Changes in Flood Hazard Determinations, 73480-73486 [2012-29681]

Download as PDF 73480 Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices State and county Location and case No. Travis ............ City of Austin, (11–06– 4564P). Travis ............ City of Austin, (12–06– 1380P). Wilson ........... Chief executive officer of community Unincorporated areas of Wilson County, (12–06– 2559P). Virginia: Arlington ....... Henrico ......... Unincorporated areas of Arlington County, (12–03– 0954P). Unincorporated areas of Henrico County, (12–03– 0257P). Community No. December 3, 2012 .......... 480624 https://www.ramppteam.com/lomrs.htm. December 10, 2012 ........ 480624 https://www.ramppteam.com/lomrs.htm. December 20, 2012 ........ 480230 The Honorable Mary Hughes Hynes, Chair, Arlington County Board, 2100 Clarendon Boulevard, Arlington, VA 22201. The Honorable Frank J. Thornton, Chairman, Henrico County Board of Supervisors, P.O. Box 90775, Henrico, VA 23273. 2100 Clarendon Boulevard, Arlington, VA 22201. https://www.ramppteam.com/lomrs.htm. December 17, 2012 ........ 515520 Henrico County Courthouse, 4301 East Parham Road, Richmond, VA 23229. https://www.ramppteam.com/lomrs.htm. December 12, 2012 ........ 510077 [FR Doc. 2012–29700 Filed 12–7–12; 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–1277] 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 SUMMARY: mstockstill on DSK4VPTVN1PROD with Effective date of modification https://www.ramppteam.com/lomrs.htm. Dated: November 9, 2012. James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. 18:30 Dec 07, 2012 Online location of Letter of Map Revision The Honorable Lee Watershed Protection DeLeffingwell, Mayor, City partment, 505 Barton of Austin, P.O. Box Springs Road, 12th 1088, Austin, TX 78701. Floor, Austin, TX 78704. The Honorable Lee Watershed Protection DeLeffingwell, Mayor, City partment, 505 Barton of Austin, P.O. Box Springs Road, 12th 1088, Austin, TX 78767. Floor, Austin, TX 78704. The Honorable Marvin 1420 3rd Street, Quinney, Wilson CounFloresville, TX 78114. ty Judge, 1103 4th Street, Floresville, TX 78114. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) VerDate Mar<15>2010 Community map repository Jkt 229001 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 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 PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 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 E:\FR\FM\10DEN1.SGM 10DEN1 Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices 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 State and county Alabama: Jefferson ...... Location and case No. 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 Chief executive officer of community The Honorable Hoyt Sanders, Mayor, City of Pinson, City Hall, 4410 Main Street, Pinson, AL 35126. The Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. The Honorable Samuel L. Jones, Mayor, City of Mobile, P. O. Box 1827, Mobile, AL 36633. The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633. City of Pinson (12–04– 3890P). Community map repository Jefferson ...... Unincorporated areas of Jefferson County (12–04– 3890P). Mobile .......... City of Mobile (12–04– 4167P). Mobile .......... Unincorporated areas of Mobile County (12–04– 0467P). Mobile .......... Unincorporated areas of Mobile County (12–04– 0468P). The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633. Mobile .......... Unincorporated areas of Mobile County (12–04– 0469P). The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633. Mobile .......... Unincorporated areas of Mobile County (12–04– 0470P). The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633. City of Flagstaff (11–09– 4084P). The Honorable Jerry Nabours, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. The Honorable Jerry Nabours, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001. The Honorable Marie Lopez Rogers, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. Arizona: Coconino ...... City of Flagstaff (12–09– 1657P). Maricopa ...... mstockstill on DSK4VPTVN1PROD with Coconino ...... City of Avondale (12–09– 1467P). Maricopa ...... City of Goodyear (12–09– 1467P). VerDate Mar<15>2010 18:30 Dec 07, 2012 Jkt 229001 PO 00000 73481 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 Effective date of modification City Hall, 4410 Main Street, Pinson, AL 35126. https://www.bakeraecom.com/ index.php/alabama/jefferson-3/. December 17, 2012 010447 Jefferson County Courthouse, Land Development Office, 716 North 21st Street, Room 202A, Birmingham, AL 35263. https://www.bakeraecom.com/ index.php/alabama/jefferson-3/. December 17, 2012 010217 City Hall, Engineering Department, 205 Government Street, 3rd Floor, Mobile, AL 36644. Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. Mobile County Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644. https://www.bakeraecom.com/ index.php/alabama/mobile/. December 28, 2012 015007 https://www.bakeraecom.com/ index.php/alabama/mobile/. December 7, 2012 015008 https://www.bakeraecom.com/ index.php/alabama/mobile/. December 7, 2012 015008 https://www.bakeraecom.com/ index.php/alabama/mobile/. December 7, 2012 015008 https://www.bakeraecom.com/ index.php/alabama/mobile/. December 7, 2012 015008 City Hall, Utilities Department, 211 West Aspen Avenue, Flagstaff, AZ 86001. https://www.r9map.org/Docs/1109-4084P-040020-102IC.pdf. November 19, 2012 040020 City Hall, Utilities Department, 211 West Aspen Avenue, Flagstaff, AZ 86001. https://www.r9map.org/Docs/1209-1657P-040020-102IAC.pdf. November 12, 2012 040020 1225 South 4th Street, Avondale, AZ 85323. https://www.r9map.org/Docs/1209-1467P-040038-102IAC.pdf. November 30, 2012 040038 119 North Litchfield Road, Goodyear, AZ 85338. https://www.r9map.org/Docs/1209-1467P-040046-102IAC.pdf. November 30, 2012 040046 Frm 00081 Fmt 4703 Sfmt 4703 E:\FR\FM\10DEN1.SGM 10DEN1 Community No. 73482 Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Maricopa ...... Unincorporated areas of Maricopa County (12–09– 1467P). 2801 West Durango Street, Phoenix, AZ 85009. https://www.r9map.org/Docs/1209-1467P-040037-102IAC.pdf. November 30, 2012 040037 Maricopa ...... Unincorporated areas of Maricopa County (12–09– 1031P). 2801 West Durango Street, Phoenix, AZ 85009. https://www.r9map.org/Docs/1209-1031P-040037-102IAC.pdf. December 7, 2012 040037 Pinal ............. Unincorporated areas of Pinal County (12– 09–1236P). Pinal County Engineering Department, 31 North Pinal Street, Building F Florence, AZ 85232. https://www.r9map.org/Docs/1209-1236P-040077-102IAC.pdf. January 7, 2013 ..... 040077 Yavapai ........ Town of Camp Verde (12– 09–1430P). The Honorable Max Wilson, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003. The Honorable Max Wilson, Chair, Maricopa County, Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003. The Honorable David Snider, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. The Honorable Bob Burnside, Mayor, Town of Camp Verde, 473 South Main Street, Suite 102, Camp Verde, AZ 86322. Town Clerk’s Office, 473 South Main Street, Room 102, Camp Verde, AZ 86322. https://www.r9map.org/Docs/1209-1430P-040131-102IAC.pdf. December 31, 2012 040131 The Honorable Sukhee Kang, Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606. The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Ron Roberts, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. 1 Civic Center Plaza, Irvine, CA 92606. https://www.r9map.org/Docs/1209-1694P-060222-102IAC.pdf. November 7, 2012 060222 City Hall, Planning Department, 300 North Coast Highway, Oceanside, CA 92054. https://www.r9map.org/Docs/1209-1206P-060294-102IAC.pdf. December 31, 2012 060294 Executive Complex, 1010 2nd Avenue, Suite 100, San Diego, CA 92101. https://www.r9map.org/Docs/1209-2141P-060295-102IAC.pdf. December 17, 2012 060295 San Diego County Department of Public Works, 5201 Ruffin Road, Suite P, San Diego, CA 92123. https://www.r9map.org/Docs/1209-0511P-060284-102IAC.pdf. December 3, 2012 060284 The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Stephen G. Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903. The Honorable Jeri Howells, Mayor, City of Fountain, 116 South Main Street, Fountain, CO 80817. The Honorable Amy Lathen, Chair, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Public Works Department, 201 West Colfax Avenue, Denver, CO 80202. https://www.bakeraecom.com/ index.php/colorado/denver/. December 17, 2012 080046 Public Works Department, 201 West Colfax Avenue, Denver, CO 80202. https://www.bakeraecom.com/ index.php/colorado/denver/. December 17, 2012 080046 City Administration Department, 30 South Nevada Avenue, Colorado Springs, CO 80903. https://www.bakeraecom.com/ index.php/colorado/el-paso/. January 4, 2013 ..... 080060 116 South Main Street, Fountain, CO 80817. https://www.bakeraecom.com/ index.php/colorado/el-paso/. December 12, 2012 080061 El Paso County Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910. https://www.bakeraecom.com/ index.php/colorado/el-paso/. January 4, 2013 ..... 080059 State and county California: Orange ......... City of Irvine (12–09– 1694P). San Diego .... City of Oceanside (12–09– 1206P). San Diego .... City of San Diego (12–09– 2141P). San Diego .... Unincorporated areas of San Diego County (12–09– 0511P). Colorado: Denver ......... City and County of Denver (12–08– 0474P). City and County of Denver (12–08– 0552P). El Paso ........ City of Colorado Springs (12– 08–0168P). El Paso ........ City of Fountain (12–08– 0499P). El Paso ........ mstockstill on DSK4VPTVN1PROD with Denver ......... Unincorporated areas of El Paso County (12–08– 0168P). VerDate Mar<15>2010 18:30 Dec 07, 2012 Jkt 229001 PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 E:\FR\FM\10DEN1.SGM 10DEN1 Community No. Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices State and county Location and case No. Chief executive officer of community Community map repository El Paso ........ Unincorporated areas of El Paso County (12–08– 0499P). The Honorable Amy Lathen, Chair, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. City of Meriden (11–01– 2893P). Connecticut: New Haven .. New Haven .. City of New Haven (11– 01–2488P). New Haven .. Town of East Haven (11– 01–2488P). Florida: Monroe ......... Village of Islamorada (12–04– 3438P). Orange ......... City of Orlando (12–04– 2707P). Orange ......... Unincorporated areas of Orange County (12–04– 2707P). Seminole ...... City of Lake Mary (12–04– 5487P). St. Johns ...... Unincorporated areas of St. Johns County (12–04– 5869P). Sumter ......... Unincorporated areas of Sumter County (12–04– 3513P). Sumter ......... Unincorporated areas of Sumter County (12–04– 3721P). Walton .......... Unincorporated areas of Walton County (12–04– 0761P). mstockstill on DSK4VPTVN1PROD with Georgia: Chatham ...... VerDate Mar<15>2010 City of Savannah (12–04– 3661P). 18:30 Dec 07, 2012 Online location of letter of map revision Community No. December 12, 2012 080059 The Honorable Michael 142 East Main Street https://www.starr-team.com/starr/ S. Rohde, Mayor, City Meriden, CT 06450. LOMR/Pages/RegionI.aspx. of Meriden, 142 East Main Street, Meriden, CT 06450. The Honorable John 200 Orange Street, New https://www.starr-team.com/starr/ Destefano, Jr., Mayor, Haven, CT 06510. LOMR/Pages/RegionI.aspx. City of New Haven, 165 Church Street, New Haven, CT 06510. The Honorable Joseph 461 North High Street, https://www.starr-team.com/starr/ Maturo, Jr., Mayor, East Haven, CT 06512. LOMR/Pages/RegionI.aspx. Town of East Haven, 250 Main Street, East Haven, CT 06512. December 7, 2012 090081 October 5, 2012 ..... 090084 October 5, 2012 ..... 090076 The Honorable Ken Philipson, Mayor, Village of Islamorada Council, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable David Mealor, Mayor, City of Lake Mary, 911 Wallace Court, Lake Mary, FL 32746. The Honorable Mark P. Miner, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. The Honorable Scott Brannon, Chairman, Walton County Board of Commissioners, 415 State Highway, 20 Freeport, FL 32439. Village Hall, 87000 Overseas Highway, Islamorada, FL 33036. https://www.bakeraecom.com/ index.php/florida/monroe-3/. December 31, 2012 120424 Permitting Services, 400 South Orange Avenue, Orlando, FL 32301. https://www.bakeraecom.com/ index.php/florida/orange-2/. December 31, 2012 120186 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. Engineering Department, 100 North Country Club Road, Lake Mary, FL 32746. https://www.bakeraecom.com/ index.php/florida/orange-2/. December 31, 2012 120179 https://www.bakeraecom.com/ index.php/florida/seminole-2/. December 31, 2012 120416 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. https://www.bakeraecom.com/ index.php/uncategorized/stjohns/. December 31, 2012 125147 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785. https://www.bakeraecom.com/ index.php/florida/sumter-2/. December 28, 2012 120296 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785. https://www.bakeraecom.com/ index.php/florida/sumter-2/. December 28, 2012 120296 Walton County Courthouse Annex, 47 North 6th Street, DeFuniak Springs, FL 32435. https://www.bakeraecom.com/ index.php/florida/walton/. December 14, 2012 120317 The Honorable Otis Johnson, Mayor, City of Savannah, P.O. Box 1027, Savannah, GA 31402. City Hall, 2 East Bay Street, Savannah, GA 31401. https://www.bakeraecom.com/ index.php/georgia/chatham/. December 10, 2012 135163 Jkt 229001 PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 https://www.bakeraecom.com/ index.php/colorado/el-paso/. Effective date of modification 73483 E:\FR\FM\10DEN1.SGM 10DEN1 73484 Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices Location and case No. Chief executive officer of community Community map repository Colquitt ......... Unincorporated areas of Colquitt County (12–04– 5279P). Colquitt County Compliance Office, 101 East Central Avenue, Suite 168, Moultrie, GA 31768. https://www.bakeraecom.com/ index.php/georgia/colquitt/. January 3, 2013 ..... 130058 Columbia ...... Unincorporated areas of Columbia County (12–04– 3178P). The Honorable John B. Alderman, Chairman, Colquitt County Board of Commissioners, P. O. Box 517, Moultrie, GA 31776. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P. O. Box 498, Evans, GA 30809. https://www.bakeraecom.com/ index.php/georgia/columbia-2/. December 27, 2012 130059 Muscogee .... City of Columbus— Muscogee County (Consolidated Government) (12– 04–1268P). The Honorable Teresa Tomlinson, Mayor, City of Columbus— Muscogee County (Consolidated Government), 100 10th Street, Columbus, GA 31901. Columbia County Development Services Division, Engineering Services Department, 630 Ronald Regan Drive, Building A, Evans, GA 30809. Engineering Department, 420 10th Street, 2nd Floor, Columbus, GA 31901. https://www.bakeraecom.com/ index.php/georgia/muskogee/. September 24, 2012 135158 City of Eagle (12–10– 0460P). The Honorable Jim Reynolds, Mayor, City of Eagle, 660 East Civic Lane, Eagle, ID 83616. The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702. 660 East Civic Lane, Eagle, ID 83616. https://www.starr-team.com/starr/ LOMR/Pages/RegionX.aspx. October 5, 2012 ..... 160003 200 West Front Street, Boise, ID 83702. https://www.starr-team.com/starr/ LOMR/Pages/RegionX.aspx. October 5, 2012 ..... 160001 The Honorable Peter P. DiCianni, Mayor, City of Elmhurst, 209 North York Street, Elmhurst, IL 60126. The Honorable Thomas Weisner, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60507. 209 North York Street, Elmhurst, IL 60126. https://www.starr-team.com/starr/ LOMR/Pages/RegionV.aspx. November 30, 2012 170205 44 East Downer Place, Aurora, IL 60507. https://www.starr-team.com/starr/ LOMR/Pages/RegionV.aspx. November 16, 2012 170320 The Honorable Nelson Peters, President, Allen County Board of Commissioners, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802. The Honorable Terry E. McDonald, Mayor, City of New Haven, 815 Lincoln Highway East, New Haven, IN 46774. The Honorable Brian K. Snedecor, Mayor, City of Hobart, 414 Main Street, Hobart, IN 46342. 1 East Main Street, Room 630, Fort Wayne, IN 46802. https://www.starr-team.com/starr/ LOMR/Pages/RegionV.aspx. November 13, 2012 180302 815 Lincoln Highway East, New Haven, IN 46774. https://www.starr-team.com/starr/ LOMR/Pages/RegionV.aspx. November 13, 2012 180004 414 Main Street, Hobart, IN 46342. https://www.starr-team.com/starr/ LOMR/Pages/RegionV.aspx. December 3, 2012 180136 The Honorable Jerry Wiley, Mayor, City of Fairway, 4210 Shawnee Mission Parkway, Suite 100, Fairway, KS 66205. The Honorable Adrienne Foster, Mayor, City of Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205. The Honorable Adrienne Foster, Mayor, City of Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205. 5252 Beliner Road, Fairway, KS 66205. https://www.starr-team.com/starr/ LOMR/Pages/RegionVII.aspx. November 14, 2012 205185 4600 West 51st Street, Roeland Park, KS 66205. https://www.starr-team.com/starr/ LOMR/Pages/RegionVII.aspx. November 7, 2012 200176 4600 West 51st Street, Roeland Park, KS 66205. https://www.starr-team.com/starr/ LOMR/Pages/RegionVII.aspx. November 14, 2012 200176 State and county Idaho: Ada .............. Ada .............. Illinois: DuPage ........ Kane ............ Indiana: Allen ............. Unincorporated areas of Ada County (12– 10–0460P). City of Elmhurst (12–05– 5094P). City of Aurora (12–05– 2993P). Unincorporated areas of Allen County (12– 05–1513P). Lake ............. City of New Haven (12– 05–1513P). Lake ............. City of Hobart (12–05– 0788P). Kansas: Johnson ....... City of Fairway (11–07– 3430P). mstockstill on DSK4VPTVN1PROD with Johnson ....... City of Roeland Park (11–07– 3422P). Johnson ....... City of Roeland Park (11–07– 3430P). Online location of letter of map revision Maine: VerDate Mar<15>2010 18:30 Dec 07, 2012 Jkt 229001 PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 E:\FR\FM\10DEN1.SGM 10DEN1 Effective date of modification Community No. Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices Location and case No. Chief executive officer of community Cumberland City of Portland (12–01– 0692P). Penobscot .... Town of Hermon (12–01– 0085P). Washington .. Town of Milbridge (12– 01–1740P). The Honorable Michael Brennan, Mayor, City of Portland, 389 Congress Street, Portland, ME 04101. The Honorable Tim McCluskey, Chairman, Town of Hermon Council, 333 Billings Road, Hermon, ME 04401. The Honorable Lewis M. Pinkham, Town Manager, Town of Milbridge, 22 School Street, Milbridge, ME 04658. State and county Nevada: Clark ............ City of Henderson (11–09– 3331P). Clark ............ City of Henderson (12–09– 2303P). Clark ............ City of Mesquite (11–09– 4157P). Clark ............ City of Mesquite (12–09– 0907P). North Carolina: Mecklenburg Town of Davidson (12–04– 0595P). Mecklenburg Unincorporated areas of Mecklenburg County (12– 04–0595P). South Carolina: Anderson ..... Anderson ..... mstockstill on DSK4VPTVN1PROD with Laurens ........ VerDate Mar<15>2010 City of Anderson (12–04– 0672P). Unincorporated areas of Anderson County (12–04– 0672P). Unincorporated areas of Laurens County (12– 04–2186P). 18:30 Dec 07, 2012 Online location of letter of map revision Effective date of modification Community No. 389 Congress Street, Room 315 Portland, ME 04101. https://www.starr-team.com/starr/ LOMR/Pages/RegionI.aspx. November 9, 2012 230051 333 Billings Road, Hermon, ME 04401. https://www.starr-team.com/starr/ LOMR/Pages/RegionI.aspx. October 12, 2012 ... 230389 22 School Street, Milbridge, ME 04658. https://www.starr-team.com/starr/ LOMR/Pages/RegionI.aspx. December 19, 2012 230142 The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009. The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009. The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027. The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027. City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015. https://www.r9map.org/Docs/1109-3331P-320005-102IC.pdf. December 14, 2012 320005 City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015. https://www.r9map.org/Docs/1209-2303P-320005-102IC.pdf. December 14, 2012 320005 City Engineer’s Office, 10 East Mesquite Boulevard, Mesquite, NV 89027. https://www.r9map.org/Docs/1109-4157P-320035-102IAC.pdf. December 14, 2012 320035 City Engineer’s Office, 10 East Mesquite Boulevard, Mesquite, NV 89027. https://www.r9map.org/Docs/1209-0907P-320035-102IC.pdf. December 28, 2012 320035 The Honorable John Woods, Mayor, Town of Davidson, 216 South Main Street, Davidson, NC 28036. The Honorable Harry L. Jones, Sr., Mecklenburg County Manager, Government Center, 600 East 4th Street, Charlotte, NC 28202. Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202. Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202. https://www.bakeraecom.com/ index.php/northcarolina/mecklenburg-pmr-2/. December 3, 2012 370503 https://www.bakeraecom.com/ index.php/northcarolina/mecklenburg-pmr-2/. December 3, 2012 370158 The Honorable Terrence Roberts, Mayor, City of Anderson, 401 South Main Street, Anderson, SC 29624. The Honorable Tom Allen, Chairman, Anderson County Council, P.O. Box 8002, Anderson, SC 29621. The Honorable James A. Coleman, Chairman, Laurens County Council, P.O. Box 445, Laurens, SC 29360. City Hall, 401 South Main Street, Anderson, SC 29624. https://www.bakeraecom.com/ index.php/southcarolina/anderson/. December 24, 2012 450014 Anderson County Courthouse, 101 South Main Street, Anderson, SC 29624. https://www.bakeraecom.com/ index.php/southcarolina/anderson/. December 24, 2012 450013 Laurens County Courthouse, 3 Catherine Street, Laurens, SC 29360. https://www.bakeraecom.com/ index.php/southcarolina/ laurens/. December 6, 2012 450122 Jkt 229001 PO 00000 Community map repository 73485 Frm 00085 Fmt 4703 Sfmt 9990 E:\FR\FM\10DEN1.SGM 10DEN1 73486 Federal Register / Vol. 77, No. 237 / Monday, December 10, 2012 / Notices (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY Dated: November 8, 2012. James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Federal Emergency Management Agency Federal Emergency Management Agency [Internal Agency Docket No. FEMA–3352– EM; Docket ID FEMA–2012–0002] [FR Doc. 2012–29681 Filed 12–7–12; 8:45 am] District of Columbia; Amendment No. 2 to Notice of an Emergency Declaration BILLING CODE 9110–12–P Federal Emergency Management Agency, DHS. AGENCY: DEPARTMENT OF HOMELAND SECURITY ACTION: Federal Emergency Management Agency Notice. Rhode Island; Amendment No. 1 to Notice of an Emergency Declaration This notice amends the notice of an emergency declaration for the District of Columbia (FEMA–3352–EM), dated October 28, 2012, and related determinations. DATES: Effective Date: November 8, 2012. Federal Emergency Management Agency, DHS. ACTION: Notice. FOR FURTHER INFORMATION CONTACT: This notice amends the notice of an emergency declaration for the State of Rhode Island (FEMA–3355– EM), dated October 29, 2012, and related determinations. DATED: Effective Date: November 8, 2012. SUPPLEMENTARY INFORMATION: AGENCY: SUMMARY: FOR FURTHER INFORMATION CONTACT: Peggy Miller, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–3886. SUPPLEMENTARY INFORMATION: Notice is hereby given that the incident period for this emergency is closed effective November 8, 2012. District of Columbia; Amendment No. 3 to Notice of an Emergency Declaration Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of an emergency declaration for the District of Columbia (FEMA–3352–EM), dated October 28, 2012, and related determinations. SUMMARY: SUMMARY: [Internal Agency Docket No. FEMA–3355– EM; Docket ID FEMA–2012–0002] [Internal Agency Docket No. FEMA–3352– EM; Docket ID FEMA–2012–0002] Peggy Miller, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–3886. The notice of an emergency declaration for the District of Columbia is hereby amended to include the following areas among those areas determined to have been adversely affected by the event declared an emergency by the President in his declaration of October 28, 2012. DATES: Effective Date: October 31, 2012. FOR FURTHER INFORMATION CONTACT: Peggy Miller, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–3886. SUPPLEMENTARY INFORMATION: Notice is hereby given that the incident period for this emergency is closed effective October 31, 2012. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households in Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. mstockstill on DSK4VPTVN1PROD with The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households in Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. The District of Columbia for emergency protective measures (Category B), including direct federal assistance, under the Public Assistance program. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households in Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. W. Craig Fugate, Administrator, Federal Emergency Management Agency. Massachusetts; Amendment No. 2 to Notice of an Emergency Declaration [FR Doc. 2012–29676 Filed 12–7–12; 8:45 am] [FR Doc. 2012–29659 Filed 12–7–12; 8:45 am] AGENCY: BILLING CODE 9111–23–P BILLING CODE 9111–23–P VerDate Mar<15>2010 18:30 Dec 07, 2012 Jkt 229001 PO 00000 Frm 00086 Fmt 4703 Sfmt 4703 W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2012–29677 Filed 12–7–12; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–3350– EM: Docket ID FEMA–2012–0002] Federal Emergency Management Agency, DHS. E:\FR\FM\10DEN1.SGM 10DEN1

Agencies

[Federal Register Volume 77, Number 237 (Monday, December 10, 2012)]
[Notices]
[Pages 73480-73486]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-29681]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1277]


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 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

[[Page 73481]]

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
        State and county          Location and case      officer of         Community map      Online location of       Effective date of      Community
                                         No.              community          repository      letter of map revision        modification           No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson..................  City of Pinson (12- The Honorable Hoyt  City Hall, 4410     https://                 December 17, 2012......      010447
                                  04-3890P).          Sanders, Mayor,     Main Street,        www.bakeraecom.com/
                                                      City of Pinson,     Pinson, AL 35126.   index.php/alabama/
                                                      City Hall, 4410                         jefferson-3/.
                                                      Main Street,
                                                      Pinson, AL 35126.
    Jefferson..................  Unincorporated      The Honorable       Jefferson County    https://                 December 17, 2012......      010217
                                  areas of            David Carrington,   Courthouse, Land    www.bakeraecom.com/
                                  Jefferson County    President,          Development         index.php/alabama/
                                  (12-04-3890P).      Jefferson County    Office, 716 North   jefferson-3/.
                                                      Commission, 716     21st Street, Room
                                                      Richard             202A, Birmingham,
                                                      Arrington, Jr.      AL 35263.
                                                      Boulevard North,
                                                      Birmingham, AL
                                                      35203.
    Mobile.....................  City of Mobile (12- The Honorable       City Hall,          https://                 December 28, 2012......      015007
                                  04-4167P).          Samuel L. Jones,    Engineering         www.bakeraecom.com/
                                                      Mayor, City of      Department, 205     index.php/alabama/
                                                      Mobile, P. O. Box   Government          mobile/.
                                                      1827, Mobile, AL    Street, 3rd
                                                      36633.              Floor, Mobile, AL
                                                                          36644.
    Mobile.....................  Unincorporated      The Honorable       Mobile County,      https://                 December 7, 2012.......      015008
                                  areas of Mobile     Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                  County (12-04-      President, Mobile   Engineering         index.php/alabama/
                                  0467P).             County              Department, 205     mobile/.
                                                      Commission, P. O.   Government
                                                      Box 1443, Mobile,   Street, 3rd
                                                      AL 36633.           Floor, South
                                                                          Tower, Mobile, AL
                                                                          36644.
    Mobile.....................  Unincorporated      The Honorable       Mobile County,      https://                 December 7, 2012.......      015008
                                  areas of Mobile     Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                  County (12-04-      President, Mobile   Engineering         index.php/alabama/
                                  0468P).             County              Department, 205     mobile/.
                                                      Commission, P. O.   Government
                                                      Box 1443, Mobile,   Street, 3rd
                                                      AL 36633.           Floor, South
                                                                          Tower, Mobile, AL
                                                                          36644.
    Mobile.....................  Unincorporated      The Honorable       Mobile County       https://                 December 7, 2012.......      015008
                                  areas of Mobile     Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                  County (12-04-      President, Mobile   Engineering         index.php/alabama/
                                  0469P).             County              Department, 205     mobile/.
                                                      Commission, P. O.   Government
                                                      Box 1443, Mobile,   Street, 3rd
                                                      AL 36633.           Floor, South
                                                                          Tower, Mobile, AL
                                                                          36644.
    Mobile.....................  Unincorporated      The Honorable       Mobile County,      https://                 December 7, 2012.......      015008
                                  areas of Mobile     Connie Hudson,      Government Plaza,   www.bakeraecom.com/
                                  County (12-04-      President, Mobile   Engineering         index.php/alabama/
                                  0470P).             County              Department, 205     mobile/.
                                                      Commission, P. O.   Government
                                                      Box 1443, Mobile,   Street, 3rd
                                                      AL 36633.           Floor, South
                                                                          Tower, Mobile, AL
                                                                          36644.
Arizona:
    Coconino...................  City of Flagstaff   The Honorable       City Hall,          https://www.r9map.org/   November 19, 2012......      040020
                                  (11-09-4084P).      Jerry Nabours,      Utilities           Docs/11-09-4084P-
                                                      Mayor, City of      Department, 211     040020-102IC.pdf.
                                                      Flagstaff, 211      West Aspen
                                                      West Aspen          Avenue,
                                                      Avenue,             Flagstaff, AZ
                                                      Flagstaff, AZ       86001.
                                                      86001.
    Coconino...................  City of Flagstaff   The Honorable       City Hall,          https://www.r9map.org/   November 12, 2012......      040020
                                  (12-09-1657P).      Jerry Nabours,      Utilities           Docs/12-09-1657P-
                                                      Mayor, City of      Department, 211     040020-102IAC.pdf.
                                                      Flagstaff, 211      West Aspen
                                                      West Aspen          Avenue,
                                                      Avenue,             Flagstaff, AZ
                                                      Flagstaff, AZ       86001.
                                                      86001.
    Maricopa...................  City of Avondale    The Honorable       1225 South 4th      https://www.r9map.org/   November 30, 2012......      040038
                                  (12-09-1467P).      Marie Lopez         Street, Avondale,   Docs/12-09-1467P-
                                                      Rogers, Mayor,      AZ 85323.           040038-102IAC.pdf.
                                                      City of Avondale,
                                                      11465 West Civic
                                                      Center Drive,
                                                      Avondale, AZ
                                                      85323.
    Maricopa...................  City of Goodyear    The Honorable       119 North           https://www.r9map.org/   November 30, 2012......      040046
                                  (12-09-1467P).      Georgia Lord,       Litchfield Road,    Docs/12-09-1467P-
                                                      Mayor, City of      Goodyear, AZ        040046-102IAC.pdf.
                                                      Goodyear, 190       85338.
                                                      North Litchfield
                                                      Road, Goodyear,
                                                      AZ 85338.

[[Page 73482]]

 
    Maricopa...................  Unincorporated      The Honorable Max   2801 West Durango   https://www.r9map.org/   November 30, 2012......      040037
                                  areas of Maricopa   Wilson, Chair,      Street, Phoenix,    Docs/12-09-1467P-
                                  County (12-09-      Maricopa County     AZ 85009.           040037-102IAC.pdf.
                                  1467P).             Board of
                                                      Supervisors, 301
                                                      West Jefferson
                                                      Street, Phoenix,
                                                      AZ 85003.
    Maricopa...................  Unincorporated      The Honorable Max   2801 West Durango   https://www.r9map.org/   December 7, 2012.......      040037
                                  areas of Maricopa   Wilson, Chair,      Street, Phoenix,    Docs/12-09-1031P-
                                  County (12-09-      Maricopa County,    AZ 85009.           040037-102IAC.pdf.
                                  1031P).             Board of
                                                      Supervisors, 301
                                                      West Jefferson
                                                      Street, Phoenix,
                                                      AZ 85003.
    Pinal......................  Unincorporated      The Honorable       Pinal County        https://www.r9map.org/   January 7, 2013........      040077
                                  areas of Pinal      David Snider,       Engineering         Docs/12-09-1236P-
                                  County (12-09-      Chairman, Pinal     Department, 31      040077-102IAC.pdf.
                                  1236P).             County Board of     North Pinal
                                                      Supervisors, P.O.   Street, Building
                                                      Box 827,            F Florence, AZ
                                                      Florence, AZ        85232.
                                                      85132.
    Yavapai....................  Town of Camp Verde  The Honorable Bob   Town Clerk's        https://www.r9map.org/   December 31, 2012......      040131
                                  (12-09-1430P).      Burnside, Mayor,    Office, 473 South   Docs/12-09-1430P-
                                                      Town of Camp        Main Street, Room   040131-102IAC.pdf.
                                                      Verde, 473 South    102, Camp Verde,
                                                      Main Street,        AZ 86322.
                                                      Suite 102, Camp
                                                      Verde, AZ 86322.
California:
    Orange.....................  City of Irvine (12- The Honorable       1 Civic Center      https://www.r9map.org/   November 7, 2012.......      060222
                                  09-1694P).          Sukhee Kang,        Plaza, Irvine, CA   Docs/12-09-1694P-
                                                      Mayor, City of      92606.              060222-102IAC.pdf.
                                                      Irvine, 1 Civic
                                                      Center Plaza,
                                                      Irvine, CA 92606.
    San Diego..................  City of Oceanside   The Honorable Jim   City Hall,          https://www.r9map.org/   December 31, 2012......      060294
                                  (12-09-1206P).      Wood, Mayor, City   Planning            Docs/12-09-1206P-
                                                      of Oceanside, 300   Department, 300     060294-102IAC.pdf.
                                                      North Coast         North Coast
                                                      Highway,            Highway,
                                                      Oceanside, CA       Oceanside, CA
                                                      92054.              92054.
    San Diego..................  City of San Diego   The Honorable       Executive Complex,  https://www.r9map.org/   December 17, 2012......      060295
                                  (12-09-2141P).      Jerry Sanders,      1010 2nd Avenue,    Docs/12-09-2141P-
                                                      Mayor, City of      Suite 100, San      060295-102IAC.pdf.
                                                      San Diego, 202 C    Diego, CA 92101.
                                                      Street, 11th
                                                      Floor, San Diego,
                                                      CA 92101.
    San Diego..................  Unincorporated      The Honorable Ron   San Diego County    https://www.r9map.org/   December 3, 2012.......      060284
                                  areas of San        Roberts,            Department of       Docs/12-09-0511P-
                                  Diego County (12-   Chairman, San       Public Works,       060284-102IAC.pdf.
                                  09-0511P).          Diego County        5201 Ruffin Road,
                                                      Board of            Suite P, San
                                                      Supervisors, 1600   Diego, CA 92123.
                                                      Pacific Highway,
                                                      Room 335, San
                                                      Diego, CA 92101.
Colorado:
    Denver.....................  City and County of  The Honorable       Public Works        https://                 December 17, 2012......      080046
                                  Denver (12-08-      Michael B.          Department, 201     www.bakeraecom.com/
                                  0474P).             Hancock, Mayor,     West Colfax         index.php/colorado/
                                                      City and County     Avenue, Denver,     denver/.
                                                      of Denver, 1437     CO 80202.
                                                      Bannock Street,
                                                      Suite 350,
                                                      Denver, CO 80202.
    Denver.....................  City and County of  The Honorable       Public Works        https://                 December 17, 2012......      080046
                                  Denver (12-08-      Michael B.          Department, 201     www.bakeraecom.com/
                                  0552P).             Hancock, Mayor,     West Colfax         index.php/colorado/
                                                      City and County     Avenue, Denver,     denver/.
                                                      of Denver, 1437     CO 80202.
                                                      Bannock Street,
                                                      Suite 350,
                                                      Denver, CO 80202.
    El Paso....................  City of Colorado    The Honorable       City                https://                 January 4, 2013........      080060
                                  Springs (12-08-     Stephen G. Bach,    Administration      www.bakeraecom.com/
                                  0168P).             Mayor, City of      Department, 30      index.php/colorado/el-
                                                      Colorado Springs,   South Nevada        paso/.
                                                      30 South Nevada     Avenue, Colorado
                                                      Avenue, Suite       Springs, CO 80903.
                                                      601, Colorado
                                                      Springs, CO 80903.
    El Paso....................  City of Fountain    The Honorable Jeri  116 South Main      https://                 December 12, 2012......      080061
                                  (12-08-0499P).      Howells, Mayor,     Street, Fountain,   www.bakeraecom.com/
                                                      City of Fountain,   CO 80817.           index.php/colorado/el-
                                                      116 South Main                          paso/.
                                                      Street, Fountain,
                                                      CO 80817.
    El Paso....................  Unincorporated      The Honorable Amy   El Paso County      https://                 January 4, 2013........      080059
                                  areas of El Paso    Lathen, Chair, El   Regional Building   www.bakeraecom.com/
                                  County (12-08-      Paso County Board   Department, 2880    index.php/colorado/el-
                                  0168P).             of Commissioners,   International       paso/.
                                                      200 South Cascade   Circle, Colorado
                                                      Avenue, Suite       Springs, CO 80910.
                                                      100, Colorado
                                                      Springs, CO 80903.

[[Page 73483]]

 
    El Paso....................  Unincorporated      The Honorable Amy   El Paso County      https://                 December 12, 2012......      080059
                                  areas of El Paso    Lathen, Chair, El   Building            www.bakeraecom.com/
                                  County (12-08-      Paso County Board   Department, 2880    index.php/colorado/el-
                                  0499P).             of Commissioners,   International       paso/.
                                                      200 South Cascade   Circle, Colorado
                                                      Avenue, Suite       Springs, CO 80910.
                                                      100, Colorado
                                                      Springs, CO 80903.
Connecticut:
    New Haven..................  City of Meriden     The Honorable       142 East Main       https://www.starr-       December 7, 2012.......      090081
                                  (11-01-2893P).      Michael S. Rohde,   Street Meriden,     team.com/starr/LOMR/
                                                      Mayor, City of      CT 06450.           Pages/RegionI.aspx.
                                                      Meriden, 142 East
                                                      Main Street,
                                                      Meriden, CT 06450.
    New Haven..................  City of New Haven   The Honorable John  200 Orange Street,  https://www.starr-       October 5, 2012........      090084
                                  (11-01-2488P).      Destefano, Jr.,     New Haven, CT       team.com/starr/LOMR/
                                                      Mayor, City of      06510.              Pages/RegionI.aspx.
                                                      New Haven, 165
                                                      Church Street,
                                                      New Haven, CT
                                                      06510.
    New Haven..................  Town of East Haven  The Honorable       461 North High      https://www.starr-       October 5, 2012........      090076
                                  (11-01-2488P).      Joseph Maturo,      Street, East        team.com/starr/LOMR/
                                                      Jr., Mayor, Town    Haven, CT 06512.    Pages/RegionI.aspx.
                                                      of East Haven,
                                                      250 Main Street,
                                                      East Haven, CT
                                                      06512.
Florida:
    Monroe.....................  Village of          The Honorable Ken   Village Hall,       https://                 December 31, 2012......      120424
                                  Islamorada (12-04-  Philipson, Mayor,   87000 Overseas      www.bakeraecom.com/
                                  3438P).             Village of          Highway,            index.php/florida/
                                                      Islamorada          Islamorada, FL      monroe-3/.
                                                      Council, 86800      33036.
                                                      Overseas Highway,
                                                      Islamorada, FL
                                                      33036.
    Orange.....................  City of Orlando     The Honorable       Permitting          https://                 December 31, 2012......      120186
                                  (12-04-2707P).      Buddy Dyer,         Services, 400       www.bakeraecom.com/
                                                      Mayor, City of      South Orange        index.php/florida/
                                                      Orlando, P.O. Box   Avenue, Orlando,    orange-2/.
                                                      4990, Orlando, FL   FL 32301.
                                                      32808.
    Orange.....................  Unincorporated      The Honorable       Orange County       https://                 December 31, 2012......      120179
                                  areas of Orange     Teresa Jacobs,      Stormwater          www.bakeraecom.com/
                                  County (12-04-      Mayor, Orange       Management          index.php/florida/
                                  2707P).             County, 201 South   Department, 4200    orange-2/.
                                                      Rosalind Avenue,    South John Young
                                                      5th Floor,          Parkway, Orlando,
                                                      Orlando, FL 32801.  FL 32839.
    Seminole...................  City of Lake Mary   The Honorable       Engineering         https://                 December 31, 2012......      120416
                                  (12-04-5487P).      David Mealor,       Department, 100     www.bakeraecom.com/
                                                      Mayor, City of      North Country       index.php/florida/
                                                      Lake Mary, 911      Club Road, Lake     seminole-2/.
                                                      Wallace Court,      Mary, FL 32746.
                                                      Lake Mary, FL
                                                      32746.
    St. Johns..................  Unincorporated      The Honorable Mark  St. Johns County    https://                 December 31, 2012......      125147
                                  areas of St.        P. Miner,           Administration      www.bakeraecom.com/
                                  Johns County (12-   Chairman, St.       Building, 4020      index.php/
                                  04-5869P).          Johns County        Lewis Speedway,     uncategorized/st-
                                                      Board of            St. Augustine, FL   johns/.
                                                      Commissioners,      32084.
                                                      500 San Sebastian
                                                      View, St.
                                                      Augustine, FL
                                                      32084.
    Sumter.....................  Unincorporated      The Honorable       Sumter County       https://                 December 28, 2012......      120296
                                  areas of Sumter     Garry Breeden,      Planning            www.bakeraecom.com/
                                  County (12-04-      Chairman, Sumter    Department, 7375    index.php/florida/
                                  3513P).             County Board of     Powell Road,        sumter-2/.
                                                      Commissioners,      Wildwood, FL
                                                      7375 Powell Road,   34785.
                                                      Wildwood, FL
                                                      34785.
    Sumter.....................  Unincorporated      The Honorable       Sumter County       https://                 December 28, 2012......      120296
                                  areas of Sumter     Garry Breeden,      Planning            www.bakeraecom.com/
                                  County (12-04-      Chairman, Sumter    Department, 7375    index.php/florida/
                                  3721P).             County Board of     Powell Road,        sumter-2/.
                                                      Commissioners,      Wildwood, FL
                                                      7375 Powell Road,   34785.
                                                      Wildwood, FL
                                                      34785.
    Walton.....................  Unincorporated      The Honorable       Walton County       https://                 December 14, 2012......      120317
                                  areas of Walton     Scott Brannon,      Courthouse Annex,   www.bakeraecom.com/
                                  County (12-04-      Chairman, Walton    47 North 6th        index.php/florida/
                                  0761P).             County Board of     Street, DeFuniak    walton/.
                                                      Commissioners,      Springs, FL 32435.
                                                      415 State
                                                      Highway, 20
                                                      Freeport, FL
                                                      32439.
Georgia:
    Chatham....................  City of Savannah    The Honorable Otis  City Hall, 2 East   https://                 December 10, 2012......      135163
                                  (12-04-3661P).      Johnson, Mayor,     Bay Street,         www.bakeraecom.com/
                                                      City of Savannah,   Savannah, GA        index.php/georgia/
                                                      P.O. Box 1027,      31401.              chatham/.
                                                      Savannah, GA
                                                      31402.

[[Page 73484]]

 
    Colquitt...................  Unincorporated      The Honorable John  Colquitt County     https://                 January 3, 2013........      130058
                                  areas of Colquitt   B. Alderman,        Compliance          www.bakeraecom.com/
                                  County (12-04-      Chairman,           Office, 101 East    index.php/georgia/
                                  5279P).             Colquitt County     Central Avenue,     colquitt/.
                                                      Board of            Suite 168,
                                                      Commissioners, P.   Moultrie, GA
                                                      O. Box 517,         31768.
                                                      Moultrie, GA
                                                      31776.
    Columbia...................  Unincorporated      The Honorable Ron   Columbia County     https://                 December 27, 2012......      130059
                                  areas of Columbia   C. Cross,           Development         www.bakeraecom.com/
                                  County (12-04-      Chairman,           Services            index.php/georgia/
                                  3178P).             Columbia County     Division,           columbia-2/.
                                                      Board of            Engineering
                                                      Commissioners, P.   Services
                                                      O. Box 498,         Department, 630
                                                      Evans, GA 30809.    Ronald Regan
                                                                          Drive, Building
                                                                          A, Evans, GA
                                                                          30809.
    Muscogee...................  City of Columbus--  The Honorable       Engineering         https://                 September 24, 2012.....      135158
                                  Muscogee County     Teresa Tomlinson,   Department, 420     www.bakeraecom.com/
                                  (Consolidated       Mayor, City of      10th Street, 2nd    index.php/georgia/
                                  Government) (12-    Columbus--Muscoge   Floor, Columbus,    muskogee/.
                                  04-1268P).          e County            GA 31901.
                                                      (Consolidated
                                                      Government), 100
                                                      10th Street,
                                                      Columbus, GA
                                                      31901.
Idaho:
    Ada........................  City of Eagle (12-  The Honorable Jim   660 East Civic      https://www.starr-       October 5, 2012........      160003
                                  10-0460P).          Reynolds, Mayor,    Lane, Eagle, ID     team.com/starr/LOMR/
                                                      City of Eagle,      83616.              Pages/RegionX.aspx.
                                                      660 East Civic
                                                      Lane, Eagle, ID
                                                      83616.
    Ada........................  Unincorporated      The Honorable Rick  200 West Front      https://www.starr-       October 5, 2012........      160001
                                  areas of Ada        Yzaguirre,          Street, Boise, ID   team.com/starr/LOMR/
                                  County (12-10-      Chairman, Ada       83702.              Pages/RegionX.aspx.
                                  0460P).             County Board of
                                                      Commissioners,
                                                      200 West Front
                                                      Street, Boise, ID
                                                      83702.
Illinois:
    DuPage.....................  City of Elmhurst    The Honorable       209 North York      https://www.starr-       November 30, 2012......      170205
                                  (12-05-5094P).      Peter P.            Street, Elmhurst,   team.com/starr/LOMR/
                                                      DiCianni, Mayor,    IL 60126.           Pages/RegionV.aspx.
                                                      City of Elmhurst,
                                                      209 North York
                                                      Street, Elmhurst,
                                                      IL 60126.
    Kane.......................  City of Aurora (12- The Honorable       44 East Downer      https://www.starr-       November 16, 2012......      170320
                                  05-2993P).          Thomas Weisner,     Place, Aurora, IL   team.com/starr/LOMR/
                                                      Mayor, City of      60507.              Pages/RegionV.aspx.
                                                      Aurora, 44 East
                                                      Downer Place,
                                                      Aurora, IL 60507.
Indiana:
    Allen......................  Unincorporated      The Honorable       1 East Main         https://www.starr-       November 13, 2012......      180302
                                  areas of Allen      Nelson Peters,      Street, Room 630,   team.com/starr/LOMR/
                                  County (12-05-      President, Allen    Fort Wayne, IN      Pages/RegionV.aspx.
                                  1513P).             County Board of     46802.
                                                      Commissioners,
                                                      200 East Berry
                                                      Street, Suite
                                                      410, Fort Wayne,
                                                      IN 46802.
    Lake.......................  City of New Haven   The Honorable       815 Lincoln         https://www.starr-       November 13, 2012......      180004
                                  (12-05-1513P).      Terry E.            Highway East, New   team.com/starr/LOMR/
                                                      McDonald, Mayor,    Haven, IN 46774.    Pages/RegionV.aspx.
                                                      City of New
                                                      Haven, 815
                                                      Lincoln Highway
                                                      East, New Haven,
                                                      IN 46774.
    Lake.......................  City of Hobart (12- The Honorable       414 Main Street,    https://www.starr-       December 3, 2012.......      180136
                                  05-0788P).          Brian K.            Hobart, IN 46342.   team.com/starr/LOMR/
                                                      Snedecor, Mayor,                        Pages/RegionV.aspx.
                                                      City of Hobart,
                                                      414 Main Street,
                                                      Hobart, IN 46342.
Kansas:
    Johnson....................  City of Fairway     The Honorable       5252 Beliner Road,  https://www.starr-       November 14, 2012......      205185
                                  (11-07-3430P).      Jerry Wiley,        Fairway, KS 66205.  team.com/starr/LOMR/
                                                      Mayor, City of                          Pages/RegionVII.aspx.
                                                      Fairway, 4210
                                                      Shawnee Mission
                                                      Parkway, Suite
                                                      100, Fairway, KS
                                                      66205.
    Johnson....................  City of Roeland     The Honorable       4600 West 51st      https://www.starr-       November 7, 2012.......      200176
                                  Park (11-07-        Adrienne Foster,    Street, Roeland     team.com/starr/LOMR/
                                  3422P).             Mayor, City of      Park, KS 66205.     Pages/RegionVII.aspx.
                                                      Roeland Park,
                                                      4600 West 51st
                                                      Street, Roeland
                                                      Park, KS 66205.
    Johnson....................  City of Roeland     The Honorable       4600 West 51st      https://www.starr-       November 14, 2012......      200176
                                  Park (11-07-        Adrienne Foster,    Street, Roeland     team.com/starr/LOMR/
                                  3430P).             Mayor, City of      Park, KS 66205.     Pages/RegionVII.aspx.
                                                      Roeland Park,
                                                      4600 West 51st
                                                      Street, Roeland
                                                      Park, KS 66205.
Maine:

[[Page 73485]]

 
    Cumberland.................  City of Portland    The Honorable       389 Congress        https://www.starr-       November 9, 2012.......      230051
                                  (12-01-0692P).      Michael Brennan,    Street, Room 315    team.com/starr/LOMR/
                                                      Mayor, City of      Portland, ME        Pages/RegionI.aspx.
                                                      Portland, 389       04101.
                                                      Congress Street,
                                                      Portland, ME
                                                      04101.
    Penobscot..................  Town of Hermon (12- The Honorable Tim   333 Billings Road,  https://www.starr-       October 12, 2012.......      230389
                                  01-0085P).          McCluskey,          Hermon, ME 04401.   team.com/starr/LOMR/
                                                      Chairman, Town of                       Pages/RegionI.aspx.
                                                      Hermon Council,
                                                      333 Billings
                                                      Road, Hermon, ME
                                                      04401.
    Washington.................  Town of Milbridge   The Honorable       22 School Street,   https://www.starr-       December 19, 2012......      230142
                                  (12-01-1740P).      Lewis M. Pinkham,   Milbridge, ME       team.com/starr/LOMR/
                                                      Town Manager,       04658.              Pages/RegionI.aspx.
                                                      Town of
                                                      Milbridge, 22
                                                      School Street,
                                                      Milbridge, ME
                                                      04658.
Nevada:
    Clark......................  City of Henderson   The Honorable Andy  City Hall, Public   https://www.r9map.org/   December 14, 2012......      320005
                                  (11-09-3331P).      A. Hafen, Mayor,    Works Department,   Docs/11-09-3331P-
                                                      City of             240 Water Street,   320005-102IC.pdf.
                                                      Henderson, P.O.     Henderson, NV
                                                      Box 95050,          89015.
                                                      Henderson, NV
                                                      89009.
    Clark......................  City of Henderson   The Honorable Andy  City Hall, Public   https://www.r9map.org/   December 14, 2012......      320005
                                  (12-09-2303P).      A. Hafen, Mayor,    Works Department,   Docs/12-09-2303P-
                                                      City of             240 Water Street,   320005-102IC.pdf.
                                                      Henderson, P.O.     Henderson, NV
                                                      Box 95050,          89015.
                                                      Henderson, NV
                                                      89009.
    Clark......................  City of Mesquite    The Honorable Mark  City Engineer's     https://www.r9map.org/   December 14, 2012......      320035
                                  (11-09-4157P).      Wier, Mayor, City   Office, 10 East     Docs/11-09-4157P-
                                                      of Mesquite, 10     Mesquite            320035-102IAC.pdf.
                                                      East Mesquite       Boulevard,
                                                      Boulevard,          Mesquite, NV
                                                      Mesquite, NV        89027.
                                                      89027.
    Clark......................  City of Mesquite    The Honorable Mark  City Engineer's     https://www.r9map.org/   December 28, 2012......      320035
                                  (12-09-0907P).      Wier, Mayor, City   Office, 10 East     Docs/12-09-0907P-
                                                      of Mesquite, 10     Mesquite            320035-102IC.pdf.
                                                      East Mesquite       Boulevard,
                                                      Boulevard,          Mesquite, NV
                                                      Mesquite, NV        89027.
                                                      89027.
North Carolina:
    Mecklenburg................  Town of Davidson    The Honorable John  Charlotte-          https://                 December 3, 2012.......      370503
                                  (12-04-0595P).      Woods, Mayor,       Mecklenburg         www.bakeraecom.com/
                                                      Town of Davidson,   Stormwater          index.php/
                                                      216 South Main      Services            northcarolina/
                                                      Street, Davidson,   Division, 700       mecklenburg-pmr-2/.
                                                      NC 28036.           North Tryon
                                                                          Street,
                                                                          Charlotte, NC
                                                                          28202.
    Mecklenburg................  Unincorporated      The Honorable       Charlotte-          https://                 December 3, 2012.......      370158
                                  areas of            Harry L. Jones,     Mecklenburg         www.bakeraecom.com/
                                  Mecklenburg         Sr., Mecklenburg    Stormwater          index.php/
                                  County (12-04-      County Manager,     Services            northcarolina/
                                  0595P).             Government          Division, 700       mecklenburg-pmr-2/.
                                                      Center, 600 East    North Tryon
                                                      4th Street,         Street,
                                                      Charlotte, NC       Charlotte, NC
                                                      28202.              28202.
South Carolina:
    Anderson...................  City of Anderson    The Honorable       City Hall, 401      https://                 December 24, 2012......      450014
                                  (12-04-0672P).      Terrence Roberts,   South Main          www.bakeraecom.com/
                                                      Mayor, City of      Street, Anderson,   index.php/
                                                      Anderson, 401       SC 29624.           southcarolina/
                                                      South Main                              anderson/.
                                                      Street, Anderson,
                                                      SC 29624.
    Anderson...................  Unincorporated      The Honorable Tom   Anderson County     https://                 December 24, 2012......      450013
                                  areas of Anderson   Allen, Chairman,    Courthouse, 101     www.bakeraecom.com/
                                  County (12-04-      Anderson County     South Main          index.php/
                                  0672P).             Council, P.O. Box   Street, Anderson,   southcarolina/
                                                      8002, Anderson,     SC 29624.           anderson/.
                                                      SC 29621.
    Laurens....................  Unincorporated      The Honorable       Laurens County      https://                 December 6, 2012.......      450122
                                  areas of Laurens    James A. Coleman,   Courthouse, 3       www.bakeraecom.com/
                                  County (12-04-      Chairman, Laurens   Catherine Street,   index.php/
                                  2186P).             County Council,     Laurens, SC 29360.  southcarolina/laurens/
                                                      P.O. Box 445,                           .
                                                      Laurens, SC 29360.
--------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 73486]]

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


    Dated: November 8, 2012.
James A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of 
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-29681 Filed 12-7-12; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.