50250 Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations

DEPARTMENT OF HOMELAND Management Section, Mitigation National Environmental Policy Act. SECURITY Directorate, Federal Emergency This interim rule is categorically Management Agency, 500 C Street, SW., excluded from the requirements of 44 Federal Emergency Management Washington, DC 20472, (202) 646–3151. CFR part 10, Environmental Agency SUPPLEMENTARY INFORMATION: The Consideration. An environmental modified BFEs are not listed for each impact assessment has not been 44 CFR Part 65 community in this interim rule. prepared. [Docket No. FEMA—B–7727] However, the address of the Chief Regulatory Flexibility Act. As flood Executive Officer of the community elevation determinations are not within Changes in Flood Elevation where the modified BFE determinations the scope of the Regulatory Flexibility Determinations are available for inspection is provided. Act, 5 U.S.C. 601–612, a regulatory Any request for reconsideration must flexibility analysis is not required. AGENCY: Federal Emergency be based on knowledge of changed Regulatory Classification. This Management Agency, DHS. conditions or new scientific or technical interim rule is not a significant ACTION: Interim rule. data. regulatory action under the criteria of The modifications are made pursuant section 3(f) of Executive Order 12866 of SUMMARY: This interim rule lists to section 201 of the Flood Disaster September 30, 1993, Regulatory communities where modification of the Protection Act of 1973, 42 U.S.C. 4105, Planning and Review, 58 FR 51735. Base (1% annual-chance) Flood and are in accordance with the National Executive Order 13132, Federalism. Elevations (BFEs) is appropriate because Flood Insurance Act of 1968, 42 U.S.C. This interim rule involves no policies of new scientific or technical data. New 4001 et seq., and with 44 CFR part 65. flood insurance premium rates will be For rating purposes, the currently that have federalism implications under calculated from the modified BFEs for effective community number is shown Executive Order 13132, Federalism. new buildings and their contents. and must be used for all new policies Executive Order 12988, Civil Justice Reform. This interim rule meets the DATES: These modified BFEs are and renewals. applicable standards of Executive Order currently in effect on the dates listed in The modified BFEs are the basis for 12988. the table below and revise the Flood the floodplain management measures Insurance Rate Maps (FIRMs) in effect that the community is required to either List of Subjects in 44 CFR Part 65 prior to this determination for the listed adopt or to show evidence of being Flood insurance, Floodplains, communities. already in effect in order to qualify or Reporting and recordkeeping From the date of the second to remain qualified for participation in requirements. publication of these changes in a the National Flood Insurance Program newspaper of local circulation, any (NFIP). I Accordingly, 44 CFR part 65 is These modified BFEs, together with person has ninety (90) days in which to amended to read as follows: the floodplain management criteria request through the community that the required by 44 CFR 60.3, are the Mitigation Assistant Administrator of PART 65—[AMENDED] minimum that are required. They FEMA reconsider the changes. The should not be construed to mean that I 1. The authority citation for part 65 modified BFEs may be changed during the community must change any continues to read as follows: the 90-day period. existing ordinances that are more Authority: 42 U.S.C. 4001 et seq.; ADDRESSES: The modified BFEs for each stringent in their floodplain Reorganization Plan No. 3 of 1978, 3 CFR, community are available for inspection management requirements. The 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, at the office of the Chief Executive community may at any time enact 3 CFR, 1979 Comp., p. 376. Officer of each community. The stricter requirements of its own, or § 65.4 [Amended] respective addresses are listed in the pursuant to policies established by the table below. other Federal, State, or regional entities. I 2. The tables published under the FOR FURTHER INFORMATION CONTACT: The changes BFEs are in accordance authority of § 65.4 are amended as William R. Blanton, Jr., Engineering with 44 CFR 65.4. follows:

Location and case Date and name of newspaper Effective date of Community State and county No. where notice was published Chief executive officer of community modification number

Alabama: Jefferson ...... Unincorporated June 28, 2007; July 5, 2007; The Honorable Bettye Collins, President, December 27, 2006 ...... 010217 areas of Jefferson Birmingham News. Jefferson County Commission, Jeffer- County (06–04– son County, 716 Richard Arrington Jr. BU17P). Boulevard North, Birmingham, Ala- bama 35203. Madison ...... City of Huntsville June 22, 2007; June 29, 2007; The Honorable Loretta Spencer, Mayor, September 28, 2007 ...... 010153 (06–04–BT85P). Madison County Record. City of Huntsville, P.O. Box 308, Huntsville, Alabama 35804. Madison ...... City of Madison June 22, 2007; June 29, 2007; The Honorable Sandy Kirkindall, Mayor, September 28, 2007 ...... 010308 (06–04–BT85P). Madison County Record. City of Madison, 100 Hughes Road, Madison, Alabama 35758. St. Clair ...... St. Clair County June 28, 2007; July 5, 2007; The Honorable Stanley D. Batemon, July 24, 2007 ...... 010290 (07–04–1138P). St. Clair News-Aegis. Chairman, St. Clair County, Board of Commissioners, 165 Fifth Avenue, Suite 100, Ashville, Alabama 35953. Arizona: Maricopa ...... City of Mesa (07– June 14, 2007; June 21,2007; The Honorable Keno Hawker, Mayor, September 20, 2007 ...... 040048 09–0549P). Arizona Business Gazette. City of Mesa, P.O. Box 1466, Mesa, Arizona 85211–1466.

VerDate Aug<31>2005 20:05 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00050 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations 50251

Location and case Date and name of newspaper Effective date of Community State and county No. where notice was published Chief executive officer of community modification number

Maricopa ...... City of Tucson (07– June 21, 2007; June 28, 2007; The Honorable Bob Walkup, Mayor, City June 4, 2007 ...... 040076 09–0707P). The Daily Territorial. of Tucson, P.O. Box 27210, Tucson, Arizona 85726. Yavapai ...... City of Prescott (07– June 14, 2007; June 21, 2007; The Honorable Rowle Simmons, Mayor, May 21, 2007 ...... 040098 09–0776P). Prescott Daily Courier. City of Prescott, 201 South Cortez Street, Prescott, Arizona 86303. Yavapai ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Chip Davis, Chairman, September 27, 2007 ...... 040093 Areas of Yavapai Prescott Daily Courier. Yavapai County, Board of Super- County (06–09– visors, 10 South Sixth Street, Cotton- BA63P). wood, Arizona 86326. Arkansas: Benton ...... City of Bentonville January 5, 2007; January 12, The Honorable Terry Coberly, Mayor, December 13, 2006 ...... 050012 (06–06–B146P). 2007; Benton County Daily City of Bentonville, City Hall, 117 Record. West Central, Bentonville, Arkansas 72712. Benton ...... City of Rogers (06– April 18, 2007; April 25, 2007; The Honorable Steve Womack, Mayor, March 23, 2007 ...... 050013 06–BJ72P). Benton County Daily Record. City of Rogers, 301 West Chestnut Street, Rogers, Arkansas 72756. Benton ...... Unincorporated January 5, 2007; January 12, The Honorable Gary Black, Benton December 13, 2006 ...... 050419 Areas of Benton 2007; Benton County Daily County Judge, 905 Northwest Eighth County (06–06– Record. Street, Bentonville, Arkansas 72712. B146P). Craighead ...... City of Jonesboro June 22, 2007; June 29, 2007; The Honorable Doug Forman, Mayor, June 25, 2007 ...... 050048 (07–06–0299P). The Jonesboro Sun. City of Jonesboro, 515 West Wash- ington Avenue, Jonesboro, Arkansas 72401. California: Riverside ...... City of Corona (07– June 14, 2007; June 21, 2007; The Honorable Eugene Montanez, May 31, 2007 ...... 060250 09–0879P). Press Enterprise. Mayor, City of Corona, 400 South Vicentia Avenue, Corona, California 92882. San Diego ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Ron Roberts, Chairman, September 27, 2007 ...... 060284 Areas of San San Diego Daily Transcript. San Diego County, Board of Super- Diego County visors, County Administration Center, (07–09–0601P). 1600 Pacific Highway, Room 335, San Diego, California 92101. Colorado: El Paso ...... City of Colorado January 17, 2007; January 24, The Honorable Lionel Rivera, Mayor, April 18, 2007 ...... 080060 Springs (05–08– 2007; El Paso County News. City of Colorado Springs, P.O. Box 0638P). 1575, Colorado Springs, Colorado 80901. El Paso ...... Unincorporated January 17, 2007; January 24, The Honorable Sallie Clark, Chair- April 18, 2007 ...... 080059 Areas of El Paso 2007; El Paso County News. person, El Paso County, Board of County (05–08– Commissioners, 27 East Vermijo Ave- 0638P). nue, Colorado Springs, Colorado 80903. Jefferson ...... City of Golden (06– June 14, 2007; June 21, 2007; The Honorable Charles J. Baroch, September 20, 2007 ...... 080090 08–B552P). The Golden Transcript. Mayor, City of Golden, 701 Ridge Road, Golden, Colorado 80403. Jefferson ...... City of Golden (07– June 21, 2007; June 28, 2007; The Honorable Charles J. Baroch, September 27, 2007 ...... 080090 08–0043P). The Golden Transcript. Mayor, City of Golden, 701 Ridge Road, Golden, Colorado 80403. Jefferson ...... City of Lakewood June 14, 2007; June 21, 2007; The Honorable Steve Burkholder, September 20, 2007 ...... 085075 (07–08–0439P). The Golden Transcript. Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, Colorado 80226. Jefferson ...... Unincorporated June 14, 2007; June 21, 2007; The Honorable Jim Congrove, Chair- September 20, 2007 ...... 080087 Areas of Jeffer- The Golden Transcript. man, Jefferson County, Board of son County (06– Commissioners, 100 Jefferson County 08–B552P). Parkway, Golden, Colorado 80419– 5550. Delaware: New Cas- Unincorporated June 15, 2007; June 22, 2007; The Honorable Chris Coons, County Ex- May 18, 2007 ...... 105085 tle. Areas of New Newark Post. ecutive, New Castle County, 87 Castle County Reads Way, New Castle, Delaware (07–03–0410P). 19720. Florida: Orange ...... City of Orlando (05– June 21, 2007; June 28, 2007; The Honorable Buddy Dyer, Mayor, City September 27, 2007 ...... 120186 04–A581P). Orlando Weekly. of Orlando, P.O. Box 4990, Orlando, Florida 32802. Walton ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Kenneth Pridgen, Chair- September 27, 2007 ...... 120317 Areas of Walton Northwest Florida Daily man, Walton County, Board of Com- County (07–04– News. missioners, 17400 State Highway 83 2769P). North, DeFuniak Springs, Florida 32433. Georgia: Bryan ...... City of Richmond May 23, 2007; May 30, 2007; The Honorable Richard R. Davis, Mayor, August 30, 2007 ...... 130018 Hill (07–04– Bryan County News. City of Richmond Hill, P.O. Box 250, 0419P). Richmond Hill, Georgia 31324. Whitfield ...... City of Dalton (07– June 1, 2007; June 8, 2007; The Honorable Raymond A. Elrod, Sr., September 20, 2007 ...... 130194 04–3918X). Dalton Daily Citizen. Mayor, City of Dalton, P.O. Box 1205, Dalton, Georgia 30722. Illinois:

VerDate Aug<31>2005 19:52 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00051 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES 50252 Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations

Location and case Date and name of newspaper Effective date of Community State and county No. where notice was published Chief executive officer of community modification number

Cook ...... City of Chicago (07– June 21, 2007; June 28, 2007; The Honorable Richard M. Daley, July 2, 2007 ...... 170074 05–1665P). Daily Herald. Mayor, City of Chicago, 121 North La Salle Street, Room 504, Chicago, Illi- nois 60602. Cook ...... City of Des Plaines June 21, 2007; June 28, 2007; The Honorable Anthony Arredia, Mayor, July 2, 2007 ...... 170081 (07–05–1665P). Daily Herald. City of Des Plaines, 1420 Miner Street, Des Plaines, Illinois 60016. Cook ...... Village of Elk Grove June 13, 2007; June 25, 2007; The Honorable Craig B. Johnson, August 30, 2007 ...... 170088 (07–05–2483P). Elk Grove Journal. Mayor, Village of Elk Grove, 901 Wel- lington Avenue, Elk Grove, Illinois 60007. Cook ...... Village of Rosemont June 21, 2007; June 28, 2007; The Honorable Donald Stephens, Village July 2, 2007 ...... 170156 (07–05–1665P). Daily Herald. President, Village of Rosemont, Rose- mont Hall, 9501 West Devon Avenue, Rosemont, Illinois 60018. Cook ...... Unincorportaed June 21, 2007; June 28, 2007; The Honorable Todd H. Stroger, Presi- July 2, 2007 ...... 170054 Areas of Cook Daily Herald. dent, Cook County, Board of Commis- County (07–05– sioners, 118 North Clark Street, Room 1665P). 537, Chicago, Illinois 60602. Cook ...... Unincorporated June 13, 2007; June 25, 2007; The Honorable Todd H. Stroger, Presi- August 30, 2007 ...... 170054 Areas of Cook Elk Grove Journal. dent, Cook County, Board of Commis- County (07–05– sioners, 118 North Clark Street, Room 2483P). 537, Chicago, Illinois 60602. Lake ...... Unincorporated June 14, 2007; June 21, 2007; The Honorable Suzi Schmidt, Chair, June 18, 2007 ...... 170357 Areas of Lake Lake County News-Sun. Lake County Board, 18 North County County (07–05– Street, Waukegan, Illinois 60085. 0638P). Lake ...... Village of Round June 14, 2007; June 21, 2007; The Honorable Jean McCue, Mayor, Vil- June 18, 2007 ...... 170391 Lake Park (07– Lake County News-Sun. lage of Round Lake Park, 203 East 05–0638P). Lake Shore Drive, Round Lake, Illinois 60073. Will ...... City of Lockport April 11, 2007; April 25, 2007; The Honorable Tim Murphy, Mayor, City June 18, 2007 ...... 170703 (07–05–0135P). Homer Glen Sun. of Lockport, 222 East Ninth Street, Lockport, Illinois 60441. Will ...... City of Naperville June 14, 2007; June 21, 2007; The Honorable A. George Pradel, May 24, 2007 ...... 170213 (07–05–0767P). Naperville Sun. Mayor, City of Naperville, 400 South Eagle Street, Naperville, Illinois 60540. Will ...... Unincorporated April 11, 2007; April 25, 2007; The Honorable Lawrence M. Walsh, Will June 18, 2007 ...... 170695 Areas of Will Homer Glen Sun. County Executive, 302 North Chicago County (07–05– Street, Joliet, Illinois 60432. 0135P). Will ...... Unincorporated June 14, 2007; June 21, 2007; The Honorable Lawrence M. Walsh, Will May 24, 2007 ...... 170695 Areas of Will Naperville Sun. County Executive, 302 North Chicago County (07–05– Street, Joliet, Illinois 60432. 0767P). Indiana: Allen ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Linda K. Bloom, County September 27, 2007 ...... 180302 Areas of Allen Journal Gazette. Administrator, Allen County, Board of County (07–05– Commissioners, County Building, One 2787P). East Main Street, Room 200, Fort Wayne, Indiana 46802. Lake ...... Town of St. John June 21, 2007; June 28, 2007; The Honorable Michael S. Fryzel, Presi- May 29, 2007 ...... 180141 (06–05–BA28P). Post-Tribune. dent, Town Council, Town of St. John, 10955 West 93rd Avenue, St. John, Indiana 46373. Minnesota: Anoka .... City of Blaine (07– May 18, 2007; May 25, 2007; The Honorable Thomas Ryan, Mayor, April 24, 2007 ...... 270007 05–3169P). Blaine-Spring Lake Park City of Blaine, 10801 Town Square Life. Drive Northeast, Blaine, Minnesota 55449–8101. Mississippi: Leflore ...... City of Greenwood June 21, 2007; June 28, 2007; The Honorable Sheriel Perkins, Mayor, September 27, 2007 ...... 280102 (06–04–BU48P). Greenwood Commonwealth. City of Greenwood, P.O. Box 907, Greenwood, Mississippi 38935–0907. Leflore ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Robert Moore, Chair- September 27, 2007 ...... 280101 Areas of Leflore Greenwood Commonwealth. man, Leflore County Council, P.O. County (06–04– Box 250, Greenwood, Mississippi BU48P). 38935. Missouri: Greene ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable David Coonrod, Pre- September 27, 2007 ...... 290782 Areas of Greene Springfield News Leader. siding Commissioner, Greene County County (07–07– Board of Commissioners, 933 North 0395P). Roberson, Springfield, Missouri 65802. Phelps ...... City of Rolla (07– June 20, 2007; June 27, 2007; The Honorable William Jenks III, Mayor, September 26, 2007 ...... 290285 07–0005P). Rolla Daily News. City of Rolla, P.O. Box 979, Rolla, Missouri 65402. St. Louis ...... City of Chesterfield July 12, 2007; July 19, 2007; The Honorable John Nations, Mayor, August 23, 2007 ...... 290896 (06–07–B058P). St. Louis Daily Record. City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, Missouri 63017–0670.

VerDate Aug<31>2005 19:52 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00052 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations 50253

Location and case Date and name of newspaper Effective date of Community State and county No. where notice was published Chief executive officer of community modification number

St. Louis ...... Unincorporated July 12, 2007; July 19, 2007; The Honorable Charlie A. Dooley, Coun- August 23, 2007 ...... 290327 Area of St. Louis St. Louis Daily Record. ty Executive, St. Louis County, 41 County (06–07– South Central Avenue, Clayton, Mis- B058P). souri 63105. Nebraska: Saunders ...... City of Ashland (06– May 24, 2007; May 31, 2007; The Honorable Ronna Wigg, Mayor, City August 30, 2007 ...... 310196 07–B193P). Ashland Gazette. of Ashland, 2304 Silver Street, Ash- land, Nebraska 68003. Saunders ...... Unincorporated May 24, 2007; May 31, 2007; The Honorable Kenneth Kuncl, Chair- August 30, 2007 ...... 310195 Areas of Saun- Ashland Gazette. man, Saunders County, Board of Su- ders County (06– pervisors, 109 North Railway, Prague, 07–B193P). Nebraska 68050. New Mexico: Chaves ...... City of Roswell (06– June 28, 2007; July 5, 2007; The Honorable Sam D. LaGrone, Mayor, October 4, 2007 ...... 350006 06–B007P). Roswell Daily Record. City of Roswell, P.O. Box 1837, Roswell, New Mexico 88202. Chaves ...... Unincorporated June 28, 2007; July 5, 2007; Mr. Stanton Riggs, County Manager, October 4, 2007 ...... 350125 Areas of Chaves Roswell Daily Record. Chaves County, P.O. Box 1817, County (06–06– Roswell, New Mexico 88202. B007P). New York: Jefferson ...... Town of Pamelia June 21, 2007; June 28, 2007; The Honorable Lawrence Longway, December 27, 2007 ...... 360346 (07–02–0466P). Watertown Daily Times. Town Supervisor, Town of Pamelia, 25859 State Route 37, Watertown, New York 13601. Orange ...... Town of Chester June 14, 2007; June 21, 2007; Mr. William J. Tully, Town Supervisor, November 9, 2007 ...... 360870 (06–02–B447P). Times Herald Record. Town of Chester, 1786 Kings High- way, Chester, New York 10918. Orange ...... Village of Chester, June 14, 2007; June 21, 2007; The Honorable Joseph Battiato, Mayor, November 9, 2007 ...... 361541 (06–02–B447P). Times Herald Record. Village of Chester, 47 Main Street, Chester, New York 10918. Ohio: Butler ...... City of Fairfield (07– June 21, 2007; Middletown The Honorable Ron D’Epifanio, Mayor, September 27, 2007 ...... 390038 05–2018P). Journal, June 28, 2007; City of Fairfield, 5350 Pleasant Ave- Journal News. nue, Fairfield, Ohio 45014. Licking ...... City of Newark (06– June 14, 2007; June 21, 2007; The Honorable Bruce Bain, Mayor, City September 20, 2007 ...... 390335 05–BP23P). The Newark Advocate. of Newark, 40 West Main Street, New- ark, Ohio 43055. Warren ...... City of Mason (07– June 21, 2007; June 28, 2007; The Honorable Charlene Pelfrey, Mayor, September 27, 2007 ...... 390559 05–1898P). Pulse Journal. City of Mason, 6000 Mason-Mont- gomery Road, Mason, Ohio 45040. Oklahoma: Okla- City of Oklahoma June 14, 2007; June 21, 2007; The Honorable Mick Cornett, Mayor, May 22, 2007 ...... 405378 homa. City (07–06– The Oklahoman. City of Oklahoma City, 200 North 0604P). Walker Street, Third Floor, Oklahoma City, Oklahoma 73102. Oregon: Columbia .... City of St. Helens June 20, 2007; June 27, 2007; The Honorable Randy Peterson, Mayor, September 26, 2007 ...... 410040 (07–10–0169P). Scappoose South County City of St. Helens, P.O. Box 278, St. Spotlight. Helens, Oregon 97051. Pennsylvania: Ches- Borough of South June 28, 2007; July 5, 2007; The Honorable Gregory V. Hines, Coun- June 11, 2007 ...... 420288 ter. Coatesville (07– The Daily Local. cil President, Borough of Coatesville, 03–0866X). 136 Modena Road, South Coatesville, Pennsylvania 19320. Puerto Rico: Puerto Commonwealth of May 25, 2007; May 31, 2007; The Honorable Anibal Acevedo-Vila, July 19, 2007 ...... 720000 Rico. Puerto Rico (07– San Juan Star. Governor of Commonwealth of Puerto 02–0196P). Rico, P.O. Box 82, La Fortaleza, San Juan, Puerto Rico 00901. South Carolina: Anderson ...... Unincorporated May 17, 2007; May 24, 2007; Mr. Joey R. Preston, County Adminis- July 26, 2007 ...... 450013 Areas of Ander- Anderson Independent Mail. trator, Anderson County, P.O. Box son County (06– 8002, Anderson, South Carolina 04–C085P). 29622. Berkley ...... Unincorporated June 20, 2007; June 27, 2007; The Honorable Daniel W. Davis, Super- September 26, 2007 ...... 450029 Areas of Berkeley Berkeley Independent. visor and County Councilman, Berke- County (06–04– ley County, 1003 Highway 52, Moncks C284P). Corner, South Carolina 29461. Richland ...... Unincorporated June 15, 2007; June 22, 2007; The Honorable Joseph McEachern, September 21, 2007 ...... 450170 Areas of Richland The Columbia Star. Chairman, Richland County Council, County (07–04– Richland County Administrative Build- 3361P). ing, 2020 Hampton Street, Second Floor, Columbia, South Carolina 29204. Texas: Bandera ...... Unincorporated June 20, 2007; June 27, 2007; The Honorable Richard A. Evans, September 26, 2007 ...... 480020 Areas of Bandera Bandera Bulletin. Bandera County Judge, P.O. Box 877, County (06–06– Bandera, Texas 78003. BJ92P). Bastrop ...... City of Elgin (07– May 16, 2007; May 23, 2007; The Honorable Gladys Markert, Mayor, August 30, 2007 ...... 480023 06–0779P). Elgin Courier. City of Elgin, 310 North Main Street, Elgin, Texas 78621. Bexar ...... City of July 5, 2007; July 12, 2007; The Honorable Phil Hardberger, Mayor, October 11, 2007 ...... 480045 (07–06–0434P). Daily Commercial Recorder. City of San Antonio, P.O. Box 839966, San Antonio, Texas 78283.

VerDate Aug<31>2005 19:52 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00053 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES 50254 Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations

Location and case Date and name of newspaper Effective date of Community State and county No. where notice was published Chief executive officer of community modification number

Bexar ...... City of Shavano June 21, 2007; June 28, 2007; The Honorable David A. Marne, Mayor, September 27, 2007 ...... 480047 Park (06–06– Daily Commercial Recorder. City of Shavano Park, 900 Saddle BK20P). Tree Court, Shavano Park, Texas 78231. Comal ...... Unincorporated February 22, 2007; March 1, The Honorable Danny Scheel, Comal May 24, 2007 ...... 485463 Areas of Comal 2007; The Herald-Zeitung. County Judge, 199 Main Plaza, New County (06–06– Braunfels, Texas 78130. BB92P). Collin ...... City of Allen (06– June 14, 2007; June 21, 2007; The Honorable Stephen Terrell, Mayor, July 2, 2007 ...... 480131 06–B489P). The Allen American. City of Allen, 305 Century Parkway, Allen, Texas 75013. ...... City of Coppell (06– June 13, 2007; June 20, 2007; The Honorable Doug Stover, Mayor, City September 19, 2007 ...... 480170 06–BE95P). Coppell Gazette. of Coppell, 255 Parkway Boulevard, Coppell, Texas 75019. Dallas ...... City of Dallas (06– June 13, 2007; June 20, 2007; The Honorable Laura Miller, Mayor, City September 19, 2007 ...... 480171 06–BE95P). Coppell Gazette. of Dallas, 1500 Marilla Street, Room 5/F/N, Dallas, Texas 75201. Dallas ...... City of Irving (06– June 13, 2007; June 20, 2007; The Honorable Herbert A. Gears, Mayor, September 19, 2007 ...... 480180 06–BE95P). Coppell Gazette. City of Irving, 825 West Irving Boule- vard, Irving, Texas 75060. Fort Bend ...... Fort Bend County June 21, 2007; June 28, 2007; The Honorable Ellen Hughes, District September 27, 2007 ...... 481590 M.U.D. #23 (06– Fort Bend Herald. President, Fort Bend County Municipal 06–BI97P). Utility, District No. 23, 1715 Misty Fawn Lane, Fresno, Texas 77545. Fort Bend ...... City of Missouri City June 21, 2007; June 28, 2007; The Honorable Allen Owen, Mayor, City September 27, 2007 ...... 480304 (06–06–BI97P). Fort Bend Herald. of Missouri City, 1522 Texas Parkway, Missouri City, Texas 77459. Fort Bend ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Robert E. Herbert, PhD, September 27, 2007 ...... 480228 Areas of Fort Fort Bend Herald. Fort Bend County Judge, 301 Jackson Bend County (06– Street, Richmond, Texas 77469. 06–BI97P). Hood ...... City of Granbury June 20, 2007; June 27, 2007; The Honorable David Southern, Mayor, September 26, 2007 ...... 480357 (07–06–0376P). Hood County News. City of Granbury, 116 West Bridge Street, Granbury, Texas 76048. Jones and Tay- City of Abliene (07– June 21, 2007; June 28, 2007; The Honorable Norm Archilbald, Mayor, September 27, 2007 ...... 485450 lor. 06–1080P). Abilene Reporter-News. City of Abilene, 717 Byrd Drive, Abi- lene, Texas 79601. McLennan ...... City of Waco (07– June 21, 2007; June 28, 2007; The Honorable Virginia Dupuy, Mayor, September 27, 2007 ...... 480461 06–0187P). Waco Tribune Herald. City of Waco, P.O. Box 2570, Waco, Texas 76702. McLennan ...... Unincorporated June 21, 2007; June 28, 2007; The Honorable Jim Lewis, McLennan September 27, 2007 ...... 480456 Areas of Waco Tribune Herald. County Judge, McLennan County McLennan County Courthouse, 501 Washington Avenue, (07–06–0187P). Waco, Texas 78701. Tarrant ...... City of Colleyville June 22, 2007; June 29, 2007; The Honorable David Kelly, Mayor, City May 30, 2007 ...... 480590 (07–06–0840P). Colleyville Courier. of Colleyville, 100 Main Street, Colleyville, Texas 76034. Tarrant ...... City of Fort Worth April 12, 2007; April 19, 2007; The Honorable Michael J. Moncrief, July 12, 2007 ...... 480596 (07–06–0791P). Star Telegram. Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, Texas 76102. Tarrant ...... City of Fort Worth May 24, 2007; May 31, 2007; The Honorable Michael J. Moncrief, August 30, 2007 ...... 480596 (07–06–0825P). Star Telegram. Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, Texas 76102. Tarrant ...... City of Haslet (07– June 15, 2007; June 22, 2007; The Honorable Gary Hulsey, Mayor, City May 29, 2007 ...... 480600 06–1421P). Haslet Harbinger. of Haslet, 105 Main Street, Haslet, Texas 76052. Tarrant ...... City of Mansfield June 22, 2007; June 29, 2007; The Honorable Mel Neuman, Mayor, September 28, 2007 ...... 480606 (07–06–1272P). Mansfield News Mirror. City of Mansfield, 1200 East Board Street, Mansfield, Texas 76063. Virginia: Frederick ...... Unincorporated June 14, 2007; June 21, 2007; Mr. John Riley, Jr., County Adminis- September 12, 2007 ...... 510063 Areas of Fred- Winchester Star. trator, Frederick County, 107 North erick County (06– Kent Street, Winchester, Virginia 03–B184P). 22601. Frederick ...... City of Winchester June 14, 2007; June 21, 2007; The Honorable Elizabeth Minor, Mayor, September 12, 2007 ...... 510173 (06–03–B184P). Winchester Star. City of Winchester, 422 National Ave- nue, Winchester, Virginia 22601. West Virginia: Greenbrier ...... Unincorporated April 14, 2007; April 21, 2007; The Honorable Betty Crookshanks, July 30, 2007 ...... 540040 Areas of Mountain Messenger. President, Greenbrier County Com- Greenbrier Coun- mission, 200 North Court Street, ty (07–03–0022P). Lewisburg, West Virginia 24901. Greenbrier ...... City of White Sul- April 14, 2007; April 21, 2007; The Honorable Debra Fogus, Mayor, July 30, 2007 ...... 540045 phur Springs (07– Mountain Messenger. City of White Sulphur Springs, 34 03–0022P). West Main Street, White Sulphur Springs, West Virginia 24986.

VerDate Aug<31>2005 19:52 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00054 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES Federal Register / Vol. 72, No. 169 / Friday, August 31, 2007 / Rules and Regulations 50255

(Catalog of Federal Domestic Assistance No. are available for inspection as indicated from the requirements of 44 CFR part 97.022, ‘‘Flood Insurance.’’) on the table below. 10, Environmental Consideration. An Dated: August 21, 2007. ADDRESSES: The final BFEs for each environmental impact assessment has David I. Maurstad, community are available for inspection not been prepared. Federal Insurance Administrator of the at the office of the Chief Executive Regulatory Flexibility Act. As flood National Flood Insurance Program, Officer of each community. The elevation determinations are not within Department of Homeland Security, Federal respective addresses are listed in the the scope of the Regulatory Flexibility Emergency Management Agency. table below. Act, 5 U.S.C. 601–612, a regulatory [FR Doc. E7–17341 Filed 8–30–07; 8:45 am] FOR FURTHER INFORMATION CONTACT: flexibility analysis is not required. BILLING CODE 9110–12–P William R. Blanton, Jr., Engineering Regulatory Classification. This final Management Section, Mitigation rule is not a significant regulatory action Directorate, Federal Emergency under the criteria of section 3(f) of DEPARTMENT OF HOMELAND Executive Order 12866 of September 30, SECURITY Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646–3151. 1993, Regulatory Planning and Review, 58 FR 51735. SUPPLEMENTARY INFORMATION: Federal Emergency Management The Executive Order 13132, Federalism. Agency Federal Emergency Management Agency This final rule involves no policies that (FEMA) makes the final determinations have federalism implications under 44 CFR Part 67 listed below for the modified BFEs for Executive Order 13132. each community listed. These modified Executive Order 12988, Civil Justice Final Flood Elevation Determinations elevations have been published in Reform. This final rule meets the newspapers of local circulation and applicable standards of Executive Order AGENCY: Federal Emergency ninety (90) days have elapsed since that 12988. Management Agency, DHS. publication. The Mitigation Division ACTION: Final rule. Director of FEMA has resolved any List of Subjects in 44 CFR Part 67 appeals resulting from this notification. Administrative practice and SUMMARY: Base (1% annual chance) This final rule is issued in accordance procedure, Flood insurance, Reporting Flood Elevations (BFEs) and modified with section 110 of the Flood Disaster and recordkeeping requirements. Protection Act of 1973, 42 U.S.C. 4104, BFEs are made final for the I and 44 CFR part 67. FEMA has Accordingly, 44 CFR part 67 is communities listed below. The BFEs amended as follows: and modified BFEs are the basis for the developed criteria for floodplain floodplain management measures that management in floodprone areas in PART 67—[AMENDED] each community is required either to accordance with 44 CFR part 60. adopt or to show evidence of being Interested lessees and owners of real I 1. The authority citation for part 67 already in effect in order to qualify or property are encouraged to review the continues to read as follows: remain qualified for participation in the proof Flood Insurance Study and FIRM Authority: 42 U.S.C. 4001 et seq.; National Flood Insurance Program available at the address cited below for Reorganization Plan No. 3 of 1978, 3 CFR, (NFIP). each community. The BFEs and 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, modified BFEs are made final in the 3 CFR, 1979 Comp., p. 376. DATES: The date of issuance of the Flood communities listed below. Elevations at Insurance Rate Map (FIRM) showing selected locations in each community § 67.11 [Amended] BFEs and modified BFEs for each are shown. I 2. The tables published under the community. This date may be obtained National Environmental Policy Act. authority of § 67.11 are amended as by contacting the office where the maps This final rule is categorically excluded follows:

*Elevation in feet (NGVD) +Elevation in feet Flooding source(s) Location of referenced elevation (NAVD) Communities affected # Depth in feet above ground. Modified

Barnes County, North Dakota, and Incorporated Areas Docket No.: FEMA–B–7705

Sheyenne River ...... Approximately 3200 feet downstream from 117th Ave SE +1214 City of Valley City. (Barnes County Highway 21). Just upstream from Interstate 94 ...... +1219 Approximately 3350 feet upstream from 65th Street NE ...... +1224 Approximately 5600 feet upstream from Maryvale Bridge ...... +1228 Sheyenne River ...... Approximately 700 feet upstream from ND Highway 46 ...... +1162 Barnes County (Unincor- porated Areas). Just downstream from 43rd St. SE (Barnes County Highway +1198 21). Just Downstream from Baldhill Dam ...... +1239

*National Geodetic Vertical Datum. #Depth in feet above ground. +North American Vertical Datum.

VerDate Aug<31>2005 19:52 Aug 30, 2007 Jkt 211001 PO 00000 Frm 00055 Fmt 4700 Sfmt 4700 E:\FR\FM\31AUR1.SGM 31AUR1 sroberts on PROD1PC70 with RULES