Changes in Flood Hazard Determinations, 14571-14573 [2013-05198]

Download as PDF Federal Register / Vol. 78, No. 44 / Wednesday, March 6, 2013 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Unincorporated areas of Arlington County (12–03– 0954P). Unincorporated areas of Henrico County (12–03– 0257P). The Honorable Mary Hughes Hynes, Chairman, Arlington County Board, 2100 Clarendon Boulevard, Arlington, VA 22201. The Honorable Frank J. Thornton, Chairman, Henrico County Board of Supervisors, P.O. Box 90775, Henrico, VA 23273. 2100 Clarendon Boulevard, Arlington, VA 22201. December 17, 2012 ........ 515520 Henrico County Courthouse. 4301 East Parham Road, Richmond, VA 23229. December 12, 2012 ........ 510077 State and county Virginia Arlington, (FEMA Docket No.: B– 1274). Henrico, (FEMA Docket No.: B–1274). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Roy Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–05194 Filed 3–5–13; 8:45 am] BILLING CODE 9110–12–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: pmangrum on DSK3VPTVN1PROD with NOTICES Alabama: Jefferson (FEMA Docket No.: B– 1277). Jefferson (FEMA Docket No.: B– 1277). Mobile (FEMA Docket No.: B–1277). VerDate Mar<15>2010 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. The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. SUPPLEMENTARY INFORMATION: 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 State and county 14571 Location and case No. Community No. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard determinations are the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). These new or modified flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. Chief executive officer of community Community map repository Effective date of modification City of Pinson (12– 04–3890P). The Honorable Hoyt Sanders, Mayor, City of Pinson, City Hall, 4410 Main Street, Pinson, AL 35126. City Hall, 4410 Main Street, Pinson, AL 35126. December 17, 2012 ........ 010447 Unincorporated areas of Jefferson County (12–04– 3890P). The Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington, Jr., Boulevard North, Birmingham, AL 35203. December 17, 2012 ........ 010217 City of Mobile (12– 04–4167P). The Honorable Samuel L. Jones, Mayor, City of Mobile, P.O. Box 1827, Mobile, AL 36633. Jefferson County Courthouse, Land Development Office, 716 North 21st Street, Room 202A, Birmingham, AL 35263. City Hall, Engineering Department, 205 Government Street, 3rd Floor, Mobile, AL 36644. December 28, 2012 ........ 015007 15:01 Mar 05, 2013 Jkt 229001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 E:\FR\FM\06MRN1.SGM 06MRN1 Community No. 14572 Federal Register / Vol. 78, No. 44 / Wednesday, March 6, 2013 / Notices State and county Arizona: Pinal (FEMA Docket No.: B–1277). Yavapai (FEMA Docket No.: B–1277). California: San Diego (FEMA Docket No.: B– 1277). San Diego (FEMA Docket No.: B– 1277). Colorado: Denver (FEMA Docket No.: B–1277). Location and case No. Chief executive officer of community Community map repository Effective date of modification Unincorporated areas of Pinal County (12–09– 1236P). Town of Camp Verde (12–09– 1430P). The Honorable David Snider, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85232. Town Clerk’s Office, 473 South Main Street, Room 102, Camp Verde, AZ 86322. January 7, 2013 ............. 040077 December 31, 2012 ........ 040131 City of Oceanside (12–09–1206P). The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. City Hall, Planning Department, 300 North Coast Highway, Oceanside, CA 92054. December 31, 2012 ........ 060294 City of San Diego (12–09–2141P). The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. Executive Complex, 1010 2nd Avenue, Suite 100, San Diego, CA 92101. December 17, 2012 ........ 060295 City and County of Denver (12–08– 0474P). The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202. The Honorable Stephen G. Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903. The Honorable Amy Lathen, Chair, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. Public Works Department, 201 West Colfax Avenue, Denver, CO 80202. December 17, 2012 ........ 080046 Public Works Department, 201 West Colfax Avenue, Denver, CO 80202. December 17, 2012 ........ 080046 City Administration Department, 30 South Nevada Avenue, Colorado Springs, CO 80903. El Paso County Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910. January 4, 2013 ............. 080060 January 4, 2013 ............. 080059 The Honorable Ken Philipson, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Village Hall, 87000 Overseas Highway, Islamorada, FL 33036. Permitting Services, 400 South Orange Avenue, Orlando, FL 32301. Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. Engineering Department, 100 North Country Club Road, Lake Mary, FL 32746. December 31, 2012 ........ 120424 December 31, 2012 ........ 120186 December 31, 2012 ........ 120179 December 31, 2012 ........ 120416 Denver (FEMA Docket No.: B–1277). City and County of Denver (12–08– 0552P). El Paso (FEMA Docket No.: B–1277). City of Colorado Springs (12–08– 0168P). El Paso (FEMA Docket No.: B–1277). Unincorporated areas of El Paso County (12–08– 0168P). Florida: Monroe (FEMA Docket No.: B–1277). Orange (FEMA Docket No.: B–1277). Orange (FEMA Docket No.: B–1277). Seminole (FEMA Docket No.: B– 1277). St. Johns (FEMA Docket No.: B– 1277). Sumter (FEMA Docket No.: B–1277). Sumter (FEMA Docket No.: B–1277). Walton (FEMA Docket No.: B–1277). pmangrum on DSK3VPTVN1PROD with NOTICES Georgia: Colquitt (FEMA Docket No.: B–1277). Columbia (FEMA Docket No.: B– 1277). Nevada: Clark (FEMA Docket No.: B–1277). VerDate Mar<15>2010 Village of Islamorada (12–04–3438P). City of Orlando (12– 04–2707P). Unincorporated areas of Orange County (12–04– 2707P). City of Lake Mary (12–04–5487P). The Honorable Bob Burnside, Mayor, Town of Camp Verde, 473 South Main Street, Suite 102, Camp Verde, AZ 86322. The Honorable David Mealor, Mayor, City of Lake Mary, 911 Wallace Court, Lake Mary, FL 32746. Community No. Unincorporated areas of St. Johns County (12–04– 5869P). Unincorporated areas of Sumter County (12–04– 3513P). Unincorporated areas of Sumter County (12–04– 3721P). Unincorporated areas of Walton County (12–04– 0761P). The Honorable Mark P. Miner, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785. The Honorable Scott Brannon, Chairman, Walton County Board of Commissioners, 415 State Highway 20, Freeport, FL 32439. St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785. December 31, 2012 ........ 125147\ December 28, 2012 ........ 120296 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785. December 28, 2012 ........ 120296 Walton County Courthouse Annex, 47 North 6th Street, DeFuniak Springs, FL 32435. December 14, 2012 ........ 120317 Unincorporated areas of Colquitt County (12–04– 5279P). Unincorporated areas of Columbia County (12–04– 3178P). The Honorable John B. Alderman, Chairman, Colquitt County Board of Commissioners, P.O. Box 517, Moultrie, GA 31776. The Honorable Ron C Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Colquitt County Compliance Of- January 3, 2013 ............. fice, 101 East Central Avenue, Suite 168, Moultrie, GA 31768. Columbia County Development December 27, 2012 ........ Services Division, Engineering Services Department, 630 Ronald Reagan Drive, Building A, Evans, GA 30809. 130058 City of Henderson (11–09–3331P). The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009. City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015. 15:01 Mar 05, 2013 Jkt 229001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\06MRN1.SGM December 14, 2012 ........ 06MRN1 130059 320005 Federal Register / Vol. 78, No. 44 / Wednesday, March 6, 2013 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009. The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027. The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027. City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015. City Engineer’s Office, 10 East Mesquite Boulevard, Mesquite, NV 89027. City Engineer’s Office, 10 East Mesquite Boulevard, Mesquite, NV 89027. December 14, 2012 ........ 320005 December 14, 2012 ........ 320035 December 28, 2012 ........ 320035 Unincorporated areas of Durham County (11–04– 0938P). Unincorporated areas of Stanly County (12–04– 0850P). Unincorporated areas of Wake County (11–04– 7980P). Mr. Mike Ruffin, Durham County Manager, 200 East Main Street, Durham, NC 27701. Durham County Stormwater Services Division, 101 City Hall Plaza, Durham, NC 27701. Stanly County Planning and Zoning Department, 1000 North 1st Street, Albemarle, NC 28001. Engineering Department, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526. November 9, 2012 .......... 370085 November 9, 2012 .......... 370361 December 13, 2012 ........ 370239 City of Anderson (12–04–0672P). The Honorable Terrence Roberts, Mayor, City of Anderson, 401 South Main Street, Anderson, SC 29624. City Hall, 401 South Main Street, Anderson, SC 29624. December 24, 2012 ........ 450014 Unincorporated areas of Anderson County (12–04– 0672P). The Honorable Tom Allen, Chairman, Anderson County Council, P.O. Box 8002, Anderson, SC 29621. Anderson County Courthouse, 101 South Main Street, Anderson, SC 29624. December 24, 2012 ........ 450013 State and county Clark (FEMA Docket No.: B–1277). Clark (FEMA Docket No.: B–1277). Clark (FEMA Docket No.: B–1277). North Carolina: Durham (FEMA Docket No.: B–1274). Stanly (FEMA Docket No.: B–1274). Wake (FEMA Docket No.: B–1274). South Carolina: Anderson (FEMA Docket No.: B– 1277). Anderson (FEMA Docket No.: B– 1277). City of Henderson (12–09–2303P). City of Mesquite (11–09–4157P). City of Mesquite (12–09–0907P). Mr. Andy Lucas, Stanly County Manager, 1000 North 1st Street, Albemarle, NC 28001. The Honorable John W. Byrne, Mayor, Town of Fuquay-Varina, 401 Old Honeycutt Road, Fuquay-Varina, NC 27526. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Roy Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–05198 Filed 3–5–13; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2013–0002; Internal Agency Docket No. FEMA–B–1305] Federal Emergency Management Agency, DHS. ACTION: Notice. pmangrum on DSK3VPTVN1PROD with NOTICES AGENCY: SUMMARY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each 15:01 Mar 05, 2013 community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. 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 DATES: Changes in Flood Hazard Determinations VerDate Mar<15>2010 14573 Jkt 229001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 Community No. both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/ fmx_main.html. The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, SUPPLEMENTARY INFORMATION: E:\FR\FM\06MRN1.SGM 06MRN1

Agencies

[Federal Register Volume 78, Number 44 (Wednesday, March 6, 2013)]
[Notices]
[Pages 14571-14573]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-05198]


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

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer       Community map                                       Community
         State and county           Location and case No.         of community             repository       Effective date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Jefferson (FEMA Docket No.: B-  City of Pinson (12-04- The Honorable Hoyt         City Hall, 4410 Main  December 17, 2012..............       010447
     1277).                          3890P).                Sanders, Mayor, City of    Street, Pinson, AL
                                                            Pinson, City Hall, 4410    35126.
                                                            Main Street, Pinson, AL
                                                            35126.
    Jefferson (FEMA Docket No.: B-  Unincorporated areas   The Honorable David        Jefferson County      December 17, 2012..............       010217
     1277).                          of Jefferson County    Carrington, President,     Courthouse, Land
                                     (12-04-3890P).         Jefferson County           Development Office,
                                                            Commission, 716 Richard    716 North 21st
                                                            Arrington, Jr.,            Street, Room 202A,
                                                            Boulevard North,           Birmingham, AL
                                                            Birmingham, AL 35203.      35263.
    Mobile (FEMA Docket No.: B-     City of Mobile (12-04- The Honorable Samuel L.    City Hall,            December 28, 2012..............       015007
     1277).                          4167P).                Jones, Mayor, City of      Engineering
                                                            Mobile, P.O. Box 1827,     Department, 205
                                                            Mobile, AL 36633.          Government Street,
                                                                                       3rd Floor, Mobile,
                                                                                       AL 36644.

[[Page 14572]]

 
Arizona:
    Pinal (FEMA Docket No.: B-      Unincorporated areas   The Honorable David        Pinal County          January 7, 2013................       040077
     1277).                          of Pinal County (12-   Snider, Chairman, Pinal    Engineering
                                     09-1236P).             County Board of            Department, 31
                                                            Supervisors, P.O. Box      North Pinal Street,
                                                            827, Florence, AZ 85132.   Building F,
                                                                                       Florence, AZ 85232.
    Yavapai (FEMA Docket No.: B-    Town of Camp Verde     The Honorable Bob          Town Clerk's Office,  December 31, 2012..............       040131
     1277).                          (12-09-1430P).         Burnside, Mayor, Town of   473 South Main
                                                            Camp Verde, 473 South      Street, Room 102,
                                                            Main Street, Suite 102,    Camp Verde, AZ
                                                            Camp Verde, AZ 86322.      86322.
California:
    San Diego (FEMA Docket No.: B-  City of Oceanside (12- The Honorable Jim Wood,    City Hall, Planning   December 31, 2012..............       060294
     1277).                          09-1206P).             Mayor, City of             Department, 300
                                                            Oceanside, 300 North       North Coast
                                                            Coast Highway,             Highway, Oceanside,
                                                            Oceanside, CA 92054.       CA 92054.
    San Diego (FEMA Docket No.: B-  City of San Diego (12- The Honorable Jerry        Executive Complex,    December 17, 2012..............       060295
     1277).                          09-2141P).             Sanders, Mayor, City of    1010 2nd Avenue,
                                                            San Diego, 202 C Street,   Suite 100, San
                                                            11th Floor, San Diego,     Diego, CA 92101.
                                                            CA 92101.
Colorado:
    Denver (FEMA Docket No.: B-     City and County of     The Honorable Michael B.   Public Works          December 17, 2012..............       080046
     1277).                          Denver (12-08-0474P).  Hancock, Mayor, City and   Department, 201
                                                            County of Denver, 1437     West Colfax Avenue,
                                                            Bannock Street, Suite      Denver, CO 80202.
                                                            350, Denver, CO 80202.
    Denver (FEMA Docket No.: B-     City and County of     The Honorable Michael B.   Public Works          December 17, 2012..............       080046
     1277).                          Denver (12-08-0552P).  Hancock, Mayor, City and   Department, 201
                                                            County of Denver, 1437     West Colfax Avenue,
                                                            Bannock Street, Suite      Denver, CO 80202.
                                                            350, Denver, CO 80202.
    El Paso (FEMA Docket No.: B-    City of Colorado       The Honorable Stephen G.   City Administration   January 4, 2013................       080060
     1277).                          Springs (12-08-        Bach, Mayor, City of       Department, 30
                                     0168P).                Colorado Springs, 30       South Nevada
                                                            South Nevada Avenue,       Avenue, Colorado
                                                            Suite 601, Colorado        Springs, CO 80903.
                                                            Springs, CO 80903.
    El Paso (FEMA Docket No.: B-    Unincorporated areas   The Honorable Amy Lathen,  El Paso County        January 4, 2013................       080059
     1277).                          of El Paso County      Chair, El Paso County      Regional Building
                                     (12-08-0168P).         Board of Commissioners,    Department, 2880
                                                            200 South Cascade          International
                                                            Avenue, Suite 100,         Circle, Colorado
                                                            Colorado Springs, CO       Springs, CO 80910.
                                                            80903.
Florida:
    Monroe (FEMA Docket No.: B-     Village of Islamorada  The Honorable Ken          Village Hall, 87000   December 31, 2012..............       120424
     1277).                          (12-04-3438P).         Philipson, Mayor,          Overseas Highway,
                                                            Village of Islamorada,     Islamorada, FL
                                                            86800 Overseas Highway,    33036.
                                                            Islamorada, FL 33036.
    Orange (FEMA Docket No.: B-     City of Orlando (12-   The Honorable Buddy Dyer,  Permitting Services,  December 31, 2012..............       120186
     1277).                          04-2707P).             Mayor, City of Orlando,    400 South Orange
                                                            P.O. Box 4990, Orlando,    Avenue, Orlando, FL
                                                            FL 32808.                  32301.
    Orange (FEMA Docket No.: B-     Unincorporated areas   The Honorable Teresa       Orange County         December 31, 2012..............       120179
     1277).                          of Orange County (12-  Jacobs, Mayor, Orange      Stormwater
                                     04-2707P).             County, 201 South          Management
                                                            Rosalind Avenue, 5th       Department, 4200
                                                            Floor, Orlando, FL 32801.  South John Young
                                                                                       Parkway, Orlando,
                                                                                       FL 32839.
    Seminole (FEMA Docket No.: B-   City of Lake Mary (12- The Honorable David        Engineering           December 31, 2012..............       120416
     1277).                          04-5487P).             Mealor, Mayor, City of     Department, 100
                                                            Lake Mary, 911 Wallace     North Country Club
                                                            Court, Lake Mary, FL       Road, Lake Mary, FL
                                                            32746.                     32746.
    St. Johns (FEMA Docket No.: B-  Unincorporated areas   The Honorable Mark P.      St. Johns County      December 31, 2012..............      125147\
     1277).                          of St. Johns County    Miner, Chairman, St.       Administration
                                     (12-04-5869P).         Johns County Board of      Building, 4020
                                                            Commissioners, 500 San     Lewis Speedway, St.
                                                            Sebastian View, St.        Augustine, FL 32084.
                                                            Augustine, FL 32084.
    Sumter (FEMA Docket No.: B-     Unincorporated areas   The Honorable Garry        Sumter County         December 28, 2012..............       120296
     1277).                          of Sumter County (12-  Breeden, Chairman,         Planning
                                     04-3513P).             Sumter County Board of     Department, 7375
                                                            Commissioners, 7375        Powell Road,
                                                            Powell Road, Wildwood,     Wildwood, FL 34785.
                                                            FL 34785.
    Sumter (FEMA Docket No.: B-     Unincorporated areas   The Honorable Garry        Sumter County         December 28, 2012..............       120296
     1277).                          of Sumter County (12-  Breeden, Chairman,         Planning
                                     04-3721P).             Sumter County Board of     Department, 7375
                                                            Commissioners, 7375        Powell Road,
                                                            Powell Road, Wildwood,     Wildwood, FL 34785.
                                                            FL 34785.
    Walton (FEMA Docket No.: B-     Unincorporated areas   The Honorable Scott        Walton County         December 14, 2012..............       120317
     1277).                          of Walton County (12-  Brannon, Chairman,         Courthouse Annex,
                                     04-0761P).             Walton County Board of     47 North 6th
                                                            Commissioners, 415 State   Street, DeFuniak
                                                            Highway 20, Freeport, FL   Springs, FL 32435.
                                                            32439.
Georgia:
    Colquitt (FEMA Docket No.: B-   Unincorporated areas   The Honorable John B.      Colquitt County       January 3, 2013................       130058
     1277).                          of Colquitt County     Alderman, Chairman,        Compliance Office,
                                     (12-04-5279P).         Colquitt County Board of   101 East Central
                                                            Commissioners, P.O. Box    Avenue, Suite 168,
                                                            517, Moultrie, GA 31776.   Moultrie, GA 31768.
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ron C        Columbia County       December 27, 2012..............       130059
     1277).                          of Columbia County     Cross, Chairman,           Development
                                     (12-04-3178P).         Columbia County Board of   Services Division,
                                                            Commissioners, P.O. Box    Engineering
                                                            498, Evans, GA 30809.      Services
                                                                                       Department, 630
                                                                                       Ronald Reagan
                                                                                       Drive, Building A,
                                                                                       Evans, GA 30809.
Nevada:
    Clark (FEMA Docket No.: B-      City of Henderson (11- The Honorable Andy A.      City Hall, Public     December 14, 2012..............       320005
     1277).                          09-3331P).             Hafen, Mayor, City of      Works Department,
                                                            Henderson, P.O. Box        240 Water Street,
                                                            95050, Henderson, NV       Henderson, NV 89015.
                                                            89009.

[[Page 14573]]

 
    Clark (FEMA Docket No.: B-      City of Henderson (12- The Honorable Andy A.      City Hall, Public     December 14, 2012..............       320005
     1277).                          09-2303P).             Hafen, Mayor, City of      Works Department,
                                                            Henderson, P.O. Box        240 Water Street,
                                                            95050, Henderson, NV       Henderson, NV 89015.
                                                            89009.
    Clark (FEMA Docket No.: B-      City of Mesquite (11-  The Honorable Mark Wier,   City Engineer's       December 14, 2012..............       320035
     1277).                          09-4157P).             Mayor, City of Mesquite,   Office, 10 East
                                                            10 East Mesquite           Mesquite Boulevard,
                                                            Boulevard, Mesquite, NV    Mesquite, NV 89027.
                                                            89027.
    Clark (FEMA Docket No.: B-      City of Mesquite (12-  The Honorable Mark Wier,   City Engineer's       December 28, 2012..............       320035
     1277).                          09-0907P).             Mayor, City of Mesquite,   Office, 10 East
                                                            10 East Mesquite           Mesquite Boulevard,
                                                            Boulevard, Mesquite, NV    Mesquite, NV 89027.
                                                            89027.
North Carolina:
    Durham (FEMA Docket No.: B-     Unincorporated areas   Mr. Mike Ruffin, Durham    Durham County         November 9, 2012...............       370085
     1274).                          of Durham County (11-  County Manager, 200 East   Stormwater Services
                                     04-0938P).             Main Street, Durham, NC    Division, 101 City
                                                            27701.                     Hall Plaza, Durham,
                                                                                       NC 27701.
    Stanly (FEMA Docket No.: B-     Unincorporated areas   Mr. Andy Lucas, Stanly     Stanly County         November 9, 2012...............       370361
     1274).                          of Stanly County (12-  County Manager, 1000       Planning and Zoning
                                     04-0850P).             North 1st Street,          Department, 1000
                                                            Albemarle, NC 28001.       North 1st Street,
                                                                                       Albemarle, NC 28001.
    Wake (FEMA Docket No.: B-1274)  Unincorporated areas   The Honorable John W.      Engineering           December 13, 2012..............       370239
                                     of Wake County (11-    Byrne, Mayor, Town of      Department, 401 Old
                                     04-7980P).             Fuquay-Varina, 401 Old     Honeycutt Road,
                                                            Honeycutt Road, Fuquay-    Fuquay-Varina, NC
                                                            Varina, NC 27526.          27526.
South Carolina:
    Anderson (FEMA Docket No.: B-   City of Anderson (12-  The Honorable Terrence     City Hall, 401 South  December 24, 2012..............       450014
     1277).                          04-0672P).             Roberts, Mayor, City of    Main Street,
                                                            Anderson, 401 South Main   Anderson, SC 29624.
                                                            Street, Anderson, SC
                                                            29624.
    Anderson (FEMA Docket No.: B-   Unincorporated areas   The Honorable Tom Allen,   Anderson County       December 24, 2012..............       450013
     1277).                          of Anderson County     Chairman, Anderson         Courthouse, 101
                                     (12-04-0672P).         County Council, P.O. Box   South Main Street,
                                                            8002, Anderson, SC 29621.  Anderson, SC 29624.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

Roy Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2013-05198 Filed 3-5-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.