Sie sind auf Seite 1von 8

Federal Register / Vol. 72, No.

59 / Wednesday, March 28, 2007 / Rules and Regulations 14449

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

Tarrant (FEMA City of Fort Worth April 20, 2006; April 27, 2006; The Honorable Michael J. Moncrief, July 27, 2006 .................. 480596
Docket No.: (06–06–B068P). Fort Worth Star-Telegram. Mayor, City of Fort Worth, 10000
B–7466). Throckmorton Street, Fort Worth, Texas
76102.
Tarrant (FEMA City of Fort Worth June 15, 2006; June 22, 2006; The Honorable Michael J. Moncrief, September 21, 2006 ....... 480596
Docket No.: (06–06–B169P). Fort Worth Star Telegram. Mayor, City of Fort Worth, 10000
B–7466). Throckmorton Street, Fort Worth, Texas
76102.
Tarrant (FEMA City of Fort Worth June 22, 2006; June 29, 2006; The Honorable Michael J. Moncrief, September 28, 2006 ....... 480596
Docket No.: (06–06–B536P). Fort Worth Star-Telegram. Mayor, City of Fort Worth, 10000
B–7466). Throckmorton Street, Fort Worth, Texas
76102.
Tarrant (FEMA City of Fort Worth October 19, 2006; October 26, The Honorable Michael J. Moncrief, January 25, 2007 ........... 480596
Docket No.: (06–06–BE05P). 2006; Fort Worth Star-Tele- Mayor, City of Fort Worth, 10000
B–7474). gram. Throckmorton Street, Fort Worth, Texas
76102.
Tarrant (FEMA Unincorporated April 20, 2006; April 27, 2006; The Honorable Tom Vandergriff, Tarrant July 27, 2006 .................. 480582
Docket No.: areas of Tarrant Fort Worth Star-Telegram. County Judge, 100 East Weatherford
B–7466). County (06–06– Street, Suite 502A, Fort Worth, Texas
B004P). 76196.
Washington City of Brenham September 21, 2006; Sep- The Honorable Milton Tate, Mayor, City of August 28, 2006 ............. 480648
(FEMA Dock- (06–06–B038P). tember 28, 2006; Brenham Brenham, P.O. Box 1059, Brenham,
et No.: B– Banner-Press. Texas 77833.
7474).
Williamson City of Round Rock February 23, 2006; March 2, The Honorable Nyle Maxwell, Mayor, City March 8, 2006 ................ 481048
(FEMA Dock- (05–06–0490P). 2006; Round Rock Leader. of Round Rock, 221 East Main Street,
et No.: B– Round Rock, Texas 78664.
7466).

(Catalog of Federal Domestic Assistance No. From the date of the second and must be used for all new policies
83.100, ‘‘Flood Insurance.’’) publication of these changes in a and renewals.
Dated: March 20, 2007. newspaper of local circulation, any The modified BFEs are the basis for
David I. Maurstad, person has ninety (90) days in which to the floodplain management measures
Director, Mitigation Division, Federal request through the community that the that the community is required to either
Emergency Management Agency, Department Mitigation Division Director of FEMA adopt or to show evidence of being
of Homeland Security. reconsider the changes. The modified already in effect in order to qualify or
[FR Doc. E7–5615 Filed 3–27–07; 8:45 am] BFEs may be changed during the 90-day to remain qualified for participation in
BILLING CODE 9110–12–P
period. the National Flood Insurance Program
ADDRESSES: The modified BFEs for each (NFIP).
community are available for inspection These modified BFEs, together with
DEPARTMENT OF HOMELAND at the office of the Chief Executive the floodplain management criteria
SECURITY Officer of each community. The required by 44 CFR 60.3, are the
respective addresses are listed in the minimum that are required. They
Federal Emergency Management table below. should not be construed to mean that
Agency the community must change any
FOR FURTHER INFORMATION CONTACT:
existing ordinances that are more
44 CFR Part 65 William R. Blanton, Jr., Engineering
stringent in their floodplain
Management Section, Mitigation
management requirements. The
[Docket No. FEMA–B–7712] Division, Federal Emergency
community may at any time enact
Management Agency, 500 C Street SW.,
Changes in Flood Elevation stricter requirements of its own, or
Washington, DC 20472, (202) 646–3151.
Determinations pursuant to policies established by the
SUPPLEMENTARY INFORMATION: The other Federal, State, or regional entities.
AGENCY: Federal Emergency modified BFEs are not listed for each The changes BFEs are in accordance
Management Agency, DHS. community in this interim rule. with 44 CFR 65.4.
ACTION: Interim rule. However, the address of the Chief National Environmental Policy Act.
Executive Officer of the community This interim rule is categorically
SUMMARY: This interim rule lists where the modified BFE determinations excluded from the requirements of 44
communities where modification of the are available for inspection is provided. CFR part 10, Environmental
Base (1% annual-chance) Flood Any request for reconsideration must Consideration. An environmental
Elevations (BFEs) is appropriate because be based on knowledge of changed impact assessment has not been
of new scientific or technical data. New conditions or new scientific or technical prepared.
flood insurance premium rates will be data. Regulatory Flexibility Act. As flood
calculated from the modified BFEs for The modifications are made pursuant elevation determinations are not within
new buildings and their contents. to section 201 of the Flood Disaster the scope of the Regulatory Flexibility
DATES: These modified BFEs are Protection Act of 1973, 42 U.S.C. 4105, Act, 5 U.S.C. 601–612, a regulatory
pwalker on PROD1PC71 with RULES

currently in effect on the dates listed in and are in accordance with the National flexibility analysis is not required.
the table below and revise the Flood Flood Insurance Act of 1968, 42 U.S.C. Regulatory Classification. This
Insurance Rate Maps (FIRMs) in effect 4001 et seq., and with 44 CFR part 65. interim rule is not a significant
prior to this determination for the listed For rating purposes, the currently regulatory action under the criteria of
communities. effective community number is shown section 3(f) of Executive Order 12866 of

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00057 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
14450 Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations

September 30, 1993, Regulatory List of Subjects in 44 CFR Part 65 Authority: 42 U.S.C. 4001 et seq.;
Planning and Review, 58 FR 51735. Reorganization Plan No. 3 of 1978, 3 CFR,
Flood insurance, Floodplains,
1978 Comp., p. 329; E.O. 12127, 44 FR 19367,
Executive Order 13132, Federalism. Reporting and recordkeeping
3 CFR, 1979 Comp., p. 376.
This interim rule involves no policies requirements.
that have federalism implications under ■ Accordingly, 44 CFR part 65 is § 65.4 [Amended]
Executive Order 13132, Federalism. amended to read as follows:
■ 2. The tables published under the
Executive Order 12988, Civil Justice
PART 65—[AMENDED] authority of § 65.4 are amended as
Reform. This interim rule meets the
applicable standards of Executive Order ■ 1. The authority citation for part 65 follows:
12988. continues to read as follows:
Location and case Date and name of newspaper Effective date of modi- Community
State and county Chief executive officer of community
No. where notice was published fication No.

Arizona: Pima .......... Town of Marana November 9, 2006; November The Honorable Ed Honea, Mayor, Town October 26, 2006 ........... 040118
(06–09–BD84P). 16, 2006; Daily Territorial. of Marana, Marana Municipal Complex,
11555 West Civic Center Drive,
Marana, AZ 85653.
Arkansas: Benton .... City of Rogers (05– January 3, 2007; January 10, The Honorable Steve Womack, Mayor, April 4, 2007 ................... 050013
06–A137P). 2007; Rogers Hometown City of Rogers, 300 West Poplar Street,
News. Rogers, AR 72756.
Arkansas: Benton .... City of Rogers (06– December 20, 2006; December The Honorable Steve Womack, Mayor, March 28, 2007 .............. 050013
06–BA42P). 27, 2006; Rogers Hometown City of Rogers, 301 West Chestnut,
News. Rogers, AR 72756.
Arkansas: Benton .... City of Rogers (07– January 24, 2007; January 31, The Honorable Steve Womack, Mayor, April 25, 2007 ................. 050013
06–0169P). 2007; Arkansas Democrat City of Rogers, 301 West Chestnut
Gazette. Street, Rogers, AR 72756.
Arkansas: Crawford City of Van Buren November 29, 2006; December The Honorable John Riggs, Mayor, City of March 7, 2007 ................ 050053
(06–06–B796P). 6, 2006; Press Argus-Courier. Van Buren, 1003 Broadway, Van
Buren, AR 72956.
Arkansas: Crawford Unincorporated November 29, 2006; December The Honorable Jerry H. Williams, March 7, 2007 ................ 050428
areas of Crawford 6, 2006; Press Argus-Courier. Crawford County Judge, Crawford
County (06–06– County Courthouse, 300 Main Street,
B796P). Van Buren, AR 72956.
Arkansas: Pulaski .... City of Sherwood November 16, 2006; November The Honorable Bill Harmon, Mayor, City February 22, 2007 .......... 050235
(06–06–B539P). 23, 2006; The Sherwood of Sherwood, 2199 East Kiehl Avenue,
Voice. Sherwood, AR 72120.
Arkansas: Saline ..... City of Benton (06– November 30, 2006; December The Honorable Rick Holland, Mayor, City November 27, 2006 ........ 050192
06–BC89P). 7, 2006; The Benton Courier. of Benton, Benton Municipal Complex,
114 South East Street, Benton, AR
72015.
Arkansas: Saline ..... Unincorporated November 30, 2006; December The Honorable Lanny Fite, County Judge, November 27, 2006 ........ 050191
areas of Saline 7, 2006; The Benton Courier. Saline County, 200 North Main Street,
County (06–06– Room 117, Benton, AR 72015.
BC89P).
California: Contra Unincorporated January 18, 2007; January 25, The Honorable Brian Swisher, Mayor, City April 26, 2007 ................. 060439
Costa. areas of Contra 2007; Contra Costa Times. of Brentwood, 708 Third Street, Brent-
Costa County (06– wood, CA 94513.
09–B006P).
California: Riverside City of Murrieta (06– January 18, 2007; January 25, The Honorable Kelly Seyarto, Mayor, City April 26, 2007 ................. 060751
09–BD71P). 2007; The Californian. of Murrieta, 26442 Beckman Court,
Murrieta, CA 92562.
California: San City of Barstow (06– December 18, 2006; January 4, The Honorable Lawrence E. Dale, Mayor, November 30, 2006 ........ 060271
Bernardino. 09–B313P). 2007; San Bernardino Coun- City of Barstow, 220 East Mountain
ty Sun. View Street, Suite A, Barstow, CA
92311.
California: San Unincorporated December 18, 2006; January 4, The Honorable Bill Postmus, Chairman, November 30, 2006 ........ 060270
Bernardino. areas of San 2007; San Bernardino Coun- San Bernardino County Board of Su-
Bernardino County ty Sun. pervisors, 385 North Arrowhead Ave-
(06–09–B313P). nue, 3rd Floor, San Bernardino, CA
92415.
California: San Unincorporated December 21, 2006; December The Honorable Bill Horn, Chairman, San November 29, 2006 ........ 060284
Diego. areas of San 28, 2006; San Diego Tran- Diego County Board of Supervisors,
Diego County (06– script. 1600 Pacific Highway, Room 335, San
09–BF75P). Diego, CA 92101.
California: Santa Unincorporated January 18, 2007; January 25, The Honorable Joni L. Gray, Chairperson, February 2, 2007 ............ 060331
Barbara. areas of Santa 2007; Santa Barbara News Santa Barbara County, 511 East Lake-
Barbara County Press. side Parkway, Suite 126, Santa Maria,
(07–09–0251X). CA 93455.
California: Shasta .... Unincorporated November 9, 2006; November The Honorable Patricia A ‘‘Trish’’ Clarke, October 31, 2006 ........... 060358
areas of Shasta 16, 2006; Redding Record Chairman, Shasta County Board of Su-
County (06–09– Searchlight. pervisors, 1450 Court Street, Suite 308
BB09P). B, Redding, CA 96001.
Colorado: Adams ..... City of Thornton February 1, 2007; February 8, The Honorable Noel Busck, Mayor, City May 10, 2007 ................. 080007
pwalker on PROD1PC71 with RULES

(06–08–B537P). 2007; Golden Transcript. of Thornton, 9500 Civic Center Drive,


Thornton, CO 80229.
Colorado: Adams ..... Unincorporated February 1, 2007; February 8, The Honorable Alice J. Nichol, Chairman, May 10, 2007 ................. 080001
areas of Adams 2007; Golden Transcript. Adams County Board of Commis-
County (06–08– sioners, 450 South Fourth Avenue,
B537P). Brighton, CO 80601.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00058 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14451

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

Colorado: Adams City of Westminster February 1, 2007; February 8, The Honorable Nancy McNally, Mayor, May 10, 2007 ................. 080008
and Jefferson. (06–08–B537P). 2007; Golden Transcript. City of Westminster, 4800 West 92nd
Avenue, Westminster, CO 80031.
Colorado: Arapahoe City of Centennial December 28, 2006; January 4, The Honorable Randy Pye, Mayor, City of April 5, 2007 ................... 080315
(06–08–B400P). 2007; Littleton Independent. Centennial, City of Centennial Office,
12503 East Euclid Drive, Suite 200,
Centennial, CO 80111.
Colorado: Boulder ... City of Boulder (06– December 20, 2006; December The Honorable Mark Ruzzin, Mayor, City March 28, 2007 .............. 080024
08–B289P). 27, 2006; The Boulder City of Boulder, P.O. Box 791, Boulder, CO
Camera. 80306.
Colorado: Boulder ... Unincorporated December 20, 2006; December The Honorable Ben Pearlman, Chairman, March 28, 2007 .............. 080023
areas of Boulder 27, 2006; The Boulder Daily Boulder County Board of Commis-
County (06–08– Camera. sioners, Boulder County Courthouse,
B289P). P.O. Box 471, Boulder, CO 80306.
Colorado: Broomfield City of Broomfield February 1, 2007; February 8, The Honorable Karen Stuart, Mayor, City May 10, 2007 ................. 085073
and Unincor- 2007; Golden Transcript. and County of Broomfield, One
porated areas of DesCombes Drive, Broomfield, CO
Broomfield County 80020.
(06–08–B537P).
Colorado: El Paso ... City of Colorado November 22, 2006; November The Honorable Lionel Rivera, Mayor, City October 25, 2006 ........... 080060
Springs (05–08– 29, 2006; El Paso County of Colorado Springs, P.O. Box 1575,
0608P). News. Colorado Springs, CO 80901.
Colorado: El Paso ... Unincorporated November 22, 2006; November The Honorable Jim Bensberg, Chairman, October 30, 2006 ........... 080059
areas of El Paso 29, 2006; El Paso County El Paso County Board of Commis-
County (05–08– News. sioners, 27 East Vermijo Avenue, Colo-
A578P). rado Springs, CO 80903–2208.
Colorado: El Paso ... Unincorporated November 29, 2006; December The Honorable Sallie Clark, Chair, El December 13, 2006 ........ 080059
areas of El Paso 6, 2006; El Paso County Paso County Board of Commissioners,
County (06–08– News. 27 East Vermijo Avenue, Colorado
B137P). Springs, CO 80903.
Colorado: Summit .... Town of January 12, 2007; January 19, The Honorable Ernie Blake, Mayor, Town December 7, 2006 .......... 080172
Breckenridge (06– 2007; Summit County Jour- of Breckenridge, P.O. Box 168,
08–B667P). nal. Breckenridge, CO 80424.
Connecticut: Hartford City of Hartford (07– December 21, 2006; December The Honorable Eddie A. Perez, Mayor, December 6, 2006 .......... 095080
01–0111P). 28, 2006; Hartford Courant. City of Hartford, 550 Main Street, Hart-
ford, CT 06103.
Delaware: New Cas- Unincorporated December 21, 2006; December The Honorable Chris Coons, New Castle March 29, 2007 .............. 105085
tle. areas of New Cas- 28, 2006; The News Journal. County Executive, 87 Read’s Way,
tle County (06– New Castle, DE 19720.
03–B233P).
Delaware: New Cas- Unincorporated December 1, 2006; December The Honorable Paul G. Clark, President, March 9, 2007 ................ 105085
tle. areas of New Cas- 8, 2006; Newark Post. New Castle County Council, City/Coun-
tle County (06– ty Building, 800 North French Street,
03–B714P). Eighth Floor, Wilmington, DE 19801.
Florida: Clay ............ Unincorporated November 9, 2006; November The Honorable William Wilkes, Circuit October 16, 2006 ........... 120064
areas of Clay 16, 2006; Clay Today. Court Judge, Clay County Courthouse,
County (06–04– 825 North Orange Avenue, Green Cove
BQ02P). Springs, FL 32043.
Florida: Duval .......... City of Jacksonville December 11, 2006; December The Honorable Mr. John Peyton, Mayor, March 19, 2007 .............. 120077
(05–04–A005P). 18, 2006; Jacksonville Daily City of Jacksonville, City Hall at St.
Record. James, Fourth Floor, 117 West Duval
Street, Jacksonville, FL 32202.
Florida: Flagler ........ Unincorporated December 21, 2006; December The Honorable James Darby, Chairman, November 30, 2006 ........ 120085
areas of Flagler 28, 2006; The News-Journal. Board of Commissioners, Flagler Coun-
County (06–04– ty, P.O. Box 1132, Flagler Beach, FL
BW09P). 32136.
Florida: Leon ........... Unincorporated December 21, 2006; December The Honorable Parwez Alam, Adminis- March 29, 2007 .............. 120143
areas of Leon 28, 2006; Tallahassee Dem- trator, Leon County, 301 South Monroe
County (06–04– ocrat. Street, Fifth floor, Tallahassee, FL
B039P). 32301.
Florida: Marion ........ Unincorporated November 30, 2006; December The Honorable Jim Payton, Chairman, October 30, 2006 ........... 120160
areas of Marion 7, 2006; Star-Banner. Marion County Board of Commis-
County (06–04– sioners, 601 Southeast 25th Avenue,
BH17P). Ocala, FL 34471.
Florida: Miami-Dade City of Miami (06– November 30, 2006; December The Honorable Manuel A. Diaz, Mayor, October 30, 2006 ........... 120650
04–C312P). 7, 2006; Miami New Times. City of Miami, 3500 Pan American
Drive, Miami, FL 33133.
Florida: Pinellas ....... City of St. Peters- December 21, 2006; December The Honorable Rick Baker, 175 Fifth March 29, 2007 .............. 125148
burg (06–04– 28, 2006; St. Petersburg Street North, St. Petersburg, FL 33701.
BS96P). Times.
Florida: Polk ............ Unincorporated November 16, 2006; November Mr. Michael Herr, County Manager, Polk February 22, 2007 .......... 120261
areas of Polk 23, 2006; The Polk County County, P.O. Box 9005, Drawer BC01,
County (06–04– Democrat. Bartow, FL 33831.
BO60P).
Florida: St. Johns .... Unincorporated November 9, 2006; November The Honorable James E. Bryant, Chair- February 15, 2007 .......... 125147
areas of St. Johns 16, 2006; The St. Augustine man, Board of County Commissioners,
pwalker on PROD1PC71 with RULES

County (06–04– Record. St. Johns County, 4020 Lewis Speed-


BT86P). way, St. Augustine, FL 32084.
Georgia: Columbia .. Unincorporated December 6, 2006; December The Honorable Ron C. Cross, Chairman, February 28, 2007 .......... 130059
areas of Columbia 13, 2006; Columbia County Columbia County Commissioners, 908
County (06–04– News-Times. Nerium Trail, Evans, GA 30809.
C011P).

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00059 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
14452 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 Chief executive officer of community
No. where notice was published fication No.

Georgia: Gwinnett ... Unincorporated December 21, 2006; December The Honorable Charles E. Bannister, March 29, 2007 .............. 130322
areas of Gwinnett 28, 2006; Gwinnett Daily Chairman, Gwinnett County Board of
County (05–04– Post. Commissioners, 75 Langley Drive,
2732P). Lawrenceville, GA 30045.
Georgia: Gwinnett ... Unincorporated December 21, 2006; December The Honorable Charles Bannister, Chair- November 30, 2006 ........ 130322
areas of Gwinnett 28, 2006; Gwinnett Daily man, Board of Commissioners,
County (06–04– Post. Gwinnett County, 75 Langley Drive,
C663P). Lawrenceville, GA 30045.
Georgia: Gwinnett ... Unincorporated February 1, 2007; February 8, The Honorable Charles E. Bannister, May 10, 2007 ................. 130322
areas of Gwinnett 2007; Gwinnett Daily Post. Chairman, Gwinnett County Board of
County (06–04– Commissioners, 75 Langley Drive,
BY93P). Lawrenceville, GA 30045.
Hawaii: Hawaii ......... Unincorporated November 2, 2006; November The Honorable Harry Kim, Mayor, Hawaii October 16, 2006 ........... 155166
areas of Hawaii 9, 2006; Hawaii Tribune Her- County, 25 Aupuni Street, Room 215,
County (06–09– ald. Hilo, HI 96720.
B047P).
Idaho: Boise ............ Unincorporated January 4, 2007; January 11, The Honorable Roger B. Jackson, Chair- April 12, 2007 ................. 160205
areas of Boise 2007; The Idaho Statesman. man, Boise County Board of Commis-
County (06–10– sioners, 420 Main Street, Idaho City, ID
B184P). 83631.
Illinois: DuPage ....... City of Warrenville December 21, 2006; December The Honorable David L. Brummel, Mayor, November 22, 2006 ........ 170218
(06–05–B753P). 28, 2006; Daily Herald. City of Warrenville, City Hall, 28W701
Stafford Place, Warrenville, IL 60555.
Illinois: Ogle ............. City of Rochelle (06– November 9, 2006; November The Honorable Chet Olson, Mayor, City of February 15, 2007 .......... 170352
05–B086P). 16, 2006; The Rochelle Rochelle, 420 North Sixth Street, Ro-
News-Leader. chelle, IL 61068.
Illinois: St. Clair ....... City of Belleville (06– November 30, 2006; December The Honorable Mark Eckert, Mayor, City March 8, 2007 ................ 170618
05–B005P). 7, 2006; News-Democrat. of Belleville, 101 South Illinois Street,
Belleville, IL 62220.
Illinois: St. Clair ....... Unincorporated November 30, 2006; December Mr. Mark Kern, Chairman, St. Clair Coun- March 8, 2007 ................ 170616
areas of St. Clair 7, 2006; News-Democrat. ty Board, St. Clair County Building, 10
County (06–05– Public Square, Belleville, IL 62220.
B005P).
Illinois: Will ............... Village of Frankfort November 30, 2006; December The Honorable Jim Holland, Mayor, Vil- October 31, 2006 ........... 170701
(06–05–BT88P). 7, 2006; Daily Southtown. lage of Frankfort, 432 West Nebraska
Street, Frankfort, IL 60423.
Indiana: Hancock ..... City of Greenfield December 21, 2006; December The Honorable Rodney Fleming, Mayor, January 2, 2007 ............. 180084
(06–05–B085P). 28, 2006; Greenfield Daily City of Greenfield, Keith J. McClanon
Reporter. Government Center, 10 South State
Street, Greenfield, IN 46140.
Indiana: Hancock ..... Unincorporated December 21, 2006; December Mr. Brian Kleiman, President, Board of March 29, 2007 .............. 180419
areas of Hancock 28, 2006; Greenfield Daily Commissioners, Hancock County, 111
County (06–05– Reporter. South American Legion Place, Green-
B085P). field, IN 46140.
Kansas: Johnson ..... City of Olathe (06– December 21, 2006; December The Honorable Michael Copeland, Mayor, November 22, 2006 ........ 200173
07–B170P). 28, 2006; The Johnson City of Olathe, P.O. Box 768, Olathe,
County Sun. KS 66051–0768.
Kansas: Johnson ..... City of Overland December 21, 2006; December The Honorable Carl Gerlach, Mayor, City November 22, 2006 ........ 200174
Park (06–07– 28, 2006; The Johnson of Overland Park, 8500 Santa Fe Drive,
B170P). County Sun. Olathe, KS 66061.
Kansas: Sedgwick ... City of Wichita (06– December 21, 2006; December The Honorable Carlos Mayans, Mayor, February 5, 2007 ............ 200238
07–BB40P). 28, 2006; The Wichita Eagle. City of Wichita, City Hall, First Floor,
455 North Main Street, Wichita, KS
67202.
Kansas: Shawnee ... City of Topeka (06– November 16, 2006; November The Honorable William W. Bunten, November 30, 2006 ........ 205187
07–B029P). 23, 2006; Topeka Capital Mayor, City of Topeka, City Hall, 215
Journal. Southeast 7th Street, Topeka, KS
66603–3914.
Maine: Cumberland Town of Windham November 9, 2006; November The Honorable John MacKinnon, Chair- October 30, 2006 ........... 230189
(06–01–B562P). 16, 2006; Portland Press man, Windham Town Council, 8 School
Herald. Road, Windham, ME 04062.
Maine: Oxford .......... Town of Bethel (06– November 30, 2006; December The Honorable Stanley R. Howe, Chair- October 30, 2006 ........... 230088
01–B021P). 7, 2006; The Bethel Citizen. man, Town of Bethel, P.O. Box 1660,
Bethel, ME 04217.
Maryland: Allegany .. Unincorporated November 30, 2006; December The Honorable James J. Stakem, Presi- March 8, 2007 ................ 240001
areas of Allegany 7, 2006; The Cumberland dent, Allegany County Board of Com-
County (06–03– Times-News. missioners, Allegany County Office
B234P). Complex, 701 Kelly Road, Fourth Floor,
Cumberland, MD 21502–2803.
Maryland: Carroll ..... Unincorporated October 19, 2006; October 26, The Honorable Julia W. Gouge, Presi- January 25, 2007 ........... 240015
areas of Carroll 2006; Carroll County Times. dent, Carroll County Board of Commis-
County (05–03– sioners, Carroll County Office Building,
A533P). 225 North Center Street, Westminster,
MD 21157.
Maryland: Howard ... Unincorporated December 14, 2006; December The Honorable James N. Robey, Howard November 16, 2006 ........ 240044
areas of Howard 21, 2006; Howard County County Executive, 3430 Courthouse
pwalker on PROD1PC71 with RULES

County (05–03– Times. Drive, Ellicott City, MD 21043.


A496P).
Massachusetts: Town of Bourne (06– December 21, 2006; December The Honorable Linda Zuern, Chair, Board November 30, 2006 ........ 255210
Barnstable. 01–B530P). 28, 2006; Cape Cod Times. of Selectmen, Town of Bourne, 24
Perry Avenue, Buzzards Bay, MA
02532.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00060 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14453

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

Massachusetts: Town of Wenham November 9, 2006; November The Honorable Peter Hersee, Chairman, February 15, 2007 .......... 250107
Essex. (06–01–B791P). 16, 2006; The Salem News. Wenham Board of Selectmen, 123
Main Street, Wenham, MA 01984.
Michigan: Macomb Township of December 22, 2006; December The Honorable John D. Brennan, Super- March 30, 2007 .............. 260445
and Marquette. Macomb (06–05– 29, 2006; Macomb County visor, Township of Macomb, 54111
BT19P). Legal News. Broughton Rd, Macomb, MI 48042.
Minnesota: Olmsted City of Rochester November 30, 2006; December The Honorable Ardell Brede, Mayor, City October 30, 2006 ........... 275246
(06–05–BR73P). 7, 2006; Post-Bulletin. of Rochester, 201 Fourth Street South-
east, Room 281, Rochester, MN 55904.
Mississippi: Rankin .. City of Flowood (06– December 20, 2006; December The Honorable Gary Rhoads, Mayor, City March 29, 2007 .............. 280289
04–C397P). 27, 2006; Rankin County of Flowood, P.O. Box 320069,
News. Flowood, MS 39232–0069.
Mississippi: Rankin .. Unincorporated December 20, 2006; December The Honorable Norman McLeod, Rankin March 29, 2007 .............. 280142
areas of Rankin 27, 2006; Rankin County County Administrator, 221 East Gov-
County (06–04– News. ernment Street, Suite A, Brandon, MS
C397P). 39042.
Missouri: Pemiscot .. City of Caruthersville December 21, 2006; December The Honorable Diane Sayre, Mayor, City March 29, 2007 .............. 290275
(06–07–B730P). 28, 2006; Caruthersville- of Caruthersville, 200 West Third
Hayti Democrat-Argus. Street, Caruthersville, MO 63830.
Missouri: Pemiscot .. Unincorporated December 21, 2006; December The Honorable Charles Moss, Presiding March 29, 2007 .............. 290779
areas of Pemiscot 28, 2006; Caruthersville Commissioner, Pemiscot County Com-
County (06–07– Hayti Democrat-Argus. mission, 610 Ward Avenue,
B730P). Caruthersville, MO 63830.
Missouri: St. Charles City of O’Fallon (06– September 20, 2006; Sep- The Honorable Donna Morrow, Mayor, December 27, 2006 ........ 290316
07–B699P). tember 27, 2006; St. Charles City of O’Fallon, City Hall, 100 North
Journal. Main Street, O’Fallon, MO 63366.
Missouri: St. Charles Unincorporated September 20, 2006; Sep- The Honorable Joe Ortwerth, County Ex- December 27, 2006 ........ 290315
areas of St. tember 27, 2006; St. Charles ecutive, St. Charles County Administra-
Charles County Journal. tion Building, 201 North Second Street,
(06–07–B699P). St. Charles, MO 63301.
Nevada: Clark .......... Unincorporated November 9, 2006; November The Honorable Rory Reid, Chair, Clark October 31, 2006 ........... 320003
areas of Clark 16, 2006; Las Vegas Re- County Board of Commissioners, 500
County (06–09– view-Journal. South Grand Central Parkway, Las
B036P). Vegas, NV 89106.
Nevada: Clark .......... Unincorporated November 9, 2006; November The Honorable Rory Reid, Chair, Clark February 15, 2007 .......... 320003
areas of Clark 16, 2006; Las Vegas Re- County Board of Commissioners, 500
County (06–09– view-Journal. South Grand Central Parkway, Las
B275P). Vegas, NV 89106.
Nevada: Clark .......... Unincorporated November 9, 2006; November The Honorable Rory Reid, Clark County October 24, 2006 ........... 320003
areas of Clark 16, 2006; Las Vegas Re- Board of Commissioners, 500 South
County (06–09– view-Journal. Grand Central Parkway, Las Vegas, NV
BC35P). 89106.
New Mexico: City of Albuquerque February 1, 2007; February 8, The Honorable Martin J. Chavez, Mayor, May 10, 2007 ................. 350002
Bernalillo. (07–06–0332P). 2007; The Albuquerque Jour- City of Albuquerque, P.O. Box 1293, Al-
nal. buquerque, NM 87103.
New Mexico: City of Rio Rancho November 30, 2006; December The Honorable Ken Jackson, Mayor, City December 1, 2006 .......... 350146
Sandoval. (06–06–BI29P). 7, 2006; The Santa Fe New of Rio Rancho, 3900 Southern Boule-
Mexican. vard, Rio Rancho, NM 87124.
North Carolina: Dur- City of Durham (06– November 9, 2006; November The Honorable William V. ‘‘Bill’’ Bell, October 27, 2006 ........... 370086
ham. 04–B004P). 16, 2006; The Herald-Sun. Mayor, City of Durham, 101 City Hall
Plaza, Durham, NC 27701.
Ohio: Allen ............... City of Lima (05–05– November 30, 2006; December The Honorable David J. Berger, Mayor, March 8, 2007 ................ 390006
0634P). 7, 2006; The Lima News. City of Lima, 50 Town Square, Lima,
OH 45801.
Ohio: Allen ............... Unincorporated November 30, 2006; December The Honorable Greg Sneary, President, March 8, 2007 ................ 390758
areas of Allen 7, 2006; The Lima News. Allen County Board of Commissioners,
County (05–05– 301 West North Street, Lima, OH
0634P). 45801.
Ohio: Lake ............... City of Mentor (06– January 12, 2007; January 19, The Honorable Ray Kirchner, Mayor, City January 2, 2007 ............. 390317
05–BY78P). 2007; The News Herald. of Mentor, 8500 Civic Center Boule-
vard, Mentor, OH 44060.
Ohio: Lorain ............. City of Amherst (05– November 30, 2006; December The Honorable David A. Taylor, Mayor, March 8, 2007 ................ 390347
05–A229P). 7, 2006; Chronicle Telegraph. City of Amherst, 480 Park Avenue, Am-
herst, OH 44001.
Ohio: Lucas ............. City of Toledo (06– December 1, 2006; December The Honorable Carleton S. Finkbeiner, October 30, 2006 ........... 395373
05–B078P). 7, 2006; Toledo Legal News. Mayor, City of Toledo, One Govern-
ment Center, 640 Jackson, Suite 2200,
Toledo, OH 43604.
Ohio: Lucas ............. City of Toledo (07– December 21, 2006; December The Honorable Carleton S. Finkbeiner, November 29, 2006 ........ 395373
05–0330X). 28, 2006; Toledo Legal News. Mayor, City of Toledo, One Govern-
ment Center, 640 Jackson, Suite 2200,
Toledo, OH 43604.
Ohio: Lucas ............. Unincorporated December 1, 2006; December Ms.Tina Skeldon Wozniak, President, October 30, 2006 ........... 390359
areas of Lucas 7, 2006; Toledo Legal News. Lucas County Board of Commissioners,
pwalker on PROD1PC71 with RULES

County (06–05– One Government Center, Suite 800,


BW42P). Toledo, OH 43604.
Oklahoma: Carter .... City of Ardmore (06– December 21, 2006; December The Honorable Bob Clark, Mayor, City of November 30, 2006 ........ 400031
06–B689P). 28, 2006; Ardmoreite. Ardmore, P.O. Box 249, Ardmore, OK
73401.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00061 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
14454 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 Chief executive officer of community
No. where notice was published fication No.

Oklahoma: Okla- City of Oklahoma January 11, 2007; January 18, The Honorable Mick Cornett, Mayor, City April 19, 2007 ................. 405378
homa. City (06–06– 2007; The Oklahoman. of Oklahoma City, 200 North Walker
B396P). Street, Third Floor, Oklahoma City, OK
73102.
Oklahoma: Tulsa ..... City of Broken Arrow January 18, 2007; January 25, The Honorable Richard Carter, Mayor, January 29, 2007 ........... 400236
(06–06–BJ56P). 2007; Tulsa World. City of Broken Arrow, P.O. Box 610,
Broken Arrow, OK 74012.
Pennsylvania: Cum- Township of Lower November 30, 2006; December The Honorable John T. Titzel, President, March 8, 2007 ................ 421016
berland. Allen (06–03– 7, 2006; The Sentinel. Board of Commissioners, Township of
B823P). Lower Allen, 1993 Hummel Avenue,
Camp Hill, PA 17011.
Pennsylvania: Cum- Township of Silver December 21, 2006; December The Honorable Christopher R. Latta, November 30, 2006 ........ 420370
berland. Spring (06–03– 28, 2006; The Sentinel. Chairman, Silver Spring Township Su-
B462P). pervisors, 6475 Carlisle Pike, Mechan-
icsburg, PA 17055.
Pennsylvania: Dela- Township of January 11, 2007; January 18, The Honorable Lou Gagliardi, Chairman, December 18, 2006 ........ 425390
ware. Thornbury (07– 2007; Delaware County Daily Thornbury Township Board of Super-
03–0012P). Times. visors, 8 Township Drive, Cheyney, PA
19319.
Pennsylvania: Le- City of Allentown December 1, 2006; December The Honorable Ed Pawlowski, Mayor, March 9, 2007 ................ 420585
high. (06–03–B617P). 8, 2006; The Express-Times. City of Allentown, Office of the Mayor,
435 Hamilton Street, Allentown, PA
18101.
Rhode Island: Bristol Town of Bristol (05– November 9, 2006; November The Honorable Diane C. Mederos, Mayor, October 17, 2006 ........... 445393
01–0763P). 16, 2006; The Phoenix Town of Bristol, Town Hall, 10 Court
Times. Street, Bristol, RI 02809.
Rhode Island: Provi- Town of North November 30, 2006; December The Honorable David Lovett, Chairman, October 10, 2006 ........... 440021
dence. Smithfield (06–01– 7, 2006; The Call. North Smithfield Town Council, 1 Main
B167P). Street, North Smithfield, RI 02876.
South Carolina: City of Charleston November 30, 2006; December The Honorable Joseph P. Riley, Jr., October 27, 2006 ........... 455412
Charleston. (06–04–BQ23P). 7, 2006; The Post and Cou- Mayor, City of Charleston, P.O. Box
rier. 652, Charleston, SC 29402.
South Carolina: City of Isle of Palms December 21, 2006; December Ms. Linda Lovvorn Tucker, City Adminis- November 30, 2006 ........ 455416
Charleston. (07–04–0193P). 28, 2006; The Post and Cou- trator, City of Isle of Palms, Post Office
rier. Box 508, Isle of Palms, SC 29451.
South Carolina: City of Myrtle Beach December 21, 2006; December Mr. Thomas Leath, Manager, City of Myr- November 17, 2006 ........ 450109
Horry. (05–04–2815P). 28, 2006; Horry Independent. tle Beach, P.O. Drawer 2468, Myrtle
Beach, SC 29577.
South Carolina: Unincorporated November 22, 2006; November Mr. Danny Knight, County Administrator, March 1, 2007 ................ 450104
Horry. areas of Horry 30, 2006; Horry Independent. Horry County, P.O. Box 1236, Conway,
County (06–04– SC 29528.
C114P).
South Carolina: Town of Blythewood January 18, 2007; January 25, The Honorable Pete Amoth, Mayor, Town April 26, 2007 ................. 450258
Richland. (06–04–C394P). 2007; Country Chronicle. of Blythewood, P.O. Box 1004,
Blythewood, SC 29016.
South Carolina: Unincorporated December 22, 2006; December The Honorable Anthony G. Mizzell, Chair, March 30, 2007 .............. 450170
Richland. areas of Richland 29, 2006; The Columbia Star. Richland County Council, 106 Wembley
County (06–04– Street, Columbia, SC 29209.
BP19P).
South Carolina: Unincorporated January 19, 2007; January 26, Mr. J. Milton Pope, Interim County Admin- April 27, 2007 ................. 450170
Richland. areas of Richland 2007; The Columbia Star. istrator, Richland County, P.O. Box
County (06–04– 192, Columbia, SC 29202.
BX98P).
South Carolina: Unincorporated January 19, 2007; January 26, The Honorable Anthony G. Mizzell, Chair, April 27, 2007 ................. 450170
Richland. areas of Richland 2007; The Columbia Star. Richland County Council, 106 Wembley
County (06–04– Street, Columbia, SC 29209.
BX99P).
South Carolina: Unincorporated December 22, 2006; December The Honorable Anthony Mizzell, Chair- March 30, 2007 .............. 450170
Richland. areas of Richland 29, 2006; The Columbia Star. man, Richland County Council, P.O.
County (07–04– Box 192, Columbia, SC 29202.
0179P).
South Dakota: Pen- City of Rapid City December 21, 2006; December The Honorable Jim Shaw, Mayor, City of March 29, 2007 .............. 465420
nington. (06–08–B495P). 28, 2006; Rapid City Journal. Rapid City, 300 Sixth Street, Rapid
City, SD 57701.
South Dakota: Pen- Unincorporated December 21, 2006; December The Honorable Kenneth Davis, Chair- March 29, 2007 .............. 460064
nington. areas of Pen- 28, 2006; Rapid City Journal. person, Pennington County Board of
nington County Commissioners, 315 Saint Joseph
(06–08–B495P). Street, Rapid City, SD 57701.
Tennessee: Nash- Metropolitan Govern- December 21, 2006; December The Honorable Bill Purcell, Mayor, Metro- November 30, 2006 ........ 470040
ville and Davidson. ment of Nashville 28, 2006; Nashville Record. politan Government of Nashville and
and Davidson Davidson County, 107 Metropolitan
County (07–04– Courthouse, Nashville, TN 37201.
0583P).
Tennessee: Town of Nolensville December 21, 2006; December The Honorable Tommy Dugger, Mayor, November 22, 2006 ........ 470425
Williamson. (06–04–BX96P). 28, 2006; Tennessean A.M. Town of Nolensville, 2260 Rolling Hills,
Section. Nolensville, TN 37135.
pwalker on PROD1PC71 with RULES

Texas: Bexar ........... City of Live Oak November 30, 2006; December The Honorable Henry O. Edward, Jr., March 8, 2007 ................ 480043
(04–06–A273P). 7, 2006; Daily Commercial Mayor, City of Live Oak, 8001 Shin Oak
Recorder. Drive, Live Oak, TX 78233.
Texas: Bexar ........... City of San Antonio November 30, 2006; December The Honorable Phil Hardberger, Mayor, March 8, 2007 ................ 480045
(06–06–B191P). 7, 2006; Daily Commercial City of San Antonio, P.O. Box 839966,
Recorder. San Antonio, TX 78283.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00062 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
Federal Register / Vol. 72, No. 59 / Wednesday, March 28, 2007 / Rules and Regulations 14455

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

Texas: Bexar ........... City of San Antonio November 30, 2006; December The Honorable Phil Hardberger, Mayor, March 8, 2007 ................ 480045
(06–06–BC37P). 7, 2006; Daily Commercial City of San Antonio, P.O. Box 839966,
Recorder. San Antonio, TX 78283.
Texas: Bexar ........... City of San Antonio November 22, 2006; November The Honorable Phil Hardberger, Mayor, March 1, 2007 ................ 480045
(06–06–BD54P). 30, 2006; Daily Commercial City of San Antonio, P.O. Box 839966,
Recorder. San Antonio, TX 78283.
Texas: Bexar ........... City of San Antonio January 11, 2007; January 18, The Honorable Phil Hardberger, Mayor, January 29, 2007 ........... 480045
(06–06–BH85P). 2007; Daily Commercial Re- City of San Antonio, P.O. Box 839966,
corder. San Antonio, TX 78283.
Texas: Bexar ........... City of Shavano November 22, 2006; November The Honorable Tommy Peyton, Mayor, March 1, 2007 ................ 480047
Park (06–06– 30, 2006; Daily Commercial City of Shavano Park, 900 Saddletree
BD54P). Recorder. Court, San Antonio, TX 78231.
Texas: Bexar ........... Unincorporated November 30, 2006; December The Honorable Nelson W. Wolff, County March 8, 2007 ................ 480035
areas of Bexar 7, 2006; Daily Commercial Judge, Bexar County Courthouse, 100
County (04–06– Recorder. Dolorosa, Suite 1.20, San Antonio, TX
A273P). 78205.
Texas: Bexar ........... Unincorporated January 11, 2007; January 18, The Honorable Nelson W. Wolff, Bexar April 19, 2007 ................. 480035
areas of Bexar 2007; Daily Commercial Re- County Judge, Bexar County Court-
County (05–06– corder. house, 100 Dolorosa, Suite 1.20, San
A499P). Antonio, TX 78205.
Texas: Brazos ......... City of College Sta- December 21, 2006; December The Honorable Ron Silvia, Mayor, City of March 29, 2007 .............. 480083
tion (06–06– 28, 2006; The Eagle. College Station, 1101 Texas Avenue,
B753P). College Station, TX 77840.
Texas: Collin ............ City of Allen (06–06– December 21, 2006; December The Honorable Stephen Terrell, Mayor, March 29, 2007 .............. 480131
B685P). 28, 2006; The Allen Amer- City of Allen, 305 Century Parkway,
ican. Allen, TX 75013.
Texas: Dallas ........... City of Dallas (06– January 11, 2007; January 18, The Honorable Laura Miller, Mayor, City April 19, 2007 ................. 480171
06–BF15P). 2007; Daily Commercial of Dallas, 1500 Marilla Drive, Dallas,
Record. TX 75201.
Texas: Dallas ........... City of Grand Prairie December 21, 2006; December The Honorable Charles England, Mayor, March 29, 2007 .............. 485472
(06–06–B413P). 28, 2006; The Daily Com- City of Grand Prairie, 317 College
mercial Record. Street, Grand Prairie, TX 75050.
Texas: Ellis .............. City of Waxahachie November 9, 2006; November The Honorable Jay Barksdale, Mayor, February 15, 2007 .......... 480211
(06–06–BF64P). 16, 2006; Waxahachie Daily City of Waxahachie, P.O. Box 757,
Light. Waxahachie, TX 75165.
Texas: Galveston .... City of Hitchcock February 1, 2007; February 8, The Honorable Lee A. Sander, Mayor, May 10, 2007 ................. 485479
(06–06–BK83P). 2007; The Galveston County City of Hitchcock, 7423 Highway 6,
Daily News. Hitchcock, TX 77563.
Texas: Galveston .... City of La Marque February 1, 2007; February 8, The Honorable Larry Crow, Mayor, City of May 10, 2007 ................. 485486
(06–06–BK38P). 2007; The Galveston County La Marque, 1111 Bayou Road, La
Daily News. Marque, TX 77568.
Texas: Harris ........... Unincorporated November 30, 2006; December The Honorable Robert Eckels, Harris October 30, 2006 ........... 480287
areas of Harris 7, 2006; Houston Chronicle. County Judge, 1001 Preston, Suite
County (06–06– 911, Houston, TX 77002.
B328P).
Texas: Harris ........... Unincorporated November 30, 2006; December The Honorable Robert Eckels, Harris March 7, 2007 ................ 480287
areas of Harris 7, 2006; Houston Chronicle. County Judge, 1001 Preston, Suite
County (06–06– 911, Houston, TX 77002.
B392P).
Texas: Montgomery Unincorporated December 20, 2006; December The Honorable Alan B. Sadler, Mont- March 28, 2007 .............. 480483
areas of Mont- 27, 2006; Conroe Courier. gomery County Judge, 301 North
gomery County Thompson, Suite 210, Conroe, TX
(06–06–BE46P). 77301.
Texas: Tarrant ......... City of Colleyville December 21, 2006; December The Honorable David Kelly, Mayor, City of March 29, 2007 .............. 480590
(06–06–BG05P). 28, 2006; Fort Worth Star- Colleyville, 100 Main Street, Colleyville,
Telegram. TX 76034.
Texas: Tarrant ......... City of Fort Worth December 21, 2006; December The Honorable Michael J. Moncrief, January 2, 2007 ............. 480596
(06–06–B537P). 28, 2006; Fort Worth Star- Mayor, City of Fort Worth, 1000
Telegram. Throckmorton Street, Fort Worth, TX
76102.
Texas: Tarrant ......... City of Fort Worth November 9, 2006; November The Honorable Michael J. Moncrief, February 15, 2007 .......... 480596
(06–06–B717P). 16, 2006; Fort Worth Star- Mayor, City of Fort Worth, 1000
Telegram. Throckmorton Street, Fort Worth, TX
76102.
Texas: Tarrant ......... City of Fort Worth December 21, 2006; December The Honorable Michael J. Moncrief, November 27, 2006 ........ 480596
(06–06–BH46P). 28, 2006; Fort Worth Star- Mayor, City of Fort Worth, 1000
Telegram. Throckmorton Street, Fort Worth, TX
76102.
Texas: Tarrant ......... City of Fort Worth November 9, 2006; November The Honorable Michael J. Moncrief, February 15, 2007 .......... 480596
(06–06–BK70P). 16, 2006; Fort Worth Star- Mayor, City of Fort Worth, 1000
Telegram. Throckmorton Street, Fort Worth, TX
76102.
Texas: Tarrant ......... City of Fort Worth December 21, 2006; December The Honorable Michael J. Moncrief, March 29, 2007 .............. 480596
(06–06–BK71P). 28, 2006; Fort Worth Star- Mayor, City of Fort Worth, 1000
pwalker on PROD1PC71 with RULES

Telegram. Throckmorton Street, Fort Worth, TX


76102.
Utah: Grand ............. City of Moab (06– November 30, 2006; December The Honorable David Sakrison, Mayor, March 8, 2007 ................ 490072
08–B290P). 7, 2006; The Times-Inde- City of Moab, 217 East Center Street,
pendent. Moab, UT 84532.

VerDate Aug<31>2005 16:03 Mar 27, 2007 Jkt 211001 PO 00000 Frm 00063 Fmt 4700 Sfmt 4700 E:\FR\FM\28MRR1.SGM 28MRR1
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 Chief executive officer of community
No. where notice was published fication No.

Utah: Grand ............. Unincorporated November 30, 2006; December The Honorable Joette Langianese, Chair, March 8, 2007 ................ 490232
areas of Grand 7, 2006; The Times-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. environmental impact assessment has
ACTION: Final rule.
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.
premium rates for new buildings and For rating purposes, the currently
effective community number is shown Regulatory Classification. This final
their contents. rule is not a significant regulatory action
and must be used for all new policies
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
pwalker on PROD1PC71 with RULES

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

Das könnte Ihnen auch gefallen