Changes in Flood Hazard Determinations, 44635-44638 [2017-20466]
Download as PDF
Federal Register / Vol. 82, No. 184 / Monday, September 25, 2017 / Notices
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4335–
DR; Docket ID FEMA–2017–0001]
Virgin Islands; Amendment No. 1 to
Notice of a Major Disaster Declaration
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This notice amends the notice
of a major disaster for the territory of the
U.S. Virgin Islands (FEMA–4335–DR),
dated September 7, 2017, and related
determinations.
DATES: This amendment was issued
September 9, 2017.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: Notice is
hereby given that, in a letter dated
September 9, 2017, the President
amended the cost-sharing arrangements
regarding Federal funds provided under
the authority of the Robert T. Stafford
Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq.
(the ‘‘Stafford Act’’), in a letter to Brock
Long, Administrator, Federal Emergency
Management Agency, Department of
Homeland Security, under Executive
Order 12148, as follows:
asabaliauskas on DSKBBXCHB2PROD with NOTICES
SUMMARY:
I have determined that the damage in
certain areas of the territory of the U.S. Virgin
Islands resulting from Hurricane Irma
beginning on September 6, 2017, and
continuing, is of sufficient severity and
magnitude that special cost sharing
arrangements are warranted regarding
Federal funds provided under the Robert T.
Stafford Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq. (the
‘‘Stafford Act’’).
Therefore, I amend my declaration of
September 7, 2017, to authorize the
following: a 90 percent Federal cost share for
debris removal, including direct Federal
assistance; and a 100 percent Federal cost
share for emergency protective measures,
including direct Federal assistance, for 30
days from the start of the incident period,
and then a 90 percent Federal cost share
thereafter.
This adjustment to State and local cost
sharing applies only to Public Assistance
costs and direct Federal assistance eligible
for such adjustments under the law. The
Robert T. Stafford Disaster Relief and
Emergency Assistance Act specifically
prohibits a similar adjustment for funds
provided for Other Needs Assistance (Section
408), and the Hazard Mitigation Grant
Program (Section 404). These funds will
VerDate Sep<11>2014
19:45 Sep 22, 2017
Jkt 241001
continue to be reimbursed at 75 percent of
total eligible costs.
(The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050 Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
Brock Long,
Administrator, Federal Emergency
Management Agency.
[FR Doc. 2017–20465 Filed 9–22–17; 8:45 am]
BILLING CODE 9111–23–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
New or modified Base (1percent annual chance) Flood
Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or
regulatory floodways (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: Each LOMR was finalized as 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.
SUMMARY:
PO 00000
Frm 00081
Fmt 4703
Sfmt 4703
44635
Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
FOR FURTHER INFORMATION CONTACT:
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 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and 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
information is 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).
This new or modified flood hazard
information, 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.
This 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
SUPPLEMENTARY INFORMATION:
E:\FR\FM\25SEN1.SGM
25SEN1
44636
Federal Register / Vol. 82, No. 184 / Monday, September 25, 2017 / Notices
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.
State and county
Arizona:
Yavapai, (FEMA
Docket No.:
B–1711).
Yavapai, (FEMA
Docket No.:
B–1711).
Arkansas: Benton,
(FEMA Docket
No.: B–1711).
Colorado:
Boulder, (FEMA
Docket No.:
B–1711).
El Paso, (FEMA
Docket No.:
B–1711).
Jefferson,
(FEMA Docket No.: B–
1711).
Jefferson,
(FEMA Docket No.: B–
1711).
Weld, (FEMA
Docket No.:
B–1711).
Weld, (FEMA
Docket No.:
B–1711).
Connecticut:
Middlesex,
(FEMA Docket No.: B–
1711).
Middlesex,
(FEMA Docket No.: B–
1711).
Florida:
Broward, (FEMA
Docket No.:
B–1711).
Lee, (FEMA
Docket No.:
B–1711).
Lee, (FEMA
Docket No.:
B–1711).
Lee, (FEMA
Docket No.:
B–1711).
Location and case
No.
asabaliauskas on DSKBBXCHB2PROD with NOTICES
Community
No.
Community map repository
Date of modification
Town of Prescott
Valley (16–09–
1866P).
Unincorporated
areas of Yavapai
County (16–09–
1866P).
Unincorporated
areas of Benton
County (16–06–
4287P).
The Honorable Harvey C. Skoog, Mayor,
Town of Prescott Valley, 7501 East
Civic Circle, Prescott Valley, AZ 86314.
The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 1400 Orchard Court, Dewey, AZ
86327.
The Honorable Barry Moehring, Benton
County Judge, 215 East Central Avenue, Bentonville, AR 72712.
Engineering Division, 7501
East Civic Circle, Prescott
Valley, AZ 86314.
Yavapai County Flood Control
District, 1120 Commerce
Drive, Prescott, AZ 86305.
Jun. 20, 2017 .................
040121
Jun. 20, 2017 .................
040093
Benton County Development
Department, 905 Northwest
8th Street, Bentonville, AR
72712.
Jun. 15, 2017 .................
050419
City of Boulder (17–
08–0151P).
The Honorable Suzanne Jones, Mayor, Municipal
Building,
1777
City of Boulder, P.O. Box 791, Boulder,
Broadway Street, Boulder,
CO 80306.
CO 80302.
The Honorable Darryl Glenn, President, El Paso County Regional BuildEl Paso County Board of Commising Department, 2880 Intersioners, 200 South Cascade Avenue,
national Circle, Colorado
Suite 100, Colorado Springs, CO 80903.
Springs, CO 80910.
The Honorable Marjorie N. Sloan, Mayor, Planning and Public Works DeCity of Golden, 911 10th Street, Goldpartment, 1445 10th Street,
en, CO 80401.
Golden, CO 80401.
Jun. 20, 2017 .................
080024
Jun. 15, 2017 .................
080059
Jun. 23, 2017 .................
080090
City of Lakewood
(16–08–1275P).
The Honorable Adam Paul, Mayor, City of
Lakewood, 480 South Allison Parkway,
Lakewood, CO 80226.
Public Works Department, 480
South Allison Parkway, Lakewood, CO 80226.
Jun. 2, 2017 ...................
085075
Unincorporated
areas of Weld
County (16–08–
0665P).
Unincorporated
areas of Weld
County (16–08–
0734P).
The Honorable Julie Cozad, Chair, Weld
County, Board of Commissioners, P.O.
Box 758, Greeley, CO 80632.
Weld County Commissioner’s
Office, 915 10th Street,
Greeley, CO 80632.
Jun. 20, 2017 .................
085266
The Honorable Julie Cozad, Chair, Weld
County, Board of Commissioners, P.O.
Box 758, Greeley, CO 80632.
Weld County Commissioner’s
Office, 915 10th Street,
Greeley, CO 80632.
Jun. 21, 2017 .................
085266
Town of Clinton (16–
01–2812P).
The Honorable Bruce N. Farmer, First
Selectman, Town of Clinton Board of
Selectmen, 54 East Main Street, Clinton, CT 06413.
Mr. Anthony J. Salvatore, Manager, Town
of Cromwell, 41 West Street, Cromwell,
CT 06416.
Planning and Zoning Department, 54 East Main Street,
Clinton, CT 06413.
Jun. 30, 2017 .................
090061
Town Hall, 41 West Street,
Cromwell, CT 06416.
Jun. 15, 2017 .................
090123
The Honorable Christine Hunschofsky,
Mayor, City of Parkland, 6600 University Drive, Parkland, FL 33067.
The Honorable Kevin Ruane, Mayor, City
of Sanibel, 800 Dunlop Road, Sanibel,
FL 33957.
The Honorable Kevin Ruane, Mayor, City
of Sanibel, 800 Dunlop Road, Sanibel,
FL 33957.
The Honorable Dennis C. Boback, Mayor,
Town of Fort Myers Beach, 2525
Estero Boulevard, Fort Myers Beach,
FL 33931.
The Honorable Andrew Gillum, Mayor,
City of Tallahassee, 300 South Adams
Street, Tallahassee, FL 32301.
Building Division, 6600 University Drive, Parkland, FL
33067.
Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957.
Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957.
Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL
33931.
Stormwater Management Division, 300 South Adams
Street,
Tallahassee,
FL
32301.
Building Department, 1300
White Street, Key West, FL
33040.
Monroe County Building Department, 2798 Overseas
Highway, Suite 300, Marathon, FL 33050.
Planning and Development
Services Department, 86800
Overseas
Highway,
Islamorada, FL 33036.
Jun. 20, 2017 .................
120051
Jun. 30, 2017 .................
120402
Jun. 23, 2017 .................
120402
Jun. 29, 2017 .................
120673
May 30, 2017 .................
120144
Jun. 23, 2017 .................
120168
Jun. 23, 2017 .................
125129
Jun. 16, 2017 .................
120424
Unincorporated
areas of El Paso
County (16–08–
1065P).
City of Golden (16–
08–1269P).
Town of Cromwell
(16–01–2223P).
City of Parkland (16–
04–7729P).
City of Sanibel (16–
04–7608P).
City of Sanibel (17–
04–0941P).
Town of Fort Myers
Beach (17–04–
1151P).
City of Tallahassee
(16–04–3774P).
Monroe, (FEMA
Docket No.:
B–1711).
Monroe, (FEMA
Docket No.:
B–1711).
City of Key West
(17–04–1155P).
VerDate Sep<11>2014
Dated: August 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive officer of community
Leon, (FEMA
Docket No.:
B–1711).
Monroe, (FEMA
Docket No.:
B–1711).
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Unincorporated
areas of Monroe
County (17–04–
1155P).
Village of Islamorada
(16–04–7741P).
19:45 Sep 22, 2017
The Honorable Craig Cates, Mayor, City
of Key West, 1300 White Street, Key
West, FL 33040.
The Honorable George Neugent, Mayor,
Monroe County Board of Commissioners, 500 Whitehead Street, Suite
102, Key West, FL 33040.
The Honorable Jim Mooney, Mayor, Village of Islamorada, 86800 Overseas
Highway, Islamorada, FL 33036.
Jkt 241001
PO 00000
Frm 00082
Fmt 4703
Sfmt 4703
E:\FR\FM\25SEN1.SGM
25SEN1
Federal Register / Vol. 82, No. 184 / Monday, September 25, 2017 / Notices
State and county
Osceola, (FEMA
Docket No.:
B–1711).
Osceola, (FEMA
Docket No.:
B–1711).
Pinellas, (FEMA
Docket No.:
B–1711).
Polk, (FEMA
Docket No.:
B–1711).
Georgia: Gwinnett,
(FEMA Docket
No.: B–1711).
Maine: Oxford,
(FEMA Docket
No.: B–1711).
Maryland:
Baltimore,
(FEMA Docket No.: B–
1711).
Harford, (FEMA
Docket No.:
B–1711).
New Hampshire:
Hillsborough,
(FEMA Docket No.: B–
1711).
Rockingham,
(FEMA Docket No.: B–
1711).
North Carolina:
Catawba,
(FEMA Docket No.: B–
1733).
Catawba,
(FEMA Docket No.: B–
1733).
Randolph,
(FEMA Docket No.: B–
1711).
Surry, (FEMA
Docket No.:
B–1711).
asabaliauskas on DSKBBXCHB2PROD with NOTICES
Oklahoma:
Cleveland,
(FEMA Docket No.: B–
1711).
Osage, (FEMA
Docket No.:
B–1711).
South Carolina:
Charleston,
(FEMA Docket
No.: B–1711).
Texas:
Bexar, (FEMA
Docket No.:
B–1711).
VerDate Sep<11>2014
Location and case
No.
City of St. Cloud
(17–04–2758P).
Unincorporated
areas of Osceola
County (17–04–
2758P).
City of St. Petersburg (15–04–
9249P).
44637
Community
No.
Chief executive officer of community
Community map repository
Date of modification
The Honorable Rebecca Borders, Mayor,
City of St. Cloud, 1300 9th Street, St.
Cloud, FL 34769.
The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite
4700, Kissimmee, FL 34741.
The Honorable Rick Kriseman, Mayor,
City of St. Petersburg, 175 5th Street
North, St. Petersburg, FL 33701.
Public Services Department,
1300 9th Street, St. Cloud,
FL 34769.
Osceola County Community
Development Department, 1
Courthouse Square, Suite
1400, Kissimmee, FL 34741.
Municipal Services Center, Permit Division, 1 4th Street
North, St. Petersburg, FL
33701.
Polk County Land Development
Division, 330 West Church
Street, Bartow, FL 33830.
Jul. 5, 2017 .....................
120191
Jul. 5, 2017 .....................
120189
Jun. 8, 2017 ...................
125148
Jun. 1, 2017 ...................
120261
Gwinnett County Stormwater
Management Division, 684
Winder
Highway,
Lawrenceville, GA 30045.
Municipal Office Building, 145
Congress Street, Rumford,
ME 04276.
Jun. 5, 2017 ...................
130322
Jun. 1, 2017 ...................
230099
Public Works Department, 111
West Chesapeake Avenue,
Suite 307, Towson, MD
21204.
Department of Planning, 711
Pennington Avenue, Havre
de Grace, MD 21078.
Jun. 20, 2017 .................
240010
Jun. 19, 2017 .................
240043
Unincorporated
areas of Polk
County (17–04–
2106P).
Unincorporated
areas of Gwinnett
County (16–04–
7239P).
Town of Rumford
(16–01–2320P).
The Honorable John E. Hall, Chairman,
Polk County Board of Commissioners,
P.O. Box 9005, Drawer BC01, Bartow,
FL 33831.
The Honorable Charlotte J. Nash, Chair,
Gwinnett County Board of Commissioners,
75
Langley
Drive,
Lawrenceville, GA 30046.
Mr. John E. Madigan, Jr., Manager, Town
of Rumford, 145 Congress Street,
Rumford, ME 04276.
Unincorporated
areas of Baltimore
County (16–03–
1236P).
City of Havre de
Grace (16–03–
2684P).
The Honorable Kevin Kamenetz, Baltimore County Executive, 400 Washington Avenue, Towson, MD 21204.
Town of Hancock
(16–01–2528P).
The Honorable John Jordan, Chairman,
Town of Hancock Board of Selectmen,
P.O. Box 6, Hancock, NH 03449.
Town Hall, 50 Main Street,
Hancock, NH 03449.
Jun. 22, 2017 .................
330089
Town of Salem (16–
01–2177P).
The Honorable James S. Keller, Chairman, Town of Salem Board of Selectmen, 33 Geremonty Drive, Salem, NH
03079.
Town Hall, 33 Geremonty
Drive, Salem, NH 03079.
Jun. 16, 2017 .................
330142
City of Conover (16–
04–1634P).
The Honorable Lee E. Moritz, Jr., Mayor,
P.O. Box 549, Conover, NC 28613.
City Hall, 101 1st Street East,
Conover, NC 28613.
May 30, 2017 .................
370053
Unincorporated
areas of Catawba
County (16–04–
1634P).
Unincorporated
areas of Randolph
County (16–04–
5817P).
Unincorporated
Areas of Surry
County (17–04–
1025P).
The Honorable C. Randall Isenhower,
Chairman, Catawba County Board of
Commissioners, P.O. Box 389, Newton,
NC 28658.
The Honorable David Allen, Chairman,
Randolph County Board of Commissioners,
725
McDowell
Road,
Asheboro, NC 27205.
The Honorable Eddie Harris, Chairman,
Surry County Board of Commissioners,
118 Hamby Road, Dobson, NC 27017.
Catawba County Planning and
Parks Department, 100–A
South West Boulevard, Newton, NC 28658.
Randolph County Planning and
Zoning Department, 204 East
Academy Street, Asheboro,
NC 27203.
Surry County Planning and Development Department, 122
Hamby Road, Dobson, NC
27017.
May 30, 2017 .................
370050
May 30, 2017 .................
370195
Jun. 21, 2017 .................
370364
City of Norman (16–
06–2604P).
The Honorable Lynne Miller, Mayor, City
of Norman, P.O. Box 370, Norman, OK
73070.
Department of Public Works,
201 West Gray Street, Norman, OK 73069.
May 31, 2017 .................
400046
City of Tulsa (17–
06–0847P).
The Honorable G.T. Bynum, Mayor, City
of Tulsa, 175 East 2nd Street, 15th
Floor, Tulsa, OK 74103.
Jun. 21, 2017 .................
405381
City of Charleston
(17–04–1149P).
The Honorable John J. Tecklenburg,
Mayor, City of Charleston, P.O. Box
652, Charleston, SC 29402.
Planning and Development Department, 175 East 2nd
Street, 4th Floor, Tulsa, OK
74103.
Building Inspections Department, 2 George Street,
Charleston, SC 29401.
Jul. 3, 2017 .....................
455412
City of San Antonio
(16–06–3466P).
The Honorable Ivy R. Taylor, Mayor, City
of San Antonio, P.O. Box 839966, San
Antonio, TX 78283.
Transportation and Capital Improvements
Department,
Stormwater Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Jun. 6, 2017 ...................
480045
19:45 Sep 22, 2017
The Honorable William T. Martin, Mayor,
City of Havre de Grace, 711 Pennington Avenue, Havre de Grace, MD
21078.
Jkt 241001
PO 00000
Frm 00083
Fmt 4703
Sfmt 4703
E:\FR\FM\25SEN1.SGM
25SEN1
44638
Federal Register / Vol. 82, No. 184 / Monday, September 25, 2017 / Notices
State and county
Location and case
No.
Bexar, (FEMA
Docket No.:
B–1711).
City of San Antonio
(16–06–4371P).
The Honorable Ivy R. Taylor, Mayor, City
of San Antonio, P.O. Box 839966, San
Antonio, TX 78283.
Collin, (FEMA
Docket No.:
B–1711).
Collin, (FEMA
Docket No.:
B–1711).
Dallas, (FEMA
Docket No.:
B–1711).
City of Richardson
(16–06–3349P).
The Honorable Paul Voelker, Mayor, City
of Richardson, P.O. Box 830309, Richardson, TX 75083.
The Honorable Ray Smith, Mayor, Town
of Prosper, P.O. Box 307, Prosper, TX
75078.
The Honorable Beth Van Duyne, Mayor,
City of Irving, 825 West Irving Boulevard, Irving, TX 75060.
Fort Bend,
(FEMA Docket No.: B–
1711).
Fort Bend,
(FEMA Docket No.: B–
1711).
City of Missouri City
(16–06–2183P).
The Honorable Allen Owen, Mayor, City
of Missouri City, 1522 Texas Parkway,
Missouri City, TX 77489.
Fort Bend County
M.U.D.#23 (16–
06–2183P).
Fort Bend,
(FEMA Docket No.: B–
1711).
Hays, (FEMA
Docket No.:
B–1711).
Virginia:
Prince William,
(FEMA Docket No.: B–
1711).
Town of Prosper
(16–06–4255P).
City of Irving (16–
06–2467P).
Unincorporated
areas of Fort Bend
County (16–06–
2183P).
City of San Marcos
(16–06–3604P).
Unincorporated
areas of Prince
William County
(16–03–1829P).
Chief executive officer of community
Engineering Services Department, 407 East 1st Street,
Prosper, TX 75078.
Capital Improvement Program
Department,
Engineering
Section, 825 West Irving
Boulevard, Irving, TX 75060.
Public
Works
Department,
1522 Texas Parkway, Missouri City, TX 77489.
May 25, 2017 .................
480141
May 30, 2017 .................
480180
Jun. 27, 2017 .................
480304
The Honorable William Thomas, President, Fort Bend County M.U.D. #23
Board of Directors, 3200 Southwest
Freeway, Suite 2600, Houston, TX
77027.
The Honorable Robert Hebert, Fort Bend
County Judge, 401 Jackson Street,
Richmond, TX 77469.
Fort Bend County Engineering
Department, 301 Jackson
Street, Richmond, TX 77469.
Jun. 27, 2017 .................
481590
Fort Bend County Engineering
Department, 301 Jackson
Street, Richmond, TX 77469.
Jun. 27, 2017 .................
480228
The Honorable John Thomaides, Mayor,
City of San Marcos, 630 East Hopkins
Street, San Marcos, TX 78666.
Engineering Department, 630
East Hopkins Street, San
Marcos, TX 78666.
Jun. 23, 2017 .................
485505
Mr. Chistopher E. Martino, Prince William
County Executive, 1 County Complex
Court, Prince William, VA 22192.
Prince William County Department of Public Works, 5
County
Complex
Court,
Prince William, VA 22192.
Jun. 15, 2017 .................
510119
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002; Internal
Agency Docket No. FEMA–B–1729]
Proposed Flood Hazard
Determinations
Federal Emergency
Management Agency; DHS.
ACTION: Notice; correction.
AGENCY:
On July 24, 2017, FEMA
published in the Federal Register a
proposed flood hazard determination
notice that contained an erroneous
table. This notice provides corrections
to that table, to be used in lieu of the
information published at 82 FR 34322.
The table provided here represents the
proposed flood hazard determinations
and communities affected for Coos
County, Oregon and Incorporated Areas.
DATES: Comments are to be submitted
on or before December 26, 2017.
ADDRESSES: The Preliminary Flood
Insurance Rate Map (FIRM), and where
SUMMARY:
asabaliauskas on DSKBBXCHB2PROD with NOTICES
Community
No.
480045
BILLING CODE 9110–12–P
19:45 Sep 22, 2017
Date of modification
Transportation and Capital Im- Jun. 29, 2017 .................
provements
Department,
Stormwater Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
City Hall, 411 West Arapaho Jun. 8, 2017 ...................
Road, Richardson, TX 75080.
[FR Doc. 2017–20466 Filed 9–22–17; 8:45 am]
VerDate Sep<11>2014
Community map repository
Jkt 241001
applicable, the Flood Insurance Study
(FIS) report for each community are
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.
You may submit comments, identified
by Docket No. FEMA–B–1729, to Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
FEMA
proposes to make flood hazard
determinations for each community
SUPPLEMENTARY INFORMATION:
PO 00000
Frm 00084
Fmt 4703
Sfmt 4703
480184
listed in the table below, in accordance
with Section 110 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4104,
and 44 CFR 67.4(a).
These proposed 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 flood hazard determinations are
used to meet the floodplain
management requirements of the NFIP
and are also used to calculate the
appropriate flood insurance premium
rates for new buildings built after the
FIRM and FIS report become effective.
Use of a Scientific Resolution Panel
(SRP) is available to communities in
support of the appeal resolution
process. SRPs are independent panels of
experts in hydrology, hydraulics, and
other pertinent sciences established to
review conflicting scientific and
technical data and provide
recommendations for resolution. Use of
the SRP may only be exercised after
E:\FR\FM\25SEN1.SGM
25SEN1
Agencies
[Federal Register Volume 82, Number 184 (Monday, September 25, 2017)]
[Notices]
[Pages 44635-44638]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-20466]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or regulatory floodways
(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: Each LOMR was finalized as 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: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email)
patrick.sacbibit@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 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and 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 information is 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).
This new or modified flood hazard information, 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.
This 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
[[Page 44636]]
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.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: August 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Yavapai, (FEMA Docket No.: B- Town of Prescott The Honorable Harvey C. Engineering Jun. 20, 2017.................. 040121
1711). Valley (16-09- Skoog, Mayor, Town of Division, 7501 East
1866P). 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 Jun. 20, 2017.................. 040093
1711). of Yavapai County Thurman, Chairman, Control District,
(16-09-1866P). Yavapai County Board of 1120 Commerce
Supervisors, 1400 Drive, Prescott, AZ
Orchard Court, Dewey, AZ 86305.
86327.
Arkansas: Benton, (FEMA Docket Unincorporated areas The Honorable Barry Benton County Jun. 15, 2017.................. 050419
No.: B-1711). of Benton County (16- Moehring, Benton County Development
06-4287P). Judge, 215 East Central Department, 905
Avenue, Bentonville, AR Northwest 8th
72712. Street,
Bentonville, AR
72712.
Colorado:
Boulder, (FEMA Docket No.: B- City of Boulder (17- The Honorable Suzanne Municipal Building, Jun. 20, 2017.................. 080024
1711). 08-0151P). Jones, Mayor, City of 1777 Broadway
Boulder, P.O. Box 791, Street, Boulder, CO
Boulder, CO 80306. 80302.
El Paso, (FEMA Docket No.: B- Unincorporated areas The Honorable Darryl El Paso County Jun. 15, 2017.................. 080059
1711). of El Paso County Glenn, President, El Regional Building
(16-08-1065P). Paso County Board of Department, 2880
Commissioners, 200 South International
Cascade Avenue, Suite Circle, Colorado
100, Colorado Springs, Springs, CO 80910.
CO 80903.
Jefferson, (FEMA Docket No.: B- City of Golden (16-08- The Honorable Marjorie N. Planning and Public Jun. 23, 2017.................. 080090
1711). 1269P). Sloan, Mayor, City of Works Department,
Golden, 911 10th Street, 1445 10th Street,
Golden, CO 80401. Golden, CO 80401.
Jefferson, (FEMA Docket No.: B- City of Lakewood (16- The Honorable Adam Paul, Public Works Jun. 2, 2017................... 085075
1711). 08-1275P). Mayor, City of Lakewood, Department, 480
480 South Allison South Allison
Parkway, Lakewood, CO Parkway, Lakewood,
80226. CO 80226.
Weld, (FEMA Docket No.: B- Unincorporated areas The Honorable Julie Weld County Jun. 20, 2017.................. 085266
1711). of Weld County (16- Cozad, Chair, Weld Commissioner's
08-0665P). County, Board of Office, 915 10th
Commissioners, P.O. Box Street, Greeley, CO
758, Greeley, CO 80632. 80632.
Weld, (FEMA Docket No.: B- Unincorporated areas The Honorable Julie Weld County Jun. 21, 2017.................. 085266
1711). of Weld County (16- Cozad, Chair, Weld Commissioner's
08-0734P). County, Board of Office, 915 10th
Commissioners, P.O. Box Street, Greeley, CO
758, Greeley, CO 80632. 80632.
Connecticut:
Middlesex, (FEMA Docket No.: B- Town of Clinton (16- The Honorable Bruce N. Planning and Zoning Jun. 30, 2017.................. 090061
1711). 01-2812P). Farmer, First Selectman, Department, 54 East
Town of Clinton Board of Main Street,
Selectmen, 54 East Main Clinton, CT 06413.
Street, Clinton, CT
06413.
Middlesex, (FEMA Docket No.: B- Town of Cromwell (16- Mr. Anthony J. Salvatore, Town Hall, 41 West Jun. 15, 2017.................. 090123
1711). 01-2223P). Manager, Town of Street, Cromwell,
Cromwell, 41 West CT 06416.
Street, Cromwell, CT
06416.
Florida:
Broward, (FEMA Docket No.: B- City of Parkland (16- The Honorable Christine Building Division, Jun. 20, 2017.................. 120051
1711). 04-7729P). Hunschofsky, Mayor, City 6600 University
of Parkland, 6600 Drive, Parkland, FL
University Drive, 33067.
Parkland, FL 33067.
Lee, (FEMA Docket No.: B-1711) City of Sanibel (16- The Honorable Kevin Planning and Code Jun. 30, 2017.................. 120402
04-7608P). Ruane, Mayor, City of Enforcement
Sanibel, 800 Dunlop Department, 800
Road, Sanibel, FL 33957. Dunlop Road,
Sanibel, FL 33957.
Lee, (FEMA Docket No.: B-1711) City of Sanibel (17- The Honorable Kevin Planning and Code Jun. 23, 2017.................. 120402
04-0941P). Ruane, Mayor, City of Enforcement
Sanibel, 800 Dunlop Department, 800
Road, Sanibel, FL 33957. Dunlop Road,
Sanibel, FL 33957.
Lee, (FEMA Docket No.: B-1711) Town of Fort Myers The Honorable Dennis C. Community Jun. 29, 2017.................. 120673
Beach (17-04-1151P). Boback, Mayor, Town of Development
Fort Myers Beach, 2525 Department, 2525
Estero Boulevard, Fort Estero Boulevard,
Myers Beach, FL 33931. Fort Myers Beach,
FL 33931.
Leon, (FEMA Docket No.: B- City of Tallahassee The Honorable Andrew Stormwater May 30, 2017................... 120144
1711). (16-04-3774P). Gillum, Mayor, City of Management
Tallahassee, 300 South Division, 300 South
Adams Street, Adams Street,
Tallahassee, FL 32301. Tallahassee, FL
32301.
Monroe, (FEMA Docket No.: B- City of Key West (17- The Honorable Craig Building Department, Jun. 23, 2017.................. 120168
1711). 04-1155P). Cates, Mayor, City of 1300 White Street,
Key West, 1300 White Key West, FL 33040.
Street, Key West, FL
33040.
Monroe, (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Jun. 23, 2017.................. 125129
1711). of Monroe County (17- Neugent, Mayor, Monroe Building
04-1155P). County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Suite 300,
102, Key West, FL 33040. Marathon, FL 33050.
Monroe, (FEMA Docket No.: B- Village of Islamorada The Honorable Jim Mooney, Planning and Jun. 16, 2017.................. 120424
1711). (16-04-7741P). Mayor, Village of Development
Islamorada, 86800 Services
Overseas Highway, Department, 86800
Islamorada, FL 33036. Overseas Highway,
Islamorada, FL
33036.
[[Page 44637]]
Osceola, (FEMA Docket No.: B- City of St. Cloud (17- The Honorable Rebecca Public Services Jul. 5, 2017................... 120191
1711). 04-2758P). Borders, Mayor, City of Department, 1300
St. Cloud, 1300 9th 9th Street, St.
Street, St. Cloud, FL Cloud, FL 34769.
34769.
Osceola, (FEMA Docket No.: B- Unincorporated areas The Honorable Brandon Osceola County Jul. 5, 2017................... 120189
1711). of Osceola County Arrington, Chairman, Community
(17-04-2758P). Osceola County Board of Development
Commissioners, 1 Department, 1
Courthouse Square, Suite Courthouse Square,
4700, Kissimmee, FL Suite 1400,
34741. Kissimmee, FL 34741.
Pinellas, (FEMA Docket No.: B- City of St. The Honorable Rick Municipal Services Jun. 8, 2017................... 125148
1711). Petersburg (15-04- Kriseman, Mayor, City of Center, Permit
9249P). St. Petersburg, 175 5th Division, 1 4th
Street North, St. Street North, St.
Petersburg, FL 33701. Petersburg, FL
33701.
Polk, (FEMA Docket No.: B- Unincorporated areas The Honorable John E. Polk County Land Jun. 1, 2017................... 120261
1711). of Polk County (17- Hall, Chairman, Polk Development
04-2106P). County Board of Division, 330 West
Commissioners, P.O. Box Church Street,
9005, Drawer BC01, Bartow, FL 33830.
Bartow, FL 33831.
Georgia: Gwinnett, (FEMA Docket Unincorporated areas The Honorable Charlotte Gwinnett County Jun. 5, 2017................... 130322
No.: B-1711). of Gwinnett County J. Nash, Chair, Gwinnett Stormwater
(16-04-7239P). County Board of Management
Commissioners, 75 Division, 684
Langley Drive, Winder Highway,
Lawrenceville, GA 30046. Lawrenceville, GA
30045.
Maine: Oxford, (FEMA Docket No.: B- Town of Rumford (16- Mr. John E. Madigan, Jr., Municipal Office Jun. 1, 2017................... 230099
1711). 01-2320P). Manager, Town of Building, 145
Rumford, 145 Congress Congress Street,
Street, Rumford, ME Rumford, ME 04276.
04276.
Maryland:
Baltimore, (FEMA Docket No.: B- Unincorporated areas The Honorable Kevin Public Works Jun. 20, 2017.................. 240010
1711). of Baltimore County Kamenetz, Baltimore Department, 111
(16-03-1236P). County Executive, 400 West Chesapeake
Washington Avenue, Avenue, Suite 307,
Towson, MD 21204. Towson, MD 21204.
Harford, (FEMA Docket No.: B- City of Havre de The Honorable William T. Department of Jun. 19, 2017.................. 240043
1711). Grace (16-03-2684P). Martin, Mayor, City of Planning, 711
Havre de Grace, 711 Pennington Avenue,
Pennington Avenue, Havre Havre de Grace, MD
de Grace, MD 21078. 21078.
New Hampshire:
Hillsborough, (FEMA Docket Town of Hancock (16- The Honorable John Town Hall, 50 Main Jun. 22, 2017.................. 330089
No.: B-1711). 01-2528P). Jordan, Chairman, Town Street, Hancock, NH
of Hancock Board of 03449.
Selectmen, P.O. Box 6,
Hancock, NH 03449.
Rockingham, (FEMA Docket No.: Town of Salem (16-01- The Honorable James S. Town Hall, 33 Jun. 16, 2017.................. 330142
B-1711). 2177P). Keller, Chairman, Town Geremonty Drive,
of Salem Board of Salem, NH 03079.
Selectmen, 33 Geremonty
Drive, Salem, NH 03079.
North Carolina:
Catawba, (FEMA Docket No.: B- City of Conover (16- The Honorable Lee E. City Hall, 101 1st May 30, 2017................... 370053
1733). 04-1634P). Moritz, Jr., Mayor, P.O. Street East,
Box 549, Conover, NC Conover, NC 28613.
28613.
Catawba, (FEMA Docket No.: B- Unincorporated areas The Honorable C. Randall Catawba County May 30, 2017................... 370050
1733). of Catawba County Isenhower, Chairman, Planning and Parks
(16-04-1634P). Catawba County Board of Department, 100-A
Commissioners, P.O. Box South West
389, Newton, NC 28658. Boulevard, Newton,
NC 28658.
Randolph, (FEMA Docket No.: B- Unincorporated areas The Honorable David Randolph County May 30, 2017................... 370195
1711). of Randolph County Allen, Chairman, Planning and Zoning
(16-04-5817P). Randolph County Board of Department, 204
Commissioners, 725 East Academy
McDowell Road, Asheboro, Street, Asheboro,
NC 27205. NC 27203.
Surry, (FEMA Docket No.: B- Unincorporated Areas The Honorable Eddie Surry County Jun. 21, 2017.................. 370364
1711). of Surry County (17- Harris, Chairman, Surry Planning and
04-1025P). County Board of Development
Commissioners, 118 Hamby Department, 122
Road, Dobson, NC 27017. Hamby Road, Dobson,
NC 27017.
Oklahoma:
Cleveland, (FEMA Docket No.: B- City of Norman (16-06- The Honorable Lynne Department of Public May 31, 2017................... 400046
1711). 2604P). Miller, Mayor, City of Works, 201 West
Norman, P.O. Box 370, Gray Street,
Norman, OK 73070. Norman, OK 73069.
Osage, (FEMA Docket No.: B- City of Tulsa (17-06- The Honorable G.T. Bynum, Planning and Jun. 21, 2017.................. 405381
1711). 0847P). Mayor, City of Tulsa, Development
175 East 2nd Street, Department, 175
15th Floor, Tulsa, OK East 2nd Street,
74103. 4th Floor, Tulsa,
OK 74103.
South Carolina: Charleston, (FEMA City of Charleston The Honorable John J. Building Inspections Jul. 3, 2017................... 455412
Docket No.: B-1711). (17-04-1149P). Tecklenburg, Mayor, City Department, 2
of Charleston, P.O. Box George Street,
652, Charleston, SC Charleston, SC
29402. 29401.
Texas:
Bexar, (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Jun. 6, 2017................... 480045
1711). (16-06-3466P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
[[Page 44638]]
Bexar, (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Jun. 29, 2017.................. 480045
1711). (16-06-4371P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
Collin, (FEMA Docket No.: B- City of Richardson The Honorable Paul City Hall, 411 West Jun. 8, 2017................... 480184
1711). (16-06-3349P). Voelker, Mayor, City of Arapaho Road,
Richardson, P.O. Box Richardson, TX
830309, Richardson, TX 75080.
75083.
Collin, (FEMA Docket No.: B- Town of Prosper (16- The Honorable Ray Smith, Engineering Services May 25, 2017................... 480141
1711). 06-4255P). Mayor, Town of Prosper, Department, 407
P.O. Box 307, Prosper, East 1st Street,
TX 75078. Prosper, TX 75078.
Dallas, (FEMA Docket No.: B- City of Irving (16-06- The Honorable Beth Van Capital Improvement May 30, 2017................... 480180
1711). 2467P). Duyne, Mayor, City of Program Department,
Irving, 825 West Irving Engineering
Boulevard, Irving, TX Section, 825 West
75060. Irving Boulevard,
Irving, TX 75060.
Fort Bend, (FEMA Docket No.: B- City of Missouri City The Honorable Allen Owen, Public Works Jun. 27, 2017.................. 480304
1711). (16-06-2183P). Mayor, City of Missouri Department, 1522
City, 1522 Texas Texas Parkway,
Parkway, Missouri City, Missouri City, TX
TX 77489. 77489.
Fort Bend, (FEMA Docket No.: B- Fort Bend County The Honorable William Fort Bend County Jun. 27, 2017.................. 481590
1711). M.U.D.#23 (16-06- Thomas, President, Fort Engineering
2183P). Bend County M.U.D. #23 Department, 301
Board of Directors, 3200 Jackson Street,
Southwest Freeway, Suite Richmond, TX 77469.
2600, Houston, TX 77027.
Fort Bend, (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Jun. 27, 2017.................. 480228
1711). of Fort Bend County Hebert, Fort Bend County Engineering
(16-06-2183P). Judge, 401 Jackson Department, 301
Street, Richmond, TX Jackson Street,
77469. Richmond, TX 77469.
Hays, (FEMA Docket No.: B- City of San Marcos The Honorable John Engineering Jun. 23, 2017.................. 485505
1711). (16-06-3604P). Thomaides, Mayor, City Department, 630
of San Marcos, 630 East East Hopkins
Hopkins Street, San Street, San Marcos,
Marcos, TX 78666. TX 78666.
Virginia:
Prince William, (FEMA Docket Unincorporated areas Mr. Chistopher E. Prince William Jun. 15, 2017.................. 510119
No.: B-1711). of Prince William Martino, Prince William County Department
County (16-03- County Executive, 1 of Public Works, 5
1829P). County Complex Court, County Complex
Prince William, VA 22192. Court, Prince
William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-20466 Filed 9-22-17; 8:45 am]
BILLING CODE 9110-12-P