Skip to content
LexBuild

Changes in Flood Elevation Determinations

---
identifier: "/us/fr/E8-19007"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Changes in Flood Elevation Determinations"
title_number: 0
title_name: "Federal Register"
section_number: "E8-19007"
section_name: "Changes in Flood Elevation Determinations"
positive_law: false
currency: "2008-08-18"
last_updated: "2008-08-18"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Homeland Security Department"
document_number: "E8-19007"
document_type: "rule"
publication_date: "2008-08-18"
agencies:
  - "Homeland Security Department"
  - "Federal Emergency Management Agency"
cfr_references:
  - "44 CFR Part 65"
fr_citation: "73 FR 48136"
fr_volume: 73
fr_action: "Final rule."
---

#  [Amended]

**AGENCY:**

Federal Emergency Management Agency, DHS.

**ACTION:**

Final rule.

**SUMMARY:**

Modified Base (1% annual-chance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance premium rates for new buildings and their contents.

**DATES:**

The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect for the listed communities prior to this date.

**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 Branch, Mitigation Directorate, Federal Emergency Management Agency, 500 C Street, SW., Washington, DC 20472, (202) 646-3151.

**SUPPLEMENTARY INFORMATION:**

The Federal Emergency Management Agency (FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Mitigation Division Director of FEMA resolved any appeals resulting from this notification.

The modified BFEs are not listed for each community in this notice. However, this final rule includes the address of the Chief Executive Officer of the community where the modified BFEs determinations are available for inspection.

The modified BFEs are made pursuant to section 206 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 other Federal, State, or regional entities.

These modified BFEs are used to meet the floodplain management requirements of the NFIP and are also used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in these buildings. The changes in BFEs are in accordance with 44 CFR 65.4.

*National Environmental Policy Act.* This final rule is categorically excluded from the requirements of 44 CFR part 10, Environmental Consideration. An environmental impact assessment has not been prepared.

*Regulatory Flexibility Act.* As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601-612, a regulatory flexibility analysis is not required.

*Regulatory Classification.* This final 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 final rule involves no policies that have federalism implications under Executive Order 13132, Federalism.

*Executive Order 12988, Civil Justice Reform.* This final rule meets the applicable standards of Executive Order 12988.

**List of Subjects in 44 CFR Part 65**

Flood insurance, Floodplains, Reporting and recordkeeping requirements.

**44 CFR Part 65**

Accordingly, 44 CFR part 65 is amended to read as follows:

**PART 65—[AMENDED]**

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.

§ 65.4

**44 CFR Part 65**

2. The tables published under the authority of § 65.4 are amended as follows:

| State and county | Location and case No. | Date and name of newspaper where notice was published | Chief executive officer of community | Effective date of | Community No. |
| --- | --- | --- | --- | --- | --- |
| Alabama: |  |  |  |  |  |
| Lee (FEMA Docket No: B-7776) | City of Opelika (07-04-4788P) | February 14, 2008; February 21, 2008; | The Honorable Gary Fuller, Mayor, City of Opelika, P.O. Box 390, Opelika, AL 36803-0390 | January 31, 2008 | 010145 |
| Madison (FEMA Docket No: B-7780) | Unincorporated areas of Madison County (07-04-6424P) | March 7, 2008; March 14, 2008; | The Honorable Mike Gillespie, Chairman, Madison County Commission, 100 Northside Square, Huntsville, AL 35801 | July 14, 2008 | 010151 |
| Montgomery (FEMA Docket No: B-7788) | Unincorporated areas of Montgomery County (07-04-6294P) | March 7, 2008; March 14, 2008; | The Honorable Todd Strange, Chairman, Montgomery County Commission, P.O. Box 1667, Montgomery, AL 36102-1667 | July 14, 2008 | 010278 |
| Arizona: |  |  |  |  |  |
| Maricopa (FEMA Docket No: B-7788) | Unincorporated areas of Maricopa County (07-09-1830P) | April 10, 2008; April 17, 2008; | The Honorable Andrew W. Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 | April 1, 2008 | 040037 |
| Maricopa (FEMA Docket No: B-7788) | Town of Queen Creek (07-09-1830P) | April 10, 2008; April 17, 2008; | The Honorable Art Sanders, Mayor, Town of Queen Creek, 22350 South Ellsworth Road, Queen Creek, AZ 85242 | April 1, 2008 | 040132 |
| Pima (FEMA Docket No: B-7788) | City of Tucson (07-09-1087P) | April 10, 2008; April 17, 2008; | The Honorable Bob Walkup, Mayor, City of Tucson, P.O. Box 27210, Tucson, AZ 85726 | May 4, 2008 | 040076 |
| Pinal (FEMA Docket No: B-7780) | City of Casa Grande (08-09-0418P) | April 9, 2008; April 16, 2008; | The Honorable Robert M. Jackson, Mayor, City of Casa Grande, 510 East Florence Boulevard, Casa Grande, AZ 85222 | April 25, 2008 | 040080 |
| Yavapai (FEMA Docket No: B-7776) | Town of Prescott Valley (07-09-1708P) | February 21, 2008; February 28, 2008; | The Honorable Harvey Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314 | June 27, 2008 | 040121 |
| Yavapai (FEMA Docket No: B-7776) | Yavapai County (07-09-1708P) | February 21, 2008; February 28, 2008; | The Honorable Chip Davis, Chairman, Yavapai County, Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305 | June 27, 2008 | 040093 |
| Arkansas: Pope (FEMA Docket No: B-7776) | City of Russellville (07-06-2298P) | February 7, 2008; February 14, 2008; | The Honorable Raye Turner, Mayor, City of Russellville, P.O. Box 428, Russellville, AR 72801 | March 3, 2008 | 050178 |
| California: |  |  |  |  |  |
| Fresno (FEMA Docket No: B-7776) | City of Coalinga (07-09-1375P) | February 6, 2008; February 13, 2008; | The Honorable Trish Hill, Mayor, City of Coalinga, 155 West Durian Avenue, Coalinga, CA 93210 | February 25, 2008 | 060045 |
| Fresno (FEMA Docket No: B-7776). | Fresno County (07-09-1375P) | February 6, 2008; February 13, 2008; | The Honorable Phil Larson, Fresno County Board of Supervisors, 2281 Tulare Street, 301 Hall of Records, Fresno, CA 93721 | February 25, 2008 065029 |  |
| Orange (FEMA Docket No: B-7776) | City of Irvine, CA (08-09-0082P) | February 14, 2008; February 21, 2008; | The Honorable Beth Krom, Mayor, City of Irvine, P.O. Box 19575, Irvine, CA 92623 | May 22, 2008 | 060222 |
| San Luis Obispo (FEMA Docket No: B-7776) | Unincorporated areas of San Luis Obispo County (07-09-1955P) | March 7, 2008; March 14, 2008; | The Honorable James Patterson, Chairman, San Luis Obispo County, Board of Supervisors, 1055 Monterey Street, Room D-430, San Luis Obispo, CA 93408 | July 14, 2008 | 060304 |
| Colorado: |  |  |  |  |  |
| Adams (FEMA Docket No: B-7776) | City of Thornton (08-08-0056P) | February 21, 2008; February 28, 2008; | The Honorable Erik Hansen, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229 | June 27, 2008 | 080007 |
| El Paso (FEMA Docket No: B-7780) | City of Colorado Springs (07-08-0678P) | April 2, 2008; April 9, 2008; | The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, CO 80901 | March 25, 2008 | 080060 |
| El Paso (FEMA Docket No: B-7780) | City of Colorado Springs (07-08-0679P) | March 5, 2008; March 12, 2008; | The Honorable Lionel Rivera, Mayor, City of Colorado Springs, P.O. Box 1575, Colorado Springs, CO 80901 | July 11, 2008 | 080060 |
| Jefferson (FEMA Docket No: B-7780) | City of Lakewood (08-08-0234P) | March 20, 2008; March 27, 2008; | The Honorable Bob Murphy, Mayor, City of Lakewood 480, South Allison Parkway, Lakewood, CO 80226-3127 | March 11, 2008 | 085075 |
| Connecticut: Fairfield (FEMA Docket No: B-7772) | Town of Greenwich (07-01-0700P) | January 18, 2008; January 25, 2008; | The Honorable Peter Tesei, First Selectman, Town of Greenwich, 101 Field Point Road, Greenwich, CT 06830 | January 9, 2008 | 090008 |
| Delaware: Sussex (FEMA Docket No: B-7776) | Unincorporated areas of Sussex County (08-03-0159P) | February 13, 2008; February 20, 2008; | The Honorable George B. Cole, Sussex County Council, P.O. Box 589, Georgetown, DE 19947 | May 21, 2008 | 100029 |
| Florida: |  |  |  |  |  |
| Charlotte (FEMA Docket No: B-7776) | Unincorporated areas of Charlotte County (07-04-6248P) | January 31, 2008; February 7, 2008; | The Honorable Adam Cummings, Chairman, Charlotte County, Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 | January 17, 2008 | 120061 |
| Lake (FEMA Docket No: B-7772) | Unincorporated areas of Lake County (07-04-6495P) | January 10, 2008; January 17, 2008; | The Honorable Welton G. Cadwell, Chairman, Lake County, Board of Commissioners, P.O. Box 7800, Tavares, FL 32778-7800 | April 17, 2008 | 120421 |
| Monroe (FEMA Docket No: B-7772) | Village of Islamorada (07-04-6596P) | December 29, 2007 January 3, 2008; | The Honorable Chris Sante, Mayor, Village of Islamorada, P.O. Box 568, Islamorada, FL 33036 | December 10, 2007 | 120424 |
| Monroe (FEMA Docket No: B-7772) | Unincorporated areas of Monroe County (07-04-3519P | January 24, 2008; January 31, 2008; | The Honorable Charles McCoy, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040 | May 1, 2008 | 125129 |
| Polk (FEMA Docket No: B-7780) | City of Lakeland (08-04-0475P) | February 27, 2008; March 5, 2008; | The Honorable Ralph L. Fletcher, Mayor, City of Lakeland, 228 South Massachusetts Avenue, Lakeland, FL 33801 | February 20, 2008 | 120267 |
| Polk (FEMA Docket No: B-7780) | Unincorporated areas of Polk County (08-04-0620P) | February 13, 2008; February 20, 2008; | The Honorable Bob English, Chairman, Polk County, Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831 | May 21, 2008 | 120261 |
| Sarasota (FEMA Docket No: B-7780) | City of Sarasota (08-04-0422P) | March 6, 2008; March 13, 2008; | The Honorable Lou Ann Palmer, Mayor, City of Sarasota, 1565 First Street, Suite 101, Sarasota, FL 34236 | February 28, 2008 | 125150 |
| Sarasota (FEMA Docket No: B-7780) | City of Sarasota (08-04-0621P) | April 4, 2008; April 11, 2008; | The Honorable Lou Ann Palmer, Mayor, City of Sarasota, 1565 First Street, Room 101, Sarasota, FL 34236 | March 28, 2008 | 125150 |
| Georgia: |  |  |  |  |  |
| Barrow (FEMA Docket No: B-7780) | Unincorporated areas of Barrow County (08-04-0478P) | March 5, 2008; March 12, 2008; | The Honorable Douglas H. Garrison, Chairman, Barrow County, Board of Commissioners, 233 East Broad Street, Winder, GA 30680 | July 11, 2008 | 130497 |
| Barrow (FEMA Docket No: B-7776) | Unincorporated areas of Barrow County (07-04-6544P) | February 13, 2008; February 20, 2008; | The Honorable Douglas H. Garrison, Chairman, Barrow County, Board of Commissioners, 233 East Broad Street, Winder, GA 30680 | May 21, 2008 | 130497 |
| Barrow (FEMA Docket No: B-7776) | City of Winder (07-04-6544P) | February 13, 2008; February 20, 2008; | The Honorable George “Chip” Thompson III, Mayor, City of Winder, P.O. Box 566, Winder, GA 30680 | May 21, 2008 | 130234 |
| Chatham (FEMA Docket No: B-7776) | Unincorporated areas of Chatham County (07-04-6193P) | January 15, 2008; January 22, 2008; | The Honorable Pete Liakakis, Chairman, Chatham County, Board of Commissioners, 124 Bull Street, Suite 220, Savannah, GA 31401 | April 22, 2008 | 130030 |
| Cherokee (FEMA Docket No: B-7772). | City of Canton (07-04-2655P) | January 11, 2008; January 18, 2008; | The Honorable Cecil G. Pruett, Mayor, City of Canton, 151 Elizabeth Street, Canton, GA 30114 | December 26, 2007 | 130039 |
| Cherokee (FEMA Docket No: B-7772) | Unincorporated areas of Cherokee County (07-04-2655P) | January 11, 2008; January 18, 2008; | The Honorable Buzz Ahrens, Chairman, Cherokee County, Board of Commissioners, 90 North Street, Suite 310, Canton, GA 30114 | December 26, 2007 | 130424 |
| Columbia (FEMA Docket No: B-7772) | Unincorporated areas of Columbia County (07-04-5157P) | December 26, 2007 January 2, 2008; | The Honorable Ron C. Cross, Chairman, Columbia County, Board of Commissioners, P.O. Box 498, Evans, GA 30809 | December 12, 2007 | 130059 |
| Columbia (FEMA Docket No: B-7772) | City of Grovetown (07-04-5157P) | December 26, 2007 January 2, 2008; | The Honorable Dennis O. Trudeau, Mayor, City of Grovetown, P.O. Box 120, Grovetown, GA 30813 | December 12, 2007 
                                
                                130265 |  |
| Effingham (FEMA Docket No: B-7776) | Unincorporated areas of Effingham County (07-04-6193P) | January 15, 2008; January 22, 2008; | The Honorable Verna H. Phillips, Chairman, Effingham County, Board of Commissioners, 601 North Laurel Street, Springfield, GA 31329 | April 22, 2008 | 130076 |
| Hawaii: |  |  |  |  |  |
| Hawaii (FEMA Docket No: B-7780) | Unincorporated areas of Hawaii County (08-09-0102P) | April 3, 2008; April 10, 2008; | The Honorable Harry Kim, Mayor, Hawaii County, 25 Aupuni Street, Room 215, Hilo, HI 96720 | March 25, 2008 | 155166 |
| Maui (FEMA Docket No: B-7780) | Unincorporated areas of Maui County (07-09-0822P) | April 3, 2008; April 10, 2008; | The Honorable Charmaine Tavares, Mayor, County of Maui, 200 South High Street, Ninth Floor, Wailuku, HI 96793 | March 25, 2008 | 150003 |
| Idaho: |  |  |  |  |  |
| Ada (FEMA Docket No: B-7780) | Unincorporated areas of Ada County (07-10-0641P) | April 4, 2008; April 11, 2008; | The Honorable Fred Tilman, Chairman, Ada County, Board of Commissioners, 200 West Front Street Boise, ID 83702 | August 11, 2008 | 160001 |
| Ada (FEMA Docket No: B-7780) | City of Meridian (07-10-0641P) | April 4, 2008; April 11, 2008; | The Honorable Tammy de Weerd, Mayor, City of Meridian, 33 East Idaho Avenue, Meridian, ID 83642-2300 | August 11, 2008 | 160180 |
| Bonneville (FEMA Docket No: B-7788) | Unincorporated areas of Bonneville County (08-10-0105P) | April 4, 2008; April 11, 2008; | The Honorable Lee Staker, Chairman, Bonneville County, Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402 | March 27, 2008 | 160027 |
| Illinois: |  |  |  |  |  |
| DuPage (FEMA Docket No: B-7780) | City of Aurora (08-05-0818P) | April 3, 2008; April 10, 2008; | The Honorable Thomas J. Weisner, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60507 | March 25, 2008 | 170320 |
| Grundy (FEMA Docket No: B-7780) | Unincorporated areas of Grundy County (08-05-0597P) | March 21, 2008; March 28, 2008; | The Honorable Francis E. Halpin, Chairman, Grundy County Board, 1320 Union Street, Morris, IL 60450 | April 14, 2008 | 170256 |
| Grundy (FEMA Docket No: B-7780) | City of Morris (08-05-0597P) | March 21, 2008; March 28, 2008; | The Honorable Richard Kopczick, Mayor, City of Morris, 320 Wauponsee Street, Morris, IL 60450 | April 14, 2008 | 170263 |
| Kane (FEMA Docket No: B-7772) | Unincorporated areas of Kane County (07-05-0178P) | January 24, 2008; January 31, 2008; | The Honorable Karen McConnaughay, Chairman, Kane County Board, 719 South Batavia Avenue, Geneva, IL 60134 | May 1, 2008 | 170896 |
| Kane (FEMA Docket No: B-7772) | Village of Sugar Grove (07-05-0178P) | January 24, 2008; January 31, 2008; | The Honorable P. Sean Michels, President, Village of Sugar Grove, P.O. Box 49, Sugar Grove, IL 60554 | May 1, 2008 | 170333 |
| Lake (FEMA Docket No: B-7772) | City of Waukegan (06-05-BR72P) | January 10, 2008; January 17, 2008; | The Honorable Richard H. Hyde, Mayor, City of Waukegan, 100 North Martin Luther King, Jr. Avenue,, Waukegan, IL 60085 | April 17, 2008 | 170397 |
| McHenry (FEMA Docket No: B-7772) | Village of Fox Rover Grove (07-05-5055P) | January 10, 2008; January 17, 2008; | The Honorable Katherine A. Laube President, Village of Fox River Grove, 305 Illinois Street, Fox River Grove, IL 60021 | April 17, 2008 | 170477 |
| St. Clair (FEMA Docket No: B-7776) | Unincorporated areas of St. Clair County (07-05-5847P) | February 7, 2008; February 14, 2008; | The Honorable Mark Kern, Chairman, St. Clair County Board of Commissioners, 10 Public Square, Belleville, IL 62220 | May 15, 2008 | 170616 |
| Will (FEMA Docket No: B-7776) | City of Joliet (08-05-0389P) | January 31, 2008; February 7, 2008; | The Honorable Arthur Schultz, Mayor, City of Joliet, 150 West Jefferson Street, Joliet, IL 60431 | January 23, 2008 | 170702 |
| Will (FEMA Docket No: B-7780) | City of Joliet (07-05-5618P) | March 20, 2008; March 27, 2008; | The Honorable Arthur Schultz, Mayor, City of Joliet, 150 West Jefferson Street, Joliet, IL 60431 | March 10, 2008 | 170702 |
| Will (FEMA Docket No: B-7776) | City of Lockport (08-05-0065P) | February 14, 2008; February 21, 2008; | The Honorable Tim Murphy, Mayor, City of Lockport, 222 East Ninth Street, Lockport, IL 60441 | January 30, 2008 | 170703 |
| Will (FEMA Docket No: B-7780) | Village of Mokena (08-05-0765P) | March 20, 2008; March 27, 2008; | The Honorable Joseph W. Werner, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448 | April 14, 2008 | 170705 |
| Will (FEMA Docket No: B-7780) | City of Naperville (08-05-0551P) | March 6, 2008; March 13, 2008; | The Honorable A. George Pradel, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540 | February 29, 2008 | 170213 |
| Will (FEMA Docket No: B-7780) | Village of Shorewood (08-05-1364P) | March 28, 2008; April 4, 2008; | The Honorable Richard E. Chapman, President, Village of Shorewood, 903 West Jefferson Street, Shorewood, IL 60404 | March 24, 2008 | 170712 |
| Will (FEMA Docket No: B-7780) | Unincorporated areas of Will County (08-05-0551P) | March 6, 2008; March 13, 2008; | The Honorable Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, IL 60432 | February 29, 2008 | 170695 |
| Kansas: |  |  |  |  |  |
| Douglas (FEMA Docket No: B-7776) | City of Lawrence (07-07-0691P) | February 7, 2008; February 14, 2008; | The Honorable Sue Hack, Mayor, City of Lawrence, P.O. Box 708, Lawrence, KS 66044 | January 28, 2008 | 200090 |
| Sedgwick (FEMA Docket No: B-7776) | City of Wichita (08-07-0138P) | March 7, 2008; March 14, 2008; | The Honorable Carl Brewer, Mayor, City of Wichita, 455 North Main Street, Wichita, KS 67202 | February 26, 2008 | 200328 |
| Sedgwick (FEMA Docket No: B-7780) | City of Wichita (07-07-1695P) | April 4, 2008; April 11, 2008; | The Honorable Carl Brewer, Mayor, City of Wichita, 455 North Main Street, Wichita, KS 67202 | March 27, 2008 | 200328 |
| Maryland: |  |  |  |  |  |
| Charles (FEMA Docket No: B-7776) | Unincorporated areas of Charles County (07-03-1449P) | March 5, 2008; March 12, 2008; | The Honorable Wayne Cooper, President, Charles County Commissioners, P.O. Box 2150, La Plata, MD 20646 | July 11, 2008 | 240089 |
| Montgomery (FEMA Docket No: B-7776) | Unincorporated areas of Montgomery County (08-03-0615X) | February 27, 2008; March 5, 2008; | Mr. Isiah Leggett , Montgomery County Executive, 101 Monroe Street, Second Floor, Rockville, MD 20850 | June 5, 2008 | 240049 |
| Wicomico (FEMA Docket No: B-7776) | City of Salisbury (07-03-1102P) | January 31, 2008; February 7, 2008; | The Honorable Barrie Tilghman, Mayor, City of Salisbury, 1009 Monitor Court, Salisbury, MD 21801 | January 18, 2008 | 240080 |
| Wicomico (FEMA Docket No: B-7776) | Unincorporated areas of Wicomico County (07-03-1102P) | January 31, 2008; February 7, 2008; | Mr. Rick Pollitt, Wicomico County Executive, P.O. Box 870, Salisbury, MD 21803 | January 18, 2008 | 240078 |
| Massachusetts: |  |  |  |  |  |
| Norfolk (FEMA Docket No: B-7776) | Town of Wellesley (08-01-0508X) | March 6, 2008; March 13, 2008; | The Honorable Owen H. Dugan, Chairman, Board of Selectmen, 525 Washington Street, Wellesley, MA 02181 | July 11, 2008 | 250255 |
| Plymouth (FEMA Docket No: B-7776) | Town of Rockland (08-01-0140P) | March 15, 2008; March 22, 2008; | The Honorable Mary Parsons, Chair, Board of Selectmen, Town of Rockland, 242 Union Street, Rockland, MA 02370 | June 16, 2008 | 250281 |
| Worcester (FEMA Docket No: B-7772) | Town of Southborough (07-01-0993P) | January 18, 2008; January 25, 2008; | The Honorable Bonnie J. Phaneuf, Chair, Board of Selectmen, Southborough Town House, 17 Common Street, Southborough, MA 01772 | January 31, 2008 | 250333 |
| Michigan: Monroe (FEMA Docket No: B-7776) | Village of Dundee (07-05-0218P) | February 14, 2008; February 21, 2008; | The Honorable Ted Norris, Village President, Village of Dundee, Dundee Village Office, 350 West Monroe Street, Dundee, MI 48131 | May 22, 2008 | 260313 |
| Minnesota: Dakota (FEMA Docket No: B-7780) | City of Lakeville (08-05-0668P) | April 3, 2008; April 10, 2008; | The Honorable Holly Dahl, Mayor, City of Lakeville, 20195 Holyoke Avenue, Lakeville, MN 55044 | March 26, 2008 | 270107 |
| Missouri: |  |  |  |  |  |
| Lincoln (FEMA Docket No: B-7776) | Unincorporated areas of Lincoln County (07-07-1516P) | March 26, 2008; April 2, 2008; | The Honorable Sean O'Brien, Presiding Commissioner, Lincoln County Commission, 201 Main Street, Troy, MO 63379 | July 31, 2008 | 290869 |
| Taney (FEMA Docket No: B-7780) | City of Branson (07-07-1909P) | March 7, 2008; March 14, 2008; | The Honorable Raeanne Presley, Mayor, City of Branson, 110 West Maddux Street, Branson, MO 65616 | July 14, 2008 | 290436 |
| Taney (FEMA Docket No: B-7780) | City of Hollister (07-07-1909P) | March 7, 2008; March 14, 2008; | The Honorable David G. Tate, Mayor, City of Hollister, 312 Esplanade Street, Hollister, MO 65373 | July 14, 2008 | 290437 |
| Taney (FEMA Docket No: B-7780) | Unincorporated areas of Taney County (07-07-1909P) | March 7, 2008; March 14, 2008; | The Honorable Chuck Pennel, Presiding Commissioner, Taney County Commission, P.O. Box 383, Forsyth, MO 65653 | July 14, 2008 | 290435 |
| Nebraska: Lincoln (FEMA Docket No: B-7776) | City of North Platte (07-07-0322P) | February 28, 2008; March 6, 2008; | The Honorable G. Keith Richardson, Mayor, City of North Platte, 211 West Third Street, North Platte, NE 69101 | July 7, 2008 | 310143 |
| New Jersey: |  |  |  |  |  |
| Mercer (FEMA Docket No: B-7776) | Township of Hamilton (07-02-0844P) | February 7, 2008; February 14, 2008; | The Honorable John F. Bencivengo, Mayor, Township of Hamilton, 2090 Greenwood Avenue, Hamilton, NJ 08650-0150 | May 15, 2008 | 340246 |
| Monmouth (FEMA Docket No: B-7766) | Township of Neptune (07-02-0634P) | December 13, 2007 December 20, 2007 | The Honorable James Manning, Jr., Mayor, Township of Neptune, P.O. Box 1125, Neptune, NJ 07754 | November 28, 2007 | 340317 |
| Union (FEMA Docket No: B-7776) | Township of Union (07-02-0942P) | February 21, 2008; February 28, 2008; | The Honorable Clifton People, Jr., Mayor, Township of Union, 1976 Morris Avenue, Union, NJ 07083 | May 22, 2008 | 340477 |
| North Carolina: |  |  |  |  |  |
| Brunswick (FEMA Docket No: B-7776) | Unincorporated Areas of Brunswick County (07-04-6003P) | March 6, 2008; March 13, 2008; | Mr. Marty Lawing, Manager, Brunswick County, P.O. Box 249, Bolivia, North Carolina 28422 | January 30, 2008 | 370295 |
| Forsyth (FEMA Docket No: B-7785) | City of Winston-Salem (07-04-4554P) | February 27, 2008; March 5, 2008; | The Honorable Allen Joines, Mayor, City of Winston-Salem, 101 North Main Street, Winston-Salem, North Carolina 27101 | July 3, 2008 | 375360 |
| Martin (FEMA Docket No: B-7776) | Unincorporated Areas of Martin County (08-04-1028P) | March 11, 2008; March 18, 2008; | Mr. W. Russell Overman, Manager, Martin County, P.O. Box 668, Williamston, North Carolina 27892 | February 29, 2008 | 370155 |
| Wake (FEMA Docket No: B-7776) | Unincorporated areas of Wake County (07-04-6027P) | January 31, 2008; February 7, 2008; | Mr. David Cooke, Manager, Wake County 337, South Salisbury Street, Suite 1100, Raleigh, NC 27602 | May 8, 2008 | 370368 |
| Wake (FEMA Docket No: B-7776) | Town of Wake Forest (07-04-6027P) | January 31, 2008; February 7, 2008; | The Honorable Vivian A. Jones, Mayor, Town of Wake Forest, 401 Elm Avenue, Wake Forest, NC 27587 | May 8, 2008 | 370244 |
| Ohio: Union (FEMA Docket No: B-7776) | Unincorporated areas of Union County (07-05-6234P) | January 31, 2008; February 7, 2008; | The Honorable Charles Hall, Union County Commissioner, 233 West Sixth Street, Marysville, OH 43040 | January 11, 2008 | 390808 |
| Oklahoma: Tulsa (FEMA Docket No: B-7776) | City of Tulsa (08-06-0093P) | February 7, 2008; February 14, 2008; | The Honorable Kathy Taylor, Mayor, City of Tulsa, 200 Civic Center, 11th Floor, Tulsa, OK 74103 | May 15, 2008 | 405381 |
| Pennsylvania: |  |  |  |  |  |
| Lehigh (FEMA Docket No: B-7772) | Township of Salisbury (07-03-0947P) | January 3, 2008; January 10, 2008; | The Honorable Larry Unger President, Township of Salisbury, 2900 South Pike Avenue, Allentown, PA 18103 | April 10, 2008 | 420591 |
| Northampton (FEMA Docket No: B-7772) | Township of Lower Mount Bethel (07-03-1293P) | January 3, 2008; January 10, 2008; | The Honorable Charles Palmeri, Chairman, Lower Mount Bethel, Board of Supervisors, P.O. Box 257, Martins Creek, PA 18063 | April 10, 2008 | 420724 |
| Rhode Island: Newport (FEMA Docket No: B-7776) | Town of Tiverton (07-01-1087P) | February 21, 2008; February 28, 2008; | The Honorable Louise Durfee, President, Town Council, 343 Highland Road, Tiverton, RI 02878 | February 8, 2008 | 440012 |
| South Carolina: |  |  |  |  |  |
| Charleston (FEMA Docket No: B-7772) | City of Folly Beach (08-04-0583P) | January 3, 2008; January 10, 2008; | The Honorable Carl B. Beckmann, Jr., Mayor, City of Folly Beach, P.O. Box 48, Folly Beach, SC 29439 | December 18, 2007 | 455415 |
| Greenville (FEMA Docket No: B-7780) | Unincorporated areas of Greenville County (08-04-0619P) | March 7, 2008; March 14, 2008; | The Honorable Butch Kirven, Chairman, Greenville County, Council 213 League Road, Simpsonville, SC 29681 | July 11, 2008 | 450089 |
| Greenville (FEMA Docket No: B-7772) | Greenville County (07-04-5799P) | January 10, 2008; January 17, 2008; | The Honorable Herman G. Kirven, Jr., Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601 | April 17, 2008 | 450089 |
| Greenville (FEMA Docket No: B-7776) | Unincorporated areas of Greenville County (07-04-6423P) | January 31, 2008; February 7, 2008; | The Honorable Herman G. Kirven, Jr., Chairman, Greenville County Council, 301 University Ridge, Suite 2400, Greenville, SC 29601 | May 8, 2008 | 450089 |
| Jasper (FEMA Docket No: B-7776) | Unincorporated areas of Jasper County (07-04-6192P) | February 13, 2008; February 20, 2008; | The Honorable George Hood, Chairman, County Council, Jasper County, P.O. Box 1149, Ridgeland, SC 29936 | May 21, 2008 | 450112 |
| Richland (FEMA Docket No: B-7780) | Unincorporated areas of Richland County (08-04-1671P) | March 7, 2008; March 14, 2008; | The Honorable Joseph McEachern, Chairman, Richland County Council, 2020 Hampton Street, Second Floor, Columbia, SC 29202 | July 14, 2008 | 450170 |
| Richland (FEMA Docket No: B-7780) | Unincorporated areas of Richland County (07-04-3534P) | March 7, 2008; March 14, 2008; | The Honorable Joseph McEachern, Chairman, Richland County Council, 2020 Hampton Street, Suite 4069, Columbia, SC 29202 | July 14, 2008 | 450170 |
| Sumter (FEMA Docket No: B-7772) | Unincorporated areas of Sumter County (07-04-6293P) | January 10, 2008; January 17, 2008; | The Honorable Vivian Fleming-McGhaney, Chair, Sumter County Council, 13 East Canal Street, Sumter, SC 29150 | April 17, 2008 | 450182 |
| Tennessee: |  |  |  |  |  |
| Davidson (FEMA Docket No: B-7780) | Metropolitan Government of Nashville & Davidson County (08-04-0137P) | March 6, 2008; March 13, 2008; | The Honorable Bill Purcell, Mayor, Metropolitan Government of Nashville and Davidson County, 107 Metropolitan Courthouse, Nashville, TN 37201 | July 11, 2008 | 470040 |
| Hamilton (FEMA Docket No: B-7772) | City of Chattanooga (07-04-4405P) | January 10, 2008; January 17, 2008; | The Honorable Ron Littlefield, Mayor, City of Chattanooga, 101 East 11th Street, Suite 100, Chattanooga, TN 37402 | April 17, 2008 | 470072 |
| Madison (FEMA Docket No: B-7780) | City of Jackson (07-04-4683P) | March 7, 2008; March 14, 2008; | The Honorable Jerry Gist, Mayor, City of Jackson, 121 East Main Street, Suite 301, Jackson, TN 38301 | March 31, 2008 | 470113 |
| Wilson (FEMA Docket No: B-7780) | City of Lebanon (08-04-0116P) | March 7, 2008; March 14, 2008; | The Honorable Donald W. Fox, Mayor, City of Lebanon, 200 North Castle Heights Avenue, Suite 100, Lebanon, TN 37087 | July 21, 2008 | 470208 |
| Wilson (FEMA Docket No: B-7780) | Unincorporated areas of Wilson County (08-04-0116P) | March 7, 2008; March 14, 2008; | The Honorable Robert Dedman, Mayor, Wilson County, 228 East Main Street, Lebanon, TN 37087 | July 21, 2008 | 470207 |
| Texas: |  |  |  |  |  |
| Bexar (FEMA Docket No: B-7776) | City of Live Oak (07-06-1905P) | March 7, 2008; March 14, 2008; | The Honorable Henry O. Edwards, Jr., Mayor, City of Live Oak, 8001 Shin Oak Drive, Live Oak, TX 78233 | July 14, 2008 | 480043 |
| Bexar (FEMA Docket No: B-7776) | City of San Antonio (08-06-0160P) | February 11, 2008; February 18, 2008; | The Honorable Phil Hardberger, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 | January 31, 2008 | 480045 |
| Brazos (FEMA Docket No: B-7776) | City of College Station (07-06-0545P) | March 6, 2008; March 13, 2008; | The Honorable Ben White, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | July 11, 2008 | 480083 |
| Brazos (FEMA Docket No: B-7776) | City of College Station (07-06-1353P) | February 14, 2008; February 21, 2008; | The Honorable Ben White, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | May 22, 2008 | 480083 |
| Brazos (FEMA Docket No: B-7776) | City of College Station (07-06-1928P) | February 14, 2008; February 21, 2008; | The Honorable Ben White, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | May 22, 2008 | 480083 |
| Brazos (FEMA Docket No: B-7785) | City of College Station (07-06-2365P) | April 7, 2008; April 10, 2008; | The Honorable Ben White, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | April 25, 2008 | 480083 |
| Collin (FEMA Docket No: B-7776) | City of Allen (07-06-2335P) | February 7, 2008; February 14, 2008; | The Honorable Steve Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013 | March 3, 2008 | 480131 |
| Collin (FEMA Docket No: B-7776) | City of Frisco (07-06-1223P) | February 22, 2008; February 29, 2008; | The Honorable Michael Simpson, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 | June 30, 2008 | 480134 |
| Dallas (FEMA Docket No: B-7780) | City of Coppell (07-06-2203P) | April 2, 2008; April 9, 2008; | The Honorable Douglas N. Stover, Mayor, City of Coppell, P.O. Box 9478, Coppell, TX 75019 | April 24, 2008 | 480170 |
| Dallas (FEMA Docket No: B-7772) | City of Dallas (06-06-BF24P) | January 31, 2008; February 7, 2008; | The Honorable Tom Leppert, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201 | May 8, 2008 | 480171 |
| Dallas (FEMA Docket No: B-7776) | City of Grand Prairie (07-06-1525P) | February 8, 2008; February 15, 2008; | The Honorable Charles England, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053 | May 16, 2008 | 485472 |
| Dallas (FEMA Docket No: B-7772) | Town of Sunnyvale (06-06-BF24P) | January 31, 2008; February 7, 2008; | The Honorable Jim Phaup, Mayor, Town of Sunnyvale, 127 North Collins Road, Sunnyvale, TX 75182 | May 8, 2008 | 480188 |
| Denton (FEMA Docket No: B-7776) | Town of Northlake (07-06-2016P) | March 6, 2008; March 13, 2008; | The Honorable Peter Dewing, Mayor, Town of Northlake, P.O. Box 729, Northlake, TX 76247 | February 22, 2008 | 480782 |
| El Paso (FEMA Docket No: B-7780) | City of El Paso (07-06-2485P) | April 3, 2008; April 10, 2008; | The Honorable John Cook, Mayor, City of El Paso, Two Civic Center Plaza, Tenth Floor, El Paso, TX 79901 | March 27, 2008 | 480214 |
| Fort Bend (FEMA Docket No: B-7772) | City of Katy (07-06-2143P) | January 3, 2008; January 10, 2008; | The Honorable Don Elder, Jr., Mayor, City of Katy, P.O. Box 617, Katy, TX 77492 | December 14, 2007 | 480301 |
| Kaufman (FEMA Docket No: B-7772) | Unincorporated areas of Kaufman County (06-06-BF24P) | January 31, 2008; February 7, 2008; | The Honorable Wayne Gent, Kaufman County Judge, 100 West Mulberry Street, Kaufman, TX 75142 | May 8, 2008 | 480411 |
| Tarrant (FEMA Docket No: B-7780) | City of Bedford (08-06-1343P) | March 7, 2008; March 14, 2008; | The Honorable Jim Story, Mayor, City of Bedford, 2000 Forest Ridge Drive, Bedford, TX 76021 | June 13, 2008 | 480585 |
| Tarrant (FEMA Docket No: B-7780) | City of Euless (08-06-1343P) | March 7, 2008; March 14, 2008; | The Honorable Mary Lib Saleh, Mayor, City of Euless, 201 North Ector Drive, Euless, TX 76039 | June 13, 2008 | 480593 |
| Tarrant (FEMA Docket No: B-7776) | City of Grapevine (07-06-1674P) | March 7, 2008; March 14, 2008; | The Honorable William D. Tate, Mayor, City of Grapevine, P.O. Box 95104, Grapevine, TX 76099 | July 14, 2008 | 480598 |
| Tarrant (FEMA Docket No: B-7776) | City of North Richland Hills (07-06-1765P) | February 28, 2008; March 6, 2008; | The Honorable Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 North East Loop, 820 North Richland Hills, TX 76180 | February 14, 2008 | 480607 |
| Virginia: Independent City (FEMA Docket No: B-7776) | City of Winchester (07-03-1236P) | March 27, 2008; April 3, 2008; | The Honorable Elizabeth Minor, Mayor, City of Winchester, 422 National Avenue, Winchester, VA 22601 | March 17, 2008 | 510173 |
| Washington: Whatcom (FEMA Docket No: B-7772) | Unincorporated areas of Whatcom County (07-10-0356P) | January 3, 2008; January 10, 2008; | The Honorable Pete Kremen, Whatcom County Executive, County Courthouse, 311 Grand Avenue, Suite 108, Bellingham, WA 98225 | December 17, 2007 | 530198 |

(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

Dated: August 4, 2008.

David I. Maurstad,

Federal Insurance Administrator of the National Flood Insurance Program,  Department of Homeland Security, Federal Emergency Management Agency.