<<

48136 Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / Rules and Regulations

Date certain Federal State and location Community Effective date authorization/cancellation of Current effective assistance no No. sale of flood insurance in community map date longer available in SFHAs

Polk County, Unincorporated Areas ...... 310468 July 9, 1999, Emerg; —, Reg; August 19, ...... do ...... do. 2008, Susp. Region VIII South Dakota: Colman, City of, Moody County ...... 460106 July 25, 1975, Emerg; February 11, 1985, ...... do ...... do. Reg; August 19, 2008, Susp. Egan, Town of, Moody County...... 460061 February 5, 1975, Emerg; January 22, ...... do ...... do. 1980, Reg; August 19, 2008, Susp. Flandreau, City of, Moody County ...... 460062 September 13, 1974, Emerg; January 16, ...... do ...... do. 1981, Reg; August 19, 2008, Susp. Moody County, Unincorporated Areas .. 460235 September 12, 1974, Emerg; September 4, ...... do ...... do. 1985, Reg; August 19, 2008, Susp. Trent, Town of, Moody County ...... 460063 February 18, 1975, Emerg; June 4, 1980, ...... do ...... do. Reg; August 19, 2008, Susp. *do = Ditto. Code for reading third column: Emerg.—Emergency; Reg.—Regular; Susp.—Suspension.

Dated: August 6, 2008. Management Agency, 500 C Street, SW., management requirements. The David I. Maurstad, Washington, DC 20472, (202) 646–3151. community may at any time enact Assistant Administrator for Mitigation, SUPPLEMENTARY INFORMATION: The stricter requirements of its own, or Department of Homeland Security, Federal Federal Emergency Management Agency pursuant to policies established by other Emergency Management Agency. (FEMA) makes the final determinations Federal, State, or regional entities. [FR Doc. E8–19024 Filed 8–15–08; 8:45 am] listed below of the modified BFEs for These modified BFEs are used to meet BILLING CODE 9110–12–P each community listed. These modified the floodplain management BFEs have been published in requirements of the NFIP and are also newspapers of local circulation and used to calculate the appropriate flood DEPARTMENT OF HOMELAND ninety (90) days have elapsed since that insurance premium rates for new SECURITY publication. The Mitigation Division buildings built after these elevations are Director of FEMA resolved any appeals made final, and for the contents in these Federal Emergency Management resulting from this notification. buildings. The changes in BFEs are in Agency The modified BFEs are not listed for accordance with 44 CFR 65.4. each community in this notice. National Environmental Policy Act. 44 CFR Part 65 However, this final rule includes the This final rule is categorically excluded Changes in Flood Elevation address of the Chief Executive Officer of from the requirements of 44 CFR part Determinations the community where the modified 10, Environmental Consideration. An BFEs determinations are available for environmental impact assessment has AGENCY: Federal Emergency inspection. not been prepared. Management Agency, DHS. The modified BFEs are made pursuant Regulatory Flexibility Act. As flood ACTION: Final rule. to section 206 of the Flood Disaster elevation determinations are not within Protection Act of 1973, 42 U.S.C. 4105, the scope of the Regulatory Flexibility SUMMARY: Modified Base (1% annual- and are in accordance with Act, 5 U.S.C. 601–612, a regulatory chance) Flood Elevations (BFEs) are Flood Insurance Act of 1968, 42 U.S.C. flexibility analysis is not required. finalized for the communities listed 4001 et seq., and with 44 CFR part 65. Regulatory Classification. This final below. These modified BFEs will be For rating purposes, the currently rule is not a significant regulatory action used to calculate flood insurance effective community number is shown under the criteria of section 3(f) of premium rates for new buildings and and must be used for all new policies Executive Order 12866 of September 30, their contents. and renewals. 1993, Regulatory Planning and Review, DATES: The effective dates for these The modified BFEs are the basis for 58 FR 51735. modified BFEs are indicated on the the floodplain management measures Executive Order 13132, Federalism. following table and revise the Flood that the community is required to either This final rule involves no policies that Insurance Rate Maps (FIRMs) in effect adopt or to show evidence of being have federalism implications under for the listed communities prior to this already in effect in order to qualify or Executive Order 13132, Federalism. date. to remain qualified for participation in Executive Order 12988, Civil Justice ADDRESSES: The modified BFEs for each the National Flood Insurance Program Reform. This final rule meets the community are available for inspection (NFIP). applicable standards of Executive Order at the office of the Chief Executive These modified BFEs, together with 12988. Officer of each community. The the floodplain management criteria List of Subjects in 44 CFR Part 65 respective addresses are listed in the required by 44 CFR 60.3, are the table below. minimum that are required. They Flood insurance, Floodplains, FOR FURTHER INFORMATION CONTACT: should not be construed to mean that Reporting and recordkeeping William R. Blanton, Jr., Engineering the community must change any requirements. Management Branch, Mitigation existing ordinances that are more I Accordingly, 44 CFR part 65 is Directorate, Federal Emergency stringent in their floodplain amended to read as follows:

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00020 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / Rules and Regulations 48137

PART 65—[AMENDED] Authority: 42 U.S.C. 4001 et seq.; § 65.4 [Amended] Reorganization Plan No. 3 of 1978, 3 CFR, I 2. The tables published under the 1. The authority citation for part 65 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, authority of § 65.4 are amended as continues to read as follows: 3 CFR, 1979 Comp., p.376. 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 No.

Alabama: Lee (FEMA City of Opelika (07– February 14, 2008; February The Honorable Gary Fuller, Mayor, City of January 31, 2008 ...... 010145 Docket No: 04–4788P). 21, 2008; Opelika-Auburn Opelika, P.O. Box 390, Opelika, AL B–7776). News. 36803–0390. Madison (FEMA Unincorporated March 7, 2008; March 14, The Honorable Mike Gillespie, Chairman, July 14, 2008 ...... 010151 Docket No: areas of Madison 2008; Madison County Madison County Commission, 100 B–7780). County (07–04– Record. Northside Square, Huntsville, AL 35801. 6424P). Montgomery Unincorporated March 7, 2008; March 14, The Honorable Todd Strange, Chairman, July 14, 2008 ...... 010278 (FEMA Dock- areas of Mont- 2008; Montgomery Adver- Montgomery County Commission, P.O. et No: B– gomery County tiser. Box 1667, Montgomery, AL 36102– 7788). (07–04–6294P). 1667. Arizona: Maricopa Unincorporated April 10, 2008; April 17, 2008; The Honorable Andrew W. Kunasek, April 1, 2008 ...... 040037 (FEMA Dock- areas of Maricopa . Chairman, Maricopa County Board of et No: B– County (07–09– Supervisors, 301 West Jefferson Street, 7788). 1830P). 10th Floor, Phoenix, AZ 85003. Maricopa Town of Queen April 10, 2008; April 17, 2008; The Honorable Art Sanders, Mayor, Town April 1, 2008 ...... 040132 (FEMA Dock- Creek (07–09– Arizona Business Gazette. of Queen Creek, 22350 South Ellsworth et No: B– 1830P). Road, Queen Creek, AZ 85242. 7788). Pima (FEMA City of Tucson (07– April 10, 2008; April 17, 2008; The Honorable Bob Walkup, Mayor, City May 4, 2008 ...... 040076 Docket No: 09–1087P). Daily Territorial. of Tucson, P.O. Box 27210, Tucson, B–7788). AZ 85726. Pinal (FEMA City of Casa Grande April 9, 2008; April 16, 2008; The Honorable Robert M. Jackson, April 25, 2008 ...... 040080 Docket No: (08–09–0418P). Copper Basin News. Mayor, City of Casa Grande, 510 East B–7780). Florence Boulevard, Casa Grande, AZ 85222. Yavapai (FEMA Town of Prescott February 21, 2008; February The Honorable Harvey Skoog, Mayor, June 27, 2008 ...... 040121 Docket No: Valley (07–09– 28, 2008; Prescott Daily Town of Prescott Valley, 7501 East B–7776). 1708P). Courier. Civic Circle, Prescott Valley, AZ 86314. Yavapai (FEMA Yavapai County (07– February 21, 2008; February The Honorable Chip Davis, Chairman, June 27, 2008 ...... 040093 Docket No: 09–1708P). 28, 2008; Prescott Daily Yavapai County, Board of Supervisors, B–7776). Courier. 1015 Fair Street, Prescott, AZ 86305. Arkansas: Pope City of Russellville February 7, 2008; February 14, The Honorable Raye Turner, Mayor, City March 3, 2008 ...... 050178 (FEMA Docket No: (07–06–2298P). 2008; The Courier. of Russellville, P.O. Box 428, Russell- B–7776). ville, AR 72801. California: Fresno (FEMA City of Coalinga (07– February 6, 2008; February 13, The Honorable Trish Hill, Mayor, City of February 25, 2008 ...... 060045 Docket No: 09–1375P). 2008; Coalinga Record. Coalinga, 155 West Durian Avenue, B–7776). Coalinga, CA 93210. Fresno (FEMA Fresno County (07– February 6, 2008; February 13, The Honorable Phil Larson, Fresno Coun- February 25, 2008 Docket No: 09–1375P). 2008; Coalinga Record. ty Board of Supervisors, 2281 Tulare 065029. B–7776).. Street, 301 Hall of Records, Fresno, CA 93721. Orange (FEMA City of Irvine, CA February 14, 2008; February The Honorable Beth Krom, Mayor, City of May 22, 2008 ...... 060222 Docket No: (08–09–0082P). 21, 2008; Irvine World News. Irvine, P.O. Box 19575, Irvine, CA B–7776). 92623. San Luis Obispo Unincorporated March 7, 2008; March 14, The Honorable James Patterson, Chair- July 14, 2008 ...... 060304 (FEMA Dock- areas of San Luis 2008; The Tribune. man, San Luis Obispo County, Board of et No: B– Obispo County Supervisors, 1055 Monterey Street, 7776). (07–09–1955P). Room D–430, San Luis Obispo, CA 93408. Colorado: Adams (FEMA City of Thornton February 21, 2008; February The Honorable Erik Hansen, Mayor, City June 27, 2008 ...... 080007 Docket No: (08–08–0056P). 28, 2008; Northglenn-Thorn- of Thornton, 9500 Civic Center Drive, B–7776). ton Sentinel. Thornton, CO 80229. El Paso (FEMA City of Colorado April 2, 2008; April 9, 2008; El The Honorable Lionel Rivera, Mayor, City March 25, 2008 ...... 080060 Docket No: Springs (07–08– Paso County News. of Colorado Springs, P.O. Box 1575, B–7780). 0678P). Colorado Springs, CO 80901. El Paso (FEMA City of Colorado March 5, 2008; March 12, The Honorable Lionel Rivera, Mayor, City July 11, 2008 ...... 080060 Docket No: Springs (07–08– 2008; El Paso County News. of Colorado Springs, P.O. Box 1575, B–7780). 0679P). Colorado Springs, CO 80901. Jefferson City of Lakewood March 20, 2008; March 27, The Honorable Bob Murphy, Mayor, City March 11, 2008 ...... 085075 (FEMA Dock- (08–08–0234P). 2008; The Golden Transcript. of Lakewood 480, South Allison Park- et No: B– way, Lakewood, CO 80226–3127. 7780). Connecticut: Fairfield Town of Greenwich January 18, 2008; January 25, The Honorable Peter Tesei, First Select- January 9, 2008 ...... 090008 (FEMA Docket No: (07–01–0700P). 2008; Greenwich Time. man, Town of Greenwich, 101 Field B–7772). Point Road, Greenwich, CT 06830. Delaware: Sussex Unincorporated February 13, 2008; February The Honorable George B. Cole, Sussex May 21, 2008 ...... 100029 (FEMA Docket No: areas of Sussex 20, 2008; The Wave. County Council, P.O. Box 589, George- B–7776). County (08–03– town, DE 19947. 0159P). Florida:

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00021 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES 48138 Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / 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 No.

Charlotte (FEMA Unincorporated January 31, 2008; February 7, The Honorable Adam Cummings, Chair- January 17, 2008 ...... 120061 Docket No: areas of Charlotte 2008; Charlotte Sun. man, Charlotte County, Board of Com- B–7776). County (07–04– missioners, 18500 Murdock Circle, Port 6248P). Charlotte, FL 33948. Lake (FEMA Unincorporated January 10, 2008; January 17, The Honorable Welton G. Cadwell, Chair- April 17, 2008 ...... 120421 Docket No: areas of Lake 2008; The . man, Lake County, Board of Commis- B–7772). County (07–04– sioners, P.O. Box 7800, Tavares, FL 6495P). 32778–7800. Monroe (FEMA Village of Islamorada December 29, 2007 January 3, The Honorable Chris Sante, Mayor, Vil- December 10, 2007 ...... 120424 Docket No: (07–04–6596P). 2008; Key West Citizen. lage of Islamorada, P.O. Box 568, B–7772). Islamorada, FL 33036. Monroe (FEMA Unincorporated January 24, 2008; January 31, The Honorable Charles McCoy, Mayor, May 1, 2008 ...... 125129 Docket No: areas of Monroe 2008; Key West Citizen. Monroe County, 1100 Simonton Street, B–7772). County (07–04– Key West, FL 33040. 3519P. Polk (FEMA City of Lakeland February 27, 2008; March 5, The Honorable Ralph L. Fletcher, Mayor, February 20, 2008 ...... 120267 Docket No: (08–04–0475P). 2008; Polk County Democrat. City of Lakeland, 228 South Massachu- B–7780). setts Avenue, Lakeland, FL 33801. Polk (FEMA Unincorporated February 13, 2008; February The Honorable Bob English, Chairman, May 21, 2008 ...... 120261 Docket No: areas of Polk 20, 2008; Polk County Dem- Polk County, Board of Commissioners, B–7780). County (08–04– ocrat. P.O. Box 9005, Drawer BC01, Bartow, 0620P). FL 33831. Sarasota (FEMA City of Sarasota March 6, 2008; March 13, The Honorable Lou Ann Palmer, Mayor, February 28, 2008 ...... 125150 Docket No: (08–04–0422P). 2008; Sarasota Herald-Trib- City of Sarasota, 1565 First Street, B–7780). une. Suite 101, Sarasota, FL 34236. Sarasota (FEMA City of Sarasota April 4, 2008; April 11, 2008; The Honorable Lou Ann Palmer, Mayor, March 28, 2008 ...... 125150 Docket No: (08–04–0621P). Sarasota Herald-Tribune. City of Sarasota, 1565 First Street, B–7780). Room 101, Sarasota, FL 34236. Georgia: Barrow (FEMA Unincorporated March 5, 2008; March 12, The Honorable Douglas H. Garrison, July 11, 2008 ...... 130497 Docket No: areas of Barrow 2008; Barrow County News. Chairman, Barrow County, Board of B–7780). County (08–04– Commissioners, 233 East Broad Street, 0478P). Winder, GA 30680. Barrow (FEMA Unincorporated February 13, 2008; February The Honorable Douglas H. Garrison, May 21, 2008 ...... 130497 Docket No: areas of Barrow 20, 2008; The Barrow Coun- Chairman, Barrow County, Board of B–7776). County (07–04– ty News. Commissioners, 233 East Broad Street, 6544P). Winder, GA 30680. Barrow (FEMA City of Winder (07– February 13, 2008; February The Honorable George ‘‘Chip’’ Thompson May 21, 2008 ...... 130234 Docket No: 04–6544P). 20, 2008; The Barrow Coun- III, Mayor, City of Winder, P.O. Box B–7776). ty News. 566, Winder, GA 30680. Chatham (FEMA Unincorporated January 15, 2008; January 22, The Honorable Pete Liakakis, Chairman, April 22, 2008 ...... 130030 Docket No: areas of Chatham 2008; Effingham Herald. Chatham County, Board of Commis- B–7776). County (07–04– sioners, 124 Bull Street, Suite 220, Sa- 6193P). vannah, GA 31401. Cherokee City of Canton (07– January 11, 2008; January 18, The Honorable Cecil G. Pruett, Mayor, December 26, 2007 ...... 130039 (FEMA Dock- 04–2655P). 2008; Cherokee Tribune. City of Canton, 151 Elizabeth Street, et No: B– Canton, GA 30114. 7772).. Cherokee Unincorporated January 11, 2008; January 18, The Honorable Buzz Ahrens, Chairman, December 26, 2007 ...... 130424 (FEMA Dock- areas of Cherokee 2008; Cherokee Tribune. Cherokee County, Board of Commis- et No: B– County (07–04– sioners, 90 North Street, Suite 310, 7772). 2655P). Canton, GA 30114. Columbia Unincorporated December 26, 2007 January 2, The Honorable Ron C. Cross, Chairman, December 12, 2007 ...... 130059 (FEMA Dock- areas of Columbia 2008; Columbia County Columbia County, Board of Commis- et No: B– County (07–04– News-Times. sioners, P.O. Box 498, Evans, GA 7772). 5157P). 30809. Columbia City of Grovetown December 26, 2007 January 2, The Honorable Dennis O. Trudeau, December 12, 2007 (FEMA Dock- (07–04–5157P). 2008; Columbia County Mayor, City of Grovetown, P.O. Box 130265. et No: B– News-Times. 120, Grovetown, GA 30813. 7772). Effingham Unincorporated January 15, 2008; January 22, The Honorable Verna H. Phillips, Chair- April 22, 2008 ...... 130076 (FEMA Dock- areas of Effingham 2008; Effingham Herald. man, Effingham County, Board of Com- et No: B– County (07–04– missioners, 601 North Laurel Street, 7776). 6193P). Springfield, GA 31329. Hawaii: Hawaii (FEMA Unincorporated April 3, 2008; April 10, 2008; The Honorable Harry Kim, Mayor, Hawaii March 25, 2008 ...... 155166 Docket No: areas of Hawaii Hawaii Tribune-Herald. County, 25 Aupuni Street, Room 215, B–7780). County (08–09– Hilo, HI 96720. 0102P). Maui (FEMA Unincorporated April 3, 2008; April 10, 2008; The Honorable Charmaine Tavares, March 25, 2008 ...... 150003 Docket No: areas of Maui Maui News. Mayor, County of Maui, 200 South High B–7780). County (07–09– Street, Ninth Floor, Wailuku, HI 96793. 0822P). Idaho: Ada (FEMA Unincorporated April 4, 2008; April 11, 2008; The Honorable Fred Tilman, Chairman, August 11, 2008 ...... 160001 Docket No: areas of Ada Idaho Statesman. Ada County, Board of Commissioners, B–7780). County (07–10– 200 West Front Street Boise, ID 83702. 0641P). Ada (FEMA City of Meridian (07– April 4, 2008; April 11, 2008; The Honorable Tammy de Weerd, Mayor, August 11, 2008 ...... 160180 Docket No: 10–0641P). Idaho Statesman. City of Meridian, 33 East Idaho Ave- B–7780). nue, Meridian, ID 83642–2300.

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00022 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / Rules and Regulations 48139

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 No.

Bonneville Unincorporated April 4, 2008; April 11, 2008; The Honorable Lee Staker, Chairman, March 27, 2008 ...... 160027 (FEMA Dock- areas of Bonne- Post Register. Bonneville County, Board of Commis- et No: B– ville County (08– sioners, 605 North Capital Avenue, 7788). 10–0105P). Idaho Falls, ID 83402. Illinois: DuPage (FEMA City of Aurora (08– April 3, 2008; April 10, 2008; The Honorable Thomas J. Weisner, March 25, 2008 ...... 170320 Docket No: 05–0818P). Beacon News. Mayor, City of Aurora, 44 East Downer B–7780). Place, Aurora, IL 60507. Grundy (FEMA Unincorporated March 21, 2008; March 28, The Honorable Francis E. Halpin, Chair- April 14, 2008 ...... 170256 Docket No: areas of Grundy 2008; Herald News. man, Grundy County Board, 1320 B–7780). County (08–05– Union Street, Morris, IL 60450. 0597P). Grundy (FEMA City of Morris (08– March 21, 2008; March 28, The Honorable Richard Kopczick, Mayor, April 14, 2008 ...... 170263 Docket No: 05–0597P). 2008; Herald News. City of Morris, 320 Wauponsee Street, B–7780). Morris, IL 60450. Kane (FEMA Unincorporated January 24, 2008; January 31, The Honorable Karen McConnaughay, May 1, 2008 ...... 170896 Docket No: areas of Kane 2008; Kane County Chron- Chairman, Kane County Board, 719 B–7772). County (07–05– icle. South Batavia Avenue, Geneva, IL 0178P). 60134. Kane (FEMA Village of Sugar January 24, 2008; January 31, The Honorable P. Sean Michels, Presi- May 1, 2008 ...... 170333 Docket No: Grove (07–05– 2008; Kane County Chron- dent, Village of Sugar Grove, P.O. Box B–7772). 0178P). icle. 49, Sugar Grove, IL 60554. Lake (FEMA City of Waukegan January 10, 2008; January 17, The Honorable Richard H. Hyde, Mayor, April 17, 2008 ...... 170397 Docket No: (06–05–BR72P). 2008; Lake County News- City of Waukegan, 100 North Martin Lu- B–7772). Sun. ther King, Jr. Avenue,, Waukegan, IL 60085. McHenry (FEMA Village of Fox Rover January 10, 2008; January 17, The Honorable Katherine A. Laube Presi- April 17, 2008 ...... 170477 Docket No: Grove (07–05– 2008; Northwest Herald. dent, Village of Fox River Grove, 305 Il- B–7772). 5055P). linois Street, Fox River Grove, IL 60021. St. Clair (FEMA Unincorporated February 7, 2008; February 14, The Honorable Mark Kern, Chairman, St. May 15, 2008 ...... 170616 Docket No: areas of St. Clair 2008; Belleville News-Demo- Clair County Board of Commissioners, B–7776). County (07–05– crat. 10 Public Square, Belleville, IL 62220. 5847P). Will (FEMA City of Joliet (08– January 31, 2008; February 7, The Honorable Arthur Schultz, Mayor, January 23, 2008 ...... 170702 Docket No: 05–0389P). 2008; Herald News. City of Joliet, 150 West Jefferson B–7776). Street, Joliet, IL 60431. Will (FEMA City of Joliet (07– March 20, 2008; March 27, The Honorable Arthur Schultz, Mayor, March 10, 2008 ...... 170702 Docket No: 05–5618P). 2008; Herald News. City of Joliet, 150 West Jefferson B–7780). Street, Joliet, IL 60431. Will (FEMA City of Lockport (08– February 14, 2008; February The Honorable Tim Murphy, Mayor, City January 30, 2008 ...... 170703 Docket No: 05–0065P). 21, 2008; Herald News. of Lockport, 222 East Ninth Street, B–7776). Lockport, IL 60441. Will (FEMA Village of Mokena March 20, 2008; March 27, The Honorable Joseph W. Werner, Vil- April 14, 2008 ...... 170705 Docket No: (08–05–0765P). 2008; Herald News. lage President, Village of Mokena, B–7780). 11004 Carpenter Street, Mokena, IL 60448. Will (FEMA City of Naperville March 6, 2008; March 13, The Honorable A. George Pradel, Mayor, February 29, 2008 ...... 170213 Docket No: (08–05–0551P). 2008; Naperville Sun. City of Naperville, 400 South Eagle B–7780). Street, Naperville, IL 60540. Will (FEMA Village of March 28, 2008; April 4, 2008; The Honorable Richard E. Chapman, March 24, 2008 ...... 170712 Docket No: Shorewood (08– Herald News. President, Village of Shorewood, 903 B–7780). 05–1364P). West Jefferson Street, Shorewood, IL 60404. Will (FEMA Unincorporated March 6, 2008; March 13, The Honorable Lawrence M. Walsh, Will February 29, 2008 ...... 170695 Docket No: areas of Will 2008; Naperville Sun. County Executive, 302 North Chicago B–7780). County (08–05– Street, Joliet, IL 60432. 0551P). Kansas: Douglas (FEMA City of Lawrence February 7, 2008; February 14, The Honorable Sue Hack, Mayor, City of January 28, 2008 ...... 200090 Docket No: (07–07–0691P). 2008; Lawrence Daily Jour- Lawrence, P.O. Box 708, Lawrence, KS B–7776). nal-World. 66044. Sedgwick City of Wichita (08– March 7, 2008; March 14, The Honorable Carl Brewer, Mayor, City February 26, 2008 ...... 200328 (FEMA Dock- 07–0138P). 2008; The Wichita Eagle. of Wichita, 455 North Main Street, et No: B– Wichita, KS 67202. 7776). Sedgwick City of Wichita (07– April 4, 2008; April 11, 2008; The Honorable Carl Brewer, Mayor, City March 27, 2008 ...... 200328 (FEMA Dock- 07–1695P). Wichita Eagle. of Wichita, 455 North Main Street, et No: B– Wichita, KS 67202. 7780). Maryland: Charles (FEMA Unincorporated March 5, 2008; March 12, The Honorable Wayne Cooper, President, July 11, 2008 ...... 240089 Docket No: areas of Charles 2008; Maryland Independent. Charles County Commissioners, P.O. B–7776). County (07–03– Box 2150, La Plata, MD 20646. 1449P). Montgomery Unincorporated February 27, 2008; March 5, Mr. Isiah Leggett , Montgomery County June 5, 2008 ...... 240049 (FEMA Dock- areas of Mont- 2008; The Gazette. Executive, 101 Monroe Street, Second et No: B– gomery County Floor, Rockville, MD 20850. 7776). (08–03–0615X). Wicomico City of Salisbury January 31, 2008; February 7, The Honorable Barrie Tilghman, Mayor, January 18, 2008 ...... 240080 (FEMA Dock- (07–03–1102P). 2008; Daily Times. City of Salisbury, 1009 Monitor Court, et No: B– Salisbury, MD 21801. 7776).

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00023 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES 48140 Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / 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 No.

Wicomico Unincorporated January 31, 2008; February 7, Mr. Rick Pollitt, Wicomico County Execu- January 18, 2008 ...... 240078 (FEMA Dock- areas of Wicomico 2008; Daily Times. tive, P.O. Box 870, Salisbury, MD et No: B– County (07–03– 21803. 7776). 1102P). Massachusetts: Norfolk (FEMA Town of Wellesley March 6, 2008; March 13, The Honorable Owen H. Dugan, Chair- July 11, 2008 ...... 250255 Docket No: (08–01–0508X). 2008; Wellesley Townsman. man, Board of Selectmen, 525 Wash- B–7776). ington Street, Wellesley, MA 02181. Plymouth Town of Rockland March 15, 2008; March 22, The Honorable Mary Parsons, Chair, June 16, 2008 ...... 250281 (FEMA Dock- (08–01–0140P). 2008; Rockland Standard. Board of Selectmen, Town of Rockland, et No: B– 242 Union Street, Rockland, MA 02370. 7776). Worcester Town of January 18, 2008; January 25, The Honorable Bonnie J. Phaneuf, Chair, January 31, 2008 ...... 250333 (FEMA Dock- Southborough 2008; Northborough- Board of Selectmen, Southborough et No: B– (07–01–0993P). Southborough Villager. Town House, 17 Common Street, 7772). Southborough, MA 01772. Michigan: Monroe Village of Dundee February 14, 2008; February The Honorable Ted Norris, Village Presi- May 22, 2008 ...... 260313 (FEMA Docket No: (07–05–0218P). 21, 2008; The Monroe dent, Village of Dundee, Dundee Vil- B–7776). Evening News. lage Office, 350 West Monroe Street, Dundee, MI 48131. Minnesota: Dakota City of Lakeville (08– April 3, 2008; April 10, 2008; The Honorable Holly Dahl, Mayor, City of March 26, 2008 ...... 270107 (FEMA Docket No: 05–0668P). Lakeville Sun Current. Lakeville, 20195 Holyoke Avenue, B–7780). Lakeville, MN 55044. Missouri: Lincoln (FEMA Unincorporated March 26, 2008; April 2, 2008; The Honorable Sean O’Brien, Presiding July 31, 2008 ...... 290869 Docket No: areas of Lincoln Troy Free Press. Commissioner, Lincoln County Com- B–7776). County (07–07– mission, 201 Main Street, Troy, MO 1516P). 63379. Taney (FEMA City of Branson (07– March 7, 2008; March 14, The Honorable Raeanne Presley, Mayor, July 14, 2008 ...... 290436 Docket No: 07–1909P). 2008; Branson Daily News. City of Branson, 110 West Maddux B–7780). Street, Branson, MO 65616. Taney (FEMA City of Hollister (07– March 7, 2008; March 14, The Honorable David G. Tate, Mayor, July 14, 2008 ...... 290437 Docket No: 07–1909P). 2008; Branson Daily News. City of Hollister, 312 Esplanade Street, B–7780). Hollister, MO 65373. Taney (FEMA Unincorporated March 7, 2008; March 14, The Honorable Chuck Pennel, Presiding July 14, 2008 ...... 290435 Docket No: areas of Taney 2008; Branson Daily News. Commissioner, Taney County Commis- B–7780). County (07–07– sion, P.O. Box 383, Forsyth, MO 65653. 1909P). Nebraska: Lincoln City of North Platte February 28, 2008; March 6, The Honorable G. Keith Richardson, July 7, 2008 ...... 310143 (FEMA Docket No: (07–07–0322P). 2008; North Platte Telegraph. Mayor, City of North Platte, 211 West B–7776). Third Street, North Platte, NE 69101. New Jersey: Mercer (FEMA Township of Ham- February 7, 2008; February 14, The Honorable John F. Bencivengo, May 15, 2008 ...... 340246 Docket No: ilton (07–02– 2008; Trenton Times. Mayor, Township of Hamilton, 2090 B–7776). 0844P). Greenwood Avenue, Hamilton, NJ 08650–0150. Monmouth Township of Nep- December 13, 2007 December The Honorable James Manning, Jr., November 28, 2007 ...... 340317 (FEMA Dock- tune (07–02– 20, 2007 . Mayor, Township of Neptune, P.O. Box et No: B– 0634P). 1125, Neptune, NJ 07754. 7766). Union (FEMA Township of Union February 21, 2008; February The Honorable Clifton People, Jr., Mayor, May 22, 2008 ...... 340477 Docket No: (07–02–0942P). 28, 2008; Union Leader. Township of Union, 1976 Morris Ave- B–7776). nue, Union, NJ 07083. North Carolina: Brunswick Unincorporated March 6, 2008; March 13, Mr. Marty Lawing, Manager, Brunswick January 30, 2008 ...... 370295 (FEMA Dock- Areas of Bruns- 2008; The Brunswick Beacon. County, P.O. Box 249, Bolivia, North et No: B– wick County (07– Carolina 28422. 7776). 04–6003P). Forsyth (FEMA City of Winston- February 27, 2008; March 5, The Honorable Allen Joines, Mayor, City July 3, 2008 ...... 375360 Docket No: Salem (07–04– 2008; Winston-Salem Journal. of Winston-Salem, 101 North Main B–7785). 4554P). Street, Winston-Salem, North Carolina 27101. Martin (FEMA Unincorporated March 11, 2008; March 18, Mr. W. Russell Overman, Manager, Mar- February 29, 2008 ...... 370155 Docket No: Areas of Martin 2008; The Enterprise. tin County, P.O. Box 668, Williamston, B–7776). County (08–04– North Carolina 27892. 1028P). Wake (FEMA Unincorporated January 31, 2008; February 7, Mr. David Cooke, Manager, Wake County May 8, 2008 ...... 370368 Docket No: areas of Wake 2008; The Wake Weekly. 337, South Salisbury Street, Suite B–7776). County (07–04– 1100, Raleigh, NC 27602. 6027P). Wake (FEMA Town of Wake For- January 31, 2008; February 7, The Honorable Vivian A. Jones, Mayor, May 8, 2008 ...... 370244 Docket No: est (07–04– 2008; The Wake Weekly. Town of Wake Forest, 401 Elm Ave- B–7776). 6027P). nue, Wake Forest, NC 27587. Ohio: Union (FEMA Unincorporated January 31, 2008; February 7, The Honorable Charles Hall, Union Coun- January 11, 2008 ...... 390808 Docket No: B– areas of Union 2008; Marysville Journal- ty Commissioner, 233 West Sixth 7776). County (07–05– Tribune. Street, Marysville, OH 43040. 6234P). Oklahoma: Tulsa City of Tulsa (08– February 7, 2008; February 14, The Honorable Kathy Taylor, Mayor, City May 15, 2008 ...... 405381 (FEMA Docket No: 06–0093P). 2008; Tulsa World. of Tulsa, 200 Civic Center, 11th Floor, B–7776). Tulsa, OK 74103. Pennsylvania:

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00024 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / Rules and Regulations 48141

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 No.

Lehigh (FEMA Township of Salis- January 3, 2008; January 10, The Honorable Larry Unger President, April 10, 2008 ...... 420591 Docket No: bury (07–03– 2008; Express-Times. Township of Salisbury, 2900 South B–7772). 0947P). Pike Avenue, Allentown, PA 18103. Northampton Township of Lower January 3, 2008; January 10, The Honorable Charles Palmeri, Chair- April 10, 2008 ...... 420724 (FEMA Dock- Mount Bethel (07– 2008; Express-Times. man, Lower Mount Bethel, Board of Su- et No: B– 03–1293P). pervisors, P.O. Box 257, Martins Creek, 7772). PA 18063. Rhode Island: New- Town of Tiverton February 21, 2008; February The Honorable Louise Durfee, President, February 8, 2008 ...... 440012 port (FEMA Dock- (07–01–1087P). 28, 2008; Newport Daily Town Council, 343 Highland Road, et No: B–7776). News. Tiverton, RI 02878. South Carolina: Charleston City of Folly Beach January 3, 2008; January 10, The Honorable Carl B. Beckmann, Jr., December 18, 2007 ...... 455415 (FEMA Dock- (08–04–0583P). 2008; The Post and Courier. Mayor, City of Folly Beach, P.O. Box et No: B– 48, Folly Beach, SC 29439. 7772). Greenville Unincorporated March 7, 2008; March 14, The Honorable Butch Kirven, Chairman, July 11, 2008 ...... 450089 (FEMA Dock- areas of Greenville 2008; The Greenville News. Greenville County, Council 213 League et No: B– County (08–04– Road, Simpsonville, SC 29681. 7780). 0619P). Greenville Greenville County January 10, 2008; January 17, The Honorable Herman G. Kirven, Jr., April 17, 2008 ...... 450089 (FEMA Dock- (07–04–5799P). 2008; The Greenville News. Chairman, Greenville County Council, et No: B– 301 University Ridge, Suite 2400, 7772). Greenville, SC 29601. Greenville Unincorporated January 31, 2008; February 7, The Honorable Herman G. Kirven, Jr., May 8, 2008 ...... 450089 (FEMA Dock- areas of Greenville 2008; Greenville News. Chairman, Greenville County Council, et No: B– County (07–04– 301 University Ridge, Suite 2400, 7776). 6423P). Greenville, SC 29601. Jasper (FEMA Unincorporated February 13, 2008; February The Honorable George Hood, Chairman, May 21, 2008 ...... 450112 Docket No: areas of Jasper 20, 2008; Jasper County Sun. County Council, Jasper County, P.O. B–7776). County (07–04– Box 1149, Ridgeland, SC 29936. 6192P). Richland (FEMA Unincorporated March 7, 2008; March 14, The Honorable Joseph McEachern, July 14, 2008 ...... 450170 Docket No: areas of Richland 2008; Columbia Star. Chairman, Richland County Council, B–7780). County (08–04– 2020 Hampton Street, Second Floor, 1671P). Columbia, SC 29202. Richland (FEMA Unincorporated March 7, 2008; March 14, The Honorable Joseph McEachern, July 14, 2008 ...... 450170 Docket No: areas of Richland 2008; Columbia Star. Chairman, Richland County Council, B–7780). County (07–04– 2020 Hampton Street, Suite 4069, Co- 3534P). lumbia, SC 29202. Sumter (FEMA Unincorporated January 10, 2008; January 17, The Honorable Vivian Fleming- April 17, 2008 ...... 450182 Docket No: areas of Sumter 2008; Sumter Item. McGhaney, Chair, Sumter County B–7772). County (07–04– Council, 13 East Canal Street, Sumter, 6293P). SC 29150. Tennessee: Davidson Metropolitan Govern- March 6, 2008; March 13, The Honorable Bill Purcell, Mayor, Metro- July 11, 2008 ...... 470040 (FEMA Dock- ment of Nashville 2008; . politan Government of Nashville and et No: B– & Davidson Coun- Davidson County, 107 Metropolitan 7780). ty (08–04–0137P). Courthouse, Nashville, TN 37201. Hamilton (FEMA City of Chattanooga January 10, 2008; January 17, The Honorable Ron Littlefield, Mayor, City April 17, 2008 ...... 470072 Docket No: (07–04–4405P). 2008; Chattanooga Times of Chattanooga, 101 East 11th Street, B–7772). Free Press. Suite 100, Chattanooga, TN 37402. Madison (FEMA City of Jackson (07– March 7, 2008; March 14, The Honorable Jerry Gist, Mayor, City of March 31, 2008 ...... 470113 Docket No: 04–4683P). 2008; Jackson Sun. Jackson, 121 East Main Street, Suite B–7780). 301, Jackson, TN 38301. Wilson (FEMA City of Lebanon (08– March 7, 2008; March 14, The Honorable Donald W. Fox, Mayor, July 21, 2008 ...... 470208 Docket No: 04–0116P). 2008; Wilson Post. City of Lebanon, 200 North Castle B–7780). Heights Avenue, Suite 100, Lebanon, TN 37087. Wilson (FEMA Unincorporated March 7, 2008; March 14, The Honorable Robert Dedman, Mayor, July 21, 2008 ...... 470207 Docket No: areas of Wilson 2008; Wilson Post. Wilson County, 228 East Main Street, B–7780). County (08–04– Lebanon, TN 37087. 0116P). Texas: Bexar (FEMA City of Live Oak March 7, 2008; March 14, The Honorable Henry O. Edwards, Jr., July 14, 2008 ...... 480043 Docket No: (07–06–1905P). 2008; Daily Commercial Re- Mayor, City of Live Oak, 8001 Shin Oak B–7776). corder. Drive, Live Oak, TX 78233. Bexar (FEMA City of San Antonio February 11, 2008; February The Honorable Phil Hardberger, Mayor, January 31, 2008 ...... 480045 Docket No: (08–06–0160P). 18, 2008; San Antonio Ex- City of San Antonio, P.O. Box 839966, B–7776). press-News. San Antonio, TX 78283. Brazos (FEMA City of College Sta- March 6, 2008; March 13, The Honorable Ben White, Mayor, City of July 11, 2008 ...... 480083 Docket No: tion (07–06– 2008; Bryan College Station College Station, 1101 Texas Avenue, B–7776). 0545P). Eagle. College Station, TX 77840. Brazos (FEMA City of College Sta- February 14, 2008; February The Honorable Ben White, Mayor, City of May 22, 2008 ...... 480083 Docket No: tion (07–06– 21, 2008; Bryan College Sta- College Station, 1101 Texas Avenue, B–7776). 1353P). tion Eagle. College Station, TX 77840. Brazos (FEMA City of College Sta- February 14, 2008; February The Honorable Ben White, Mayor, City of May 22, 2008 ...... 480083 Docket No: tion (07–06– 21, 2008; Bryan College Sta- College Station, 1101 Texas Avenue, B–7776). 1928P). tion Eagle. College Station, TX 77840. Brazos (FEMA City of College Sta- April 7, 2008; April 10, 2008; The Honorable Ben White, Mayor, City of April 25, 2008 ...... 480083 Docket No: tion (07–06– Bryan College Station Eagle. College Station, 1101 Texas Avenue, B–7785). 2365P). College Station, TX 77840.

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00025 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES 48142 Federal Register / Vol. 73, No. 160 / Monday, August 18, 2008 / 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 No.

Collin (FEMA City of Allen (07–06– February 7, 2008; February 14, The Honorable Steve Terrell, Mayor, City March 3, 2008 ...... 480131 Docket No: 2335P). 2008; Allen American. of Allen, 305 Century Parkway, Allen, B–7776). TX 75013. Collin (FEMA City of Frisco (07– February 22, 2008; February The Honorable Michael Simpson, Mayor, June 30, 2008 ...... 480134 Docket No: 06–1223P). 29, 2008; Frisco Enterprise. City of Frisco, 6101 Frisco Square Bou- B–7776). levard, Frisco, TX 75034. Dallas (FEMA City of Coppell (07– April 2, 2008; April 9, 2008; The Honorable Douglas N. Stover, Mayor, April 24, 2008 ...... 480170 Docket No: 06–2203P). Coppell Gazette. City of Coppell, P.O. Box 9478, B–7780). Coppell, TX 75019. Dallas (FEMA City of Dallas (06– January 31, 2008; February 7, The Honorable Tom Leppert, Mayor, City May 8, 2008 ...... 480171 Docket No: 06–BF24P). 2008; The Mesquite News. of Dallas, 1500 Marilla Street, Room B–7772). 5EN, Dallas, TX 75201. Dallas (FEMA City of Grand Prairie February 8, 2008; February 15, The Honorable Charles England, Mayor, May 16, 2008 ...... 485472 Docket No: (07–06–1525P). 2008; Rowlett Lakeshore City of Grand Prairie, P.O. Box 534045, B–7776). Times. Grand Prairie, TX 75053. Dallas (FEMA Town of Sunnyvale January 31, 2008; February 7, The Honorable Jim Phaup, Mayor, Town May 8, 2008 ...... 480188 Docket No: (06–06–BF24P). 2008; The Mesquite News. of Sunnyvale, 127 North Collins Road, B–7772). Sunnyvale, TX 75182. Denton (FEMA Town of Northlake March 6, 2008; March 13, The Honorable Peter Dewing, Mayor, February 22, 2008 ...... 480782 Docket No: (07–06–2016P). 2008; Denton Record-Chron- Town of Northlake, P.O. Box 729, B–7776). icle. Northlake, TX 76247. El Paso (FEMA City of El Paso (07– April 3, 2008; April 10, 2008; El The Honorable John Cook, Mayor, City of March 27, 2008 ...... 480214 Docket No: 06–2485P). Paso Times. El Paso, Two Civic Center Plaza, Tenth B–7780). Floor, El Paso, TX 79901. Fort Bend City of Katy (07–06– January 3, 2008; January 10, The Honorable Don Elder, Jr., Mayor, City December 14, 2007 ...... 480301 (FEMA Dock- 2143P). 2008; Fort Bend Herald. of Katy, P.O. Box 617, Katy, TX 77492. et No: B– 7772). Kaufman (FEMA Unincorporated January 31, 2008; February 7, The Honorable Wayne Gent, Kaufman May 8, 2008 ...... 480411 Docket No: areas of Kaufman 2008; The Mesquite News. County Judge, 100 West Mulberry B–7772). County (06–06– Street, Kaufman, TX 75142. BF24P). Tarrant (FEMA City of Bedford (08– March 7, 2008; March 14, The Honorable Jim Story, Mayor, City of June 13, 2008 ...... 480585 Docket No: 06–1343P). 2008; Colleyville Courier. Bedford, 2000 Forest Ridge Drive, Bed- B–7780). ford, TX 76021. Tarrant (FEMA City of Euless (08– March 7, 2008; March 14, The Honorable Mary Lib Saleh, Mayor, June 13, 2008 ...... 480593 Docket No: 06–1343P). 2008; Colleyville Courier. City of Euless, 201 North Ector Drive, B–7780). Euless, TX 76039. Tarrant (FEMA City of Grapevine March 7, 2008; March 14, The Honorable William D. Tate, Mayor, July 14, 2008 ...... 480598 Docket No: (07–06–1674P). 2008; Grapevine Courier. City of Grapevine, P.O. Box 95104, B–7776). Grapevine, TX 76099. Tarrant (FEMA City of North Rich- February 28, 2008; March 6, The Honorable Oscar Trevino, Jr., P.E., February 14, 2008 ...... 480607 Docket No: land Hills (07–06– 2008; Dallas Morning News. Mayor, City of North Richland Hills, B–7776). 1765P). 7301 North East Loop, 820 North Rich- land Hills, TX 76180. Virginia: Independent City of Winchester March 27, 2008; April 3, 2008; The Honorable Elizabeth Minor, Mayor, March 17, 2008 ...... 510173 City (FEMA Dock- (07–03–1236P). Winchester Star. City of Winchester, 422 National Ave- et No: B–7776). nue, Winchester, VA 22601. Washington: Unincorporated January 3, 2008; January 10, The Honorable Pete Kremen, Whatcom December 17, 2007 ...... 530198 Whatcom (FEMA areas of Whatcom 2008; The Bellingham Herald. County Executive, County Courthouse, Docket No: B– County (07–10– 311 Grand Avenue, Suite 108, Bel- 7772). 0356P). lingham, WA 98225.

(Catalog of Federal Domestic Assistance No. DEPARTMENT OF HOMELAND remain qualified for participation in the 97.022, ‘‘Flood Insurance.’’) SECURITY National Flood Insurance Program Dated: August 4, 2008. (NFIP). Federal Emergency Management David I. Maurstad, Agency DATES: The date of issuance of the Flood Federal Insurance Administrator of the Insurance Rate Map (FIRM) showing National Flood Insurance Program, 44 CFR Part 67 BFEs and modified BFEs for each Department of Homeland Security, Federal community. This date may be obtained Emergency Management Agency. Final Flood Elevation Determinations by contacting the office where the maps [FR Doc. E8–19007 Filed 8–15–08; 8:45 am] AGENCY: Federal Emergency are available for inspection as indicated BILLING CODE 9110–12–P Management Agency, DHS. on the table below. ACTION: Final rule. ADDRESSES: The final BFEs for each community are available for inspection SUMMARY: Base (1% annual chance) at the office of the Chief Executive Flood Elevations (BFEs) and modified Officer of each community. The BFEs are made final for the respective addresses are listed in the communities listed below. The BFEs table below. and modified BFEs are the basis for the floodplain management measures that FOR FURTHER INFORMATION CONTACT: each community is required either to William R. Blanton, Jr., Engineering adopt or to show evidence of being Management Branch, Mitigation already in effect in order to qualify or Directorate, Federal Emergency

VerDate Aug<31>2005 15:22 Aug 15, 2008 Jkt 214001 PO 00000 Frm 00026 Fmt 4700 Sfmt 4700 E:\FR\FM\18AUR1.SGM 18AUR1 yshivers on PROD1PC62 with RULES