Changes in Flood Elevation Determinations
Federal Register: May 25, 2010 (Volume 75, Number 100)
Rules and Regulations
Page 29201-29205
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
DOCID:fr25my10-8
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency 44 CFR Part 65
Docket ID FEMA-2010-0003
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final rule.
SUMMARY: Modified Base (1% annual-chance) Flood Elevations (BFEs) are finalized for the communities listed below. These modified BFEs will be used to calculate flood insurance premium rates for new buildings and their contents.
DATES: The effective dates for these modified BFEs are indicated on the following table and revise the Flood Insurance Rate Maps (FIRMs) in effect for the listed communities prior to this date.
ADDRESSES: The modified BFEs for each community are available for inspection at the office of the Chief Executive Officer of each community. The respective addresses are listed in the table below.
FOR FURTHER INFORMATION CONTACT: Kevin C. Long, Acting Chief,
Engineering Management Branch, Mitigation Directorate, Federal
Emergency Management Agency, 500 C Street, SW., Washington, DC 20472,
(202) 646-2820, or (e-mail) kevin.long@dhs.gov.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final determinations listed below of the modified BFEs for each community listed. These modified BFEs have been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Federal Insurance and Mitigation
Administrator of FEMA has resolved any appeals resulting from this notification.
The modified BFEs are not listed for each community in this notice.
However, this final rule includes the address of the Chief Executive
Officer of the community where the modified BFE determinations are available for inspection.
The modified BFEs are made pursuant to section 206 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.
The modified BFEs are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to qualify or to remain qualified for participation in the National Flood Insurance Program
(NFIP).
These modified BFEs, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required.
They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other
Federal, State, or regional entities.
These modified BFEs are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood
Page 29202
insurance premium rates for new buildings built after these elevations are made final, and for the contents in these buildings. The changes in
BFEs are in accordance with 44 CFR 65.4.
National Environmental Policy Act. This final rule is categorically excluded from the requirements of 44 CFR part 10, Environmental
Consideration. An environmental impact assessment has not been prepared.
Regulatory Flexibility Act. As flood elevation determinations are not within the scope of the Regulatory Flexibility Act, 5 U.S.C. 601- 612, a regulatory flexibility analysis is not required.
Regulatory Classification. This final rule is not a significant regulatory action under the criteria of section 3(f) of Executive Order 12866 of September 30, 1993, Regulatory Planning and Review, 58 FR 51735.
Executive Order 13132, Federalism. This final rule involves no policies that have federalism implications under Executive Order 13132,
Federalism.
Executive Order 12988, Civil Justice Reform. This final rule meets the applicable standards of Executive Order 12988.
List of Subjects in 44 CFR Part 65
Flood insurance, Floodplains, Reporting and recordkeeping requirements. 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:
Date and name of
State and county
Location and case No.
newspaper where
Chief executive officer Effective date of modification Community notice was published
of community
No.
Alabama: Shelby (FEMA Docket No: B- City of Montevallo
June 11, 2009; June The Honorable Ben
October 16, 2009...............
010349 1067).
(08-04-6211P).
18, 2009; The
McCrory, Mayor, City of
Birmingham News.
Montevallo, 545 Main
Street, Montevallo, AL 35115.
California:
San Bernardino (FEMA Docket
City of Redlands (09- June 11, 2009; June The Honorable Jon
May 29, 2009...................
060279
No: B-1067).
09-0076P).
18, 2009; Redlands
Harrison, Mayor, City of
Daily Facts.
Redlands, 35 Cajon
Street, Suite 200,
Redlands, CA 92373.
San Diego (FEMA Docket No: B- City of San Diego (09- June 10, 2009; June The Honorable Jerry
October 15, 2009...............
060295 1067).
09-0194P).
17, 2009; San Diego Sanders, Mayor, San
Transcript.
Diego County, 11th
Floor, 202 C Street, San
Diego, CA 92101.
San Diego (FEMA Docket No: B- Unincorporated areas June 17, 2009; June The Honorable Dianne
October 22, 2009...............
060284 1067).
of San Diego County 24, 2009; San Diego Jacob, Chairwoman, San
(09-09-0374P).
Transcript.
Diego County Board of,
Supervisors, 1600
Pacific Highway, Room 335, San Diego, CA 92101.
Ventura (FEMA Docket No: B-
City of Oxnard (09-09- June 11, 2009; June The Honorable Thomas
May 29, 2009...................
060417 1067).
1399P).
18, 2009; Ventura
Holden, Mayor, City of
Star.
Oxnard, 300 West 3rd
Street, Oxnard, CA 93030.
Colorado:
Adams & Arapahoe (FEMA Docket City of Aurora (09-08- June 11, 2009; June The Honorable Ed Tauer,
October 16, 2009...............
080002
No: B-1067).
0361P).
18, 2009; Aurora
Mayor, City of Aurora,
Sentinel.
15151 East Alameda
Parkway, Aurora, CO 80012.
Arapahoe (FEMA Docket No: B-
City of Aurora (09-08- July 2, 2009; July
The Honorable Ed Tauer,
June 23, 2009..................
080002 1070).
0620P).
9, 2009; Aurora
Mayor, City of Aurora,
Sentinel.
15151 East Alameda
Parkway, Aurora, CO 80012.
Arapahoe (FEMA Docket No: B-
City of Sheridan (09- June 12, 2009; June The Honorable Mary
October 19, 2009...............
080018 1070).
08-0267P).
19, 2009; Englewood Carter, Mayor, City of
Herald.
Sheridan, 4101 South
Federal Boulevard,
Sheridan, CO 80110.
Denver (FEMA Docket No: B-
City and County of
July 2, 2009; July
The Honorable John W.
June 23, 2009..................
080046 1070).
Denver (09-08-0620P). 9, 2009; Denver
Hickenlooper, Mayor,
Post.
City and County of
Denver, 1437 Bannock
Street, Suite 350,
Denver, CO 80202.
Douglas (FEMA Docket No: B-
Unincorporated areas May 21, 2009; May
The Honorable Jack
September 25, 2009.............
080049 1067).
of Douglas County
28, 2009; Douglas
Hilbert, Chairman,
(09-08-0431P).
County News-Press.
Douglas County Board of,
Commissioners, 100 3rd
Street, Castle Rock, CO 80104.
Douglas (FEMA Docket No: B-
Town of Parker (09-08- May 21, 2009; May
The Honorable David
September 25, 2009.............
080310 1067).
0431P).
28, 2009; Douglas
Casiano, Mayor, Town of
County News-Press.
Parker, 20120 East Main
Street, Parker, CO 80138.
Summit (FEMA Docket No: B-
Town of Silverthorne June 5, 2009; June
The Honorable David Koop, May 22, 2009...................
080201 1067).
(08-08-0785P).
12, 2009; Summit
Mayor, Town of
County Journal.
Silverthorne, P.O. Box 1309, Silverthorne, CO 80498.
Connecticut:
Hartford (FEMA Docket No: B-
Town of Farmington
March 23, 2009;
The Honorable Michael
July 28, 2009..................
090029 1067).
(09-01-0125P).
March 30, 2009; The Clark, Chair, Town of
Hartford Courant.
Farmington Council, One
Monteith Drive,
Farmington, CT 06032.
New Haven (FEMA Docket No: B- Town of Branford (09- June 11, 2009; June The Honorable Anthony
May 29, 2009...................
090073 1067).
01-0507P).
18, 2009; Branford
DaRos, First Selectman,
Sound.
Town of Branford, P.O.
Box 150, Branford, CT 06405.
Delaware: New Castle (FEMA Docket Unincorporated areas June 9, 2009; June
Mr. Christopher Coons,
October 13, 2009...............
105085
No: B-1067).
of New Castle County 16, 2009; The News
New Castle County
(09-03-0923P).
Journal.
Executive, 87 Reads Way
Corporate Commons, New
Castle, DE 19720.
Page 29203
Florida:
Lee (FEMA Docket No: B-1067).. Unincorporated areas June 8, 2009; June
The Honorable Ray Judah, May 27, 2009...................
125124 of Lee County (09-04- 15, 2009; Fort
Chairman, Lee County 3111P).
Myers News-Press.
Board, of Commissioners,
P.O. Box 398, Fort
Myers, FL 33902.
Marion (FEMA Docket No: B-
City of Ocala (09-04- June 25, 2009; July The Honorable Randy
June 12, 2009..................
120330 1070).
0503P).
2, 2009; Star
Ewers, Mayor, City of
Banner.
Ocala, P.O. Box 1270,
Ocala, FL 34478.
Orange (FEMA Docket No: B-
City of Orlando (09- July 9, 2009; July
The Honorable Buddy Dyer, September 28, 2009.............
120186 1070).
04-3112P).
16, 2009; Orlando
Mayor, City of Orlando,
Weekly.
400 South Orange Avenue,
Orlando, FL 32802.
Sumter (FEMA Docket No: B-
Unincorporated areas July 9, 2009; July
The Honorable Richard
June 30, 2009..................
120296 1070).
of Sumter County (09- 16, 2009; Sumter
Hoffman, Commissioner, 04-3548P).
County Times.
District One, Sumter
County Board of
Commissioners, 910 North
Main Street, Bushnell,
FL 33513.
Georgia:
Columbia (FEMA Docket No: B-
Unincorporated areas June 14, 2009; June The Honorable Ron C.
May 29, 2009...................
130059 1067).
of Columbia County
21, 2009; Columbia
Cross, Chairman,
(09-04-2902P).
County News-Times.
Columbia County Board of
Commissioners, P.O. Box 498, Evans, GA 30809.
Columbia (FEMA Docket No: B-
City of Grovetown (09- June 14, 2009; June The Honorable George W.
May 29, 2009...................
130265 1067).
04-2902P).
21, 2009; Columbia
James III, Mayor, City
County News-Times. of Grovetown, 201
Williams Street,
Grovetown, GA 30813.
Canyon (FEMA Docket No: B-
Unincorporated areas May 11, 2009; May
The Honorable David
April 30, 2009.................
160208 1067).
of Canyon County (08- 18, 2009; Idaho
Ferdinand, Chairman, 10-0685P).
Press-Tribune.
Canyon County Board of
Commissioners, 1115
Albany Street, Caldwell,
ID 83605.
Teton (FEMA Docket No: B-1063) Unincorporated areas May 21, 2009; May
The Honorable Larry
September 25, 2009.............
160230 of Teton County (08- 28, 2009; Teton
Young, Chairman, Teton 10-0585P).
Valley News.
County Board of
Commissioners, P.O. Box 756, Driggs, ID 83422.
Illinois:
DuPage (FEMA Docket No: B-
Village of Villa Park July 10, 2009; July The Honorable Joyce
June 29, 2009..................
170217 1070).
(08-05-4476P).
17, 2009; Villa
Stupegia; President,
Park Argus.
Village of Villa Park; 20 South Ardmore Avenue;
Villa Park, IL 60181.
Will (FEMA Docket No: B-1070). Unincorporated areas July 6, 2009; July
The Honorable Lawrence M. November 10, 2009..............
170695 of Will County (09- 13, 2009; The
Walsh, Will County 05-3443P).
Herald News.
Executive, 302 North
Chicago Street, Joliet,
IL 60432.
Indiana:
Elkhart (FEMA Docket No: B-
City of Elkhart (09- July 3, 2009; July
The Honorable David
November 9, 2009...............
180057 1070).
05-0815P).
10, 2009; The
Miller, Mayor, City of
Elkhart Truth.
Elkhart, Municipal
Building, 229 South 2nd
Street, Elkhart, IN 46516.
Elkhart (FEMA Docket No: B-
Unincorporated areas July 3, 2009; July
The Honorable Terry
November 9, 2009...............
180056 1070).
of Elkhart County
10, 2009; The
Rodino, President,
(09-05-0815P).
Elkhart Truth.
Elkhart County Board of
Commissioners, 117 North 2nd Street, Goshen, IN 46526.
Kansas:
McPherson (FEMA Docket No: B- City of McPherson (09- July 7, 2009; July
The Honorable Thomas A.
June 26, 2009..................
200217 1070).
07-0243P).
14, 2009; McPherson Brown, Mayor, City of
Sentinel.
McPherson, P.O. Box 1008, McPherson, KS 67460.
Sedgwick (FEMA Docket No: B-
Unincorporated areas April 20, 2009;
The Honorable Kelly
August 25, 2009................
200321 1067).
of Sedgwick County
April 27, 2009;
Parks, Chairman,
(08-07-1331P).
Wichita Eagle.
Sedgwick County Board of
Commissioners, County
Courthouse, 525 North
Main Street, Wichita, KS 67203.
Sedgwick (FEMA Docket No: B-
City of Valley Center April 20, 2009;
The Honorable Michael D. August 25, 2009................
200327 1067).
(08-07-1331P).
April 27, 2009;
McNown, Mayor, City of
Wichita Eagle.
Valley Center, P.O. Box 188, Valley Center, KS 67147.
Michigan: Macomb (FEMA Docket No: Township of Shelby
June 21, 2009; June The Honorable Richard
October 19, 2009...............
260126
B-1067).
(09-05-0484P).
28, 2009; The
Stathakis, Supervisor,
Source.
Shelby Township, 52700
Van Dyke Avenue, Shelby
Township, MI 48316.
Minnesota:
Anoka (FEMA Docket No: B-1070) City of Blaine (08-05- March 27, 2009;
The Honorable Thomas
July 27, 2009..................
270007 4922P).
April 3, 2009;
Ryan, Mayor, City of
Blaine-Spring Lake
Blaine, 12147 Radisson
Park Life.
Road Northeast, Blaine,
MN 55449.
Anoka (FEMA Docket No: B-1070) City of Coon Rapids
March 27, 2009;
The Honorable Tim Howe,
July 27, 2009..................
270011
(08-05-4922P).
April 3, 2009; Coon Mayor, City of Coon
Rapids Herald.
Rapids, 11155 Robinson
Drive, Coon Rapids, MN 55433.
Olmsted (FEMA Docket No: B-
Unincorporated areas May 26, 2009; June
The Honorable Kenneth W. May 15, 2009...................
270626 1063).
of Olmsted County
2, 2009; Post-
Brown, Commissioner, c/o
(09-05-1227P).
Bulletin.
County Administration, 151 4th Street
Southeast, Rochester, MN 55904.
Olmsted (FEMA Docket No: B-
City of Rochester (09- May 26, 2009; June
The Honorable Ardell F.
May 15, 2009...................
275246 1063).
05-1227P).
2, 2009; Post-
Brede, Mayor, City of
Bulletin.
Rochester, 201 4th
Street Southeast, Room 281, Rochester, MN 55904.
Page 29204
Stearns (FEMA Docket No: B-
City of Cold Springs June 2, 2009; June
The Honorable Doug
October 7, 2009................
270444 1063).
(09-05-2287P).
9, 2009; Cold
Schmitz, Mayor, City of
Springs Record.
Cold Spring, 12 11th
Avenue North, Cold
Spring, MN 56320.
Mississippi: Rankin (FEMA Docket
City of Richmond (09- July 8, 2009; July
The Honorable Shirley
July 30, 2009..................
280299
No: B-1070).
04-2764P).
15, 2009; Rankin
Hall, Mayor, City of
County News.
Richland, P.O. Box 180609, Richland, MS 39218.
Missouri: Jefferson (FEMA Docket
Unincorporated areas June 4, 2009; June
Mr. Chuck Banks,
May 28, 2009...................
290808
No: B-1063).
of Jefferson County 11, 2009; Jefferson Jefferson County
(09-07-0429P).
County Leader.
Executive, P.O. Box 100,
Hillsboro, MO 63050.
Montana:
Carbon (FEMA Docket No: B-
City of Red Lodge (09- June 11, 2009; June The Honorable Betsy
October 16, 2009...............
300007 1070).
08-0545P).
18, 2009; Carbon
Scanlin, Mayor, City of
County News.
Red Lodge, P.O. Box 9,
Red Lodge, MT 59068.
Flathead (FEMA Docket No: B-
Unincorporated areas May 26, 2009; June
The Honorable Dale
September 30, 2009.............
300023 1063).
of Flathead County
2, 2009; Daily
Lauman, Chairman,
(09-08-0251P).
Inter Lake.
Flathead County Board of, Commissioners, 800
South Main Street,
Kalispell, MT 59901.
Nebraska: Lincoln (FEMA Docket No: City of North Platte June 25, 2009; July The Honorable Marc
June 15, 2009..................
310143
B-1067).
(09-07-1206P).
2, 2009; North
Kaschke, Mayor, City of
Platte Telegraph.
North Platte, 211 West 3rd Street, North
Platte, NE 69101.
New Mexico: Sandoval (FEMA Docket City of Rio Rancho
June 5, 2009; June
The Honorable Thomas E.
May 26, 2009...................
350146
No: B-1063).
(09-06-0561P).
12, 2009;
Swisstack, Mayor, City
Albuquerque Journal. of Rio Rancho, 3200
Civic Center Circle
Northeast, Rio Rancho,
NM 87144.
New York: Rockland (FEMA Docket
Town of Ramapo (09-02- May 11, 2009; May
The Honorable Christopher October 27, 2009...............
365340
No: B-1059).
0256P).
18, 2009; The
St. Lawrence,
Journal News.
Supervisor, Town of
Ramapo, 237 Route 59,
Suffern, NY 10901.
Ohio:
Franklin (FEMA Docket No: B-
City of Dublin (08-05- June 17, 2009; June The Honorable Mary
October 22, 2009...............
390673 1070).
2843P).
24, 2009; The
Chinnici-Zuercher,
Dublin News.
Mayor, City of Dublin, 5200 Emerald Parkway,
Dublin, OH 43017.
Hancock (FEMA Docket No: B-
Unincorporated areas June 30, 2009; July The Honorable Edward D.
November 4, 2009...............
390767 1070).
of Hancock County
7, 2009; The
Ingold, Hancock County
(09-05-2984P).
Courier.
Commissioner, 322 South
Main Street, Findlay, OH 45840.
Lucas (FEMA Docket No: B-1067) City of Toledo (09-05- June 3, 2009; June
The Honorable Carleton S. May 21, 2009...................
395373 0642P).
10, 2009; Toledo
Finkbeiner, Mayor, City
Blade.
of Toledo, 1 Government
Center, 640 Jackson
Street, Suite 2200,
Toledo, OH 43604.
South Carolina:
Aiken (FEMA Docket No: B-1063) Unincorporated areas May 8, 2009; May 15, The Honorable Ronnie
April 30, 2009.................
450002 of Aiken County (09- 2009; Aiken
Young, Aiken County 04-1792P).
Standard.
Council Chairman, 736
Richland Avenue West,
Aiken, SC 29801.
Aiken (FEMA Docket No: B-1063) City of North Augusta May 8, 2009; May 15, The Honorable Lark W.
April 30, 2009.................
450007
(09-04-1792P).
2009; Aiken
Jones, Mayor, City of
Standard.
North Augusta, P.O. Box 6400, North Augusta, SC 29861.
Lancaster (FEMA Docket No: B- Unincorporated Areas June 8, 2009; June
The Honorable Steve
October 13, 2009...............
450120 1070).
of Lancaster County 15, 2009; Rock Hill Willis, Lancaster County
(09-04-1036P).
Herald.
Administrator, P.O. Box 1809, Lancaster, SC 29721.
South Dakota: Lawrence (FEMA
City of Deadwood (09- June 3, 2009; June
The Honorable Francis A. October 8, 2009................
460045
Docket No: B-1063).
08-0225P).
10, 2009; Lawrence
Toscana, Mayor, City of
County Journal.
Deadwood, P.O. Box 413,
Deadwood, SD 57732.
Tennessee: Wilson (FEMA Docket No: City of Mt. Juliet
June 19, 2009; June The Honorable Linda Elam, June 10, 2009..................
470290
B-1067).
(09-04-1406P).
26, 2009; Lebanon
Mayor, City of Mount
Democrat.
Juliet, 2425 North Mount
Juliet Road, Mount
Juliet, TN 37122.
Texas: Bexar (FEMA Docket No: B-
Unincorporated areas July 6, 2009; July
The Honorable Nelson W.
July 30, 2009..................
480035 1070).
of Bexar County (08- 13, 2009; Daily
Wolff, Bexar County 06-2311P).
Commercial Recorder. Judge, Bexar County
Courthouse, 100 Dolorosa
Street, Suite 120, San
Antonio, TX 78205.
Bexar (FEMA Docket No: B-1067) City of San Antonio
June 10, 2009; June The Honorable Phil
October 15, 2009...............
480045
(09-06-0261P).
17, 2009; San
Hardberger, Mayor, City
Antonio Express-
of San Antonio, P.O. Box
News.
839966, San Antonio, TX 78283.
Cherokee (FEMA Docket No: B-
City of Jacksonville June 9, 2009; June
The Honorable Robert N.
October 14, 2009...............
480123 1067).
(09-06-0483P).
16, 2009;
Haberle, Mayor, City of
Jacksonville Daily
Jacksonville, P.O. Box
Progress.
1390, Jacksonville, TX 75766.
Collin (FEMA Docket No: B-
City of Plano (08-06- July 3, 2009; July
The Honorable Phil Dyer, November 9, 2009...............
480140 1070).
2741P)..
10, 2009; Plano
Mayor, City of Plano,
Star-Courier.
1520 Avenue K, Plano, TX 75074.
Kerr (FEMA Docket No: B-1063). City of Kerrville (09- May 11, 2009; May
The Honorable Todd Bock, September 15, 2009.............
480420 06-0116P).
18, 2009; Kerrville Mayor, City of
Daily Times.
Kerrville, 800 Junction
Highway, Kerrville, TX 78028.
Tarrant (FEMA Docket No: B-
City of Fort Worth
April 3, 2009; April The Honorable Michael J. March 25, 2009.................
480596 1067).
(09-06-1123P).
10, 2009; Fort
Moncrief, Mayor, City of
Worth Star-Telegram. Fort Worth, 1000
Throckmorton Street,
Fort Worth, TX 76102.
Page 29205
Travis (FEMA Docket No: B-
City of Austin (08-06- May 12, 2009; May
The Honorable Will Wynn, April 30, 2009.................
480624 1070).
3046P)..
19, 2009; Austin
Mayor, City of Austin,
American Statesman. P.O. Box 1088, Austin,
TX 78767.
Webb (FEMA Docket No: B-1070). City of Laredo (09-06- June 11, 2009; June The Honorable Raul G.
October 16, 2009...............
480651 0689P).
18, 2009; Laredo
Salinas, Mayor, City of
Morning Times.
Laredo, 1110 Houston
Street, Laredo, TX 78040.
Utah: Davis (FEMA Docket No: B-
City of Centerville
May 26, 2009; June
The Honorable Ronald G.
May 12, 2009...................
490040 1063).
(07-08-0754P).
2, 2009; Salt Lake
Russell, Mayor, City of
Tribune.
Centerville, 73 West
Ricks Creek Way,
Centerville, UT 84014.
Virginia:
City of Harrisonburg (FEMA
City of Harrisonburg June 26, 2009; July The Honorable Kai Degner, November 2, 2009...............
510076
Docket No: B-1070).
(09-03-0277P).
3, 2009; Daily News- Mayor, City of
Record.
Harrisonburg, 345 South
Main Street,
Harrisonburg, VA 22801.
City of Waynesboro (FEMA
City of Waynesboro
June 8, 2009; June
The Honorable Timothy D. June 29, 2009..................
515532
Docket No: B-1070).
(09-03-0235P).
15, 2009; The News
Williams, Mayor, City of
Virginian.
Waynesboro, P.O. Box 1028, Waynesboro, VA 22980.
Prince Edward (FEMA Docket No: Town of Farmville (08- July 1, 2009; July
The Honorable Sydnor C.
October 3, 2009................
510118
B-1070).
03-1396P).
8, 2009; Farmville
Newman, Jr., Mayor, Town
Herald.
of Farmville, 116 North
Main Street, Farmville,
VA 23901.
Rockingham (FEMA Docket No: B- Town of Bridgewater
May 21, 2009; May
Mr. Bob F. Holton, Town
May 12, 2009...................
510134 1063).
(09-03-0163P).
28, 2009; Daily
of Bridgewater
News-Record.
Superintendent, 201
Green Street,
Bridgewater, VA 22812.
Rockingham (FEMA Docket No: B- Unincorporated areas May 21, 2009; May
Mr. Joseph F. Paxton,
May 12, 2009...................
510133 1063).
of Rockingham County 28, 2009; Daily
Rockingham County
(09-03-0163P).
News-Record.
Administrator, 20 East
Gay Street,
Harrisonburg, VA 22801.
Wisconsin: Dane (FEMA Docket
Unincorporated areas June 26, 2009; July The Honorable Kathleen
November 2, 2009...............
550077
No: B-1070).
of Dane County (08- 3, 2009; Wisconsin
Falk, Dane County 05-5051P).
State Journal.
Executive, City County
Building, Room 421, 210
Martin Luther King Jr.
Boulevard, Madison, WI 53703.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 30, 2010.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
FR Doc. 2010-12482 Filed 5-24-10; 8:45 am
BILLING CODE 9110-12-P