[Federal Register Volume 76, Number 32 (Wednesday, February 16, 2011)]
[Rules and Regulations]
[Pages 8900-8905]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-3511]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
44 CFR Part 65
[Docket ID FEMA-2011-0002]
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
[[Page 8901]]
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: Luis Rodriguez, Chief, Engineering
Management Branch, Federal Insurance and Mitigation Administration,
Federal Emergency Management Agency, 500 C Street, SW., Washington, DC
20472, (202) 646-4064, 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 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 insurance premium rates for new buildings built after these
elevations are made final, and for the contents in those 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.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Cochise (FEMA Docket No.: B- City of Sierra Vista August 11, 2010; The Honorable Bob Strain, August 30, 2010................ 040017
1156). (10-09-2513P). August 18, 2010; Mayor, City of Sierra
Sierra Vista Herald. Vista, 1011 North
Coronado Drive, Sierra
Vista, AZ 85635.
Maricopa (FEMA Docket No.: B- Town of Gilbert (10- August 12, 2010; The Honorable John Lewis, July 30, 2010.................. 040044
1156). 09-0572P). August 19, 2010; Mayor, Town of Gilbert,
Arizona Business 50 East Civic Center
Gazette. Drive, Gilbert, AZ 85296.
Maricopa (FEMA Docket No.: B- City of Goodyear (10- August 5, 2010; The Honorable James M. July 30, 2010.................. 040046
1156). 09-1335P). August 12, 2010; Cavanaugh, Mayor, City
Arizona Business of Goodyear, P.O. Box
Gazette. 5100, Goodyear, AZ 85338.
Maricopa (FEMA Docket No.: B- City of Phoenix (09- May 7, 2010; May 14, The Honorable Phil April 30, 2010................. 040051
1135). 09-1059P). 2010; Arizona Gordon, Mayor, City of
Republic. Phoenix, 200 West
Washington Street, 11th
Floor, Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- City of Phoenix (10- May 6, 2010; May 13, The Honorable Phil April 28, 2010................. 040051
1135). 09-0146P). 2010; Arizona Gordon, Mayor, City of
Republic. Phoenix, 200 West
Washington Street, 11th
Floor, Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated areas June 10, 2010; June Mr. Don Stapley, October 15, 2010............... 040037
1141). of Maricopa County 17, 2010; Arizona Chairman, Maricopa
(09-09-1387P). Business Gazette. County Board of
Supervisors, 301 West
Jefferson Street, 10th
Floor, Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1156) City of Tucson (10-09- July 23, 2010; July The Honorable Bob Walkup, July 13, 2010.................. 040076
1751P). 30, 2010; Arizona Mayor, City of Tucson,
Daily Star. 255 West Alameda,
Tucson, AZ 85701.
[[Page 8902]]
Pinal (FEMA Docket No.: B- City of Casa Grande July 23, 2010; July The Honorable Robert M. August 11, 2010................ 040080
1156). (10-09-1348P). 30, 2010; Casa Jackson, Mayor, City of
Grande Dispatch. Casa Grande, 510 East
Florence Boulevard, Casa
Grande, AZ 85122.
Pinal (FEMA Docket No.: B- Town of Mammoth (10- July 31, 2010; The Honorable Craig December 6, 2010............... 040086
1156). 09-1056P). August 7, 2010; Williams, Mayor, Town of
Casa Grande Mammoth, P.O. Box 404,
Dispatch. Mammoth, AZ 85618.
Pinal (FEMA Docket No.: B- Unincorporated areas July 31, 2010; Mr. Pete Rios, Chairman, December 6, 2010............... 040077
1156). of Pinal County (10- August 7, 2010; Pinal County Board of
09-1056P). Casa Grande Supervisors, P.O. Box
Dispatch. 827, Florence, AZ 85132.
Yavapai (FEMA Docket No.: B- City of Prescott (09- May 10, 2010; May The Honorable Marlin April 30, 2010................. 040098
1135). 09-0658P). 17, 2010; Prescott Kuykendall, Mayor, City
Daily Courier. of Prescott, 201 South
Cortez Street, Prescott,
AZ 86303.
Yavapai (FEMA Docket No.: B- Unincorporated areas May 10, 2010; May Mr. Chip Davis, Chairman, April 30, 2010................. 040093
1135). of Yavapai County 17, 2010; Prescott Yavapai County Board of
(09-09-0658P). Daily Courier. Supervisors, 1015 Fair
Street, Prescott, AZ
86305.
California:
Sacramento (FEMA Docket No.: B- Unincorporated areas August 11, 2010; Mr. Roger Dickinson, December 16, 2010.............. 060262
1156). of Sacramento County August 18, 2010; Chairman, Sacramento
(10-09-1947P). The Sacramento Bee. County Board of
Supervisors, 700 H
Street, Suite 2450,
Sacramento, CA 95814.
San Diego (FEMA Docket No.: B- City of Oceanside (10- August 2, 2010; The Honorable Jim Wood, July 26, 2010.................. 060294
1156). 09-1317P). August 9, 2010; Mayor, City of
North County Times. Oceanside, 300 North
Coast Highway,
Oceanside, CA 92054.
San Diego (FEMA Docket No.: B- City of Poway (10-09- May 13, 2010; May The Honorable Don September 17, 2010............. 060702
1135). 1118P). 20, 2010; Poway Higginson, Mayor, City
News Chieftain. of Poway, 13325 Civic
Center Drive, Poway, CA
92064.
Ventura (FEMA Docket No.: B- City of Simi Valley May 28, 2010; June The Honorable Paul October 4, 2010................ 060421
1135). (09-09-2409P). 4, 2010; Ventura Miller, Mayor, City of
County Star. Simi Valley, 2929 Tapo
Canyon Road, Simi
Valley, CA 93063.
Colorado:
Arapahoe (FEMA Docket No.: B- City of Aurora (10-08- June 3, 2010; June The Honorable Ed Tauer, October 8, 2010................ 080002
1141). 0421P). 10, 2010; Aurora Mayor, City of Aurora,
Sentinel. 15151 East Alameda
Parkway, Aurora, CO
80012.
Boulder (FEMA Docket No.: B- City of Boulder (10- June 10, 2010; June The Honorable Susan October 15, 2010............... 080024
1141). 08-0267P). 17, 2010; The Daily Osborne, Mayor, City of
Camera. Boulder, P.O. Box 791,
Boulder, CO 80306.
Boulder (FEMA Docket No.: B- Unincorporated areas June 10, 2010; June Ms. Cindy Domenico, October 15, 2010............... 080023
1141). of Boulder County 17, 2010; The Daily Chairwoman, Boulder
(10-08-0267P). Camera. County Board of
Commissioners, P.O. Box
471, Boulder, CO 80306.
Eagle (FEMA Docket No.: B- Unincorporated areas September 2, 2010; Ms. Sara Fisher, August 25, 2010................ 080051
1156). of Eagle County (10- September 9, 2010; Chairwoman, Eagle County
08-0478P). The Eagle Valley Board of Commissioners,
Enterprise. P.O. Box 850, Eagle, CO
81631.
Summit (FEMA Docket No.: B- Unincorporated areas August 6, 2010; Mr. Bob French, Chairman, July 30, 2010.................. 080290
1156). of Summit County (10- August 13, 2010; Summit County Board of
08-0513P). Summit County Commissioners, P.O. Box
Journal. 68, Breckenridge, CO
80424.
Florida:
Charlotte (FEMA Docket No.: B- Unincorporated areas May 28, 2010; June Mr. Bob Starr, Chairman, October 4, 2010................ 120061
1141). of Charlotte County 4, 2010; Charlotte Charlotte County Board
(10-04-1461P). Sun. of Commissioners, 18500
Murdock Circle, Port
Charlotte, FL 33948.
Collier (FEMA Docket No.: B- City of Naples (10-04- June 4, 2010; June The Honorable Bill May 21, 2010................... 125130
1141). 3471P). 11, 2010; Naples Barnett, Mayor, City of
Daily News. Naples, 735 8th Street
South, Naples, FL 34102.
Hillsborough (FEMA Docket No.: Unincorporated areas August 2, 2010; Mr. Ken Hagan, Chairman, July 22, 2010.................. 120112
B-1156). of Hillsborough August 9, 2010; The Hillsborough County
County (10-04-4807P). Tampa Tribune. Board of Commissioners,
P.O. Box 1110, Tampa, FL
36601.
Leon (FEMA Docket No.: B-1135) City of Tallahassee May 11, 2010; May The Honorable John Marks, September 15, 2010............. 120144
(09-04-3114P). 18, 2010; Mayor, City of
Tallahassee Tallahassee, 300 South
Democrat. Adams Street, B-28,
Tallahassee, FL 32301.
Orange (FEMA Docket No.: B- City of Ocoee (10-04- May 28, 2010; June The Honorable S. Scott May 21, 2010................... 120185
1135). 4198P). 4, 2010; Orlando Vandergrift, Mayor, City
Sentinel. of Ocoee, 150 North
Lakeshore Drive, Ocoee,
FL 34761.
Polk (FEMA Docket No.: B-1156) City of Lakeland (10- August 11, 2010; The Honorable Gow Fields, July 30, 2010.................. 120267
04-4064P). August 18, 2010; Mayor, City of Lakeland,
The Ledger. 228 South Massachusetts
Avenue, Lakeland, FL
33801.
Pinellas (FEMA Docket No.: B- City of Clearwater May 7, 2010; May 14, The Honorable Frank V. April 28, 2010................. 125096
1135). (10-04-4136P). 2010; St. Hibbard, Mayor, City of
Petersburg Times. Clearwater, P.O. Box
4748, Clearwater, FL
33758.
Sarasota (FEMA Docket No.: B- City of Sarasota (10- June 4, 2010; June The Honorable Kelly M. May 26, 2010................... 125150
1141). 04-3887P). 11, 2010; Sarasota Kirschner, Mayor, City
Herald-Tribune. of Sarasota, 1565 1st
Street, Sarasota, FL
34236.
[[Page 8903]]
St. Johns (FEMA Docket No.: B- Unincorporated areas July 26, 2010; Mr. Michael Wanchick, St. July 21, 2010.................. 125147
1156). of St. Johns County August 2, 2010; St. Johns County
(10-04-2018P). Augustine Record. Administrator, 500 San
Sebastian View, St.
Augustine, FL 32084.
Georgia:
DeKalb (FEMA Docket No.: B- Unincorporated areas September 9, 2010; Mr. W. Burrell Ellis, October 4, 2010................ 130065
1160). of DeKalb County (10- September 16, 2010; Jr., DeKalb County Chief
04-4217P). The Champion Executive Officer, 330
Newspaper. West Ponce De Leon
Avenue, Decatur, GA
30030.
Polk (FEMA Docket No.: B-1141) City of Cedartown (09- April 22, 2010; Mr. Larry Odom, Chairman, August 27, 2010................ 130153
04-0250P). April 29, 2010; The Cedartown Board of
Cedartown Standard. Commissioners, 201 East
Avenue, Cedartown, GA
30125.
Whitfield (FEMA Docket No.: B- City of Dalton (09-04- March 26, 2010; The Honorable David April 14, 2010................. 130194
1135). 1965P). April 2, 2010; The Pennington, Mayor, City
Daily Citizen. of Dalton, P.O. Box
1205, Dalton, GA 30720.
Whitfield (FEMA Docket No.: B- Unincorporated areas March 26, 2010; Mr. Mike Babb, Chairman, April 14, 2010................. 130193
1135). of Whitfield County April 2, 2010; The Whitfield County, 1407
(09-04-1965P). Daily Citizen. Burleyson Drive, Dalton,
GA 30720.
Hawaii:
Hawaii (FEMA Docket No.: B- Unincorporated areas April 30, 2010; May The Honorable William P. September 7, 2010.............. 155166
1135). of Hawaii County (09- 7, 2010; Hawaii Kenoi, Mayor, Hawaii
09-1789P). Tribune-Herald. County, 25 Aupuni
Street, Hilo, HI 96720.
Hawaii (FEMA Docket No.: B- Unincorporated areas June 10, 2010; June The Honorable William P. October 15, 2010............... 155166
1141). of Hawaii County (09- 17, 2010; Hawaii Kenoi, Mayor, Hawaii
09-2120P). Tribune-Herald. County, 25 Aupuni
Street, Hilo, HI 96720.
Idaho:
Ada (FEMA Docket No.: B-1135). Unincorporated areas May 13, 2010; May Mr. Fred Tilman, September 17, 2010............. 160001
of Ada County (07-10- 20, 2010; The Idaho Chairman, Ada County
0642P). Statesman. Board of Commissioners,
200 West Front Street,
3rd Floor, Boise, ID
83702.
Teton (FEMA Docket No.: B- Unincorporated areas May 13, 2010; May Mr. Larry Young, September 17, 2010............. 160230
1135). of Teton County (09- 20, 2010; Teton Chairman, Teton County
10-0227P). Valley News. Board of Commissioners,
150 Courthouse Drive,
Room 109, Driggs, ID
83422.
Teton (FEMA Docket No.: B- City of Victor (09-10- May 13, 2010; May The Honorable Scott September 17, 2010............. 160119
1135). 0365P). 20, 2010; Teton Fitzgerald, Mayor, City
Valley News. of Victor, P.O. Box 122,
Victor, ID 83455.
Iowa:
Hamilton (FEMA Docket No.: B- City of Webster City April 30, 2010; May The Honorable Janet September 7, 2010.............. 190137
1135). (09-07-1058P). 7, 2010; The Daily Adams, Mayor, City of
Freeman-Journal. Webster City, P.O. Box
217, Webster City, IA
50595.
Kansas:
Johnson (FEMA Docket No.: B- City of Fairway (09- June 9, 2010; June The Honorable Jerry May 28, 2010................... 205185
1141). 07-1447P). 16, 2010; The Wiley, Mayor, City of
Johnson County Sun. Fairway, 4210 Shawnee
Mission Parkway, Suite
100 Fairway, KS 66205.
Sedgwick (FEMA Docket No.: B- City of Derby (09-07- May 12, 2010; May The Honorable Dion September 16, 2010............. 200323
1135). 1398P). 19, 2010; The Derby Avello, Mayor, City of
Informer. Derby, 611 Mulberry
Road, Derby, KS 67037.
Louisiana:
Tangipahoa (FEMA Docket No.: B- Unincorporated areas June 4, 2010; June Mr. Gordon Burgess, July 23, 2010.................. 220206
1141). of Tangipahoa Parish 11, 2010; Hammond President, Tangipahoa
(09-06-2518P). Daily Star. Parish, 206 East
Mulberry Street, Amite,
LA 70422.
Mississippi:
Lee (FEMA Docket No.: B-1135). City of Tupelo (09-04- May 21, 2010; May The Honorable Jack Reed, September 27, 2010............. 280100
4664P). 28, 2010; Northeast Jr., Mayor, City of
Mississippi Daily Tupelo, P.O. Box 1485,
Journal. Tupelo, MS 38802.
Lee (FEMA Docket No.: B-1135). Unincorporated areas May 21, 2010; May Mr. Sean Thompson, September 27, 2010............. 280227
of Lee County (09-04- 28, 2010; Northeast President, Lee County,
4664P). Mississippi Daily P.O. Box 1785, Tupelo,
Journal. MS 38801.
Rankin (FEMA Docket No.: B- City of Flowood (10- August 20, 2010; The Honorable Gary August 10, 2010................ 280289
1156). 04-5433P). August 27, 2010; Rhoads, Mayor, City of
The Clarion-Ledger. Flowood, P.O. Box
320069, Flowood, MS
39232.
Missouri:
Jackson (FEMA Docket No.: B- City of Lee's Summit May 7, 2010; May 14, The Honorable Karen R. September 13, 2010............. 290174
1135). (09-07-1328P). 2010; Lee's Summit Messerli, Mayor, City of
Journal. Lee's Summit, 220
Southeast Green Street,
Lee's Summit, MO 64063.
St. Louis (FEMA Docket No.: B- City of Des Peres (09- June 10, 2010; June The Honorable Richard G. October 15, 2010............... 290347
1141). 07-0141P). 17, 2010; The Lahr, Mayor, City of Des
Countian. Peres, 12325 Manchester
Road, Des Peres, MO
63131.
Nevada:
Independent City (FEMA Docket City of Carson City May 12, 2010; May The Honorable Robert L. April 30, 2010................. 320001
No.: B-1135). (08-09-1740P). 19, 2010; Nevada Crowell, Mayor, City of
Appeal. Carson City, 201 North
Carson Street, Suite 2,
Carson City, NV 89701.
New Mexico:
[[Page 8904]]
Dona Ana (FEMA Docket No.: B- City of Las Cruces May 7, 2010; May 14, The Honorable Ken September 13, 2010............. 355332
1135). (08-06-2997P). 2010; Las Cruces Miyagishima, Mayor, City
Sun-News. of Las Cruces, 200 North
Church Street, Las
Cruces, NM 88001.
South Carolina:
Chester (FEMA Docket No.: B- Unincorporated areas August 20, 2010; Mr. R. Carlisle Roddey, December 27, 2010.............. 450047
1156). of Chester County August 27, 2010; Chairman, Chester County
(10-04-4509P). News & Reporter. Council, P.O. Box 580,
Chester, SC 29706.
Dorchester (FEMA Docket No.: B- City of North August 19, 2010; The Honorable R. Keith September 10, 2010............. 450042
1156). Charleston (10-04- August 26, 2010; Summey, Mayor, City of
1595P). The Post and North Charleston, 2500
Courier. City Hall Lane, North
Charleston, SC 29406.
Jasper (FEMA Docket No.: B- City of Hardeeville May 5, 2010; May 12, The Honorable A. Brooks September 9, 2010.............. 450113
1135). (09-04-5183P). 2010; Jasper County Willis, Mayor, City of
Sun. Hardeeville, 205 East
Main Street,
Hardeeville, SC 29927.
Jasper (FEMA Docket No.: B- Unincorporated areas May 5, 2010; May 12, Dr. George Hood, September 9, 2010.............. 450112
1135). of Jasper County (09- 2010; Jasper County Chairman, Jasper County
04-5183P). Sun. Council, P.O. Box 1618,
Ridgeland, SC 29936.
York (FEMA Docket No.: B-1135) City of Rock Hill (09- May 20, 2010; May The Honorable Doug June 14, 2010.................. 450196
04-3659P). 27, 2010; The Echols, Mayor, City of
Herald. Rock Hill, P.O. Box
11706, Rock Hill, SC
29731.
York (FEMA Docket No.: B-1135) Unincorporated areas May 20, 2010; May Mr. Houston ``Buddy'' June 14, 2010.................. 450193
of York County (09- 27, 2010; The Motz, Chairman, York
04-3659P). Herald. County Board of
Commissioners, 2047
Poinsett Drive, Rock
Hill, SC 29732.
South Dakota:
Pennington (FEMA Docket No.: B- Unincorporated areas May 13, 2010; May Mr. Ethan Schmidt, June 2, 2010................... 460064
1135). of Pennington County 20, 2010; Rapid Chairman, Pennington
(09-08-0639P). City Journal. County Board of
Commissioners, 315 Saint
Joseph Street, Suite
156, Rapid City, SD
57701.
Texas:
Denton (FEMA Docket No.: B- Unincorporated areas May 13, 2010; May The Honorable Mary Horn, September 17, 2010............. 480774
1135). of Denton County (10- 20, 2010; Denton Denton County Judge, 110
06-1747P). Record-Chronicle. West Hickory Street, 2nd
Floor, Denton, TX 76201.
Jefferson (FEMA Docket No.: B- City of Beaumont (09- June 10, 2010; June The Honorable Becky Ames, October 15, 2010............... 485457
1141). 06-2516P). 17, 2010; Beaumont Mayor, City of Beaumont,
Enterprise. 801 Main Street, Suite
205, Beaumont, TX 77704.
Midland (FEMA Docket No.: B- City of Midland (08- May 21, 2010; May The Honorable Wes Perry, September 27, 2010............. 480477
1135). 06-2854P). 28, 2010; Midland Mayor, City of Midland,
Reporter-Telegram. 300 North Loraine
Street, Midland, TX
79701.
Midland (FEMA Docket No.: B- Unincorporated areas May 21, 2010; May The Honorable Michael R. September 27, 2010............. 481239
1135). of Midland County 28, 2010; Midland Bradford, Midland County
(08-06-2854P). Reporter-Telegram. Judge, 200 West Wall
Street, Suite 6,
Midland, TX 79701.
Wichita (FEMA Docket No.: B- City of Wichita Falls August 20, 2010; The Honorable Glenn December 27, 2010.............. 480662
1156). (10-06-1225P). August 27, 2010; Barham, Mayor, City of
Wichita Falls Times Wichita Falls, P.O. Box
Record News. 1431, Wichita Falls, TX
76307.
Utah:
Washington (FEMA Docket No.: B- City of LaVerkin (10- August 20, 2010; The Honorable Karl August 11, 2010................ 490174
1156). 08-0578P). August 27, 2010; Wilson, Mayor, City of
The Spectrum. LaVerkin, 111 South Main
Street, LaVerkin, UT
84745.
Washington (FEMA Docket No.: B- Town of Toquerville August 20, 2010; The Honorable Darrin August 11, 2010................ 490180
1156). (10-08-0578P). August 27, 2010; LeFevre, Mayor, Town of
The Spectrum. Toquerville, P.O. Box
27, Toquerville, UT
84774.
Wisconsin:
Richland (FEMA Docket No.: B- City of Richland March 11, 2010; The Honorable Larry D. July 9, 2010................... 555576
1135). Center (09-05-1012P). March 18, 2010; The Fowler, Mayor, City of
Richland Observer. Richland Center, 450
South Main Street,
Richland Center, WI
53581.
Richland (FEMA Docket No.: B- Unincorporated areas March 11, 2010; Ms. Ann Greenheck, July 9, 2010................... 550356
1135). of Richland County March 18, 2010; The Chairwoman, Richland
(09-05-1012P). Richland Observer. County Board, 31709
State Highway 130, Lone
Rock, WI 53556.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 8905]]
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: February 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-3511 Filed 2-15-11; 8:45 am]
BILLING CODE 9110-12-P