Federal Emergency Management Agency March 16, 2012 – Federal Register Recent Federal Regulation Documents

Washington; Major Disaster and Related Determinations
Document Number: 2012-6370
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of Washington (FEMA-4056-DR), dated March 5, 2012, and related determinations.
Connecticut; Amendment No. 4 to Notice of an Emergency Declaration
Document Number: 2012-6368
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for State of Connecticut (FEMA-3331-EM), dated August 27, 2011, and related determinations.
Connecticut; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 2012-6362
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of Connecticut (FEMA-4023-DR), dated September 2, 2011, and related determinations.
Kentucky; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2012-6361
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Kentucky (FEMA-4057-DR), dated March 6, 2012, and related determinations.
Connecticut; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2012-6358
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of Connecticut (FEMA-4046-DR), dated November 17, 2011, and related determinations.
Connecticut; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-6357
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for State of Connecticut (FEMA-3342-EM), dated October 31, 2011, and related determinations.
Proposed Flood Elevation Determinations
Document Number: 2012-6356
Type: Proposed Rule
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
On August 3, 2011, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 76 FR 46701. The table provided here represents the flooding sources, location of referenced elevations, and effective and modified elevations for the City of Cadiz, Kentucky. Specifically, it addresses the flooding sources Little River (backwater effects from Lake Barkley) and Little River Tributary 1 (backwater effects from Lake Barkley).
Kentucky; Major Disaster and Related Determinations
Document Number: 2012-6355
Type: Notice
Date: 2012-03-16
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the Commonwealth of Kentucky (FEMA-4057-DR), dated March 6, 2012, and related determinations.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.