# [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:**
Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) *[email protected].*
**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 Deputy Federal Insurance and Mitigation Administrator has 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 BFE 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 either to 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 also are used to calculate the appropriate flood insurance premium rates for new buildings built after these elevations are made final, and for the contents in those 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: | | | | | |
| Baldwin (FEMA Docket No.: B-1211) | City of Gulf Shores (11-04-1670P) | June 10, 2011; June 17, 2011; | The Honorable Robert S. Craft, Mayor, City of Gulf Shores, 1905 West 1st Street, Gulf Shores, AL 36547 | June 6, 2011 | 015005 |
| Shelby (FEMA Docket No.: B-1206) | City of Montevallo (10-04-6506P) | May 25, 2011; June 1, 2011; | The Honorable Ben McCrory, Mayor, City of Montevallo, 545 South Main Street, Montevallo, AL 35115 | September 29, 2011 | 010349 |
| Arizona: | | | | | |
| Coconino (FEMA Docket No.: B-1195) | City of Page (10-09-3257P) | March 4, 2011; March 11, 2011; | The Honorable Lyle Dimbatt, Mayor, City of Page, 697 Vista Avenue, Page, AZ 86040 | July 11, 2011 | 040113 |
| Coconino (FEMA Docket No.: B-1195) | Unincorporated areas of Coconino County (10-09-3257P) | March 4, 2011; March 11, 2011; | The Honorable Mandy Metzger, Chair, Coconino County Board of Supervisors, 219 East Cherry Avenue, Flagstaff, AZ 86001 | July 11, 2011 | 040019 |
| Maricopa (FEMA Docket No.: B-1206) | City of El Mirage (11-09-0216P) | May 12, 2011; May 19, 2011; | The Honorable Lana Mook, Mayor, City of El Mirage, 12145 Northwest Grande Avenue, El Mirage, AZ 85335 | September 16, 2011 | 040041 |
| Maricopa (FEMA Docket No.: B-1206) | Unincorporated areas of Maricopa County (11-09-0216P) | May 12, 2011; May 19, 2011; | The Honorable Andrew Kunasek, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003 | September 16, 2011 | 040037 |
| Arkansas: | | | | | |
| Washington (FEMA Docket No.: B-1203) | City of Fayetteville (10-06-1619P) | December 1, 2010; December 7, 2010; | The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701 | April 6, 2011 | 050216 |
| California: | | | | | |
| Orange (FEMA Docket No.: B-1195) | City of Orange (10-09-3115P) | March 21, 2011; March 28, 2011; | The Honorable Carolyn V. Cavecche, Mayor, City of Orange, 300 East Chapman Avenue, Orange, CA 92866 | April 15, 2011 | 060228 |
| Riverside (FEMA Docket No.: B-1195) | Unincorporated areas of Riverside County (10-09-2063P) | March 18, 2011; March 25, 2011; | The Honorable Bob Buster, Chairman, Riverside County Board of Supervisors, 4080 Lemon Street, Riverside, CA 92502 | July 25, 2011 | 060245 |
| San Benito (FEMA Docket No.: B-1195) | City of Hollister (10-09-2357P) | March 8, 2011; March 15, 2011; | The Honorable Victor Gomez, Mayor, City of Hollister, 375 5th Street, Hollister, CA 95023 | July 13, 2011 | 060268 |
| San Benito (FEMA Docket No.: B-1195) | Unincorporated areas of San Benito County (10-09-2357P) | March 8, 2011; March 15, 2011; | The Honorable Anthony Botelho, Chairman, San Benito County Board of Supervisors, 481 4th Street, 1st Floor, Hollister, CA 95023 | July 13, 2011 | 060267 |
| San Diego (FEMA Docket No.: B-1206) | City of San Diego (11-09-0120P) | May 6, 2011; May 13, 2011; | The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 | September 12, 2011 | 060295 |
| Ventura (FEMA Docket No.: B-1195) | City of Simi Valley (10-09-3242P) | March 9, 2011; March 16, 2011; | The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063 | July 14, 2011 | 060421 |
| Ventura (FEMA Docket No.: B-1206) | City of Simi Valley (11-09-2030P) | May 6, 2011; May 13, 2011; | The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063 | September 12, 2011 | 060421 |
| Colorado: | | | | | |
| Arapahoe (FEMA Docket No.: B-1195) | City of Littleton (11-08-0082P) | March 18, 2011; March 25, 2011; | The Honorable Doug Clark, Mayor, City of Littleton, 2255 West Berry Avenue, Littleton, CO 80165 | April 14, 2011 | 080017 |
| Arapahoe (FEMA Docket No.: B-1195) | Town of Columbine Valley (11-08-0082P) | March 18, 2011; March 25, 2011; | The Honorable Gale Christy, Mayor, Town of Columbine Valley, 2 Middlefield Road, Columbine Valley, CO 80123 | April 14, 2011 | 080014 |
| Arapahoe (FEMA Docket No.: B-1195) | Unincorporated areas of Arapahoe County (11-08-0082P) | March 18, 2011; March 25, 2011; | The Honorable Rod Bockenfeld, Chairman, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 | April 14, 2011 | 080011 |
| Boulder (FEMA Docket No.: B-1206) | City of Boulder (10-08-0754P) | May 3, 2011; May 10, 2011; | The Honorable Susan Osborne, Mayor, City of Boulder, City Council Office, 1777 Broadway Street, Boulder, CO 80302 | September 7, 2011 | 080024 |
| Boulder (FEMA Docket No.: B-1206) | Unincorporated areas of Boulder County (10-08-0754P) | May 3, 2011; May 10, 2011; | The Honorable Ben Pearlman, Chairman, Boulder County Board of Commissioners, 1325 Pearl Street, 3rd Floor, Boulder, CO 80302 | September 7, 2011 | 080023 |
| Rio Blanco (FEMA Docket No.: B-1206) | Town of Meeker (11-08-0007P) | April 28, 2011; May 5, 2011; | The Honorable Mandi Etheridge, Mayor, Town of Meeker, 345 Market Street, Meeker, CO 81641 | September 2, 2011 | 080151 |
| Rio Blanco (FEMA Docket No.: B-1206) | Unincorporated areas of, Rio Blanco County (11-08-0007P) | April 28, 2011; May 5, 2011; | The Honorable Kai Turner, Chairman, Rio Blanco County Board of Commissioners, 200 Main Street, Suite 100, Meeker, CO 81641 | September 2, 2011 | 080288 |
| Rio Blanco (FEMA Docket No.: B-1206) | Unincorporated areas of, Rio Blanco County (11-08-0049P) | May 5, 2011; May 12, 2011; | The Honorable Kai Turner, Chairman, Rio Blanco County Board of County Commissioners, 200 Main Street, Suite 100, Meeker, CO 81641 | September 9, 2011 | 080288 |
| Routt (FEMA Docket No.: B-1199) | City of Steamboat Springs (11-08-0283P) | May 1, 2011; May 8, 2011; | Mr. Jon B. Roberts, City of Steamboat Springs Manager, 137 10th Street, Steamboat Springs, CO 80477 | September 6, 2011 | 080159 |
| Summit (FEMA Docket No.: B-1191) | Town of Breckenridge (10-08-0858P) | February 25, 2011; March 4, 2011; | The Honorable John Warner, Mayor, Town of Breckenridge, 150 Ski Hill Road, Breckenridge, CO 80424 | July 5, 2011 | 080172 |
| Summit (FEMA Docket No.: B-1191) | Unincorporated areas of Summit County (10-08-0858P) | February 25, 2011; March 4, 2011; | The Honorable Karn Stiegelmeier, Chair, Summit County Board of Commissioners, 208 East Lincoln Avenue, Breckenridge, CO 80424 | July 5, 2011 | 080290 |
| Delaware: | | | | | |
| New Castle (FEMA Docket No.: B-1201) | Town of Odessa (11-03-0744P) | March 31, 2011; April 7, 2011; | The Honorable Kathy Harvey, Mayor, Town of Odessa, 315 Main Street, Odessa, DE 19730 | August 5, 2011 | 100066 |
| New Castle (FEMA Docket No.: B-1201) | Unincorporated areas of New Castle County (10-03-1927P) | January 7, 2011; January 14, 2011; | The Honorable Paul G. Clark, New Castle County Executive, 87 Reads Way, New Castle, DE 19720 | May 16, 2011 | 105085 |
| Florida: | | | | | |
| Bay (FEMA Docket No.: B-1211) | City of Panama City (11-04-5514P) | June 16, 2011; June 23, 2011; | The Honorable Gregory Brudnicki, Mayor, City of Panama City, 9 Harrison Avenue, Panama City, FL 32401 | June 9, 2011 | 120012 |
| Charlotte (FEMA Docket No.: B-1206) | Unincorporated areas of Charlotte County (11-04-4544P) | May 31, 2011; June 7, 2011; | The Honorable Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948 | May 25, 2011 | 120061 |
| Duval (FEMA Docket No.: B-1195) | City of Jacksonville (11-04-3277P) | March 18, 2011; March 25, 2011; | The Honorable John Peyton, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202 | March 14, 2011 | 120077 |
| Escambia (FEMA Docket No.: B-1219) | Unincorporated areas of Escambia County (11-04-2176P) | June 16, 2011; June 23, 2011; | The Honorable Kevin White, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 420, Pensacola, FL 32502 | June 9, 2011 | 120080 |
| Miami-Dade (FEMA Docket No.: B-1206) | City of Sweetwater (11-04-3782P) | June 1, 2011; June 8, 2011; | The Honorable Manuel M. Maroño, Mayor, City of Sweetwater, 500 Southwest 109th Avenue, Sweetwater, FL 33174 | May 25, 2011 | 120660 |
| Monroe (FEMA Docket No.: B-1206) | Unincorporated areas of Monroe County (11-04-3523P) | May 31, 2011; June 7, 2011; | The Honorable Heather Carruthers, Mayor, Monroe County, 530 Whitehead Street, Key West, FL 33040 | May 25, 2011 | 125129 |
| Sarasota (FEMA Docket No.: B-1211) | City of Sarasota (11-04-4005P) | June 16, 2011; June 23, 2011; | The Honorable Suzanne Atwell, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236 | June 9, 2011 | 125150 |
| Sarasota (FEMA Docket No.: B-1195) | Unincorporated areas of Sarasota County (11-04-1370P) | March 16, 2011; March 23, 2011; | The Honorable Nora Patterson, Chair, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236 | July 21, 2011 | 125144 |
| Wakulla (FEMA Docket No.: B-1195) | Unincorporated areas of Wakulla County (10-04-8135P) | March 31, 2011; April 7, 2011; | The Honorable Mike Stewart, Chair, Wakulla County Board of Commissioners, 3093 Crawfordville Highway, Crawfordville, FL 32327 | March 25, 2011 | 120315 |
| Georgia: | | | | | |
| Fulton (FEMA Docket No.: B-1195) | City of East Point (09-04-8416P) | March 7, 2011; March 14, 2011; | Mr. Crandall O. Jones, City of East Point Manager, 2777 East Point Street, East Point, GA 30344 | July 12, 2011 | 130087 |
| Muscogee (FEMA Docket No.: B-1211) | City of Columbus-Muscogee County (Consolidated Government) (11-04-4624P) | June 8, 2011; June 15, 2011; | The Honorable Teresa Tomlinson, Mayor, City of Columbus-Muscogee County Consolidated Government, 100 10th Street, Columbus, GA 31901 | May 31, 2011 | 135158 |
| Troup (FEMA Docket No.: B-1195) | City of LaGrange (10-04-5810P) | March 11, 2011; March 18, 2011; | The Honorable Jeff Lukken, Mayor, City of LaGrange, 200 Ridley Avenue, LaGrange, GA 30240 | July 18, 2011 | 130177 |
| Hawaii: | | | | | |
| Honolulu (FEMA Docket No.: B-1195) | City and County of Honolulu (11-09-0171P) | March 25, 2011; April 1, 2011; | The Honorable Peter B. Carlisle, Mayor, City and County of Honolulu, 530 South King Street, Room 300, Honolulu, HI 96813 | March 21, 2011 | 150001 |
| New Mexico: | | | | | |
| Bernalillo (FEMA Docket No.: B-1203) | Unincorporated areas of Bernalillo County (10-06-1669P) | May 5, 2011; May 12, 2011; | The Honorable Maggie Hart Stebbins, Chair, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102 | March 23, 2011 | 350001 |
| Sandoval (FEMA Docket No.: B-1203) | City of Rio Rancho (10-06-2588P) | January 26, 2011; February 2, 2011; | The Honorable Thomas E. Swisstack, Mayor, City of Rio Rancho, 3200 Civic Center Circle Northeast, Rio Rancho, NM 87144 | June 2, 2011 | 350146 |
| Santa Fe (FEMA Docket No.: B-1201) | City of Santa Fe (10-06-2026P) | March 3, 2011; March 10, 2011; | The Honorable David Coss, Mayor, City of Santa Fe, 200 Lincoln Avenue, Santa Fe, NM 87504 | February 24, 2011 | 350070 |
| North Carolina: | | | | | |
| Columbus (FEMA Docket No.: B-1199) | Unincorporated areas of Columbus County (10-04-6815P) | April 7, 2011; April 14, 2011; | Mr. Giles E. Byrd, Chairman, Columbus County Board of Commissioners, 112 West Smith Street, Whiteville, NC 28472 | August 12, 2011 | 370305 |
| Durham (FEMA Docket No.: B-1199) | City of Durham (10-04-4374P) | March 30, 2011; April 6, 2011; | The Honorable William V. Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701 | August 4, 2011 | 370086 |
| Oklahoma: | | | | | |
| Cleveland (FEMA Docket No.: B-1205) | City of Moore (10-06-2515P) | December 17, 2010; December 24, 2010; | The Honorable Glenn Lewis, Mayor, City of Moore, 301 North Broadway Street, Moore, OK 73160 | April 25, 2011 | 400044 |
| Cleveland (FEMA Docket No.: B-1205) | Unincorporated areas of Cleveland County (10-06-2515P) | December 17, 2010; December 24, 2010; | Mr. Rusty Sullivan, Cleveland County Commissioner, 201 South Jones Avenue, Norman, OK 73069 | April 25, 2011 | 400475 |
| Kay (FEMA Docket No.: B-1201) | City of Ponca City (10-06-2643P) | March 14, 2011; March 21, 2011; | The Honorable Homer Nicholson, Mayor, City of Ponca City, 516 East Grand Avenue, Ponca City, OK 74601 | July 19, 2011 | 400080 |
| Oklahoma (FEMA Docket No.: B-1205) | City of Edmond (10-06-0168P) | February 22, 2011; March 1, 2011; | The Honorable Charles Lamb, Mayor Pro Tem, City of Edmond, 24 East 1st Street, Edmond, OK 73083 | June 29, 2011 | 400252 |
| Oklahoma (FEMA Docket No.: B-1201) | City of Oklahoma City (10-06-1884P) | March 30, 2011; April 6, 2011; | The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102 | July 28, 2011 | 405378 |
| Oklahoma (FEMA Docket No.: B-1203) | City of Oklahoma City (11-06-0387P) | May 3, 2011; May 10, 2011; | The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102 | September 7, 2011 | 405378 |
| Osage and Tulsa (FEMA Docket No.: B-1201) | Town of Skiatook (10-06-0568P) | February 23, 2011; March 2, 2011; | The Honorable Steve Kendrick, Mayor, Town of Skiatook, 110 North Broadway Street, Skiatook, OK 74070 | June 30, 2011 | 400212 |
| Tulsa (FEMA Docket No.: B-1205) | City of Tulsa (10-06-2732P) | December 7, 2010; December 14, 2010; | The Honorable Dewey F. Bartlett, Mayor, City of Tulsa, 175 East 2nd Street, Suite 690, Tulsa, OK 74103 | April 13, 2011 | 405381 |
| Tulsa (FEMA Docket No.: B-1201) | Unincorporated areas of Tulsa County (10-06-1294P) | March 23, 2011; March 30, 2011; | The Honorable Fred Perry, Chairman, Tulsa County Board of Commissioners, 500 South Denver Avenue West, Tulsa, OK 74103 | April 18, 2011 | 400462 |
| Pennsylvania: | | | | | |
| McKean (FEMA Docket No.: B-1201) | Borough of Port Allegany (10-03-1879P) | March 24, 2011; March 31, 2011; | The Honorable Donald G. Carley, Mayor, Borough of Port Allegany, 45 West Maple Street, Port Allegany, PA 16743 | April 18, 2011 | 420671 |
| McKean (FEMA Docket No.: B-1201) | Township of Liberty (10-03-1879P) | March 24, 2011; March 31, 2011; | The Honorable Gary L. Turner, Chairman, Township of Liberty Board of Supervisors, 21514 U.S. Route 6, Port Allegany, PA 16743 | April 18, 2011 | 420668 |
| South Carolina: | | | | | |
| Richland (FEMA Docket No.: B-1211) | Unincorporated areas of Richland County (11-04-1879P) | May 6, 2011; May 13, 2011; | The Honorable Paul Livingston, Chairman, Richland County Council, 2020 Hampton Street, 2nd Floor, Columbia, SC 29202 | September 12, 2011 | 450170 |
| Texas: | | | | | |
| Bell (FEMA Docket No.: B-1205) | City of Temple (10-06-1855P) | May 4, 2011; May 11, 2011; | The Honorable William A. Jones, III, Mayor, City of Temple, 2 North Main Street, Temple, TX 76501 | September 8, 2011 | 480034 |
| Bexar (FEMA Docket No.: B-1201) | City of San Antonio (09-06-3178P) | April 6, 2011; April 13, 2011; | The Honorable Julian Castro, Mayor, City of San Antonio, 103 Main Plaza, San Antonio, TX 78283 | March 30, 2011 | 480045 |
| Bexar (FEMA Docket No.: B-1201) | City of San Antonio (10-06-1080P) | February 11, 2011; February 18, 2011; | The Honorable Julian Castro, Mayor, City of San Antonio, 103 Main Plaza, San Antonio, TX 78283 | February 4, 2011 | 480045 |
| Bexar (FEMA Docket No.: B-1201) | City of San Antonio (10-06-3684P) | April 6, 2011; April 13, 2011; | The Honorable Julian Castro, Mayor, City of San Antonio, 103 Main Plaza, San Antonio, TX 78283 | August 11, 2011 | 480045 |
| Bexar (FEMA Docket No.: B-1201) | City of Selma (09-06-3178P) | April 6, 2011; April 13, 2011; | The Honorable Tom Daly, Mayor, City of Selma, 9375 Corporate Drive, Selma, TX 78154 | March 30, 2011 | 480046 |
| Brazos (FEMA Docket No.: B-1203) | City of College Station (10-06-1996P) | November 24, 2010; December 1, 2010; | The Honorable Nancy Berry, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | March 30, 2011 | 480083 |
| Brazos (FEMA Docket No.: B-1205) | City of College Station (10-06-2875P) | May 9, 2011; May 16, 2011; | The Honorable Nancy Berry, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | September 13, 2011 | 480083 |
| Brazos (FEMA Docket No.: B-1205) | City of College Station (10-06-0657P) | May 11, 2011; May 18, 2011; | The Honorable Nancy Berry, Mayor, City of College Station, 1101 Texas Avenue, College Station, TX 77840 | September 15, 2011 | 480083 |
| Brazos (FEMA Docket No.: B-1205) | Unincorporated areas of Brazos County (10-06-2875P) | May 9, 2011; May 16, 2011; | The Honorable Duane Peters, Brazos County Judge, 200 South Texas Avenue, Suite 332, Bryan, TX 77803 | September 13, 2011 | 481195 |
| Cherokee (FEMA Docket No.: B-1205) | City of Jacksonville (10-06-2294P) | December 17, 2010; December 24, 2010; | The Honorable Kenneth Melvin, Mayor, City of Jacksonville, 2107 Baylor Street, Jacksonville, TX 75766 | November 29, 2010 | 480123 |
| Collin (FEMA Docket No.: B-1201) | City of Frisco (11-06-1691P) | April 1, 2011; April 8, 2011; | The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034 | March 25, 2011 | 480134 |
| Collin (FEMA Docket No.: B-1205) | City of McKinney (10-06-3483P) | May 12, 2011; May 19, 2011; | The Honorable Brian Loughmiller, Mayor, City of McKinney, 222 North Tennessee Street, McKinney, TX 75069 | June 6, 2011 | 480135 |
| Comal (FEMA Docket No.: B-1203) | City of New Braunfels (10-06-0915P) | December 29, 2010; January 5, 2011; | The Honorable R. Bruce Boyer, Mayor, City of New Braunfels, 424 South Castell Avenue, New Braunfels, TX 78130 | December 21, 2010 | 485493 |
| Dallas (FEMA Docket No.: B-1201) | City of Dallas (10-06-2771P) | March 28, 2011; April 4, 2011; | The Honorable Dwaine Caraway, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201 | April 20, 2011 | 480171 |
| Dallas (FEMA Docket No.: B-1201) | City of Garland (10-06-1854P) | March 31, 2011; April 7, 2011; | The Honorable Ronald E. Jones, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75046 | August 5, 2011 | 485471 |
| Dallas (FEMA Docket No.: B-1205) | City of Richardson (10-06-3057P) | March 15, 2011; March 22, 2011; | The Honorable Gary Slagel, Mayor, City of Richardson, 411 West Arapaho Road, Richardson, TX 75083 | April 6, 2011 | 480184 |
| Dallas (FEMA Docket No.: B-1201) | City of Richardson (10-06-3245P) | April 5, 2011; April 12, 2011; | The Honorable Gary Slagel, Mayor, City of Richardson, 411 West Arapaho Road, Richardson, TX 75083 | August 10, 2011 | 480184 |
| Dallas (FEMA Docket No.: B-1201) | City of Rowlett (10-06-1854P) | March 31, 2011; April 7, 2011; | The Honorable John E. Harper, Mayor, City of Rowlett, 4000 Main Street, Rowlett, TX 75088 | August 5, 2011 | 480185 |
| Denton (FEMA Docket No.: B-1201) | City of Denton (11-06-0102P) | March 22, 2011; March 29, 2011; | The Honorable Mark Burroughs, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201 | July 27, 2011 | 480194 |
| Denton (FEMA Docket No.: B-1206) | City of Lewisville (10-06-3039P) | May 26, 2011; June 2, 2011; | The Honorable Dean Ueckert, Mayor, City of Lewisville, 151 West Church Street, Lewisville, TX 75029 | June 20, 2011 | 480195 |
| Denton (FEMA Docket No.: B-1201) | Unincorporated areas of Denton County (10-06-3227P) | March 9, 2011; March 16, 2011; | The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201 | July 14, 2011 | 480774 |
| El Paso (FEMA Docket No.: B-1205) | City of El Paso (10-06-2130P) | February 1, 2011; February 8, 2011; | The Honorable John F. Cook, Mayor, City of El Paso, 2 Civic Center Plaza, El Paso, TX 79901 | June 8, 2011 | 480214 |
| El Paso (FEMA Docket No.: B-1205) | City of El Paso (10-06-3638P) | May 20, 2011; May 27, 2011; | The Honorable John F. Cook, Mayor, City of El Paso, 2 Civic Center Plaza, El Paso, TX 79901 | May 13, 2011 | 480214 |
| Fort Bend (FEMA Docket No.: B-1203) | Unincorporated areas of Fort Bend County (11-06-1803P) | April 13, 2011; April 20, 2011; | The Honorable Robert Hebert, Fort Bend County Judge, 301 Jackson Street, Richmond, TX 77469 | March 30, 2011 | 480228 |
| Fort Bend and Waller (FEMA Docket No.: B-1201) | City of Katy (10-06-2439P) | March 3, 2011; March 10, 2011;
and | The Honorable Don Elder, Jr., Mayor, City of Katy, 901 Avenue C, Katy, TX 77493 | July 8, 2011 | 480301 |
| Guadalupe (FEMA Docket No.: B-1201) | City of Cibolo (10-06-3676P) | April 7, 2011; April 14, 2011; | The Honorable Jennifer Hartman, Mayor, City of Cibolo, 200 South Main Street, Cibolo, TX 78108 | August 12, 2011 | 480267 |
| Kaufman (FEMA Docket No.: B-1201) | City of Forney (10-06-1509P) | January 20, 2011; January 27, 2011; | The Honorable Darren Rozell, Mayor, City of Forney, 101 East Main Street, Forney, TX 75126 | July 4, 2011 | 480410 |
| Montgomery (FEMA Docket No.: B-1205) | City of Montgomery (10-06-2378P) | May 13, 2011; May 20, 2011; | The Honorable Travis M. Mabry, Mayor, City of Montgomery, 101 Old Plantersville Road, Montgomery, TX 77356 | September 19, 2011 | 481483 |
| Montgomery (FEMA Docket No.: B-1205) | Unincorporated areas of Montgomery County (10-06-2378P) | May 13, 2011; May 20, 2011; | The Honorable Alan B. Sadler, Montgomery County Judge, 501 North Thompson, Suite 401, Conroe, TX 77301 | September 19, 2011 | 480483 |
| Travis (FEMA Docket No.: B-1201) | City of Austin (10-06-1285P) | December 30, 2010; January 6, 2011; | The Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor, Austin, TX 78767 | December 23, 2010 | 480624 |
| Travis (FEMA Docket No.: B-1205) | City of Austin (10-06-1794P) | January 19, 2011; January 26, 2011; | The Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor, Austin, TX 78767 | May 20, 2011 | 480624 |
| Travis (FEMA Docket No.: B-1201) | City of Austin (10-06-2352P) | April 6, 2011; April 13, 2011; | The Honorable Lee Leffingwell, Mayor, City of Austin, 301 West 2nd Street, 2nd Floor, Austin, TX 78767 | August 11, 2011 | 480624 |
| Travis (FEMA Docket No.: B-1205) | Unincorporated areas of Travis County (10-06-1794P) | January 19, 2011; January 26, 2011; | The Honorable Samuel T. Biscoe, Travis County Judge, 314 West 11th Street, Suite 520, Austin, TX 78701 | May 20, 2011 | 481026 |
| Waller (FEMA Docket No.: B-1201) | Unincorporated areas of Waller County (10-06-2439P) | March 3, 2011; March 10, 2011;
and | The Honorable Glenn Beckendorff, Waller County Judge, 836 Austin Street, Suite 203, Hempstead, TX 77445 | July 8, 2011 | 480640 |
| Wichita (FEMA Docket No.: B-1203) | City of Wichita Falls (10-06-2494P) | January 25, 2011; February 1, 2011; | The Honorable Glenn Barham, Mayor, City of Wichita Falls, 1300 7th Street, Wichita Falls, TX 76307 | June 1, 2011 | 480662 |
| Williamson (FEMA Docket No.: B-1201) | City of Cedar Park (10-06-2438P) | November 11, 2010; November 18, 2010; | The Honorable Bob Lemon, Mayor, City of Cedar Park, 600 North Bell Boulevard, Cedar Park, TX 78613 | March 18, 2011 | 481282 |
| Williamson (FEMA Docket No.: B-1201) | City of Leander (09-06-3213P) | January 27, 2011; February 3, 2011; | The Honorable John Cowman, Mayor, City of Leander, 200 West Willis Street, Leander, TX 78646 | June 3, 2011 | 481536 |
| Utah: | | | | | |
| Washington (FEMA Docket No.: B-1211) | City of St. George (11-08-0214P) | May 31, 2011; June 7, 2011; | The Honorable Daniel D. McArthur, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770 | May 24, 2011 | 490177 |
| Washington (FEMA Docket No.: B-1211) | Unincorporated areas of Washington County (11-08-0214P) | May 31, 2011; June 7, 2011; | The Honorable Dennis B. Drake, Chairman, Washington County Board of Commissioners, 197 East Tabernacle Street, St. George, UT 84770 | May 24, 2011 | 490224 |
| Virginia: | | | | | |
| Frederick (FEMA Docket No.: B-1201) | Unincorporated areas of Frederick County (11-03-0191P) | December 28, 2010; January 4, 2011; | The Honorable Richard C. Shickle, Chairman-at-Large, Frederick County Board of Supervisors, 292 Green Spring Road, Winchester, VA 22603 | May 4, 2011 | 510063 |
| Wyoming: | | | | | |
| Sweetwater (FEMA Docket No.: B-1195) | City of Rock Springs (10-08-0509P) | March 22, 2011; March 29, 2011; | The Honorable Carl Demshar, Mayor, City of Rock Springs, 212 D Street, Rock Springs, WY 82901 | July 27, 2011 | 560051 |
(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)
Dated: December 5, 2011.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.