Changes in Flood Hazard Determinations, 39717-39721 [2012-16361]

Download as PDF Federal Register / Vol. 77, No. 129 / Thursday, July 5, 2012 / Notices Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 3135, MSC 7770, Bethesda, MD 20892, 301–408– 9436, fungai.chanetsa@nih.hhs.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Vascular Hematology II. Date: July 20, 2012. Time: 1:30 p.m. to 2:30 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892, (Telephone Conference Call). Contact Person: Anshumali Chaudhari, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4124, MSC 7802, Bethesda, MD 20892, (301) 435– 1210, chaudhaa@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member conflict: Neurobiology of Perception, Learning and Memory. Date: July 24, 2012. Time: 2:00 p.m. to 5:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892, (Telephone Conference Call). Contact Person: M. Catherine Bennett, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 5182, MSC 7846, Bethesda, MD 20892, 301–435– 1766, bennettc3@csr.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: June 25, 2012. Jennifer S. Spaeth, Director, Office of Federal Advisory Committee Policy. and personal information concerning individuals associated with the contract proposal, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Name of Committee: National Institute of Child Health and Human Development Special Emphasis Panel; ZHD1 DSR–K 37. Date: July 31, 2012. Time: 1:00 p.m. to 5:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6100 Executive Boulevard, Rockville, MD 20852 (Telephone Conference Call). Contact Person: Sathasiva B. Kandasamy, Ph.D., Scientific Review Officer, Division of Scientific Review, National Institute of Child Health and Human Development, 6100 Executive Boulevard, Rockville, MD 20892– 9304, (301) 435–6680, skandasa@mail. nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.864, Population Research; 93.865, Research for Mothers and Children; 93.929, Center for Medical Rehabilitation Research; 93.209, Contraception and Infertility Loan Repayment Program, National Institutes of Health, HHS) Dated: June 27, 2012. Jennifer S. Spaeth, Director, Office of Federal Advisory Committee Policy. [FR Doc. 2012–16351 Filed 7–3–12; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0022] [FR Doc. 2012–16352 Filed 7–3–12; 8:45 am] BILLING CODE 4140–01–P Assistance to Firefighters Grant Program DEPARTMENT OF HEALTH AND HUMAN SERVICES AGENCY: Federal Emergency Management Agency, DHS. ACTION: Notice; correction. National Institutes of Health TKELLEY on DSK3SPTVN1PROD with NOTICES Eunice Kennedy Shriver National Institute of Child Health & Human Development; Notice of Closed Meeting Pursuant to section 10(d) of the Federal Advisory Committee Act, as amended (5 U.S.C. App.), notice is hereby given of the following meeting. The meeting will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The contract proposal and the discussions could disclose confidential trade secrets or commercial property such as patentable material, VerDate Mar<15>2010 16:48 Jul 03, 2012 Jkt 226001 On June 22, 2012, the Federal Emergency Management Agency (FEMA) published a notice in the Federal Register at 77 FR 37687 notifying the public of the application process for grants and the criteria for awarding grants in the fiscal year 2012 Assistance to Firefighters Grant Program year. That notice included an incorrect docket ID of FEMA–2012–0028. The correct Docket ID is FEMA–2012–0022. Specific information about the submission of grant applications can be found in the ‘‘FY 2012 Assistance to Firefighters Grant (AFG) Guidance and Application Kit,’’ which is available for download at www.fema.gov/firegrants PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 39717 and at www.regulations.gov under Docket ID FEMA–2012–0022. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2012–16347 Filed 7–3–12; 8:45 am] BILLING CODE 9111–64–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003; Internal Agency Docket No. FEMA–B–1252] 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 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. SUMMARY: 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 DATES: E:\FR\FM\05JYN1.SGM 05JYN1 39718 Federal Register / Vol. 77, No. 129 / Thursday, July 5, 2012 / Notices 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. State and county Alabama: Jefferson ........ Mobile ............ Mobile ............ Arizona: Coconino ........ Coconino ........ Pinal ............... TKELLEY on DSK3SPTVN1PROD with NOTICES Santa Cruz ..... Arkansas: Pulaski ........... VerDate Mar<15>2010 Location and case No. The specific flood hazard determinations are not described for each community in 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). SUPPLEMENTARY INFORMATION: Chief executive officer of community 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. Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable William Bell, Mayor, City of Birmingham, 710 North 20th Street, Birmingham, AL 35203. Unincorporated The Honorable Connie areas of MoHudson, President, Mobile County bile County Commis(11–04–5872P). sion, P.O. Box 1443, Mobile, AL 36633. Unincorporated The Honorable Connie areas of MoHudson, President, Mobile County bile County Commis(11–04–6441P). sion, P.O. Box 1443, Mobile, AL 36633. Planning and Engineering Office, 710 North 20th Street, 5th floor, Birmingham, AL 35203. https://www.bakeraecom.com/ index.php/alabama/jefferson3/. 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. https://www.bakeraecom.com/ index.php/alabama/mobile/. July 9, 2012 ....... 015008 https://www.bakeraecom.com/ index.php/alabama/mobile/. July 9, 2012 ....... 015008 City of Flagstaff The Honorable Sara (11–09–3784P). Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. City of Flagstaff The Honorable Sara (11–09–3786P). Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. City of Eloy (11– The Honorable Byron K. 09–3507P). Jackson, Mayor, City of Eloy, 628 North Main Street, Eloy, AZ 85131. Unincorporated The Honorable Rudy areas of Santa Molera, Chairman, Cruz County Santa Cruz County (11–09–3703P). Board of Supervisors, 2150 North Congress Drive, Nogales, AZ 85621. City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001. City Hall, Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001. 628 North Main Street, Eloy, AZ 85131. https://www.bakeraecom.com/ index.php/arizona/coconinocounty/. June 4, 2012 ...... 040020 https://www.bakeraecom.com/ index.php/arizona/coconinocounty/. June 29, 2012 .... 040020 https://www.bakeraecom.com/ index.php/arizona/pinal-county/. June 15, 2012 .... 040083 2150 North Congress Drive, Room 117, Nogales, AZ 85621. https://www.bakeraecom.com/ index.php/arizona/santa-cruzcounty/. June 18, 2012 .... 040090 City of Little Rock (11–06– 4271P). Department of Public Works, 701 West Markham Street, Little Rock, AR 72201. https://www.rampp-team.com/ lomrs.htm. June 6, 2012 ...... 050181 City of Birmingham (11– 04–6111P). 16:48 Jul 03, 2012 The Honorable Mark Stodola, Mayor, City of Little Rock, 500 West Markham Street, Room 203, Little Rock, AR 72201. Jkt 226001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 E:\FR\FM\05JYN1.SGM 05JYN1 39719 Federal Register / Vol. 77, No. 129 / Thursday, July 5, 2012 / Notices State and county Pulaski ........... California: Los Angeles ... Los Angeles ... Los Angeles ... Los Angeles ... Los Angeles ... Colorado: Adams ............ Adams ............ Adams ............ Larimer ........... Larimer ........... TKELLEY on DSK3SPTVN1PROD with NOTICES Park ................ Connecticut: Hartford .......... Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated The Honorable Floyd G. areas of PuVillines, Pulaski County laski County Judge, 201 South (11–06–4271P). Broadway Street, Suite 400, Little Rock, AR 72201. 501 West Markham Street, Suite A, Little Rock, AR 72201. https://www.rampp-team.com/ lomrs.htm. June 6, 2012 ...... 050179 City of Burbank The Honorable Jess (11–09–3187P). Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502. City of Burbank The Honorable Jess (12–09–0407P). Talamantes, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502. City of Los Ange- The Honorable Antonio R. les (12–09– Villaraigosa, Mayor, 0407). City of Los Angeles, City Hall, 200 North Spring Street, Los Angeles, CA 90012. City of Santa The Honorable Laurie Clarita (12–09– Ender, Mayor, City of 0632P). Santa Clarita, 23920 West Valencia Boulevard, Santa Clarita, CA 91355. Unincorporated The Honorable Zev areas of Los Yaroslavsky, Chairman, Angeles CounLos Angeles County ty (11–09– Board of Supervisors, 4035P). 500 West Temple Street, Room 821, Los Angeles, CA 90012. Public Works Department, 150 North 3rd Street, Burbank, CA 91502. https://www.bakeraecom.com/ index.php/california/los-angeles-county/. June 28, 2012 .... 065018 Public Works Department, 150 North 3rd Street, Burbank, CA 91502. https://www.bakeraecom.com/ index.php/california/los-angeles-county/. June 25, 2012 .... 065018 6500 South Spring Street, Suite 1200, Los Angeles, CA 90014. https://www.bakeraecom.com/ index.php/california/los-angeles-county/. June 25, 2012 .... 060137 23920 West Valencia Boulevard, Suite 300, Santa Clarita, CA 91355. https://www.bakeraecom.com/ index.php/california/los-angeles-county/. June 15, 2012 .... 060729 Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803. https://www.bakeraecom.com/ index.php/california/los-angeles-county/. June 25, 2012 .... 065043 City of ComThe Honorable Sean merce City Ford, Sr., Mayor, City of (11–08–0747P). Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. City of ComThe Honorable Sean merce City Ford, Sr., Mayor, City of (11–08–0367P). Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. Unincorporated The Honorable W.R. areas of ‘‘Skip’’ Fischer, ChairAdams County man, Adams County (11–08–0747P). Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. Town of Timnath The Honorable Jill Gross(11–08–1110P). man-Belisle, Mayor, Town of Timnath, 4800 Goodman Street, Timnath, CO 80547. Unincorporated The Honorable Lew areas of Gaiter III, Chairman, Larimer County Larimer County Board (11–08–1110P). of Commissioners, P.O. Box 1190, Fort Collins, CO 80522. Unincorporated The Honorable Dick areas of Park Hodges, Chairman, County (11– Park County Board of 08–1151P). Commissioners, P.O. Box 1373, Fairplay, CO 80440. 5291 East 60th Avenue, Commerce City, CO 80022. https://www.bakeraecom.com/ index.php/colorado/adams/. June 13, 2012 .... 080006 5291 East 60th Avenue, Commerce City, CO 80022. https://www.bakeraecom.com/ index.php/colorado/adams/. April 11, 2012 .... 080006 4430 South Adams Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. https://www.bakeraecom.com/ index.php/colorado/adams/. June 13, 2012 .... 080001 4100 Main Street, Timnath, CO 80547. https://www.bakeraecom.com/ index.php/colorado/larimer/. June 18, 2012 .... 080005 200 West Oak Street, Fort Collins, CO 80521. https://www.bakeraecom.com/ index.php/colorado/larimer/. June 18, 2012 .... 080101 501 Main Street, Fairplay, CO 80440. https://www.bakeraecom.com/ index.php/colorado/park/. June 18, 2012 .... 080139 Town of Avon The Honorable Mark (12–01–0826X). Zacchio, Chairman, Avon Town Council, 60 West Main Street, Avon, CT 06001. Town Hall, 60 West Main Street, Avon, CT 06001. https://www.starr-team.com/starr /LOMR/Pages/RegionI.aspx. June 18, 2012 .... 090021 Florida: VerDate Mar<15>2010 17:51 Jul 03, 2012 Jkt 226001 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 E:\FR\FM\05JYN1.SGM 05JYN1 39720 Federal Register / Vol. 77, No. 129 / Thursday, July 5, 2012 / Notices State and county Charlotte ........ Monroe ........... Santa Rosa .... Santa Rosa .... Kentucky: Fayette ........... South Dakota: Lincoln ............ Texas: Bell ................. Location and case No. City of Punta Gorda (12–04– 1783P). Online location of letter of map revision Effective date of modification Community No. 326 West Marion, Punta Gorda, FL 33950. https://www.bakeraecom.com/ index.php/florida/charlotte/. 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. https://www.bakeraecom.com/ index.php/florida/monroe-3/. June 11, 2012 .... 125129 https://www.bakeraecom.com/ index.php/florida/santa-rosa/. June 28, 2012 .... 120274 Building Inspections, 6051 Old Bagdad Highway, Suite 202, Milton, FL 32583. https://www.bakeraecom.com/ index.php/florida/santa-rosa/. June 28, 2012 .... 120274 Lexington-Fayette Urban County Government (12– 04–1259P). The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. Division of Planning, Current Planning Section, 101 East Vine Street, Lexington, KY 40507. https://www.bakeraecom.com/ index.php/kentucky/fayette/. June 18, 2012 .... 210067 Town of Tea The Honorable John (11–08–0969P). Lawler, Mayor, Town of Tea, P.O. Box 128, Tea, SD 57064. City Hall, 600 East 1st Street, Tea, SD 57064. https://www.bakeraecom.com/ index.php/south-dakota/lincoln-4/. June 18, 2012 .... 460143 City of Harker Heights (11– 06–1826P). 305 Miller’s Crossing, Harker Heights, TX 76548. https://www.rampp-team.com/ lomrs.htm. May 30, 2012 ..... 480029 City Hall, 411 West Arapaho Road, Richardson, TX 75080. https://www.rampp-team.com/ lomrs.htm. June 22, 2012 .... 480184 Town Hall, 100 West Eldorado Parkway, Little Elm, TX 75068. https://www.rampp-team.com/ lomrs.htm. June 4, 2012 ...... 481152 10555 Northwest Freeway, Houston, TX 77092. https://www.rampp-team.com/ lomrs.htm. June 20, 2012 .... 480287 Beaumont City Hall, 801 Main Street, Beaumont, TX 77701. https://www.rampp-team.com/ lomrs.htm. June 25, 2012 .... 485457 141 West Renfro Street, Burleson, TX 76028. https://www.rampp-team.com/ lomrs.htm. June 21, 2012 .... 485459 7301 Northeast Loop 820, North Richland Hills, TX 76180. https://www.rampp-team.com/ lomrs.htm. May 25, 2012 ..... 480607 702 North Main Street, Suite 115, Victoria, TX 77902. https://www.rampp-team.com/ lomrs.htm. June 1, 2012 ...... 480638 City of Richardson (12–06– 0547X). Denton ........... Town of Little Elm (12–06– 0531P). Harris ............. Unincorporated areas of Harris County (12– 06–0410P). Jefferson ........ City of Beaumont (12–06–0696X). Johnson ......... City of Burleson (11–06–1749P). Tarrant ........... TKELLEY on DSK3SPTVN1PROD with NOTICES Community map repository The Honorable Bill Albers, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950. Unincorporated The Honorable Kim areas of MonWigington, Mayor Pro roe County Tem, Monroe County, (12–04–0296P). 500 Whitehead Street, Suite 102, Key West, FL 33040. Unincorporated The Honorable Jim areas of Santa Williamson, Chairman, Rosa County Santa Rosa County (11–04–7398P). Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570. Unincorporated The Honorable Jim areas of Santa Williamson, Chairman, Rosa County Santa Rosa County (11–04–7400P). Commissioners, 6495 Caroline Street, Suite M, Milton, FL 32570. Collin .............. City of North Richland Hills (11–06–2556P). Victoria ........... City of Victoria (12–06–0680X). VerDate Mar<15>2010 Chief executive officer of community 16:48 Jul 03, 2012 The Honorable Mike Aycock, Mayor, City of Harker Heights, 1300 East FM 2410, Harker Heights, TX 76548. The Honorable Bob Townsend, Mayor, City of Richardson, 411 West Arapaho Road, Richardson, TX 75080. The Honorable Charles Platt, Mayor, Town of Little Elm, 100 West Eldorado Parkway, Little Elm, TX 75068. The Honorable Ed Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Becky Ames, Mayor, City of Beaumont, 801 Main Street, Beaumont, TX 77701. The Honorable Ken D. Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028. The Honorable T. Oscar Trevino, Jr., P.E., Mayor, City of North Richland Hills, 7301 Northeast Loop 820, North Richland Hills, TX 76180. The Honorable Will Armstrong, Mayor, City of Victoria, 105 West Juan Linn Street, Victoria, TX 77901. Jkt 226001 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\05JYN1.SGM 05JYN1 39721 Federal Register / Vol. 77, No. 129 / Thursday, July 5, 2012 / Notices State and county Virginia: Frederick Location and case No. Chief executive officer of community Unincorporated The Honorable Richard C. areas of FredShickle, Chairman, erick County Frederick County Board (11–03–0806P). of Supervisors, 107 North Kent Street, Winchester, VA 22601. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Sandra K. Knight, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2012–16361 Filed 7–3–12; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003; Internal Agency Docket No. FEMA–B–1256] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and TKELLEY on DSK3SPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 16:48 Jul 03, 2012 Jkt 226001 Community map repository Online location of letter of map revision Planning and Development Office, 107 North Kent Street, Suite 202, Winchester, VA 22601. Effective date of modification Community No. https://www.rampp-team.com/ lomrs.htm. June 8, 2012 ...... 510063 others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. DATES: Comments are to be submitted on or before October 3, 2012. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–1256, to 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. 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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 PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These 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 built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at www.fema.gov/pdf/media/ factsheets/2010/srp_fs.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location and the respective Community Map Repository address listed in the tables. 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. E:\FR\FM\05JYN1.SGM 05JYN1

Agencies

[Federal Register Volume 77, Number 129 (Thursday, July 5, 2012)]
[Notices]
[Pages 39717-39721]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-16361]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1252]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: 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 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.

DATES: 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

[[Page 39718]]

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.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in 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.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson...................  City of Birmingham   The Honorable       Planning and        https://                June 25, 2012........       010116
                                   (11-04-6111P).       William Bell,       Engineering         www.bakeraecom.com/
                                                        Mayor, City of      Office, 710 North   index.php/alabama/
                                                        Birmingham, 710     20th Street, 5th    jefferson-3/.
                                                        North 20th          floor,
                                                        Street,             Birmingham, AL
                                                        Birmingham, AL      35203.
                                                        35203.
     Mobile.....................  Unincorporated       The Honorable       Mobile County       https://                July 9, 2012.........       015008
                                   areas of Mobile      Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                   County (11-04-       President, Mobile   205 Government      index.php/alabama/
                                   5872P).              County              Street, 3rd         mobile/.
                                                        Commission, P.O.    Floor, South
                                                        Box 1443, Mobile,   Tower, Mobile, AL
                                                        AL 36633.           36644.
    Mobile......................  Unincorporated       The Honorable       Mobile County       https://                July 9, 2012.........       015008
                                   areas of Mobile      Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                   County (11-04-       President, Mobile   205 Government      index.php/alabama/
                                   6441P).              County              Street, 3rd         mobile/.
                                                        Commission, P.O.    Floor, South
                                                        Box 1443, Mobile,   Tower, Mobile, AL
                                                        AL 36633.           36644.
Arizona:
     Coconino...................  City of Flagstaff    The Honorable Sara  City Hall,          https://                June 4, 2012.........       040020
                                   (11-09-3784P).       Presler, Mayor,     Stormwater          www.bakeraecom.com/
                                                        City of             Management          index.php/arizona/
                                                        Flagstaff, 211      Section, 211 West   coconino-county/.
                                                        West Aspen          Aspen Avenue,
                                                        Avenue,             Flagstaff, AZ
                                                        Flagstaff, AZ       86001.
                                                        86001.
    Coconino....................  City of Flagstaff    The Honorable Sara  City Hall,          https://                June 29, 2012........       040020
                                   (11-09-3786P).       Presler, Mayor,     Stormwater          www.bakeraecom.com/
                                                        City of             Management          index.php/arizona/
                                                        Flagstaff, 211      Section, 211 West   coconino-county/.
                                                        West Aspen          Aspen Avenue,
                                                        Avenue,             Flagstaff, AZ
                                                        Flagstaff, AZ       86001.
                                                        86001.
    Pinal.......................  City of Eloy (11-09- The Honorable       628 North Main      https://                June 15, 2012........       040083
                                   3507P).              Byron K. Jackson,   Street, Eloy, AZ    www.bakeraecom.com/
                                                        Mayor, City of      85131.              index.php/arizona/
                                                        Eloy, 628 North                         pinal-county/.
                                                        Main Street,
                                                        Eloy, AZ 85131.
    Santa Cruz..................  Unincorporated       The Honorable Rudy  2150 North          https://                June 18, 2012........       040090
                                   areas of Santa       Molera, Chairman,   Congress Drive,     www.bakeraecom.com/
                                   Cruz County (11-09-  Santa Cruz County   Room 117,           index.php/arizona/
                                   3703P).              Board of            Nogales, AZ 85621.  santa-cruz-county/.
                                                        Supervisors, 2150
                                                        North Congress
                                                        Drive, Nogales,
                                                        AZ 85621.
Arkansas:
    Pulaski.....................  City of Little Rock  The Honorable Mark  Department of       https://www.rampp-      June 6, 2012.........       050181
                                   (11-06-4271P).       Stodola, Mayor,     Public Works, 701   team.com/lomrs.htm.
                                                        City of Little      West Markham
                                                        Rock, 500 West      Street, Little
                                                        Markham Street,     Rock, AR 72201.
                                                        Room 203, Little
                                                        Rock, AR 72201.

[[Page 39719]]

 
    Pulaski.....................  Unincorporated       The Honorable       501 West Markham    https://www.rampp-      June 6, 2012.........       050179
                                   areas of Pulaski     Floyd G.            Street, Suite A,    team.com/lomrs.htm.
                                   County (11-06-       Villines, Pulaski   Little Rock, AR
                                   4271P).              County Judge, 201   72201.
                                                        South Broadway
                                                        Street, Suite
                                                        400, Little Rock,
                                                        AR 72201.
California:
    Los Angeles.................  City of Burbank (11- The Honorable Jess  Public Works        https://                June 28, 2012........       065018
                                   09-3187P).           Talamantes,         Department, 150     www.bakeraecom.com/
                                                        Mayor, City of      North 3rd Street,   index.php/california/
                                                        Burbank, 275 East   Burbank, CA 91502.  los-angeles-county/.
                                                        Olive Avenue,
                                                        Burbank, CA 91502.
    Los Angeles.................  City of Burbank (12- The Honorable Jess  Public Works        https://                June 25, 2012........       065018
                                   09-0407P).           Talamantes,         Department, 150     www.bakeraecom.com/
                                                        Mayor, City of      North 3rd Street,   index.php/california/
                                                        Burbank, 275 East   Burbank, CA 91502.  los-angeles-county/.
                                                        Olive Avenue,
                                                        Burbank, CA 91502.
    Los Angeles.................  City of Los Angeles  The Honorable       6500 South Spring   https://                June 25, 2012........       060137
                                   (12-09-0407).        Antonio R.          Street, Suite       www.bakeraecom.com/
                                                        Villaraigosa,       1200, Los           index.php/california/
                                                        Mayor, City of      Angeles, CA 90014.  los-angeles-county/.
                                                        Los Angeles, City
                                                        Hall, 200 North
                                                        Spring Street,
                                                        Los Angeles, CA
                                                        90012.
    Los Angeles.................  City of Santa        The Honorable       23920 West          https://                June 15, 2012........       060729
                                   Clarita (12-09-      Laurie Ender,       Valencia            www.bakeraecom.com/
                                   0632P).              Mayor, City of      Boulevard, Suite    index.php/california/
                                                        Santa Clarita,      300, Santa          los-angeles-county/.
                                                        23920 West          Clarita, CA 91355.
                                                        Valencia
                                                        Boulevard, Santa
                                                        Clarita, CA 91355.
    Los Angeles.................  Unincorporated       The Honorable Zev   Department of       https://                June 25, 2012........       065043
                                   areas of Los         Yaroslavsky,        Public Works, 900   www.bakeraecom.com/
                                   Angeles County (11-  Chairman, Los       South Fremont       index.php/california/
                                   09-4035P).           Angeles County      Avenue, Alhambra,   los-angeles-county/.
                                                        Board of            CA 91803.
                                                        Supervisors, 500
                                                        West Temple
                                                        Street, Room 821,
                                                        Los Angeles, CA
                                                        90012.
Colorado:
    Adams.......................  City of Commerce     The Honorable Sean  5291 East 60th      https://                June 13, 2012........       080006
                                   City (11-08-0747P).  Ford, Sr., Mayor,   Avenue, Commerce    www.bakeraecom.com/
                                                        City of Commerce    City, CO 80022.     index.php/colorado/
                                                        City, 7887 East                         adams/.
                                                        60th Avenue,
                                                        Commerce City, CO
                                                        80022.
    Adams.......................  City of Commerce     The Honorable Sean  5291 East 60th      https://                April 11, 2012.......       080006
                                   City (11-08-0367P).  Ford, Sr., Mayor,   Avenue, Commerce    www.bakeraecom.com/
                                                        City of Commerce    City, CO 80022.     index.php/colorado/
                                                        City, 7887 East                         adams/.
                                                        60th Avenue,
                                                        Commerce City, CO
                                                        80022.
    Adams.......................  Unincorporated       The Honorable W.R.  4430 South Adams    https://                June 13, 2012........       080001
                                   areas of Adams       ``Skip'' Fischer,   Parkway, 5th        www.bakeraecom.com/
                                   County (11-08-       Chairman, Adams     Floor, Suite        index.php/colorado/
                                   0747P).              County Board of     C5000A, Brighton,   adams/.
                                                        Commissioners,      CO 80601.
                                                        4430 South Adams
                                                        County Parkway,
                                                        5th Floor, Suite
                                                        C5000A, Brighton,
                                                        CO 80601.
    Larimer.....................  Town of Timnath (11- The Honorable Jill  4100 Main Street,   https://                June 18, 2012........       080005
                                   08-1110P).           Grossman-Belisle,   Timnath, CO 80547.  www.bakeraecom.com/
                                                        Mayor, Town of                          index.php/colorado/
                                                        Timnath, 4800                           larimer/.
                                                        Goodman Street,
                                                        Timnath, CO 80547.
    Larimer.....................  Unincorporated       The Honorable Lew   200 West Oak        https://                June 18, 2012........       080101
                                   areas of Larimer     Gaiter III,         Street, Fort        www.bakeraecom.com/
                                   County (11-08-       Chairman, Larimer   Collins, CO 80521.  index.php/colorado/
                                   1110P).              County Board of                         larimer/.
                                                        Commissioners,
                                                        P.O. Box 1190,
                                                        Fort Collins, CO
                                                        80522.
    Park........................  Unincorporated       The Honorable Dick  501 Main Street,    https://                June 18, 2012........       080139
                                   areas of Park        Hodges, Chairman,   Fairplay, CO        www.bakeraecom.com/
                                   County (11-08-       Park County Board   80440.              index.php/colorado/
                                   1151P).              of Commissioners,                       park/.
                                                        P.O. Box 1373,
                                                        Fairplay, CO
                                                        80440.
Connecticut:
    Hartford....................  Town of Avon (12-01- The Honorable Mark  Town Hall, 60 West  https://www.starr-      June 18, 2012........       090021
                                   0826X).              Zacchio,            Main Street,        team.com/starr/LOMR/
                                                        Chairman, Avon      Avon, CT 06001.     Pages/RegionI.aspx.
                                                        Town Council, 60
                                                        West Main Street,
                                                        Avon, CT 06001.
Florida:

[[Page 39720]]

 
    Charlotte...................  City of Punta Gorda  The Honorable Bill  326 West Marion,    https://                June 18, 2012........       120062
                                   (12-04-1783P).       Albers, Mayor,      Punta Gorda, FL     www.bakeraecom.com/
                                                        City of Punta       33950.              index.php/florida/
                                                        Gorda, 326 West                         charlotte/.
                                                        Marion Avenue,
                                                        Punta Gorda, FL
                                                        33950.
    Monroe......................  Unincorporated       The Honorable Kim   Monroe County       https://                June 11, 2012........       125129
                                   areas of Monroe      Wigington, Mayor    Department of       www.bakeraecom.com/
                                   County (12-04-       Pro Tem, Monroe     Planning and        index.php/florida/
                                   0296P).              County, 500         Environmental       monroe-3/.
                                                        Whitehead Street,   Resources, 2798
                                                        Suite 102, Key      Overseas Highway,
                                                        West, FL 33040.     Marathon, FL
                                                                            33050.
    Santa Rosa..................  Unincorporated       The Honorable Jim   Building            https://                June 28, 2012........       120274
                                   areas of Santa       Williamson,         Inspections, 6051   www.bakeraecom.com/
                                   Rosa County (11-04-  Chairman, Santa     Old Bagdad          index.php/florida/
                                   7398P).              Rosa County         Highway, Suite      santa-rosa/.
                                                        Commissioners,      202, Milton, FL
                                                        6495 Caroline       32583.
                                                        Street, Suite M,
                                                        Milton, FL 32570.
    Santa Rosa..................  Unincorporated       The Honorable Jim   Building            https://                June 28, 2012........       120274
                                   areas of Santa       Williamson,         Inspections, 6051   www.bakeraecom.com/
                                   Rosa County (11-04-  Chairman, Santa     Old Bagdad          index.php/florida/
                                   7400P).              Rosa County         Highway, Suite      santa-rosa/.
                                                        Commissioners,      202, Milton, FL
                                                        6495 Caroline       32583.
                                                        Street, Suite M,
                                                        Milton, FL 32570.
Kentucky:
    Fayette.....................  Lexington-Fayette    The Honorable Jim   Division of         https://                June 18, 2012........       210067
                                   Urban County         Gray, Mayor,        Planning, Current   www.bakeraecom.com/
                                   Government (12-04-   Lexington-Fayette   Planning Section,   index.php/kentucky/
                                   1259P).              Urban County        101 East Vine       fayette/.
                                                        Government, 200     Street,
                                                        East Main Street,   Lexington, KY
                                                        Lexington, KY       40507.
                                                        40507.
South Dakota:
    Lincoln.....................  Town of Tea (11-08-  The Honorable John  City Hall, 600      https://                June 18, 2012........       460143
                                   0969P).              Lawler, Mayor,      East 1st Street,    www.bakeraecom.com/
                                                        Town of Tea, P.O.   Tea, SD 57064.      index.php/south-
                                                        Box 128, Tea, SD                        dakota/lincoln-4/.
                                                        57064.
Texas:
    Bell........................  City of Harker       The Honorable Mike  305 Miller's        https://www.rampp-      May 30, 2012.........       480029
                                   Heights (11-06-      Aycock, Mayor,      Crossing, Harker    team.com/lomrs.htm.
                                   1826P).              City of Harker      Heights, TX 76548.
                                                        Heights, 1300
                                                        East FM 2410,
                                                        Harker Heights,
                                                        TX 76548.
    Collin......................  City of Richardson   The Honorable Bob   City Hall, 411      https://www.rampp-      June 22, 2012........       480184
                                   (12-06-0547X).       Townsend, Mayor,    West Arapaho        team.com/lomrs.htm.
                                                        City of             Road, Richardson,
                                                        Richardson, 411     TX 75080.
                                                        West Arapaho
                                                        Road, Richardson,
                                                        TX 75080.
    Denton......................  Town of Little Elm   The Honorable       Town Hall, 100      https://www.rampp-      June 4, 2012.........       481152
                                   (12-06-0531P).       Charles Platt,      West Eldorado       team.com/lomrs.htm.
                                                        Mayor, Town of      Parkway, Little
                                                        Little Elm, 100     Elm, TX 75068.
                                                        West Eldorado
                                                        Parkway, Little
                                                        Elm, TX 75068.
    Harris......................  Unincorporated       The Honorable Ed    10555 Northwest     https://www.rampp-      June 20, 2012........       480287
                                   areas of Harris      Emmett, Harris      Freeway, Houston,   team.com/lomrs.htm.
                                   County (12-06-       County Judge,       TX 77092.
                                   0410P).              1001 Preston
                                                        Street, Suite
                                                        911, Houston, TX
                                                        77002.
    Jefferson...................  City of Beaumont     The Honorable       Beaumont City       https://www.rampp-      June 25, 2012........       485457
                                   (12-06-0696X).       Becky Ames,         Hall, 801 Main      team.com/lomrs.htm.
                                                        Mayor, City of      Street, Beaumont,
                                                        Beaumont, 801       TX 77701.
                                                        Main Street,
                                                        Beaumont, TX
                                                        77701.
    Johnson.....................  City of Burleson     The Honorable Ken   141 West Renfro     https://www.rampp-      June 21, 2012........       485459
                                   (11-06-1749P).       D. Shetter,         Street, Burleson,   team.com/lomrs.htm.
                                                        Mayor, City of      TX 76028.
                                                        Burleson, 141
                                                        West Renfro
                                                        Street, Burleson,
                                                        TX 76028.
    Tarrant.....................  City of North        The Honorable T.    7301 Northeast      https://www.rampp-      May 25, 2012.........       480607
                                   Richland Hills (11-  Oscar Trevino,      Loop 820, North     team.com/lomrs.htm.
                                   06-2556P).           Jr., P.E., Mayor,   Richland Hills,
                                                        City of North       TX 76180.
                                                        Richland Hills,
                                                        7301 Northeast
                                                        Loop 820, North
                                                        Richland Hills,
                                                        TX 76180.
    Victoria....................  City of Victoria     The Honorable Will  702 North Main      https://www.rampp-      June 1, 2012.........       480638
                                   (12-06-0680X).       Armstrong, Mayor,   Street, Suite       team.com/lomrs.htm.
                                                        City of Victoria,   115, Victoria, TX
                                                        105 West Juan       77902.
                                                        Linn Street,
                                                        Victoria, TX
                                                        77901.

[[Page 39721]]

 
Virginia: Frederick.............  Unincorporated       The Honorable       Planning and        https://www.rampp-      June 8, 2012.........       510063
                                   areas of Frederick   Richard C.          Development         team.com/lomrs.htm.
                                   County (11-03-       Shickle,            Office, 107 North
                                   0806P).              Chairman,           Kent Street,
                                                        Frederick County    Suite 202,
                                                        Board of            Winchester, VA
                                                        Supervisors, 107    22601.
                                                        North Kent
                                                        Street,
                                                        Winchester, VA
                                                        22601.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2012-16361 Filed 7-3-12; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.