[Federal Register Volume 66, Number 243 (Tuesday, December 18, 2001)]
[Rules and Regulations]
[Pages 65110-65115]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 01-31032]
-----------------------------------------------------------------------
FEDERAL EMERGENCY MANAGEMENT AGENCY
44 CFR Part 65
Changes in Flood Elevation Determinations
AGENCY: Federal Emergency Management Agency, FEMA.
ACTION: Final rule.
-----------------------------------------------------------------------
SUMMARY: Modified base (1% annual chance) flood elevations are
finalized for the communities listed below. These modified elevations
will be used to calculate flood insurance premium rates for new
buildings and their contents.
EFFECTIVE DATES: The effective dates for these modified base flood
elevations are indicated on the following table and revise the Flood
Insurance Rate Map(s) (FIRMs) in effect for each listed community prior
to this date.
ADDRESSES: The modified base flood elevations 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 following
table.
FOR FURTHER INFORMATION CONTACT: Matthew B. Miller, P.E., Chief,
Hazards Study Branch, Federal Insurance and Mitigation Administration,
Federal Emergency Management Agency, 500 C Street SW., Washington, DC
20472, (202) 646-3461, or (email) [email protected].
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
makes the final determinations listed below of modified base flood
elevations for each community listed. These modified elevations have
been published in newspapers of local circulation and ninety (90) days
have elapsed since that publication. The Acting Administrator has
resolved any appeals resulting from this notification.
The modified base flood elevations are not listed for each
community in this notice. However, this rule includes the address of
the Chief Executive Officer of the community where the modified base
flood elevation determinations are available for inspection.
The modifications 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 base flood elevations are the basis for the floodplain
management measures that the community is required to either 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 elevations, 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 elevations are used to meet the floodplain
management requirements of the NFIP and are also used to calculate the
appropriate flood insurance premium rates for new buildings built after
these elevations are made final, and for the contents in these
buildings.
The changes in base flood elevations are in accordance with 44 CFR
65.4.
National Environmental Policy Act
This rule is categorically excluded from the requirements of 44 CFR
part 10, Environmental Consideration. No environmental impact
assessment has been prepared.
Regulatory Flexibility Act
The Acting Administrator, Federal Insurance and Mitigation
Administration, certifies that this rule is exempt from the
requirements of the Regulatory Flexibility Act because modified base
flood elevations are required by the Flood Disaster Protection Act of
1973, 42 U.S.C. 4105, and are required to maintain community
eligibility in the NFIP. No regulatory flexibility analysis has been
prepared.
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 12612, Federalism
This rule involves no policies that have federalism implications
under Executive Order 12612, Federalism, dated October 26, 1987.
Executive Order 12778, Civil Justice Reform
This rule meets the applicable standards of section 2(b)(2) of
Executive Order 12778.
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.
Sec. 65.4 [Amended]
2. The tables published under the authority of Sec. 65.4 are
amended as follows:
[[Page 65111]]
--------------------------------------------------------------------------------------------------------------------------------------------------------
Dates and name of
State and county Location newspaper where Chief executive officer of Effective date of Community No.
notice was published community modification
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Autauga (FEMA Docket No. D- Unincorporated Areas. April 7, 2001, April Mr. Clyde O. Chambliss, Mar. 26, 2001........ 010314 B
7511). 14, 2001, Prattville Jr., Chairman of the
Progress. County Commission, 134
North Court Street
Prattville, Alabama 36067.
Morgan (FEMA Docket No. D- City of Decatur...... May 29, 2001, June 5, The Honorable Julian Sept. 4, 2001........ 010176
7513). 2001, The Decatur Price, Mayor of the City
Daily. of Decatur, P.O. Box 488,
Decatur, Alabama 35602.
Autauga, Lowndes, Elmore & City of Montgomery... March 30, 2001, April The Honorable Bobby N. Mar. 22, 2001........ 010174 F
Montgomery (FEMA Docket No. D- 6, 2001,The Bright, Mayor of the City
7509). Montgomery of Montgomery, City Hall,
Advertiser. P.O. Box 1111,
Montgomery, Alabama 36101.
Connecticut: New Haven (FEMA Town of Branford..... June 11, 2001, June Mr. Anthony Daros, Town of June 1, 2001......... 090073 C
Docket No. D-7513). 18, 2001, New Haven Branford First Selectman,
Register. Town Hall, P.O. Box 150,
Branford, Connecticut
06405.
Florida:
Alachua (FEMA Docket No. D- Unincorporated Areas. March 9, 2001, March Mr. Randall H. Reid, Feb. 26, 2001........ 120001 A
7509). 16, 2001, The Alachua County Manager,
Gainesville Sun. P.O. Box 2877,
Gainesville, Florida
32602.
Charlotte (FEMA Docket No. D- Unincorporated Areas. July 2, 2001, July 9, Mr. Jan Winters, Charlotte June 25, 2001........ 120061 D
7513). 2001, Charlotte Sun County Administrator,
Herald. 18500 Murdock Circle,
Room 536, Port Charlotte,
Florida 33948-1094.
Manatee (FEMA Docket No. D- Unincorporated Areas. April 12, 2001, April Mr. Ernie Padgett, Manatee Apr. 4, 2001......... 120153 B
7511). 19, 2001, Bradenton County Administrator,
Herald. P.O. Box 1000, Bradenton,
Florida 34206.
Monroe (FEMA Docket No. D- Unincorporated Areas. March 13, 2001, March Mr. James Roberts, Monroe Feb. 27, 2001........ 125129 G
7509). 20, 2001, The Key- County Administrator,
West Citizen. 5100 College Road, Key
West, Florida 33040.
Pasco (FEMA Docket No. D-7509) Unincorporated Areas. February 6, 2001, Mr. John J. Gallagher, Jan. 25, 2001........ 120230 D
February 13, 2001, Pasco County
St. Petersburg Times. Administrator, West Pasco
Government Center, 7530
Little Road, New Port
Richey, Florida 34654.
Seminole (FEMA Docket No. D- Unincorporated Areas. May 30, 2001 June 6, Mr. Kevin Grace, Manager May 23, 2001......... 120289 E
7513). 2001, Seminole of Seminole County, 1101
Herald. East First Street,
Sanford, Florida 32771.
Illinois:
DuPage and Will (FEMA Docket Village of July 6, 2001, July The Honorable Roger C. June 26, 2001........ 170812 F
No. D-7513). Bolingbrook. 13, 2001, The Claar, Mayor of the
Bolingbrook Sun. Village of Bolingbrook,
375 West Briarcliff Road,
Bolingbrook, Illinois
60440-0951.
Macon (FEMA Docket No. D-7511) City of Decatur...... March 21, 2001, March The Honorable Terry June 27, 2001........ 170429 C
28, 2001, Decatur Howley, Mayor of the City
Tribune. of Decatur, 1 Gary K.
Anderson Plaza, Decatur,
Illinois 62523.
Kendall (FEMA Docket No. D- Unincorporated Areas. April 19, 2001, April Mr. John A. Church, July 26, 2001........ 170341 C
7511). 26, 2001, Kendall Chairman of the Kendall
County Record. County Board, 111 West
Fox Street, Yorkville,
Illinois 60560.
Cook (FEMA Docket No. D-7513). Village of Northbrook June 7, 2001, June Mr. Mark W. Damisch, June 1, 2001......... 170132 F
14, 2001, Northbrook Village of Northbrook
Star. President, 1225 Cedar
Lane,Northbrook, Illinois
60062-4582.
St. Clair (FEMA Docket No. D- Unincorporated Areas. February 15, 2001, Mr. John Baricevic, May 24, 2001......... 170616 B
7509). February 22, 2001, Chairman of the St. Clair
Bellevue News- County Board,St. Clair
Democrat. County Courthouse, 10
Public Square, Bellevue,
Illinois 62220-1623.
Will (FEMA Docket No. D-7513). Unincorporated Areas. July 6, 2001, July Mr. Joseph Mikan, Will Oct. 12, 2001........ 170695 F
13, 2001, Herald- County Executive, 302
News. North Chicago
Street,Joliet, Illinois
60432.
[[Page 65112]]
Noble (FEMA Docket No. D-7511) Unincorporated Areas. May 30, 2001, June 6, Mr. Mark Pankap, President Sept. 5, 2001........ 180183 B
2001, The News-Sun. of the Noble County Board
of Commissioners,Noble
County Courthouse, 101
North Orange Street,
Albion, Indiana 46701.
Lake (FEMA Docket No. D-7511). Town of Schererville. March 20, 2001, March Mr. Richard Krame, Manager June 26, 2001........ 180142 B
27, 2001 The Times. of the Town of
Schererville, 833 West
Lincoln highway, Suite
B20W, Schererville,
Indiana 46375.
Kentucky:
Warren (FEMA Docket No. D- City of Bowling Green March 13, 2001, March The Honorable Sandy Jones, June 19, 2001........ 210219 D
7509). 20, 2001, Daily News. Mayor of the City of
Bowling Green,P.O. Box
430,Bowling Green,
Kentucky 42102-0430.
Jefferson (FEMA Docket No. D- Unincorporated Areas. April 13, 2001, April Ms. Rebecca July 20, 2001........ 210120 D
7511). 20, 2001, The JacksonJefferson County
Courier-Journal. Judge Executive,527 West
Jefferson Street, Suite
400,Louisville, Kentucky
40202.
(FEMA Docket No. D-7513)...... Lexington-Fayette May 30, 2001, June 6, The Honorable Pam May 23, 2001......... 210067 C
Urban County 2001, Lexington Miller,Mayor of the
Government. Herald-Leader. Lexington-FayetteUrban
County Government, 200
East Main Street, 12th
Floor,Lexington-Fayette
Government
Building,Lexington,
Kentucky 40507.
Michigan: Macomb (FEMA Docket No. City of New Baltimore June 20, 2001, June The Honorable Joe Grajek, June 8, 2001......... 260125 B
D-7513). 27, 2001, The Bay Mayor of the City of New
Voice. Baltimore, City
Hall,36535 Green
Street,New Baltimore,
Michigan 48047.
Minnesota:
Hennepin (FEMA Docket No. D- City of Crystal...... April 18, 2001, April The Honorable Peter E. July 25, 2001........ 270156 C
7511). 25, 2001, Sun Post. Meinstma, Mayor of the
City of Crystal,4141
Douglas Drive, Crystal,
Minnesota 55422.
Hennepin (FEMA Docket No. D- City of Medicine Lake April 18, 2001, April The Honorable Thomas July 25, 2001........ 270690 A
7511). 25, 2001 Sun-Sailor. Schrader,Mayor of the
City of Medicine
Lake,10609 South Shore
Drive,Medicine Lake,
Minnesota 55441.
Hennepin (FEMA Docket No. D- City of Minneapolis.. April 18, 2001, April The Honorable Sharon July 25, 2001........ 270172 B
7511). 25, 2001, Finance Sayles Belton, Mayor of
and Commerce. the City of Minneapolis,
Minneapolis City Hall,
350 South Fifth Street,
Room 331, Minneapolis,
Minnesota 55415.
Hennepin (FEMA Docket No. D- City of Plymouth..... April 18, 2001, April The Honorable Joy Tierney, July 25, 2001........ 270179 C
7511). 25, 2001, Sun-Sailor. Mayor of the City of
Plymouth, 3400 Plymouth
Boulevard, Plymouth,
Minnesota 55447.
Mississippi: Madison (FEMA Docket City of Ridgeland.... May 17, 2001, May 24, The Honorable Gene F. May 10, 2001......... 280110 D
No. D-7513). 2001, Madison County McGee, Mayor of the City
Journal. of Ridgeland, P.O. Box
217, Ridgeland,
Mississippi 39158.
New Hampshire:
Sullivan (FEMA Docket No. D- City of Claremont.... July 23, 2001, July Mr. Richard Hodgkinson, July 11, 2001........ 330154 C
7513). 30, 2001, Eagle City Manager of
Times. Claremont, 58 Tremont
Square, City Hall,
Claremont, New Hampshire
03743.
Hillsborough (FEMA Docket No. Town of Hollis....... June 19, 2001, June Mr. Daniel McManus, Sept. 25, 2001....... 330091 B
D-7513). 26, 2001, The Chairman of the Board of
Telegraph. Selectmen, 7 Monument
Square, Hollis, New
Hampshire 03049.
New Jersey:
Burlington (FEMA Docket No. D- Township of Evesham.. April 19, 2001, April The Honorable Augustus F. Apr. 5, 2001......... 340097 C
7511). 26, 2001, Central Tamburro, Mayor of the
Records. Township of Evesham,
Municipal Building, 984
Tuckerton Road, Marlton,
New Jersey 08053.
Burlington (FEMA Docket No. D- Township of Evesham.. April 19, 2001, April The Honorable Augustus F. Apr. 5, 2001......... 340097 C
7511). 26, 2001, Central Tamburro, Mayor of the
Records. Township of Evesham,
Municipal Building, 984
Tuckerton Road, Marlton,
New Jersey 08053.
New York:
[[Page 65113]]
Schoharie (FEMA Docket No. D- Village of Cobleskill February 21, 2001, The Honorable William Aug. 9, 2001......... 360743 B
7511). February 28, 2001, Gilmore, Mayor of the
Times Journal. Village of Cobleskill,
Village Offices, P.O. Box
169, Cobleskill, New York
12043.
Westchester (FEMA Docket No. D- Village of Larchmont. May 21, 2001, May 28, Mr. R. Joseph Morgan, Nov. 7, 2001......... 360915 B
7511). 2001, The Journal Larchmont Village
News. Engineer, Municipal
Building, 120 Larchmont
Avenue, Larchmont, New
York 10538.
Oneida (FEMA Docket No. D- City of Utica........ May 18, 2001, May 25, The Honorable Timothy J. Nov. 7, 2001......... 360558 A
7511). 2001, The Observer Julian, Mayor of the City
Dispatch. of Utica, 1 Kennedy
Plaza, Utica, New York
13502.
North Carolina:
Buncombe (FEMA Docket No. D- City of Asheville.... May 10, 2001, May 17, The Honorable Leni Aug. 16, 2001........ 370032 C
7511). 2001, The Asheville Sitnick, Mayor of the
Citizen-Times. City of Asheville, 70
Court Plaza P.O. Box
7148, Asheville, North
Carolina 28802.
Brunswick (FEMA Docket No. D- Unincorporated Areas. June 28, 2001, July Mr. Marty Lawing, Oct. 4, 2001......... 370295 C
7513). 5, 2001, Wilmington Brunswick County
Morning Star. Manager,P.O. Box 249, 45
Courthouse Drive,Bolivia,
North Carolina 28422.
Orange (FEMA Docket No. D- Town of Carrboro..... May 21, 2001, May 28, Mr. Robert W. Morgan, Aug. 27, 2001........ 370275 C
7513). 2001, Chapel Hill Manager of the Town of
Herald. Carrboro,301 West Main
Street,Carrboro, North
Carolina 27510.
Wake (FEMA Docket No. D-7513). Town of Garner....... July 18, 2001, July Ms. Mary Lou Rand, Town July 11, 2001........ 370240 D
25, 2001, The News Manager, P.O. Box 446,
and Observer. 900 Seventh
Avenue,Garner, North
Carolina 27529.
Wake (FEMA Docket No. D-7513). City of Raleigh..... July 18, 2001, July The Honorable Paul Y. July 11, 2001........ 370243 D
25, 2001, The News Coble, Mayor of the City
and Observer. of Raleigh,P.O. Box
590,222 West Hargett
Street,Raleigh, North
Carolina 27602.
Wake (FEMA Docket No. D-7513). Unincorporated Areas. July 18, 2001, July Mr. David Cooke, Wake July 11, 2001........ 370368 D
25, 2001, The News County Manager, Suite
and Observer. 1100,337 South Salisbury
Street,Raleigh, North
Carolina 27602.
Ohio:
Franklin (FEMA Docket No. D- Unincorporated Areas. May 16, 2001, May 23, Mr. Dewey Stokes, Aug. 22, 2001........ 390167 G
7513). 2001, Gahanna News. President of the Franklin
County Board of
Commissioners,373 South
High Street, 26th
Floor,Columbus, Ohio
43215-6304.
Athens (FEMA Docket No. D- Village of Glouster.. March 16, 2001, March The Honorable David L. July 20, 2001........ 390018 B
7511). 23, 2001, The Athens Angle, Mayor of the
Messenger. Village of Glouster,16\1/
2\ Front Street,
Glouster, Ohio 45732.
Guernsey (FEMA Docket No. D- Unincorporated Areas April 20, 2001, April Mr. Thomas J. Laughlin, July 27, 2001........ 390198 C
7511). 27, 2001, The President of the Guernsey
Jeffersonian. County,Board of
Commissioners, 128 East
8th Street, Suite
101,Cambridge, Ohio 43725.
Lake (FEMA Docket No. D-7509). Unincorporated Areas. February 16, 2001, Mr. Daniel Troy, President May 25, 2001......... 390771 C
February 23, 2001, of the Lake County,Board
News-Herald. of Commissioners, 105
Main Street, Painesville,
Ohio 44077.
Lake (FEMA Docket No. D-7511). Unincorporated Areas. March 3, 2001, March Mr. Daniel Troy,President Aug. 9, 2001......... 390771 C
10, 2001, News- of the Lake County,Board
Herald. of Commissioners,105 Main
Street,Painesville, Ohio
44077.
Pennsylvania:
Montgomery (FEMA Docket No. D- Township of Abington. March 28, 2001, April Ms. Barbara Ferrara, Mar. 16, 2001........ 420695 E
7511). 4, 2001, The Record. President,Township of
Abington, Board of
Commissioners,1176 Old
York Road, Abington,
Pennsylvania 19001.
Schuylkill (FEMA Docket No. D- City of Pottsville... April 6, 2001, April The Honorable John D. W. Mar. 23, 2001........ 420785 B
7511). 13, 2001 Pottsville Reiley, Mayor of the City
Republican. of Pottsville,P.O. Box
50, Pottsville,
Pennsylvania 17901.
Puerto Rico:
[[Page 65114]]
(FEMA Docket No. D-7511)...... Commonwealth......... March 22, 2001, March The Honorable Sila Maria June 11, 2001........ 720000 E
29, 2001, San Juan Calderon, Governor of the
Star. Commonwealth ofPuerto
Rico, P.O. Box 82, La
Fortaleza,San Juan,
Puerto Rico 00901.
(FEMA Docket No. D-7511)...... Commonwealth......... March 22, 2001, March The Honorable Sila Maria June 11, 2001........ 720000 E
29, 2001, San Juan Calderon, Governor of the
Star. Commonwealth of Puerto
Rico, P.O. Box 82, La
Fortaleza, San Juan,
Puerto Rico 00901.
Rhode Island: Providence (FEMA City of Cranston..... March 1, 2001, March The Honorable John June 7, 2001......... 445396 B
Docket No. D-7509). 8, 2001, Cranston O'Leary, Mayor of the
Herald. City of Cranston, City
Hall,869 Park Avenue,
Cranston, Rhode Island
02910.
South Carolina: Anderson (FEMA Unincorporated Areas. June 20, 2001, June Mr. Joey Preston, Anderson Sept. 26, 2001....... 450013 B
Docket No. D-7513) 27, 2001, Anderson County Administrator,100
Independent. South Main Street, P.O.
Box 8002,Anderson, South
Carolina 29622.
Kershaw (FEMA Docket No. D- Unincorporated Areas. March 21, 2001, March Mr. Gordon Hartwig, June 27, 2001........ 450115 D
7509). 28, 2001, The Kershaw County
Kershaw News-Era. Administrator,1121 Broad
Street,Camden, South
Carolina 29020.
Richland (FEMA Docket No. D- Unincorporated Areas. June 28, 2001, July Mr. T. Cary McSwain, June 21, 2001........ 450170 G
7513). 5, 2001, The State. Richland County
Administrator, 2020
Hampton Street,P.O. Box
192, Columbia, South
Carolina 29202.
Tennessee:
Montgomery (FEMA Docket No. D- City of Clarksville.. March 23, 2001, March The Honorable Johnny June 29, 2001........ 470137 C
7509). 30, 2001, The Leaf- Piper,Mayor of the City
Chronicle. of Clarksville, 102
Public
Square,Clarksville,
Tennessee 37040.
Maury (FEMA Docket No. D-7511) City of Columbia..... May 9, 2001, May 16, The Honorable Barbara Aug. 15, 2000........ 475423 D
2001, Daily Herald. McIntyre, Mayor of the
City of Columbia,707
North Main Street,
Columbia, Tennessee 38401.
Williamson (FEMA Docket No. D- City of Franklin..... April 11, 2001, April The Honorable Jerry July 18, 2001........ 470206 D
7511). 18, 2001, Review Sharber, Mayor of the
Appeal. City of Franklin,P.O. Box
305, Franklin, Tennessee
37065.
Wilson (FEMA Docket No. D- City of Lebanon...... June 21, 2001, June The Honorable Don Fox, Sept. 27, 2001....... 470208 C
7513). 28, 2001, The Mayor of the City of
Lebanon Democrat. Lebanon, 200 Castle
Heights Avenue North,
Suite 100 Lebanon,
Tennessee 37087-2845.
Maury (FEMA Docket No. D-7511) Unincorporated Areas. May 9, 2001, May 16, Mr. Edward Harlam Aug. 15, 2001........ 470123 B
2001, Daily Herald. Executive for Maury
County, County Courthouse
Basement, Public Room
101, Columbia, Tennessee
38401.
Montgomery (FEMA Docket No. D- Unincorporated Areas. March 23, 2001, March Mr. Douglas Weiland June 29, 2001........ 470136 B
7509). 30, 2001, The Leaf- Montgomery County
Chronicle. Executive, 126 Main
Street, Clarksville,
Tennessee 37041.
Virginia:
Augusta (FEMA Docket No. D- Unincorporated Areas. May 25, 2001, June 1, Mr. Patrick J. Coffield, May 11, 2001......... 510013 B
7511). 2001, The Daily News Augusta County
Record. Administrator, P.O. Box
590, Verona, Virginia
24482.
Fauquier (FEMA Docket No. D- Unincorporated Areas. March 29, 2001, April Mr. G. Robert Lee, July 5, 2001......... 510055 A
7511). 5, 2001, Fauquier Fauquier County
Citizen. Administrator, 40
Culpeper Street,
Warrenton, Virginia 20186.
Independent City (FEMA Docket City of Roanoke...... March 30, 2001, April The Honorable Ralph Smith, July 6, 2001......... 510130 D
No. D-7511). 6, 2001, Roanoke Mayor of the City of
Times. Roanoke, 215 Church
Avenue, S.W., Room 452
Roanoke, Virginia 24011.
Prince William (FEMA Docket Unincorporated Areas. April 20, 2001, April Mr. Craig S. Gerhart, Apr. 4, 2001......... 510119 D
No. D-7511). 27, 2001, The Prince William County
Potomac News. Executive, 1 County
Complex Court, Prince
William, Virginia 22192.
Spotsylvania (FEMA Docket No. Unincorporated Areas. March 30, 2001, April Mr. L. Kimball Payne III, Sept. 21, 2001....... 510308 C
D-7511). 6, 2001, Free Lance Spotsylvania County
Star. Administrator, P.O. Box
99, Spotsylvania,
Virginia 22553.
[[Page 65115]]
Wisconsin: Pierce (FEMA Docket No. Unincorporated Areas. March 21, 2001, March Mr. Richard Wilhelm, June 27, 2001........ 555571 C
D-7511). 28, 2001, Pierce Chairman of the Pierce
County Herald. County Board, P.O. Box
128, Ellsworth, Wisconsin
54011.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 83.100, ``Flood
Insurance.'')
Dated: December 11, 2001.
Robert F. Shea,
Acting Administrator, Federal Insurance and Mitigation Administration.
[FR Doc. 01-31032 Filed 12-17-01; 8:45 am]
BILLING CODE 6718-04-P