[Federal Register Volume 75, Number 100 (Tuesday, May 25, 2010)]
[Rules and Regulations]
[Pages 29201-29205]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2010-12482]
-----------------------------------------------------------------------
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) [email protected].
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final determinations listed below of the modified BFEs
for each community listed. These modified BFEs have been published in
newspapers of local circulation and ninety (90) days have elapsed since
that publication. The Deputy Federal Insurance and Mitigation
Administrator 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