Changes in Flood Hazard Determinations, 77085-77087 [2012-31344]

Download as PDF Federal Register / Vol. 77, No. 250 / Monday, December 31, 2012 / Notices (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/ fmx_main.html. James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2012–31387 Filed 12–28–12; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance SUMMARY: State and county Alabama: Jefferson (FEMA Docket No.: B– 1252). Chief executive officer of community Community map repository Effective date of modification City of Birmingham (11–04–6111P). The Honorable William Bell, Mayor, City of Birmingham, 710 North 20th Street, Birmingham, AL 35203. The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633. The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633. Planning and Engineering Office, 710 North 20th Street, 5th floor, Birmingham, AL 35203. June 25, 2012 ................ 010116 Mobile County Government Plaza, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. Mobile County Government Plaza, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. July 9, 2012 .................... 015008 July 9, 2012 .................... 015008 The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. The Honorable Byron K. Jackson, Mayor, City of Eloy, 628 North Main Street, Eloy, AZ 85131. City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001. June 4, 2012 .................. 040020 City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001. June 29, 2012 ................ 040020 628 North Main Street, Eloy, AZ 85131. June 15, 2012 ................ 040083 Unincorporated areas of Mobile County (11–04–5872P). Mobile (FEMA Docket No.: B– 1252). Unincorporated areas of Mobile County (11–04–6441P). Arizona: Coconino (FEMA Docket No.: B– 1252). City of Flagstaff (11– 09–3784P). Coconino (FEMA Docket No.: B– 1252). mstockstill on DSK4VPTVN1PROD with For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard determinations 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 remain qualified for participation in the National Flood Insurance Program (NFIP). These new or modified flood hazard determinations, 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 new or modified flood hazard determinations 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, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. Location and case No. Mobile (FEMA Docket No.: B– 1252). City of Flagstaff (11– 09–3786P). Pinal (FEMA Docket No.: B–1252). City of Eloy (11–09– 3507P). VerDate Mar<15>2010 The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has 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 flood hazard determinations 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. SUPPLEMENTARY INFORMATION: 77085 21:28 Dec 28, 2012 Jkt 229001 PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 E:\FR\FM\31DEN1.SGM 31DEN1 Community No. 77086 Federal Register / Vol. 77, No. 250 / Monday, December 31, 2012 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Santa Cruz (FEMA Docket No.: B– 1252). Unincorporated areas of Santa Cruz County (11–09–3703P). The Honorable Rudy Molera, Chairman, Santa Cruz County Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 85621. 2150 North Congress Drive, Room 117, Nogales, AZ 85621. June 18, 2012 ................ 040090 City of Burbank (11– 09–3187P). The Honorable Jess Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502. The Honorable Jess Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502. The Honorable Antonio R. Villaraigosa, Mayor, City of Los Angeles, City Hall, 200 North Spring Street, Los Angeles, CA 90012. The Honorable Laurie Ender, Mayor, City of Santa Clarita, 23920 West Valencia Boulevard, Santa Clarita, CA 91355. The Honorable Zev Yaroslavsky, Chairman, Los Angeles County Board of Supervisors, 500 West Temple Street, Room 821, Los Angeles, CA 90012. Public Works Department, 150 North 3rd Street, Burbank, CA 91502. June 28, 2012 ................ 065018 Public Works Department, 150 North 3rd Street, Burbank, CA 91502. June 25, 2012 ................ 065018 6500 South Spring Street, Suite 1200, Los Angeles, CA 90014. June 25, 2012 ................ 060137 23920 West Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. June 15, 2012 ................ 060729 Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803. June 25, 2012 ................ 065043 The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. The Honorable Sean Ford, Sr., Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. The Honorable W.R. ‘‘Skip’’ Fischer, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. The Honorable Jill GrossmanBelisle, Mayor, Town of Timnath, 4800 Goodman Street, Timnath, CO 80547. The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522. The Honorable Dick Hodges, Chairman, Park County Board of Commissioners, P.O. Box 1373, Fairplay, CO 80440. The Honorable Mark Zacchio, Chairman, Avon Town Council, 60 West Main Street, Avon, CT 06001. 5291 East 60th Avenue, Commerce City, CO 80022. April 11, 2012 ................. 080006 5291 East 60th Avenue, Commerce City, CO 80022. June 13, 2012 ................ 080006 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. June 13, 2012 ................ 080001 4100 Main Street, Timnath, CO 80547. June 18, 2012 ................ 080005 200 West Oak Street, Fort Collins, CO 80521. June 18, 2012 ................ 080101 501 Main Street, Fairplay, CO 80440. June 18, 2012 ................ 080139 Town Hall, 60 West Main Street, Avon, CT 06001. June 18, 2012 ................ 090021 The Honorable Bill Albers, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950. The Honorable Kim Wigington, Mayor Pro Tem, Monroe County, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Jim Williamson, Chairman, Santa Rosa County Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570. The Honorable Jim Williamson, Chairman, Santa Rosa County Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570. 326 West Marion, Punta Gorda, FL 33950. June 18, 2012 ................ 120062 Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Building Inspections, 6051 Old Bagdad Highway, Suite 202, Milton, FL 32583. June 11, 2012 ................ 125129 June 28, 2012 ................ 120274 Building Inspections, 6051 Old Bagdad Highway, Suite 202, Milton, FL 32583. June 28, 2012 ................ 120274 California: Los Angeles (FEMA Docket No.: B–1252). Los Angeles (FEMA Docket No.: B–1252). City of Burbank (12– 09–0407P). Los Angeles (FEMA Docket No.: B–1252). City of Los Angeles (12–09–0407P). Los Angeles (FEMA Docket No.: B–1252). City of Santa Clarita (12–09–0632P). Los Angeles (FEMA Docket No.: B–1252). Unincorporated areas of Los Angeles County (11–09– 4035P). Colorado: Adams (FEMA Docket No.: B– 1252). City of Commerce City (11–08–0367P). Adams (FEMA Docket No.: B– 1252). City of Commerce City (11–08–0747P). Adams (FEMA Docket No.: B– 1252). Unincorporated areas of Adams County (11–08–0747P). Larimer (FEMA Docket No.: B– 1252). Town of Timnath (11– 08–1110P). Larimer (FEMA Docket No.: B– 1252). Unincorporated areas of Larimer County (11–08–1110P). Park (FEMA Docket No.: B–1252). Unincorporated areas of Park County (11– 08–1151P). Connecticut: Hartford, (FEMA Docket No.: B–1252). Florida: Charlotte (FEMA Docket No.: B– 1252). Town of Avon (12–01– 0826X). City of Punta Gorda (12–04–1783P). Unincorporated areas of Monroe County (12–04–0296P). Santa Rosa (FEMA Docket No.: B– 1252). mstockstill on DSK4VPTVN1PROD with Monroe (FEMA Docket No.: B– 1252). Unincorporated areas of Santa Rosa County (11–04– 7398P). Santa Rosa (FEMA Docket No.: B– 1252). Unincorporated areas of Santa Rosa County (11–04– 7400P). VerDate Mar<15>2010 21:28 Dec 28, 2012 Jkt 229001 PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 E:\FR\FM\31DEN1.SGM 31DEN1 Community No. Federal Register / Vol. 77, No. 250 / Monday, December 31, 2012 / Notices Location and case No. Kentucky: Fayette (FEMA Docket No.: B–1252). South Dakota: Lincoln (FEMA Docket No.: B–1252). Chief executive officer of community Community map repository Effective date of modification Lexington-Fayette Urban County Government (12–04– 1259P). Town of Tea (11–08– 0969P). State and county The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. The Honorable John Lawler, Mayor, Town of Tea, P.O. Box 128, Tea, SD 57064. Division of Planning, Current Planning Section, 101 East Vine Street, Lexington, KY 40507. June 18, 2012 ................ 210067 City Hall, 600 East 1st Street, Tea, SD 57064. June 18, 2012 ................ 460143 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003; Internal Agency Docket No. FEMA–B–1278] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents mstockstill on DSK4VPTVN1PROD with SUMMARY: Location and case No. of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/ fmx_main.html. DATES: [FR Doc. 2012–31344 Filed 12–28–12; 8:45 am] State and county The specific flood hazard determinations are not described for each community in SUPPLEMENTARY INFORMATION: Chief executive officer of community Community map repository 21:28 Dec 28, 2012 Jkt 229001 PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 Community No. this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 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. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, 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. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Online location of Letter of Map Revision Ohio: VerDate Mar<15>2010 77087 E:\FR\FM\31DEN1.SGM 31DEN1 Effective date of modification Community No.

Agencies

[Federal Register Volume 77, Number 250 (Monday, December 31, 2012)]
[Notices]
[Pages 77085-77087]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-31344]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1% annual-chance) Flood Elevations 
(BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries 
or zone designations, and/or the regulatory floodway (hereinafter 
referred to as flood hazard determinations) as shown on the indicated 
Letter of Map Revision (LOMR) for each of the communities listed in the 
table below are finalized. Each LOMR revises the Flood Insurance Rate 
Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) 
reports, currently in effect for the listed communities. The flood 
hazard determinations modified by each LOMR will be used to calculate 
flood insurance premium rates for new buildings and their contents.

DATES: The effective date for each LOMR is indicated in the table 
below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has 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 flood hazard determinations 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 new or modified flood hazard determinations 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 remain qualified for participation in the National Flood Insurance 
Program (NFIP).
    These new or modified flood hazard determinations, 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 new or modified flood hazard determinations 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, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                Chief executive         Community map                                         Community
          State and county            Location and case No.   officer of community        repository        Effective date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson (FEMA Docket No.: B-   City of Birmingham (11- The Honorable William  Planning and           June 25, 2012...................       010116
     1252).                           04-6111P).              Bell, Mayor, City of   Engineering Office,
                                                              Birmingham, 710        710 North 20th
                                                              North 20th Street,     Street, 5th floor,
                                                              Birmingham, AL 35203.  Birmingham, AL 35203.
    Mobile (FEMA Docket No.: B-      Unincorporated areas    The Honorable Connie   Mobile County          July 9, 2012....................       015008
     1252).                           of Mobile County (11-   Hudson, President,     Government Plaza,
                                      04-5872P).              Mobile County          205 Government
                                                              Commission, P.O. Box   Street, 3rd Floor,
                                                              1443, Mobile, AL       South Tower, Mobile,
                                                              36633.                 AL 36644.
    Mobile (FEMA Docket No.: B-      Unincorporated areas    The Honorable Connie   Mobile County          July 9, 2012....................       015008
     1252).                           of Mobile County (11-   Hudson, President,     Government Plaza,
                                      04-6441P).              Mobile County          205 Government
                                                              Commission, P.O. Box   Street, 3rd Floor,
                                                              1443, Mobile, AL       South Tower, Mobile,
                                                              36633.                 AL 36644.
Arizona:
    Coconino (FEMA Docket No.: B-    City of Flagstaff (11-  The Honorable Sara     City Hall, Stormwater  June 4, 2012....................       040020
     1252).                           09-3784P).              Presler, Mayor, City   Management Section,
                                                              of Flagstaff, 211      211 West Aspen
                                                              West Aspen Avenue,     Avenue, Flagstaff,
                                                              Flagstaff, AZ 86001.   AZ 86001.
    Coconino (FEMA Docket No.: B-    City of Flagstaff (11-  The Honorable Sara     City Hall, Stormwater  June 29, 2012...................       040020
     1252).                           09-3786P).              Presler, Mayor, City   Management Section,
                                                              of Flagstaff, 211      211 West Aspen
                                                              West Aspen Avenue,     Avenue, Flagstaff,
                                                              Flagstaff, AZ 86001.   AZ 86001.
    Pinal (FEMA Docket No.: B-1252)  City of Eloy (11-09-    The Honorable Byron    628 North Main         June 15, 2012...................       040083
                                      3507P).                 K. Jackson, Mayor,     Street, Eloy, AZ
                                                              City of Eloy, 628      85131.
                                                              North Main Street,
                                                              Eloy, AZ 85131.

[[Page 77086]]

 
    Santa Cruz (FEMA Docket No.: B-  Unincorporated areas    The Honorable Rudy     2150 North Congress    June 18, 2012...................       040090
     1252).                           of Santa Cruz County    Molera, Chairman,      Drive, Room 117,
                                      (11-09-3703P).          Santa Cruz County      Nogales, AZ 85621.
                                                              Board of
                                                              Supervisors, 2150
                                                              North Congress
                                                              Drive, Nogales, AZ
                                                              85621.
California:
    Los Angeles (FEMA Docket No.: B- City of Burbank (11-09- The Honorable Jess     Public Works           June 28, 2012...................       065018
     1252).                           3187P).                 Talamantes, Mayor,     Department, 150
                                                              City of Burbank, 275   North 3rd Street,
                                                              East Olive Avenue,     Burbank, CA 91502.
                                                              Burbank, CA 91502.
    Los Angeles (FEMA Docket No.: B- City of Burbank (12-09- The Honorable Jess     Public Works           June 25, 2012...................       065018
     1252).                           0407P).                 Talamantes, Mayor,     Department, 150
                                                              City of Burbank, 275   North 3rd Street,
                                                              East Olive Avenue,     Burbank, CA 91502.
                                                              Burbank, CA 91502.
    Los Angeles (FEMA Docket No.: B- City of Los Angeles     The Honorable Antonio  6500 South Spring      June 25, 2012...................       060137
     1252).                           (12-09-0407P).          R. Villaraigosa,       Street, Suite 1200,
                                                              Mayor, City of Los     Los Angeles, CA
                                                              Angeles, City Hall,    90014.
                                                              200 North Spring
                                                              Street, Los Angeles,
                                                              CA 90012.
    Los Angeles (FEMA Docket No.: B- City of Santa Clarita   The Honorable Laurie   23920 West Valencia    June 15, 2012...................       060729
     1252).                           (12-09-0632P).          Ender, Mayor, City     Boulevard, Suite
                                                              of Santa Clarita,      300, Santa Clarita,
                                                              23920 West Valencia    CA 91355.
                                                              Boulevard, Santa
                                                              Clarita, CA 91355.
    Los Angeles (FEMA Docket No.: B- Unincorporated areas    The Honorable Zev      Department of Public   June 25, 2012...................       065043
     1252).                           of Los Angeles County   Yaroslavsky,           Works, 900 South
                                      (11-09-4035P).          Chairman, Los          Fremont Avenue,
                                                              Angeles County Board   Alhambra, CA 91803.
                                                              of Supervisors, 500
                                                              West Temple Street,
                                                              Room 821, Los
                                                              Angeles, CA 90012.
Colorado:
    Adams (FEMA Docket No.: B-1252)  City of Commerce City   The Honorable Sean     5291 East 60th         April 11, 2012..................       080006
                                      (11-08-0367P).          Ford, Sr., Mayor,      Avenue, Commerce
                                                              City of Commerce       City, CO 80022.
                                                              City, 7887 East 60th
                                                              Avenue, Commerce
                                                              City, CO 80022.
    Adams (FEMA Docket No.: B-1252)  City of Commerce City   The Honorable Sean     5291 East 60th         June 13, 2012...................       080006
                                      (11-08-0747P).          Ford, Sr., Mayor,      Avenue, Commerce
                                                              City of Commerce       City, CO 80022.
                                                              City, 7887 East 60th
                                                              Avenue, Commerce
                                                              City, CO 80022.
    Adams (FEMA Docket No.: B-1252)  Unincorporated areas    The Honorable W.R.     4430 South Adams       June 13, 2012...................       080001
                                      of Adams County (11-    ``Skip'' Fischer,      County Parkway, 5th
                                      08-0747P).              Chairman, Adams        Floor, Suite C5000A,
                                                              County Board of        Brighton, CO 80601.
                                                              Commissioners, 4430
                                                              South Adams County
                                                              Parkway, 5th Floor,
                                                              Suite C5000A,
                                                              Brighton, CO 80601.
    Larimer (FEMA Docket No.: B-     Town of Timnath (11-08- The Honorable Jill     4100 Main Street,      June 18, 2012...................       080005
     1252).                           1110P).                 Grossman-Belisle,      Timnath, CO 80547.
                                                              Mayor, Town of
                                                              Timnath, 4800
                                                              Goodman Street,
                                                              Timnath, CO 80547.
    Larimer (FEMA Docket No.: B-     Unincorporated areas    The Honorable Lew      200 West Oak Street,   June 18, 2012...................       080101
     1252).                           of Larimer County (11-  Gaiter III,            Fort Collins, CO
                                      08-1110P).              Chairman, Larimer      80521.
                                                              County Board of
                                                              Commissioners, P.O.
                                                              Box 1190, Fort
                                                              Collins, CO 80522.
    Park (FEMA Docket No.: B-1252).  Unincorporated areas    The Honorable Dick     501 Main Street,       June 18, 2012...................       080139
                                      of Park County (11-08-  Hodges, Chairman,      Fairplay, CO 80440.
                                      1151P).                 Park County Board of
                                                              Commissioners, P.O.
                                                              Box 1373, Fairplay,
                                                              CO 80440.
Connecticut: Hartford, (FEMA Docket  Town of Avon (12-01-    The Honorable Mark     Town Hall, 60 West     June 18, 2012...................       090021
 No.: B-1252).                        0826X).                 Zacchio, Chairman,     Main Street, Avon,
                                                              Avon Town Council,     CT 06001.
                                                              60 West Main Street,
                                                              Avon, CT 06001.
Florida:
    Charlotte (FEMA Docket No.: B-   City of Punta Gorda     The Honorable Bill     326 West Marion,       June 18, 2012...................       120062
     1252).                           (12-04-1783P).          Albers, Mayor, City    Punta Gorda, FL
                                                              of Punta Gorda, 326    33950.
                                                              West Marion Avenue,
                                                              Punta Gorda, FL
                                                              33950.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable Kim      Monroe County          June 11, 2012...................       125129
     1252).                           of Monroe County (12-   Wigington, Mayor Pro   Department of
                                      04-0296P).              Tem, Monroe County,    Planning and
                                                              500 Whitehead          Environmental
                                                              Street, Suite 102,     Resources, 2798
                                                              Key West, FL 33040.    Overseas Highway,
                                                                                     Marathon, FL 33050.
    Santa Rosa (FEMA Docket No.: B-  Unincorporated areas    The Honorable Jim      Building Inspections,  June 28, 2012...................       120274
     1252).                           of Santa Rosa County    Williamson,            6051 Old Bagdad
                                      (11-04-7398P).          Chairman, Santa Rosa   Highway, Suite 202,
                                                              County                 Milton, FL 32583.
                                                              Commissioners, 6495
                                                              Caroline Street,
                                                              Suite M, Milton, FL
                                                              32570.
    Santa Rosa (FEMA Docket No.: B-  Unincorporated areas    The Honorable Jim      Building Inspections,  June 28, 2012...................       120274
     1252).                           of Santa Rosa County    Williamson,            6051 Old Bagdad
                                      (11-04-7400P).          Chairman, Santa Rosa   Highway, Suite 202,
                                                              County                 Milton, FL 32583.
                                                              Commissioners, 6495
                                                              Caroline Street,
                                                              Suite M, Milton, FL
                                                              32570.

[[Page 77087]]

 
Kentucky: Fayette (FEMA Docket No.:  Lexington-Fayette       The Honorable Jim      Division of Planning,  June 18, 2012...................       210067
 B-1252).                             Urban County            Gray, Mayor,           Current Planning
                                      Government (12-04-      Lexington-Fayette      Section, 101 East
                                      1259P).                 Urban County           Vine Street,
                                                              Government, 200 East   Lexington, KY 40507.
                                                              Main Street,
                                                              Lexington, KY 40507.
South Dakota: Lincoln (FEMA Docket   Town of Tea (11-08-     The Honorable John     City Hall, 600 East    June 18, 2012...................       460143
 No.: B-1252).                        0969P).                 Lawler, Mayor, Town    1st Street, Tea, SD
                                                              of Tea, P.O. Box       57064.
                                                              128, Tea, SD 57064.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

James A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of 
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-31344 Filed 12-28-12; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.