Changes in Flood Hazard Determinations, 28875-28877 [2013-11595]

Download as PDF Federal Register / Vol. 78, No. 95 / Thursday, May 16, 2013 / Notices (NEPA) (42 U.S.C. 4321 et seq.); Council on Environmental Quality Regulations for Implementing NEPA (40 CFR 1500– 1508) and associated CEQ guidelines; Department of Homeland Security Management Directive 5100.1, Environmental Planning Program; and United States Coast Guard Commandant Instruction M16475.1D, National Environmental Policy Act Implementing Procedures and Policy for Considering Environmental Impacts. Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households in Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant.) Dated: May 10, 2013. Brian L. Dunn, Administrator, Office of Bridge Programs, U.S. Coast Guard. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2013–11627 Filed 5–15–13; 8:45 am] BILLING CODE 9111–23–P [FR Doc. 2013–11590 Filed 5–15–13; 8:45 am] BILLING CODE 9110–04–P DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Federal Emergency Management Agency [Docket ID FEMA–2013–0002] [Internal Agency Docket No. FEMA–3363– EM; Docket ID FEMA–2013–0001] Texas; Amendment No. 2 to Notice of an Emergency Declaration Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of an emergency declaration for the State of Texas (FEMA–3363–EM), dated April 19, 2013, and related determinations. Effective Date: May 6, 2013. FOR FURTHER INFORMATION CONTACT: tkelley on DSK3SPTVN1PROD with NOTICES Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The notice of an emergency declaration for the State of Texas is hereby amended to include the following area determined to have been adversely affected by the event declared an emergency by the President in his declaration of April 19, 2013. McLennan County for debris removal (Category A) under the Public Assistance program (already designated for the Individuals and Households Program and emergency protective measures [Category B], including direct federal assistance, under the Public Assistance program). (The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, VerDate Mar<15>2010 18:13 May 15, 2013 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. 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 SUMMARY: SUMMARY: DATES: Changes in Flood Hazard Determinations Jkt 229001 PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 28875 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. 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. SUPPLEMENTARY INFORMATION: E:\FR\FM\16MYN1.SGM 16MYN1 28876 Federal Register / Vol. 78, No. 95 / Thursday, May 16, 2013 / Notices Chief executive officer of community Community map repository Effective date of modification City of Gulf Shores (12–04–4632P). The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547. March 11, 2013 .............. 015005 City of Chelsea (12– 04–5684P). The Honorable Earl Niven, Sr., Mayor, City of Chelsea, P.O. Box 111, Chelsea, AL 35043. The Honorable Corley Ellis, Chairman, Shelby County Commission, P.O. Box 1177, Columbiana, AL 35051. Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547. City Clerk’s Office, 11611 Chelsea Road, Chelsea, AL 35043. Shelby County Engineer’s Office, 506 Highway 70, Columbiana, AL 35051. March 11, 2013 .............. 010432 March 11, 2013 .............. 010191 The Honorable Marlin Kuykendall, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303. City of Prescott ValThe Honorable Harvey C. Skoog, Mayor, ley (12–09–1886P). Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314. Unincorporated The Honorable Thomas Thurman, Chairareas of Yavapai man, Yavapai County Board of SuperCounty (12–09– visors, 1015 Fair Street, Prescott, AZ 1886P). 86305. Public Works Department, 201 South Cortez Street, Prescott, AZ 86303. Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314. Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303. March 11, 2013 .............. 040098 March 11, 2013 .............. 040121 March 11, 2013 .............. 040093 City of Los Angeles (12–09–2655P). Bureau of Engineering, 1149 South Broadway, Los Angeles, CA 90015. Planning and Community Development Department, 300 Seminary Avenue, Ukiah, CA 95482. Engineering Department, 14955 Dale Evans Parkway, Apple Valley, CA 92307. February 25, 2013 .......... 060137 February 28, 2013 .......... 060186 March 11, 2013 .............. 060752 Public Works Department, 1 Civic Center Drive, San Marcos, CA 92069. Engineering Department, 919 Palm Street, San Luis Obispo, CA 93401. Community Development Department, 330 West 20th Avenue, San Mateo, CA 94403. March 7, 2013 ................ 060296 March 25, 2013 .............. 060310 March 4, 2013 ................ 060328 March 15, 2013 .............. 080008 March 22, 2013 .............. 080002 March 25, 2013 .............. 080024 The Honorable Karen Weitkunat, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80521. The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522. The Honorable Joe Wilson, Mayor, Town of Erie, P.O. Box 750, Erie, CO 80516. Engineering Division, 4800 West 92nd Avenue, Westminster, CO 80031. Engineering Department, 15151 East Alameda Parkway, Aurora, CO 80012. Planning and Development Services Department, 1739 Broadway, 3rd Floor, Boulder, CO 80302. Stormwater Utilities Department, 700 Wood Street, Fort Collins, CO 80521. Larimer County Engineering Department, 200 West Oak Street, Fort Collins, CO 80521. Town Hall, 645 Holbrook Street, Erie, CO 80516. February 28, 2013 .......... 080102 February 28, 2013 .......... 080101 March 25, 2013 .............. 080181 Unincorporated areas of Weld County (11–08– 1090P). The Honorable Sean Conway, Chairman, Weld County Commissioners, P.O. Box 758, Greeley, CO 80632. Weld County Public Works Department, 1111 H Street, Greeley, CO 80632. March 25, 2013 .............. 080266 City of Cocoa Beach (12–04–6118P). The Honorable Leon ‘‘Skip’’ Beeler III, MD, Mayor, City of Cocoa Beach, P.O. Box 322430, Cocoa Beach, FL 32932. March 25, 2013 .............. 125097 Broward (FEMA Docket No.: B– 1286). City of Hallandale Beach (12–04– 5196P). February 28, 2013 .......... 125110 Lee (FEMA Docket No.: B– 1286). Unincorporated areas of Lee County (12–04– 2790P). The Honorable Joy Cooper, Mayor, City of Hallandale Beach, 400 South Federal Highway, Hallandale Beach, FL 33009. The Honorable John E. Manning, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. Development Services Department, 2 South Orlando Avenue, 2nd Floor, Cocoa Beach, FL 32932. Development Services, 2600 Hollywood Boulevard, Hallandale Beach, FL 33009. Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901. February 28, 2013 .......... 125124 State and county Alabama: Baldwin (FEMA Docket No.: B– 1294). Shelby (FEMA Docket No.: B– 1288). Shelby (FEMA Docket No.: B– 1288). Arizona: Yavapai (FEMA Docket No.: B– 1286). Yavapai (FEMA Docket No.: B– 1286). Yavapai (FEMA Docket No.: B– 1286). California: Los Angeles (FEMA Docket No.: B–1285). Mendocino (FEMA Docket No.: B–1286). San Bernardino (FEMA Docket No.: B–1286). San Diego (FEMA Docket No.: B–1286). San Luis Obispo (FEMA Docket No.: B–1288). San Mateo (FEMA Docket No.: B–1286). Colorado: Adams (FEMA Docket No.: B– 1288). Arapahoe (FEMA Docket No.: B– 1288). Boulder (FEMA Docket No.: B– 1288). Larimer (FEMA Docket No.: B– 1286). Larimer (FEMA Docket No.: B– 1286). Weld (FEMA Docket No.: B– 1294). Weld (FEMA Docket No.: B– 1294). tkelley on DSK3SPTVN1PROD with NOTICES Florida: Brevard (FEMA Docket No.: B– 1288). VerDate Mar<15>2010 Location and case No. Unincorporated areas of Shelby County (12–04– 5684P). City of Prescott (12– 09–1886P). City of Ukiah (12– 09–2827P). The Honorable Antonio R. Villaraigosa, Mayor, City of Los Angeles, 200 North Spring Street, Los Angeles, CA 90012. The Honorable Mary Anne Landis, Mayor, City of Ukiah, 300 Seminary Avenue, Ukiah, CA 95482. Town of Apple ValThe Honorable Barb Stanton, Mayor, ley (12–09–1907P). Town of Apple Valley, 14955 Dale Evans Parkway, Apple Valley, CA 92307. City of San Marcos The Honorable Jim Desmond, Mayor, City (12–09–1029P). of San Marcos, 1 Civic Center Drive, San Marcos, CA 92069. City of San Luis The Honorable Jan Howell Marx, Mayor, Obispo (12–09– City of San Luis Obispo, 990 Palm 1856P). Street, San Luis Obispo, CA 93401. City of San Mateo The Honorable Brandt Grotte, Mayor, City (12–09–2887P). of San Mateo, 330 West 20th Avenue, San Mateo, CA 94403. City of Westminster (12–08–0832P). City of Aurora (12– 08–0590P). City of Boulder (12– 08–0776P). City of Fort Collins (12–08–0677P). Unincorporated areas of Larimer County (12–09– 0677P). Town of Erie (11– 08–1090P). 18:13 May 15, 2013 Jkt 229001 The Honorable Nancy McNally, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. The Honorable Matthew Appelbaum, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306. PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 E:\FR\FM\16MYN1.SGM 16MYN1 Community No. Federal Register / Vol. 78, No. 95 / Thursday, May 16, 2013 / Notices State and county Location and case No. Miami-Dade (FEMA Docket No.: B–1286). City of Sunny Isles Beach (12-04-6055P). Monroe (FEMA Docket No.: B– 1294). Unincorporated areas of Monroe County (12–04– 7637P). City of Orlando (12– 04–5845P). Orange (FEMA Docket No.: B– 1286). Hawaii: Hawaii (FEMA Docket No.: B– 1286). New York: Westchester (FEMA Docket No.: B–1274). North Carolina: Mecklenburg (FEMA Docket No.: B–1288). Mecklenburg (FEMA Docket No.: B–1294). Mecklenburg (FEMA Docket No.: B–1294). South Carolina: Charleston (FEMA Docket No.: B–1288). Charleston (FEMA Docket No.: B–1288). Chief executive officer of community Community map repository Effective date of modification The Honorable Norman S. Edelcup, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable David Rice, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040. Building and Development Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33610. Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. Permitting Services, 400 South Orange Avenue, Orlando, FL 32801. March 11, 2013 .............. 120688 March 25, 2013 .............. 125129 March 8, 2013 ................ 120186 The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808. The Honorable William P. Kenoi, Mayor, Hawaii County, 25 Aupuni Street, Suite 2603, Hilo, HI 96720. Hawaii County Office Building, Department of Public Works, 101 Pauahi Street, Suite 7, Hilo, HI 96720. March 4, 2013 ................ 155166 Village of Mamaroneck (10–02– 1072P). The Honorable Norman S. Rosenblum, Mayor, Village of Mamaroneck, 123 Mamaroneck Avenue, Mamaroneck, NY 10543. Building Department, 169 Mount Pleasant Avenue, 3rd Floor, Mamaroneck, NY 10543. December 19, 2012 ........ 360916 Town of Huntersville (12–04–5382P). The Honorable Jill Swain, Mayor, Town of Huntersville, P.O. Box 664, Huntersville, NC 28078. The Honorable Jeff Tarte, Mayor, Town of Cornelius, 21445 Catawba Avenue, Cornelius, NC 28031. Mr. Harry L. Jones, Sr., Mecklenburg County Manager, 600 East 4th Street, Charlotte, NC 28202. Planning Department, 101 Huntersville-Concord Road, Huntersville, NC 28070. Public Works Department, 21445 Catawba Avenue, Cornelius, NC 28031. Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202. March 11, 2013 .............. 370478 March 15, 2013 .............. 370498 March 15, 2013 .............. 370158 The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402. The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, 4045 Bridge View Drive, North Charleston, SC 29405. Engineering Department, 75 Calhoun Street, Division 301, Charleston, SC 29401. Charleston County Building Services Department, 4045 Bridge View Drive, North Charleston, SC 29405. March 15, 2013 .............. 455412 March 15, 2013 .............. 455413 Town of Cornelius (12–04–5511P). Unincorporated areas of Mecklenburg County (12– 04–5511P). City of Charleston, (12–04–8055P). Unincorporated areas of Charleston County (12– 04–8055P). Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013–11595 Filed 5–15–13; 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–1317] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: tkelley on DSK3SPTVN1PROD with NOTICES Community No. Unincorporated areas of Hawaii County (12–09– 1607P). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) 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 SUMMARY: VerDate Mar<15>2010 28877 18:13 May 15, 2013 Jkt 229001 (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. 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. DATES: PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) E:\FR\FM\16MYN1.SGM 16MYN1

Agencies

[Federal Register Volume 78, Number 95 (Thursday, May 16, 2013)]
[Notices]
[Pages 28875-28877]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-11595]


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

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.

[[Page 28876]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                      Location and  case   Chief executive officer of      Community map                                       Community
         State and county                    No.                    community               repository       Effective date of  modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin (FEMA Docket No.: B-    City of Gulf Shores    The Honorable Robert S.     Community             March 11, 2013.................      015005
     1294).                          (12-04-4632P).         Craft, Mayor, City of       Development
                                                            Gulf Shores, P.O. Box       Department, 1905
                                                            299, Gulf Shores, AL        West 1st Street,
                                                            36547.                      Gulf Shores, AL
                                                                                        36547.
    Shelby (FEMA Docket No.: B-     City of Chelsea (12-   The Honorable Earl Niven,   City Clerk's Office,  March 11, 2013.................      010432
     1288).                          04-5684P).             Sr., Mayor, City of         11611 Chelsea Road,
                                                            Chelsea, P.O. Box 111,      Chelsea, AL 35043.
                                                            Chelsea, AL 35043.
    Shelby (FEMA Docket No.: B-     Unincorporated areas   The Honorable Corley        Shelby County         March 11, 2013.................      010191
     1288).                          of Shelby County (12-  Ellis, Chairman, Shelby     Engineer's Office,
                                     04-5684P).             County Commission, P.O.     506 Highway 70,
                                                            Box 1177, Columbiana, AL    Columbiana, AL
                                                            35051.                      35051.
Arizona:
    Yavapai (FEMA Docket No.: B-    City of Prescott (12-  The Honorable Marlin        Public Works          March 11, 2013.................      040098
     1286).                          09-1886P).             Kuykendall, Mayor, City     Department, 201
                                                            of Prescott, 201 South      South Cortez
                                                            Cortez Street, Prescott,    Street, Prescott,
                                                            AZ 86303.                   AZ 86303.
    Yavapai (FEMA Docket No.: B-    City of Prescott       The Honorable Harvey C.     Engineering           March 11, 2013.................      040121
     1286).                          Valley (12-09-1886P).  Skoog, Mayor, Town of       Division, 7501 East
                                                            Prescott Valley, 7501       Civic Circle,
                                                            East Civic Circle,          Prescott Valley, AZ
                                                            Prescott Valley, AZ 86314.  86314.
    Yavapai (FEMA Docket No.: B-    Unincorporated areas   The Honorable Thomas        Yavapai County Flood  March 11, 2013.................      040093
     1286).                          of Yavapai County      Thurman, Chairman,          Control District,
                                     (12-09-1886P).         Yavapai County Board of     500 South Marina
                                                            Supervisors, 1015 Fair      Street, Prescott,
                                                            Street, Prescott, AZ        AZ 86303.
                                                            86305.
California:
    Los Angeles (FEMA Docket No.:   City of Los Angeles    The Honorable Antonio R.    Bureau of             February 25, 2013..............      060137
     B-1285).                        (12-09-2655P).         Villaraigosa, Mayor, City   Engineering, 1149
                                                            of Los Angeles, 200 North   South Broadway, Los
                                                            Spring Street, Los          Angeles, CA 90015.
                                                            Angeles, CA 90012.
    Mendocino (FEMA Docket No.: B-  City of Ukiah (12-09-  The Honorable Mary Anne     Planning and          February 28, 2013..............      060186
     1286).                          2827P).                Landis, Mayor, City of      Community
                                                            Ukiah, 300 Seminary         Development
                                                            Avenue, Ukiah, CA 95482.    Department, 300
                                                                                        Seminary Avenue,
                                                                                        Ukiah, CA 95482.
    San Bernardino (FEMA Docket     Town of Apple Valley   The Honorable Barb          Engineering           March 11, 2013.................      060752
     No.: B-1286).                   (12-09-1907P).         Stanton, Mayor, Town of     Department, 14955
                                                            Apple Valley, 14955 Dale    Dale Evans Parkway,
                                                            Evans Parkway, Apple        Apple Valley, CA
                                                            Valley, CA 92307.           92307.
    San Diego (FEMA Docket No.: B-  City of San Marcos     The Honorable Jim Desmond,  Public Works          March 7, 2013..................      060296
     1286).                          (12-09-1029P).         Mayor, City of San          Department, 1 Civic
                                                            Marcos, 1 Civic Center      Center Drive, San
                                                            Drive, San Marcos, CA       Marcos, CA 92069.
                                                            92069.
    San Luis Obispo (FEMA Docket    City of San Luis       The Honorable Jan Howell    Engineering           March 25, 2013.................      060310
     No.: B-1288).                   Obispo (12-09-1856P).  Marx, Mayor, City of San    Department, 919
                                                            Luis Obispo, 990 Palm       Palm Street, San
                                                            Street, San Luis Obispo,    Luis Obispo, CA
                                                            CA 93401.                   93401.
    San Mateo (FEMA Docket No.: B-  City of San Mateo (12- The Honorable Brandt        Community             March 4, 2013..................      060328
     1286).                          09-2887P).             Grotte, Mayor, City of      Development
                                                            San Mateo, 330 West 20th    Department, 330
                                                            Avenue, San Mateo, CA       West 20th Avenue,
                                                            94403.                      San Mateo, CA 94403.
Colorado:
    Adams (FEMA Docket No.: B-      City of Westminster    The Honorable Nancy         Engineering           March 15, 2013.................      080008
     1288).                          (12-08-0832P).         McNally, Mayor, City of     Division, 4800 West
                                                            Westminster, 4800 West      92nd Avenue,
                                                            92nd Avenue, Westminster,   Westminster, CO
                                                            CO 80031.                   80031.
    Arapahoe (FEMA Docket No.: B-   City of Aurora (12-08- The Honorable Steve Hogan,  Engineering           March 22, 2013.................      080002
     1288).                          0590P).                Mayor, City of Aurora,      Department, 15151
                                                            15151 East Alameda          East Alameda
                                                            Parkway, Aurora, CO 80012.  Parkway, Aurora, CO
                                                                                        80012.
    Boulder (FEMA Docket No.: B-    City of Boulder (12-   The Honorable Matthew       Planning and          March 25, 2013.................      080024
     1288).                          08-0776P).             Appelbaum, Mayor, City of   Development
                                                            Boulder, P.O. Box 791,      Services
                                                            Boulder, CO 80306.          Department, 1739
                                                                                        Broadway, 3rd
                                                                                        Floor, Boulder, CO
                                                                                        80302.
    Larimer (FEMA Docket No.: B-    City of Fort Collins   The Honorable Karen         Stormwater Utilities  February 28, 2013..............      080102
     1286).                          (12-08-0677P).         Weitkunat, Mayor, City of   Department, 700
                                                            Fort Collins, P.O. Box      Wood Street, Fort
                                                            580, Fort Collins, CO       Collins, CO 80521.
                                                            80521.
    Larimer (FEMA Docket No.: B-    Unincorporated areas   The Honorable Lew Gaiter    Larimer County        February 28, 2013..............      080101
     1286).                          of Larimer County      III, Chairman, Larimer      Engineering
                                     (12-09-0677P).         County Board of             Department, 200
                                                            Commissioners, P.O. Box     West Oak Street,
                                                            1190, Fort Collins, CO      Fort Collins, CO
                                                            80522.                      80521.
    Weld (FEMA Docket No.: B-1294)  Town of Erie (11-08-   The Honorable Joe Wilson,   Town Hall, 645        March 25, 2013.................      080181
                                     1090P).                Mayor, Town of Erie, P.O.   Holbrook Street,
                                                            Box 750, Erie, CO 80516.    Erie, CO 80516.
    Weld (FEMA Docket No.: B-1294)  Unincorporated areas   The Honorable Sean Conway,  Weld County Public    March 25, 2013.................      080266
                                     of Weld County (11-    Chairman, Weld County       Works Department,
                                     08-1090P).             Commissioners, P.O. Box     1111 H Street,
                                                            758, Greeley, CO 80632.     Greeley, CO 80632.
Florida:
    Brevard (FEMA Docket No.: B-    City of Cocoa Beach    The Honorable Leon          Development Services  March 25, 2013.................      125097
     1288).                          (12-04-6118P).         ``Skip'' Beeler III, MD,    Department, 2 South
                                                            Mayor, City of Cocoa        Orlando Avenue, 2nd
                                                            Beach, P.O. Box 322430,     Floor, Cocoa Beach,
                                                            Cocoa Beach, FL 32932.      FL 32932.
    Broward (FEMA Docket No.: B-    City of Hallandale     The Honorable Joy Cooper,   Development           February 28, 2013..............      125110
     1286).                          Beach (12-04-5196P).   Mayor, City of Hallandale   Services, 2600
                                                            Beach, 400 South Federal    Hollywood
                                                            Highway, Hallandale         Boulevard,
                                                            Beach, FL 33009.            Hallandale Beach,
                                                                                        FL 33009.
    Lee (FEMA Docket No.: B-1286).  Unincorporated areas   The Honorable John E.       Lee County Community  February 28, 2013..............      125124
                                     of Lee County (12-04-  Manning, Chairman, Lee      Development
                                     2790P).                County Board of             Department, 1500
                                                            Commissioners, P.O. Box     Monroe Street, 2nd
                                                            398, Fort Myers, FL 33902.  Floor, Fort Myers,
                                                                                        FL 33901.

[[Page 28877]]

 
    Miami-Dade (FEMA Docket No.: B- City of Sunny Isles    The Honorable Norman S.     Building and          March 11, 2013.................      120688
     1286).                          Beach                  Edelcup, Mayor, City of     Development
                                     (12[dash]04[dash]605   Sunny Isles Beach, 18070    Department, 18070
                                     5P).                   Collins Avenue, Sunny       Collins Avenue,
                                                            Isles Beach, FL 33160.      Sunny Isles Beach,
                                                                                        FL 33610.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable David Rice,   Monroe County         March 25, 2013.................      125129
     1294).                          of Monroe County (12-  Mayor, Monroe County,       Building
                                     04-7637P).             1100 Simonton Street, Key   Department, 2798
                                                            West, FL 33040.             Overseas Highway,
                                                                                        Marathon, FL 33050.
    Orange (FEMA Docket No.: B-     City of Orlando (12-   The Honorable Buddy Dyer,   Permitting Services,  March 8, 2013..................      120186
     1286).                          04-5845P).             Mayor, City of Orlando,     400 South Orange
                                                            P.O. Box 4990, Orlando,     Avenue, Orlando, FL
                                                            FL 32808.                   32801.
Hawaii:
    Hawaii (FEMA Docket No.: B-     Unincorporated areas   The Honorable William P.    Hawaii County Office  March 4, 2013..................      155166
     1286).                          of Hawaii County (12-  Kenoi, Mayor, Hawaii        Building,
                                     09-1607P).             County, 25 Aupuni Street,   Department of
                                                            Suite 2603, Hilo, HI        Public Works, 101
                                                            96720.                      Pauahi Street,
                                                                                        Suite 7, Hilo, HI
                                                                                        96720.
New York:
    Westchester (FEMA Docket No.:   Village of Mamaroneck  The Honorable Norman S.     Building Department,  December 19, 2012..............      360916
     B-1274).                        (10-02-1072P).         Rosenblum, Mayor, Village   169 Mount Pleasant
                                                            of Mamaroneck, 123          Avenue, 3rd Floor,
                                                            Mamaroneck Avenue,          Mamaroneck, NY
                                                            Mamaroneck, NY 10543.       10543.
North Carolina:
    Mecklenburg (FEMA Docket No.:   Town of Huntersville   The Honorable Jill Swain,   Planning Department,  March 11, 2013.................      370478
     B-1288).                        (12-04-5382P).         Mayor, Town of              101 Huntersville-
                                                            Huntersville, P.O. Box      Concord Road,
                                                            664, Huntersville, NC       Huntersville, NC
                                                            28078.                      28070.
    Mecklenburg (FEMA Docket No.:   Town of Cornelius (12- The Honorable Jeff Tarte,   Public Works          March 15, 2013.................      370498
     B-1294).                        04-5511P).             Mayor, Town of Cornelius,   Department, 21445
                                                            21445 Catawba Avenue,       Catawba Avenue,
                                                            Cornelius, NC 28031.        Cornelius, NC 28031.
    Mecklenburg (FEMA Docket No.:   Unincorporated areas   Mr. Harry L. Jones, Sr.,    Charlotte-            March 15, 2013.................      370158
     B-1294).                        of Mecklenburg         Mecklenburg County          Mecklenburg
                                     County (12-04-5511P).  Manager, 600 East 4th       Stormwater Services
                                                            Street, Charlotte, NC       Division, 700 North
                                                            28202.                      Tryon Street,
                                                                                        Charlotte, NC 28202.
South Carolina:
    Charleston (FEMA Docket No.: B- City of Charleston,    The Honorable Joseph P.     Engineering           March 15, 2013.................      455412
     1288).                          (12-04-8055P).         Riley, Jr., Mayor, City     Department, 75
                                                            of Charleston, P.O. Box     Calhoun Street,
                                                            652, Charleston, SC 29402.  Division 301,
                                                                                        Charleston, SC
                                                                                        29401.
    Charleston (FEMA Docket No.: B- Unincorporated areas   The Honorable Teddie E.     Charleston County     March 15, 2013.................      455413
     1288).                          of Charleston County   Pryor, Sr., Chairman,       Building Services
                                     (12-04-8055P).         Charleston County           Department, 4045
                                                            Council, 4045 Bridge View   Bridge View Drive,
                                                            Drive, North Charleston,    North Charleston,
                                                            SC 29405.                   SC 29405.
--------------------------------------------------------------------------------------------------------------------------------------------------------

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

Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.
[FR Doc. 2013-11595 Filed 5-15-13; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.