[Federal Register Volume 71, Number 200 (Tuesday, October 17, 2006)]
[Rules and Regulations]
[Pages 60854-60864]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: E6-17253]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket No. FEMA-B-7467]
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency (FEMA), Department of
Homeland Security, Mitigation Division.
ACTION: Interim rule.
-----------------------------------------------------------------------
SUMMARY: This interim rule lists communities where modification of the
Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because
of new scientific or technical data. New flood insurance premium rates
will be calculated from the modified BFEs for new buildings and their
contents.
DATES: These modified BFEs are currently in effect on the dates listed
in the table below and revise the Flood Insurance Rate Maps in effect
prior to this determination for the listed communities.
From the date of the second publication of these changes in a
newspaper of local circulation, any person has ninety (90) days in
which to request through the community that the Mitigation Division
Director reconsider the changes. The modified BFEs may be changed
during the 90-day period.
ADDRESSES: The modified BFEs for each community are available for
inspection at the office of the Chief Executive Officer of each
community. The respective addresses are listed in the table below.
FOR FURTHER INFORMATION CONTACT: William R. Blanton, Jr., Engineering
Management Section, Mitigation Division, FEMA, 500 C Street, SW.,
Washington, DC 20472, (202) 646-3151.
SUPPLEMENTARY INFORMATION: The modified BFEs are not listed for each
community in this interim rule. However, the address of the Chief
Executive Officer of the community where the modified BFE
determinations are available for inspection is provided.
Any request for reconsideration must be based on knowledge of
changed conditions or new scientific or technical data.
The modifications are made pursuant to Section 201 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR Part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The modified BFEs are the basis for the floodplain management
measures that the community is required to either adopt or to show
evidence of being already in effect in order to qualify or to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
These modified BFEs, together with the floodplain management
criteria required by 44 CFR 60.3, are the minimum that are required.
They should not be construed to mean that the community must change any
existing ordinances that are more stringent in their floodplain
management requirements. The community may at any time enact stricter
requirements of its own, or pursuant to policies established by the
other Federal, State, or regional entities.
The changed BFEs are in accordance with 44 CFR 65.4. National
Environmental Policy Act. This rule is categorically excluded from the
requirements of 44 CFR Part 10, Environmental Consideration. No
environmental impact assessment has been prepared.
Regulatory Flexibility Act. The Mitigation Division Director for
the FEMA certifies that this rule is exempt
[[Page 60855]]
from the requirements of the Regulatory Flexibility Act because
modified BFEs are required by the Flood Disaster Protection Act of
1973, 42 U.S.C. 4105, and are required to maintain community
eligibility in the NFIP. No regulatory flexibility analysis has been
prepared.
Regulatory Classification. This interim rule is not a significant
regulatory action under the criteria of Section 3(f) of Executive Order
12866 of September 30, 1993, Regulatory Planning and Review, 58 FR
51735.
Executive Order 13132, Federalism. This rule involves no policies
that have federalism implications under Executive Order 13132,
Federalism.
Executive Order 12988, Civil Justice Reform. This rule meets the
applicable standards of Section 2(b)(2) of Executive Order 12988.
List of Subjects in 44 CFR Part 65
Flood insurance, Floodplains, Reporting and recordkeeping
requirements.
0
Accordingly, 44 CFR Part 65 is amended to read as follows:
PART 65--[AMENDED]
0
1. The authority citation for Part 65 continues to read as follows:
Authority: 42 U.S.C. 4001 et seq.; Reorganization Plan No. 3 of
1978, 3 CFR, 1978 Comp., p. 329; E.O. 12127, 44 FR 19367, 3 CFR,
1979 Comp., p. 376.
Sec. 65.4 [Amended]
0
2. The tables published under the authority of Sec. 65.4 are amended
as follows:
----------------------------------------------------------------------------------------------------------------
----------------------------------------------------------------------------------------------------------------
Alabama:
Houston........................ City of Dothan (05-04- May 18, 2006; May 25, The Honorable Pat Thomas,
A105P). 2006; Dothan Eagle. Mayor, City of Dothan,
P.O. Box 2128, Dothan,
Alabama 36302.
Jefferson...................... City of Trussville (06- June 22, 2006; June The Honorable Eugene A.
04-B139P). 29, 2006; Birmingham Melton, Mayor, City of
News. Trussville, Trussville
City Hall, 131 Main
Street, Trussville,
Alabama 35173.
Jefferson...................... Unincorporated Areas June 22, 2006; June The Honorable Larry
of Jefferson County 29, 2006; Birmingham Langford, President,
(06-04-B139P). News. Jefferson County
Commission, Jefferson
County Courthouse, Room
240, 716 Richard Arrington
Jr. Boulevard North,
Birmingham, Alabama 35203.
Jefferson...................... Unincorporated Areas July 27, 2006; August The Honorable Larry
of Jefferson County 3, 2006; Birmingham Langford, President,
(06-04-B748P). News. Jefferson County
Commission, Jefferson
County Courthouse, Room
240, 716 Richard Arrington
Jr., Boulevard North,
Birmingham, Alabama 35203.
Madison........................ City of Huntsville (06- July 14, 2006; July The Honorable Loretta
04-136P). 21, 2006; Madison Spencer, Mayor, City of
County Record. Huntsville, P.O. Box 308,
Huntsville, Alabama 35804.
Mobile......................... Unincorporated Areas July 20, 2006; July Mr. John Pafenbach, County
of Mobile County (06- 27, 2006; Mobile Administrator, Mobile
04-A402P). Press Register. County, 205 Government
Street, Mobile, Alabama
36644.
Shelby......................... City of Pelham (06-04- July 12, 2006; July The Honorable Bobby Hayes,
B342P). 19, 2006; Shelby Mayor, City of Pelham,
County Reporter. P.O. Box 1419, Pelham,
Alabama 35124.
Tuscaloosa..................... City of North Port (05- January 18, 2006; The Honorable Harvey
04-1187P). January 25, 2006; The Fretwell, Mayor, City of
Northport Gazette. Northport, City Hall, 3500
McFarland Boulevard,
Northport, Alabama 35476.
Tuscaloosa..................... City of North Port (05- May 17, 2006; May 24, The Honorable Harvey
04-A392P). 2006; The Northport Fretwell, Mayor, City of
Gazette. Northport, City Hall, 3500
McFarland Boulevard,
Northport, Alabama 35476.
Tuscaloosa..................... City of Tuscaloosa (05- May 17, 2006; May 24, The Honorable Walter
04-A392P). 2006; The Northport Maddox, Mayor, City of
Gazette. Tuscaloosa, P.O. Box 2089,
Tuscaloosa, Alabama 35403-
2089
Tuscaloosa..................... Unincorporated Areas January, 18 2006; The Honorable W. Hardy
of Tuscaloosa County January 25, 2006; The McCollum, Chairman,
(05-04-1187P). Northport Gazette. Tuscaloosa County Board of
Commissioners, 714
Greensboro Avenue,
Tuscaloosa, Alabama 35401.
Tuscaloosa..................... Unincorporated Areas May 17, 2006; May 24, The Honorable W. Hardy
of Tuscaloosa County, 2006; The Northport McCollum, Chairman,
(05-04-A392P)). Gazette. Tuscaloosa County Board of
Commissioners, 714
Greensboro Avenue,
Tuscaloosa, Alabama 35401.
Benton......................... City of Rogers (05-06- June 21, 2006; June The Honorable Steve Womack,
0683P). 28, 2006; Arkansas Mayor, City of Rogers, 300
Democrat Gazette, West Poplar Street,
Rogers Hometown News. Rogers, Arkansas 72756.
Benton......................... City of Rogers (05-06- August 30, 2006; The Honorable Steve Womack,
A559P). September 6, 2006; Mayor, City of Rogers, 300
Arkansas Democrat West Poplar Street,
Gazette, Rogers Rogers, Arkansas 72756.
Hometown News.
Crawford....................... City of Van Buren (05- May 17, 2006; May 24, The Honorable John Riggs,
06-A486P). 2006; Press Argus Mayor, City of Van Buren,
Courier. 1003 Broadway, Van Buren,
Arkansas 72956.
Pulaski........................ City of Jacksonville December 21, 2005; The Honorable Tommy Swaim,
(05-06-1464P). December 28, 2005; Mayor, City of
Jacksonville Patriot. Jacksonville, One
Municipal Drive,
Jacksonville, Arkansas
72076.
Pulaski........................ City of North Little April 13, 2006; April The Honorable Patrick H.
Rock (05-06-1777). 20, 2006; North Hays, Mayor, City of North
Little Rock Times. Little Rock, 300 Main
Street, North Little Rock,
Arkansas 72114.
[[Page 60856]]
Pulaski........................ Unincorporated Areas April 13, 2006; April The Honorable Floyd G.
of Pulaski County (05- 20, 2006; North Villines, Pulaski County
06-1777P). Little Rock Times. Judge, Pulaski County
Courthouse 201 South
Broadway, Little Rock,
Arkansas 72201.
Coconino....................... City of Flagstaff (05- December 8, 2005; The Honorable Joseph
09-1103P). December 15, 2005; Donaldson, Mayor, City of
Arizona Daily Sun. Flagstaff, 211 West Aspen
Avenue, Flagstaff, Arizona
86001.
Maricopa....................... City of Avondale (06- July 13, 2006; July The Honorable Marie Lopez-
09-B472P). 20, 2006; Arizona Rogers, Mayor, City of
Business Gazette. Avondale, 525 North
Central Avenue, Avondale,
Arizona 85323.
Maricopa....................... City of Chandler (04- November 10, 2005; The Honorable Boyd W. Dunn,
09-1562P). November 17, 2005; Mayor, City of Chandler,
Arizona Business P.O. Box 4008, Mail Stop
Gazette. 603, Chandler, Arizona
85244-4008.
Maricopa....................... City of Glendale (06- July 20, 2006; July The Honorable Elaine
09-B380P). 27, 2006; Arizona Scrugss, Mayor, City of
Business Gazette. Glendale, 5850 West
Glendale Avenue, Glendale,
Arizona 85301
Maricopa....................... Town of Gilbert (04-09- May 11, 2006; May 18, The Honorable Steve Berman,
1717P). 2006; Arizona Mayor, Town of Gilbert, 50
Business Gazette. West Civic Center Drive,
Gilbert, Arizona 85296
Maricopa....................... Town of Gilbert (06-09- June 29, 2006; July 6, The Honorable Steve Berman,
B885X). 2006; Arizona Mayor, Town of Gilbert, 50
Business Gazette. West Civic Center Drive,
Gilbert, Arizona 85296
Maricopa....................... City of Goodyear (05- June 15, 2006; June The Honorable Jim
09-0791P). 22, 2006; Arizona Cavanaugh, Mayor, City of
Business Gazette. Goodyear, 190 North
Litchfield Road, Goodyear,
Arizona 85338
Maricopa....................... City of Litchfield June 15, 2006; June The Honorable J. Woodfin
Park (05-09-0791P). 22, 2006; Arizona Thomas, Mayor, City of
Business Gazette. Litchfield Park, 214 West
Wigman Boulevard,
Litchfield Park, Arizona
85340
Maricopa....................... Town of Paradise December 8, 2005; The Honorable Ron Clarke,
Valley (05-09-1284P). December 15, 2005; Mayor, Town of Paradise,
Arizona Business 6401 East Lincoln Drive,
Gazette. Paradise Valley, Arizona
85253
Maricopa....................... City of Peoria (06-09- July 20, 2006; July The Honorable John Keegan,
B380P). 27, 2006; Arizona Mayor, City of Peoria,
Business Gazette. 8410 West Monroe Street,
Peoria, Arizona 85345
Maricopa....................... City of Phoenix (05-09- December 8, 2005; The Honorable Phil Gordon,
1284P). December 15, 2005; Mayor, City of Phoenix,
Arizona Business 200 West Washington
Gazette. Street, 11th Floor,
Phoenix, Arizona 85003-
1611
Maricopa....................... City of Phoenix (06-09- April 27, 2006; May 4, The Honorable Phil Gordon,
B520P). 2006; Arizona Mayor, City of Phoenix,
Business Gazette. 200 West Washington
Street, 11th Floor,
Phoenix, Arizona 85003-
1611
Maricopa....................... Town of Queen Creek May 11, 2006; May 18, The Honorable Mark Schnepf,
(04-09-1717P). 2006; Arizona Mayor, Town of Queen
Business Gazette. Creek, P.O. Box 650, Queen
Creek, Arizona 85242
Maricopa....................... Town of Queen Creek June 29, 2006; July 6, The Honorable Mark Schnepf,
(06-09-B885X). 2006; Arizona Mayor, Town of Queen
Business Gazette. Creek, P.O. Box 650, Queen
Creek, Arizona 85242
Maricopa....................... Unincorporated Areas May 11, 2006; May 18, The Honorable Max Wilson,
of Maricopa County 2006; Arizona Chairman, Maricopa County,
(04-09-1717P). Business Gazette. 301 West Jefferson Street,
10th Floor, Phoenix,
Arizona 85003
Maricopa....................... Unincorporated Areas May 18, 2006; May 25, The Honorable Max Wilson,
of Maricopa County 2006; Arizona Chairman, Maricopa County,
(05-09-0394P). Business Gazette. 301 West Jefferson Street,
10th Floor, Phoenix,
Arizona 85003
Maricopa....................... Unincorporated Areas June 29, 2006; July 6, The Honorable Max Wilson,
of Maricopa County 2006; Arizona Chairman, Maricopa County,
(06-09-B885X). Business Gazette. 301 West Jefferson Street,
10th Floor, Phoenix,
Arizona 85003
Pima........................... City of Tucson (05-09- February 16, 2006; The Honorable Bob Walkup,
A160P). February 23, 2006; Mayor, City of Tucson,
Daily Territorial. P.O. Box 27210, Tucson,
Arizona 85726
Pima........................... City of Tucson (05-09- March 30, 2006; April The Honorable Bob Walkup,
A090P). 6, 2006; Daily Mayor, City of Tucson,
Territorial. P.O. Box 27210, Tucson,
Arizona 85726
Pima........................... Unincorporated Areas December 8, 2005; The Honorable Sharon
of Pima County (05-09- December 15, 2005; Bronson, Chair, Pima
0847P). Daily Territorial. County, Board of
Supervisors, 130 West
Congress, 11th Floor,
Tucson, Arizona 85701
Pima........................... Unincorporated Areas February 16, 2006; The Honorable Sharon
of Pima County (05-09- February 23, 2006; Bronson, Chair, Pima
A160P). Daily Territorial. County, Board of
Supervisors, 130 West
Congress Street, 11th
Floor, Tucson, Arizona
85701
Pima........................... Unincorporated Areas March 30, 2006; April The Honorable Sharon
of Pima County (05-09- 6, 2006; Daily Bronson, Chair, Pima
A090P). Territorial. County, Board of
Supervisors, 130 West
Congress, 11th Floor,
Tucson, Arizona 85701
Pinal.......................... Unincorporated Areas February 8, 2006; The Honorable Sandie Smith,
of Pinal County (05- February 15, 2006; Chair, Pinal County, Board
09-A319P). Copper Basin News. of Supervisors, P.O. Box
827, Florence, Arizona
85232
Pinal.......................... Unincorporated Areas April 19, 2006; April The Honorable Sandie Smith,
of Pinal County (06- 26, 2006; Copper Chair, Pinal County, Board
09-B339P). Basin News. of Supervisors, P.O. Box
827, Florence, Arizona
85232
California:........................
[[Page 60857]]
Marin.......................... City of Novato (05-09- January 11, 2006; The Honorable Carole D.
A080P). January 18, 2006; Knutson, Mayor, City of
Novato Advance. Novato, 75 Rowland Way,
Suite 200, Novato,
California 94945-5054.
Merced......................... City of Atwater (05-09- February 16, 2006; The Honorable Rudy Trevino,
0622P). February 23, 2006; Mayor, City of Atwater,
Merced Sun-Star. 750 Bellevue Road,
Atwater, California 95301.
Merced......................... Unincorporated Areas February 16, 2006; Mr. Demetrios O. Tatum,
of Merced County (05- February 23, 2006; County Executive Officer,
09-0622P). Merced Sun-Star. Merced County, 2222 M
Street, Merced, California
95340.
Monterey....................... City of Marina (05-09- May 11, 2006; May 18, The Honorable Ila Mettee-
A506P). 2006; The Salinas McCutchon, Mayor, City of
Californian. Marina, 211 Hillcrest
Avenue, Marina, California
93933.
Placer......................... City of Roseville (05- June 21, 2006; June The Honorable Gina
09-1257P). 28, 2006; Press Garbolino, Mayor, City of
Tribune. Roseville, 311 Vernon
Street, Roseville,
California 95678.
Riverside...................... City of La Quinta (04- February 9, 2006; The Honorable Donald
09-1145P). February 16, 2006; Adolph, Mayor, City of La
Press Enterprise. Quinta, P.O. Box 1504, La
Quinta, California 92247-
1504.
Riverside...................... City of Lake Elsinore June 15, 2006; June The Honorable Robert Magee,
(06-09-B090P). 22, 2006; Press Mayor, City of Lake
Enterprise. Elsinore, Administrative
Office, City Hall, 130
South Main Street, Lake
Elsinore, California
92530.
Riverside...................... City of Norco (04-09- November 16, 2005; Mr. Jeff Allred, City
1444P). November 23, 2005; Manager, City of Norco,
Press Enterprise. 2870 Clark Avenue, Norco,
California 92860.
Riverside...................... City of San Jacinto February 16, 2006; The Honorable Dale
(05-09-A244P). February 23, 2006; Stubblefield, Mayor, City
Press Enterprise. of San Jacinto, 201 East
Main Street, San Jacinto,
California 92583.
Riverside...................... Unincorporated Areas February 8, 2006; The Honorable Marion
of Riverside County February 15, 2006; Ashley, Chairman,
(05-09-A213P). Press Enterprise. Riverside County Board of
Supervisors, 4080 Lemon
Street, Fifth Floor,
Riverside, California
92501.
San Diego...................... City of San Diego (06- March 16, 2006; March
09-B001P). 23, 2006; San Diego
Daily Transcript The
Honorable Jerry
Sanders, Mayor, City
of San Diego, 202 C
Street, 11th Floor,
San Diego, California
92101..
San Diego...................... City of San Diego (06- May 18, 2006; May 25, The Honorable Jerry
09-B048P). 2006; San Diego Daily Sanders, Mayor, City of
Transcript. San Diego, 202 C Street,
11th Floor, San Diego,
California 92101.
San Diego...................... Unincorporated Areas August 3, 2006; August The Honorable Bill Horn,
of San Diego County 10, 2006; San Diego Chairman, San Diego County
(06-09-B14P). Daily Transcript. Board of Supervisors, 1600
Pacific Highway, San
Diego, California 92123.
San Joaquin.................... City of Lathrop (06-09- April 27, 2006; May 4, The Honorable Apolinar
B114P). 2006; The Record. Sangalang, Mayor, City of
Lathrop, 16775 Howland
Road, Suite 1, Lathrop,
California 95330.
Santa Clara.................... City of Palo Alto (06- July 19, 2006; July The Honorable Judy
09-A606P). 26, 2006; Palo Alto Kleinberg, Mayor, City of
Weekly. Palo Alto, 250 Hamilton
Avenue, Palo Alto,
California 94301.
Santa Clara.................... City of San Jose (05- March 16, 2006; March The Honorable Ron Gonzales,
09-0938P). 23, 2006; San Jose Mayor, City of San Jose,
Mercury News. 200 East Santa Clara
Street, San Jose,
California 95113.
Santa Clara.................... City of San Jose (05- March 23, 2006; March The Honorable Ron Gonzales,
09-A216P). 30, 2006; San Jose Mayor, City of San Jose,
Mercury News. 200 East Santa Clara
Street, San Jose,
California 95113.
Santa Clara.................... City of San Jose (06- July 19, 2006; July The Honorable Ron Gonzales,
09-B378P). 26, 2006; San Jose Mayor, City of San Jose,
Mercury News. 200 East Santa Clara
Street, San Jose,
California 95113.
Santa Clara.................... City of Santa Clara July 19, 2006; July The Honorable Patricia
(06-09-B378P). 26, 2006; San Jose Mahan, Mayor, City of
Mercury News. Santa Clara, 1500
Warburton Avenue, Santa
Clara, California 95050.
Ventura........................ City of Simi Valley February 2, 2006; The Honorable Paul Miller,
(05-09-0780P). February 9, 2006; Mayor, City of Simi
Ventura County Star. Valley, 2929 Tapo Canyon
Road, Simi Valley,
California 93063.
Ventura........................ City of Simi Valley May 18, 2006; May 25, The Honorable Paul Miller,
(06-09-A639P). 2006; Ventura County Mayor, City of Simi
Star. Valley, 2929 Tapo Canyon
Road, Simi Valley,
California 93063.
Colorado:..........................
Adams.......................... City of Thornton (06- December 16, 2005; The Honorable Noel Busck,
08-A627X). December 23, 2005; Mayor, City of Thornton,
Eastern Colorado News. 9500 Civic Center Drive,
Thornton, Colorado 80229.
Arapahoe....................... City of Centennial (05- January 19, 2006; The Honorable Randy Pye,
08-0333P). January 26, 2006; Mayor, City of Centennial,
Littleton Independent. 12503 East Euclid Drive,
Suite 200, Centennial,
Colorado 80111.
[[Page 60858]]
Arapahoe...................... Unincorporated Areas January 19, 2006; The Honorable Lynn Myers,
of Arapahoe County January 26, 2006; Chair, Arapahoe County
(05-08-0333P). Littleton Independent. Board of Commissioners,
5334 South Prince Street,
Littleton, Colorado 80166-
0001.
Douglas........................ Town of Parker (06-08- March 30, 2006; April The Honorable David Caiano,
B014P). 6, 2006; Douglas Mayor, Town of Parker,
County News--Press. 20120 East Mainstreet,
Parker, Colorado 80138 .
Douglas....................... Town of Parker (06-08- August 10, 2006; The Honorable David Caiano,
B338P). August 17, 2006; Mayor, Town of Parker,
Douglas County News-- 20120 East Mainstreet,
Press. Parker, Colorado 80138.
Douglas........................ Unincorporated Areas May 11, 2006; May 18, The Honorable Walter
of Douglas County (06- 2006; Douglas County Maxwell, Chairman, Douglas
08-B010P). News--Press. County Board of
Commissioners, 100 Third
Street, Castle Rock,
Colorado 80104.
Douglas........................ Unincorporated Areas August 10, 2006; The Honorable Walter
of Douglas County (06- August 17, 2006; Maxwell, Chairman, Douglas
08-B338P). Douglas County News-- County Board of
Press. Commissioners, 100 Third
Street, Castle Rock,
Colorado 80104.
El Paso........................ City of Colorado February 22, 2006; The Honorable Lionel
Springs (06-08-B006P). March 1, 2006; El Rivera, Mayor, City of
Paso County News. Colorado Springs, P.O. Box
1575, Colorado Springs,
Colorado 80901.
El Paso........................ City of Colorado March 1, 2006; March The Honorable Lionel
Springs (05-08-0586P). 8, 2006; El Paso Rivera, Mayor, City of
County News. Colorado Springs, P.O. Box
1575, Colorado Springs,
Colorado 80901.
El Paso........................ City of Colorado April 19, 2006; April The Honorable Lionel
Springs (04-08-0651P). 26, 2006; El Paso Rivera, Mayor, City of
County News. Colorado Springs, P.O. Box
1575, Colorado Springs,
Colorado 80901.
El Paso........................ City of Colorado May 17, 2006; May 24, The Honorable Lionel
Springs (05-08-0575P). 2006; El Paso County Rivera, Mayor, City of
News. Colorado Springs, P.O. Box
1575, Colorado Springs,
Colorado 80901.
El Paso........................ City of Fountain (05- November 16, 2005; The Honorable Ken Barela,
08-0089P). November 23, 2005; El Mayor, City of Fountain,
Paso County News. 116 South Main Street,
Fountain, Colorado 80817.
El Paso....................... Unincorporated Areas November 16, 2005; The Honorable Jim Bensberg,
of El Paso County (05- November 23, 2005; El Chairman, El Paso County
08-0089P). Paso County News. Board of Commissioners, 27
East Vermijo Avenue,
Colorado Springs, Colorado
80903.
El Paso........................ Unincorporated Areas March 1, 2006; March The Honorable Jim Bensberg,
of El Paso County (05- 8, 2006; El Paso Chairman, El Paso County,
08-0586P). County News. Board of Commissioners, 27
East Vermijo Avenue,
Colorado Springs, Colorado
80903.
El Paso....................... Unincorporated areas April 19, 2006; April The Honorable Jim Bensberg,
of El Paso County (04- 26, 2006; El Paso Chairman, El Paso County
08-0651P). County News. Board of Commissioners, 27
East Vermijo Avenue,
Colorado Springs, Colorado
80903.
Jefferson..................... City of Arvada (05-08- June 1, 2006; June 8, The Honorable Ken Fellman,
0531P). 2006; Golden Mayor, City of Arvada,
Transcript. 8101 Ralston Road, Arvada,
Colorado 80002.
Jefferson..................... City of Golden (06-08- April 20, 2006; April The Honorable Charles J.
A676P). 27, 2006; Golden Baroch, Mayor, City of
Transcript. Golden, 701 Ridge
Road,Golden, Colorado
80403.
Jefferson...................... Unincorporated areas June 1, 2006; June 8, The Honorable Jim Congrove,
of Jefferson County 2006; Golden Chairman, Jefferson County
(06-08-0531P). Transcript. Board of Commissioners,
100 Jefferson County
Parkway, Golden, Colorado
80419.
Jefferson...................... City of Westminster December 7, 2005; The Honorable Nancy
(04-08-0439P). December 14, 2005; McNally, Mayor, City of
Brighton Standard Westminster, 4800 West
Blade. 92nd Avenue, Westminster,
Colorado 80031.
Larimer....................... Unincorporated Areas April 20, 2006; April The Honorable Kathay
of Larimer County (05- 27, 2006; Fort Rennels, Chair, Larimer
08-0587P). Collins Coloradoan. County Board of
Commissioners, P.O. Box
1190, Fort Collins,
Colorado 80522.
Larimer....................... Town of Wellington (05- December 22, 2005; The Honorable Larry Noel,
08-0379P). December 29, 2005; Mayor, Town of Wellington,
Fort Collins P.O. Box 127, Wellington,
Coloradoan. Colorado 80549.
Summit......................... Unincorporated Areas June 16, 2006; June The Honorable Tom Long,
of Summit County (05- 23, 2006; Summit Chairman, Summit County
08-0618P). County Journal. Board of Commissioners,
P.O. Box 68, Breckenridge,
Colorado 80424.
Weld.......................... Town of Erie (05-08- November 2, 2005; The Honorable Andrew J.
0364P). November 9, 2005; Moore, Mayor, Town of
Erie Review. Erie, P.O. Box 750, Erie,
Colorado 80516-0100.
Weld.......................... Town of Pierce (06-08- January 19, 2005; The Honorable Craig
B003P). January 26, 2005; Cleveland, Mayor, Town
Greeley Tribune. Pierce, P.O. Box 57,
Pierce, Colorado 80650.
Weld........................... Town of Severance (05- March 16, 2006; March The Honorable Pierre DeMilt
08-0378P). 23, 2006; Greeley Mayor, Town of Severance,
Tribune. P.O. Box 122, Severance,
Colorado 80546.
Weld........................... Unincorporated Areas January 19, 2005; The Honorable William Jerke
of Weld County (06-08- January 26, 2005; Chairman, Weld County,
B003P). Greeley Tribune. Board of Commissioners,
P.O. Box 758, Greeley,
Colorado 80632.
Connecticut:
[[Page 60859]]
Fairfield...................... Town of Greenwich (05- February 16, 2006; The Honorable Jim Lash,
01-0751P). February 23, 2006; First Selectman, Town of
Greenwich Tine. Greenwich, Town Hall, 101
Field Point Road,
Greenwich, Connecticut
06830.
New Haven...................... Town of Madison (05-01- August 24, 2006; The Honorable Thomas S.
0798P). August 31, 2006; New Scarpati Selectman, Town
Haven Register. of Madison, Town Hall,
Eight Campus Drive,
Madison, Connecticut
06443.
New Castle..................... Unincorporated Areas April 14, 2006; April The Honorable Christopher
of New Castle County 21, 2006; Newark Post. A. Coons New Castle County
(05-03-1010P). Executive, New Castle
County Gov't Center, 87
Reads Way, New Castle,
Delaware 19720.
New Castle..................... Unincorporated Areas June 22, 2006; June The Honorable Christopher
of New Castle County 29, 2006; News A. Coons New Castle County
(05-03-0955P). Journal. Executive, New Castle
County Gov't Center, 87
Reads Way, New Castle,
Delaware 19720.
New Castle.................... Unincorporated Areas July 27, 2006; August The Honorable Christopher
of New Castle County 3, 2006; News Journal. A. Coons New Castle County
(05-03-0432P). Executive, New Castle
County Gov't Center, 87
Reads Way, New Castle,
Delaware 19720.
New Castle..................... Unincorporated Areas August 24, 2006; The Honorable Christopher
of New Castle County August 31, 2006; News A. Coons New Castle County
(05-03-0872P). Journal. Executive, New Castle
County Gov't Center, 87
Reads Way, New Castle,
Delaware 19720.
Sussex......................... Town of Dagsboro (05- December 28, 2005; The Honorable Brad Conner
03-0353P). January 4, 2006; Mayor, Town of Dagsboro,
Delaware Wave. P.O. Box 420, Dagsboro,
Delaware 19939.
Sussex......................... Unincorporated Areas December 28, 2005; Mr. Robert L. Stickels
of Sussex County (05- January 4, 2006; County Administrator,
03-0353P). Delaware Wave. Sussex County, P.O. Box
589, Georgetown, Delaware
19947.
Florida:
Duval.......................... City of Jacksonville November 14, 2005; The Honorable John Peyton
(05-04-1679P). November 21, 2005; Mayor, City of
Daily Record. Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Duval.......................... City of Jacksonville May 15, 2006; May 22, The Honorable John Peyton
(05-04-A260P). 2006; Daily Record. Mayor, City of
Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Duval.......................... City of Jacksonville May 15, 2006; May 22, The Honorable John Peyton,
(06-04-B326P). 2006; Daily Record. Mayor, City of
Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Duval.......................... City of Jacksonville June 19, 2006; June The Honorable John Peyton,
(05-04-A259P). 26, 2006; Daily Mayor, City of
Record. Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Duval.......................... City of Jacksonville June 19, 2006; June The Honorable John Peyton
(06-04-A703P). 26, 2006; Daily Mayor, City of
Record. Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Duval.......................... City of Jacksonville August 21, 2006; The Honorable John Peyton
(06-04-BF40P). August 28, 2006; Mayor, City of
Daily Record. Jacksonville, 117 West
Duval Street,
Jacksonville, Florida
32202-373.
Hillsborough................... Unincorporated Areas August 24, 2006; Ms. Patricia G. Bean County
of Hillsborough August 31, 2006; St. Administrator,
County (05-04-1536P). Petersburg Times. Hillsborough County,
County Center, 26th Floor,
601 East Kennedy
Boulevard, Tampa, Florida
33602.
Lake........................... City of Mount Dora (05- June 15, 2006; June The Honorable James E.
04-3654P). 22, 2006; Daily Yatsuk Mayor, City of
Commercial. Mount Dora, P.O. Box 176,
Mount Dora, Florida 32756.
Lake........................... Unincorporated Areas June 16, 2006; June The Honorable Catherine C.
of Lake County (05-04- 23, 2006; Daily Hanson Chairman, Lake
3652P). Commercial. County, Board of
Commissioners, P.O. Box
7800, Tavares, Florida
32778.
Manatee........................ Unincorporated Areas March 16, 2006; March The Honorable Joe McClash
of Manatee County (05- 23, 2006; Bradenton Chairman, Manatee County,
04-0296P). Herald. Board of Commissioners,
P.O. Box 1000, Bradenton,
Florida 34206-1000.
Manatee........................ Unincorporated Areas May 18, 2006; May 25, The Honorable Joe McClash
of Manatee County (05- 2006; Bradenton Chairman, Manatee County,
04-A393P). Herald. Board of Commissioners,
P.O. Box 1000, Bradenton,
Florida 34206-1000.
Marion......................... Unincorporated Areas June 22, 2006; June The Honorable Patrick G.
of Marion County (05- 29, 2006; Ocala Star Howard, County
04-A236P). Banner. Administrator, Marion
County, 601 Southeast 25th
Avenue, Ocala, Florida
34471.
Miami Dade..................... City of Miami (06-04- July 20, 2006; July The Honorable Manuel A.
BL20P). 27, 2006; New Times. Diaz, Mayor, City of
Miami, Miami City Hall,
3500 Pan American Drive,
Miami, Florida 33133.
Leon........................... City of Tallahasee (05- May 18, 2006; May 25, The Honorable John Marks,
04-2969P). 2006; Tallahasee Mayor, City of
Democrat. Tallahassee, 300 South
Adams Street, Tallahassee,
Florida 32301.
Orange......................... City of Orlando (06-04- June 29, 2006; July 6, The Honorable Buddy Dyer,
BH16P). 2006; Orlando Weekly. Mayor, City of Orlando,
P.O. Box 4990, Orlando,
Florida 32802.
[[Page 60860]]
Orange......................... Unincorporated Areas June 29, 2006; July 6, The Honorable Richard T.
of Orange County (06- 2006; Orlando Weekly. Crotty, Mayor, Orange
04-BH16P). County, 201 South Rosalind
Avenue, Fifth Floor,
Orlando, Florida 32801.
Orange......................... City of Winter Park June 29, 2006; July 6, The Honorable Kenneth
(06-04-BH16P). 2006; Orlando Weekly. Marchman, Mayor, City of
Winter Park, 401 Park
Avenue South, Winter Park,
Florida 32789.
Polk........................... Village of Highland July 27, 2006; August The Honorable Earl Sehi,
Park (06-04-BP16). 3, 2006; Polk County Mayor, Village of Highland
Democrat. Park, 1317 North Highland
Park Drive, Lake Wales,
Florida 33853.
Polk........................... City of Lakeland (05- November 10, 2005; The Honorable Ralph L.
04-2888P). November 17, 2005; Fletcher, Mayor, City of
The Polk County Lakeland, 228 South
Democrat. Massachusetts Avenue,
Lakeland, Florida 33801-
5012.
Polk........................... City of Lakeland (04- January 5, 2006; The Honorable Ralph L.
04-B007P). January 12, 2006; Fletcher, Mayor, City of
Polk County Democrat. Lakeland, 228 South
Massachusetts Avenue,
Lakeland, Florida 33801-
5012.
Polk........................... Unincorporated Areas November 14, 2005; Mr. Michael Herr, County
of Polk County (05-04- November 21, 2005; Manager, Polk County, P.O.
1899P). The Polk County Box 9005, Drawer BC01,
Democrat. Bartow, Florida 33831-
9005.
Polk........................... Unincorporated Areas January 5, 2006; Mr. Michael Herr, County
of Polk County (04-04- January 12, 2006; Manager, Polk County, P.O.
B007P). Polk County Democrat. Box 9005, Drawer BC01,
Bartow, Florida 33831-
9005.
Polk........................... Unincorporated Areas June 5, 2006; June 12, Mr. Michael Herr, County
of Polk County (05-04- 2006; Polk County Manager, Polk County, P.O.
1186P). Democrat. Box 9005, Drawer BC01,
Bartow, Florida 33831-
9005.
Polk........................... Unincorporated Areas July 27, 2006; August Mr. Michael Herr, County
of Polk County (05-04- 3, 2006; Polk County Manager, Polk County, P.O.
1186P). Democrat. Box 9005, Drawer BC01,
Bartow, Florida 33831-
9005.
Pasco.......................... Unincorporated Areas August 24, 2006; Mr. John J. Gallagher,
of Pasco County (05- August 31, 2006; St. County Administrator,
04-1536P). Petersburg Times. Pasco County, West Pasco
Government Center, 7530
Little Road, Suite 340,
New Port Richey, Florida
34654.
Pinellas....................... Unincorporated Areas August 24, 2006; Mr. Steve Spratt, County
of Pinellas County August 31, 2006; St. Administrator, Pinellas
(05-04-1536P). Petersburg Times. County, 315 Court Street,
Clearwater, Florida 33756.
Putnam......................... Unincorporated Areas May 18, 2006; May 25, Mr. Rick Larry, County
of Putnam County (06- 2006; Palatka Daily Administrator, Putnam
04-B037P). News. County, P.O. Box 758,
Palatka, Florida 32178.
Santa Rosa..................... Unincorporated Areas May 17, 2006; May 24, The Honorable Robert A.
of Santa Rosa County 2006; Santa Rosa's Cole, Chairman, Santa Rosa
(06-04-BA86P). Press Gazette. County Board of
Commissioners, 6495
Caroline Street, Suite M,
Milton, Florida 32570.
Georgia:
Barrow......................... Unincorporated Areas April 5, 2006; April The Honorable Douglas H.
of Barrow County (05- 12, 2006; Barrow Garrison, Chairman, Barrow
04-3757P). County News. County Board of
Commissioners, 233 East
Broad Street, Winder,
Georgia 30680.
Bartow......................... City of Cartersville June 22, 2006; June The Honorable Michael G.
(05-04-1806P). 29, 2006; Daily Fields, Mayor, City of
Tribune News. Cartersville, P.O. Box
1390, Cartersville,
Georgia 30120.
Bartow......................... Unincorporated Areas June 22, 2006; June The Honorable Clarence
of Bartow County (05- 29, 2006; Daily Brown, Bartow County
04-1806P). Tribune News. Commissioner, 135 West
Cherokee Avenue, Suite
251, Cartersville, Georgia
30120.
Cherokee....................... Unincorporated Areas August 25, 2006; The Honorable J. Michael
of Cherokee County September 1, 2006; Byrd, Chairman, Cherokee
(05-04-A211P). Cherokee Tribune. County, 90 North Street,
Suite 310, Canton, Georgia
30114.
Columbia....................... Unincorporated Areas August 23, 2006; The Honorable Ron C. Cross,
of Columbia County August 30, 2006; Chairman, Board of
(05-04-2889P). Columbia County News- Commissioners, Columbia
Times. County, 908 Nerium Trail,
Evans, Georgia 30809.
Forsyth........................ Unincorporated Areas April 12, 2006; April The Honorable Jack Conway,
of Forsyth County (05- 19, 2006; Forsyth Commission Chairman,
04-2202P). County News. Forsyth County, 110 East
Main Street, Suite 210,
Cumming, Georgia 30040.
Forsyth........................ Unincorporated Areas May 24, 2006; May 31, Mr. Jeff L. Quesenberry,
of Forsyth County (05- 2006; Forsyth County County Manager, Forsyth
04-1738P). News. County, 110 East Main
Street, Suite 210,
Cumming, Georgia 30040.
Harris......................... Unincorporated Areas June 15, 2006; June Mr. Kim W. Russell,
of Harris County (05- 22, 2006; Harris Executive Director, Harris
04-A568P). County Journal. County, P.O. Box 426,
Hamilton, Georgia 31811.
Thomas......................... City of Thomasville March 24, 2006; March The Honorable David Lewis,
(06-04-B168P). 31, 2006; Thomasville Mayor, City of
Times Enterprise. Thomasville, P.O. Box
1540, Thomasville, Georgia
31799.
Hawaii: Maui....................... Unincorporated Areas May 25, 2006; June 1, The Honorable Alan M.
of Maui County (06-09- 2006; Maui News. Arakaw, Mayor, County of
A607P). Maui, 200 South High
Street, Wailuku, Hawaii
96793.
Idaho:
Canyon......................... Unincorporated Areas April 20, 2006; April The Honorable Matt Beebe,
of Canyon County (05- 27, 2006; Idaho Press Chairman, Canyon County
10-0594P). Tribune. Board of Commissioners,
1115 Albany Street,
Caldwell, Idaho 83605.
[[Page 60861]]
Caribou........................ City of Bancroft (06- June 22, 2006; June The Honorable William
10-B109P). 29, 2006; Caribou Lester, Mayor, City of
County Sun. Bancroft, P.O. Box 549,
Bancroft, Idaho 83217.
Illinois:
Adams.......................... City of Quincy (05-05- August 24, 2006; The Honorable John A.
2307P). August 31, 2006; Spring, Mayor, City of
Quincy Herald-Whig. Quincy, 730 Maine Street,
Quincy, Illinois 62301.
Adams.......................... Unincorporated Areas August 24, 2006; The Honorable Mike
of Adams County (05- August 31, 2006; McLaughlin, Chairman,
05-2307P). Quincy Herald-Whig. Adams County Board, 521
Vermont Street, Quincy,
Illinois 62301.
Cook........................... Unincorporated Areas February 16, 2006; The Honorable John H.
of Cook County (05-05- February 23, 2006; Stronger, Jr., President,
1222P). Daily Herald. Cook County Board of
Commissioners, 118 North
Clark Street, Room 537,
Chicago, Illinois 60602.
Kankakee....................... Village of Manteno (06- June 22, 2006; June The Honorable Timothy
05-BE61P). 29, 2006; Daily Nugent, Mayor, Village of
Journal. Manteno, 269 North Main
Street, Manteno, Illinois
60950.
Kendall........................ Unincorporated Areas April 13, 2006; April The Honorable Paul
of Kendall County (06- 20, 2006; Kendall Anderson, County Clerk,
05-B570P). County Record. Kendall County, 111 Fox
Street, Yorkville,
Illinois 60560.
La Salle....................... Unincorporated Areas April 19, 2006; April The Honorable Glen (Joe)
of La Salle County 26, 2006; Mendota Dougherty, Chairman, La
(05-05-1524P). Reporter. Salle County Board of
Commissioners, 707 Etna
Road, Ottawa, Illinois
61350.
Will........................... Village of Bolingbrook July 14, 2006; July The Honorable Roger C.
(06-05-B595P). 21, 2006; Bolingbrook Claar, Mayor, Village of
Sun. Bolingbrook, 375 West
Briarcliff Road,
Bolingbrook, Illinois
60440.
Will........................... Village of Plainfield August 24, 2006; The Honorable James A.
(06-05-B013P). August 31, 2006; Waldorf, Village
Daily Southtown. President, Village of
Plainfield, 14000 West
Lockport Street,
Plainfield, Illinois
60544.
Will........................... Unincorporated Areas March 23, 2006; March The Honorable Lawrence M.
of Will County (05-05- 30, 2006; Daily Walsh, Will County
3131P). Southtown. Executive, 302 North
Chicago Street, Joliet,
Illinois 60432.
Will........................... Unincorporated Areas August 24, 2006; The Honorable Lawrence M.
of Will County (06-05- August 31, 2006; Walsh, Will County
B013P). Daily Southtown. Executive, 302 North
Chicago Street, Joliet,
Illinois 60432.
Indiana:...........................
Bartholomew.................... Unincorporated Areas May 18, 2006; May 25, The Honorable Fred L.
of Bartholomew County 2006; Bartholomew Armstrong, Mayor, City of
(06-05-BD86P). Republic. Columbus, Columbus City
Hall, 123 Washington
Street, Columbus, Indiana
47201.
Lake........................... Town of St. John (05- July 20, 2006; July Mr. Stephen Z. Kil, Town
05-A422P). 27, 2006; Post Manager, Town of St. John,
Tribune. 10955 West 93rd Avenue,
St. John, Indiana 46373.
Laporte........................ City of Michigan City July 20, 2006; July The Honorable Chuck
(06-05-B876P). 27, 2006; News Oberlie, Mayor, City of
Dispatch. Michigan City, 100 East
Michigan Boulevard,
Michigan City, Indiana
46360.
Marion......................... City of Indianapolis February 10, 2006; The Honorable Bart
(05-05-0743P). February 17, 2006; Peterson, Mayor, City of
Indianapolis Recorder. Indianapolis, 2501 City-
County Building, 200 East
Washington Street,
Indianapolis, Indiana
46204.
Marion......................... City of Indianapolis April 20, 2006; April The Honorable Bart
(05-05-2979P). 27, 2006; Peterson, Mayor, City of
Indianapolis Indianapolis, 2501 City-
Newspaper Daily Star. County Building, 200 East
Washington Street,
Indianapolis, Indiana
46204.
Iowa:
Black Hawk..................... City of Cedar Falls February 23, 2006; The Honorable Jon Crews,
(04-07-A141P). March 2, 2006; Mayor, City of Cedar
Waterloo Courier. Falls, 220 Clay Street,
Cedar Falls, Iowa 50613.
Linn.......................... Unincorporated Areas April 20, 2006; April The Honorable Linda
of Linn County (05-07- 27, 2006; Cedar Langston, Chairperson,
0212P). Rapids Gazette. Linn County, Board of
Supervisors, 930 First
Street Southwest, Cedar
Rapids, Iowa 52404.
Story.......................... City of Ames (04-07- November 10, 2005; The Honorable Ted Tedesco,
A685P). November 17, 2005; Mayor, City of Ames, 515
The Tribune. Clark Avenue, Ames, Iowa
50010.
Kansas:
Cowley......................... City of Arkansas City March 15, 2006; March The Honorable Joel
(04-07-A497P). 22, 2006; Arkansas Hockenbury, Mayor, City of
City Traveler. Arkansas City, 118 West
Central Avenue, Arkansas
City. Kansas 67005.
Cowley......................... Unincorporated Areas March 15, 2006; March The Honorable Gary Wilson,
of Cowley County (04- 22, 2006; Arkansas Chairman, Cowley County
07-A497P). City Traveler. Board of Commissioners,
311 East Ninth Avenue,
Winfield, Kansas 67156.
Harvey......................... City of Sedgwick (04- January 26, 2006; The Honorable Keith
07-A502P). February 2, 2006; The Dehaven, Mayor, City of
Newton Kansan. Sedgwick, 511 North
Commercial, Sedgwick,
Kansas 67135.
Harvey......................... Unincorporated Areas January 26, 2006; The Honorable Ron Krehbiel,
of Harvey County (04- February 2, 2006; The Chairman, Harvey County
07-A502P). Newton Kansan. Board of Commissioners,
P.O. Box 687, Newton,
Kansas 67114.
[[Page 60862]]
Johnson........................ City of Overland Park February 9, 2006; The Honorable Carl Gerlach,
(05-07-A066P). February 16, 2006; Mayor, City of Overland
Overland Park Sun. Park, 8500 Santa Fe Drive,
Overland Park, Kansas
66212.
Sedgwick....................... Unincorporated Areas February 9, 2006; The Honorable Dave Unruh,
Sedgwick County (05- February 16, 2006; Chairman, Sedgwick County
07-0176P). Derby Reporter. Board of Commissioners,
525 North Main Street,
Suite 320, Wichita, Kansas
67203.
Sedgwick....................... Unincorporated Areas June 8, 2006; June 15, The Honorable Dave Unruh,
of Sedgwick County 2006; Wichita Eagle. Chairman, Sedgwick County
(05-07-B015P). Board of Commissioners,
525 North Main Street,
Suite 320, Wichita, Kansas
67203.
Sedgwick....................... City of Wichita (05-07- May 18, 2006; May 25, The Honorable Carlos
0752P). 2006; Wichita Eagle. Mayans, Mayor, City of
Wichita, 455 North Main,
Wichita, Kansas 67202.
Sedgwick....................... City of Wichita (06-07- June 8, 2006; June 15, The Honorable Carlos
B015P). 2006; Wichita Eagle. Mayans, Mayor, City of
Wichita, 455 North Main,
Wichita, Kansas 67202.
Wyandotte...................... City of Kansas City May 25, 2006; June 1, The Honorable Joe Reardon,
(04-07-A556P). 2006; Kansas City Mayor, Unified Government
Daily Record. of Wyandotte County/Kansas
City, 701 North Seventh
Street, Kansas City,
Kansas 66101.
Kentucky: Warren................... City of Bowling Green March 30, 2006; April The Honorable Elaine
(05-04-1251P). 6, 2006; Park City Walker, Mayor, City of
Daily News. Bowling Green, P.O. Box
430, Bowling Green,
Kentucky 42101.
Louisiana:
St. Tammy Parish............... St. Tammy Parish (06- August 2, 2006; August The Honorable Kevin Davis,
06-BA65P). 9, 2006; St. Tammy Parish President, St.
News. Tammy Parish, P.O. Box
628, Covington, Louisiana
70434.
St. Tammy Parish............... St. Tammy Parish (06- September 13, 2006; The Honorable Kevin Davis,
06-BD86P). September 20, 2006; Parish President, St.
St. Tammy News. Tammy Parish, P.O. Box
628, Covington, Louisiana
70434.
Massachusetts:
Barnstable..................... Town of Barnstable (05- March 30, 2006; April Mr. John C. Klimm, Town
01-0764P). 6, 2006; Cape Cod Manager, Town of
Times. Barnstable, Barnstable
Town Hall, 369 Main
Street, Hyannis,
Massachusetts 02601.
Barnstable..................... Town of Bourne (05-01- May 25, 2006; June 1, Mr. Thomas Guerino, Town
A062P). 2006; Cape Cod Times. Administrator, Town of
Bourne, Town Hall, 24
Perry Avenue, Bourne,
Massachusetts 02532.
Barnstable..................... Town of Provincetown May 11, 2006; May 18, Mr. Keith A. Bergman, Town
(05-01-0580P). 2006; Cape Cod Times. Manager, Town of
Provincetown, Provincetown
Town Hall, 260 Commercial
Street, Provincetown,
Massachusetts 02657.
Plymouth....................... Town of Duxbury (05-01- December 1, 2005; The Honorable John J.
0410P). December 8, 2005; The Tuffy, Chairman, Board of
Enterprise. Selectman, Town of
Duxbury, Town Hall, 878
Tremont Street, Duxbury,
Massachusetts 02332.
Worcester...................... Town of Milford (05-01- December 8, 2005; The Honorable Dino B.
0129P). December 15, 2005; DeBartolomeis, Chairman,
Milford Daily News. Board of Selectman, Town
of Milford, 52 Main
Street, Milford,
Massachusetts 01757.
Maine:
Cumberland..................... City of Falmouth (05- June 22, 2006; June Mr. John D. Harris, Town
01-0287P). 29, 2006; Falmouth Manager, Town of Falmouth,
Community Leader. 271 Falmouth Road,
Falmouth, Maine 04105.
Cumberland..................... City of Falmouth (06- August 17, 2006; Mr. John D. Harris, Town
01-B534P). August 24, 2006; Manager, Town of Falmouth,
Falmouth Community 271 Falmouth Road,
Leader. Falmouth, Maine 04105.
Cumberland..................... Town of Harpswell (05- June 15, 2006; June The Honorable Gordon L.
01-B113P). 22, 2006; Portland Wei, Chair, Board of
Press Herald. Selectmen, Town of
Harpswell, P.O. Box 39,
Harpswell, Maine 04079.
Cumberland..................... Town of Standish (05- May 11, 2006; May 18, Mr. Gordon F. Billington,
01-A566P). 2006; Portland Press Town Manager, Town of
Herald. Standish, 175 Northeast
Road, Standish, Maine
04084.
Cumberland..................... Town of Standish (05- August 31, 2006; Mr. Gordon F. Billington,
01-B168P). September 7, 2006; Town Manager, Town of
Portland Press Herald. Standish, 175 Northeast
Road, Standish, Maine
04084.
Cumberland..................... Town of Windham (06-01- September 14, 2006; The Honorable John
B270P). September 21, 2006; MacKinnon, Chairman,
Portland Press Herald. Windham Town Council,
Eight School Road,
Windham, Maine 04062.
Washington..................... Town of Milbridge (05- May 11, 2006; May 18, Mr. Fred Ventresco, Town
01-0691P). 2006; Bangor Daily Manager, Town of
News. Milbridge, P.O. Box 66,
Milbridge, Maine 04658.
York........................... Town of Alfred (05-01- February 23, 2006; The Honorable John
B101X). March 2, 2006; York Sylvestor, Chair, Board of
County Coast Star. Selectman, Town of Alfred,
P.O. Box 667, Alfred,
Maine 04002.
York........................... Town of Lyman (05-01- February 23, 2006; The Honorable Norman
B101X). March 2, 2006; York Hutchins, Chair, Board of
County Coast Star. Selectman, Town of Lyman,
11 South Waterboro Road,
Lyman, Maine 04002.
Maryland:
[[Page 60863]]
Carroll........................ Unincorporated Areas August 31, 2006; The Honorable Julia W.
of Carroll County (05- September 7, 2006; Gouge, President, Carroll
03-0321P). Carroll County Times. County Board of
Commissioners, 225 North
Center Street,
Westminster, Maryland
21157.
Frederick...................... City of Frederick (05- June 14, 2006; June The Honorable William J.
03-0831P). 21, 2006; Frederick Holtzinger, Mayor, City of
News Post. Frederick, City Hall, 101
North Court Street,
Frederick, Maryland 21701-
5415.
Frederick...................... Unincorporated Areas June 14, 2006; June The Honorable John L.
of Frederick County 21, 2006; Frederick Thompson, President,
(05-03-0831P). News Post. Frederick County Board of
Commissioners, 12 East
Church Street, Frederick,
Maryland 21701.
Michigan:
Kalamazoo...................... City of Kalamazoo (05- June 22, 2006; June Mr. Kenneth P. Collard,
05-2181P). 29, 2006; Kalamazoo City Manager, City of
Gazette. Kalamazoo, City Hall, 241
West South Street,
Kalamazoo, Michigan 49007.
Kalamazoo...................... City of Portage (05-05- June 22, 2006; June Mr. Maurice S. Evans, City
2181P). 29, 2006; Kalamazoo Manager, City of Portage,
Gazette. City Hall, 7900 South
Westmedge Avenue, Portage,
Michigan 49002.
Wayne.......................... Township of Canton (05- February 16, 2006; The Honorable Thomas J.
05-3132P). February 23, 2006; Yack, Supervisor, Township
Canton Eagle. of Canton, 1150 South
Canton Center Road,
Canton, Michigan 48188.
Minnesota:
Isanti......................... City of Isanti (04-05- January 4, 2006; The Honorable David Apitz,
B083P). January 11, 2006; Mayor, City of Isanti,
Isanti County News. P.O. Box 126, Isanti,
Minnesota 55040.
Isanti......................... Unincorporated Areas January 4, 2006; The Honorable Tom Pagel,
of Isanti County (04- January 11, 2006; Chair, Isanti County Board
05-B083P). Isanti County News. of Commissioners, Isanti
County Government Center,
509-555 18th Avenue
Southwest, Cambridge,
Minnesota 55008.
Ramsey......................... City of Shoreview (04- December 13, 2005; The Honorable Sandy Martin,
05-B066P 06-05- December 20, 2005; Mayor, City of Shoreview,
BD34X)). The Shoreview Press. 4600 Victoria Street
North, Shoreview,
Minnesota 55126.
Rice........................... City of Northfield (05- November 16, 2005; The Honorable Lee Lansing,
05-1343P). November 23, 2005; Mayor, City of Northfield,
Northfield News. City Hall, 801 Washington
Street, Northfield,
Minnesota 55057.
Rice........................... Unincorporated Areas November 16, 2005; The Honorable Jim Brown,
of Rice County (05-05- November 23, 2005; Chairperson, Rice County
1343P). Northfield News. Board of Commissioners,
320 Northwest Third
Street, Faribault,
Minnesota 55021.
Missouri:
Clay, Jackson , Platte......... City of Kansas City January 26, 2006; The Honorable Kay Barnes,
(05-07-0483P). February 2, 2006; Mayor, City of Kansas
Kansas City Daily City, 414 East 12th
Record. Street, Kansas City,
Missouri 64106.
Clay, Jackson , Platte......... City of Kansas City May 25, 2006; June 1, The Honorable Kay Barnes,
(04-07-A556P). 2006; Kansas City Mayor, City of Kansas
Daily Record. City, 414 East 12th
Street, Kansas City,
Missouri 64106.
Howell......................... City of West Plains May 18, 2006; May 25, The Honorable Joe Paul
(05-07-A513P). 2006; West Plains Evans, Mayor, City of West
Daily Quill. Plains, P.O. Box 710, West
Plains, Missouri 65775-
0710.
Jackson........................ City of Grain Valley February 23, 2006; The Honorable David
(04-07-A290P). March 3, 2006; The Halphin, Mayor, City of
Independence Examiner. Grain Valley, 711 Main
Street, Grain Valley,
Missouri 64029.
Jefferson...................... City of De Soto (06-07- May 18, 2006; May 25, The Honorable Werner
B476P). 2006; Jefferson Stichling, Mayor, City of
County Leader. De Soto, 411 Lueking
Drive, De Soto, Missouri
63020.
Platte......................... City of Northmoor (04- May 25, 2006; June 1, The Honorable Harlan
07-A556P). 2006; The Landmark. Shaver, Jr., Mayor, City
of Northmoor, 4907
Northwest Waukomis Drive,
Northmoor, Missouri 64151.
Platte......................... City of Parkville (04- May 25, 2006; June 1, The Honorable Kathy
07-A556P). 2006; The Landmark. Dusenbery, Mayor, City of
Parkville, 1201 East
Street, Parkville,
Missouri 64152.
Platte......................... City of Riverside (04- May 25, 2006; June 1, The Honorable Kathy Rose,
07-A556P). 2006; The Landmark. Mayor, City of Riverside,
2950 Northwest Vivion
Road, Riverside, Missouri
64150.
Pettis......................... City of Sedalia (05-07- June 22, 2006; June The Honorable Bob Wasson,
0407P). 29, 2006; Sedalia Mayor, City of Sedalia,
Democrat. P.O. Box 1707, Sedalia,
Missouri 65301.
Phelps......................... City of Rolla (05-07- December 15, 2005; The Honorable Joseph E.
0279P). December 22, 2005; Morgan, Mayor, City of
Rolla Daily News. Rolla, 102 West Ninth
Street, Rolla, Missouri
65401.
St. Charles.................... City of O'Fallon (04- April 19, 2006; April The Honorable Donna Morrow,
07-A649P). 26, 2006; St. Charles Mayor, City of O'Fallon,
Journal. 100 North Main Street,
O'Fallon, Missouri 63366.
St. Charles.................... Unincorporated Areas April 19, 2006; April The Honorable Joe Ortwerth,
of St. Charles County 26, 2006; St. Charles County Executive, St.
(04-07-A649P). Journal. Charles County, Historic
Courthouse, 100 North
Third Street, St. Charles,
Missouri 63301.
St. Louis...................... City of Chesterfield January 5, 2006; The Honorable John Nations,
(04-07-A535P) (06-07- January 12, 2006; St. Mayor, City of
B229X). Louis American. Chesterfield, 690
Chesterfield Parkway West,
Chesterfield, Missouri
63017-0670.
[[Page 60864]]
St. Louis...................... City of Maryland January 5, 2006; The Honorable Mike Moeller,
Heights (04-07-A535P) January 12, 2006; St. Mayor, City of Maryland
(06-07-B229X). Louis American. Heights, 212 Millwell
Drive, Maryland Heights,
Missouri 63043.
St. Louis...................... City of Eureka (06-07- June 21, 2006; June The Honorable Kevin M.
B002P). 28, 2006; St. Louis Coffey, Mayor, City of
Daily Record. Eureka, P.O. Box 125,
Eureka, Missouri 63025.
St. Louis...................... City of Valley Park April 19, 2006; April The Honorable Jeffery J.
(06-07-B081P). 26, 2006; West County Whitteaker, Mayor, City of
Suburban Journal. Valley Park, 320 Benton
Street, Valley Park,
Missouri 63088.
St. Louis...................... City of Wildwood (06- June 21, 2006; June The Honorable Edward L.
07-B002P). 28, 2006; St. Louis Marshall, Mayor, City of
Daily Record. Wildwood, City Hall 16962,
Manchester Road, Wildwood,
Missouri 63040.
Madison........................ City of Madison (06-04- June 15, 2006; June The Honorable Mary Hawkins
BC51P). 22, 2006; Madison Butler, Mayor, City of
County Journal. Madison, P.O. Box 40,
Madison, Mississippi 39130-
004.
Madison........................ City of Madison (06-04- June 22, 2006; June The Honorable Mary Hawkins
B265P). 29, 2006; Madison Butler, Mayor, City of
County Journal. Madison, P.O. Box 40,
Madison, Mississippi 39130-
004.
Madison........................ Unincorporated Areas June 22, 2006; June The Honorable Timothy L.
of Madison County (06- 29, 2006; Madison Johnson, President,
04-B265P). County Journal. Madison County Board of
Supervisors, P.O. Box 608,
Canton, Mississippi 39046.
Rankin......................... City of Brandon (06-04- August 16, 2006; The Honorable Carlo
B977P). August 23, 2006; Martella, Mayor, City of
Rankin County News. Brandon, P.O. Box 1539,
Brandon, Mississippi
39043.
Simpson........................ City of Magee (05-04- December 15, 2005; The Honorable Jimmy Clyde,
1476P). December 22, 2005; Mayor, City of Magee, 123
The Magee Courier. Main Avenue North, Magee,
Mississippi 39111.
Montana: Gallatin.................. City of Three Forks March 23, 2006; March The Honorable Gene
(05-08-A579P). 30, 2006; Bozeman Townsend, Mayor, City of
Daily Chronicle. Three Forks, P.O. Box 187,
Three Forks, Montana
59752.
----------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance.'')
Dated: October 4, 2006.
David I. Maurstad,
Director, Mitigation Division, Federal Emergency Management Agency,
Department of Homeland Security.
[FR Doc. E6-17253 Filed 10-16-06; 8:45 am]
BILLING CODE 9110-12-P