Changes in Flood Hazard Determinations, 8162-8166 [2013-02441]

Download as PDF 8162 Federal Register / Vol. 78, No. 24 / Tuesday, February 5, 2013 / Notices address: FEMA-Information-CollectionsManagement@dhs.gov. The Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121–5207 (the Stafford Act),authorizes grants to assist State, Tribal, and local governments and certain Private Non-Profit entities with the response to and recovery from disasters following Presidentially declared major disasters and emergencies. 44 CFR Part 206 specifies the information collections necessary to facilitate the provision of assistance under the PA Program. 44 CFR 206.202 describes the general application procedures for the PA program. SUPPLEMENTARY INFORMATION: tkelley on DSK3SPTVN1PROD with NOTICES Collection of Information Title: Public Assistance Program. Type of Information Collection: Revision of a currently approved information collection. FEMA Forms: FEMA Form—009–0–49 Request for Public Assistance; FEMA Form 009–0–91 Project Worksheet (PW); FEMA Form 009–0–91A Project Worksheet (PW)—Damage Description and Scope of Work Continuation Sheet; FEMA Form 009–0–91B Project Worksheet (PW)—Cost Estimate Continuation Sheet; FEMA Form 009– 0–91C Project Worksheet (PW)—Maps and Sketches Sheet; FEMA Form 009– 0–91D Project Worksheet (PW)—Photo Sheet; FEMA Form 009–0–120 Special Considerations Questions; FEMA Form 009–0–121 PNP Facility Questionnaire; FEMA Form 009–0–123 Force Account Labor Summary Record; FEMA Form 009–0–124 Materials Summary Record; FEMA Form 009–0–125 Rented Equipment Summary Record; FEMA Form 009–0–126 Contract Work Summary Record; FEMA Form 009–0– 127 Force Account Equipment Summary Record; FEMA Form 009–0– 128 Applicant’s Benefits Calculation Worksheet; and FEMA Form 009–0–111, Quarterly Progress Reports. Abstract: The information collected is utilized by FEMA to make determinations for Public Assistance grants based on the information supplied by the respondents Affected Public: State, Local or Tribal Government. Number of Respondents: 56. Number of Responses: 347,123. Estimated Total Annual Burden Hours: 341,655 hours. Estimated Cost: There are no record keeping, capital, start-up maintenance costs associated with this information collection. VerDate Mar<15>2010 17:18 Feb 04, 2013 Jkt 229001 Comments Comments may be submitted as indicated in the ADDRESSES caption above. Comments are solicited to (a) evaluate whether the proposed data collection is necessary for the proper performance of the agency, including whether the information shall have practical utility; (b) evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Dated: January 30, 2013. Charlene D. Myrthil, Director, Records Management Division, Mission Support Bureau, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2013–02434 Filed 2–4–13; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2013–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. SUMMARY: PO 00000 Frm 00062 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 DATES: Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 Federal Register / Vol. 78, No. 24 / Tuesday, February 5, 2013 / Notices 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 8163 at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Arizona: Maricopa (FEMA Docket No.: B–1249). Town of Wickenburg (11– 09–3523P). 155 North Tegner Street, Suite A, Wickenburg, AZ 85390. May 4, 2012 ................... 040056 Maricopa (FEMA Docket No.: B– 1249). Maricopa (FEMA Docket No.: B– 1277). Maricopa (FEMA Docket No.: B– 1277). Maricopa (FEMA Docket No.: B– 1277). Maricopa (FEMA Docket No.: B– 1277). California: Orange (FEMA Docket No.: B–1277). Ventura (FEMA Docket No.: B–1273). Colorado: El Paso (FEMA Docket No.: B–1277). El Paso (FEMA Docket No.: B–1277). Unincorporated areas of Maricopa County (11– 09–3523P). City of Goodyear (12–09–1467P). The Honorable Kelly Blunt, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390. The Honorable Don Stapley, District 2 Supervisor, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. May 4, 2012 ................... 040037 The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. 119 North Litchfield Goodyear, AZ 85338. Road, November 30, 2012 ........ 040046 2801 West Durango Phoenix, AZ 85009. Street, November 30, 2012 ........ 040037 1225 South 4th Avondale, AZ 85323. Street, November 30, 2012 ........ 040038 2801 West Durango Phoenix, AZ 85009. Street, December 7, 2012 .......... 040037 1 Civic Center Plaza, Irvine, CA 92606. November 7, 2012 .......... 060222 18 High Street, Moorpark, CA 93021. July 18, 2012 .................. 060712 116 South Main Street, Fountain, CO 80817. December 12, 2012 ........ 080061 El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. December 12, 2012 ........ 080059 Connecticut: New Haven (FEMA Docket No.: B– 1277). New Haven (FEMA Docket No.: B– 1277). New Haven (FEMA Docket No.: B– 1277). Idaho: Ada (FEMA Docket No.: B– 1273). Ada (FEMA Docket No.: B–1273). Town of East Haven (11–01– 2488P). The Honorable Max Wilson, Chair, Maricopa County, Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003. The Honorable Marie Lopez Rogers, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable Don Stapley, Maricopa County, District 5 Supervisor, 301 West Jefferson Street, Phoenix, AZ 85003. The Honorable Sukhee Kang, Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606. The Honorable Janice Parvin, Mayor, City of Moorpark, 799 Moorpark Avenue, Moorpark, CA 93021. 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. The Honorable Joseph Maturo Jr., Mayor, Town of East Haven, 250 Main Street, East Haven, CT 06512. 461 North High Street, East Haven, CT 06512. October 5, 2012 ............. 090076 The Honorable John Destefano, Jr., Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510. The Honorable Michael S. Rohde, Mayor, City of Meriden, 142 East Main Street, Meriden, CT 06450. 200 Orange Street, New Haven, CT 06510. October 5, 2012 ............. 090084 142 East Main Street, Meriden, CT 06450. December 7, 2012 .......... 090081 The Honorable David H. Biester, Mayor, City of Boise, 150 North Capitol Boulevard, Boise, ID 83702. The Honorable Rick Yzaguirre, Chair, Ada County Board of Commissioners, 200 West Front Street, 3rd floor, Boise, ID 83702. The Honorable Jim Reynolds, Mayor, City of Eagle, 660 East Civic Lane, Eagle, ID 83616. The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commisioners, 200 West Front Street, Boise, ID 83702. The Honorable Rick Davis, Mayor, City of Hailey, 115 Main Street South, Suite H, Hailey, ID 83333. The Honorable Fritz Haemmerle, Mayor, City of Hailey, 115 Main Street South, Suite H, Hailey, ID 83333. The Honorable Jennifer Barrett, Chair, Latah County Board of Commissioners, 522 South Adams Street, Moscow, ID 83843. 150 North Capitol Boulevard, Boise, ID 83702. June 15, 2012 ................ 160002 200 West Front Street, 3rd Floor, Boise, ID 83702. June 15, 2012 ................ 160001 660 East Civic Lane, Eagle, ID 83616. October 5, 2012 ............. 160003 200 West Front Street, Boise, ID 83702. October 5, 2012 ............. 160001 115 Main Street, Hailey, ID 83333. May 10, 2012 ................. 160022 115 Main Street South, Suite H, Hailey, ID 83333. July 5, 2012 .................... 160022 522 South Adams Street, Moscow, ID 83843. May 11, 2012 ................. 160086 tkelley on DSK3SPTVN1PROD with NOTICES Ada (FEMA Docket No.: B–1277). Ada (FEMA Docket No.: B–1277). Blaine (FEMA Docket No.: B–1249). Blaine (FEMA Docket No.: B–1273). Latah (FEMA Docket No.: B–1249). VerDate Mar<15>2010 Unincorporated areas of Maricopa County (12– 09–1467P). City of Avondale (12–09–1467P). Unincorporated areas of Maricopa County (12– 09–1031P). City of Irvine (12– 09–1694P). City of Moorpark (12–09–0985P). City of Fountain (12–08–0499P). Unincorporated areas of El Paso County (12–08– 0499P). City of New Haven (11–01–2488P). City of Meriden (11–01–2893P). City of Boise (11– 10–1081P). Unincorporated areas of Ada County (11–10– 1081P). City of Eagle (12– 10–0460P). Unincorporated areas of Ada County (12–10– 0460P). City of Hailey (11– 10–1694P). City of Hailey (12– 10–0384P). Unincorporated areas of Latah County (11–10– 1485P). 17:18 Feb 04, 2013 Jkt 229001 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 Community No. 8164 Federal Register / Vol. 78, No. 24 / Tuesday, February 5, 2013 / Notices State and county Illinois: DuPage (FEMA Docket No.: B–1277). Effingham (FEMA Docket No.: B– 1273). Kane (FEMA Docket No.: B–1277). Kendall (FEMA Docket No.: B–1273). Kendall (FEMA Docket No.: B–1273). McHenry (FEMA Docket No.: B–1249). McLean (FEMA Docket No.: B–1273). McLean (FEMA Docket No.: B–1273). Tazewell (FEMA Docket No.: B–1273). Will (FEMA Docket No.: B–1273). Will (FEMA Docket No.: B–1273). Will (FEMA Docket No.: B–1273). Will (FEMA Docket No.: B–1249). Iowa: Black Hawk (FEMA Docket No.: B–1273). Indiana: Allen (FEMA Docket No.: B–1277). Lake (FEMA Docket No.: B–1277). Location and case No. City of Elmhurst (12–05–5094P). City of Effingham (11–05–5866P). City of Aurora (12– 05–2993P). City of Sandwich (12–05–0175P). Unincorporated areas of Kendall County (12–05– 0175). City of Crystal Lake (11–05–7872P). City of Bloomington (11–05–3513P). Unincorporated areas of McLean County (11–05– 3513P). City of Washington (11–05–7882P). Village of Romeoville (11– 05–0953P). Village of Plainfield (11–05–6606P). Unincorporated areas of Will County (11–05– 6606P). Village of Romeoville (11– 05–7401P). City of Cedar Falls (11–07–1543P). Unincorporated areas of Allen County (12–05– 1513P). City of New Haven (12–05–1513P). tkelley on DSK3SPTVN1PROD with NOTICES Lake (FEMA Docket No.: B–1277). Kansas: Johnson (FEMA Docket No.: B–1277). Johnson (FEMA Docket No.: B–1277). City of Hobart (12– 05–0788P). Johnson (FEMA Docket No.: B–1277). McPherson (FEMA Docket No.: B– 1273). Sedgwick (FEMA Docket No.: B– 1273). Sedgwick (FEMA Docket No.: B– 1273). Maine: City of Roeland Park (11–07– 3422P). City of McPherson (12–07–0044P). VerDate Mar<15>2010 City of Roeland Park (11–07– 3430P). City of Fairway (11– 07–3430P). City of Wichita (11– 07–2738P). Unincorporated areas of Sedgwick County (11– 07–2738P). 17:18 Feb 04, 2013 Chief executive officer of community Community map repository Effective date of modification The Honorable Peter P. DiCianni, Mayor, City of Elmhurst, 209 North York Street, Elmhurst, IL 60126. The Honorable Merv Gillenwater, Mayor, City of Effingham, 201 East Jefferson Avenue, Effingham, IL 62401. The Honorable Thomas Weisner, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60507. The Honorable Tom Thomas, Mayor, City of Sandwich, 144 East Railroad Street, Sandwich, IL 60548. Mr. John Purcell Kendall, County Board Chairman, 111 West Fox Street, Yorkville, IL 60560. 209 North York Street, Elmhurst, IL 60126. November 30, 2012 ........ 170205 201 East Jefferson Avenue, Effingham, IL 62401. July 24, 2012 .................. 170229 44 East Downer Place, Aurora, IL 60507. November 16, 2012 ........ 170320 144 East Railroad Street, Sandwich, IL 60548. July 13, 2012 .................. 170188 111 West Fox Street, Yorkville, IL 60560. July 13, 2012 .................. 170341 The Honorable Aaron T. Shepley, Mayor, City of Crystal Lake, 100 West Woodstock Street, Crystal Lake, IL 60014. The Honorable Stephen F. Stockton, Mayor, City of Bloomington, 109 East Olive Street, Bloomington, IL 61701. The Honorable Matt Sorenson, McLean, County Board Chairman, 115 East Washington Street, Room 401, Bloomington, IL 61701. The Honorable Gary W. Manier, Mayor, City of Washington, 301 Walnut Street, Washington, IL 61571. The Honorable John Noak, Mayor, Village of Romeoville, 1050 West Romeo Road, Romeoville, IL 60446. The Honorable Michael P. Collins, President, Village of Plainfield, 24401 West Lockport Street, Plainfield, IL 60544. The Honorable Lawrence M. Walsh, Will County Executive, 302 North Chicago Street, Joliet, IL 60432. 100 West Woodstock Street, Crystal Lake, IL 60014. May 21, 2012 ................. 170476 109 East Olive Street, Bloomington, IL 61701. July 13, 2012 .................. 170490 115 East Washington Street, Room M102, Bloomington, IL 61701. July 13, 2012 .................. 170931 301 Walnut Street, Washington, IL 61571. July 12, 2012 .................. 170655 1050 West Romeo Romeoville, IL 60446. Road, July 20, 2012 .................. 170711 24401 West Lockport Street, Plainfield, IL 60544. June 8, 2012 .................. 170771 58 East Clinton Street, Suite 500, Joliet, IL 60432. June 8, 2012 .................. 170695 The Honorable John Noak, Mayor, Village of Romeoville, 13 Montrose Drive, Romeoville, IL 60446. The Honorable Jon Crews, Mayor, City of Cedar Falls, 220 Clay Street, Cedar Falls, IA 50613. 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. The Honorable Adrienne Foster, Mayor, City of Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205. 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 Thomas A. Brown, Mayor, City of McPherson, 400 East Kansas Avenue, McPherson, KS, 67460. The Honorable Carl Brewer, Mayor, City of Withita, 455 North Main Street, Wichita, KS 67202. 1050 West Romeo Romeoville, IL 60446. Road, June 1, 2012 .................. 170711 220 Clay Street, Cedar Falls, IA 50613. June 8, 2012 .................. 190017 1 East Main Street, Room 630, Fort Wayne, IN 46802. November 13, 2012 ........ 180302 815 Lincoln Highway East, New Haven, IN 46774. November 13, 2012 ........ 180004 414 Main Street, Hobart, IN 46342. December 3, 2012 .......... 180136 4600 West 51st Street, Roeland Park, KS 66205. November 14, 2012 ........ 200176 5252 Beliner Road, Fairway, KS 66205. November 14, 2012 ........ 205185 4600 West 51st Street, Roeland Park, KS 66205. November 7, 2012 .......... 200176 400 East Kansas Avenue, McPherson, KS 67460. June 27, 2012 ................ 200217 455 North Main Street, Wichita, KS 67202. June 19, 2012 ................ 200328 The Honorable Tim R. Norton, Sedgwick County Board of Commissioners, 525 North Main Street, Suite 320, Wichita, KS 67203. 1144 South Seneca Wichita, KS 67213. June 19, 2012 ................ 200321 Jkt 229001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 Street, E:\FR\FM\05FEN1.SGM 05FEN1 Community No. Federal Register / Vol. 78, No. 24 / Tuesday, February 5, 2013 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification The Honorable Lewis M. Pinkham, Town Manager, Town of Milbridge, 22 School Street, Milbridge, ME 04658. 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 Gerald Gamage, Town of Southport, Town Selectman, 361 Hendricks Hill Road, Southport, ME 04576. 22 School Street, Milbridge, ME 04658. December 19, 2012 ........ 230142 389 Congress Street, Room 315, Portland, ME 04101. November 9, 2012 .......... 230051 333 Billings Road, Hermon, ME 04401. October 12, 2012 ........... 230389 361 Hendricks Hill Road, Southport, ME 04576. June 8, 2012 .................. 230221 The Honorable George Tourville, Mayor, City of Inver Grove Heights, 8150 Barbara Avenue, Inver Grove Heights, MN 55077. The Honorable John Jasinski, Mayor, City of Fairbault, Fairbault City Hall, 208 1st Avenue Northwest, Fairbault, MN 55021. The Honorable Gary Kriesel, Chairman, Washington County Board of Commissioners, 14949 62nd Street North, Stillwater, MN 55082. The Honorable Tim Geraghty, Mayor, City of Newport, 596 7th Avenue, Newport, MN 55055. 8150 Barbara Avenue, Inner Grove Heights, Minnesota, 55077. May 21, 2012 ................. 270106 208 1st Avenue, Northwest, Fairbault, MN 55021. July 6, 2012 .................... 270404 14949 62nd Street North, Stillwater, MN 55082. May 21, 2012 ................. 270499 596 7th Avenue, Newport, MN 55055. May 21, 2012 ................. 270510 City of St. Paul Park (11–05– 5362P). The Honorable John Hunziker, Mayor, City of St. Paul Park, 600 Portland Avenue, St. Paul Park, MN 55071. 600 Portland Avenue, St. Paul Park, MN 55071. May 21, 2012 ................. 270514 City of Chesterfield (11–07–3427P). The Honorable Bruce Geiger, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, MO 63017. The Honorable Steve Ehlmann, St. Charles County Executive, 100 North 3rd Street, St. Charles, MO 63301. 690 Chesterfield Parkway West, Chesterfield, MO 63017. July 6, 2012 .................... 290896 300 North 2nd Street, Charles, MO 63301. St. July 6, 2012 .................... 290315 The Honorable Don B. Remial, Mayor, City of Independence, 111 East Maple Avenue, Independence, MO 64050. The Honorable Charlie A. Dooley, St. Louis, County Executive, 41 South Central Avenue, Clayton, MO 63105. 111 East Maple Avenue, Independence, MO 64050. July 13, 2012 .................. 290172 41 South Central Avenue, Clayton, MO 63105. July 17, 2012 .................. 290327 The Honorable Brad McCloud, Mayor, City of Reynoldsburg, 7232 East Main Street, Reynoldsburg, OH 43068. The Honorable Melissa Hartfield, Mayor, Village of Granville, 141 East Broadway, Granville, OH 43023. The Honorable Timothy Bubb, President, Licking County Commissioners, 20 South Second Street, Newark, OH 43055. The Honorable Dean Carnahan, Mayor, Village of Sabina, 99 North Howard Street, Sabina, OH 45169. The Honorable Merle S. Gorden, Mayor, City of Beachwood, 25325 Fairmont Boulevard, Beachwood, OH 44122. 7232 East Main Street, Reynoldsburg, OH 43068. June 4, 2012 .................. 390177 141 East Broadway, Granville, OH 43023. May 4, 2012 ................... 390330 20 South Second Street, Newark, OH 43055. May 4, 2012 ................... 390328 99 North Howard Sabina, OH 45169. Street, May 3, 2012 ................... 390627 25325 Fairmont Boulevard, Beachwood, OH 44122. June 29, 2012 ................ 390094 The Honorable Dennis C.W. Smith, Jackson County Courthouse, May 2, 2012 ................... Jackson County Chairman, Board of Room 214, 10 South Oakdale Commissioners, Jackson County Avenue, Medford, OR 97501. Courthouse, Room 214, 10 South Oakdale Avenue, Medford, OR 97501. The Honorable Gary H. Wheeler, 411 West 8th Street, Medford, May 2, 2012 ................... Mayor, City of Medford, 411 West 8th OR 97501. Street, Medford, OR 97501. The Honorable Vincent C. Gray, Mayor, 1200 1st Street, Northeast, 5th July 20, 2012 .................. District of Columbia, 1350 PennsylFloor, Washington, DC 20002. vania Avenue, Northwest, Washington, DC 20004. 415589 Washington ...... Town of Milbridge (12–01–1740P). Cumberland ...... City of Portland (12–01–0692P). Penobscot ........ Town of Hermon (12–01–0085P). Lincoln (FEMA Docket No.: B–1273). Town of Southport (11–01–1247P). Minnesota: Dakota (FEMA Docket No.: B–1249). Rice (FEMA Docket No.: B–1273). Washington (FEMA Docket No.: B– 1249). Washington (FEMA Docket No.: B– 1249). Washington (FEMA Docket No.: B– 1249). Missouri: St. Charles (FEMA Docket No.: B– 1273). St. Charles (FEMA Docket No.: B– 1273). Jackson (FEMA Docket No.: B–1273). St. Louis (FEMA Docket No.: B–1273). Ohio: Franklin (FEMA Docket No.: B–1249). Licking (FEMA Docket No.: B–1249). Licking (FEMA Docket No.: B–1249). tkelley on DSK3SPTVN1PROD with NOTICES Clinton (FEMA Docket No.: B–1273). Cuyahoga (FEMA Docket No.: B– 1273). Oregon: Jackson (FEMA Docket No.: B–1249). Jackson (FEMA Docket No.: B–1249). Washington: DC (FEMA Docket No.: B–1273). VerDate Mar<15>2010 8165 City of Inver Grove Heights (11–05– 5362P). City of Fairbault (12–05–1808P). Unincorporated areas of Washington County (11–05–5362P). City of Newport (11–05–5362P). Unincorporated areas of St. Charles County (11–07–3427P). City of Independence (11–07– 2613P). Unincorporated areas of St. Louis County (11–07– 2794P). City of Reynoldsburg (11–05–8753P). Village of Granville (11–05–5165P). Unincorporated areas of Licking County (11–05– 5165P). Village of Sabina (12–05–0889P). City of Beachwood (12–05–2285P). Unincorporated areas of Jackson County (11–10– 1732P). City of Medford (11–10–1732P). District of Columbia (12–03–0808P). 17:18 Feb 04, 2013 Jkt 229001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\05FEN1.SGM 05FEN1 Community No. 410096 110001 8166 Federal Register / Vol. 78, No. 24 / Tuesday, February 5, 2013 / Notices State and county West Virginia: Jefferson (FEMA Docket No.: B– 1249). Jefferson (FEMA Docket No.: B– 1249). Wisconsin: Barron (FEMA Docket No.: B–1249). Outagamie (FEMA Docket No.: B– 1249). Columbia (FEMA Docket No.: B– 1249). Columbia (FEMA Docket No.: B– 1249). Rock (FEMA Docket No.: B–1273). Racine (FEMA Docket No.: B–1273). Racine (FEMA Docket No.: B–1273). Walworth (FEMA Docket No.: B– 1273). Washington (FEMA Docket No.: B– 1273). Location and case No. Chief executive officer of community City of Ranson (11– 03–1484P). The Honorable A. David Hamill, Mayor, City of Ranson, 312 South Mildred Street, Ranson, WV 25438. 312 South Mildred Ranson, WV 25438. Street, May 23, 2012 ................. 540068 Unincorporated areas of Jefferson County (11– 03–1484P). The Honorable Patsy Noland, President, Jefferson County Commission, 124 East Washington Street, Charlestown, WV 25414. 124 East Washington Street, Charlestown, WV 25414. May 23, 2012 ................. 540065 Unincorporated areas of Barron County (12–05– 0299P). City of Appleton (11–05–7670P). The Honorable James A. Miller, Barron County Board Chairman, 330 East LaSalle Avenue, Barron, WI 54812. 330 East LaSalle Avenue, Barron, WI 54812. May 10, 2012 ................. 550568 The Honorable Timothy Hanna, Mayor, City of Appleton, 100 North Appleton Street, Appleton, WI 54911. 100 North Appleton Street, Appleton, WI 54911. May 9, 2012 ................... 555542 City of Columbus (11–05–4519P). The Honorable Bob Link, Mayor, City of Columbus, 103 Wildwood Drive, Columbus, WI 53925. 105 North Dickason Boulevard, Columbus, WI 53925. May 29, 2012 ................. 550058 Unincorporated areas of Columbia County (11– 05–4519P). Unincorporated areas of Rock County (12–05– 1647P). City of Burlington (11–05–2911P). The Honorable Robert Westby, Columbia County Board Chairman, 400 DeWitt Street, Portage, WI 53901. 400 DeWitt Street, Portage, WI 53901. May 29, 2012 ................. 550581 The Honorable J. Russell Podzilni, Chair, Rock County Board of Supervisors, 51 South Main Street, Janesville, WI 53545. The Honorable Robert Miller, Mayor, City of Burlington, 300 North Pine Street, Burlington, WI 53105. The Honorable James A. Ladwig, Racine County Executive, 730 Wisconsin Avenue, Racine, WI 53403. 51 South Main Street, Janesville, WI 53545. July 11, 2012 .................. 550363 300 North Pine Street, Burlington, WI 53105. June 8, 2012 .................. 550348 14200 Washington Avenue, Sturtevant, WI 53177. June 8, 2012 .................. 550347 The Honorable David Bretl, Walworth County Administrator, 100 West Walworth Street, Elkhorn, WI 53121. 100 West Walworth Street, Elkhorn, WI 53121. June 4, 2012 .................. 550462 The Herbert J. Tennies Washington County Board Chairperson, 432 East Washington Street, Suite 3029, West Bend, WI 53095. 333 East Washington Street, Suite 2300, West Bend, WI 53095. June 8, 2012 .................. 550471 Unincorporated areas of Racine County (11–05– 2911P). Unincorporated areas of Walworth County (11–05–4839P). Unincorporated areas of Washington County (11–05–6560P). (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. 2013–02441 Filed 2–4–13; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency tkelley on DSK3SPTVN1PROD with NOTICES [Docket ID FEMA–2013–0002; Internal Agency Docket No. FEMA–B–1288] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of SUMMARY: VerDate Mar<15>2010 17:18 Feb 04, 2013 Jkt 229001 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 PO 00000 Frm 00066 Fmt 4703 Effective date of modification Community map repository Sfmt 4703 Community No. must be used for all new policies and renewals. These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are DATES: E:\FR\FM\05FEN1.SGM 05FEN1

Agencies

[Federal Register Volume 78, Number 24 (Tuesday, February 5, 2013)]
[Notices]
[Pages 8162-8166]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-02441]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2013-0002]


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

[[Page 8163]]

the NFIP and also are used to calculate the appropriate flood insurance 
premium rates for new buildings, and for the contents in those 
buildings. The changes in flood hazard determinations are in accordance 
with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                     Location and case    Chief executive officer       Community map
         State and county                   No.                 of community             repository       Effective date of modification   Community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona: Maricopa (FEMA Docket     Town of Wickenburg    The Honorable Kelly        155 North Tegner      May 4, 2012...................          040056
 No.: B-1249).                      (11-09-3523P).        Blunt, Mayor, Town of      Street, Suite A,
                                                          Wickenburg, 155 North      Wickenburg, AZ
                                                          Tegner Street, Suite A,    85390.
                                                          Wickenburg, AZ 85390.
    Maricopa (FEMA Docket No.: B-  Unincorporated areas  The Honorable Don          301 West Jefferson,   May 4, 2012...................          040037
     1249).                         of Maricopa County    Stapley, District 2        10th Floor,
                                    (11-09-3523P).        Supervisor, 301 West       Phoenix, AZ 85003.
                                                          Jefferson, 10th Floor,
                                                          Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-  City of Goodyear (12- The Honorable Georgia      119 North Litchfield  November 30, 2012.............          040046
     1277).                         09-1467P).            Lord, Mayor, City of       Road, Goodyear, AZ
                                                          Goodyear, 190 North        85338.
                                                          Litchfield Road,
                                                          Goodyear, AZ 85338.
    Maricopa (FEMA Docket No.: B-  Unincorporated areas  The Honorable Max Wilson,  2801 West Durango     November 30, 2012.............          040037
     1277).                         of Maricopa County    Chair, Maricopa County,    Street, Phoenix, AZ
                                    (12-09-1467P).        Board of Supervisors,      85009.
                                                          301 West Jefferson
                                                          Street, Phoenix, AZ
                                                          85003.
    Maricopa (FEMA Docket No.: B-  City of Avondale (12- The Honorable Marie Lopez  1225 South 4th        November 30, 2012.............          040038
     1277).                         09-1467P).            Rogers, Mayor, City of     Street, Avondale,
                                                          Avondale, 11465 West       AZ 85323.
                                                          Civic Center Drive,
                                                          Avondale, AZ 85323.
    Maricopa (FEMA Docket No.: B-  Unincorporated areas  The Honorable Don          2801 West Durango     December 7, 2012..............          040037
     1277).                         of Maricopa County    Stapley, Maricopa          Street, Phoenix, AZ
                                    (12-09-1031P).        County, District 5         85009.
                                                          Supervisor, 301 West
                                                          Jefferson Street,
                                                          Phoenix, AZ 85003.
California: Orange (FEMA Docket    City of Irvine (12-   The Honorable Sukhee       1 Civic Center        November 7, 2012..............          060222
 No.: B-1277).                      09-1694P).            Kang, Mayor, City of       Plaza, Irvine, CA
                                                          Irvine, 1 Civic Center     92606.
                                                          Plaza, Irvine, CA 92606.
    Ventura (FEMA Docket No.: B-   City of Moorpark (12- The Honorable Janice       18 High Street,       July 18, 2012.................          060712
     1273).                         09-0985P).            Parvin, Mayor, City of     Moorpark, CA 93021.
                                                          Moorpark, 799 Moorpark
                                                          Avenue, Moorpark, CA
                                                          93021.
Colorado: El Paso (FEMA Docket     City of Fountain (12- The Honorable Jeri         116 South Main        December 12, 2012.............          080061
 No.: B-1277).                      08-0499P).            Howells, Mayor, City of    Street, Fountain,
                                                          Fountain, 116 South Main   CO 80817.
                                                          Street, Fountain, CO
                                                          80817.
    El Paso (FEMA Docket No.: B-   Unincorporated areas  The Honorable Amy Lathen,  El Paso County        December 12, 2012.............          080059
     1277).                         of El Paso County     Chair, El Paso County      Building
                                    (12-08-0499P).        Board of Commissioners,    Department, 2880
                                                          200 South Cascade          International
                                                          Avenue, Suite 100,         Circle, Colorado
                                                          Colorado Springs, CO       Springs, CO 80910.
                                                          80903.
Connecticut: New Haven (FEMA       Town of East Haven    The Honorable Joseph       461 North High        October 5, 2012...............          090076
 Docket No.: B-1277).               (11-01-2488P).        Maturo Jr., Mayor, Town    Street, East Haven,
                                                          of East Haven, 250 Main    CT 06512.
                                                          Street, East Haven, CT
                                                          06512.
    New Haven (FEMA Docket No.: B- City of New Haven     The Honorable John         200 Orange Street,    October 5, 2012...............          090084
     1277).                         (11-01-2488P).        Destefano, Jr., Mayor,     New Haven, CT 06510.
                                                          City of New Haven, 165
                                                          Church Street, New
                                                          Haven, CT 06510.
    New Haven (FEMA Docket No.: B- City of Meriden (11-  The Honorable Michael S.   142 East Main         December 7, 2012..............          090081
     1277).                         01-2893P).            Rohde, Mayor, City of      Street, Meriden, CT
                                                          Meriden, 142 East Main     06450.
                                                          Street, Meriden, CT
                                                          06450.
Idaho: Ada (FEMA Docket No.: B-    City of Boise (11-10- The Honorable David H.     150 North Capitol     June 15, 2012.................          160002
 1273).                             1081P).               Biester, Mayor, City of    Boulevard, Boise,
                                                          Boise, 150 North Capitol   ID 83702.
                                                          Boulevard, Boise, ID
                                                          83702.
    Ada (FEMA Docket No.: B-1273)  Unincorporated areas  The Honorable Rick         200 West Front        June 15, 2012.................          160001
                                    of Ada County (11-    Yzaguirre, Chair, Ada      Street, 3rd Floor,
                                    10-1081P).            County Board of            Boise, ID 83702.
                                                          Commissioners, 200 West
                                                          Front Street, 3rd floor,
                                                          Boise, ID 83702.
    Ada (FEMA Docket No.: B-1277)  City of Eagle (12-10- The Honorable Jim          660 East Civic Lane,  October 5, 2012...............          160003
                                    0460P).               Reynolds, Mayor, City of   Eagle, ID 83616.
                                                          Eagle, 660 East Civic
                                                          Lane, Eagle, ID 83616.
    Ada (FEMA Docket No.: B-1277)  Unincorporated areas  The Honorable Rick         200 West Front        October 5, 2012...............          160001
                                    of Ada County (12-    Yzaguirre, Chairman, Ada   Street, Boise, ID
                                    10-0460P).            County Board of            83702.
                                                          Commisioners, 200 West
                                                          Front Street, Boise, ID
                                                          83702.
    Blaine (FEMA Docket No.: B-    City of Hailey (11-   The Honorable Rick Davis,  115 Main Street,      May 10, 2012..................          160022
     1249).                         10-1694P).            Mayor, City of Hailey,     Hailey, ID 83333.
                                                          115 Main Street South,
                                                          Suite H, Hailey, ID
                                                          83333.
    Blaine (FEMA Docket No.: B-    City of Hailey (12-   The Honorable Fritz        115 Main Street       July 5, 2012..................          160022
     1273).                         10-0384P).            Haemmerle, Mayor, City     South, Suite H,
                                                          of Hailey, 115 Main        Hailey, ID 83333.
                                                          Street South, Suite H,
                                                          Hailey, ID 83333.
    Latah (FEMA Docket No.: B-     Unincorporated areas  The Honorable Jennifer     522 South Adams       May 11, 2012..................          160086
     1249).                         of Latah County (11-  Barrett, Chair, Latah      Street, Moscow, ID
                                    10-1485P).            County Board of            83843.
                                                          Commissioners, 522 South
                                                          Adams Street, Moscow, ID
                                                          83843.

[[Page 8164]]

 
Illinois: DuPage (FEMA Docket      City of Elmhurst (12- The Honorable Peter P.     209 North York        November 30, 2012.............          170205
 No.: B-1277).                      05-5094P).            DiCianni, Mayor, City of   Street, Elmhurst,
                                                          Elmhurst, 209 North York   IL 60126.
                                                          Street, Elmhurst, IL
                                                          60126.
    Effingham (FEMA Docket No.: B- City of Effingham     The Honorable Merv         201 East Jefferson    July 24, 2012.................          170229
     1273).                         (11-05-5866P).        Gillenwater, Mayor, City   Avenue, Effingham,
                                                          of Effingham, 201 East     IL 62401.
                                                          Jefferson Avenue,
                                                          Effingham, IL 62401.
    Kane (FEMA Docket No.: B-      City of Aurora (12-   The Honorable Thomas       44 East Downer        November 16, 2012.............          170320
     1277).                         05-2993P).            Weisner, Mayor, City of    Place, Aurora, IL
                                                          Aurora, 44 East Downer     60507.
                                                          Place, Aurora, IL 60507.
    Kendall (FEMA Docket No.: B-   City of Sandwich (12- The Honorable Tom Thomas,  144 East Railroad     July 13, 2012.................          170188
     1273).                         05-0175P).            Mayor, City of Sandwich,   Street, Sandwich,
                                                          144 East Railroad          IL 60548.
                                                          Street, Sandwich, IL
                                                          60548.
    Kendall (FEMA Docket No.: B-   Unincorporated areas  Mr. John Purcell Kendall,  111 West Fox Street,  July 13, 2012.................          170341
     1273).                         of Kendall County     County Board Chairman,     Yorkville, IL 60560.
                                    (12-05-0175).         111 West Fox Street,
                                                          Yorkville, IL 60560.
    McHenry (FEMA Docket No.: B-   City of Crystal Lake  The Honorable Aaron T.     100 West Woodstock    May 21, 2012..................          170476
     1249).                         (11-05-7872P).        Shepley, Mayor, City of    Street, Crystal
                                                          Crystal Lake, 100 West     Lake, IL 60014.
                                                          Woodstock Street,
                                                          Crystal Lake, IL 60014.
    McLean (FEMA Docket No.: B-    City of Bloomington   The Honorable Stephen F.   109 East Olive        July 13, 2012.................          170490
     1273).                         (11-05-3513P).        Stockton, Mayor, City of   Street,
                                                          Bloomington, 109 East      Bloomington, IL
                                                          Olive Street,              61701.
                                                          Bloomington, IL 61701.
    McLean (FEMA Docket No.: B-    Unincorporated areas  The Honorable Matt         115 East Washington   July 13, 2012.................          170931
     1273).                         of McLean County      Sorenson, McLean, County   Street, Room M102,
                                    (11-05-3513P).        Board Chairman, 115 East   Bloomington, IL
                                                          Washington Street, Room    61701.
                                                          401, Bloomington, IL
                                                          61701.
    Tazewell (FEMA Docket No.: B-  City of Washington    The Honorable Gary W.      301 Walnut Street,    July 12, 2012.................          170655
     1273).                         (11-05-7882P).        Manier, Mayor, City of     Washington, IL
                                                          Washington, 301 Walnut     61571.
                                                          Street, Washington, IL
                                                          61571.
    Will (FEMA Docket No.: B-      Village of            The Honorable John Noak,   1050 West Romeo       July 20, 2012.................          170711
     1273).                         Romeoville (11-05-    Mayor, Village of          Road, Romeoville,
                                    0953P).               Romeoville, 1050 West      IL 60446.
                                                          Romeo Road, Romeoville,
                                                          IL 60446.
    Will (FEMA Docket No.: B-      Village of            The Honorable Michael P.   24401 West Lockport   June 8, 2012..................          170771
     1273).                         Plainfield (11-05-    Collins, President,        Street, Plainfield,
                                    6606P).               Village of Plainfield,     IL 60544.
                                                          24401 West Lockport
                                                          Street, Plainfield, IL
                                                          60544.
    Will (FEMA Docket No.: B-      Unincorporated areas  The Honorable Lawrence M.  58 East Clinton       June 8, 2012..................          170695
     1273).                         of Will County (11-   Walsh, Will County         Street, Suite 500,
                                    05-6606P).            Executive, 302 North       Joliet, IL 60432.
                                                          Chicago Street, Joliet,
                                                          IL 60432.
    Will (FEMA Docket No.: B-      Village of            The Honorable John Noak,   1050 West Romeo       June 1, 2012..................          170711
     1249).                         Romeoville (11-05-    Mayor, Village of          Road, Romeoville,
                                    7401P).               Romeoville, 13 Montrose    IL 60446.
                                                          Drive, Romeoville, IL
                                                          60446.
Iowa: Black Hawk (FEMA Docket      City of Cedar Falls   The Honorable Jon Crews,   220 Clay Street,      June 8, 2012..................          190017
 No.: B-1273).                      (11-07-1543P).        Mayor, City of Cedar       Cedar Falls, IA
                                                          Falls, 220 Clay Street,    50613.
                                                          Cedar Falls, IA 50613.
Indiana: Allen (FEMA Docket No.:   Unincorporated areas  The Honorable Nelson       1 East Main Street,   November 13, 2012.............          180302
 B-1277).                           of Allen County (12-  Peters, President, Allen   Room 630, Fort
                                    05-1513P).            County Board of            Wayne, IN 46802.
                                                          Commissioners, 200 East
                                                          Berry Street, Suite 410,
                                                          Fort Wayne, IN 46802.
    Lake (FEMA Docket No.: B-      City of New Haven     The Honorable Terry E.     815 Lincoln Highway   November 13, 2012.............          180004
     1277).                         (12-05-1513P).        McDonald, Mayor, City of   East, New Haven, IN
                                                          New Haven, 815 Lincoln     46774.
                                                          Highway East, New Haven,
                                                          IN 46774.
    Lake (FEMA Docket No.: B-      City of Hobart (12-   The Honorable Brian K.     414 Main Street,      December 3, 2012..............          180136
     1277).                         05-0788P).            Snedecor, Mayor, City of   Hobart, IN 46342.
                                                          Hobart, 414 Main Street,
                                                          Hobart, IN 46342.
Kansas: Johnson (FEMA Docket No.:  City of Roeland Park  The Honorable Adrienne     4600 West 51st        November 14, 2012.............          200176
 B-1277).                           (11-07-3430P).        Foster, Mayor, City of     Street, Roeland
                                                          Roeland Park, 4600 West    Park, KS 66205.
                                                          51st Street, Roeland
                                                          Park, KS 66205.
    Johnson (FEMA Docket No.: B-   City of Fairway (11-  The Honorable Jerry        5252 Beliner Road,    November 14, 2012.............          205185
     1277).                         07-3430P).            Wiley, Mayor, City of      Fairway, KS 66205.
                                                          Fairway, 4210 Shawnee
                                                          Mission Parkway, Suite
                                                          100, Fairway, KS 66205.
    Johnson (FEMA Docket No.: B-   City of Roeland Park  The Honorable Adrienne     4600 West 51st        November 7, 2012..............          200176
     1277).                         (11-07-3422P).        Foster, Mayor, City of     Street, Roeland
                                                          Roeland Park, 4600 West    Park, KS 66205.
                                                          51st Street, Roeland
                                                          Park, KS 66205.
    McPherson (FEMA Docket No.: B- City of McPherson     The Honorable Thomas A.    400 East Kansas       June 27, 2012.................          200217
     1273).                         (12-07-0044P).        Brown, Mayor, City of      Avenue, McPherson,
                                                          McPherson, 400 East        KS 67460.
                                                          Kansas Avenue,
                                                          McPherson, KS, 67460.
    Sedgwick (FEMA Docket No.: B-  City of Wichita (11-  The Honorable Carl         455 North Main        June 19, 2012.................          200328
     1273).                         07-2738P).            Brewer, Mayor, City of     Street, Wichita, KS
                                                          Withita, 455 North Main    67202.
                                                          Street, Wichita, KS
                                                          67202.
    Sedgwick (FEMA Docket No.: B-  Unincorporated areas  The Honorable Tim R.       1144 South Seneca     June 19, 2012.................          200321
     1273).                         of Sedgwick County    Norton, Sedgwick County    Street, Wichita, KS
                                    (11-07-2738P).        Board of Commissioners,    67213.
                                                          525 North Main Street,
                                                          Suite 320, Wichita, KS
                                                          67203.
Maine:

[[Page 8165]]

 
    Washington...................  Town of Milbridge     The Honorable Lewis M.     22 School Street,     December 19, 2012.............          230142
                                    (12-01-1740P).        Pinkham, Town Manager,     Milbridge, ME 04658.
                                                          Town of Milbridge, 22
                                                          School Street,
                                                          Milbridge, ME 04658.
    Cumberland...................  City of Portland (12- The Honorable Michael      389 Congress Street,  November 9, 2012..............          230051
                                    01-0692P).            Brennan, Mayor, City of    Room 315, Portland,
                                                          Portland, 389 Congress     ME 04101.
                                                          Street, Portland, ME
                                                          04101.
    Penobscot....................  Town of Hermon (12-   The Honorable Tim          333 Billings Road,    October 12, 2012..............          230389
                                    01-0085P).            McCluskey, Chairman,       Hermon, ME 04401.
                                                          Town of Hermon Council,
                                                          333 Billings Road,
                                                          Hermon, ME 04401.
    Lincoln (FEMA Docket No.: B-   Town of Southport     The Honorable Gerald       361 Hendricks Hill    June 8, 2012..................          230221
     1273).                         (11-01-1247P).        Gamage, Town of            Road, Southport, ME
                                                          Southport, Town            04576.
                                                          Selectman, 361 Hendricks
                                                          Hill Road, Southport, ME
                                                          04576.
Minnesota:
    Dakota (FEMA Docket No.: B-    City of Inver Grove   The Honorable George       8150 Barbara Avenue,  May 21, 2012..................          270106
     1249).                         Heights (11-05-       Tourville, Mayor, City     Inner Grove
                                    5362P).               of Inver Grove Heights,    Heights, Minnesota,
                                                          8150 Barbara Avenue,       55077.
                                                          Inver Grove Heights, MN
                                                          55077.
    Rice (FEMA Docket No.: B-      City of Fairbault     The Honorable John         208 1st Avenue,       July 6, 2012..................          270404
     1273).                         (12-05-1808P).        Jasinski, Mayor, City of   Northwest,
                                                          Fairbault, Fairbault       Fairbault, MN 55021.
                                                          City Hall, 208 1st
                                                          Avenue Northwest,
                                                          Fairbault, MN 55021.
    Washington (FEMA Docket No.:   Unincorporated areas  The Honorable Gary         14949 62nd Street     May 21, 2012..................          270499
     B-1249).                       of Washington         Kriesel, Chairman,         North, Stillwater,
                                    County (11-05-        Washington County Board    MN 55082.
                                    5362P).               of Commissioners, 14949
                                                          62nd Street North,
                                                          Stillwater, MN 55082.
    Washington (FEMA Docket No.:   City of Newport (11-  The Honorable Tim          596 7th Avenue,       May 21, 2012..................          270510
     B-1249).                       05-5362P).            Geraghty, Mayor, City of   Newport, MN 55055.
                                                          Newport, 596 7th Avenue,
                                                          Newport, MN 55055.
    Washington (FEMA Docket No.:   City of St. Paul      The Honorable John         600 Portland Avenue,  May 21, 2012..................          270514
     B-1249).                       Park (11-05-5362P).   Hunziker, Mayor, City of   St. Paul Park, MN
                                                          St. Paul Park, 600         55071.
                                                          Portland Avenue, St.
                                                          Paul Park, MN 55071.
Missouri:
    St. Charles (FEMA Docket No.:  City of Chesterfield  The Honorable Bruce        690 Chesterfield      July 6, 2012..................          290896
     B-1273).                       (11-07-3427P).        Geiger, Mayor, City of     Parkway West,
                                                          Chesterfield, 690          Chesterfield, MO
                                                          Chesterfield Parkway       63017.
                                                          West, Chesterfield, MO
                                                          63017.
    St. Charles (FEMA Docket No.:  Unincorporated areas  The Honorable Steve        300 North 2nd         July 6, 2012..................          290315
     B-1273).                       of St. Charles        Ehlmann, St. Charles       Street, St.
                                    County (11-07-        County Executive, 100      Charles, MO 63301.
                                    3427P).               North 3rd Street, St.
                                                          Charles, MO 63301.
    Jackson (FEMA Docket No.: B-   City of Independence  The Honorable Don B.       111 East Maple        July 13, 2012.................          290172
     1273).                         (11-07-2613P).        Remial, Mayor, City of     Avenue,
                                                          Independence, 111 East     Independence, MO
                                                          Maple Avenue,              64050.
                                                          Independence, MO 64050.
    St. Louis (FEMA Docket No.: B- Unincorporated areas  The Honorable Charlie A.   41 South Central      July 17, 2012.................          290327
     1273).                         of St. Louis County   Dooley, St. Louis,         Avenue, Clayton, MO
                                    (11-07-2794P).        County Executive, 41       63105.
                                                          South Central Avenue,
                                                          Clayton, MO 63105.
Ohio:
    Franklin (FEMA Docket No.: B-  City of Reynoldsburg  The Honorable Brad         7232 East Main        June 4, 2012..................          390177
     1249).                         (11-05-8753P).        McCloud, Mayor, City of    Street,
                                                          Reynoldsburg, 7232 East    Reynoldsburg, OH
                                                          Main Street,               43068.
                                                          Reynoldsburg, OH 43068.
    Licking (FEMA Docket No.: B-   Village of Granville  The Honorable Melissa      141 East Broadway,    May 4, 2012...................          390330
     1249).                         (11-05-5165P).        Hartfield, Mayor,          Granville, OH 43023.
                                                          Village of Granville,
                                                          141 East Broadway,
                                                          Granville, OH 43023.
    Licking (FEMA Docket No.: B-   Unincorporated areas  The Honorable Timothy      20 South Second       May 4, 2012...................          390328
     1249).                         of Licking County     Bubb, President, Licking   Street, Newark, OH
                                    (11-05-5165P).        County Commissioners, 20   43055.
                                                          South Second Street,
                                                          Newark, OH 43055.
    Clinton (FEMA Docket No.: B-   Village of Sabina     The Honorable Dean         99 North Howard       May 3, 2012...................          390627
     1273).                         (12-05-0889P).        Carnahan, Mayor, Village   Street, Sabina, OH
                                                          of Sabina, 99 North        45169.
                                                          Howard Street, Sabina,
                                                          OH 45169.
    Cuyahoga (FEMA Docket No.: B-  City of Beachwood     The Honorable Merle S.     25325 Fairmont        June 29, 2012.................          390094
     1273).                         (12-05-2285P).        Gorden, Mayor, City of     Boulevard,
                                                          Beachwood, 25325           Beachwood, OH 44122.
                                                          Fairmont Boulevard,
                                                          Beachwood, OH 44122.
Oregon:
    Jackson (FEMA Docket No.: B-   Unincorporated areas  The Honorable Dennis C.W.  Jackson County        May 2, 2012...................          415589
     1249).                         of Jackson County     Smith, Jackson County      Courthouse, Room
                                    (11-10-1732P).        Chairman, Board of         214, 10 South
                                                          Commissioners, Jackson     Oakdale Avenue,
                                                          County Courthouse, Room    Medford, OR 97501.
                                                          214, 10 South Oakdale
                                                          Avenue, Medford, OR
                                                          97501.
    Jackson (FEMA Docket No.: B-   City of Medford (11-  The Honorable Gary H.      411 West 8th Street,  May 2, 2012...................          410096
     1249).                         10-1732P).            Wheeler, Mayor, City of    Medford, OR 97501.
                                                          Medford, 411 West 8th
                                                          Street, Medford, OR
                                                          97501.
Washington: DC (FEMA Docket No.:   District of Columbia  The Honorable Vincent C.   1200 1st Street,      July 20, 2012.................          110001
 B-1273).                           (12-03-0808P).        Gray, Mayor, District of   Northeast, 5th
                                                          Columbia, 1350             Floor, Washington,
                                                          Pennsylvania Avenue,       DC 20002.
                                                          Northwest, Washington,
                                                          DC 20004.

[[Page 8166]]

 
West Virginia:
    Jefferson (FEMA Docket No.: B- City of Ranson (11-   The Honorable A. David     312 South Mildred     May 23, 2012..................          540068
     1249).                         03-1484P).            Hamill, Mayor, City of     Street, Ranson, WV
                                                          Ranson, 312 South          25438.
                                                          Mildred Street, Ranson,
                                                          WV 25438.
    Jefferson (FEMA Docket No.: B- Unincorporated areas  The Honorable Patsy        124 East Washington   May 23, 2012..................          540065
     1249).                         of Jefferson County   Noland, President,         Street,
                                    (11-03-1484P).        Jefferson County           Charlestown, WV
                                                          Commission, 124 East       25414.
                                                          Washington Street,
                                                          Charlestown, WV 25414.
Wisconsin:
    Barron (FEMA Docket No.: B-    Unincorporated areas  The Honorable James A.     330 East LaSalle      May 10, 2012..................          550568
     1249).                         of Barron County      Miller, Barron County      Avenue, Barron, WI
                                    (12-05-0299P).        Board Chairman, 330 East   54812.
                                                          LaSalle Avenue, Barron,
                                                          WI 54812.
    Outagamie (FEMA Docket No.: B- City of Appleton (11- The Honorable Timothy      100 North Appleton    May 9, 2012...................          555542
     1249).                         05-7670P).            Hanna, Mayor, City of      Street, Appleton,
                                                          Appleton, 100 North        WI 54911.
                                                          Appleton Street,
                                                          Appleton, WI 54911.
    Columbia (FEMA Docket No.: B-  City of Columbus (11- The Honorable Bob Link,    105 North Dickason    May 29, 2012..................          550058
     1249).                         05-4519P).            Mayor, City of Columbus,   Boulevard,
                                                          103 Wildwood Drive,        Columbus, WI 53925.
                                                          Columbus, WI 53925.
    Columbia (FEMA Docket No.: B-  Unincorporated areas  The Honorable Robert       400 DeWitt Street,    May 29, 2012..................          550581
     1249).                         of Columbia County    Westby, Columbia County    Portage, WI 53901.
                                    (11-05-4519P).        Board Chairman, 400
                                                          DeWitt Street, Portage,
                                                          WI 53901.
    Rock (FEMA Docket No.: B-      Unincorporated areas  The Honorable J. Russell   51 South Main         July 11, 2012.................          550363
     1273).                         of Rock County (12-   Podzilni, Chair, Rock      Street, Janesville,
                                    05-1647P).            County Board of            WI 53545.
                                                          Supervisors, 51 South
                                                          Main Street, Janesville,
                                                          WI 53545.
    Racine (FEMA Docket No.: B-    City of Burlington    The Honorable Robert       300 North Pine        June 8, 2012..................          550348
     1273).                         (11-05-2911P).        Miller, Mayor, City of     Street, Burlington,
                                                          Burlington, 300 North      WI 53105.
                                                          Pine Street, Burlington,
                                                          WI 53105.
    Racine (FEMA Docket No.: B-    Unincorporated areas  The Honorable James A.     14200 Washington      June 8, 2012..................          550347
     1273).                         of Racine County      Ladwig, Racine County      Avenue, Sturtevant,
                                    (11-05-2911P).        Executive, 730 Wisconsin   WI 53177.
                                                          Avenue, Racine, WI 53403.
    Walworth (FEMA Docket No.: B-  Unincorporated areas  The Honorable David        100 West Walworth     June 4, 2012..................          550462
     1273).                         of Walworth County    Bretl, Walworth County     Street, Elkhorn, WI
                                    (11-05-4839P).        Administrator, 100 West    53121.
                                                          Walworth Street,
                                                          Elkhorn, WI 53121.
    Washington (FEMA Docket No.:   Unincorporated areas  The Herbert J. Tennies     333 East Washington   June 8, 2012..................          550471
     B-1273).                       of Washington         Washington County Board    Street, Suite 2300,
                                    County (11-05-        Chairperson, 432 East      West Bend, WI 53095.
                                    6560P).               Washington Street, Suite
                                                          3029, West Bend, WI
                                                          53095.
--------------------------------------------------------------------------------------------------------------------------------------------------------

(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. 2013-02441 Filed 2-4-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.