Changes in Flood Elevation Determinations, 49121-49126 [2013-19594]

Download as PDF Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / Rules and Regulations The Bureau of Indian Affairs (BIA) is confirming the interim final rule published and effective on March 3, 2013, addressing the addition of two Indian tribes to the list of tribes with Courts of Indian Offenses (also known as CFR Courts), and deletion of five tribes from those under the jurisdiction of CFR Courts. The March 3, 2013, publication stated that the BIA would review comments on the interim final rule and either confirm the rule or initiate a proposed rulemaking. BIA did not receive any comments, and therefore confirms the rule without change. SUMMARY: DATES: Effective August 13, 2013. FOR FURTHER INFORMATION CONTACT: Elizabeth Appel, Acting Director, Office of Regulatory Affairs & Collaborative Action, (202) 273–4680; elizabeth.appel@bia.gov. This rule revises a section of 25 CFR part 11 to add the following Indian tribes to the list of tribes with established Courts of Indian Offenses (also known as CFR Courts): The Seneca-Cayuga Tribe and the Skull Valley Band of Goshute Indians. Adding these tribes will allow for the administration of justice until the added tribes put into effect a lawand-order code that establishes a court system that meets regulatory requirements or until the tribe adopts a legal code and establishes a judicial system in accordance with its constitution and bylaws or other governing documents. The rule also revises a section of 25 CFR 11.100(c) to remove five tribes from the list of those with established CFR Courts. The tribes removed from the list are the Seminole Nation, the Miami Tribe, the Wyandotte Tribe, the Choctaw Nation of Oklahoma, and the Quapaw Tribe of Indians. On March 3, 2013, we published an interim final rule with a request for comment at 78 FR 14017. We stated in the interim final rule that we would review any comments received and, by a future publication, address any comments received and either confirm the interim final rule with or without change or initiate a proposed rulemaking. We received no comments on the interim final rule. Therefore, the interim rule published March 3, 2013, at 78 FR 14017, is confirmed as final without change. ehiers on DSK2VPTVN1PROD with RULES SUPPLEMENTARY INFORMATION: Dated: August 1, 2013. Kevin K. Washburn, Assistant Secretary—Indian Affairs. [FR Doc. 2013–19596 Filed 8–12–13; 8:45 am] BILLING CODE 4310–W7–P VerDate Mar<15>2010 15:29 Aug 12, 2013 Jkt 229001 DEPARTMENT OF HOMELAND SECURITY Coast Guard 33 CFR Part 165 [Docket No. USCG–2013–0103] Safety Zone; Luna Pier Fireworks, Luna Pier, MI Coast Guard, DHS. Notice of enforcement of regulation. AGENCY: ACTION: The Coast Guard will enforce the safety zone for the Luna Pier Fireworks Show, Luna Pier, MI, from 9:25 p.m. until 10:25 p.m. on August 24, 2013. Enforcement of this zone is necessary to ensure the safety of life on the navigable waters of the United States immediately prior to, during, and immediately after the associated marine event. During the aforementioned period, the Coast Guard will enforce restrictions upon, and control movement of, vessels on those waters of Lake Erie within a 300-yard radius of the fireworks launch site at the Clyde E. Evens Municipal Pier, located at position 41°48′32″ N, 83°26′23″ W (NAD 83) immediately prior to, during, and immediately after the fireworks event. DATES: The regulation in 33 CFR 165.941(a)(16) will be enforced from 9:25 p.m. until 10:25 p.m. on August 24, 2013. FOR FURTHER INFORMATION CONTACT: If you have questions on this notice, call or email MST1 Ian Fallon, Response Department, Marine Safety Unit Toledo, 420 Madison Ave., Suite 700, Toledo, OH 43604; telephone (419) 418–6036, email Ian.M.Fallon@uscg.mil. SUPPLEMENTARY INFORMATION: The Coast Guard will enforce the safety zone listed in 33 CFR 165.941(a)(16) Luna Pier Fireworks Show, Luna Pier, MI from 9:25 p.m. to 10:35 p.m. on August 24, 2013. Under the provisions of 33 CFR 165.23, entry into, transiting, or anchoring within this safety zone during the enforcement period is prohibited unless authorized by the Captain of the Port Detroit or his designated representative. Vessels that wish to transit through the safety zone may request permission from the Captain of the Port Detroit or his designated representative. Requests must be made in advance and approved by the Captain of Port before transits will be authorized. Approvals will be granted on a case by case basis. The Captain of the Port may be contacted via U.S. Coast Guard Sector Detroit on channel 16, SUMMARY: PO 00000 Frm 00013 Fmt 4700 Sfmt 4700 49121 VHF–FM. The Coast Guard will give notice to the public via Local Notice to Mariners and VHF radio broadcasts that the regulation is being enforced. This notice is issued under authority of 33 CFR 165.941(a)(16) and 5 U.S.C. 552(a). If the Captain of the Port determines that the safety zone need not be enforced for the full duration stated in this notice, he or she may suspend such enforcement and notify the public of the suspension via a Broadcast Notice to Mariners. Dated: July 29, 2013. J. E. Ogden, Captain, U.S. Coast Guard, Captain of the Port Detroit. [FR Doc. 2013–19506 Filed 8–12–13; 8:45 am] BILLING CODE 9110–04–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 44 CFR Part 65 [Docket ID FEMA–2013–0002] 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, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov. SUMMARY: The Federal Emergency Management Agency (FEMA) makes the final determinations SUPPLEMENTARY INFORMATION: E:\FR\FM\13AUR1.SGM 13AUR1 49122 Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / Rules and Regulations 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 Associate Administrator for Mitigation 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] 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: ■ 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 Connecticut: Hartford (FEMA Docket No.: B–1209). Illinois: Adams (FEMA Docket No.: B–1209). Adams (FEMA Docket No.: B–1209). City of Hartford (10– 01–1797P). February 16, 2011; February 23, 2011; The Hartford Courant. The Honorable Pedro E. Segarra, Mayor, City of Hartford, 550 Main Street, 2nd Floor, Room 200, Hartford, CT 06103. June 23, 2011 ................ 095080 City of Quincy (11– 05–0757P). February 2011; Whig. February 2011; Whig. June 15, 2011 ................ 170003 June 15, 2011 ................ 170001 August 19, 2011 ............. 200297 City of Salem (10– 01–0551P). February 10, 2011; February 17, 2011; The Salem Evening News. The Honorable John A. Spring, Mayor, City of Quincy, City Hall, 730 Maine Street, Quincy, IL 62301. The Honorable Mike Mclaughlin, Chairman, Adams County Board, Adams County Courthouse, 507 Vermont Street, Quincy, IL 62301. The Honorable Todd Rowland, Mayor, City of Sterling, 114 North Broadway, P.O. Box 287, Sterling, KS 67579. The Honorable Kimberley Driscoll, Mayor, City of Salem, City Hall, 93 Washington Street, Salem, MA 01970. January 26, 2011 ........... 250102 City of Springfield (10–07–2268P). April 7, 2011; April 14, 2011; The Honorable James O’Neal, Mayor, The Springfield News Leader. City of Springfield, P.O. Box 8368, 840 Boonville Avenue, Springfield, MO 65801. April 15, 2011; April 22, 2011; The Honorable Kevin Wood, Mayor, City The Cass County Democrat of Harrisonville, 300 East Pearl Street, Missourian. P.O. Box 367, Harrisonville, MO 64701. April 14, 2011; April 21, 2011; The Honorable Chris Beutler, Mayor, City The Lincoln Journal Star. of Lincoln, 555 South 10th Street, Suite 301, Lincoln, NE 68508. August 12, 2011 ............. 290149 August 22, 2011 ............. 290068 March 30, 2011 .............. 315273 May 16, 2011; May 23, 2011; The Daily Reporter. Ms. Marilyn Brown, President, Franklin County, 373 South High Street, 26th Floor, Columbus, OH 43215. May 2, 2011 ................... 390167 May 16, 2011; May 23, 2011; The Daily Reporter. The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Board Street, City Hall, 2nd Floor, Columbus, OH 43215. May 2, 2011 ................... 390170 ehiers on DSK2VPTVN1PROD with RULES Kansas: Rice (FEMA Docket No.: B– 1209). Massachusetts: Essex (FEMA Docket No.: B– 1209). Missouri: Greene (FEMA Docket No.: B–1209). Cass (FEMA Docket No.:, B–1209). Nebraska: Lancaster (FEMA Docket No.: B–1209). Ohio: Franklin (FEMA Docket No.: B–1209). Franklin (FEMA Docket No.: B–1209). VerDate Mar<15>2010 Unincorporated areas of Adams County (11–05– 0757P). City of Sterling (11– 07–0838P). City of Harrisonville (10–07–2115P). City of Lincoln (11– 07–1426P). Unincorporated areas of Franklin County (11–05– 3271P). City of Columbus (11–05–3271P). 15:29 Aug 12, 2013 7, 2011; February 14, The Quincy Herald7, 2011; February 14, The Quincy Herald- April 14, 2011; April 21, 2011; The Sterling Kansas Bulletin. Jkt 229001 PO 00000 Frm 00014 Fmt 4700 Sfmt 4700 E:\FR\FM\13AUR1.SGM 13AUR1 Community No. Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / 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 49123 Community No. Montgomery (FEMA Docket No.: B– 1209). Butler (FEMA Docket No.: B–1209). City of Kettering (10–05–4843P). February 10, 2011; February 17, 2011; The Dayton Daily News. The Honorable Don Patterson, Mayor, City of Kettering, 3600 Shroyer Road, Kettering, OH 45429. June 17, 2011 ................ 390412 City of Monroe (11– 05–2538P). March 10, 2011; March 17, 2011; The Middleton Journal. March 1, 2011 ................ 390042 Warren (FEMA Docket No.: B–1209). Unincorporated areas of Warren County (11–05– 2538P). March 10, 2011; March 17, 2011; The Middleton Journal. The Honorable Robert E. Routson, Mayor, City of Monroe, 233 South Main Street, P.O. Box 330, Monroe, OH 45050. Mr. David G. Young, Warren County Commissioner, 1st Floor, 406 Justice Drive, Lebanon, OH 45036. March 1, 2011 ................ 390757 City of Sumner (10– 10–0620P). April 11, 2011; April 18, 2011; The News Tribune. August 16, 2011 ............. 530147 Unincorporated areas of King County (10–10– 0977P). City of Burien (10– 10–0977P). May 5, 2011; May 12, 2011; The Seattle Times. The Honorable Dave Enslow, Mayor, City of Sumner, Sumner City Hall, 1104 Maple Street, Sumner, WA 98390. Mr. Dow Constantine, King County Executive, 401 5th Avenue, Suite 800, Seattle, WA 98104. April 25, 2011 ................. 530071 May 5, 2011; May 12, 2011; The Seattle Times. The Honorable Joan McGilton, Mayor, City of Burien, 400 Southwest 152nd Street, Suite 300, Burien, WA 98166. April 25, 2011 ................. 530321 Unincorporated areas of Dane County (10–05– 5471P). Village of Cross Plains (10–05– 5471P). Village of Pulaski (10–05–6098P). March 3, 2011; March 10, 2011; The News Sickle Arrow. Ms. Kathleen Falk, Dane County Executive, County Building, Room 421, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703. Mr. Mike Schutz, President, Village of Cross Plains, 2417 Brewery Road, Cross Plains, WI 53528. Mr. Keith Chambers, Village President, 421 South Saint Augustine Street, Pulaski, WI 54162. The Honorable Guy Zima, Chairman, Brown County Board, 305 East Walnut Street, Green Bay, WI 54301. July 8, 2011 .................... 550077 July 8, 2011 .................... 550081 July 5, 2011 .................... 550024 July 5, 2011 .................... 550020 May 16, 2011; May 23, 2011; The Reporter. Mr. James Westphal, President, Village of Rosendale, 221 North Grant Street, Rosendale, WI 54974. September 20, 2011 ....... 550141 Unincorporated areas of Fond du Lac County (10– 05–4703P). Village of Lake Delton (10–05– 6994P). May 16, 2011; May 23, 2011; The Reporter. Mr. Allen J. Buechel, Fond du Lac County Executive, 160 South Macy Street, Fond du Lac, WI 54935. September 20, 2011 ....... 550131 March 30, 2011; April 6, 2011; The Wisconsin Dells Event. August 4, 2011 ............... 550394 City of Greenfield (11–05–1089P). April 14, 2011; April 21, 2011; The Greenfield Now. Mr. John Webb, President, Village of Lake Dalton, 50 Wisconsin Dells Parkway South, Post Office Box 87, Lake Delton, WI 53940. The Honorable Michael J. Neitzke, Mayor, City of Greenfield, 7325 West Forest Home Avenue, Greenfield, WI 53220. March 31, 2011 .............. 550277 Unincorporated areas of Will County (11–05– 1594X). Village of Mokena (11–05–1594X). June 23, 2011; June 30, 2011; The Mokena Messenger. Mr. Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, IL 60432. October 28, 2011 ........... 170695 June 23, 2011; June 30, 2011; The Mokena Messenger. The Honorable Joseph W. Werner, Mayor, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. October 28, 2011 ........... 170705 City of Lenexa (11– 07–1137P). June 1, 2011; June 8, 2011; The Shawnee Dispatch. October 06, 2011 ........... 200168 City of Shawnee (11–07–1137P). June 1, 2011; June 8, 2011; The Shawnee Dispatch. The Honorable Michael Boehm, Mayor, City of Lenexa, P.O. Box 14888, Lenexa, KS 66285. The Honorable Jeff Meyers, Mayor, City of Shawnee, 11110 Johnson Drive, Shawnee, KS 66203. October 06, 2011 ........... 200177 City of St. Clair Shores (11–05– 5445P). June 22, 2011 ................ 260127 Charter Township of Owosso (11–05– 0616P). July 6, 2011; July 13, 2011; The Honorable Robert A. Hison, Mayor, The St. Clair Shores Sentinel. City of St. Clair Shores, 27600 Jefferson Circle Drive, St. Clair Shores, MI 48081. June 3, 2011; June 10, 2011; Mr. Danny C. Miller, Supervisor, Owosso The Argus Press. Charter Township, 2998 West M–21, P.O. Box 400, Owosso, MI 48867. October 11, 2011 ........... 260809 City of Owosso (11– 05–0616P). June 3, 2011; June 10, 2011; The Argus Press. October 11, 2011 ........... 260596 Washington: Pierce (FEMA Docket No.: B–1209). King (FEMA Docket No.: B–1209). King (FEMA Docket No.: B–1209). Wisconsin: Dane (FEMA Docket No.: B–1209). Dane (FEMA Docket No.: B–1209). Brown (FEMA Docket No.: B–1209). Brown (FEMA Docket No.: B–1209). Fond du Lac (FEMA Docket No.: B– 1209). Fond du Lac (FEMA Docket No.: B– 1209). Sauk (FEMA Docket No.: B–1209). Milwaukee (FEMA Docket No.: B– 1209). Illinois: Will (FEMA Docket No.: B–1211). ehiers on DSK2VPTVN1PROD with RULES Will (FEMA Docket No.: B–1211). Kansas: Johnson (FEMA Docket No.: B–1211). Johnson (FEMA Docket No.: B–1211). Michigan: Macomb (FEMA Docket No.: B–1211). Shiawassee (FEMA Docket No.: B– 1211). Shiawassee (FEMA Docket No.: B– 1211). VerDate Mar<15>2010 Unincorporated areas of Brown County (10–05– 6098P). Village of Rosendale (10–05–4703P). 15:29 Aug 12, 2013 March 3, 2011; March 10, 2011; The News Sickle Arrow. February 24, 2011; March 3, 2011; The Greenbay Press Gazette. February 24, 2011; March 3, 2011; The Greenbay Press Gazette. Jkt 229001 PO 00000 Frm 00015 The Honorable Benjamin Frederick, Mayor, City of Owosso, 301 West Main Street, Owosso, MI 48867. Fmt 4700 Sfmt 4700 E:\FR\FM\13AUR1.SGM 13AUR1 49124 Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / Rules and Regulations State and county Ohio: Clinton (FEMA Docket No.: B–1211). Clinton (FEMA Docket No.: B–1211). Lake (FEMA Docket No.: B–1211). Oregon: Linn (FEMA Docket No.: B–1211). Wisconsin: Brown (FEMA Docket No.: B–1211). Portage (FEMA Docket No.: B–1211). Iowa: Linn (FEMA Docket No.: B– 1219). Idaho: Teton (FEMA Docket No.: B– 1219). Ohio: Lake (FEMA Docket No.: B–1219). Warren (FEMA Docket No.: B–1219). Warren (FEMA Docket No.: B–1219). Rhode Island: Washington (FEMA Docket No.: B– 1219). Arizona: Maricopa (FEMA Docket No.: B–1234). Kansas: Johnson (FEMA Docket No.: B–1234). ehiers on DSK2VPTVN1PROD with RULES Johnson (FEMA Docket No.: B–1234). Johnson (FEMA Docket No.: B–1234). Idaho: Bonneville (FEMA Docket No.: B–1234). Indiana: Marion (FEMA Docket No.: B–1234). Lake (FEMA Docket No.: B–1234). Lake (FEMA Docket No.: B–1234). Lake (FEMA Docket No.: B–1234). Massachusetts: Plymouth (FEMA Docket No.: B– 1234). VerDate Mar<15>2010 Location and case No. Unincorporated areas of Clinton County (10–05– 7060P). Village of Sabina (10–05–7060P). Unincorporated areas of Lake County (10–05– 5769P). Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification June 2, 2011; June 9, 2011; The Wilmington News Journal. Mr. Randy Riley, Clinton County Commissioners Board Member, 46 South Street, 2nd Floor Courthouse, Wilmington, OH 45177. The Honorable Dean Carnahan, Mayor, Village of Sabina, 99 North Howard Street, Sabina, OH 45169. Mr. Raymond E. Sines, President, Lake County Board of Commissioners, 105 Main Street, Painesville, OH 44077. October 07, 2011 ........... 390764 October 07, 2011 ........... 390627 July 01, 2011 .................. 390771 June 2, 2011; June 9, 2011; The Wilmington News Journal. June 14, 2011; June 21, 2011; The News Herald. Community No. City of Millersburg (11–10–0824P). June 6, 2011; June 13, 2011; The Democrat Herald. The Honorable Clayton Wood, Mayor, City of Millersburg, 4222 Northeast Old Salem Road, Albany, OR 97321. October 12, 2011 ........... 410284 Unincorporated areas of Brown County (11–05– 4502P). City of Stevens Point (10–05–7569P). June 28, 2011; July 5, 2011; The Green Bay Press Gazette. The Honorable Guy Zima, Chairman, Brown County Board, 305 East Walnut Street, Green Bay, WI 54301. November 02, 2011 ........ 550020 July 15, 2011; July 22, 2011; The Portage County Gazette. October 31, 2011 ........... 550342 City of Marion (11– 07–1284P). August 11, 2011; August 18, 2011; The Marion Times. December 16, 2011 ........ 190191 Unincorporated areas of Teton County (11–10– 0678P). August 11, 2011; August 18, 2011; The Teton Valley News. The Honorable Andrew Halverson, Mayor, City of Stevens Point, 1515 Strongs Avenue, Steven Point, WI 54481. The Honorable Paul Rehn, Mayor, City of Marion, 2710 25th Avenue, Marion, IA 52302. The Honorable Kathryn Rinaldi, Chairman, Teton County Board of Commissioners, Teton County Courthouse, 150 Courthouse Drive, Driggs, ID 83422. September 1, 2011 ......... 160230 Unincorporated areas of Lake County (11–05– 2150P). City of Mason (11– 05–2541P). August 11, 2011; August 18, 2011; The News-Herald. Mr. Raymond E. Sines, President, Lake County Ohio Board, 105 Main Street, Painesville, OH 44077. December 16, 2011 ........ 390771 August 11, 2011; August 18, 2011; The Pulse Journal. December 16, 2011 ........ 390559 Unincorporated areas of Warren County (11–05– 2541P). Town of North Kingstown (11– 01–1012P). August 11, 2011; August 18, 2011; The Pulse Journal. The Honorable Don Prince, Mayor, City of Mason, 6000 Mason Montgomery Road, Mason, OH 45040. Mr. David G. Young, Warren County Commissioner, First Floor, 406 Justice Drive, Lebanon, OH 45036. December 16, 2011 ........ 390757 August 11, 2011; August 18, 2011; The Standard Times. Mr. Michael Embury, Town of North Kingstown Manager, 80 Boston Neck Road, North Kingstown, RI 02852. July 26, 2011 .................. 445404 City of Chandler (11–09–2364P). September 1, 2011; September 8, 2011; The Arizona Republic. The Honorable Jay Tibshraeny, Mayor, City of Chandler, 175 South Arizona Avenue, 5th Floor, Chandler, AZ 85225. September 18, 2011 ....... 040040 City of Roeland Park (11–07–1190P). October 4, 2011; October 11, 2011; The Legal Record. February 8, 2012 ............ 200176 City of Fairway (11– 07–1190P). October 4, 2011; October 11, 2011; The Legal Record. February 8, 2012 ............ 205185 City of Mission (11– 07–1190P). October 4, 2011; October 11, 2011; The Legal Record. February 8, 2012 ............ 200170 Unincorporated areas of Bonneville County (11– 10–1238P). August 30, 2011; September 6, 2011; The Post Register. The Honorable Adrienne Foster, Mayor, City of Roeland Park, City Hall, 4600 West 51st Street, Roeland Park, KS 66205. The Honorable Jerry Wiley, Mayor, City of Fairway, 4210 Shawnee Mission Parkway, Suite 100, Fairway, KS 66205. The Honorable Laura McConwell, Mayor, City of Mission, City Hall, 6090 Woodson Road, Mission, KS 66202. Mr. Roger Christensen, Bonneville County Commissioner, 605 North Capital Avenue, Idaho Falls, ID 83402. August 17, 2011 ............. 160027 City of Beech Grove (11–05–6197P). October 6, 2011; October 13, 2011; The Indianapolis Star. February 10, 2012 .......... 180158 City of Hammond (11–05–0942P). September 9, 2011; September 16, 2011; The Northwest Indiana Times. September 9, 2011; September 16, 2011; The Northwest Indiana Times. September 9, 2011; September 16, 2011; The Northwest Indiana Times. September 22, 2011; September 29, 2011; The Hingham Journal. The Honorable Terry Dilk, Mayor, City of Beech Grove, 806 Main Street, Beech Grove, IN 46107. The Honorable Thomas M. McDermott, Jr., Mayor, City of Hammond, 5925 Calumet Avenue, Hammond, IN 46320. Mr. Brian Novak, President, Town of Highland, 3333 Ridge Road, Highland, IN 46322. Mr. Thomas DeGiulio, Town of Munster Manager, 1005 Ridge Road, Munster, IN 46321. Mr. John A. Riley, Town of Hingham Board of Selectmen, Town Hall, 210 Central Street, Hingham, MA 02043. August 26, 2011 ............. 180134 August 26, 2011 ............. 185176 August 26, 2011 ............. 180139 September 7, 2011 ......... 250268 Town of Highland (11–05–0942P). Town of Munster (11–05–0942P). Town of Hingham (11–01–0786P). 15:29 Aug 12, 2013 Jkt 229001 PO 00000 Frm 00016 Fmt 4700 Sfmt 4700 E:\FR\FM\13AUR1.SGM 13AUR1 Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / Rules and Regulations State and county Maine: Cumberland (FEMA Docket No.: B– 1234). York (FEMA Docket No.: B–1234). Ohio: Franklin (FEMA Docket No.: B–1234). Franklin (FEMA Docket No.: B–1234). Trumbull (FEMA Docket No.: B–1234). Trumbull (FEMA Docket No.: B–1234). Pennsylvania: Chester (FEMA Docket No.: B–1234). Wisconsin: Brown (FEMA Docket No.: B–1234). Connecticut: Hartford (FEMA Docket No.: B–1248). Iowa: Story (FEMA Docket No.: B– 1248). Idaho: Shoshone (FEMA Docket No.: B– 1248). Shoshone (FEMA Docket No.: B– 1248). Illinois: Grundy (FEMA Docket No.: B–1248). Grundy and Livingston (FEMA Docket No.: B– 1248). Oregon: Deschutes (FEMA Docket No.: B–1248). ehiers on DSK2VPTVN1PROD with RULES Washington: King County (FEMA Docket No.: B– 1248). Wisconsin: Manitowoc (FEMA Docket No.: B– 1248). Calumet (FEMA Docket No.: B–1248). Calumet (FEMA Docket No.: B–1248). VerDate Mar<15>2010 49125 Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification City of Portland (11– 01–1058P). October 11, 2011; October 18, 2011; The Portland Press Herald. The Honorable Nicholas Mavodones, Jr., Mayor, City of Portland, 389 Congress Street, Portland, ME 04101. September 27, 2011 ....... 230051 Town of Kittery (10– 01–2103P). September 27, 2011; October 4, 2011; The Portsmouth Herald. Mr. Jonathan Carter, Town of Kittery Manager, 200 Rogers Road Extention, Kittery, ME 03904. December 26, 2011 ........ 230171 Unincorporated areas of Franklin County (11–05– 2052P). City of Grove City (11–05–2052P). September 7, 2011; September The Honorable Marilyn Brown, President, 14, 2011; The Daily Reporter. Franklin County Board of Commissioners, 373 South High Street, 26th Floor, Columbus, OH 43215. September 7, 2011; September The Honorable Richard L. Stage, Mayor, 14, 2011; The Daily Reporter. City of Grove City, 4035 Broadway, Grove City, OH 43123. August 11, 2011; August 18, The Honorable Daniel E. Polivka, Presi2011; The Tribune Chronicle. dent, Trumbull County Commissioners, 160 High Street Northwest, Warren, OH 44481. August 11, 2011; August 18, The Honorable Michael Chaffee, Mayor, 2011; The Tribune Chronicle. Village of Lordstown, 1455 Salt Springs Road, Lordstown, OH 44481. August 26, 2011; September 2, The Honorable William Chambers, Presi2011; The Daily Local News. dent, Township of Caln, 253 Municipal Drive, Thorndale, PA 19372. September 15, 2011; Sep- The Honorable Guy Zima, Chairman, tember 22, 2011; The Brown County Board, 305 East Walnut Greenbay Press Gazette. Street, Green Bay, WI 54301. January 12, 2012 ........... 390167 January 12, 2012 ........... 390173 July 29, 2011 .................. 390535 July 29, 2011 .................. 390812 January 3, 2012 ............. 422247 January 20, 2012 ........... 550020 October 13, 2011; October 20, 2011; The Hartford Courant. The Honorable Scott Slifka, Mayor, Town of West Hartford, 50 South Main Street, West Hartford, CT 06107. The Honorable Ann Campbell, Mayor, City of Ames, PO Box 811, 515 Clark Avenue, Ames, IA 50010. October 3, 2011 ............. 095082 March 2, 2012 ................ 190254 Unincorporated areas of Trumbull County (11–05– 6118P). Village of Lordstown (11–05–6118P). Town of Caln (11– 03–0270P). Unincorporated areas of Brown County (11–05– 2704P). Town of West Hartford (10–01– 2143P). City of Ames (11– 07–1005P). October 27, 2011; November 3, 2011; The Ames Tribune. Community No. City of Osburn (11– 10–1374P). October 27, 2011; November 3, 2011; The Shoshone News Press. The Honorable Robert McPhail, Mayor, City of Osburn, 921 East Mullan Avenue, Osburn, ID 83849. March 2, 2012 ................ 160116 Unincorporated areas of Shoshone County (11–10– 1374P). October 27, 2011; November 3, 2011; The Shoshone News Press. Mr. Jon Cantamessa, Shoshone County Commissioner, District 3, 700 Bank Street, Suite 120, Wallace, ID 83873. March 2, 2012 ................ 160114 Unincorporated areas of Grundy County (11–05– 8349P). Village of Dwight (11–05–8349P). October 26, 2011; November 2, 2011; The Paper. Mr. Ron Severson, Grundy County, Chairman of the Board, 1320 Union Street, Morris, IL 60450. November 10, 2011 ........ 170256 October 26, 2011; November 2, 2011; The Paper. Mr. Bill Wilkey, Village of Dwight President, 209 South Prairie Avenue, Dwight, IL 60420. November 10, 2011 ........ 170423 Unincorporated areas of Deschutes County (11–10–1524P). City of Burien (11– 10–0033P). November 29, 2011; December 6, 2011; The Bend Bulletin. Mr. Erik Kropp, Interim Deschutes County Administrator, 1300 Northwest Wall Street, 2nd Floor, Bend, OR 97701. April 4, 2012 ................... 410055 October 28, 2011; November 4, 2011; The Highline Times. The Honorable Joan McGilton, Mayor, City of Burien, 400 Southwest 152nd Street, Suite 300, Burien, WA 98166. November 4, 2011 .......... 530321 Unincorporated areas of Manitowoc County (11–05–7812P). City of Brillion (11– 05–3616P). November 7, 2011; November 14, 2011; The Herald Times Reporter. October 28, 2011 ........... 550236 March 2, 2012 ................ 550036 Unincorporated areas of Calumet County (11–05– 3616P). October 27, 2011; November 3, 2011; The Zander Press. Mr. Bob Ziegelbauer, Manitowoc County Executive, Manitowoc County Courthouse, 1010 South 8th Street, Manitowoc, WI 54220. The Honorable Gary Deiter, Mayor, City of Brillion, 225 Apollo Court, Brillion, WI 54110. Mr. Jay Shambeau, Calumet County Administrator, 206 Court Street, Chilton, WI 53014. March 2, 2012 ................ 550035 15:29 Aug 12, 2013 October 27, 2011; November 3, 2011; The Zander Press. Jkt 229001 PO 00000 Frm 00017 Fmt 4700 Sfmt 4700 E:\FR\FM\13AUR1.SGM 13AUR1 49126 Federal Register / Vol. 78, No. 156 / Tuesday, August 13, 2013 / Rules and Regulations (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Date: July 26, 2013. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Synopsis of Report and Order I. Introduction [FR Doc. 2013–19594 Filed 8–12–13; 8:45 am] BILLING CODE 9110–12–P FEDERAL COMMUNICATIONS COMMISSION 47 CFR Parts 0, 1, and 43 [WC Docket No. 11–10; FCC 13–87] Modernizing the FCC Form 477 Data Program Federal Communications Commission. ACTION: Final rule. AGENCY: The Report and Order revises the Federal Communications Commission’s Form 477 collection to include data on deployment of fixed and mobile broadband networks and mobile voice networks, as well as company identification and emergency contact information. The Report and Order also makes a number of targeted changes to the collection of subscription data to reduce reporting burdens and improve the quality and usefulness of data collected through the Form 477. DATES: Effective September 12, 2013 except for the amendments to §§ 1.7001, 1.7002, 43.01 and 43.11 of the Commission’s rules, which contain information collection requirements that have not been approved by the Office of Management and Budget and will become effective upon announcement in the Federal Register of Office of Management and Budget approval and an effective date of the rules. FOR FURTHER INFORMATION CONTACT: Chelsea Fallon, Industry Analysis and Technology Division, Wireline Competition Bureau, at (202) 418–0940. SUPPLEMENTARY INFORMATION: This is a summary of the Commission’s Report and Order in WC Docket No. 11–10, FCC 13–87, released on June 27, 2013. The complete text of this document is available for public inspection during regular business hours in the FCC Reference Information Center, Room CY–A257, 445 12th Street SW., Washington, DC 20554. It is also available on the Commission’s Web site at https://www.fcc.gov. ehiers on DSK2VPTVN1PROD with RULES SUMMARY: Congressional Review Act The Commission will send a copy of this Report and Order in a report to be VerDate Mar<15>2010 15:29 Aug 12, 2013 Jkt 229001 sent to Congress and the Government Accountability Office pursuant to the Congressional Review Act. 1. The Commission is committed to robust, data-driven decision making. Data about broadband and voice deployment and subscription are essential to the Commission’s ability to fulfill its statutory obligations and play a vital public interest role for other state, local, and federal agencies, researchers, and consumers. To carry out our commitment, we need adequate and reliable data. 2. For the last three years, data on broadband deployment have been collected by the National Telecommunications and Information Administration (NTIA) to populate the National Broadband Map. But NTIA’s collection program is nearing its completion. In today’s Order, we assume the responsibility for collection of broadband deployment data, with some modifications to streamline and reduce the burdens on providers while making other modest improvements. We applaud NTIA for its collection in coordination with the states through the State Broadband Initiative (SBI). We are proud to carry the torch forward. 3. In addition, this Order makes a number of targeted changes to reduce reporting burdens and enhance the usefulness of data collected through the Form 477. Specifically, we modify our Form 477 program in the following ways. To ensure continuity with the National Broadband Map, we collect network deployment data for fixed and mobile broadband as well as mobile voice network deployment data. Fixed broadband data will be collected by census block, while mobile broadband and mobile voice providers will provide data showing their network coverage areas. To streamline and reduce burdens, we will not require providers to submit broadband deployment data in predetermined speed tiers, and instead will require providers of broadband services simply to provide advertised speeds—the maximum advertised speed in each census block for fixed broadband, and the minimum advertised speed in each coverage area for mobile broadband. Streamlining the collection in this manner will give the Commission greater flexibility to group and analyze broadband speed data in useful ways. We also allow providers to file all data in a single, uniform format, rather than potentially different formats across the states. To analyze competition for residential versus PO 00000 Frm 00018 Fmt 4700 Sfmt 4700 business customers, fixed broadband providers must distinguish, where appropriate, between deployment of residential and nonresidential services. 4. With regard to our collection of subscription and other data, we also take measures to reduce burdens while improving the quality of our data: To reduce burdens we: eliminate the use of speed tiers for broadband subscription data, as we do with broadband deployment data, and require filers to provide the number of broadband connections by the advertised speeds associated with each product subscribed to in the relevant geographic area, census tracts for fixed and states for mobile. Fixed providers will report connections by the maximum advertised upload and download speeds, while mobile providers will report connections by minimum advertised upload and download speeds. We also eliminate various questions on the current Form 477 in order to streamline the Form, avoid duplication with the new deployment collection, and reduce the burden on filers. To improve the quality of the subscription data we collect, we require providers of fixed voice and interconnected VoIP services to file subscription data by census tract, as we currently do for fixed broadband subscription data, rather than the current process of requiring such providers to submit the list of ZIP codes in which they provide service to enduser customers. To enhance our ability to meet public safety needs and obligations, we collect emergency contact information from providers. Finally, we require filers to report certain company identification information, which will facilitate transaction reviews, as well as ongoing vigilance against waste, fraud, and abuse of universal service funding. 5. We are committed to improving the data that the Commission collects even as we continue to explore ways to make the Form 477 filing less burdensome. To that end, we direct the Wireline Competition Bureau, in consultation with the Wireless Telecommunications Bureau, to explore technical improvements to the Form 477 filing mechanism that may make the process easier for filers, and to examine ways to collect more granular data without increasing burdens. II. Background A. Development and Evolution of the Form 477 Data Program 6. The Commission’s Form 477 was established in 2000 to provide the Commission with uniform and reliable data not comprehensively available E:\FR\FM\13AUR1.SGM 13AUR1

Agencies

[Federal Register Volume 78, Number 156 (Tuesday, August 13, 2013)]
[Rules and Regulations]
[Pages 49121-49126]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-19594]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2013-0002]


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

[[Page 49122]]

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 
Associate Administrator for Mitigation 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:

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                             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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: Hartford (FEMA Docket  City of Hartford (10-  February 16, 2011;    The Honorable Pedro E.     June 23, 2011..................       095080
 No.: B-1209).                       01-1797P).             February 23, 2011;    Segarra, Mayor, City of
                                                            The Hartford          Hartford, 550 Main
                                                            Courant.              Street, 2nd Floor, Room
                                                                                  200, Hartford, CT 06103.
Illinois:
    Adams (FEMA Docket No.: B-      City of Quincy (11-05- February 7, 2011;     The Honorable John A.      June 15, 2011..................       170003
     1209).                          0757P).                February 14, 2011;    Spring, Mayor, City of
                                                            The Quincy Herald-    Quincy, City Hall, 730
                                                            Whig.                 Maine Street, Quincy, IL
                                                                                  62301.
    Adams (FEMA Docket No.: B-      Unincorporated areas   February 7, 2011;     The Honorable Mike         June 15, 2011..................       170001
     1209).                          of Adams County (11-   February 14, 2011;    Mclaughlin, Chairman,
                                     05-0757P).             The Quincy Herald-    Adams County Board,
                                                            Whig.                 Adams County Courthouse,
                                                                                  507 Vermont Street,
                                                                                  Quincy, IL 62301.
Kansas: Rice (FEMA Docket No.: B-   City of Sterling (11-  April 14, 2011;       The Honorable Todd         August 19, 2011................       200297
 1209).                              07-0838P).             April 21, 2011; The   Rowland, Mayor, City of
                                                            Sterling Kansas       Sterling, 114 North
                                                            Bulletin.             Broadway, P.O. Box 287,
                                                                                  Sterling, KS 67579.
Massachusetts: Essex (FEMA Docket   City of Salem (10-01-  February 10, 2011;    The Honorable Kimberley    January 26, 2011...............       250102
 No.: B-1209).                       0551P).                February 17, 2011;    Driscoll, Mayor, City of
                                                            The Salem Evening     Salem, City Hall, 93
                                                            News.                 Washington Street,
                                                                                  Salem, MA 01970.
Missouri:
    Greene (FEMA Docket No.: B-     City of Springfield    April 7, 2011; April  The Honorable James        August 12, 2011................       290149
     1209).                          (10-07-2268P).         14, 2011; The         O'Neal, Mayor, City of
                                                            Springfield News      Springfield, P.O. Box
                                                            Leader.               8368, 840 Boonville
                                                                                  Avenue, Springfield, MO
                                                                                  65801.
    Cass (FEMA Docket No.:, B-      City of Harrisonville  April 15, 2011;       The Honorable Kevin Wood,  August 22, 2011................       290068
     1209).                          (10-07-2115P).         April 22, 2011; The   Mayor, City of
                                                            Cass County           Harrisonville, 300 East
                                                            Democrat Missourian.  Pearl Street, P.O. Box
                                                                                  367, Harrisonville, MO
                                                                                  64701.
Nebraska: Lancaster (FEMA Docket    City of Lincoln (11-   April 14, 2011;       The Honorable Chris        March 30, 2011.................       315273
 No.: B-1209).                       07-1426P).             April 21, 2011; The   Beutler, Mayor, City of
                                                            Lincoln Journal       Lincoln, 555 South 10th
                                                            Star.                 Street, Suite 301,
                                                                                  Lincoln, NE 68508.
Ohio:
    Franklin (FEMA Docket No.: B-   Unincorporated areas   May 16, 2011; May     Ms. Marilyn Brown,         May 2, 2011....................       390167
     1209).                          of Franklin County     23, 2011; The Daily   President, Franklin
                                     (11-05-3271P).         Reporter.             County, 373 South High
                                                                                  Street, 26th Floor,
                                                                                  Columbus, OH 43215.
    Franklin (FEMA Docket No.: B-   City of Columbus (11-  May 16, 2011; May     The Honorable Michael B.   May 2, 2011....................       390170
     1209).                          05-3271P).             23, 2011; The Daily   Coleman, Mayor, City of
                                                            Reporter.             Columbus, 90 West Board
                                                                                  Street, City Hall, 2nd
                                                                                  Floor, Columbus, OH
                                                                                  43215.

[[Page 49123]]

 
    Montgomery (FEMA Docket No.: B- City of Kettering (10- February 10, 2011;    The Honorable Don          June 17, 2011..................       390412
     1209).                          05-4843P).             February 17, 2011;    Patterson, Mayor, City
                                                            The Dayton Daily      of Kettering, 3600
                                                            News.                 Shroyer Road, Kettering,
                                                                                  OH 45429.
    Butler (FEMA Docket No.: B-     City of Monroe (11-05- March 10, 2011;       The Honorable Robert E.    March 1, 2011..................       390042
     1209).                          2538P).                March 17, 2011; The   Routson, Mayor, City of
                                                            Middleton Journal.    Monroe, 233 South Main
                                                                                  Street, P.O. Box 330,
                                                                                  Monroe, OH 45050.
    Warren (FEMA Docket No.: B-     Unincorporated areas   March 10, 2011;       Mr. David G. Young,        March 1, 2011..................       390757
     1209).                          of Warren County (11-  March 17, 2011; The   Warren County
                                     05-2538P).             Middleton Journal.    Commissioner, 1st Floor,
                                                                                  406 Justice Drive,
                                                                                  Lebanon, OH 45036.
Washington:
    Pierce (FEMA Docket No.: B-     City of Sumner (10-10- April 11, 2011;       The Honorable Dave         August 16, 2011................       530147
     1209).                          0620P).                April 18, 2011; The   Enslow, Mayor, City of
                                                            News Tribune.         Sumner, Sumner City
                                                                                  Hall, 1104 Maple Street,
                                                                                  Sumner, WA 98390.
    King (FEMA Docket No.: B-1209)  Unincorporated areas   May 5, 2011; May 12,  Mr. Dow Constantine, King  April 25, 2011.................       530071
                                     of King County (10-    2011; The Seattle     County Executive, 401
                                     10-0977P).             Times.                5th Avenue, Suite 800,
                                                                                  Seattle, WA 98104.
    King (FEMA Docket No.: B-1209)  City of Burien (10-10- May 5, 2011; May 12,  The Honorable Joan         April 25, 2011.................       530321
                                     0977P).                2011; The Seattle     McGilton, Mayor, City of
                                                            Times.                Burien, 400 Southwest
                                                                                  152nd Street, Suite 300,
                                                                                  Burien, WA 98166.
Wisconsin:
    Dane (FEMA Docket No.: B-1209)  Unincorporated areas   March 3, 2011; March  Ms. Kathleen Falk, Dane    July 8, 2011...................       550077
                                     of Dane County (10-    10, 2011; The News    County Executive, County
                                     05-5471P).             Sickle Arrow.         Building, Room 421, 210
                                                                                  Martin Luther King Jr.
                                                                                  Boulevard, Madison, WI
                                                                                  53703.
    Dane (FEMA Docket No.: B-1209)  Village of Cross       March 3, 2011; March  Mr. Mike Schutz,           July 8, 2011...................       550081
                                     Plains (10-05-5471P).  10, 2011; The News    President, Village of
                                                            Sickle Arrow.         Cross Plains, 2417
                                                                                  Brewery Road, Cross
                                                                                  Plains, WI 53528.
    Brown (FEMA Docket No.: B-      Village of Pulaski     February 24, 2011;    Mr. Keith Chambers,        July 5, 2011...................       550024
     1209).                          (10-05-6098P).         March 3, 2011; The    Village President, 421
                                                            Greenbay Press        South Saint Augustine
                                                            Gazette.              Street, Pulaski, WI
                                                                                  54162.
    Brown (FEMA Docket No.: B-      Unincorporated areas   February 24, 2011;    The Honorable Guy Zima,    July 5, 2011...................       550020
     1209).                          of Brown County (10-   March 3, 2011; The    Chairman, Brown County
                                     05-6098P).             Greenbay Press        Board, 305 East Walnut
                                                            Gazette.              Street, Green Bay, WI
                                                                                  54301.
    Fond du Lac (FEMA Docket No.:   Village of Rosendale   May 16, 2011; May     Mr. James Westphal,        September 20, 2011.............       550141
     B-1209).                        (10-05-4703P).         23, 2011; The         President, Village of
                                                            Reporter.             Rosendale, 221 North
                                                                                  Grant Street, Rosendale,
                                                                                  WI 54974.
    Fond du Lac (FEMA Docket No.:   Unincorporated areas   May 16, 2011; May     Mr. Allen J. Buechel,      September 20, 2011.............       550131
     B-1209).                        of Fond du Lac         23, 2011; The         Fond du Lac County
                                     County (10-05-4703P).  Reporter.             Executive, 160 South
                                                                                  Macy Street, Fond du
                                                                                  Lac, WI 54935.
    Sauk (FEMA Docket No.: B-1209)  Village of Lake        March 30, 2011;       Mr. John Webb, President,  August 4, 2011.................       550394
                                     Delton (10-05-6994P).  April 6, 2011; The    Village of Lake Dalton,
                                                            Wisconsin Dells       50 Wisconsin Dells
                                                            Event.                Parkway South, Post
                                                                                  Office Box 87, Lake
                                                                                  Delton, WI 53940.
    Milwaukee (FEMA Docket No.: B-  City of Greenfield     April 14, 2011;       The Honorable Michael J.   March 31, 2011.................       550277
     1209).                          (11-05-1089P).         April 21, 2011; The   Neitzke, Mayor, City of
                                                            Greenfield Now.       Greenfield, 7325 West
                                                                                  Forest Home Avenue,
                                                                                  Greenfield, WI 53220.
Illinois:
    Will (FEMA Docket No.: B-1211)  Unincorporated areas   June 23, 2011; June   Mr. Lawrence M. Walsh,     October 28, 2011...............       170695
                                     of Will County (11-    30, 2011; The         Will County Executive,
                                     05-1594X).             Mokena Messenger.     302 North Chicago
                                                                                  Street, Joliet, IL 60432.
    Will (FEMA Docket No.: B-1211)  Village of Mokena (11- June 23, 2011; June   The Honorable Joseph W.    October 28, 2011...............       170705
                                     05-1594X).             30, 2011; The         Werner, Mayor, Village
                                                            Mokena Messenger.     of Mokena, 11004
                                                                                  Carpenter Street,
                                                                                  Mokena, IL 60448.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Lenexa (11-07- June 1, 2011; June    The Honorable Michael      October 06, 2011...............       200168
     1211).                          1137P).                8, 2011; The          Boehm, Mayor, City of
                                                            Shawnee Dispatch.     Lenexa, P.O. Box 14888,
                                                                                  Lenexa, KS 66285.
    Johnson (FEMA Docket No.: B-    City of Shawnee (11-   June 1, 2011; June    The Honorable Jeff         October 06, 2011...............       200177
     1211).                          07-1137P).             8, 2011; The          Meyers, Mayor, City of
                                                            Shawnee Dispatch.     Shawnee, 11110 Johnson
                                                                                  Drive, Shawnee, KS 66203.
Michigan:
    Macomb (FEMA Docket No.: B-     City of St. Clair      July 6, 2011; July    The Honorable Robert A.    June 22, 2011..................       260127
     1211).                          Shores (11-05-5445P).  13, 2011; The St.     Hison, Mayor, City of
                                                            Clair Shores          St. Clair Shores, 27600
                                                            Sentinel.             Jefferson Circle Drive,
                                                                                  St. Clair Shores, MI
                                                                                  48081.
    Shiawassee (FEMA Docket No.: B- Charter Township of    June 3, 2011; June    Mr. Danny C. Miller,       October 11, 2011...............       260809
     1211).                          Owosso (11-05-0616P).  10, 2011; The Argus   Supervisor, Owosso
                                                            Press.                Charter Township, 2998
                                                                                  West M-21, P.O. Box 400,
                                                                                  Owosso, MI 48867.
    Shiawassee (FEMA Docket No.: B- City of Owosso (11-05- June 3, 2011; June    The Honorable Benjamin     October 11, 2011...............       260596
     1211).                          0616P).                10, 2011; The Argus   Frederick, Mayor, City
                                                            Press.                of Owosso, 301 West Main
                                                                                  Street, Owosso, MI 48867.

[[Page 49124]]

 
Ohio:
    Clinton (FEMA Docket No.: B-    Unincorporated areas   June 2, 2011; June    Mr. Randy Riley, Clinton   October 07, 2011...............       390764
     1211).                          of Clinton County      9, 2011; The          County Commissioners
                                     (10-05-7060P).         Wilmington News       Board Member, 46 South
                                                            Journal.              Street, 2nd Floor
                                                                                  Courthouse, Wilmington,
                                                                                  OH 45177.
    Clinton (FEMA Docket No.: B-    Village of Sabina (10- June 2, 2011; June    The Honorable Dean         October 07, 2011...............       390627
     1211).                          05-7060P).             9, 2011; The          Carnahan, Mayor, Village
                                                            Wilmington News       of Sabina, 99 North
                                                            Journal.              Howard Street, Sabina,
                                                                                  OH 45169.
    Lake (FEMA Docket No.: B-1211)  Unincorporated areas   June 14, 2011; June   Mr. Raymond E. Sines,      July 01, 2011..................       390771
                                     of Lake County (10-    21, 2011; The News    President, Lake County
                                     05-5769P).             Herald.               Board of Commissioners,
                                                                                  105 Main Street,
                                                                                  Painesville, OH 44077.
Oregon:
    Linn (FEMA Docket No.: B-1211)  City of Millersburg    June 6, 2011; June    The Honorable Clayton      October 12, 2011...............       410284
                                     (11-10-0824P).         13, 2011; The         Wood, Mayor, City of
                                                            Democrat Herald.      Millersburg, 4222
                                                                                  Northeast Old Salem
                                                                                  Road, Albany, OR 97321.
Wisconsin:
    Brown (FEMA Docket No.: B-      Unincorporated areas   June 28, 2011; July   The Honorable Guy Zima,    November 02, 2011..............       550020
     1211).                          of Brown County (11-   5, 2011; The Green    Chairman, Brown County
                                     05-4502P).             Bay Press Gazette.    Board, 305 East Walnut
                                                                                  Street, Green Bay, WI
                                                                                  54301.
    Portage (FEMA Docket No.: B-    City of Stevens Point  July 15, 2011; July   The Honorable Andrew       October 31, 2011...............       550342
     1211).                          (10-05-7569P).         22, 2011; The         Halverson, Mayor, City
                                                            Portage County        of Stevens Point, 1515
                                                            Gazette.              Strongs Avenue, Steven
                                                                                  Point, WI 54481.
Iowa: Linn (FEMA Docket No.: B-     City of Marion (11-07- August 11, 2011;      The Honorable Paul Rehn,   December 16, 2011..............       190191
 1219).                              1284P).                August 18, 2011;      Mayor, City of Marion,
                                                            The Marion Times.     2710 25th Avenue,
                                                                                  Marion, IA 52302.
Idaho: Teton (FEMA Docket No.: B-   Unincorporated areas   August 11, 2011;      The Honorable Kathryn      September 1, 2011..............       160230
 1219).                              of Teton County (11-   August 18, 2011;      Rinaldi, Chairman, Teton
                                     10-0678P).             The Teton Valley      County Board of
                                                            News.                 Commissioners, Teton
                                                                                  County Courthouse, 150
                                                                                  Courthouse Drive,
                                                                                  Driggs, ID 83422.
Ohio:
    Lake (FEMA Docket No.: B-1219)  Unincorporated areas   August 11, 2011;      Mr. Raymond E. Sines,      December 16, 2011..............       390771
                                     of Lake County (11-    August 18, 2011;      President, Lake County
                                     05-2150P).             The News-Herald.      Ohio Board, 105 Main
                                                                                  Street, Painesville, OH
                                                                                  44077.
    Warren (FEMA Docket No.: B-     City of Mason (11-05-  August 11, 2011;      The Honorable Don Prince,  December 16, 2011..............       390559
     1219).                          2541P).                August 18, 2011;      Mayor, City of Mason,
                                                            The Pulse Journal.    6000 Mason Montgomery
                                                                                  Road, Mason, OH 45040.
    Warren (FEMA Docket No.: B-     Unincorporated areas   August 11, 2011;      Mr. David G. Young,        December 16, 2011..............       390757
     1219).                          of Warren County (11-  August 18, 2011;      Warren County
                                     05-2541P).             The Pulse Journal.    Commissioner, First
                                                                                  Floor, 406 Justice
                                                                                  Drive, Lebanon, OH 45036.
Rhode Island: Washington (FEMA      Town of North          August 11, 2011;      Mr. Michael Embury, Town   July 26, 2011..................       445404
 Docket No.: B-1219).                Kingstown (11-01-      August 18, 2011;      of North Kingstown
                                     1012P).                The Standard Times.   Manager, 80 Boston Neck
                                                                                  Road, North Kingstown,
                                                                                  RI 02852.
Arizona: Maricopa (FEMA Docket      City of Chandler (11-  September 1, 2011;    The Honorable Jay          September 18, 2011.............       040040
 No.: B-1234).                       09-2364P).             September 8, 2011;    Tibshraeny, Mayor, City
                                                            The Arizona           of Chandler, 175 South
                                                            Republic.             Arizona Avenue, 5th
                                                                                  Floor, Chandler, AZ
                                                                                  85225.
Kansas:
    Johnson (FEMA Docket No.: B-    City of Roeland Park   October 4, 2011;      The Honorable Adrienne     February 8, 2012...............       200176
     1234).                          (11-07-1190P).         October 11, 2011;     Foster, Mayor, City of
                                                            The Legal Record.     Roeland Park, City Hall,
                                                                                  4600 West 51st Street,
                                                                                  Roeland Park, KS 66205.
    Johnson (FEMA Docket No.: B-    City of Fairway (11-   October 4, 2011;      The Honorable Jerry        February 8, 2012...............       205185
     1234).                          07-1190P).             October 11, 2011;     Wiley, Mayor, City of
                                                            The Legal Record.     Fairway, 4210 Shawnee
                                                                                  Mission Parkway, Suite
                                                                                  100, Fairway, KS 66205.
    Johnson (FEMA Docket No.: B-    City of Mission (11-   October 4, 2011;      The Honorable Laura        February 8, 2012...............       200170
     1234).                          07-1190P).             October 11, 2011;     McConwell, Mayor, City
                                                            The Legal Record.     of Mission, City Hall,
                                                                                  6090 Woodson Road,
                                                                                  Mission, KS 66202.
Idaho: Bonneville (FEMA Docket      Unincorporated areas   August 30, 2011;      Mr. Roger Christensen,     August 17, 2011................       160027
 No.: B-1234).                       of Bonneville County   September 6, 2011;    Bonneville County
                                     (11-10-1238P).         The Post Register.    Commissioner, 605 North
                                                                                  Capital Avenue, Idaho
                                                                                  Falls, ID 83402.
Indiana:
    Marion (FEMA Docket No.: B-     City of Beech Grove    October 6, 2011;      The Honorable Terry Dilk,  February 10, 2012..............       180158
     1234).                          (11-05-6197P).         October 13, 2011;     Mayor, City of Beech
                                                            The Indianapolis      Grove, 806 Main Street,
                                                            Star.                 Beech Grove, IN 46107.
    Lake (FEMA Docket No.: B-1234)  City of Hammond (11-   September 9, 2011;    The Honorable Thomas M.    August 26, 2011................       180134
                                     05-0942P).             September 16, 2011;   McDermott, Jr., Mayor,
                                                            The Northwest         City of Hammond, 5925
                                                            Indiana Times.        Calumet Avenue, Hammond,
                                                                                  IN 46320.
    Lake (FEMA Docket No.: B-1234)  Town of Highland (11-  September 9, 2011;    Mr. Brian Novak,           August 26, 2011................       185176
                                     05-0942P).             September 16, 2011;   President, Town of
                                                            The Northwest         Highland, 3333 Ridge
                                                            Indiana Times.        Road, Highland, IN 46322.
    Lake (FEMA Docket No.: B-1234)  Town of Munster (11-   September 9, 2011;    Mr. Thomas DeGiulio, Town  August 26, 2011................       180139
                                     05-0942P).             September 16, 2011;   of Munster Manager, 1005
                                                            The Northwest         Ridge Road, Munster, IN
                                                            Indiana Times.        46321.
Massachusetts: Plymouth (FEMA       Town of Hingham (11-   September 22, 2011;   Mr. John A. Riley, Town    September 7, 2011..............       250268
 Docket No.: B-1234).                01-0786P).             September 29, 2011;   of Hingham Board of
                                                            The Hingham Journal.  Selectmen, Town Hall,
                                                                                  210 Central Street,
                                                                                  Hingham, MA 02043.

[[Page 49125]]

 
Maine:
    Cumberland (FEMA Docket No.: B- City of Portland (11-  October 11, 2011;     The Honorable Nicholas     September 27, 2011.............       230051
     1234).                          01-1058P).             October 18, 2011;     Mavodones, Jr., Mayor,
                                                            The Portland Press    City of Portland, 389
                                                            Herald.               Congress Street,
                                                                                  Portland, ME 04101.
    York (FEMA Docket No.: B-1234)  Town of Kittery (10-   September 27, 2011;   Mr. Jonathan Carter, Town  December 26, 2011..............       230171
                                     01-2103P).             October 4, 2011;      of Kittery Manager, 200
                                                            The Portsmouth        Rogers Road Extention,
                                                            Herald.               Kittery, ME 03904.
Ohio:
    Franklin (FEMA Docket No.: B-   Unincorporated areas   September 7, 2011;    The Honorable Marilyn      January 12, 2012...............       390167
     1234).                          of Franklin County     September 14, 2011;   Brown, President,
                                     (11-05-2052P).         The Daily Reporter.   Franklin County Board of
                                                                                  Commissioners, 373 South
                                                                                  High Street, 26th Floor,
                                                                                  Columbus, OH 43215.
    Franklin (FEMA Docket No.: B-   City of Grove City     September 7, 2011;    The Honorable Richard L.   January 12, 2012...............       390173
     1234).                          (11-05-2052P).         September 14, 2011;   Stage, Mayor, City of
                                                            The Daily Reporter.   Grove City, 4035
                                                                                  Broadway, Grove City, OH
                                                                                  43123.
    Trumbull (FEMA Docket No.: B-   Unincorporated areas   August 11, 2011;      The Honorable Daniel E.    July 29, 2011..................       390535
     1234).                          of Trumbull County     August 18, 2011;      Polivka, President,
                                     (11-05-6118P).         The Tribune           Trumbull County
                                                            Chronicle.            Commissioners, 160 High
                                                                                  Street Northwest,
                                                                                  Warren, OH 44481.
    Trumbull (FEMA Docket No.: B-   Village of Lordstown   August 11, 2011;      The Honorable Michael      July 29, 2011..................       390812
     1234).                          (11-05-6118P).         August 18, 2011;      Chaffee, Mayor, Village
                                                            The Tribune           of Lordstown, 1455 Salt
                                                            Chronicle.            Springs Road, Lordstown,
                                                                                  OH 44481.
Pennsylvania: Chester (FEMA Docket  Town of Caln (11-03-   August 26, 2011;      The Honorable William      January 3, 2012................       422247
 No.: B-1234).                       0270P).                September 2, 2011;    Chambers, President,
                                                            The Daily Local       Township of Caln, 253
                                                            News.                 Municipal Drive,
                                                                                  Thorndale, PA 19372.
Wisconsin: Brown (FEMA Docket No.:  Unincorporated areas   September 15, 2011;   The Honorable Guy Zima,    January 20, 2012...............       550020
 B-1234).                            of Brown County (11-   September 22, 2011;   Chairman, Brown County
                                     05-2704P).             The Greenbay Press    Board, 305 East Walnut
                                                            Gazette.              Street, Green Bay, WI
                                                                                  54301.
Connecticut: Hartford (FEMA Docket  Town of West Hartford  October 13, 2011;     The Honorable Scott        October 3, 2011................       095082
 No.: B-1248).                       (10-01-2143P).         October 20, 2011;     Slifka, Mayor, Town of
                                                            The Hartford          West Hartford, 50 South
                                                            Courant.              Main Street, West
                                                                                  Hartford, CT 06107.
Iowa: Story (FEMA Docket No.: B-    City of Ames (11-07-   October 27, 2011;     The Honorable Ann          March 2, 2012..................       190254
 1248).                              1005P).                November 3, 2011;     Campbell, Mayor, City of
                                                            The Ames Tribune.     Ames, PO Box 811, 515
                                                                                  Clark Avenue, Ames, IA
                                                                                  50010.
Idaho:
    Shoshone (FEMA Docket No.: B-   City of Osburn (11-10- October 27, 2011;     The Honorable Robert       March 2, 2012..................       160116
     1248).                          1374P).                November 3, 2011;     McPhail, Mayor, City of
                                                            The Shoshone News     Osburn, 921 East Mullan
                                                            Press.                Avenue, Osburn, ID 83849.
    Shoshone (FEMA Docket No.: B-   Unincorporated areas   October 27, 2011;     Mr. Jon Cantamessa,        March 2, 2012..................       160114
     1248).                          of Shoshone County     November 3, 2011;     Shoshone County
                                     (11-10-1374P).         The Shoshone News     Commissioner, District
                                                            Press.                3, 700 Bank Street,
                                                                                  Suite 120, Wallace, ID
                                                                                  83873.
Illinois:
    Grundy (FEMA Docket No.: B-     Unincorporated areas   October 26, 2011;     Mr. Ron Severson, Grundy   November 10, 2011..............       170256
     1248).                          of Grundy County (11-  November 2, 2011;     County, Chairman of the
                                     05-8349P).             The Paper.            Board, 1320 Union
                                                                                  Street, Morris, IL 60450.
    Grundy and Livingston (FEMA     Village of Dwight (11- October 26, 2011;     Mr. Bill Wilkey, Village   November 10, 2011..............       170423
     Docket No.: B-1248).            05-8349P).             November 2, 2011;     of Dwight President, 209
                                                            The Paper.            South Prairie Avenue,
                                                                                  Dwight, IL 60420.
Oregon: Deschutes (FEMA Docket      Unincorporated areas   November 29, 2011;    Mr. Erik Kropp, Interim    April 4, 2012..................       410055
 No.: B-1248).                       of Deschutes County    December 6, 2011;     Deschutes County
                                     (11-10-1524P).         The Bend Bulletin.    Administrator, 1300
                                                                                  Northwest Wall Street,
                                                                                  2nd Floor, Bend, OR
                                                                                  97701.
Washington: King County (FEMA       City of Burien (11-10- October 28, 2011;     The Honorable Joan         November 4, 2011...............       530321
 Docket No.: B-1248).                0033P).                November 4, 2011;     McGilton, Mayor, City of
                                                            The Highline Times.   Burien, 400 Southwest
                                                                                  152nd Street, Suite 300,
                                                                                  Burien, WA 98166.
Wisconsin:
    Manitowoc (FEMA Docket No.: B-  Unincorporated areas   November 7, 2011;     Mr. Bob Ziegelbauer,       October 28, 2011...............       550236
     1248).                          of Manitowoc County    November 14, 2011;    Manitowoc County
                                     (11-05-7812P).         The Herald Times      Executive, Manitowoc
                                                            Reporter.             County Courthouse, 1010
                                                                                  South 8th Street,
                                                                                  Manitowoc, WI 54220.
    Calumet (FEMA Docket No.: B-    City of Brillion (11-  October 27, 2011;     The Honorable Gary         March 2, 2012..................       550036
     1248).                          05-3616P).             November 3, 2011;     Deiter, Mayor, City of
                                                            The Zander Press.     Brillion, 225 Apollo
                                                                                  Court, Brillion, WI
                                                                                  54110.
    Calumet (FEMA Docket No.: B-    Unincorporated areas   October 27, 2011;     Mr. Jay Shambeau, Calumet  March 2, 2012..................       550035
     1248).                          of Calumet County      November 3, 2011;     County Administrator,
                                     (11-05-3616P).         The Zander Press.     206 Court Street,
                                                                                  Chilton, WI 53014.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 49126]]

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

    Date: July 26, 2013.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2013-19594 Filed 8-12-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.