78 FR 156 pgs. 49121-49126 - Changes in Flood Elevation Determinations

Type: RULEVolume: 78Number: 156Pages: 49121 - 49126
Docket number: [Docket ID FEMA-2013-0002]
FR document: [FR Doc. 2013-19594 Filed 8-12-13; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version
Pages: 49121, 49122, 49123, 49126

[top] page 49121

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

44 CFR Part 65

[Docket ID FEMA-2013-0002]

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 (email) Luis.Rodriguez3@fema.dhs.gov.

SUPPLEMENTARY INFORMATION:


[top] The Federal Emergency Management Agency (FEMA) makes the final determinations page 49122 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 Associate Administrator for Mitigation 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]

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.

§ 65.4 [Amended]

2. The tables published under the authority of § 65.4 are amended as follows:

page 49123page 49124page 49125


[top] 
State and county Location and case No. Date and name of newspaper where notice was published Chief executive officer of community Effective date of modification Community No.
Connecticut: Hartford (FEMA Docket No.: B-1209) City of Hartford (10-01-1797P) February 16, 2011; February 23, 2011; The Hartford Courant The Honorable Pedro E. Segarra, Mayor, City of Hartford, 550 Main Street, 2nd Floor, Room 200, Hartford, CT 06103 June 23, 2011 095080
Illinois:
Adams (FEMA Docket No.: B-1209) City of Quincy (11-05-0757P) February 7, 2011; February 14, 2011; The Quincy Herald-Whig The Honorable John A. Spring, Mayor, City of Quincy, City Hall, 730 Maine Street, Quincy, IL 62301 June 15, 2011 170003
Adams (FEMA Docket No.: B-1209) Unincorporated areas of Adams County (11-05-0757P) February 7, 2011; February 14, 2011; The Quincy Herald-Whig The Honorable Mike Mclaughlin, Chairman, Adams County Board, Adams County Courthouse, 507 Vermont Street, Quincy, IL 62301 June 15, 2011 170001
Kansas: Rice (FEMA Docket No.: B-1209) City of Sterling (11-07-0838P) April 14, 2011; April 21, 2011; The Sterling Kansas Bulletin The Honorable Todd Rowland, Mayor, City of Sterling, 114 North Broadway, P.O. Box 287, Sterling, KS 67579 August 19, 2011 200297
Massachusetts: Essex (FEMA Docket No.: B-1209) City of Salem (10-01-0551P) February 10, 2011; February 17, 2011; The Salem Evening News The Honorable Kimberley Driscoll, Mayor, City of Salem, City Hall, 93 Washington Street, Salem, MA 01970 January 26, 2011 250102
Missouri:
Greene (FEMA Docket No.: B-1209) City of Springfield (10-07-2268P) April 7, 2011; April 14, 2011; The Springfield News Leader The Honorable James O'Neal, Mayor, City of Springfield, P.O. Box 8368, 840 Boonville Avenue, Springfield, MO 65801 August 12, 2011 290149
Cass (FEMA Docket No.:, B-1209) City of Harrisonville (10-07-2115P) April 15, 2011; April 22, 2011; The Cass County Democrat Missourian The Honorable Kevin Wood, Mayor, City of Harrisonville, 300 East Pearl Street, P.O. Box 367, Harrisonville, MO 64701 August 22, 2011 290068
Nebraska: Lancaster (FEMA Docket No.: B-1209) City of Lincoln (11-07-1426P) April 14, 2011; April 21, 2011; The Lincoln Journal Star The Honorable Chris Beutler, Mayor, City of Lincoln, 555 South 10th Street, Suite 301, Lincoln, NE 68508 March 30, 2011 315273
Ohio:
Franklin (FEMA Docket No.: B-1209) Unincorporated areas of Franklin County (11-05-3271P) May 16, 2011; May 23, 2011; The Daily Reporter Ms. Marilyn Brown, President, Franklin County, 373 South High Street, 26th Floor, Columbus, OH 43215 May 2, 2011 390167
Franklin (FEMA Docket No.: B-1209) City of Columbus (11-05-3271P) May 16, 2011; May 23, 2011; The Daily Reporter The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Board Street, City Hall, 2nd Floor, Columbus, OH 43215 May 2, 2011 390170
Montgomery (FEMA Docket No.: B-1209) City of Kettering (10-05-4843P) February 10, 2011; February 17, 2011; The Dayton Daily News The Honorable Don Patterson, Mayor, City of Kettering, 3600 Shroyer Road, Kettering, OH 45429 June 17, 2011 390412
Butler (FEMA Docket No.: B-1209) City of Monroe (11-05-2538P) March 10, 2011; March 17, 2011; The Middleton Journal The Honorable Robert E. Routson, Mayor, City of Monroe, 233 South Main Street, P.O. Box 330, Monroe, OH 45050 March 1, 2011 390042
Warren (FEMA Docket No.: B-1209) Unincorporated areas of Warren County (11-05-2538P) March 10, 2011; March 17, 2011; The Middleton Journal Mr. David G. Young, Warren County Commissioner, 1st Floor, 406 Justice Drive, Lebanon, OH 45036 March 1, 2011 390757
Washington:
Pierce (FEMA Docket No.: B-1209) City of Sumner (10-10-0620P) April 11, 2011; April 18, 2011; The News Tribune The Honorable Dave Enslow, Mayor, City of Sumner, Sumner City Hall, 1104 Maple Street, Sumner, WA 98390 August 16, 2011 530147
King (FEMA Docket No.: B-1209) Unincorporated areas of King County (10-10-0977P) May 5, 2011; May 12, 2011; The Seattle Times Mr. Dow Constantine, King County Executive, 401 5th Avenue, Suite 800, Seattle, WA 98104 April 25, 2011 530071
King (FEMA Docket No.: B-1209) City of Burien (10-10-0977P) May 5, 2011; May 12, 2011; The Seattle Times The Honorable Joan McGilton, Mayor, City of Burien, 400 Southwest 152nd Street, Suite 300, Burien, WA 98166 April 25, 2011 530321
Wisconsin:
Dane (FEMA Docket No.: B-1209) Unincorporated areas of Dane County (10-05-5471P) March 3, 2011; March 10, 2011; The News Sickle Arrow Ms. Kathleen Falk, Dane County Executive, County Building, Room 421, 210 Martin Luther King Jr. Boulevard, Madison, WI 53703 July 8, 2011 550077
Dane (FEMA Docket No.: B-1209) Village of Cross Plains (10-05-5471P) March 3, 2011; March 10, 2011; The News Sickle Arrow Mr. Mike Schutz, President, Village of Cross Plains, 2417 Brewery Road, Cross Plains, WI 53528 July 8, 2011 550081
Brown (FEMA Docket No.: B-1209) Village of Pulaski (10-05-6098P) February 24, 2011; March 3, 2011; The Greenbay Press Gazette Mr. Keith Chambers, Village President, 421 South Saint Augustine Street, Pulaski, WI 54162 July 5, 2011 550024
Brown (FEMA Docket No.: B-1209) Unincorporated areas of Brown County (10-05-6098P) February 24, 2011; March 3, 2011; The Greenbay Press Gazette The Honorable Guy Zima, Chairman, Brown County Board, 305 East Walnut Street, Green Bay, WI 54301 July 5, 2011 550020
Fond du Lac (FEMA Docket No.: B-1209) Village of Rosendale (10-05-4703P) May 16, 2011; May 23, 2011; The Reporter Mr. James Westphal, President, Village of Rosendale, 221 North Grant Street, Rosendale, WI 54974 September 20, 2011 550141
Fond du Lac (FEMA Docket No.: B-1209) Unincorporated areas of Fond du Lac County (10-05-4703P) May 16, 2011; May 23, 2011; The Reporter Mr. Allen J. Buechel, Fond du Lac County Executive, 160 South Macy Street, Fond du Lac, WI 54935 September 20, 2011 550131
Sauk (FEMA Docket No.: B-1209) Village of Lake Delton (10-05-6994P) March 30, 2011; April 6, 2011; The Wisconsin Dells Event Mr. John Webb, President, Village of Lake Dalton, 50 Wisconsin Dells Parkway South, Post Office Box 87, Lake Delton, WI 53940 August 4, 2011 550394
Milwaukee (FEMA Docket No.: B-1209) City of Greenfield (11-05-1089P) April 14, 2011; April 21, 2011; The Greenfield Now The Honorable Michael J. Neitzke, Mayor, City of Greenfield, 7325 West Forest Home Avenue, Greenfield, WI 53220 March 31, 2011 550277
Illinois:
Will (FEMA Docket No.: B-1211) Unincorporated areas of Will County (11-05-1594X) June 23, 2011; June 30, 2011; The Mokena Messenger Mr. Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, IL 60432 October 28, 2011 170695
Will (FEMA Docket No.: B-1211) Village of Mokena (11-05-1594X) June 23, 2011; June 30, 2011; The Mokena Messenger The Honorable Joseph W. Werner, Mayor, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448 October 28, 2011 170705
Kansas:
Johnson (FEMA Docket No.: B-1211) City of Lenexa (11-07-1137P) June 1, 2011; June 8, 2011; The Shawnee Dispatch The Honorable Michael Boehm, Mayor, City of Lenexa, P.O. Box 14888, Lenexa, KS 66285 October 06, 2011 200168
Johnson (FEMA Docket No.: B-1211) City of Shawnee (11-07-1137P) June 1, 2011; June 8, 2011; The Shawnee Dispatch The Honorable Jeff Meyers, Mayor, City of Shawnee, 11110 Johnson Drive, Shawnee, KS 66203 October 06, 2011 200177
Michigan:
Macomb (FEMA Docket No.: B-1211) City of St. Clair Shores (11-05-5445P) July 6, 2011; July 13, 2011; The St. Clair Shores Sentinel The Honorable Robert A. Hison, Mayor, City of St. Clair Shores, 27600 Jefferson Circle Drive, St. Clair Shores, MI 48081 June 22, 2011 260127
Shiawassee (FEMA Docket No.: B-1211) Charter Township of Owosso (11-05-0616P) June 3, 2011; June 10, 2011; The Argus Press Mr. Danny C. Miller, Supervisor, Owosso Charter Township, 2998 West M-21, P.O. Box 400, Owosso, MI 48867 October 11, 2011 260809
Shiawassee (FEMA Docket No.: B-1211) City of Owosso (11-05-0616P) June 3, 2011; June 10, 2011; The Argus Press The Honorable Benjamin Frederick, Mayor, City of Owosso, 301 West Main Street, Owosso, MI 48867 October 11, 2011 260596
Ohio:
Clinton (FEMA Docket No.: B-1211) Unincorporated areas of Clinton County (10-05-7060P) June 2, 2011; June 9, 2011; The Wilmington News Journal Mr. Randy Riley, Clinton County Commissioners Board Member, 46 South Street, 2nd Floor Courthouse, Wilmington, OH 45177 October 07, 2011 390764
Clinton (FEMA Docket No.: B-1211) Village of Sabina (10-05-7060P) June 2, 2011; June 9, 2011; The Wilmington News Journal The Honorable Dean Carnahan, Mayor, Village of Sabina, 99 North Howard Street, Sabina, OH 45169 October 07, 2011 390627
Lake (FEMA Docket No.: B-1211) Unincorporated areas of Lake County (10-05-5769P) June 14, 2011; June 21, 2011; The News Herald Mr. Raymond E. Sines, President, Lake County Board of Commissioners, 105 Main Street, Painesville, OH 44077 July 01, 2011 390771
Oregon: Linn (FEMA Docket No.: B-1211) City of Millersburg (11-10-0824P) June 6, 2011; June 13, 2011; The Democrat Herald The Honorable Clayton Wood, Mayor, City of Millersburg, 4222 Northeast Old Salem Road, Albany, OR 97321 October 12, 2011 410284
Wisconsin:
Brown (FEMA Docket No.: B-1211) Unincorporated areas of Brown County (11-05-4502P) June 28, 2011; July 5, 2011; The Green Bay Press Gazette The Honorable Guy Zima, Chairman, Brown County Board, 305 East Walnut Street, Green Bay, WI 54301 November 02, 2011 550020
Portage (FEMA Docket No.: B-1211) City of Stevens Point (10-05-7569P) July 15, 2011; July 22, 2011; The Portage County Gazette The Honorable Andrew Halverson, Mayor, City of Stevens Point, 1515 Strongs Avenue, Steven Point, WI 54481 October 31, 2011 550342
Iowa: Linn (FEMA Docket No.: B-1219) City of Marion (11-07-1284P) August 11, 2011; August 18, 2011; The Marion Times The Honorable Paul Rehn, Mayor, City of Marion, 2710 25th Avenue, Marion, IA 52302 December 16, 2011 190191
Idaho: Teton (FEMA Docket No.: B-1219) Unincorporated areas of Teton County (11-10-0678P) August 11, 2011; August 18, 2011; The Teton Valley News The Honorable Kathryn Rinaldi, Chairman, Teton County Board of Commissioners, Teton County Courthouse, 150 Courthouse Drive, Driggs, ID 83422 September 1, 2011 160230
Ohio:
Lake (FEMA Docket No.: B-1219) Unincorporated areas of Lake County (11-05-2150P) August 11, 2011; August 18, 2011; The News-Herald Mr. Raymond E. Sines, President, Lake County Ohio Board, 105 Main Street, Painesville, OH 44077 December 16, 2011 390771
Warren (FEMA Docket No.: B-1219) City of Mason (11-05-2541P) August 11, 2011; August 18, 2011; The Pulse Journal The Honorable Don Prince, Mayor, City of Mason, 6000 Mason Montgomery Road, Mason, OH 45040 December 16, 2011 390559
Warren (FEMA Docket No.: B-1219) Unincorporated areas of Warren County (11-05-2541P) August 11, 2011; August 18, 2011; The Pulse Journal Mr. David G. Young, Warren County Commissioner, First Floor, 406 Justice Drive, Lebanon, OH 45036 December 16, 2011 390757
Rhode Island: Washington (FEMA Docket No.: B-1219) Town of North Kingstown (11-01-1012P) August 11, 2011; August 18, 2011; The Standard Times Mr. Michael Embury, Town of North Kingstown Manager, 80 Boston Neck Road, North Kingstown, RI 02852 July 26, 2011 445404
Arizona: Maricopa (FEMA Docket No.: B-1234) City of Chandler (11-09-2364P) September 1, 2011; September 8, 2011; The Arizona Republic The Honorable Jay Tibshraeny, Mayor, City of Chandler, 175 South Arizona Avenue, 5th Floor, Chandler, AZ 85225 September 18, 2011 040040
Kansas:
Johnson (FEMA Docket No.: B-1234) City of Roeland Park (11-07-1190P) October 4, 2011; October 11, 2011; The Legal Record The Honorable Adrienne Foster, Mayor, City of Roeland Park, City Hall, 4600 West 51st Street, Roeland Park, KS 66205 February 8, 2012 200176
Johnson (FEMA Docket No.: B-1234) City of Fairway (11-07-1190P) October 4, 2011; October 11, 2011; The Legal Record The Honorable Jerry Wiley, Mayor, City of Fairway, 4210 Shawnee Mission Parkway, Suite 100, Fairway, KS 66205 February 8, 2012 205185
Johnson (FEMA Docket No.: B-1234) City of Mission (11-07-1190P) October 4, 2011; October 11, 2011; The Legal Record The Honorable Laura McConwell, Mayor, City of Mission, City Hall, 6090 Woodson Road, Mission, KS 66202 February 8, 2012 200170
Idaho: Bonneville (FEMA Docket No.: B-1234) Unincorporated areas of Bonneville County (11-10-1238P) August 30, 2011; September 6, 2011; The Post Register Mr. Roger Christensen, Bonneville County Commissioner, 605 North Capital Avenue, Idaho Falls, ID 83402 August 17, 2011 160027
Indiana:
Marion (FEMA Docket No.: B-1234) City of Beech Grove (11-05-6197P) October 6, 2011; October 13, 2011; The Indianapolis Star The Honorable Terry Dilk, Mayor, City of Beech Grove, 806 Main Street, Beech Grove, IN 46107 February 10, 2012 180158
Lake (FEMA Docket No.: B-1234) City of Hammond (11-05-0942P) September 9, 2011; September 16, 2011; The Northwest Indiana Times The Honorable Thomas M. McDermott, Jr., Mayor, City of Hammond, 5925 Calumet Avenue, Hammond, IN 46320 August 26, 2011 180134
Lake (FEMA Docket No.: B-1234) Town of Highland (11-05-0942P) September 9, 2011; September 16, 2011; The Northwest Indiana Times Mr. Brian Novak, President, Town of Highland, 3333 Ridge Road, Highland, IN 46322 August 26, 2011 185176
Lake (FEMA Docket No.: B-1234) Town of Munster (11-05-0942P) September 9, 2011; September 16, 2011; The Northwest Indiana Times Mr. Thomas DeGiulio, Town of Munster Manager, 1005 Ridge Road, Munster, IN 46321 August 26, 2011 180139
Massachusetts: Plymouth (FEMA Docket No.: B-1234) Town of Hingham (11-01-0786P) September 22, 2011; September 29, 2011; The Hingham Journal Mr. John A. Riley, Town of Hingham Board of Selectmen, Town Hall, 210 Central Street, Hingham, MA 02043 September 7, 2011 250268
Maine:
Cumberland (FEMA Docket No.: B-1234) City of Portland (11-01-1058P) October 11, 2011; October 18, 2011; The Portland Press Herald The Honorable Nicholas Mavodones, Jr., Mayor, City of Portland, 389 Congress Street, Portland, ME 04101 September 27, 2011 230051
York (FEMA Docket No.: B-1234) Town of Kittery (10-01-2103P) September 27, 2011; October 4, 2011; The Portsmouth Herald Mr. Jonathan Carter, Town of Kittery Manager, 200 Rogers Road Extention, Kittery, ME 03904 December 26, 2011 230171
Ohio:
Franklin (FEMA Docket No.: B-1234) Unincorporated areas of Franklin County (11-05-2052P) September 7, 2011; September 14, 2011; The Daily Reporter The Honorable Marilyn Brown, President, Franklin County Board of Commissioners, 373 South High Street, 26th Floor, Columbus, OH 43215 January 12, 2012 390167
Franklin (FEMA Docket No.: B-1234) City of Grove City (11-05-2052P) September 7, 2011; September 14, 2011; The Daily Reporter The Honorable Richard L. Stage, Mayor, City of Grove City, 4035 Broadway, Grove City, OH 43123 January 12, 2012 390173
Trumbull (FEMA Docket No.: B-1234) Unincorporated areas of Trumbull County (11-05-6118P) August 11, 2011; August 18, 2011; The Tribune Chronicle The Honorable Daniel E. Polivka, President, Trumbull County Commissioners, 160 High Street Northwest, Warren, OH 44481 July 29, 2011 390535
Trumbull (FEMA Docket No.: B-1234) Village of Lordstown (11-05-6118P) August 11, 2011; August 18, 2011; The Tribune Chronicle The Honorable Michael Chaffee, Mayor, Village of Lordstown, 1455 Salt Springs Road, Lordstown, OH 44481 July 29, 2011 390812
Pennsylvania: Chester (FEMA Docket No.: B-1234) Town of Caln (11-03-0270P) August 26, 2011; September 2, 2011; The Daily Local News The Honorable William Chambers, President, Township of Caln, 253 Municipal Drive, Thorndale, PA 19372 January 3, 2012 422247
Wisconsin: Brown (FEMA Docket No.: B-1234) Unincorporated areas of Brown County (11-05-2704P) September 15, 2011; September 22, 2011; The Greenbay Press Gazette The Honorable Guy Zima, Chairman, Brown County Board, 305 East Walnut Street, Green Bay, WI 54301 January 20, 2012 550020
Connecticut: Hartford (FEMA Docket No.: B-1248) Town of West Hartford (10-01-2143P) October 13, 2011; October 20, 2011; The Hartford Courant The Honorable Scott Slifka, Mayor, Town of West Hartford, 50 South Main Street, West Hartford, CT 06107 October 3, 2011 095082
Iowa: Story (FEMA Docket No.: B-1248) City of Ames (11-07-1005P) October 27, 2011; November 3, 2011; The Ames Tribune The Honorable Ann Campbell, Mayor, City of Ames, PO Box 811, 515 Clark Avenue, Ames, IA 50010 March 2, 2012 190254
Idaho:
Shoshone (FEMA Docket No.: B-1248) City of Osburn (11-10-1374P) October 27, 2011; November 3, 2011; The Shoshone News Press The Honorable Robert McPhail, Mayor, City of Osburn, 921 East Mullan Avenue, Osburn, ID 83849 March 2, 2012 160116
Shoshone (FEMA Docket No.: B-1248) Unincorporated areas of Shoshone County (11-10-1374P) October 27, 2011; November 3, 2011; The Shoshone News Press Mr. Jon Cantamessa, Shoshone County Commissioner, District 3, 700 Bank Street, Suite 120, Wallace, ID 83873 March 2, 2012 160114
Illinois:
Grundy (FEMA Docket No.: B-1248) Unincorporated areas of Grundy County (11-05-8349P) October 26, 2011; November 2, 2011; The Paper Mr. Ron Severson, Grundy County, Chairman of the Board, 1320 Union Street, Morris, IL 60450 November 10, 2011 170256
Grundy and Livingston (FEMA Docket No.: B-1248) Village of Dwight (11-05-8349P) October 26, 2011; November 2, 2011; The Paper Mr. Bill Wilkey, Village of Dwight President, 209 South Prairie Avenue, Dwight, IL 60420 November 10, 2011 170423
Oregon: Deschutes (FEMA Docket No.: B-1248) Unincorporated areas of Deschutes County (11-10-1524P) November 29, 2011; December 6, 2011; The Bend Bulletin Mr. Erik Kropp, Interim Deschutes County Administrator, 1300 Northwest Wall Street, 2nd Floor, Bend, OR 97701 April 4, 2012 410055
Washington: King County (FEMA Docket No.: B-1248) City of Burien (11-10-0033P) October 28, 2011; November 4, 2011; The Highline Times The Honorable Joan McGilton, Mayor, City of Burien, 400 Southwest 152nd Street, Suite 300, Burien, WA 98166 November 4, 2011 530321
Wisconsin:
Manitowoc (FEMA Docket No.: B-1248) Unincorporated areas of Manitowoc County (11-05-7812P) November 7, 2011; November 14, 2011; The Herald Times Reporter Mr. Bob Ziegelbauer, Manitowoc County Executive, Manitowoc County Courthouse, 1010 South 8th Street, Manitowoc, WI 54220 October 28, 2011 550236
Calumet (FEMA Docket No.: B-1248) City of Brillion (11-05-3616P) October 27, 2011; November 3, 2011; The Zander Press The Honorable Gary Deiter, Mayor, City of Brillion, 225 Apollo Court, Brillion, WI 54110 March 2, 2012 550036
Calumet (FEMA Docket No.: B-1248) Unincorporated areas of Calumet County (11-05-3616P) October 27, 2011; November 3, 2011; The Zander Press Mr. Jay Shambeau, Calumet County Administrator, 206 Court Street, Chilton, WI 53014 March 2, 2012 550035



[top] page 49126 (Catalog of Federal Domestic Assistance No. 97.022, "Flood Insurance.")

Date: July 26, 2013.

Roy E. Wright,

Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

[FR Doc. 2013-19594 Filed 8-12-13; 8:45 am]

BILLING CODE 9110-12-P