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

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