# [Amended]
**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) *[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 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:
**44 CFR Part 65**
**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.
**44 CFR Part 65**
§ 65.4
2. The tables published under the authority of § 65.4 are amended as follows:
| | | | | | | |
| --- | --- | --- | --- | --- | --- | --- |
| Connecticut: Hartford (FEMA Docket No.: B-1209) | City of Hartford (10-01-1797P) | February 16, 2011; February 23, 2011; | 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 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 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 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 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 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 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 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; | 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 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 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 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; | 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 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; | 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 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; | 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; | 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; | 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 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; | 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; | 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; | 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 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; | 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 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 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 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 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; | 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 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; | 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 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; | 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 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 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 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 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 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; | 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 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; | 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; | 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 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 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 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 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; | 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 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 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; | 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; | 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; | 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 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; | 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 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 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 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 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 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 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 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 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 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; | 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; | 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; | 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; | 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 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; | 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 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; | Mr. Jay Shambeau, Calumet County Administrator, 206 Court Street, Chilton, WI 53014 | March 2, 2012 | 550035 | |
(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.