[Federal Register Volume 76, Number 66 (Wednesday, April 6, 2011)]
[Rules and Regulations]
[Pages 18938-18942]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-8117]
-----------------------------------------------------------------------
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 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:
[[Page 18939]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
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:
Cullman (FEMA Docket No.: B- City of Cullman (10- June 1, 2010; June The Honorable Max A. October 6, 2010................ 010209
1146). 04-0559P). 8, 2010; The Towson, Mayor, City of
Cullman Times. Cullman, 204 2nd Avenue
Northeast, Cullman, AL
35055.
Houston (FEMA Docket No.: B- City of Dothan (10-04- July 9, 2010; July The Honorable Mike November 15, 2010.............. 010104
1150). 5284P). 16, 2010; The Schmitz, Mayor, City of
Dothan Eagle. Dothan, P.O. Box 2128,
Dothan, AL 36303.
Arizona:
Maricopa (FEMA Docket No.: B- City of Tempe (10-09- September 16, 2010; The Honorable Hugh January 21, 2011............... 040054
1160). 2035P). September 23, 2010; Hallman, Mayor, City of
Arizona Business Tempe, 31 East 5th
Gazette. Street, Tempe, AZ 85281.
Mojave (FEMA Docket No.: B- Fort Mojave Indian September 10, 2010; Mr. Timothy Williams, August 31, 2010................ 040133
1160). Reservation (10-09- September 17, 2010; Chairman, Fort Mojave,
1826P). The Kingman Daily Indian Reservation, 500
Miner. Merriman Avenue,
Needles, CA 92363.
Navajo (FEMA Docket No.: B- City of Show Low (09- July 9, 2010; July The Honorable Rick June 28, 2010.................. 040069
1150). 09-2789P). 16, 2010; White Fernau, Mayor, City of
Mountain Show Low, 550 North 9th
Independent. Place, Show Low, AZ
85901.
Pinal (FEMA Docket No.: B- Town of Florence (10- September 24, 2010; The Honorable Vikki January 31, 2011............... 040084
1160). 09-1057P). October 1, 2010; Kilvinger, Mayor, Town
Casa Grande of Florence, 775 North
Dispatch. Main Street, Florence,
AZ 85132.
Yavapai (FEMA Docket No.: B- Unincorporated areas August 27, 2010; Ms. Carol Springer, January 3, 2011................ 040093
1160). of Yavapai County September 3, 2010; Chair, Yavapai County
(10-09-0965P). The Daily Courier. Board of Supervisors,
1015 Fair Street,
Prescott, AZ 86305.
Yavapai (FEMA Docket No.: B- Unincorporated areas July 9, 2010; July Ms. Carol Springer, November 15, 2010.............. 040093
1150). of Yavapai County 16, 2010; The Daily Chair, Yavapai County
(10-09-2672P). Courier. Board of Supervisors,
1015 Fair Street,
Prescott, AZ 86305.
California:
Merced (FEMA Docket No.: B- City of Merced (10-09- July 9, 2010; July The Honorable Bill November 15, 2010.............. 060191
1150). 0548P). 16, 2010; Merced Spriggs, Mayor, City of
Sun-Star. Merced, 678 West 18th
Street, Merced, CA 95340.
Riverside (FEMA Docket No.: B- City of Riverside (10- September 3, 2010; The Honorable Ronald O. August 27, 2010................ 060260
1160). 09-0680P). September 10, 2010; Loveridge, Mayor, City
The Press- of Riverside, 3900 Main
Enterprise. Street, Riverside, CA
92522.
Sacramento (FEMA Docket No.: B- City of Sacramento July 9, 2010; July The Honorable Kevin November 15, 2010.............. 060266
1150). (10-09-0525P). 16, 2010; The Johnson, Mayor, City of
Sacramento Bee. Sacramento, 915 I
Street, 5th Floor,
Sacramento, CA 95814.
San Bernardino (FEMA Docket City of Colton (09-09- July 9, 2010; July The Honorable David November 15, 2010.............. 060273
No.: B-1150). 2788P). 16, 2010; San Zamora, Mayor, City of
Bernardino Bulletin. Colton, 650 North La
Cadena Drive, Colton, CA
92324.
San Bernardino (FEMA Docket City of San July 9, 2010; July The Honorable Patrick J. November 15, 2010.............. 060281
No.: B-1150). Bernardino (09-09- 16, 2010; San Morris, Mayor, City of
2788P). Bernardino Bulletin. San Bernardino, 300
North D Street, 6th
Floor, San Bernardino,
CA 92418.
Santa Barbara (FEMA Docket Unincorporated areas July 9, 2010; July Ms. Joni Gray, Chair, June 29, 2010.................. 060331
No.: B-1150). of Santa Barbara 16, 2010; Santa Santa Barbara County
County (10-09-1185P). Barbara News-Press. Board of Supervisors,
385 North Arrowhead
Avenue, 5th Floor, San
Bernardino, CA 92415.
Santa Clara (FEMA Docket No.: City of Milpitas(10- October 12, 2010; The Honorable Jose September 30, 2010............. 060344
B-1165). 09-1254P). October 19, 2010; Esteves, Mayor, City of
San Jose Mercury Milpitas, 455 East
News. Calaveras Boulevard,
Milpitas, CA 95035.
Santa Clara (FEMA Docket No.: Unincorporated areas June 30, 2010; July Mr. Ken Yeager, Chairman, June 23, 2010.................. 060337
B-1150). of Santa Clara 7, 2010; Santa Santa Clara County Board
County (09-09-2556P). Clara Weekly. of Supervisors, 70 West
Hedding Street, 10th
Floor, San Jose, CA
95110.
Shasta (FEMA Docket No.: B- City of Anderson (10- October 13, 2010; The Honorable Norma September 30, 2010............. 060359
1165). 09-1399P). October 20, 2010; Comnick, Mayor, City of
Anderson Valley Anderson, 1887 Howard
Post. Street, Anderson, CA
96007.
Shasta (FEMA Docket No.: B- Unincorporated areas October 13, 2010; Mr. Les Baugh, Chairman, September 30, 2010............. 060358
1165). of Shasta County (10- October 20, 2010; Shasta County Board of
09-1399P). Anderson Valley Supervisors, 1450 Court
Post. Street, Suite 308B,
Redding, CA 96001.
Ventura (FEMA Docket No.: B- City of Simi Valley July 9, 2010; July The Honorable Bob Huber, November 15, 2010.............. 060421
1150). (10-09-2783P). 16, 2010; The Mayor, City of Simi
Ventura County Star. Valley, 2929 Tapo Canyon
Road, Simi Valley, CA
93063.
Colorado:
Arapahoe (FEMA Docket No.: B- City of Aurora (10-08- September 9, 2010; The Honorable Ed Tauer, January 14, 2011............... 080002
1165). 0276P). September 16, 2010; Mayor, City of Aurora,
Aurora Sentinel. 15151 East Alameda
Parkway, 5th Floor,
Aurora, CO 80012.
Douglas (FEMA Docket No.: B- Town of Parker (10-08- October 7, 2010; The Honorable David October 29, 2010............... 080310
1165). 0768P). October 14, 2010; Casiano, Mayor, Town of
Douglas County News- Parker, 20120 East
Press. Mainstreet, Parker, CO
80138.
[[Page 18940]]
Douglas (FEMA Docket No.: B- Unincorporated areas October 7, 2010; Ms. Jill E. Reppela, October 29, 2010............... 080049
1165). of Douglas County October 14, 2010; Chair, Douglas County
(10-08-0768P). Douglas County News- Board of Commissioners,
Press. 100 3rd Street, Castle
Rock, CO 80104.
Gunnison (FEMA Docket No.: B- City of Gunnison (09- June 10, 2010; June The Honorable Stu October 15, 2010............... 080080
1146). 08-0466P). 17, 2010; The Ferguson, Mayor, City of
Gunnison Country Gunnison, 201 West
Times. Virginia Avenue,
Gunnison, CO 81230.
Gunnison (FEMA Docket No.: B- Unincorporated areas June 10, 2010; June Mr. Hap Channell, October 15, 2010............... 080078
1146). of Gunnison County 17, 2010; The Chairman, Gunnison
(09-08-0466P). Gunnison Country County Board of
Times. Commissioners, 200 East
Virginia Avenue, Suite
104, Gunnison, CO 81230.
Jefferson (FEMA Docket No.: B- City of Westminster September 16, 2010; The Honorable Nancy January 21, 2011............... 080008
1160). (10-08-0546P). September 23, 2010; McNally, Mayor, City of
Westminster Window. Westminster, 4800 West
92nd Avenue,
Westminster, CO 80031.
Jefferson (FEMA Docket No.: B- Unincorporated areas September 16, 2010; Ms. Faye Griffin, Chair, January 21, 2011............... 080087
1160). of Jefferson County September 23, 2010; Jefferson County Board
(10-08-0546P). Westminster Window. of Commissioners, 100
Jefferson County
Parkway, Golden, CO
80419.
Pueblo (FEMA Docket No.: B- City of Pueblo (10-08- September 3, 2010; Mr. Ray Aguilera, January 10, 2011............... 085077
1160). 0862P). September 10, 2010; President, Pueblo City
The Pueblo Council, 200 South Main,
Chieftain. Pueblo, CO 81003.
Weld (FEMA Docket No.: B-1146) Town of Milliken (09- June 18, 2010; June The Honorable L. Jane October 25, 2010............... 080187
08-0927P). 25, 2010; The Lichtfuss, Mayor, Town
Tribune. of Milliken, 1101 Broad
Street, Milliken, CO
80543.
Weld (FEMA Docket No.: B-1146) Unincorporated areas June 18, 2010; June Ms. Barbara Kirkmeyer, October 25, 2010............... 080266
of Weld County (09- 25, 2010; The Chair, Weld County Board
08-0927P). Tribune. of Commissioners, 915
10th Street, P.O. Box
758, Greeley, CO 80632.
Florida:
Bay (FEMA Docket No.: B-1146). City of Panama City June 25, 2010; July The Honorable Gayle November 2, 2010............... 120013
Beach (10-04-2741P). 2, 2010; The News Oberst, Mayor, City of
Herald. Panama City Beach, 110
South Arnold Road,
Panama City Beach, FL
32413.
Charlotte (FEMA Docket No.: B- Unincorporated areas October 22, 2010; Mr. Bob Starr, Chairman, October 15, 2010............... 120061
1165). of Charlotte County October 29, 2010; Charlotte County Board
(10-04-4920P). Charlotte Sun. of Commissioners, 18500
Murdock Circle, Port
Charlotte, FL 33948.
Lake (FEMA Docket No.: B- City of Clermont (10- September 3, 2010; The Honorable Harold January 10, 2011............... 120133
1160). 04-4299P). September 10, 2010; Turville, Jr., Mayor,
Daily Commercial. City of Clermont, 685
West Montrose Street,
Clermont, FL 34711.
Lake (FEMA Docket No.: B-1160) Unincorporated areas September 3, 2010; Ms. Jennifer Hill, Chair, January 10, 2011............... 120421
of Lake County (10- September 10, 2010; Lake County Board of
04-4299P). Daily Commercial. Commissioners, 315 West
Main Street, P.O. Box
7800, Tavares, FL 32778.
Lee (FEMA Docket No.: B-1156) City of Cape Coral August 27, 2010; The Honorable John January 3, 2011................ 125095
(10-04-0289P). September 3, 2010; Sullivan, Mayor, City of
The Fort Myers News- Cape Coral, P.O. Box
Press. 150027, Cape Coral, FL
33915.
Lee (FEMA Docket No.: B-1156). Unincorporated areas August 27, 2010; Mr. Frank Mann, Chairman, January 3, 2011................ 125124
of Lee County (10-04- September 3, 2010; Lee County Board of
0289P). The Fort Myers News- Commissioners, P.O. Box
Press. 398, Ft. Myers, FL 33902.
Miami-Dade (FEMA Docket No.: B- City of Miami (10-04- October 12, 2010; The Honorable September 30, 2010............. 120650
1165). 5593P). October 19, 2010; Tom[aacute]s P.
Miami Daily Regalado, Mayor, City of
Business Review. Miami, 3500 Pan American
Drive, Miami, FL 33133.
Miami-Dade (FEMA Docket No.: B- City of Sunny Isles July 9, 2010; July The Honorable Norman S. June 30, 2010.................. 120688
1150). Beach (10-04-4666P). 16, 2010; Miami Edlecup, Mayor, City of
Daily Business Sunny Isles Beach, 18070
Review. Collins Avenue, Sunny
Isles Beach, FL 33160.
Monroe (FEMA Docket No.: B- Unincorporated areas September 17, 2010; The Honorable Heather September 10, 2010............. 125129
1160). of Monroe County (10- September 24, 2010; Carruthers, Mayor,
04-5258P). Key West Citizen. Monroe County, 1100
Simonton Street, Key
West, FL 33040.
Orange (FEMA Docket No.: B- City of Orlando (10- August 12, 2010; The Honorable Buddy Dyer, December 17, 2010.............. 120186
1165). 04-0788P). August 19, 2010; Mayor, City of Orlando,
Orlando Weekly. P.O. Box 4990, Orlando,
FL 32802.
Orange (FEMA Docket No.: B- City of Orlando (10- May 20, 2010; May The Honorable Buddy Dyer, September 24, 2010............. 120186
1150). 04-0789P). 27, 2010; Orlando Mayor, City of Orlando,
Weekly. P.O. Box 4990, Orlando,
FL 32802.
Polk (FEMA Docket No.: B-1150) City of Winter Haven June 4, 2010; June The Honorable Jeff October 12, 2010............... 120271
(10-04-1058P). 11, 2010; News Potter, Mayor, City of
Chief. Winter Haven, 451 3rd
Street Northwest, Winter
Haven, FL 33881.
Sumter (FEMA Docket No.: B- Unincorporated areas July 22, 2010; July Mr. Don Burgess, November 26, 2010.............. 120296
1150). of Sumter County (10- 29, 2010; Sumter Chairman, Sumter County
04-1900P). County Times. Board of Commissioners,
7375 Powell Road,
Wildwood, FL 34785.
Georgia: Lamar (FEMA Docket No.: B- City of Barnesville August 24, 2010; The Honorable Peter December 29, 2010.............. 130207
1172). (10-04-1925P). August 31, 2010; Banks, Mayor, City of
The Herald-Gazette. Barnesville, 109 Forsyth
Street, Barnesville, GA
30204.
[[Page 18941]]
Hawaii: Maui (FEMA Docket No.: B- Unincorporated areas September 10, 2010; The Honorable Alan M. January 18, 2011............... 150003
1160). of Maui County (10- September 17, 2010; Arakawa, Mayor, Maui
09-1230P). The Maui News. County, 200 South High
Street, 9th Floor,
Wailuku, HI 96793.
Kansas: Johnson (FEMA Docket No.: City of Leawood (10- September 15, 2010; The Honorable Peggy J. January 20, 2011............... 200167
B-1160). 07-2021P). September 22, 2010; Dunn, Mayor, City of
The Johnson County Leawood, 4800 Town
Sun. Center Drive, Leawood,
KS 66211.
Kentucky:
Hopkins (FEMA Docket No.: B- City of Madisonville September 10, 2010; The Honorable David January 17, 2011............... 210115
1165). (10-04-3232P). September 17, 2010; Jackson, Mayor, City of
The Messenger. Madisonville, 67 North
Main Street,
Madisonville, KY 42431.
Hopkins (FEMA Docket No.: B- Unincorporated areas September 10, 2010; The Honorable Donald E. January 17, 2011............... 210112
1165). of Hopkins County September 17, 2010; Carroll, Judge, Hopkins
(10-04-3232P). The Messenger. County, 56 North Main
Street, Madisonville, KY
42431.
Montana:
Cascade (FEMA Docket No.: B- Unincorporated areas August 10, 2010; Mr. Bill Salina, December 15, 2010.............. 300008
1156). of Cascade County August 17, 2010; Chairman, Cascade County
(10-08-0429P). Great Falls Tribune. Board of Commissioners,
325 2nd Avenue North,
Room 111, Great Falls,
MT 59401.
Yellowstone (FEMA Docket No.: Unincorporated areas June 10, 2010; June Mr. John Ostlund, May 28, 2010................... 300142
B-1172). of Yellowstone 17, 2010; The Chairman, Yellowstone
County (09-08-0713P). Billings Gazette. County Board of
Commissioners, P.O Box
35000, Billings, MT
59107.
Nevada: Clark (FEMA Docket No.: B- City of Las Vegas (10- July 1, 2010; July The Honorable Oscar B. June 22, 2010.................. 325276
1150). 09-1223P). 8, 2010; Las Vegas Goodman, Mayor, City of
Review-Journal. Las Vegas, 400 Stewart
Avenue, 10th Floor, Las
Vegas, NV 89101.
North Carolina:
Pitt (FEMA Docket No.: B-1156) City of Greenville August 23, 2010; The Honorable Patricia C. December 28, 2010.............. 370191
(10-04-3020P). August 30, 2010; Dunn, Mayor, City of
The Daily Reflector. Greenville, P.O. Box
7207, Greenville, NC
27835.
Pitt (FEMA Docket No.: B-1156) City of Greenville August 19, 2010; The Honorable Patricia C. August 12, 2010................ 370191
(10-04-3296P). August 26, 2010; Dunn, Mayor, City of
The Daily Reflector. Greenville, P.O. Box
7207, Greenville, NC
27835.
Richmond (FEMA Docket No.: B- Unincorporated areas August 6, 2010; Mr. Kenneth R. Robinette, July 30, 2010.................. 370348
1157). of Richmond County August 13, 2010; Chairman, Richmond
(10-04-5289P). Richmond County County Board of
Daily Journal. Commissioners, P.O. Box
504, Rockingham, NC
28380.
Wake (FEMA Docket No.: B-1160) Unincorporated areas September 7, 2010; Mr. David Cooke, Wake January 12, 2011............... 370368
of Wake County (09- September 14, 2010; County Manager, P.O. Box
04-2504P). The News & Observer. 550, Raleigh, NC 27602.
Wake (FEMA Docket No.: B-1156) Unincorporated areas July 29, 2010; Mr. David Cooke, Wake December 3, 2010............... 370368
of Wake County (09- August 5, 2010; The County Manager, P.O. Box
04-7036P). News & Observer. 550, Raleigh, NC 27602.
South Carolina:
Richland (FEMA Docket No.: B- Unincorporated areas May 28, 2010; June Mr. Paul Livingston, October 4, 2010................ 450170
1146). of Richland County 4, 2010; The Chairman, Richland
(09-04-2521P). Columbia Star. County Council, 2020
Hampton Street, 2nd
Floor, Columbia, SC
29202.
South Dakota: Lincoln (FEMA Docket Unincorporated areas August 19, 2010; Mr. Jim Schmidt, December 24, 2010.............. 460277
No.: B-1156) of Lincoln County August 26, 2010; Chairman, Lincoln County
(10-08-0327P). Lennox Independent. Board of Commissioners,
104 North Main Street,
Canton, SD 57013.
Tennessee:
Knox (FEMA Docket No.: B-1150) Unincorporated areas July 9, 2010; July The Honorable Tim June 30, 2010.................. 475433
of Knox County (10- 16, 2010; Knoxville Burchett, Mayor, Knox
04-1555P). News-Sentinel. County, 400 Main Street,
Suite 615, Knoxville, TN
37902.
Shelby (FEMA Docket No.: B- Town of Collierville June 24, 2010; July The Honorable Stan June 17, 2010.................. 470263
1150). (10-04-1188P). 1, 2010; The Joyner, Jr., Mayor, Town
Collierville Herald. of Collierville, 500
Poplar View Parkway,
Collierville, TN 38017.
Utah:
Washington (FEMA Docket No.: B- City of Washington July 9, 2010; July The Honorable Kenneth November 15, 2010.............. 490182
1150). (10-08-0519P). 16, 2010; The Neilson, Mayor, City of
Spectrum. Washington, 111 North
100 East Washington,
Washington, UT 84780.
Weber (FEMA Docket No.: B- City of Ogden (10-08- September 3, 2010; The Honorable Matthew R. January 10, 2011............... 490189
1160). 0035P). September 10, 2010; Godfrey, Mayor, City of
Standard Examiner. Ogden, 2549 Washington
Boulevard, Suite 910,
Ogden, UT 84401.
Wisconsin: Dane (FEMA Docket No.: City of Madison (10- July 9, 2010; July The Honorable Dave July 30, 2010.................. 550083
B-1150). 05-3876P). 16, 2010; Wisconsin Cieslewicz, Mayor, City
State Journal. of Madison, 210 Martin
Luther King, Jr.
Boulevard, City-County
Building, Room 403,
Madison, WI 53703.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[[Page 18942]]
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: March 7, 2011.
Sandra K. Knight,
Deputy Federal Insurance and Mitigation Administrator, Mitigation,
Department of Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2011-8117 Filed 4-5-11; 8:45 am]
BILLING CODE 9110-12-P