Changes in Flood Hazard Determinations, 76497-76499 [2012-31321]

Download as PDF Federal Register / Vol. 77, No. 249 / Friday, December 28, 2012 / Notices 76497 Location and case No. Chief executive officer of community Community map repository Effective date of modification Kentucky: Fayette (FEMA Docket No.: B–1262). Lexington-Fayette Urban County Government (11– 04–7454P). Lexington-Fayette Urban County Government, Division of Planning, Current Planning Section, 101 East Vine Street, Lexington, KY 40507. August 14, 2012 ............. 210067 Nevada: Clark (FEMA Docket No.: B–1262). City of North Las Vegas (12–09– 1067P). Public Works Department, 2200 Civic Center Drive, North Las Vegas, NV 89030. August 10, 2012 ............. 320007 New York: Westchester (FEMA Docket No.: B– 1262). North Carolina: Mecklenburg (FEMA Docket No.: B–1262). Utah: Davis (FEMA Docket No.: B– 1262). Village of Scarsdale (11–02–2126P). The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. The Honorable Shari L. Buck, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030. The Honorable Miriam Levitt Flisser, Mayor, Village of Scarsdale, 1001 Post Road, Scarsdale, NY 10583. The Honorable Anthony R. Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. The Honorable Steve Curtis, Mayor, City of Layton, 437 North Wasatch Drive, Layton, UT 84041. Village Hall, 1001 Post Road, Scarsdale, NY 10583. October 9, 2012 ............. 360932 700 North Tryon Street, Charlotte, NC 28202. August 27, 2012 ............. 370159 Planning Division, 437 North Wasatch Drive, Layton, UT 84041. August 13, 2012 ............. 490047 State and county City of Charlotte (12–04–0261P). City of Layton (12– 08–0084P). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2012–31300 Filed 12–27–12; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. tkelley on DSK3SPTVN1PROD with AGENCY: SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance VerDate Mar<15>2010 20:15 Dec 27, 2012 Jkt 229001 premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis. Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps. fema.gov/fhm/fmx_main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 Community No. and must be used for all new policies and renewals. The new or modified flood hazard determinations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). These new or modified flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. E:\FR\FM\28DEN1.SGM 28DEN1 76498 Federal Register / Vol. 77, No. 249 / Friday, December 28, 2012 / Notices State and county Alabama: Madison (FEMA Docket No.: B–1269). Mobile (FEMA Docket No.: B–1269). Tuscaloosa (FEMA Docket No.: B– 1269). Tuscaloosa (FEMA Docket No.: B– 1269). Arizona: Pima (FEMA Docket No.: B–1269). Pima (FEMA Docket No.: B–1269). Yavapai (FEMA Docket No.: B–1269). Yavapai (FEMA Docket No.: B–1269). California: Napa (FEMA Docket No.: B–1269). Napa (FEMA Docket No.: B–1269). Riverside (FEMA Docket No.: B– 1269). San Bernardino (FEMA Docket No.: B– 1269). San Joaquin (FEMA Docket No.: B– 1269). San Joaquin (FEMA Docket No.: B– 1269). Colorado: Adams (FEMA Docket No.: B–1269). Arapahoe (FEMA Docket No.: B– 1269). Arapahoe (FEMA Docket No.: B– 1269). La Plata (FEMA Docket No.: B–1269). tkelley on DSK3SPTVN1PROD with Routt (FEMA Docket No.: B–1269). Florida: Charlotte (FEMA Docket No.: B–1269). VerDate Mar<15>2010 Location and case No. City of Huntsville (11–04–5937P). Chief executive officer of community Community map repository Effective date of modification Community No. The Honorable Tommy Battle, Mayor, City of Huntsville, P.O. Box 308, Huntsville, AL 35804. The Honorable Connie Hudson, President, Mobile County Commission, P.O. Box 1443, Mobile, AL 36633. City Hall, 308 Fountain Circle, Huntsville, AL 35801. October 11, 2012 ........... 010153 October 12, 2012 ........... 015008 October 11, 2012 ........... 010203 City of Tuscaloosa (11–04–6057P). The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401. Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower Mobile, AL 36644. Engineering Department, 2201 University Boulevard Tuscaloosa, AL 35401. Unincorporated areas of Tuscaloosa County (12– 04–0429P). The Honorable W. Hardy McCollum, President, Tuscaloosa County Commission, 714 Greensboro Avenue, Tuscaloosa, AL 35401. Tuscaloosa County Engineering Department, 2810 35th Street, Tuscaloosa, AL 35401. September 28, 2012 ....... 010201 Town of Sahuarita (12–09–1800P). The Honorable Duane Blumberg, Mayor, Town of Sahuarita, 375 West Sahuarita Center Way, Sahuarita, AZ 85629. The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor Tucson, AZ 85701. The Honorable Doug Von Gausig, Mayor, Town of Clarkdale, P.O. Box 308, Clarkdale, AZ 86324. The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. Public Works Department, 375 West Sahuarita Center Way, Sahuarita, AZ 85629. Pima County Flood Control District, 97 East Congress Street, 3rd Floor Tucson, AZ 85701. Public Works Department, 890 Main Street, Clarkdale, AZ 86324. Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303. November 2, 2012 .......... 040137 October 12, 2012 ........... 040073 October 15, 2012 ........... 040095 October 15, 2012 ........... 040093 The Honorable Del Britton, Mayor, City of St. Helena, 1480 Main Street St., Helena, CA 94574. Unincorporated The Honorable Keith Caldwell, Chairman, areas of Napa Napa County Board of Supervisors, County (12–09– 1195 3rd Street, Suite 310, Napa, CA 0871P). 94559. Unincorporated The Honorable John F. Tavaglione, areas of Riverside Chairman, Riverside County Board of County (12–09– Supervisors, P.O. Box 1646, Riverside, 1637P). CA 92502. Town of Apple ValThe Honorable Barb Stanton, Mayor, ley (12–09–1775P). Town of Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307. City of Stockton (12– The Honorable Ann Johnston, Mayor, City 09–1923P). of Stockton, 425 North El Dorado Street, Stockton, CA 95202. Planning Department, 1480 Main Street St., Helena, CA 94574. Napa County Public Works Department, 1195 1st Street, Suite 201, Napa, CA 94559. November 5, 2012 .......... 060208 November 5, 2012 .......... 060205 Riverside County Flood Control & Water Conservation District, 1995 Market Street, Riverside, CA 92501. Town Hall, 14955 Dale Evans Parkway, Apple Valley, CA 92307. October 29, 2012 ........... 060245 October 15, 2012 ........... 060752 345 North El Dorado Street, Stockton, CA 95202. October 29, 2012 ........... 060302 Unincorporated areas of San Joaquin County (12– 09–1923P). The Honorable Steve J. Bestolarides, Chairman, San Joaquin County Board of Supervisors, 44 North San Joaquin Street, Suite 627, Stockton, CA 95202. 222 East Weber Avenue, Stockton, CA 95202. October 29, 2012 ........... 060299 City of Westminster (11–08–0880P). The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road Centennial, CO 80112. Community Development, 4800 West 92nd Avenue, Westminster, CO 80031. Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112. Arapahoe County Public Works and Development Division, 6924 South Lima Street, Centennial, CO 80112. Administration Office, 1060 East 2nd Avenue, Durango, CO 81301. August 31, 2012 ............. 080008 October 29, 2012 ........... 080315 October 29, 2012 ........... 080011 October 8, 2012 ............. 080097 City Hall Department of Planning and Community Development, 124 10th Street Steamboat Springs, CO 80477. October 22, 2012 ........... 080159 Building Construction Services, 18400 Murdock Circle, Port Charlotte, FL 33948. October 12, 2012 ........... 120061 Unincorporated areas of Mobile County (12–04– 0775P). Unincorporated areas of Pima County (12–09– 1311P). Town of Clarkdale (11–09–3469P). Unincorporated areas of Yavapai County (11–09– 3469P). City of St. Helena (12–09–0871P). City of Centennial (12–08–0411P). Unincorporated areas of Arapahoe County (12–08– 0411P). Unincorporated areas of La Plata County (12–08– 0428P). City of Steamboat Springs (12–08– 0379P). The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166. The Honorable Robert Lieb, Jr., Chairman, La Plata County Board of Commissioners, 1060 East 2nd Avenue, Durango, CO 81301. The Honorable Jon B. RobertsN Manager, City of Steamboat Springs, P.O. Box 775088, Steamboat Springs, CO 80477. Unincorporated areas of Charlotte County (12–04– 3482P). The Honorable Christopher Constance, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. 20:15 Dec 27, 2012 Jkt 229001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\28DEN1.SGM 28DEN1 Federal Register / Vol. 77, No. 249 / Friday, December 28, 2012 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Pensacola BeachSanta Rosa Island Authority (12–04– 2055P). The Honorable Dave Pavlock, Chairman, Pensacola Beach-Santa Rosa Island Authority Board of Commissioners, P.O. Box 1208, Pensacola Beach, FL 32562. The Honorable Charles Lacey, Mayor, City of Winter Springs, 1126 East State Road 434, Winter Springs, FL 32708. Pensacola Beach-Santa Rosa Island Authority Development Department, 1 Via De Luna Drive, Pensacola Beach, FL 32561. Engineering Department, 1126 East State Road 434, Winter Springs, FL 32708. November 5, 2012 .......... 125138 October 12, 2012 ........... 120295 The Honorable L. B. Ahrens, Jr., Chairman, Cherokee County Board of Commissioners, 1130 Bluffs Parkway, Canton, GA 30114. The Honorable Eva Galambos, Mayor, City of Sandy Springs, 7840 Roswell Road, Building 500, Sandy Springs, GA 30350. The Honorable Jack Reed, Jr., Mayor, City of Tupelo, P.O. Box 1485, Tupelo, MS 38802. The Honorable Bruce Geiger, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, MO 63017. Cherokee County Engineering Department, 1130 Bluffs Parkway, Canton, GA 30114. October 29, 2012 ........... 130424 City Hall 7840 Roswell Road, Building 500, Sandy Springs, GA 30350. September 7, 2012 ......... 130669 City Hall Planning Department, 71 East Troy Street, 3rd Floor, Tupelo, MS 38804. City Hall Public Works Department, 690 Chesterfield Parkway West, Chesterfield, MO 63017. November 5, 2012 .......... 280100 October 26, 2012 ........... 290896 The Honorable Alexander J. Gromack, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956. Department of Environmental Control, 10 Maple Avenue, New City, NY 10956. September 24, 2012 ....... 360679 Village of Spring Val- The Honorable Noramie F. Jasmin, ley (12–02–0115P). Mayor, Village of Spring Valley, 200 North Main Street, Spring Valley, NY 10977. City of Folly Beach The Honorable Tim Goodwin, Mayor, City (12–04–1535P). of Folly Beach, P.O. Box 1692, Folly Beach, SC 29439. Village Hall, Building Department, 8 Maple Avenue, Spring Valley, NY 10977. September 24, 2012 ....... 365344 City Hall, 21 Center Street, Folly Beach, SC 29439. October 12, 2012 ........... 455415 Unincorporated areas of Williamson County (12–04–0338P). Williamson County Complex Planning Department, 1320 West Main Street, Suite 125, Franklin, TN 37064. October 11, 2012 ........... 470204 State and county Escambia (FEMA Docket No.: B– 1269). Seminole (FEMA Docket No.: B– 1269). Georgia: Cherokee (FEMA Docket No.: B– 1269). Fulton (FEMA Docket No.: B–1269). City of Winter Springs (11–04– 8261P). Mississippi: Lee (FEMA Docket No.: B–1269). Missouri: St. Louis (FEMA Docket No.: B–1269). City of Tupelo (12– 04–2986P). New York: Rockland (FEMA Docket No.: B– 1269). Rockland (FEMA Docket No.: B– 1269). South Carolina: Charleston (FEMA Docket No.: B– 1269). Tennessee: Williamson (FEMA Docket No.: B– 1269). Unincorporated areas of Cherokee County (12–04– 1485P). City of Sandy Springs (12–04– 1394P). City of Chesterfield (12–07–1972P). Town of Clarkstown (12–02–0115P). The Honorable Rogers C. Anderson, Mayor, Williamson County, 1320 West Main Street, Suite 125, Franklin, TN 37064. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) James A. Walke, Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2012–31321 Filed 12–27–12; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2012–0003] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. tkelley on DSK3SPTVN1PROD with AGENCY: SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory VerDate Mar<15>2010 76499 20:15 Dec 27, 2012 Jkt 229001 floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 Community No. the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/ fmx_main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard determinations are the basis for the E:\FR\FM\28DEN1.SGM 28DEN1

Agencies

[Federal Register Volume 77, Number 249 (Friday, December 28, 2012)]
[Notices]
[Pages 76497-76499]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-31321]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2012-0003]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final Notice.

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

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

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

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

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

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and ninety (90) days have elapsed since that 
publication. The Deputy Associate Administrator for Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard determinations are the basis for 
the floodplain management measures that the community is required 
either to adopt or to show evidence of being already in effect in order 
to remain qualified for participation in the National Flood Insurance 
Program (NFIP).
    These new or modified flood hazard determinations, together with 
the floodplain management criteria required by 44 CFR 60.3, are the 
minimum that are required. They should not be construed to mean that 
the community must change any existing ordinances that are more 
stringent in their floodplain management requirements. The community 
may at any time enact stricter requirements of its own or pursuant to 
policies established by other Federal, State, or regional entities.
    These new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and also are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

[[Page 76498]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer       Community map                                       Community
         State and county           Location and case No.         of community             repository        Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison (FEMA Docket No.: B-    City of Huntsville     The Honorable Tommy        City Hall, 308        October 11, 2012...............       010153
     1269).                          (11-04-5937P).         Battle, Mayor, City of     Fountain Circle,
                                                            Huntsville, P.O. Box       Huntsville, AL
                                                            308, Huntsville, AL        35801.
                                                            35804.
    Mobile (FEMA Docket No.: B-     Unincorporated areas   The Honorable Connie       Mobile County,        October 12, 2012...............       015008
     1269).                          of Mobile County (12-  Hudson, President,         Government Plaza,
                                     04-0775P).             Mobile County              Engineering
                                                            Commission, P.O. Box       Department, 205
                                                            1443, Mobile, AL 36633.    Government Street,
                                                                                       3rd Floor, South
                                                                                       Tower Mobile, AL
                                                                                       36644.
    Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa     The Honorable Walter       Engineering           October 11, 2012...............       010203
     1269).                          (11-04-6057P).         Maddox, Mayor, City of     Department, 2201
                                                            Tuscaloosa, 2201           University
                                                            University Boulevard,      Boulevard
                                                            Tuscaloosa, AL 35401.      Tuscaloosa, AL
                                                                                       35401.
    Tuscaloosa (FEMA Docket No.: B- Unincorporated areas   The Honorable W. Hardy     Tuscaloosa County     September 28, 2012.............       010201
     1269).                          of Tuscaloosa County   McCollum, President,       Engineering
                                     (12-04-0429P).         Tuscaloosa County          Department, 2810
                                                            Commission, 714            35th Street,
                                                            Greensboro Avenue,         Tuscaloosa, AL
                                                            Tuscaloosa, AL 35401.      35401.
Arizona:
    Pima (FEMA Docket No.: B-1269)  Town of Sahuarita (12- The Honorable Duane        Public Works          November 2, 2012...............       040137
                                     09-1800P).             Blumberg, Mayor, Town of   Department, 375
                                                            Sahuarita, 375 West        West Sahuarita
                                                            Sahuarita Center Way,      Center Way,
                                                            Sahuarita, AZ 85629.       Sahuarita, AZ 85629.
    Pima (FEMA Docket No.: B-1269)  Unincorporated areas   The Honorable Ramon        Pima County Flood     October 12, 2012...............       040073
                                     of Pima County (12-    Valadez, Chairman, Pima    Control District,
                                     09-1311P).             County Board of            97 East Congress
                                                            Supervisors, 130 West      Street, 3rd Floor
                                                            Congress Street, 11th      Tucson, AZ 85701.
                                                            Floor Tucson, AZ 85701.
    Yavapai (FEMA Docket No.: B-    Town of Clarkdale (11- The Honorable Doug Von     Public Works          October 15, 2012...............       040095
     1269).                          09-3469P).             Gausig, Mayor, Town of     Department, 890
                                                            Clarkdale, P.O. Box 308,   Main Street,
                                                            Clarkdale, AZ 86324.       Clarkdale, AZ 86324.
    Yavapai (FEMA Docket No.: B-    Unincorporated areas   The Honorable Thomas       Yavapai County Flood  October 15, 2012...............       040093
     1269).                          of Yavapai County      Thurman, Chairman,         Control District,
                                     (11-09-3469P).         Yavapai County Board of    500 South Marina
                                                            Supervisors, 1015 Fair     Street, Prescott,
                                                            Street, Prescott, AZ       AZ 86303.
                                                            86305.
California:
    Napa (FEMA Docket No.: B-1269)  City of St. Helena     The Honorable Del          Planning Department,  November 5, 2012...............       060208
                                     (12-09-0871P).         Britton, Mayor, City of    1480 Main Street
                                                            St. Helena, 1480 Main      St., Helena, CA
                                                            Street St., Helena, CA     94574.
                                                            94574.
    Napa (FEMA Docket No.: B-1269)  Unincorporated areas   The Honorable Keith        Napa County Public    November 5, 2012...............       060205
                                     of Napa County (12-    Caldwell, Chairman, Napa   Works Department,
                                     09-0871P).             County Board of            1195 1st Street,
                                                            Supervisors, 1195 3rd      Suite 201, Napa, CA
                                                            Street, Suite 310, Napa,   94559.
                                                            CA 94559.
    Riverside (FEMA Docket No.: B-  Unincorporated areas   The Honorable John F.      Riverside County      October 29, 2012...............       060245
     1269).                          of Riverside County    Tavaglione, Chairman,      Flood Control &
                                     (12-09-1637P).         Riverside County Board     Water Conservation
                                                            of Supervisors, P.O. Box   District, 1995
                                                            1646, Riverside, CA        Market Street,
                                                            92502.                     Riverside, CA 92501.
    San Bernardino (FEMA Docket     Town of Apple Valley   The Honorable Barb         Town Hall, 14955      October 15, 2012...............       060752
     No.: B-1269).                   (12-09-1775P).         Stanton, Mayor, Town of    Dale Evans Parkway,
                                                            Apple Valley, 14955 Dale   Apple Valley, CA
                                                            Evans Parkway, Apple       92307.
                                                            Valley, CA 92307.
    San Joaquin (FEMA Docket No.:   City of Stockton (12-  The Honorable Ann          345 North El Dorado   October 29, 2012...............       060302
     B-1269).                        09-1923P).             Johnston, Mayor, City of   Street, Stockton,
                                                            Stockton, 425 North El     CA 95202.
                                                            Dorado Street, Stockton,
                                                            CA 95202.
    San Joaquin (FEMA Docket No.:   Unincorporated areas   The Honorable Steve J.     222 East Weber        October 29, 2012...............       060299
     B-1269).                        of San Joaquin         Bestolarides, Chairman,    Avenue, Stockton,
                                     County (12-09-1923P).  San Joaquin County Board   CA 95202.
                                                            of Supervisors, 44 North
                                                            San Joaquin Street,
                                                            Suite 627, Stockton, CA
                                                            95202.
Colorado:
    Adams (FEMA Docket No.: B-      City of Westminster    The Honorable Nancy        Community             August 31, 2012................       080008
     1269).                          (11-08-0880P).         McNally, Mayor, City of    Development, 4800
                                                            Westminster, 4800 West     West 92nd Avenue,
                                                            92nd Avenue,               Westminster, CO
                                                            Westminster, CO 80031.     80031.
    Arapahoe (FEMA Docket No.: B-   City of Centennial     The Honorable Cathy Noon,  Southeast Metro       October 29, 2012...............       080315
     1269).                          (12-08-0411P).         Mayor, City of             Stormwater
                                                            Centennial, 13133 East     Authority, 76
                                                            Arapahoe Road              Inverness Drive
                                                            Centennial, CO 80112.      East, Suite A,
                                                                                       Centennial, CO
                                                                                       80112.
    Arapahoe (FEMA Docket No.: B-   Unincorporated areas   The Honorable Nancy N.     Arapahoe County       October 29, 2012...............       080011
     1269).                          of Arapahoe County     Sharpe, Chair, Arapahoe    Public Works and
                                     (12-08-0411P).         County Board of            Development
                                                            Commissioners, 5334        Division, 6924
                                                            South Prince Street,       South Lima Street,
                                                            Littleton, CO 80166.       Centennial, CO
                                                                                       80112.
    La Plata (FEMA Docket No.: B-   Unincorporated areas   The Honorable Robert       Administration        October 8, 2012................       080097
     1269).                          of La Plata County     Lieb, Jr., Chairman, La    Office, 1060 East
                                     (12-08-0428P).         Plata County Board of      2nd Avenue,
                                                            Commissioners, 1060 East   Durango, CO 81301.
                                                            2nd Avenue, Durango, CO
                                                            81301.
    Routt (FEMA Docket No.: B-      City of Steamboat      The Honorable Jon B.       City Hall Department  October 22, 2012...............       080159
     1269).                          Springs (12-08-        RobertsN Manager, City     of Planning and
                                     0379P).                of Steamboat Springs,      Community
                                                            P.O. Box 775088,           Development, 124
                                                            Steamboat Springs, CO      10th Street
                                                            80477.                     Steamboat Springs,
                                                                                       CO 80477.
Florida:
    Charlotte (FEMA Docket No.: B-  Unincorporated areas   The Honorable Christopher  Building              October 12, 2012...............       120061
     1269).                          of Charlotte County    Constance, Chairman,       Construction
                                     (12-04-3482P).         Charlotte County Board     Services, 18400
                                                            of Commissioners, 18500    Murdock Circle,
                                                            Murdock Circle, Port       Port Charlotte, FL
                                                            Charlotte, FL 33948.       33948.

[[Page 76499]]

 
    Escambia (FEMA Docket No.: B-   Pensacola Beach-Santa  The Honorable Dave         Pensacola Beach-      November 5, 2012...............       125138
     1269).                          Rosa Island            Pavlock, Chairman,         Santa Rosa Island
                                     Authority (12-04-      Pensacola Beach-Santa      Authority
                                     2055P).                Rosa Island Authority      Development
                                                            Board of Commissioners,    Department, 1 Via
                                                            P.O. Box 1208, Pensacola   De Luna Drive,
                                                            Beach, FL 32562.           Pensacola Beach, FL
                                                                                       32561.
    Seminole (FEMA Docket No.: B-   City of Winter         The Honorable Charles      Engineering           October 12, 2012...............       120295
     1269).                          Springs (11-04-        Lacey, Mayor, City of      Department, 1126
                                     8261P).                Winter Springs, 1126       East State Road
                                                            East State Road 434,       434, Winter
                                                            Winter Springs, FL 32708.  Springs, FL 32708.
Georgia:
    Cherokee (FEMA Docket No.: B-   Unincorporated areas   The Honorable L. B.        Cherokee County       October 29, 2012...............       130424
     1269).                          of Cherokee County     Ahrens, Jr., Chairman,     Engineering
                                     (12-04-1485P).         Cherokee County Board of   Department, 1130
                                                            Commissioners, 1130        Bluffs Parkway,
                                                            Bluffs Parkway, Canton,    Canton, GA 30114.
                                                            GA 30114.
    Fulton (FEMA Docket No.: B-     City of Sandy Springs  The Honorable Eva          City Hall 7840        September 7, 2012..............       130669
     1269).                          (12-04-1394P).         Galambos, Mayor, City of   Roswell Road,
                                                            Sandy Springs, 7840        Building 500, Sandy
                                                            Roswell Road, Building     Springs, GA 30350.
                                                            500, Sandy Springs, GA
                                                            30350.
Mississippi: Lee (FEMA Docket No.:  City of Tupelo (12-04- The Honorable Jack Reed,   City Hall Planning    November 5, 2012...............       280100
 B-1269).                            2986P).                Jr., Mayor, City of        Department, 71 East
                                                            Tupelo, P.O. Box 1485,     Troy Street, 3rd
                                                            Tupelo, MS 38802.          Floor, Tupelo, MS
                                                                                       38804.
Missouri: St. Louis (FEMA Docket    City of Chesterfield   The Honorable Bruce        City Hall Public      October 26, 2012...............       290896
 No.: B-1269).                       (12-07-1972P).         Geiger, Mayor, City of     Works Department,
                                                            Chesterfield, 690          690 Chesterfield
                                                            Chesterfield Parkway       Parkway West,
                                                            West, Chesterfield, MO     Chesterfield, MO
                                                            63017.                     63017.
New York:
    Rockland (FEMA Docket No.: B-   Town of Clarkstown     The Honorable Alexander    Department of         September 24, 2012.............       360679
     1269).                          (12-02-0115P).         J. Gromack, Supervisor,    Environmental
                                                            Town of Clarkstown, 10     Control, 10 Maple
                                                            Maple Avenue, New City,    Avenue, New City,
                                                            NY 10956.                  NY 10956.
    Rockland (FEMA Docket No.: B-   Village of Spring      The Honorable Noramie F.   Village Hall,         September 24, 2012.............       365344
     1269).                          Valley (12-02-0115P).  Jasmin, Mayor, Village     Building
                                                            of Spring Valley, 200      Department, 8 Maple
                                                            North Main Street,         Avenue, Spring
                                                            Spring Valley, NY 10977.   Valley, NY 10977.
South Carolina: Charleston (FEMA    City of Folly Beach    The Honorable Tim          City Hall, 21 Center  October 12, 2012...............       455415
 Docket No.: B-1269).                (12-04-1535P).         Goodwin, Mayor, City of    Street, Folly
                                                            Folly Beach, P.O. Box      Beach, SC 29439.
                                                            1692, Folly Beach, SC
                                                            29439.
Tennessee: Williamson (FEMA Docket  Unincorporated areas   The Honorable Rogers C.    Williamson County     October 11, 2012...............       470204
 No.: B-1269).                       of Williamson County   Anderson, Mayor,           Complex Planning
                                     (12-04-0338P).         Williamson County, 1320    Department, 1320
                                                            West Main Street, Suite    West Main Street,
                                                            125, Franklin, TN 37064.   Suite 125,
                                                                                       Franklin, TN 37064.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

James A. Walke,
Acting Deputy Associate Administrator for Mitigation, Department of 
Homeland Security, Federal Emergency Management Agency.
[FR Doc. 2012-31321 Filed 12-27-12; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.