You are on page 1of 12

73634 Federal Register / Vol. 70, No.

238 / Tuesday, December 13, 2005 / Rules and Regulations

circumstances, if any, under which a (vii) Consider criteria to define (B) Specifies the proposed payment
carrier may grant an exception to a populous State, less populous State, amount or methodology to be
payment limit for a category of items or urban area, and rural area. established for a category of items or
services. (viii) Consider a consistent approach services;
(ii) Carrier-level limits. (A) A carrier in selecting retail outlets within selected (C) Explains the factors and data that
proposing to establish a special payment cities. CMS considered in determining the
limit for a category of items or services (ix) Consider whether the distribution payment amount or methodology,
must inform the affected suppliers and of sampled prices from localities including the economic justification for
Medicaid agencies of the proposed surveyed is fully representative of the a uniform fee or payment limit if it is
payment amounts and the factors it distribution of the U.S. population. proposed;
considered in proposing the particular (x) Consider the products generally (D) Explains the potential impacts of
limit, as described in paragraphs (g)(1) used by beneficiaries and collect prices a limit on a category of items or services
through (g)(4) of this section and must of these products. as described in paragraph (h)(1) of this
solicit comments. The notice must also (xi) When using wholesale costs, section; and
consider the following: consider the cost of the services (E) Allows no less than 60 days for
(1) The effects on the Medicare necessary to furnish a product to public comment on the proposed
program, including costs, savings, beneficiaries. payment limit for the category of items
assignment rates, beneficiary liability, (5) Review of market prices. If CMS or or services.
and quality of care. a carrier makes a payment adjustment of (ii) Final notice. The final notice—
(2) What entities would be affected, more than 15 percent under this (A) Explains the factors and data that
such as classes of providers or suppliers paragraph (g), CMS or the carrier will CMS considered, including the
and beneficiaries. review market prices in the years economic justification for any uniform
(3) How significantly would these subsequent to the year that the initial fee or payment limit established; and
entities be affected. reduction is effective in order to ensure (B) Responds to the public comments.
(4) How would the adjustment affect that further reductions continue to be * * * * *
beneficiary access to items or services. appropriate.
(Catalog of Federal Domestic Assistance
(B) Before publication of a final (h) Special payment limit adjustments Program No. 93.774, Medicare—
notice, the carrier must— greater than 15 percent of the payment Supplementary Medical Insurance Program).
(1) Evaluate the comments it receives amount. In addition to applying the Dated: June 13, 2005.
on the proposed notice. general rules under paragraphs (g)(1)
Mark B. McClellan,
(2) Notify CMS in writing of any final through (g)(5) of this section, CMS
applies the following rules in Administrator, Centers for Medicare &
limits it plans to establish. CMS will
Medicaid Services.
acknowledge in writing to the carrier establishing a payment adjustment
greater than 15 percent of the payment Dated: December 1, 2005.
that it received the carrier’s notification.
(3) After receipt of CMS’ amount for a category of items or Michael O. Leavitt,
acknowledgement, inform the affected services within a year: Secretary.
suppliers and State Medicaid agencies (1) Potential impact of special limit. [FR Doc. 05–24020 Filed 12–12–05; 8:45 am]
of any final limits it establishes. CMS considers the potential impact on BILLING CODE 4120–01–P
(C) The effective date for a final quality, access, beneficiary liability,
payment limit may apply to services assignment rates, and participation of
furnished at least 60 days after the date suppliers. DEPARTMENT OF HOMELAND
that the carrier notifies affected (2) Supplier consultation. Before SECURITY
suppliers and State Medicaid agencies making a determination that a payment
of the final limit. amount for a category of items or Federal Emergency Management
(4) Use of valid and reliable data. In services is not inherently reasonable by Agency
determining whether a payment amount reason of its grossly excessive or
is grossly excessive or deficient and in deficient amount, CMS consults with 44 CFR Part 65
establishing an appropriate payment representatives of the supplier industry
[Docket No. FEMA–B–7455]
amount, valid and reliable data are likely to be affected by the change in the
used. To ensure the use of valid and payment amount. Changes in Flood Elevation
reliable data, CMS or the carrier must (3) Publication of national limits. If Determinations
meet the following criteria to the extent CMS determines under this paragraph
applicable: (h) to establish a special payment limit AGENCY: Federal Emergency
(i) Develop written guidelines for data for a category of items or services, it Management Agency (FEMA),
collection and analysis. publishes in the Federal Register the Department of Homeland Security.
(ii) Ensure consistency in any survey proposed and final notices of a special ACTION: Interim rule.
to collect and analyze pricing data. payment limit before it adopts the limit.
(iii) Develop a consistent set of survey The notices set forth the criteria and SUMMARY: This interim rule lists
questions to use when requesting retail circumstances, if any, under which a communities where modification of the
prices. carrier may grant an exception to the Base (1% annual-chance) Flood
(iv) Ensure that sampled prices fully limit for the category of items or Elevations (BFEs) is appropriate because
represent the range of prices nationally. services. of new scientific or technical data. New
(v) Consider the geographic (i) Proposed notice. The proposed flood insurance premium rates will be
distribution of Medicare beneficiaries. notice— calculated from the modified BFEs for
(vi) Consider relative prices in the (A) Explains the factors and data that new buildings and their contents.
various localities to ensure that an CMS considered in determining that the DATES: These modified BFEs are
appropriate mix of areas with high, payment amount for a category of items currently in effect on the dates listed in
medium, and low consumer prices was or services is grossly excessive or the table below and revise the Flood
included. deficient; Insurance Rate Maps in effect prior to

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00082 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73635

this determination for the listed and must be used for all new policies maintain community eligibility in the
communities. and renewals. NFIP. No regulatory flexibility analysis
From the date of the second The modified BFEs are the basis for has been prepared.
publication of these changes in a the floodplain management measures Regulatory Classification. This
newspaper of local circulation, any that the community is required to either interim rule is not a significant
person has ninety (90) days in which to adopt or to show evidence of being regulatory action under the criteria of
request through the community that the already in effect in order to qualify or Section 3(f) of Executive Order 12866 of
Mitigation Division Director reconsider to remain qualified for participation in September 30, 1993, Regulatory
the changes. The modified BFEs may be the National Flood Insurance Program Planning and Review, 58 FR 51735.
changed during the 90-day period. (NFIP). Executive Order 12612, Federalism.
ADDRESSES: The modified BFEs for each These modified BFEs, together with
This rule involves no policies that have
community are available for inspection the floodplain management criteria
federalism implications under Executive
at the office of the Chief Executive required by 44 CFR 60.3, are the
Order 12612, Federalism, dated October
Officer of each community. The minimum that are required. They
26, 1987.
respective addresses are listed in the should not be construed to mean that
table below. the community must change any Executive Order 12778, Civil Justice
existing ordinances that are more Reform. This rule meets the applicable
FOR FURTHER INFORMATION CONTACT:
stringent in their floodplain standards of Section 2(b)(2) of Executive
Doug Bellomo, P.E. Hazard
management requirements. The Order 12778.
Identification Section, Mitigation
Division, FEMA, 500 C Street, SW., community may at any time enact List of Subjects in 44 CFR Part 65
Washington, DC 20472, (202) 646–2903. stricter requirements of its own, or
pursuant to policies established by the Flood insurance, Floodplains,
SUPPLEMENTARY INFORMATION: The
other Federal, State, or regional entities. Reporting and recordkeeping
modified BFEs are not listed for each
The changes BFEs are in accordance requirements.
community in this interim rule.
However, the address of the Chief with 44 CFR 65.4. ■Accordingly, 44 CFR Part 65 is
Executive Officer of the community National Environmental Policy Act. amended to read as follows:
where the modified BFE determinations This rule is categorically excluded from
are available for inspection is provided. the requirements of 44 CFR Part 10, PART 65—[AMENDED]
Any request for reconsideration must Environmental Consideration. No
be based on knowledge of changed environmental impact assessment has ■ 1. The authority citation for Part 65
conditions or new scientific or technical been prepared. continues to read as follows:
data. Regulatory Flexibility Act. The Authority: 42 U.S.C. 4001 et seq.;
The modifications are made pursuant Mitigation Division Director for the Reorganization Plan No. 3 of 1978, 3 CFR,
to Section 201 of the Flood Disaster Emergency Preparedness and Response 1978 Comp., p. 329; E.O. 12127, 44 FR 19367,
Protection Act of 1973, 42 U.S.C. 4105, Directorate certifies that this rule is 3 CFR, 1979 Comp., p. 376.
and are in accordance with the National exempt from the requirements of the § 65.4 [Amended]
Flood Insurance Act of 1968, 42 U.S.C. Regulatory Flexibility Act because
4001 et seq., and with 44 CFR part 65. modified BFEs are required by the Flood ■ 2. The tables published under the
For rating purposes, the currently Disaster Protection Act of 1973, 42 authority of § 65.4 are amended as
effective community number is shown U.S.C. 4105, and are required to follows:

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Alabama: Tusca- City of Northport, November 9, 2005, No- The Honorable Harvey Fretwell, February 15, 2006 010202
loosa. (04–04–B101P). vember 16, 2005; Mayor, City of Northport, City Hall,
Northport Gazette. 3500 McFarland Boulevard,
Northport, Alabama 35476.
Arkansas: City of Jonesboro, October 12, 2005, Octo- The Honorable Doug Forman, Mayor, January 18, 2006 050048
Craighead. (05–06–1627P). ber 19, 2005; City of Jonesboro, City Hall, 515
Jonesboro Sun. West Washington Avenue,
Jonesboro, Arkansas 72401.
Arkansas: Wash- City of Fayetteville, July 21, 2005, July 28, The Honorable Dan Coudy, Mayor, October 27, 2005 050216
ington. (05–06–0478P). 2005; Arkansas Demo- City of Fayetteville, 113 West
crat Gazette. Mountain Street, Fayetteville, Ar-
kansas 72701.
Arizona: Coconino City of Flagstaff, June 9, 2005, June 16, The Honorable Joseph C. Donaldson, September 15, 040020
(04–09–1242P). 2005; Arizona Daily Sun. Mayor, City of Flagstaff, 211 West 2005.
Aspen Avenue, Flagstaff, Arizona
86001.
Arizona: Coconino City of Flagstaff, October 12, 2005, Octo- The Honorable Joseph C. Donaldson, January 18, 2006 040020
(04–09–0997P). ber 19, 2005; Arizona Mayor, City of Flagstaff, 211 West
Daily Sun. Aspen Avenue, Flagstaff, Arizona
86001.
Arizona: Coconino Unincorporated October 12, 2005, Octo- The Honorable Elizabeth Archuleta, January 18, 2006 040019
areas of ber 19, 2005; Arizona Chair, Coconino County Board of
Coconino, (04– Daily Sun. Supervisors, 219 East Cherry Ave-
09–0997P). nue, Flagstaff, Arizona 86001.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00083 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
73636 Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Arizona: Maricopa City of Avondale, May 26, 2005, June 2, The Honorable Ronald J. Drake, May 17, 2005 ....... 040038
(04–09–0933P). 2005; Arizona Business Mayor, City of Avondale, 525 North
Gazette. Central Avenue, Avondale, Arizona
85323.
Arizona: Maricopa City of Fountain May 19, 2005, May 26, The Honorable Wallace Nichols, August 25, 2005 .. 040135
Hills, (03–09– 2005; The Tribune. Mayor, Town of Fountain Hills, P.O.
1143P). Box 17958, Fountain Hills, Arizona
85269.
Arizona: Maricopa City of Peoria, July 7, 2005, July 14, The Honorable John Keegan, Mayor, October 12, 2005 040050
(05–09–1137P). 2005; Arizona Business City of Peoria, City of Peoria Mu-
Gazette. nicipal Complex, 8401 West Mon-
roe Street, Peoria, Arizona 85345.
Arizona: Maricopa City of Phoenix, May 26, 2005, June 2, The Honorable Phil Gordon, Mayor, May 17, 2005 ....... 040051
(04–09–0933P). 2005; Arizona Business City of Phoenix, 200 West Wash-
Gazette. ington Street, 11th Floor, Phoenix,
Arizona 85003–1611.
Arizona: Maricopa City of Phoenix, September 22, 2005, Sep- The Honorable Phil Gordon, Mayor, December 29, 040051
(05–09–0164P). tember 29, 2005; Ari- City of Phoenix, 200 West Wash- 2005.
zona Business Gazette. ington Street, 11th Floor, Phoenix,
Arizona 85003–1611.
Arizona: Maricopa City of Phoenix, October 6, 2005, October The Honorable Phil Gordon, Mayor, January 12, 2006 040051
(05–09–0700P). 13, 2005; Arizona Busi- City of Phoenix, 200 West Wash-
ness Gazette. ington Street, 11th Floor, Phoenix,
Arizona 85003–1611.
Arizona: Maricopa Unincorporated May 26, 2005, June 2, The Honorable Max W. Wilson, May 17, 2005 ....... 040037
Areas, (04–09– 2005; Arizona Business Chairman, Maricopa County Board
0933P). Gazette. of Supervisors, 301 West Jefferson
Street, 10th Floor, Phoenix, Arizona
85003.
Arizona: Maricopa Unincorporated July 7, 2005, July 14, The Honorable Max W. Wilson, October 12, 2005 040037
Areas, (05–09– 2005; Arizona Business Chairman, Maricopa County Board
1137P). Gazette. of Supervisors, 301 West Jefferson
Street, 10th Floor, Phoenix, Arizona
85003.
Arizona: Maricopa Unincorporated August 4, 2005, August The Honorable Max W. Wilson, November 10, 040037
Areas, (05–09– 11, 2005; Arizona Busi- Chairman, Maricopa County Board 2005.
0236P). ness Gazette. of Supervisors, 301 West Jefferson
Street, 10th Floor, Phoenix, Arizona
85003.
Arizona: Maricopa Unincorporated October 6, 2005, October The Honorable Max W. Wilson, September 27, 040037
Areas, (05–09– 13, 2005; Arizona Busi- Chairman, Maricopa County Board 2005.
0159P). ness Gazette. of Supervisors, 301 West Jefferson
Street, 10th Floor, Phoenix, Arizona
85003.
Arizona: Pima ....... Town of Marana, July 19, 2005, July 26, The Honorable Bobby Sutton, Mayor, October 25, 2005 040118
(05–09–0118P). 2005; The Daily Terri- Town of Marana, 13251 North Lon
torial. Adams Road, Marana, Arizona
85653.
Arizona: Pima ....... Unincorporated July 19, 2005, July 26, The Honorable Sharon Bronson, October 25, 2005 040073
Areas, (05–09– 2005; The Daily Terri- Chair, Pima County Board of Su-
0118P). torial. pervisors, 130 West Congress
Street, 11th Floor, Tucson, Arizona
85701.
Arizona: Santa City of Nogales, May 10, 2005, May 17, The Honorable Albert M. Kramer, August 16, 2005 .. 040091
Cruz. (04–09–0303P). 2005; Nogales Inter- Mayor, City of Nogales, City Hall,
national. 777 North Grand Avenue, Nogales,
Arizona 85621.
California: Ala- City of Alameda, September 21, 2005, Sep- The Honorable Beverly Johnson, December 28, 060002
meda. (05–09–1010P). tember 28, 2005; Daily Mayor, City of Alameda, 2263 2005.
Journal Alameda Times Santa Clarita Avenue, Room 320,
Star. Alameda, California 94501.
California: Amador City of Jackson, June 17, 2005, June 24, The Honorable RosaLee Pryor, June 7, 2005 ........ 060448
(05–09–0292P). 2005; Amador Ledger Mayor, City of Jackson, 33 Broad-
Dispatch. way, Jackson, California 95642–
2301.
California: San Unincorporated August 11, 2005, August The Honorable Pam Slater-Price, November 17, 060284
Diego. Areas, (05–09– 18, 2005; San Diego Chairwoman, San Diego County 2005.
0948P). Daily Transcript. Board of Supervisors, 1600 Pacific
Highway, Room 335, San Diego,
California 92101.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00084 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73637

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

California: Solano City of Fairfield, July 21, 2005, July 28, The Honorable Karin MacMillan, October 27, 2005 060370
(03–09–1349P). 2005; Daily Republic. Mayor, City of Fairfield, c/o City
Manager’s Office, 1000 Webster
Street, Fairfield, California 94533.
California: Solano City of Rio Vista, June 15, 2005, June 22, The Honorable James E. Woodruff, June 7, 2005 ........ 060371
(04–09–1389P). 2005; River News-Her- Mayor, City of Rio Vista, One Main
ald. Street, Rio Vista, California 94571.
Colorado: Adams City of Thornton, August 5, 2005, August The Honorable Noel Busck, Mayor, November 10, 080007
(05–08–0281P). 12, 2005; Eastern Colo- City of Thornton, 9500 Civic Center 2005.
rado News. Drive, Thornton, Colorado 80229.
Colorado: Broom- City of Broomfield, June 15, 2005, June 22, The Honorable Karen Stuart, Mayor, June 9, 2005 ........ 085073
field. (05–08–0261P). 2005; Broomfield Enter- City and County of Broomfield, One
prise. DesCombes Drive, Broomfield, Col-
orado 80020.
Colorado: El Paso City of Colorado September 14, 2005, Sep- The Honorable Lionel Rivera, Mayor, August 30, 2005 .. 080060
Springs, (05– tember 21, 2005; El City of Colorado Springs, P.O. Box
08–0185P). Paso County News. 1575, Colorado Springs, Colorado
80901.
Colorado: El Paso Unincorporated August 24, 2005, August The Honorable Jim Bensberg, Chair- November 30, 080059
Areas, (05–08– 31, 2005; El Paso man, El Paso County Board of 2005.
0459P). County News. Commissioners, 27 East Vermijo
Avenue, Colorado Springs, Colo-
rado 80903–2208.
Colorado: El Paso Unincorporated August 31, 2005, Sep- The Honorable Jim Bensberg, Chair- December 7, 2005 080059
Areas, (04–08– tember 7, 2005; El Paso man, El Paso County Board of
0779P). County News. Commissioners, 27 East Vermijo
Avenue, Colorado Springs, Colo-
rado 80903–2208.
Colorado: El Paso Unincorporated September 14, 2005, Sep- The Honorable Jim Bensberg, Chair- August 30, 2005 .. 080059
Areas, (05–08– tember 21, 2005; El man, El Paso County Board of
0185P). Paso County News. Commissioners, 27 East Vermijo
Avenue, Colorado Springs, Colo-
rado 80903–2208.
Colorado: Gilpin ... City of Black June 24, 2005, July 1, The Honorable Kathryn Eccker, September 30, 080076
Hawk, (04–08– 2005; Weekly Register- Mayor, City of Black Hawk, P.O. 2005.
0678P). Call. Box 17, Black Hawk, Colorado
80422.
Colorado: Jeffer- City of Lakewood, October 6, 2005, October The Honorable Steve Burkholder, January 12, 2006 085075
son. (05–08–0227P). 13, 2005; The Golden Mayor, City of Lakewood, Lake-
Transcript. wood Civic Center, South, 480
South Allison Parkway, Lakewood,
Colorado 80226.
Colorado: Larimer Unincorporated September 7, 2005, Sep- The Honorable Kathay Rennels, December 14, 080101
Areas, (04–08– tember 14, 2005; Fort Chair, Larimer County, Board of 2005.
0564P). Collins Coloradoan. Commissioners, P.O. Box 1190,
Fort Collins, Colorado 80522–1190.
Colorado: Ouray ... City of Ouray, (05– September 2, 2005, Sep- The Honorable Pam Larson, Mayor, December 9, 2005 080137
08–0297P). tember 9, 2005; Tellu- City of Ouray, P.O. Box 468,
ride Watch. Ouray, Colorado 81472.
Colorado: Pitkin .... Unincorporated August 28, 2005, Sep- The Honorable Patti Kay-Clapper, August 15, 2005 .. 080287
Areas, (05–08– tember 4, 2005; Aspen Chair, Pitkin County Board of Com-
0310P). Times Weekly. missioners, 530 East Main Street,
Third Floor, Aspen, Colorado
81611.
Colorado: San Town of Telluride, November 4, 2005, No- The Honorable John Pryor, Mayor, February 10, 2006 080168
Miguel. (05–08–0263P). vember 11, 2005; Tellu- Town of Telluride, P.O. Box 397,
ride Watch. Telluride, Colorado 81435.
Colorado: San Unincorporated November 4, 2005, No- The Honorable Art Goodtimes, Chair- February 10, 2006 080166
Miguel. Areas, (05–08– vember 11, 2005; Tellu- man, San Miguel County Board of
0263P). ride Watch. Commissioners, P.O. Box 1170,
Telluride, Colorado 81435.
Connecticut: Fair- Town of Green- June 30, 2005, July 7, The Honorable Jim Lash, First Select- June 15, 2005 ...... 090008
field. wich, (05–01– 2005; Greenwich Times. man, Town of Greenwich, Town
0060P). Hall, 101 Field Point Road, Green-
wich, Connecticut 06830.
Connecticut: Fair- Town of Green- October 27, 2005, Novem- The Honorable Jim Lash, First Select- October 11, 2005 090008
field. wich, (05–01– ber 3, 2005; Greenwich man, Town of Greenwich, Town
0688P). Times. Hall, 101 Field Point Road, Green-
wich, Connecticut 06830.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00085 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
73638 Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Connecticut: New Town of Guilford, June 8, 2005, June 15, The Honorable Charles ‘‘Gene’’ May 23, 2005 ....... 090077
Haven. (05–01–0245P). 2005; The New Haven Bishop, First Selectman, Office of
Register. the Board of Selectmen, Town of
Guilford, 31 Park Street, Guilford,
Connecticut 06437.
Connecticut: New Town of Guilford, November 3, 2005, No- The Honorable Charles ‘‘Gene’’ February 9, 2006 090077
Haven. (05–01–0578P). vember 10, 2005; New Bishop, First Selectman, Town of
Haven Register. Guilford, 31 Park Street, Guilford,
Connecticut 06437.
Delaware: New Unincorporated September 8, 2005, Sep- The Honorable Chris A. Coons, New July 25, 2005 ....... 105085
Castle. Areas, (04–03– tember 15, 2005; News Castle County Executive, New Cas-
A042P). Journal. tle County Government Center, 87
Reads Way, New Castle, Delaware
19720.
Florida: Duval ....... City of Jackson- October 10, 2005, Octo- The Honorable John Peyton, Mayor, January 17, 2006 120077
ville, (05–04– ber 17, 2005; Jackson- City of Jacksonville, City Hall,
3653P). ville Daily Record. Fourth Floor, 117 West Duval
Street, Suite 400, Jacksonville,
Florida 32202.
Florida: Polk ......... Unincorporated June 23, 2005, June 30, Mr. Michael Herr, County Manager, June 13, 2005 ...... 120261
Areas, (05–04– 2005; Polk County Polk County, P.O. Box 9005, Draw-
0457P). Democrat. er BC01, Bartow, Florida 33831–
9005.
Florida: Miami- City of Miami, (05– October 6, 2005, October The Honorable Manuel A. Diaz, July 22, 2005 ....... 120650
Dade. 04–1122P). 13, 2005; Miami Herald. Mayor, City of Miami, 3500 Pan
American Drive, Miami, Florida
33133.
Georgia: Bartow ... City of Cartersville, August 11, 2005, August The Honorable Michael G. Fields, November 17, 130209
(05–04–0630P). 18, 2005; Daily Tribune Mayor, City of Cartersville, P.O. 2005.
News. Box 1390, Cartersville, Georgia
30120.
Georgia: Bartow ... Unincorporated August 11, 2005, August The Honorable Clarence Brown, November 17, 130463
Areas, (05–04– 18, 2005; Daily Tribune Bartow County Commissioner, 135 2005.
0630P). News. West Cherokee Avenue, Suite 251,
Cartersville, Georgia 30120.
Georgia: Gwinnett City of August 18, 2005, August The Honorable Bobby J. Sikes, November 25, 130099
Lawrenceville, 25, 2005; Gwinnett Mayor, City of Lawrenceville, 70 2005.
(05–04–1268P). Daily Post. South Clayton Street,
Lawrenceville, Georgia 30045.
Hawaii: Hawaii ..... Hawaii County, August 25, 2005, Sep- The Honorable Harry Kim, Mayor, December 1, 2005 155166
(05–09–0238P). tember 1, 2005; Hawaii Hawaii County, 25 Aupuni Street,
Tribune-Herald. Hilo, Hawaii 96720.
Illinois: Cook ......... Village of Inver- October 6, 2005, October The Honorable John A. Tatooles, Vil- January 12, 2006 170111
ness, (05–05– 13, 2005; Daily Herald. lage President, Village of Inver-
0378P). ness, 1400 Baldwin Road, Inver-
ness, Illinois 60067.
Illinois: Cook ......... Village of South October 6, 2005, October The Honorable Frank Munao, Jr., Vil- January 12, 2006 170161
Barrington, (05– 13, 2005; Daily Herald. lage President, Village of South
05–0378P). Barrington, 30 South Barrington
Road, South Barrington, Illinois
60010.
Illinois: Cook ......... Unincorporated October 6, 2005, October The Honorable John H. Stroger, Jr., January 12, 2006 170054
Areas, (05–05– 13, 2005; Daily Herald. President, Cook County Board of
0378P). Commissioners, 118 North Clark
Street, Room 537, Chicago, Illinois
60602.
Illinois: DuPage .... Village of Glendale June 16, 2005, June 23, The Honorable Linda Jackson, Village June 1, 2005 ........ 170206
Heights, (05– 2005; Daily Herald. President, Village of Glendale
05–2658P). Heights, 300 Civic Center Plaza,
Glendale Heights, Illinois 60139.
Illinois: Kane ......... Village of Pingree July 21, 2005, July 28, The Honorable Verne E. Wester, Vil- October 26, 2005 171078
Grove, (05–05– 2005; Elburn Herald. lage President, Village of Pingree
0119P). Grove, 14 N 042 Reinking Road,
Hampshire, Illinois 60140.
Illinois: Kane ......... Unincorporated July 21, 2005, July 28, The Honorable Karen October 26, 2005 170896
Areas, (05–05– 2005; Elburn Herald. McConnaughay, County Board
0119P). Chairman Kane County, 719 South
Batavia Avenue, Building A, Gene-
va, Illinois 60134.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00086 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73639

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Illinois: Will ........... Village of Frank- May 12, 2005, May 19, The Honorable Raymond E. Rossi, May 3, 2005 ......... 170701
fort, (05–05– 2005; Daily Southtown. Mayor, Village of Frankfort, 432
0039P). West Nebraska Street, Frankfort, Il-
linois 60423.
Illinois: Will ........... Village of Frank- August 11, 2005, August The Honorable Jim Holland, Mayor, July 18, 2005 ....... 170701
fort, (05–05– 18, 2005; Daily Village of Frankfort, 432 West Ne-
2646P). Southtown. braska Street, Frankfort, Illinois
60423.
Illinois: Will ........... Village of Mokena, June 16, 2005, June 23, The Honorable Robert Chiszar, June 3, 2005 ........ 170705
(05–05–2180P). 2005; Daily Southtown. Mayor, Village of Moneka, Village
Hall, 11004 Carpenter Street,
Mokena, Illinois 60448.
Illinois: Will ........... Village of Univer- November 10, 2005, No- The Honorable Alvin McCowan, October 28, 2005 170708
sity Park, (05– vember 17, 2005; Daily Mayor, Village of University Park,
05–1544P). Southtown. Village Hall, 698 Burnham Drive,
University Park, Illinois 60466.
Illinois: Will ........... Unincorporated October 20, 2005, Octo- The Honorable Lawrence M. Walsh, January 26, 2006 170695
Areas, (05–05– ber 27, 2005; Daily Will County Executive, Will County
3958P). Southtown. Office Building, 302 North Chicago
Street, Joliet, Illinois 60432.
Illinois: Winnebago Unincorporated October 6, 2005, October The Honorable Scott H. Christiansen, January 12, 2006 170720
Areas, (05–05– 13, 2005; Rockford Chairman, Winnebago County
4119P). Register Star. Board, 404 Elm Street, Room 504,
Rockford, Illinois 61101.
Indiana: Elkhart .... City of Goshen, November 3, 2005, No- The Honorable Allan Kauffman, November 18, 180058
(04–05–A119P). vember 10, 2005; Go- Mayor, City of Goshen, 202 South 2005.
shen News. Fifth Street, Goshen, Indiana 46528.
Indiana: Elkhart .... Unincorporated November 3, 2005, No- The Honorable Phil Neff, President, November 18, 180056
Areas, (04–05– vember 10, 2005; Go- Elkhart County, 117 North Second 2005.
A119P). shen News. Street, Goshen, Indiana 46526.
Indiana: Hamilton Town of Fisher, September 20, 2005, Sep- The Honorable Scott A. Faultless, September 9, 180423
(05–05–0633P). tember 27, 2005; Town of Council President, Town of 2005.
Noblesville Ledger. Fishers, One Municipal Drive, Fish-
ers, Indiana 46038.
Kansas: Sedgwick City of Wichita, September 8, 2005, Sep- The Honorable Carlos Mayans, August 25, 2005 .. 200328
(04–07–A643P). tember 15, 2005; Wich- Mayor, City of Wichita, City Hall,
ita Eagle. First Floor, 455 North Main, Wich-
ita, Kansas 67202.
Kansas: Sedgwick Unincorporated September 8, 2005, Sep- The Honorable Dave Unruh, Chair- August 25, 2005 .. 200321
Areas, (04–07– tember 15, 2005; Wich- man, Sedgwick County, Board of
A643P). ita Eagle. Commissioners, 525 North Main,
Room 320, Wichita, Kansas 67203.
Kentucky: Daviess City of August 18, 2005, August The Honorable Tom Watson, Mayor, July 27, 2005 ....... 210063
Owensboro, 25, 2005; Messenger- City of Owensboro, P.O. Box
(05–04–2200P). Inquirer. 10003, Owensboro, Kentucky
42301.
Maine: Cum- Town of September 22, 2005, Sep- The Honorable Gordon L. Weil, Chair, September 9, 230169
berland. Harpswell, (05– tember 29, 2005; Port- Board of Selectmen, Town of 2005.
01–0539P). land Press Herald. Harpswell, P.O. Box 39, Harpswell,
Maine 04079.
Maine: Cum- City of Westbrook, August 25, 2005, Sep- The Honorable Bruce Chuluda, December 1, 2005 230054
berland. (05–01–0338P). tember 1, 2005; Port- Mayor, City of Westbrook, City Hall,
land Press Herald. Two York Street, Westbrook, Maine
04092.
Maryland: Carroll .. Unincorporated June 23, 2005, June 30, The Honorable Julia W. Gouge, September 29, 240015
Areas, (05–03– 2005; Carroll County President, Carroll County, Board of 2005.
0001P). Times. Commissioners, 225 North Center
Street, Westminster, Maryland
21157.
Maryland: Charles Unincorporated October 5, 2005, October The Honorable Wayne Cooper, Presi- January 11, 2006 240089
Areas, (05–03– 12, 2005; Maryland dent, Charles County Commis-
0093P). Independent. sioners, P.O. Box 2150, La Plata,
Maryland 20646.
Maryland: Harford Unincorporated August 31, 2005, Sep- The Honorable David R. Craig, Coun- December 7, 2005 240040
Areas, (05–03– tember 7, 2005; The ty Executive, Harford County, 220
0153P). Aegis. South Main Street, Bel Air, Mary-
land 21014.
Massachusetts: Town of Falmouth, August 25, 2005, Sep- The Honorable Kevin Murphy, Chair- December 1, 2005 255211
Barnstable. (05–01–0294P). tember 1, 2005; Cape man, Board of Selectmen, Town of
Cod Times. Falmouth, Town Hall, 59 Town Hall
Square, Falmouth, Massachusetts
02540.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00087 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
73640 Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Massachusetts: Town of Nan- August 25, 2005, Sep- The Honorable Michael Glowacki, December 1, 2005 250230
Nantucket. tucket, (05–01– tember 1, 2005; Cape Chairman, Board of Selectmen,
0428P). Cod Times. Town of Nantucket, Town Building,
16 Broad Street, First Floor, Nan-
tucket, Massachusetts 02554.
Michigan: Macomb Charter Township August 26, 2005, Sep- The Honorable Robert J. Cannon, December 2, 2005 260121
of Clinton, (04– tember 2, 2005; Supervisor, Charter Township of
05–A079P). Macomb County Legal Clinton, 40700 Romeo Plank Road,
News. Clinton Township, Michigan 48038.
Michigan: Macomb Township of July 15, 2005, July 22, The Honorable John D. Brennan, Su- July 5, 2005 ......... 260445
Macomb, (05– 2005; Macomb County pervisor, Macomb Township, 54111
05–1849P). Legal News. Broughton Road, Macomb, Michi-
gan 48042.
Michigan: Macomb Township of August 26, 2005, Sep- The Honorable John D. Brennan, Su- December 2, 2005 260445
Macomb. (04– tember 2, 2005; pervisor, Township of Macomb,
05–A079P). Macomb County Legal 54111 Broughton Road, Macomb,
News. Michigan 48042.
Michigan: Macomb Township of June 1, 2005, June 8, The Honorable Gary Kirsh, Super- September 7, 260447
Washington, 2005; The Romeo Ob- visor, Township of Washington, 2005.
(05–05–0637P). server. P.O. Box 94067, Washington,
Michigan 48094–4067.
Michigan: Macomb Township of July 15, 2005, July 22, The Honorable Gary Kirsh, Super- July 29, 2005 ....... 260447
Washington, 2005; Macomb County visor, Township of Washington,
(05–05–0277P). Legal News. P.O. Box 94067, Washington,
Michigan 48094–4067.
Michigan: Oakland City of Troy, (05– November 3, 2005, No- The Honorable Louise Schilling, October 18, 2005 260180
05–1312P). vember 10, 2005; Ob- Mayor, City of Troy, 500 West Big
server & Eccentric. Beaver, Troy, Michigan 48084.
Michigan: Wayne Charter Township July 20, 2005, July 27, The Honorable Arthur F. Wright, Su- October 26, 2005 260218
fo Brownstown, 2005; News Herald. pervisor, Charter Township of
(05–05–2504P). Brownstown, 21313 Telegraph
Road, Brownstown, Michigan
48183.
Minnesota: Anoka City of Blaine, October 14, 2005, Octo- The Honorable Thomas Ryan, Mayor, October 4, 2005 ... 270007
(05–05–1909P). ber 21, 2005; Blaine- City of Blaine, 10801 Town Square
Spring Lake Park Life. Drive, Northeast Blaine, Minnesota
55449.
Minnesota: City of Rochester, June 16, 2005, June 23, The Honorable Ardell F. Brede, September 22, 275246
Olmsted. (05–05–1180P). 2005; Post-Bulletin. Mayor, City of Rochester, City Hall, 2005.
201 Fourth Street, Southeast Roch-
ester, Minnesota 55904.
Minnesota: Unincorporated June 16, 2005, June 23, Mr. Richard G. Devlin, County Admin- September 22, 270626
Olmsted. Areas, (05–05– 2005; Post Bulletin. istrator, Olmsted County, 151 2005.
1180P). Fourth Street Southeast, Roch-
ester, Minnesota 55904.
Missouri: Boone ... City of Centralia, September 22, 2005, Sep- The Honorable Jerry Parmeley, March 13, 2006 .... 290035
(04–07–A458P). tember 29, 2005; Co- Mayor, City of Centralia, 114 South
lumbia Missourian. Rollins, Centralia, Missouri 65240.
Missouri: Boone ... Unincorporated September 22, 2005, Sep- The Honorable Keith Schnarre, Pre- September 14, 290034
Areas, (04–07– tember 29, 2005; Co- siding Commissioner, Boone Coun- 2005.
458P). lumbia Missourian. ty, 801 East Walnut, Room 245,
Columbia, Missouri 65201–7732.
Missouri: Jefferson City of Byrnes Mill, October 26, 2005, Novem- The Honorable Timothy Checkett, February 1, 2006 290891
(04–07–A561P). ber 2, 2005; Meramec Mayor, City of Byrnes Mill, 127
Suburban Journal. Osage Executive Circle, Byrnes
Mill, Missouri 63051.
Missouri: St. Town of Dardenne June 8, 2005, June 15, The Honorable Pam Fogarty, Mayor, September 14, 290889
Charles. Prairie, (04–07– 2005; St. Charles Jour- Town of Dardenne Prairie, 2032 2005.
A555P). nals. Hanley Road, Dardenne Prairies,
Missouri 63366.
Missouri: St. City of O’Fallon, June 8, 2005, June 15, The Honorable Donna Morrow, September 14, 290316
Charles. (04–07–A555P). 2005; St. Charles Jour- Mayor, City of O’Fallon, 100 North 2005.
nals. Main Street, O’Fallon, Missouri
63366.
Missouri: St. City of O’Fallon, August 24, 2005, August The Honorable Donna Morrow, August 10, 2005 .. 290316
Charles. (05–07–0504P). 31, 2005; St. Charles Mayor, City of O’Fallon, 100 North
Journals. Main Street, O’Fallon, Missouri
63366.
Missouri: St. City of O’Fallon, October 19, 2005, Octo- The Honorable Donna Morrow, January 18, 2006 290316
Charles. (04–07–A375P). ber 26, 2005; St. Mayor, City of O’Fallon, 100 North
Charles Journals. Main Street, O’Fallon, Missouri
63366.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00088 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73641

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Missouri: St. City of St. Peters, August 24, 2005, August The Honorable Shawn Brown, Mayor, August 10, 2005 .. 290319
Charles. (05–07–0504P). 31, 2005; St. Charles City of St. Peters, P.O. Box 9, St.
Journals. Peters, Missouri 63376.
Missouri: St. Unincorporated June 8, 2005, June 15, The Honorable Joe Ortwerth, County September 14, 290315
Charles. Areas, (04–07– 2005; St. Charles Jour- Executive, St. Charles County, 100 2005.
A555P). nals. North Third Street, St. Charles,
Missouri 63301.
Missouri: St. Unincorporated August 24, 2005, August The Honorable Joe Ortwerth, County August 10, 2005 .. 290315
Charles. Areas, (05–07– 31, 2005; St. Charles Executive, St. Charles County, 100
0504P). Journals. North Third Street, St. Charles,
Missouri 63301.
Missouri: St. Unincorporated October 19, 2005, Octo- The Honorable Joe Ortwerth, County January 18, 2006 290315
Charles. Areas, (04–07– ber 26, 2005; St. Executive, St. Charles County, 100
A375P). Charles Journal. North Third Street, St. Charles,
Missouri 63301.
Missouri: St. Unincorporated October 26, 2005, Novem- The Honorable Joe Ortwerth, County February 1, 2006 290315
Charles. Areas, (05–07– ber 2, 2005; St. Charles Executive, St. Charles County, 100
0760P). Journal. North Third Street, St. Charles,
Missouri 63301.
Missouri: St. City of Weldon October 19, 2005, Octo- The Honorable Donald D. Licklider, January 18, 2006 290901
Charles. Spring, (04–07– ber 26, 2005; St. Mayor, City of Weldon Spring, 5401
A375P). Charles Journal. Independence Road, Weldon
Spring, Missouri 63304.
Missouri: St. City of Wentzville, October 26, 2005, Novem- The Honorable Paul Lambi, Mayor, February 1, 2006 290320
Charles. (05–07–0760P). ber 2, 2005; Wentzville City of Wentzville, Wentzville City
Suburban Journal. Hall, 310 West Pearce Boulevard,
Wentzville, Missouri 63385.
Nebraska: Douglas City of Omaha, October 6, 2005, October The Honorable Mike Fahey, Mayor, January 12, 2006 315274
(04–07–A438P). 13, 2005; Omaha World City of Omaha, 1819 Farnam
Herald. Street, Suite 300, Omaha, Ne-
braska 68183.
Nebraska: Douglas City of Omaha, October 20, 2005, Octo- The Honorable Mike Fahey, Mayor, December 3, 2005 315274
(05–07–0345P). ber 27, 2005; Omaha City of Omaha, 1819 Farnam
World Herald. Street, Suite 300, Omaha, Ne-
braska 68183.
Nevada: Clark ...... City of Las Vegas, October 6, 2005, October The Honorable Oscar B. Goodman, January 12, 2006 325276
(05–09–0073P). 13, 2005; Las Vegas Mayor, City of Las Vegas, 400
Review-Journal. Stewart Avenue, Las Vegas, Ne-
vada 89101.
Nevada: Clark ...... Unincorporated May 26, 2005, June 2, The Honorable Rory Reid, Chair, September 1, 320003
Areas, (04–09– 2005; Las Vegas Re- Clark County Board of Commis- 2005.
0462P). view-Journal. sioners, 500 South Grand Central
Parkway, Las Vegas, Nevada
89155.
Nevada: Clark ...... Unincorporated August 25, 2005, Sep- The Honorable Rory Reid, Chair, December 1, 2005 320003
Areas, (05–09– tember 1, 2005; Las Clark County Board of Commis-
0285P). Vegas Review-Journal. sioners, 500 South Grand Central
Parkway, Las Vegas, Nevada
89155.
Nevada: Clark ...... Unincorporated November 3, 2005, No- The Honorable Rory Reid, Chair, February 9, 2006 320003
Areas, (05–09– vember 10, 2005; Las Clark County Board of Commis-
1034P). Vegas Review-Journal. sioners, 500 South Grand Central
Parkway, Las Vegas, Nevada
89155.
Nevada: Clark ...... Unincorporated November 10, 2005, No- The Honorable Rory Reid, Chair, February 16, 2006 320003
Areas, (05–09– vember 17, 2005; Las Clark County Board of Commis-
0913P). Vegas Review-Journal. sioners, 500 South Grand Central
Parkway, Las Vegas, Nevada
89155.
Nevada: Washoe City of Sparks, August 11, 2005, August The Honorable Geno Martini, Mayor, July 21, 2005 ....... 320021
(05–09–0144P). 18, 2005; Reno Gazette City of Sparks, Sparks City Hall,
Journal. 431 Prater Way, Sparks, Nevada
89432–0857.
Nevada: Washoe Unincorporated April 14, 2005, April 21, The Honorable Bonnie Weber, Com- July 21, 2005 ....... 320019
Areas, (04–09– 2005; Reno Gazette- mission Chair, Washoe County
1534P). Journal. Commission, 1001 East Ninth
Street, Reno, Nevada 89512.
New Jersey: Mon- Borough of Mon- May 24, 2005, May 31, The Honorable James P. McConville May 12, 2005 ....... 340315
mouth. mouth Beach, 2005; Asbury Park III, Mayor, Borough of Monmouth
(05–02–0298P). Press. Beach, Borough Hall, 22 Beach
Road, Monmouth Beach, New Jer-
sey 07750.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00089 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
73642 Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

New York: Town of Beekman, August 4, 2005, August The Honorable John Adams, Town January 18, 2006 361333
Dutchess. (05–02–0303P). 11, 2005; The Voice Supervisor, Town of Beekman,
Ledger. Four Main Street, Poughquag, New
York 12570.
North Carolina: City of Durham, May 26, 2005, June 2, The Honorable William V. Bell, September 1, 370086
Durham. (04–04–A570P). 2005; The Herald-Sun. Mayor, City of Durham, City Hall, 2005.
101 City Hall Plaza, Durham, North
Carolina 27701.
North Carolina: Unincorporated September 29, 2005, Oc- Mr. Harry Jones, County Manager, January 5, 2006 ... 370158
Mecklenburg. Areas, (04–04– tober 6, 2005; Charlotte Mecklenburg County, 600 East
B009P). Observer. Fourth Street, 11th Floor, Charlotte,
North Carolina 28202.
New Mexico: City of Albu- October 13, 2005, Octo- The Honorable Martin Chavez, September 30, 350002
Bernalillo. querque, (50– ber 20, 2005; The Albu- Mayor, City of Allbuquerque, P.O. 2005.
06–0440P). querque Journal. Box 1293, Albuquerque, New Mex-
ico 87103.
Ohio: Hocking ...... Unincorporated September 15, 2005, Sep- The Honorable Gary Starner, County December 22, 390272
Areas, (05–05– tember 22, 2005; Logan Commissioner, Hocking County, 2005.
3596P). Daily News. One East Main Street, Logan, Ohio
43138.
Ohio: Lucas .......... City of Toledo, June 2, 2005, June 9, The Honorable Jack Ford, Mayor, September 8, 395373
(05–05–0485P). 2005; Toledo Legal City of Toledo, One Government 2005.
News. Center, Suite 2200, Toledo, Ohio
43604.
Ohio: Medina ........ City of Brunswick, May 19, 2005, May 26, The Honorable Dale Strasser, Mayor, August 26, 2005 .. 390380
(04–05–A934P). 2005; Brunswick Sun City of Brunswick, 4095 Center
Times. Road, Brunswick, Ohio 44212.
Ohio: Montgomery City of Englewood, May 4, 2005, May 11, The Honorable Michael Bowers, April 21, 2005 ...... 390828
(04–05–B063P). 2005; Englewood Inde- Ph.D., Mayor, City of Englewood,
pendent, May 11, 2005, 333 West National Road, Engle-
May 18, 2005; Dayton wood, Ohio 45322.
Daily News.
Ohio: Warren ........ City of Mason, August 11, 2005, August The Honorable Peter A. Beck, Mayor, July 18, 2005 ....... 390559
(05–05–3134P). 18, 2005; Pulse Journal. City of Mason, 6000 Mason-Mont-
gomery Road, Mason, Ohio 45040.
Oklahoma: Okla- City of Oklahoma September 14, 2005, Sep- The Honorable Mick Cornett, Mayor, August 30, 2005 .. 405378
homa. City, (05–06– tember 21, 2005; Jour- City of Oklahoma City, 200 North
0390P). nal Record. Walker, Third Floor, Oklahoma
City, Oklahoma 73102.
Oklahoma: Okla- City of Oklahoma September 15, 2005, Sep- The Honorable Mick Cornett, Mayor, August 23, 2005 .. 405378
homa. City, (05–06– tember 22, 2005; Jour- City of Oklahoma City, 200 North
1527P). nal Record. Walker, Third Floor, Oklahoma
City, Oklahoma 73102.
Oregon: Coos ...... City of Bandon, June 23, 2005, June 30, The Honorable Mary Schamehorn, June 16, 2005 ...... 410043
(05–10–0355P). 2005; Bandon Mayor, City of Bandon, P.O. Box
Westernworld or The 67, Bandon, Oregon 97411.
World.
Oregon: Marion .... City of Aumsville, October 13, 2005, Octo- The Honorable Harold White, Mayor, January 19, 2006 410155
(03–10–0210P). ber 20, 2005; States- City of Aumsville, Aumsville City
man Journal. Hall, 595 Main Street, Aumsville,
Oregon 97325.
Oregon: Marion .... Unincorporated October 13, 2005, Octo- The Honorable Sam Brentano, Chair, January 19, 2006 410154
Areas, (03–12– ber 20, 2005; States- Marion County, Board of Commis-
0210P). man Journal. sioners, P.O. Box 14500, Salem,
Oregon 97309.
Oregon: City of Portland, August 11, 2005, August The Honorable Tom Potter, Mayor, July 20, 2005 ....... 410183
Clackamas, (05–10–0477P). 18, 2005; The City of Portland, 1221 Southwest
Multnomah Oregonain. Fourth Avenue, Room 340, Port-
Washington. land, Oregon 97204.
Pennsylvania: Township of July 13, 2005, July 20, The Honorable Michael L. Geyer, October 19, 2005 420327
Clinton. Lamar, (05–03– 2005; Renovo Record. Chairman, Board of Supervisors,
0397P). Township of Lamar, 148 Beagle
Road, Mill Hall, Pennsylvania
17751.
Tennessee: David- Metropolitan Gov- November 10, 2005, No- The Honorable Bill Purcell, Mayor, October 27, 2005 470040
son. ernment of vember 17, 2005; Nash- Metropolitan Government of Nash-
Nashville, (05– ville Record. ville and Davidson County,107 Met-
04–3100P). ropolitan Courthouse, 225 Polk Av-
enue, Nashville, Tennessee 37201.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00090 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73643

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Tennessee: Sevier City of Pigeon October 27, 2005, Novem- Ms. Earlene M. Teaster, City Man- February 2, 2006 475442
Forge, (05–04– ber 3, 2005; The Moun- ager, City of Pigeon Forge, P.O.
0672P). tain Press. Box 1350, Pigeon Forge, Ten-
nessee 37868.
Tennessee: Shel- City of German- July 21, 2005, July 28, The Honorable Sharon Goldsworthy, October 27, 2005 470353
by. town, (04–04– 2005; The Daily News. Mayor, City of Germantown, P.O.
A700P). Box 38809, Germantown, Ten-
nessee 38183–0809.
Texas: Bexar ........ City of Converse, September 7, 2005, Sep- The Honorable Craig Martin, Mayor, December 14, 480038
(05–06–1186P). tember 14, 2005; Daily City of Converse, City Hall, 403 2005.
Commercial Recorder. South Seguin, Converse, Texas
78109.
Texas: Bexar ........ City of San Anto- June 30, 2005, July 6, The Honorable Edward D. Garza, June 7, 2005 ........ 480035
nio, (05–06– 2005; San Antonio Ex- Mayor, City of San Antonio, City
0027P). press-News. Hall Office, P.O. Box 839966, San
Antonio, Texas 78283–3966.
Texas: Collin ........ City of Frisco, (05– July 22, 2005, July 29, The Honorable Mike Simpson, Mayor, October 27, 2005 480134
06–0046P). 2005; Frisco Enterprise. City of Frisco, City Hall, P.O. Box
1100, Frisco, Texas 75034–1100.
Texas: Collin ........ City of Plano, (05– June 4, 2005, June 9, The Honorable Pat Evans, Mayor, May 24, 2005 ....... 480140
06–0506P). 2005; Plano Star Cou- City of Plano, P.O. Box 860358,
rier. Plano, Texas 75086–0358.
Texas: Collin ........ City of Plano, (05– August 11, 2005, August The Honorable Pat Evans, Mayor, November 17, 480140
06–0249P). 18, 2005; Plano Star City of Plano, P.O. Box 860358, 2005.
Courier. Plano, Texas 75086–0358.
Texas: Collin ........ Unincorporated May 11, 2005, May 18, The Honorable Ron Harris, Collin August 17, 2005 .. 480130
Areas, (04–06– 2005; The Wylie News. County Judge, 210 South McDon-
A195P). ald Street, McKinney, Texas 75069.
Texas: Collin ........ Unincorporated May 11, 2005, May 18, The Honorable John Mondy, Mayor, August 17, 2005 .. 480759
Areas, (04–06– 2005; The Wylie News. City of Wylie, 2000 State Highway
A195P). 78 North, Wylie, Texas 75098.
Texas: Dallas ....... Town of Addison, November 17, 2005, No- The Honorable Joe Chow, Mayor, February 23, 2006 481089
(05–06–0244P). vember 24, 2005; Dal- Town of Addison, P.O. Box 9010,
las Morning News. Addison, Texas 75001.
Texas: Dallas ....... City of Dallas, May 26, 2005, June 2, The Honorable Laura Miller, Mayor, May 12, 2006 ....... 480171
(04–06–A316P). 2005; Daily Commercial City of Dallas, 1500 Marilla Street,
Record. Room 5EN, Dallas, Texas 75201–
6390.
Texas: Dallas ....... City of Farmer November 17, 2005, No- The Honorable Bob Phelps, Mayor, February 23, 2006 480174
Branch, (05–06– vember 24, 2005; Dal- City of Farmers Branch, 12705
0244P). las Morning News. Epps Field, Farmers Branch, Texas
75234.
Texas: Dallas ....... City of Garland, June 30, 2005, July 7, The Honorable Bob Day, Mayor, City October 5, 2005 ... 485471
(04–06–A117P). 2005; Daily Commercial of Garland, P.O. Box 469002, Gar-
Record. land, Texas 75046–9002.
Texas: Dallas ....... City of Irving, (04– October 6, 2005, October The Honorable Herbert A. Gears, September 20, 480180
06–A212P). 13, 2005; Dallas Morn- Mayor, City of Irving, 825 West Ir- 2005.
ing News. ving Boulevard, Irving, TX 75060.
Texas: Dallas ....... City of Mesquite, June 23, 2005, June 30, The Honorable Mike Anderson, September 29, 485490
(05–06–0938P). 2005; Mesquite News. Mayor, City of Mesquite, P.O. Box 2005.
850137, Mesquite, TX 75185–0137.
Texas: Dallas ....... City of Mesquite, August 4, 2005, August The Honorable Mike Anderson, November 10, 485490
(05–06–0527P). 11, 2005; Mesquite Mayor, City of Mesquite, P.O. Box 2005.
News. 850137, Mesquite, Texas 75185–
0137.
Texas: Dallas ....... City of Rowlett, September 23, 2005, Sep- The Honorable C. Shane Johnson, December 30, 480185
(05–06–0921P). tember 30, 2005; Mayor, City of Rowlett, 4000 Main 2005.
Rowlett Lakeshore Street, Rowlett, Texas 75088.
Times.
Texas: Denton ...... Town of Copper April 14, 2005, April 21, The Honorable Lawrence Johnson, July 21, 2005 ....... 481508
Canyon, (04– 2005; Denton Record- Mayor, Town of Copper Canyon,
06–A302P). Chronicle. 400 Woodland Drive, Copper Can-
yon, Texas 75077.
Texas: Denton ...... Town of Flower November 2, 2005, No- The Honorable Jody A. Smith, Mayor, February 8, 2006 480777
Mound, (05–06– vember 9, 2005; Flower Town of Flower Mound, 2121
1432P). Mound Leader. Cross Timbers Road, Flower
Mound, Texas 75028.
Texas: Denton ...... City of Lewisville, July 6, 2005, July 13, The Honorable Gene Cary, Mayor, October 12, 2005 480195
(05–06–0171P). 2005; Lewisville Leader. City of Lewisville, P.O. Box
299002, Lewisville, Texas 75029–
9002.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00091 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
73644 Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations

Date and name of


Location and case Effective date of Community
State and county newspaper where notice Chief executive officer of community
number modification number
was published

Texas: Denton ...... City of Lewisville, October 5, 2005, October The Honorable Gene Cary, Mayor, September 9, 480195
(05–06–0576P). 12, 2005; Lewisville City of Lewisville, P.O. Box 2005.
Leader. 299002, Lewisville, Texas 75029–
9002.
Texas: El Paso ..... City of El Paso, July 30, 2005, August 6, The Honorable Joe D. Wardy, Mayor, July 18, 2005 ....... 480214
(05–06–0356P). 2005; El Paso Times. City of El Paso, Two Civic Center
Plaza, El Paso, Texas 79901–1196.
Texas: Harris ........ Unincorporated August 11, 2005, August The Honorable Robert Eckels, Harris July 29, 2005 ....... 480287
Areas, (05–06– 18, 2005; Houston County Judge, 1001 Preston
0569P). Chronicle. Street, Suite 911, Houston, Texas
77002.
Texas: Johnson .... City of Burleson, September 14, 2005, Sep- The Honorable Kenneth Shetter, September 7, 485459
(05–06–0320P). tember 21, 2005; Mayor, City of Burleson, 141 West 2005.
Burleson Star. Renfro Street, Burleson, TX 76028.
Texas: San City of Ingleside, May 19, 2005, May 26, The Honorable Gene Stewart, Mayor, May 16, 2005 ....... 485480
Patricio. (05–06–0918P), 2005; Ingleside Index. City of Ingleside, P.O. Drawer 400,
(05–06–1433X). Ingleside, Texas 78362.
Texas: Tarrant ...... City of Benbrook, May 19, 2005, May 26, The Honorable Felix T. Hebert, May 5, 2005 ......... 480586
(05–06–0681P). 2005; Benbrook News. Mayor, City of Benbrook, P.O. Box
26569, Benbrook, Texas 76126.
Texas: Tarrant ...... City of Fort Worth, May 12, 2005, May 19, The Honorable Michael J. Moncrief, August 18, 2005 .. 480596
(04–06–A210P). 2005; Fort Worth Tele- Mayor, City of Forth Worth, 1000
gram Star. Throckmorton Street, Fort Worth,
Texas 76102.
Texas: Tarrant ...... City of Fort Worth, July 21, 2005, July 28, The Honorable Michael J. Moncrief, July 5, 2005 ......... 480596
(04–06–A325P). 2005; Fort Worth Tele- Mayor, City of Forth Worth, 1000
gram Star. Throckmorton Street, Fort Worth,
Texas 76102.
Texas: Tarrant ...... City of Fort Worth, August 25, 2005, Sep- The Honorable Michael J. Moncrief, December 1, 2005 480596
(05–06–0480P). tember 1, 2005; The Mayor, City of Forth Worth, 1000
Star-Telegram. Throckmorton Street, Fort Worth,
Texas 76102.
Texas: Tarrant ...... City of Fort Worth, September 3, 2005, Sep- The Honorable Michael J. Moncrief, September 22, 480596
(05–06–0707P). tember 8, 2005; Fort Mayor, City of Fort Worth, 1000 2005.
Worth Star-Telegram. Throckmorton Street, Fort Worth,
Texas 76102.
Texas: Tarrant ...... City of Fort Worth, October 20, 2005, Octo- The Honorable Michael J. Moncrief, January 26, 2006 480596
(05–06–0209P). ber 27, 2005; Fort Mayor, City of Fort Worth, 1000
Worth Star-Telegram. Throckmorton Street, Fort Worth,
Texas 76102.
Texas: Tarrant ...... City of Grapevine, May 19, 2005, May 26, The Honorable William D. Tate, May 11, 2005 ....... 480598
(05–06–0048P). 2005; Northeast Tarrant Mayor, City of Grapevine, P.O. Box
Star Telegram. 95104, Grapevine, Texas 76099.
Texas: Tarrant ...... City of Grapevine, September 1, 2005, Sep- The Honorable William D. Tate, September 9, 480598
(05–06–0423P). tember 8, 2005; Grape- Mayor, City of Grapevine, P.O. Box 2005.
vine Sun. 95104, Grapevine, Texas 76099.
Texas: Tarrant ...... City of North Rich- June 30, 2005, July 7, The Honorable T. Oscar Trevino, Jr., October 6, 2005 ... 480607
land Hills, (05– 2005; Dallas Morning P.E. Mayor, City of North Richland
06–0481P). News. Hills, 7301 Northeast Loop 820,
North Richland Hills, Texas 76180.
Texas: Tarrant ...... City of North Rich- November 3, 2005, No- The Honorable T. Oscar Trevino, Jr., February 9, 2006 480607
land Hills, (05– vember 10, 2005; Dal- P.E. Mayor, City of North Richland
06–1126P). las Morning News. Hills, 7301 Northeast Loop 820,
North Richland Hills, Texas 76180.
Texas: Travis ....... City of Pflugerville, September 1, 2005, Sep- The Honorable Catherine T. Callen, December 8, 2005 481028
(04–06–A208P). tember 8, 2005; Austin Mayor, City of Pflugerville, 100
American-Statesman. East Main Street, Suite 300,
Pflugerville, Texas 78660.
Virginia: Prince City of Manassas, October 6, 2005, October The Honorable Douglas S. Waldron, January 12, 2006 510122
William Inde- (04–03–111P). 13, 2005; Manassas Mayor, City of Manassas, City Hall,
pendent City. Journal Messenger. 9027 Center Street, Manassas, Vir-
ginia 20110.

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00092 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1
Federal Register / Vol. 70, No. 238 / Tuesday, December 13, 2005 / Rules and Regulations 73645

(Catalog of Federal Domestic Assistance No. Dated: December 5, 2005.


83.100, ‘‘Flood Insurance.’’) David I. Maurstad,
Acting Director, Mitigation Division, Federal
Emergency Management Agency, Department
of Homeland Security.
[FR Doc. 05–23950 Filed 12–12–05; 8:45 am]
BILLING CODE 9110–12–P

VerDate Aug<31>2005 16:47 Dec 12, 2005 Jkt 208001 PO 00000 Frm 00093 Fmt 4700 Sfmt 4700 E:\FR\FM\13DER1.SGM 13DER1

You might also like