ms. Cynthia Coto, Union County Manager, Union County Government Center, 500 North Main Street, Room 918, Monroe, NC 28112. The Honorable Nick Dispenziere, Mayor, Village of Marvin, 10004 New Town Road, Marvin, NC 28173. 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 (email) Luis.Rodriguez3@fema.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. PO 00000 Frm 00007 Fmt 4700 Sfmt 4700 Community No. 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 E:\FR\FM\05JAR1.SGM 05JAR1 426 Federal Register / Vol. 77, No. 3 / Thursday, January 5, 2012 / Rules and Regulations 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. 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] 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 Gulf Shores (11–04–5389P). October 7, 2011; October 14, 2011; The Islander. September 29, 2011 ....... 015005 Baldwin ............. City of Gulf Shores (11–04–6730P). October 11, 2011; October 18, 2011; The Islander. October 4, 2011 ............. 015005 Madison ............ City of Huntsville (11–04–3252P). January 13, 2012 ........... 010153 Mobile ............... Unincorporated areas of Mobile County (11–04– 1739P). September 8, 2011; September 15, 2011; The Huntsville Times. October 27, 2011; November 3, 2011; The Press-Register. The Honorable Robert S. Craft, Mayor, City of Gulf Shores, 1905 West 1st Street, Gulf Shores, AL 36547. The Honorable Robert S. Craft, Mayor, City of Gulf Shores, 1905 West 1st Street, Gulf Shores, AL 36547. The Honorable Tommy Battle, Mayor, City of Huntsville, 308 Fountain Circle, 8th Floor, Huntsville, AL 35801. The Honorable Merceria Ludgood, Chair, Mobile County Commission, 205 Government Street, Mobile, AL 36644. March 2, 2012 ................ 015008 The Honorable Steve Lambert, Chairman, Butte County Board of Supervisors, 3159 Nelson Avenue, Oroville, CA 95965. The Honorable Jill Techel, Mayor, City of Napa, 955 School Street, Napa, CA 94559. The Honorable Bill Dodd, Chairman, Napa County Board of Supervisors, 1195 3rd Street, Suite 310, Napa, CA 94559. The Honorable Andy Klein, Mayor, City of San Carlos, 600 Elm Street, San Carlos, CA 94070. The Honorable Harry T. Price, Mayor, City of Fairfield, 1000 Webster Street, Fairfield, CA 94533. February 13, 2012 .......... 060017 February 20, 2012 .......... 060207 February 20, 2012 .......... 060205 February 13, 2012 .......... 060327 February 24, 2012 .......... 060370 State and county Alabama: Baldwin ............. California: Butte ................. Napa ................. Napa ................. San Mateo ........ Solano .............. Colorado: Adams .............. Adams & Arapahoe. Florida: Broward ............ St. Johns .......... emcdonald on DSK5VPTVN1PROD with RULES Seminole .......... Seminole .......... Georgia: Columbia .......... VerDate Mar<15>2010 Location and case No. 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. Unincorporated areas of Butte County (11–09– 3448P). City of Napa (11– 09–3313P). October 7, 2011; October 14, 2011; The Chico EnterpriseRecord. Unincorporated areas of Napa County (11–09– 3313P). City of San Carlos (11–09–1259P). 14, 2011; October 21, The Napa Valley Reg- October 2011; ister. October 2011; ister. 14, 2011; October 21, The Napa Valley Reg- Community No. City of Fairfield (11– 09–1570P). October 7, 2011; October 14, 2011; The San Mateo Daily Journal. October 20, 2011; October 27, 2011; The Daily Republic. City of Commerce City (10–08– 1048P). City of Aurora (11– 08–0699P). October 25, 2011; November 1, 2011; The Commerce City Sentinel Express. October 6, 2011; October 13, 2011; The Aurora Sentinel. The Honorable Paul Natale, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. The Honorable Ed Tauer, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. March 2, 2012 ................ 080006 February 10, 2012 .......... 080002 City of Deerfield Beach (11–04– 7254P). October 6, 2011; October 13, 2011; The Sun-Sentinel. September 29, 2011 ....... 125101 Unincorporated areas of St. Johns County (11–04– 4627P). City of Altamonte Springs (11–04– 7292P). October 5, 2011; October 12, 2011; The St. Augustine Record. February 9, 2012 ............ 125147 October 20, 2011 ........... 120290 Unincorporated areas of Seminole County (11–04– 7523P). October 27, 2011; November 3, 2011; The Orlando Sentinel. The Honorable Peggy Noland, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441. The Honorable Joseph Bryan. Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701. The Honorable Brenda Carey, Chair, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. October 20, 2011 ........... 120289 Unincorporated areas of Columbia County (11–04– 5127P). November 2, 2011; November 9, 2011; The Columbia County News-Times. The Honorable Ron C. Ross, Chairman, Columbia County Board of Commissioners, 630 Ronald Reagan Drive Building B, 2nd Floor, Evans, GA 30809. October 27, 2011 ........... 130059 14:51 Jan 04, 2012 October 27, 2011; November 3, 2011; The Orlando Sentinel. Jkt 226001 PO 00000 Frm 00008 Fmt 4700 Sfmt 4700 E:\FR\FM\05JAR1.SGM 05JAR1 427 Federal Register / Vol. 77, No. 3 / Thursday, January 5, 2012 / Rules and Regulations Location and case No. State and county Liberty ............... City of Hinesville (11–04–0768P). Liberty ............... Unincorporated areas of Liberty County (11–04– 0768P). City of Olive Branch (11–04–4496P). Mississippi: DeSoto Nevada: Clark ................. Clark ................. Utah: Box Elder ....... Wyoming: Campbell .......... Campbell .......... City of Henderson (11–09–3801P). Unincorporated areas of Clark County (11–09– 3801P). City of Willard (11– 08–0207P). Date and name of newspaper where notice was published September 26, 2011 ....... 130125 September 26, 2011 ....... 130123 March 2, 2012 ................ 280286 October 6, 2011; 2011; The Las view-Journal. October 6, 2011; 2011; The Las view-Journal. The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Susan Brager, Chair, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. The Honorable Ken Braegger, Mayor, City of Willard, 80 West 50 South, Willard, UT 84340. February 10, 2012 .......... 320005 February 10, 2012 .......... 320003 February 2, 2012 ............ 490011 The Honorable Tom Murphy, Mayor, City of Gillette, 201 East 5th Street, Gillette, WY 82717. The Honorable Stephen F. Hughes, Chairman, Campbell County Board of Commissioners, 500 South Gillette Avenue, Suite 1100, Gillette, WY 82717. February 22, 2012 .......... 560007 February 22, 2012 .......... 560081 October 13, Vegas Re- September 28, 2011; October 5, 2011; The Box Elder News Journal. October 18, 2011; October 25, 2011; The News-Record. Unincorporated areas of Campbell County (11–08– 0780P). October 18, 2011; October 25, 2011; The News-Record. Dated: December 20, 2011. Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2011–33773 Filed 1–4–12; 8:45 am] BILLING CODE 9110–12–P ENVIRONMENTAL PROTECTION AGENCY 48 CFR Part 1552 [EPA–HQ–OARM–2010–0764; FRL–9616–2] EPAAR Clause for Compliance With EPA Policies for Information Resources Management Environmental Protection Agency (EPA). ACTION: Final rule. AGENCY: EPA will amend the EPA Acquisition Regulation (EPAAR) to revise the content of a clause that addresses compliance policies for information resources management in contracts. This revision incorporates to the EPAAR, administrative changes to update terminology and Web site links related to EPA policies for information resources management. DATES: This final rule is January 20, 2012. SUMMARY: emcdonald on DSK5VPTVN1PROD with RULES October 13, Vegas Re- City of Gillette (11– 08–0780P). 14:51 Jan 04, 2012 Community No. September 30, 2011; October The Honorable James Thomas, Jr., 7, 2011; The Coastal Courier. Mayor, City of Hinesville, 115 East Martin Luther King, Jr. Drive, Hinesville, GA 31313. September 30, 2011; October The Honorable John D. McIver, Chair7, 2011; The Coastal Courier. man, Liberty County Board of Commissioners, 112 North Main Street, Hinesville, GA 31310. October 27, 2011; November 3, The Honorable Sam Rikard, Mayor, City 2011; The DeSoto Timesof Olive Branch, 9200 Pigeon Roost Tribune. Road, Olive Branch, MS 38654. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) VerDate Mar<15>2010 Effective date of modification Chief executive officer of community Jkt 226001 EPA has established a docket for this action under Docket ID No. EPA–HQ–OARM–2010–0764. All documents in the docket are listed on the www.regulations.gov Web site. Although listed in the index, some information is not publicly available, e.g., CBI or other information whose disclosure is restricted by statute. Certain other material, such as copyrighted material, is not placed on the Internet and will be publicly available only in hard copy form. Publicly available docket materials are available either electronically through www.regulations.gov or in hard copy at the Office of Environmental (OEI) Information Docket, EPA/DC, EPA West, Room 3334, 1301 Constitution Avenue NW., Washington, DC. The Public Reading Room is open from 8:30 a.m. to 4:30 p.m., Monday through Friday, excluding legal holidays. The telephone number for the Public Reading Room is (202) 566–1744, and the telephone number for the OEI Docket is (202) 566– 1752. ADDRESSES: FOR FURTHER INFORMATION CONTACT: Donna S. Blanding, Policy, Training, and Oversight Division, Office of Acquisition Management (3802R), Environmental Protection Agency, 1200 Pennsylvania Avenue NW., Washington, DC 20460; telephone number: (202) 564–1130; fax number: (202) 565–2475; email address: blanding.donna@epa.gov. SUPPLEMENTARY INFORMATION: PO 00000 Frm 00009 Fmt 4700 Sfmt 4700 I. General Information A. Does this action apply to me? Entities potentially affected by this action include firms that are performing or will perform under contract for the EPA. This includes firms in all industry groups. II. Background In May, 2010 during the review of clause 1552.211–79 the EPA Office of Environmental Information (OEI), the Office of Acquisition Management (OAM) and other offices found information within this clause to be outdated. The administrative updates to the clause will bring it in line with current EPA policy. III. Final Rule This rule amends the EPAAR to revise the clause 1552.211–79, Compliance with EPA Policies for Information Resources Management. The proposed rule was published on May 6, 2011. No Comments were received. IV. Statutory and Executive Order Reviews A. Executive Order 12866: Regulatory Planning and Review and Executive Order 13563: Improving Regulation and Regulatory Review This action is not a ‘‘significant regulatory action’’ under the terms of Executive Order (EO)12866 (58 FR 51735, October 4, 1993) and E.O. 13563 (76 FR 3821, January 21, 2011). Therefore, no review is required by the E:\FR\FM\05JAR1.SGM 05JAR1

Agencies

[Federal Register Volume 77, Number 3 (Thursday, January 5, 2012)]
[Rules and Regulations]
[Pages 425-427]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-33773]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2011-0002; Internal Agency Docket No. FEMA-B-1235]


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 (email) Luis.Rodriguez3@fema.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

[[Page 426]]

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
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 Gulf Shores    October 7, 2011;      The Honorable Robert S.    September 29, 2011.............       015005
                                     (11-04-5389P).         October 14, 2011;     Craft, Mayor, City of
                                                            The Islander.         Gulf Shores, 1905 West
                                                                                  1st Street, Gulf Shores,
                                                                                  AL 36547.
    Baldwin.......................  City of Gulf Shores    October 11, 2011;     The Honorable Robert S.    October 4, 2011................       015005
                                     (11-04-6730P).         October 18, 2011;     Craft, Mayor, City of
                                                            The Islander.         Gulf Shores, 1905 West
                                                                                  1st Street, Gulf Shores,
                                                                                  AL 36547.
    Madison.......................  City of Huntsville     September 8, 2011;    The Honorable Tommy        January 13, 2012...............       010153
                                     (11-04-3252P).         September 15, 2011;   Battle, Mayor, City of
                                                            The Huntsville        Huntsville, 308 Fountain
                                                            Times.                Circle, 8th Floor,
                                                                                  Huntsville, AL 35801.
    Mobile........................  Unincorporated areas   October 27, 2011;     The Honorable Merceria     March 2, 2012..................       015008
                                     of Mobile County (11-  November 3, 2011;     Ludgood, Chair, Mobile
                                     04-1739P).             The Press-Register.   County Commission, 205
                                                                                  Government Street,
                                                                                  Mobile, AL 36644.
California:
    Butte.........................  Unincorporated areas   October 7, 2011;      The Honorable Steve        February 13, 2012..............       060017
                                     of Butte County (11-   October 14, 2011;     Lambert, Chairman, Butte
                                     09-3448P).             The Chico             County Board of
                                                            Enterprise-Record.    Supervisors, 3159 Nelson
                                                                                  Avenue, Oroville, CA
                                                                                  95965.
    Napa..........................  City of Napa (11-09-   October 14, 2011;     The Honorable Jill         February 20, 2012..............       060207
                                     3313P).                October 21, 2011;     Techel, Mayor, City of
                                                            The Napa Valley       Napa, 955 School Street,
                                                            Register.             Napa, CA 94559.
    Napa..........................  Unincorporated areas   October 14, 2011;     The Honorable Bill Dodd,   February 20, 2012..............       060205
                                     of Napa County (11-    October 21, 2011;     Chairman, Napa County
                                     09-3313P).             The Napa Valley       Board of Supervisors,
                                                            Register.             1195 3rd Street, Suite
                                                                                  310, Napa, CA 94559.
    San Mateo.....................  City of San Carlos     October 7, 2011;      The Honorable Andy Klein,  February 13, 2012..............       060327
                                     (11-09-1259P).         October 14, 2011;     Mayor, City of San
                                                            The San Mateo Daily   Carlos, 600 Elm Street,
                                                            Journal.              San Carlos, CA 94070.
    Solano........................  City of Fairfield (11- October 20, 2011;     The Honorable Harry T.     February 24, 2012..............       060370
                                     09-1570P).             October 27, 2011;     Price, Mayor, City of
                                                            The Daily Republic.   Fairfield, 1000 Webster
                                                                                  Street, Fairfield, CA
                                                                                  94533.
Colorado:
    Adams.........................  City of Commerce City  October 25, 2011;     The Honorable Paul         March 2, 2012..................       080006
                                     (10-08-1048P).         November 1, 2011;     Natale, Mayor, City of
                                                            The Commerce City     Commerce City, 7887 East
                                                            Sentinel Express.     60th Avenue, Commerce
                                                                                  City, CO 80022.
    Adams & Arapahoe..............  City of Aurora (11-08- October 6, 2011;      The Honorable Ed Tauer,    February 10, 2012..............       080002
                                     0699P).                October 13, 2011;     Mayor, City of Aurora,
                                                            The Aurora Sentinel.  15151 East Alameda
                                                                                  Parkway, Aurora, CO
                                                                                  80012.
Florida:
    Broward.......................  City of Deerfield      October 6, 2011;      The Honorable Peggy        September 29, 2011.............       125101
                                     Beach (11-04-7254P).   October 13, 2011;     Noland, Mayor, City of
                                                            The Sun-Sentinel.     Deerfield Beach, 150
                                                                                  Northeast 2nd Avenue,
                                                                                  Deerfield Beach, FL
                                                                                  33441.
    St. Johns.....................  Unincorporated areas   October 5, 2011;      The Honorable Joseph       February 9, 2012...............       125147
                                     of St. Johns County    October 12, 2011;     Bryan. Chairman, St.
                                     (11-04-4627P).         The St. Augustine     Johns County Board of
                                                            Record.               Commissioners, 500 San
                                                                                  Sebastian View, St.
                                                                                  Augustine, FL 32084.
    Seminole......................  City of Altamonte      October 27, 2011;     The Honorable Patricia     October 20, 2011...............       120290
                                     Springs (11-04-        November 3, 2011;     Bates, Mayor, City of
                                     7292P).                The Orlando           Altamonte Springs, 225
                                                            Sentinel.             Newburyport Avenue,
                                                                                  Altamonte Springs, FL
                                                                                  32701.
    Seminole......................  Unincorporated areas   October 27, 2011;     The Honorable Brenda       October 20, 2011...............       120289
                                     of Seminole County     November 3, 2011;     Carey, Chair, Seminole
                                     (11-04-7523P).         The Orlando           County Board of
                                                            Sentinel.             Commissioners, 1101 East
                                                                                  1st Street, Sanford, FL
                                                                                  32771.
Georgia:
    Columbia......................  Unincorporated areas   November 2, 2011;     The Honorable Ron C.       October 27, 2011...............       130059
                                     of Columbia County     November 9, 2011;     Ross, Chairman, Columbia
                                     (11-04-5127P).         The Columbia County   County Board of
                                                            News-Times.           Commissioners, 630
                                                                                  Ronald Reagan Drive
                                                                                  Building B, 2nd Floor,
                                                                                  Evans, GA 30809.

[[Page 427]]

 
    Liberty.......................  City of Hinesville     September 30, 2011;   The Honorable James        September 26, 2011.............       130125
                                     (11-04-0768P).         October 7, 2011;      Thomas, Jr., Mayor, City
                                                            The Coastal Courier.  of Hinesville, 115 East
                                                                                  Martin Luther King, Jr.
                                                                                  Drive, Hinesville, GA
                                                                                  31313.
    Liberty.......................  Unincorporated areas   September 30, 2011;   The Honorable John D.      September 26, 2011.............       130123
                                     of Liberty County      October 7, 2011;      McIver, Chairman,
                                     (11-04-0768P).         The Coastal Courier.  Liberty County Board of
                                                                                  Commissioners, 112 North
                                                                                  Main Street, Hinesville,
                                                                                  GA 31310.
Mississippi: DeSoto...............  City of Olive Branch   October 27, 2011;     The Honorable Sam Rikard,  March 2, 2012..................       280286
                                     (11-04-4496P).         November 3, 2011;     Mayor, City of Olive
                                                            The DeSoto Times-     Branch, 9200 Pigeon
                                                            Tribune.              Roost Road, Olive
                                                                                  Branch, MS 38654.
Nevada:
    Clark.........................  City of Henderson (11- October 6, 2011;      The Honorable Andy A.      February 10, 2012..............       320005
                                     09-3801P).             October 13, 2011;     Hafen, Mayor, City of
                                                            The Las Vegas         Henderson, 240 Water
                                                            Review-Journal.       Street, Henderson, NV
                                                                                  89015.
    Clark.........................  Unincorporated areas   October 6, 2011;      The Honorable Susan        February 10, 2012..............       320003
                                     of Clark County (11-   October 13, 2011;     Brager, Chair, Clark
                                     09-3801P).             The Las Vegas         County Board of
                                                            Review-Journal.       Commissioners, 500 South
                                                                                  Grand Central Parkway,
                                                                                  Las Vegas, NV 89155.
Utah: Box Elder...................  City of Willard (11-   September 28, 2011;   The Honorable Ken          February 2, 2012...............       490011
                                     08-0207P).             October 5, 2011;      Braegger, Mayor, City of
                                                            The Box Elder News    Willard, 80 West 50
                                                            Journal.              South, Willard, UT 84340.
Wyoming:
    Campbell......................  City of Gillette (11-  October 18, 2011;     The Honorable Tom Murphy,  February 22, 2012..............       560007
                                     08-0780P).             October 25, 2011;     Mayor, City of Gillette,
                                                            The News-Record.      201 East 5th Street,
                                                                                  Gillette, WY 82717.
    Campbell......................  Unincorporated areas   October 18, 2011;     The Honorable Stephen F.   February 22, 2012..............       560081
                                     of Campbell County     October 25, 2011;     Hughes, Chairman,
                                     (11-08-0780P).         The News-Record.      Campbell County Board of
                                                                                  Commissioners, 500 South
                                                                                  Gillette Avenue, Suite
                                                                                  1100, Gillette, WY 82717.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

    Dated: December 20, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2011-33773 Filed 1-4-12; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.