Flood elevation determinations: Various States,

[Federal Register: October 17, 2006 (Volume 71, Number 200)]

[Rules and Regulations]

[Page 60854-60864]

From the Federal Register Online via GPO Access [wais.access.gpo.gov]

[DOCID:fr17oc06-21]

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

  1. 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

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT