14456 Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations

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

Utah: Grand ...... Unincorporated November 30, 2006; December The Honorable Joette Langianese, Chair, March 8, 2007 ...... 490232 areas of Grand 7, 2006; -Inde- Grand County Council, 125 East Center County (06–08– pendent. Street, Moab, UT 84532. B290P). Utah: Salt Lake ...... City of South Jordan December 21, 2006; December The Honorable William Kent Money, November 27, 2006 ...... 490107 (06–08–B511P). 28, 2006; The Salt Lake Trib- Mayor, City of South Jordan, 1600 une. West Towne Center Drive, South Jor- dan, UT 84095. Utah: Washington .... City of St. George November 22, 2006; November The Honorable Daniel D. McArthur, February 28, 2007 ...... 490177 (05–08–0365P). 29, 2006; St. George Spec- Mayor, City of St. George, 175 East trum. 200 North, St. George, UT 84770. Utah: Washington .... Unincorporated November 22, 2006; November The Honorable James J. Eardley, Chair- February 28, 2007 ...... 490224 areas of Wash- 29, 2006; St. George Spec- man, Washington County Board of ington County trum. Commissioners, 197 East Tabernacle (05–08–0365P). Street, St. George, UT 84770. Virginia: Rockingham Unincorporated December 21, 2006; December Mr. Joseph S. Paxton, County Adminis- March 29, 2007 ...... 510133 areas of Rocking- 28, 2006; Daily News-Record. trator, Rockingham County Administra- ham County (07– tion Center, 20 East Gay Street, Harri- 03–0034P). sonburg, VA 22802. Wisconsin: Wash- Village of German- January 18, 2007; January 25, The Honorable Charles J. Hargan, Presi- April 26, 2007 ...... 550472 ington. town (06–05– 2007; West Bend Daily News. dent, Village of Germantown Board of BH45P). Trustees, P.O. Box 337, Germantown, WI 53022.

(Catalog of Federal Domestic Assistance No. FOR FURTHER INFORMATION CONTACT: minimum that are required. They 83.100, ‘‘Flood Insurance.’’) William R. Blanton, Jr., Engineering should not be construed to mean that Dated: March 16, 2007. Management Section, Mitigation the community must change any David I. Maurstad, Division, Federal Emergency existing ordinances that are more Director, Mitigation Division, Federal Management Agency, 500 C Street SW., stringent in their floodplain Emergency Management Agency, Department Washington, DC 20472, (202) 646–3151. management requirements. The of Homeland Security. SUPPLEMENTARY INFORMATION: The community may at any time enact [FR Doc. E7–5608 Filed 3–27–07; 8:45 am] Federal Emergency Management Agency stricter requirements of its own, or BILLING CODE 9110–12–P (FEMA) makes the final determinations pursuant to policies established by other listed below of the modified BFEs for Federal, State, or regional entities. each community listed. These modified These modified BFEs are used to meet DEPARTMENT OF HOMELAND BFEs have been published in the floodplain management SECURITY newspapers of local circulation and requirements of the NFIP and are also ninety (90) days have elapsed since that used to calculate the appropriate flood Federal Emergency Management publication. The Mitigation Division insurance premium rates for new Agency Director of FEMA resolved any appeals buildings built after these elevations are resulting from this notification. made final, and for the contents in these 44 CFR Part 65 The modified BFEs are not listed for buildings. The changes in BFEs are in each community in this notice. accordance with 44 CFR 65.4. Changes in Flood Elevation However, this final rule includes the Determinations National Environmental Policy Act. address of the Chief Executive Officer of This final rule is categorically excluded AGENCY: Federal Emergency the community where the modified from the requirements of 44 CFR part Management Agency, DHS. BFEs determinations are available for 10, Environmental Consideration. An inspection. ACTION: Final rule. environmental impact assessment has The modified BFEs are made pursuant not been prepared. SUMMARY: Modified Base (1 % annual- to section 206 of the Flood Disaster Regulatory Flexibility Act. As flood chance) Flood Elevations (BFEs) are Protection Act of 1973, 42 U.S.C. 4105, elevation determinations are not within finalized for the communities listed and are in accordance with the National the scope of the Regulatory Flexibility below. These modified BFEs will be Flood Insurance Act of 1968, 42 U.S.C. Act, 5 U.S.C. 601–612, a regulatory used to calculate flood insurance 4001 et seq., and with 44 CFR part 65. flexibility analysis is not required. For rating purposes, the currently premium rates for new buildings and Regulatory Classification. This final their contents. effective community number is shown and must be used for all new policies rule is not a significant regulatory action DATES: The effective dates for these and renewals. under the criteria of section 3(f) of modified BFEs are indicated on the The modified BFEs are the basis for Executive Order 12866 of September 30, following table and revise the Flood the floodplain management measures 1993, Regulatory Planning and Review, Insurance Rate Maps (FIRMs) in effect that the community is required to either 58 FR 51735. for the listed communities prior to this adopt or to show evidence of being Executive Order 13132, Federalism. date. already in effect in order to qualify or This final rule involves no policies that ADDRESSES: The modified BFEs for each to remain qualified for participation in have federalism implications under community are available for inspection the National Flood Insurance Program Executive Order 13132, Federalism. at the office of the Chief Executive (NFIP). Executive Order 12988, Civil Justice Officer of each community. The These modified BFEs, together with Reform. This final rule meets the respective addresses are listed in the the floodplain management criteria applicable standards of Executive Order table below. required by 44 CFR 60.3, are the 12988.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00064 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14457

List of Subjects in 44 CFR Part 65 PART 65—[AMENDED] 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR, 1979 Comp., p.376. Flood insurance, Floodplains, I 1. The authority citation for part 65 Reporting and recordkeeping § 65.4 [Amended] continues to read as follows: requirements. I 2. The tables published under the I Accordingly, 44 CFR part 65 is Authority: 42 U.S.C. 4001 et seq.; authority of § 65.4 are amended as amended to read as follows: Reorganization Plan No. 3 of 1978, 3 CFR, 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: Houston, (FEMA City of Dothan (05– May 18, 2006; May 25, 2006; The Honorable Pat Thomas, Mayor, City August 24, 2006 ...... 010104 Docket No.: 04–A105P). Dothan Eagle. of Dothan, P.O. Box 2128, Dothan, Ala- B–7467). bama 36302. Jefferson, City of Trussville June 22, 2006; June 29, 2006; The Honorable Eugene A. Melton, Mayor, September 28, 2006 ...... 010133 (FEMA Dock- (06–04–BI39P). Birmingham News. City of Trussville, Trussville City Hall, et No.: B– 131 Main Street, Trussville, Alabama 7467). 35173. Jefferson, Unincorporated June 22, 2006; June 29, 2006; The Honorable Larry Langford, President, September 28, 2006 ...... 010217 (FEMA Dock- areas of Jefferson Birmingham News. Jefferson County Commission, Jeffer- et No.: B– County (06–04– son County Courthouse, Room 240, 7467). BI39P). 716 Richard Arrington Jr. Boulevard, North Birmingham, Alabama 35203. Jefferson, Unincorporated July 27, 2006; August 3, 2006; The Honorable Larry Langford, President, June 30, 2006 ...... 010217 (FEMA Dock- areas of Jefferson Birmingham News. Jefferson County Commission, Jeffer- et No.: B– County (06–04– son County Courthouse, Room 240, 7467). B748P). 716 Richard Arrington Jr. Boulevard, North Birmingham, Alabama 35203. Madison, (FEMA City of Huntsville July 14, 2006; July 21, 2006; The Honorable Loretta Spencer, Mayor, June 26, 2006 ...... 010153 Docket No.: (06–04–B136P). Madison County Record. City of Huntsville, P.O. Box 308, Hunts- B–7467). ville, Alabama 35804. Mobile, (FEMA Unincorporated July 20, 2006; July 27, 2006; Mr. John Pafenbach, County Adminis- June 30, 2006 ...... 015008 Docket No.: areas of Mobile Mobile Press Register. trator, Mobile County, 205 Government B–7467). County (06–04– Street, Mobile, Alabama 36644. A402P). Shelby, (FEMA City of Pelham (06– July 12, 2006; July 19, 2006; The Honorable Bobby Hayes, Mayor, City October 18, 2006 ...... 010193 Docket No.: 04–B342P). Shelby County Reporter. of Pelham, P.O. Box 1419, Pelham, B–7467). Alabama 35124. Tuscaloosa, City of Northport January 18, 2006; January 25, The Honorable Harvey Fretwell, Mayor, April 26, 2006 ...... 010202 (FEMA Dock- (05–04–1187P). 2006; The Northport Gazette. City of Northport, City Hall, 3500 et No.: B– McFarland Boulevard, Northport, Ala- 7467). bama 35476. Tuscaloosa, City of Northport May 17, 2006; May 24, 2006; The Honorable Harvey Fretwell, Mayor, August 23, 2006 ...... 010202 (FEMA Dock- (05–04–A392P). The Northport Gazette. City of Northport, City Hall, 3500 et No.: B– McFarland Boulevard, Northport, Ala- 7467). bama 35476. Tuscaloosa, City of Tuscaloosa May 17, 2006; May 24, 2006; The Honorable Walter Maddox, Mayor, August 23, 2006 ...... 010203 (FEMA Dock- (05–04–A392P). The Northport Gazette. City of Tuscaloosa, P.O. Box 2089, et No.: B– Tuscaloosa, Alabama 35403–2089. 7467). Tuscaloosa, Unincorporated January, 18 2006; January 25, The Honorable W. Hardy McCollum, April 26, 2006 ...... 010201 (FEMA Dock- areas of Tusca- 2006; The Northport Gazette. Chairman, Tuscaloosa County, Board et No.: B– loosa County (05– of Commissioners, 714 Greensboro Av- 7467). 04–1187P). enue, Tuscaloosa, Alabama 35401. Tuscaloosa, Unincorporated May 17, 2006; May 24, 2006; The Honorable W. Hardy McCollum, August 23, 2006 ...... 010201 (FEMA Dock- areas of Tusca- The Northport Gazette. Chairman, Tuscaloosa County, Board et No.: B– loosa County (05– of Commissioners, 714 Greensboro Av- 7467). 04–A392P). enue, Tuscaloosa, Alabama 35401. Arkansas: Benton, (FEMA City of Rogers (05– August 30, 2006; September 6, The Honorable Steve Womack, Mayor, July 28, 2006 ...... 050013 Docket No.: 06–A559P). 2006; Arkansas Democrat City of Rogers, 300 West Poplar Street, B–7467). Gazette Rogers Hometown Rogers, Arkansas 72756. News. Arizona: Maricopa, City of Chandler November 10, 2005; November The Honorable Boyd W. Dunn, Mayor, October 26, 2005 ...... 040040 (FEMA Dock- (04–09–1562P). 17, 2005; Arizona Business City of Chandler, P.O. Box 4008, Mail et No.: B– Gazette. Stop 603, Chandler, Arizona 85244– 7467). 4008. Maricopa, City of Avondale July 13, 2006; July 20, 2006; The Honorable Marie Lopez-Rogers, June 30, 2006 ...... 040038 (FEMA Dock- (06–09–B472P). Arizona Business Gazette. Mayor, City of Avondale, 525 North et No.: B– Central Avenue, Avondale, Arizona 7467). 85323. Maricopa, Town of Paradise December 8, 2005; December The Honorable Ron Clarke, Mayor, Town March 16, 2006 ...... 040049 (FEMA Dock- Valley (05–09– 15, 2005; Arizona Business of Paradise, 6401 East Lincoln Drive, et No.: B– 1284P). Gazette. Paradise Valley, Arizona 85253. 7467). Maricopa, City of Phoenix (05– December 8, 2005; December The Honorable Phil Gordon, Mayor, City March 16, 2006 ...... 040051 (FEMA Dock- 09–1284P). 15, 2005; Arizona Business of Phoenix, 200 West Washington et No.: B– Gazette. Street, 11th Floor, Phoenix, Arizona 7467). 85003–1611.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00065 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES 14458 Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 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 No.

Pinal, (FEMA Unincorporated February 8, 2006; February 15, The Honorable Sandie Smith, Chair, Pinal January 30, 2006 ...... 040077 Docket No.: areas of Pinal 2006; Copper Basin News. County Board of Supervisors, P.O. Box B–7467). County (05–09– 827, Florence, Arizona 85232. A319P). Pinal, (FEMA Unincorporated April 19, 2006; April 26, 2006; The Honorable Sandie Smith, Chair, Pinal March 31, 2006 ...... 040077 Docket No.: areas of Pinal Copper Basin News. County Board of Supervisors, P.O. Box B–7467). County (06–09– 827, Florence, Arizona 85232. B339P). California: Alameda, Unincorporated September 14, 2006; Sep- The Honorable Keith Carson, President, August 18, 2006 ...... 060001 (FEMA Docket areas of Alameda tember 21, 2006; Tri-Valley Alameda County Board of Supervisors No.: B–7474). County (06–09– Herald. 1221 Oak Street, Suite 536, Oakland, B390P). CA 94612. Delaware: New Cas- Unincorporated October 5, 2006; October 12, The Honorable Chris Coons, County Ex- January 4, 2007 ...... 105085 tle, (FEMA Docket areas of New Cas- 2006; . ecutive, New Castle County, 87 Read’s No.: B–7474). tle County (06– Way, New Castle, DE 19720. 03–B140P). Florida: Duval, (FEMA Dock- City of Jacksonville November 14, 2005; November The Honorable John Peyton, Mayor, City October 27, 2005 ...... 120077 et No.: B–7467). (05–04–1679P). 21, 2005; ,. of Jacksonville 117 West Duval Street, Jacksonville, Florida 32202–3731. Duval, (FEMA City of Jacksonville June 19, 2006; June 26, 2006; The Honorable John Peyton, Mayor, City September 25, 2006 ...... 120077 Docket No.: (05–04–A259P). Daily Record. of Jacksonville, 117 West Duval Street, B–7467). Jacksonville, Florida 32202–3731. Duval, (FEMA City of Jacksonville May 15, 2006; May 22, 2006; The Honorable John Peyton, Mayor, City August 21, 2006 ...... 120077 Docket No.: (05–04–A260P). Daily Record. of Jacksonville, 117 West Duval Street, B–7467). Jacksonville, Florida 32202–3731. Duval, (FEMA City of Jacksonville June 19, 2006; June 26, 2006; The Honorable John Peyton, Mayor, City September 25, 2006 ...... 120077 Docket No.: (06–04–A703P). Daily Record. of Jacksonville, 117 West Duval Street, B–7467). Jacksonville, Florida 32202–3731. Duval, (FEMA City of Jacksonville May 15, 2006; May 22, 2006; The Honorable John Peyton, Mayor, City April 27, 2006 ...... 120077 Docket No.: (06–04–B326P). Daily Record,. of Jacksonville, 117 West Duval Street, B–7467). Jacksonville, Florida 32202–3731. Duval, (FEMA City of Jacksonville August 21, 2006; August 28, The Honorable John Peyton, Mayor, City November 27, 2006 ...... 120077 Docket No.: (06–04–BF40P). 2006; Daily Record. of Jacksonville, 117 West Duval Street, B–7467). Jacksonville, Florida 32202–3731. Lake, (FEMA Unincorporated June 16, 2006; June 23, 2006; The Honorable Catherine C. Hanson, May 23, 2006 ...... 120421 Docket No.: areas of Lake . Chairman, Lake County Board of Com- B–7467). County (05–04– missioners, P.O. Box 7800, Tavares, 3652P). Florida 32778. Lake, (FEMA City of Mount Dora June 15, 2006; June 22, 2006; The Honorable James E. Yatsuk, Mayor, May 23, 2006 ...... 120137 Docket No.: (05–04–3654P). Daily Commercial. City of Mount Dora, P.O. Box 176, B–7467). Mount Dora, Florida 32756. Manatee, Unincorporated March 16, 2006; March 23, The Honorable Joe McClash, Chairman, June 22, 2006 ...... 120153 (FEMA Dock- areas of Manatee 2006; Bradenton Herald. Manatee County Board of Commis- et No.: B– County (05–04– sioners, P.O. Box 1000, Bradenton, 7467). 0296P). Florida 34206–1000. Manatee, Unincorporated May 18, 2006; May 25, 2006; The Honorable Joe McClash, Chairman, April 28, 2006 ...... 120153 (FEMA Dock- areas of Manatee Bradenton Herald. Manatee County Board of Commis- et No.: B– County (05–04– sioners, P.O. Box 1000, Bradenton, 7467). A393P). Florida 34206–1000. Marion, (FEMA Unincorporated June 22, 2006; June 29, 2006; The Honorable Patrick G. Howard, Coun- September 28, 2006 ...... 120160 Docket No.: areas of Marion Ocala Star Banner. ty Administrator, Marion County, 601 B–7467). County (05–04– Southeast 25th Avenue, Ocala, Florida A236P). 34471. Miami-Dade, City of Miami (06– July 20, 2006; July 27, 2006; The Honorable Manuel A. Diaz, Mayor, June 30, 2006 ...... 120650 (FEMA Dock- 04–BL20P). New Times. City of Miami, Miami City Hall, 3500 et No.: B– Pan American Drive, Miami, Florida 7467). 33133. Putnam, (FEMA Unincorporated May 18, 2006; May 25, 2006; Mr. Rick Larry, County Administrator, Put- August 24, 2006 ...... 120272 Docket No.: areas of Putnam Palatka Daily News. nam County, P.O. Box 758, Palatka, B–7467). County (06–04– Florida 32178. B037P). Georgia: Barrow, (FEMA Unincorporated April 5, 2006; April 12, 2006; The Honorable Douglas H. Garrison, September 13, 2006 ...... 130497 Docket No.: areas of Barrow Barrow County News. Chairman, Barrow County Board of B–7467). County (05–04– Commissioners, 233 East Broad Street, 3757P). Winder, Georgia 30680. Bartow, (FEMA City of Cartersville June 22, 2006; June 29, 2006; The Honorable Michael G. Fields, Mayor, September 28, 2006 ...... 130209 Docket No.: (05–04–1806P). Daily Tribune News. City of Cartersville, P.O. Box 1390, B–7467). Cartersville, Georgia 30120. Bartow, (FEMA Unincorporated June 22, 2006; June 29, 2006; The Honorable Clarence Brown, Bartow September 28, 2006 ...... 130463 Docket No.: areas of Bartow Daily Tribune News. County Commissioner, 135 West Cher- B–7467). County (05–04– okee Avenue, Suite 251, Cartersville, 1806P). Georgia 30120. Cherokee, Unincorporated August 25, 2006; September 1, The Honorable J. Michael Byrd, Chair- December 1, 2006 ...... 130424 (FEMA Dock- areas of Cherokee 2006; Cherokee Tribune. man, Cherokee County, 90 North et No.: B– County (05–04– Street, Suite 310, Canton, Georgia 7467). A211P). 30114. Columbia, Unincorporated August 23, 2006; August 30, The Honorable Ron C. Cross, Chairman, November 29, 2006 ...... 130059 (FEMA Dock- Areas of Columbia 2006; Columbia County Board of Commissioners, Columbia et No.: B– County (05–04– News-Times. County, 908 Nerium Trail, Evans, Geor- 7467). 2889P). gia 30809.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00066 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14459

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.

Forsyth, (FEMA Unincorporated May 24, 2006; May 31, 2006; Mr. Jeff L. Quesenberry, County Man- July 26, 2006 ...... 130312 Docket No.: areas of Forsyth Forsyth County News. ager, Forsyth County, 110 East Main B–7467). County (05–04– Street, Suite 210, Cumming, Georgia 1738P). 30040. Forsyth, (FEMA Unincorporated April 12, 2006; April 19, 2006; The Honorable Jack Conway, Commis- July 19, 2006 ...... 130312 Docket No.: areas of Forsyth Forsyth County News. sion Chairman, Forsyth County, 110 B–7467). County (05–04– East Main Street, Suite 210, Cumming, 2202P). Georgia 30040. Harris, (FEMA Unincorporated June 15, 2006; June 22, 2006; Mr. Kim W. Russell, Executive Director, May 24, 2006 ...... 130338 Docket No.: areas of Harris Harris County Journal. Harris County, P.O. Box 426, Hamilton, B–7467). County (05–04– Georgia 31811. A568P). Thomas, (FEMA City of Thomasville March 24, 2006; March 31, The Honorable David Lewis, Mayor, City March 6, 2006 ...... 130170 Docket No.: (06–04–B168P). 2006; Thomasville Times En- of Thomasville, P.O. Box 1540, Thom- B–7467). terprise. asville, Georgia 31799. Iowa: Black Hawk, City of Cedar Falls February 23, 2006; March 2, The Honorable Jon Crews, Mayor, City of February 6, 2006 ...... 190017 (FEMA Dock- (04–07–A141P). 2006; Waterloo Courier. Cedar Falls, 220 Clay Street, Cedar et No.: B– Falls, Iowa 50613. 7467). Linn, (FEMA Unincorporated April 20, 2006; April 27, 2006; The Honorable Linda Langston, Chair- March 31, 2006 ...... 190829 Docket No.: areas of Linn Cedar Rapids Gazette. person, Linn County Board of Super- B–7467). County (05–07– visors, 930 First Street Southwest, 0212P). Cedar Rapids, Iowa 52404. Story, (FEMA City of Ames (04– November 10, 2005; November The Honorable Ted Tedesco, Mayor, City February 16, 2006 ...... 190254 Docket No.: 07–A685P). 17, 2005; The Tribune. of Ames, 515 Clark Avenue, Ames, B–7467). Iowa 50010. Kansas: Cowley, (FEMA City of Arkansas City March 15, 2006; March 22, The Honorable Joel Hockenbury, Mayor, June 21, 2006 ...... 200070 Docket No.: (04–07–A497P). 2006; Arkansas City Traveler. City of Arkansas City, 118 West Central B–7467). Avenue, Arkansas City, Kansas 67005. Cowley, (FEMA Unincorporated March 15, 2006; March 22, The Honorable Gary Wilson, Chairman, June 21, 2006 ...... 200563 Docket No.: areas of Cowley 2006; Arkansas City Traveler. Cowley County Board of Commis- B–7467). County, (04–07– sioners, 311 East Ninth Avenue, Win- A497P). field, Kansas 67156. Harvey, (FEMA City of Sedgwick January 26, 2006; February 2, The Honorable Keith Dehaven, Mayor, May, 4 2006 ...... 200134 Docket No.: (04–07–A502P). 2006; . City of Sedgwick, 511 North Commer- B–7467). cial, Sedgwick, Kansas 67135. Harvey, (FEMA Unincorporated January 26, 2006; February 2, The Honorable Ron Krehbiel, Chairman, May 4, 2006 ...... 200585 Docket No.: areas of Harvey 2006; The Newton Kansan. Harvey County, Board of Commis- B–7467). County (04–07– sioners, P.O. Box 687, Newton, Kansas A502P). 67114. Johnson, (FEMA City of Overland February 9, 2006; February 16, The Honorable Carl Gerlach, Mayor, City January 20, 2006 ...... 200174 Docket No.: Park (05–07– 2006; The Johnson County of Overland Park, 8500 Santa Fe Drive, B–7467). A066P). Sun. Overland Park, Kansas 66212. Sedgwick, Unincorporated February 9, 2006; February 16, The Honorable Dave Unruh, Chairman, May 18, 2006 ...... 200321 (FEMA Dock- areas Sedgwick 2006; Derby Reporter. Sedgwick County, Board of Commis- et No.: B– County (05–07– sioners, 525 North Main Street, Suite 7467). 0176P). 320, Wichita, Kansas 67203. Sedgwick, Unincorporated June 8, 2006; June 15, 2006; The Honorable Dave Unruh, Chairman, May 16, 2006 ...... 200321 (FEMA Dock- areas of Sedgwick Wichita Eagle. Sedgwick County, Board of Commis- et No.: B– County (05–07– sioners, 525 North Main Street, Suite 7467). B015P). 320, Wichita, Kansas 67203. Sedgwick, City of Wichita (05– May 18, 2006; May 25, 2006; The Honorable Carlos Mayans, Mayor, August 24, 2006 ...... 200328 (FEMA Dock- 07–0752P). Wichita Eagle. City of Wichita, 455 North Main, Wich- et No.: B– ita, Kansas 67202. 7467). Sedgwick City of Wichita (06– June 8, 2006; June 15, 2006; The Honorable Carlos Mayans, Mayor, May 16, 2006 ...... 200328 (FEMA Dock- 07–B015P). Wichita Eagle. City of Wichita, 455 North Main, Wich- et No.: B– ita, Kansas 67202. 7467). Wyandotte, City of Kansas City May 25, 2006; June 1, 2006; The Honorable Joe Reardon, Mayor, Uni- August 31, 2006 ...... 200363 (FEMA Dock- (04–07–A556P). Kansas City Daily Record. fied Government of Wyandotte County/ et No.: B– Kansas City, 701 North Seventh Street, 7467). Kansas City, Kansas 66101. Maine: Cumberland, Town of Standish August 31, 2006; September 7, Mr. Gordon F. Billington, Town Manager, December 7, 2006 ...... 230207 (FEMA Dock- (05–01–B168P). 2006; Portland Press Herald. Town of Standish, 175 Northeast Road, et No.: B– Standish, Maine 04084. 7467). Cumberland, Town of Windham September 14, 2006; Sep- The Honorable John MacKinnon, Chair- December 21, 2006 ...... 230189 (FEMA Dock- (06–01–B270P). tember 21, 2006; Portland man, Windham Town Council, Eight et No.: B– Press Herald. School Road, Windham, Maine 04062. 7467). Minnesota: Ramsey (FEMA City of Shoreview December 20, 2005; December The Honorable Sandy Martin, Mayor, City March 31, 2006 ...... 270384 Docket No.: (04–05–B066P), 27, 2005; The North Subur- of Shoreview, 4600 Victoria Street B7467). (06–05–BD34X). ban Press. North, Shoreview, Minnesota 55126. Rice, (FEMA City of Northfield November 16, 2005; November The Honorable Lee Lansing, Mayor, City February 22, 2006 ...... 270406 Docket No.: (05–05–1343P). 23, 2005; Northfield News. of Northfield, City Hall, 801 Washington B7467). Street, Northfield, Minnesota 55057.

VerDate Aug<31>2005 17:12 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00067 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES 14460 Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 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 No.

Rice, (FEMA Unincorporated November 16, 2005; November The Honorable Jim Brown, Chairperson, February 22, 2006 ...... 270646 Docket No.: areas of Rice 23, 2005; Northfield News. Rice County, Board of Commissioners, B7467). County (05–05– 320 Northwest Third Street, Faribault, 1343P). Minnesota 55021. Missouri: Clay, Jackson, City of Kansas City January 26, 2006; February 2, The Honorable Kay Barnes, Mayor, City May 4, 2006 ...... 290173 Platte (FEMA (05–07–0483P). 2006; Kansas City Daily of Kansas City, 414 East 12th Street, Docket No.: Record. Kansas City, Missouri 64106. B7467). Clay, Jackson, City of Kansas City May 25, 2006; June 1, 2006; The Honorable Kay Barnes, Mayor, City August 31, 2006 ...... 290173 Platte (FEMA (04–07–A556P). Kansas City Daily Record. of Kansas City, 414 East 12th Street, Docket No.: Kansas City, Missouri 64106. B7467). Howell, (FEMA City of West Plains May 19, 2006; May 25, 2006; The Honorable Joe Paul Evans, Mayor, August 24, 2006 ...... 290166 Docket No.: (05–07–A513P). West Plains Daily Quill. City of West Plains, P.O. Box 710, B7467). West Plains, Missouri 65775–0710. Jackson, (FEMA City of Grain Valley February 23, 2006; March 3, The Honorable David Halphin, Mayor, June 1, 2006 ...... 290737 Docket No.: (04–07–A290P). 2006; The Independence Ex- City of Grain Valley, 711 Main Street, B7467). aminer. Grain Valley, Missouri 64029. Jefferson, City of De Soto (06– May 18, 2006; May 25, 2006; The Honorable Werner Stichling, Mayor, April 27, 2006 ...... 295263 (FEMA Dock- 07–B476P). Jefferson County Leader. City of De Soto, 411 Lueking Drive, De et No.: Soto, Missouri 63020. B7467). Pettis, (FEMA City of Sedalia (05– June 22, 2006; June 29, 2006; The Honorable Bob Wasson, Mayor, City May 31, 2006 ...... 290283 Docket No.: 07–0407P). Sedalia Democrat. of Sedalia, P.O. Box 1707, Sedalia, B7467). Missouri 65301. Phelps, (FEMA City of Rolla (05–07– December 15, 2005; December The Honorable Joseph E. Morgan, Mayor, November 22, 2005 ...... 290285 Docket No.: 0279P). 22, 2005; Rolla Daily News. City of Rolla, 102 West Ninth Street, B7467). Rolla, Missouri 65401. Platte, (FEMA City of Northmoor May 25, 2006; June 1, 2006; The Honorable Harlan Shaver, Jr., Mayor, August 31, 2006 ...... 290293 Docket No.: (04–07–A556P). The Landmark. City of Northmoor, 4907 Northwest B7467). Waukomis Drive, Northmoor, Missouri 64151. Platte, (FEMA City of Parkville (04– May 25, 2006; June 1, 2006; The Honorable Kathy Dusenbery, Mayor, August 31, 2006 ...... 290294 Docket No.: 07–A556P). The Landmark. City of Parkville, 1201 East Street, B7467). Parkville, Missouri 64152. Platte, (FEMA City of Riverside 04– May 25, 2006; June 1, 2006; The Honorable Kathy Rose, Mayor, City August 31, 2006 ...... 290296 Docket No.: 07–A556P). The Landmark. of Riverside, 2950 Northwest Vivion B7467). Road, Riverside, Missouri 64150. St. Charles, City of O’Fallon (04– April 19, 2006; April 26, 2006; The Honorable Donna Morrow, Mayor, March 31, 2006 ...... 290316 (FEMA Dock- 07–A649P). St. Charles Journal. City of O’Fallon, 100 North Main Street, et No.: O’Fallon, Missouri 63366. B7467). St. Charles, Unincorporated April 19, 2006; April 26, 2006; The Honorable Joe Ortwerth, County Ex- March 31, 2006 ...... 290315 (FEMA Dock- areas of St. St. Charles Journal. ecutive, St. Charles County, Historic et No.: Charles County Courthouse, 100 North Third Street, St. B7467). (04–07–A649P). Charles, Missouri 63301. St. Louis, City of Chesterfield January 5, 2006; January 12, The Honorable John Nations, Mayor, City April 13, 2006 ...... 290896 (FEMA Dock- (04–07–A535P) 2006; St. Louis American. of Chesterfield, 690 Chesterfield Park- April 14, 2006 ...... et No.: (06–07–B229X). way West, Chesterfield, Missouri B7467). 63017–0670. St. Louis, City of Eureka (06– June 21, 2006; June 28, 2006; The Honorable Kevin M. Coffey, Mayor, May 31, 2006 ...... 290349 (FEMA Dock- 07–B002P). St. Louis Daily Record. City of Eureka, P.O. Box 125, Eureka, et No.: Missouri 63025. B7467). St. Louis, City of Maryland January 5, 2006; January 12, The Honorable Mike Moeller, Mayor, City April 13, 2006 ...... 290889 (FEMA Dock- Heights (04–07– 2006; St. Louis American. of Maryland Heights, 212 Millwell Drive, April 14, 2006 ...... et No.: A535P) (06–07– Maryland Heights, Missouri 63043. B7467). B229X). St. Louis, City of Valley Park April 19, 2006; April 26, 2006; The Honorable Jeffery J. Whitteaker, March 30, 2006 ...... 290391 (FEMA Dock- (06–07–B081P). West County Suburban Jour- Mayor, City of Valley Park, 320 Benton et No.: nal. Street, Valley Park, Missouri 63088. B7467). St. Louis, City of Wildwood June 21, 2006; June 28, 2006; The Honorable Edward L. Marshall, May 31, 2006 ...... 290922 (FEMA Dock- (06–07–B002P). St. Louis Daily Record. Mayor, City of Wildwood, City Hall, et No.: 16962 Manchester Road, Wildwood, B7467). Missouri 63040. Nebraska: Burt, (FEMA City of Tekamah March 15, 2006; March 22, The Honorable Bill Anderson, Mayor, City June 21, 2006 ...... 310024 Docket No.: (04–07–A619P). 2006; Midwest Messenger of Tekamah, 1315 K Street, Tekamah, B7466). Burt County Plaindealer. Nebraska 68061–0143. Lincoln, (FEMA City of North Platte January 27, 2006; February 2, The Honorable G. Keith Richardson, May 4, 2006 ...... 310143 Docket No.: (04–07–A439P). 2006; North Platte Telegraph. Mayor, City of North Platte, 211 West B7466). Third Street, North Platte, Nebraska 69101. Sarpy, (FEMA City of Bellevue (06– July 19, 2006; July 26, 2006; The Honorable Jerry Ryan, Mayor, City of June 30, 2006 ...... 310191 Docket No.: 07–B016P). Bellevue Leader. Bellevue, City Hall, 210 West Mission B7466). Avenue, Bellevue, Nebraska 68005. North Carolina:

VerDate Aug<31>2005 17:12 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00068 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14461

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.

Buncombe, City of Asheville December 22, 2005; December Mr. Gary Jackson, City Manager, City of March 30, 2006 ...... 370032 (FEMA Dock- (05–04–2753P). 29, 2005; Asheville Citizen- Asheville, P.O. Box 7148, Asheville, et No.: B– Times. North Carolina 28802. 7466). Durham, (FEMA City of Chapel Hill January 27, 2006; January 30, The Honorable Kevin C. Foy, Mayor, May 1, 2006 ...... 370180 Docket No.: (06–04–B144P). 2006; Chapel Hill Herald. Town Chapel Hill, 19 Oakwood Drive, B–7466). Chapel Hill, North Carolina 27517. Durham, (FEMA City of Durham (06– August 17, 2006; August 24, The Honorable William V. Bell, Mayor, November 23, 2006 ...... 370086 Docket No.: 04–0057P). 2006; Herald-Sun. City of Durham, 101 City Hall Plaza, B–7466). Durham, North Carolina 27701. Durham, (FEMA City of Durham (06– June 15, 2006; June 22, 2006; The Honorable William V. Bell, Mayor, September 21, 2006 ...... 370086 Docket No.: 04–B046P). Herald-Sun. City of Durham, 101 City Hall Plaza, B–7466). Durham, North Carolina 27701. Durham, (FEMA City of Durham (06– January 27, 2006; January 30, The Honorable William V. Bell, Mayor, May 1, 2006 ...... 370086 Docket No.: 04–B144P). 2006; Chapel Hill Herald. City of Durham, 101 City Hall Plaza, B–7466). Durham, North Carolina 27701. Durham, (FEMA Unincorporated August 17, 2006; August 24, Mr. Michael M. Ruffin, County Manager, November 23, 2006 ...... 370085 Docket No.: areas of Durham 2006; Herald-Sun. Durham County, 200 East Main Street, B–7466). County (06–04– Second Floor, Durham, North Carolina 0057P). 27701. Durham, (FEMA Unincorporated January 27, 2006; January 30, The Honorable Ellen W. Reckhow, Chair- May 1, 2006 ...... 370085 Docket No.: areas of Durham 2006; Chapel Hill Herald. man, Durham County Board of Super- B–7466). County (06–04– visors, 11 Pine Top Place, Durham, B144P). North Carolina 27705. Guilford, (FEMA City of High Point December 15, 2005; December The Honorable Rebecca Rhodes- March 23, 2006 ...... 370113 Docket No.: (05–04–3099P). 22, 2005; High Point Enter- Smoothers, Mayor, City of High Point, B–7466). prise. 1843 Country Club Drive, High Point, North Carolina 27262. Mecklenburg, City of Charlotte May 18, 2006; May 25, 2006; The Honorable Patrick McCrory, Mayor, May 30, 2006 ...... 370159 (FEMA Dock- (05–04–A580P). Charlotte Observer. City of Charlotte, 600 East Fourth et No.: B– Street, Charlotte, North Carolina 28202. 7466). Orange, (FEMA Town of Carrboro May 17, 2006; May 24, 2006; The Honorable Mark Chilton, Mayor, April 25, 2006 ...... 370275 Docket No.: (05–04–3236P). Chapel Hill News. Town of Carrboro, 301 West Main B–7466). Street, Carrboro, North Carolina 27510. Rowan, (FEMA Unincorporated March 23, 2006; March 30, The Honorable Arnold Chamberlain, June 29, 2006 ...... 370351 Docket No.: areas of Rowan 2006; Salisbury Post. Chairman, Rowan County Commission, B–7466). County (05–04– 130 West Innes Street, Salisbury, North A505P). Carolina 28144–4326. Wake, (FEMA Town of Cary (06– July 20, 2006; July 27, 2006; The Honorable Ernie McAlister, Mayor, June 30, 2006 ...... 370238 Docket No.: 04–1527P). Wake Weekly. Town of Cary, P.O. Box 8005, Cary, B–7466). North Carolina 27512–8005. Wake, (FEMA Town of Cary (05– August 24, 2006; August 31, The Honorable Ernie McAlister, Mayor, November 30, 2006 ...... 370238 Docket No.: 04–3129P). 2006; Wake Weekly. Town of Cary, P.O. Box 8005, Cary, B–7466). North Carolina 27512–8005. Wake, (FEMA Town of Cary (06– January 27, 2006; January 30, The Honorable Ernie McAlister, Mayor, May 1, 2006 ...... 370238 Docket No.: 04–B143P). 2006; News and Observer. Town of Cary, P.O. Box 8005, Cary, B–7466). North Carolina 27512–8005. Wake, (FEMA Town of Morrisville August 24, 2006; August 31, The Honorable Jan Faulkner, Mayor, November 30, 2006 ...... 370242 Docket No.: (05–04–3129P). 2006; Wake Weekly. Town of Morrisville, Morrisville Town B–7466). Hall, 100 Town Hall Drive, Morrisville, North Carolina 27560.

(Catalog of Federal Domestic Assistance No. DEPARTMENT OF HOMELAND remain qualified for participation in the 83.100, ‘‘Flood Insurance.’’) SECURITY National Flood Insurance Program Dated: March 16, 2007. (NFIP). Federal Emergency Management David I. Maurstad, Agency DATES: The date of issuance of the Flood Director, Mitigation Division, Federal Insurance Rate Map (FIRM) showing Emergency Management Agency, Department 44 CFR Part 67 BFEs and modified BFEs for each of Homeland Security. community. This date may be obtained [FR Doc. E7–5618 Filed 3–27–07; 8:45 am] Final Flood Elevation Determinations by contacting the office where the maps BILLING CODE 9110–12–P AGENCY: Federal Emergency are available for inspection as indicated 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 Section, Mitigation already in effect in order to qualify or Division, Federal Emergency

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00069 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1 pwalker on PROD1PC71 with RULES