Changes in Flood Hazard Determinations

Federal Register, Volume 77 Issue 237 (Monday, December 10, 2012)

Federal Register Volume 77, Number 237 (Monday, December 10, 2012)

Notices

Pages 73480-73486

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2012-29681

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1277

Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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 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.

DATES: These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has ninety (90) days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are 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.

SUPPLEMENTARY INFORMATION: 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, 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.

The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain

Page 73481

qualified for participation in the National Flood Insurance Program (NFIP).

These 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. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination 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.

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

Chief executive

State and county Location and case officer of Community map Online location of Effective date of Community

No. community repository letter of map revision modification No.

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

Alabama:

Jefferson.................. City of Pinson (12- The Honorable Hoyt City Hall, 4410 http:// December 17, 2012...... 010447

04-3890P). Sanders, Mayor, Main Street, www.bakeraecom.com/

City of Pinson, Pinson, AL 35126. index.php/alabama/

City Hall, 4410 jefferson-3/.

Main Street,

Pinson, AL 35126.

Jefferson.................. Unincorporated The Honorable Jefferson County http:// December 17, 2012...... 010217

areas of David Carrington, Courthouse, Land www.bakeraecom.com/

Jefferson County President, Development index.php/alabama/

(12-04-3890P). Jefferson County Office, 716 North jefferson-3/.

Commission, 716 21st Street, Room

Richard 202A, Birmingham,

Arrington, Jr. AL 35263.

Boulevard North,

Birmingham, AL

35203.

Mobile..................... City of Mobile (12- The Honorable City Hall, http:// December 28, 2012...... 015007

04-4167P). Samuel L. Jones, Engineering www.bakeraecom.com/

Mayor, City of Department, 205 index.php/alabama/

Mobile, P. O. Box Government mobile/.

1827, Mobile, AL Street, 3rd

36633. Floor, Mobile, AL

36644.

Mobile..................... Unincorporated The Honorable Mobile County, http:// December 7, 2012....... 015008

areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/

County (12-04- President, Mobile Engineering index.php/alabama/

0467P). County Department, 205 mobile/.

Commission, P. O. Government

Box 1443, Mobile, Street, 3rd

AL 36633. Floor, South

Tower, Mobile, AL

36644.

Mobile..................... Unincorporated The Honorable Mobile County, http:// December 7, 2012....... 015008

areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/

County (12-04- President, Mobile Engineering index.php/alabama/

0468P). County Department, 205 mobile/.

Commission, P. O. Government

Box 1443, Mobile, Street, 3rd

AL 36633. Floor, South

Tower, Mobile, AL

36644.

Mobile..................... Unincorporated The Honorable Mobile County http:// December 7, 2012....... 015008

areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/

County (12-04- President, Mobile Engineering index.php/alabama/

0469P). County Department, 205 mobile/.

Commission, P. O. Government

Box 1443, Mobile, Street, 3rd

AL 36633. Floor, South

Tower, Mobile, AL

36644.

Mobile..................... Unincorporated The Honorable Mobile County, http:// December 7, 2012....... 015008

areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/

County (12-04- President, Mobile Engineering index.php/alabama/

0470P). County Department, 205 mobile/.

Commission, P. O. Government

Box 1443, Mobile, Street, 3rd

AL 36633. Floor, South

Tower, Mobile, AL

36644.

Arizona:

Coconino................... City of Flagstaff The Honorable City Hall, http://www.r9map.org/ November 19, 2012...... 040020

(11-09-4084P). Jerry Nabours, Utilities Docs/11-09-4084P-

Mayor, City of Department, 211 040020-102IC.pdf.

Flagstaff, 211 West Aspen

West Aspen Avenue,

Avenue, Flagstaff, AZ

Flagstaff, AZ 86001.

86001.

Coconino................... City of Flagstaff The Honorable City Hall, http://www.r9map.org/ November 12, 2012...... 040020

(12-09-1657P). Jerry Nabours, Utilities Docs/12-09-1657P-

Mayor, City of Department, 211 040020-102IAC.pdf.

Flagstaff, 211 West Aspen

West Aspen Avenue,

Avenue, Flagstaff, AZ

Flagstaff, AZ 86001.

86001.

Maricopa................... City of Avondale The Honorable 1225 South 4th http://www.r9map.org/ November 30, 2012...... 040038

(12-09-1467P). Marie Lopez Street, Avondale, Docs/12-09-1467P-

Rogers, Mayor, AZ 85323. 040038-102IAC.pdf.

City of Avondale,

11465 West Civic

Center Drive,

Avondale, AZ

85323.

Maricopa................... City of Goodyear The Honorable 119 North http://www.r9map.org/ November 30, 2012...... 040046

(12-09-1467P). Georgia Lord, Litchfield Road, Docs/12-09-1467P-

Mayor, City of Goodyear, AZ 040046-102IAC.pdf.

Goodyear, 190 85338.

North Litchfield

Road, Goodyear,

AZ 85338.

Page 73482

Maricopa................... Unincorporated The Honorable Max 2801 West Durango http://www.r9map.org/ November 30, 2012...... 040037

areas of Maricopa Wilson, Chair, Street, Phoenix, Docs/12-09-1467P-

County (12-09- Maricopa County AZ 85009. 040037-102IAC.pdf.

1467P). Board of

Supervisors, 301

West Jefferson

Street, Phoenix,

AZ 85003.

Maricopa................... Unincorporated The Honorable Max 2801 West Durango http://www.r9map.org/ December 7, 2012....... 040037

areas of Maricopa Wilson, Chair, Street, Phoenix, Docs/12-09-1031P-

County (12-09- Maricopa County, AZ 85009. 040037-102IAC.pdf.

1031P). Board of

Supervisors, 301

West Jefferson

Street, Phoenix,

AZ 85003.

Pinal...................... Unincorporated The Honorable Pinal County http://www.r9map.org/ January 7, 2013........ 040077

areas of Pinal David Snider, Engineering Docs/12-09-1236P-

County (12-09- Chairman, Pinal Department, 31 040077-102IAC.pdf.

1236P). County Board of North Pinal

Supervisors, P.O. Street, Building

Box 827, F Florence, AZ

Florence, AZ 85232.

85132.

Yavapai.................... Town of Camp Verde The Honorable Bob Town Clerk's http://www.r9map.org/ December 31, 2012...... 040131

(12-09-1430P). Burnside, Mayor, Office, 473 South Docs/12-09-1430P-

Town of Camp Main Street, Room 040131-102IAC.pdf.

Verde, 473 South 102, Camp Verde,

Main Street, AZ 86322.

Suite 102, Camp

Verde, AZ 86322.

California:

Orange..................... City of Irvine (12- The Honorable 1 Civic Center http://www.r9map.org/ November 7, 2012....... 060222

09-1694P). Sukhee Kang, Plaza, Irvine, CA Docs/12-09-1694P-

Mayor, City of 92606. 060222-102IAC.pdf.

Irvine, 1 Civic

Center Plaza,

Irvine, CA 92606.

San Diego.................. City of Oceanside The Honorable Jim City Hall, http://www.r9map.org/ December 31, 2012...... 060294

(12-09-1206P). Wood, Mayor, City Planning Docs/12-09-1206P-

of Oceanside, 300 Department, 300 060294-102IAC.pdf.

North Coast North Coast

Highway, Highway,

Oceanside, CA Oceanside, CA

92054. 92054.

San Diego.................. City of San Diego The Honorable Executive Complex, http://www.r9map.org/ December 17, 2012...... 060295

(12-09-2141P). Jerry Sanders, 1010 2nd Avenue, Docs/12-09-2141P-

Mayor, City of Suite 100, San 060295-102IAC.pdf.

San Diego, 202 C Diego, CA 92101.

Street, 11th

Floor, San Diego,

CA 92101.

San Diego.................. Unincorporated The Honorable Ron San Diego County http://www.r9map.org/ December 3, 2012....... 060284

areas of San Roberts, Department of Docs/12-09-0511P-

Diego County (12- Chairman, San Public Works, 060284-102IAC.pdf.

09-0511P). Diego County 5201 Ruffin Road,

Board of Suite P, San

Supervisors, 1600 Diego, CA 92123.

Pacific Highway,

Room 335, San

Diego, CA 92101.

Colorado:

Denver..................... City and County of The Honorable Public Works http:// December 17, 2012...... 080046

Denver (12-08- Michael B. Department, 201 www.bakeraecom.com/

0474P). Hancock, Mayor, West Colfax index.php/colorado/

City and County Avenue, Denver, denver/.

of Denver, 1437 CO 80202.

Bannock Street,

Suite 350,

Denver, CO 80202.

Denver..................... City and County of The Honorable Public Works http:// December 17, 2012...... 080046

Denver (12-08- Michael B. Department, 201 www.bakeraecom.com/

0552P). Hancock, Mayor, West Colfax index.php/colorado/

City and County Avenue, Denver, denver/.

of Denver, 1437 CO 80202.

Bannock Street,

Suite 350,

Denver, CO 80202.

El Paso.................... City of Colorado The Honorable City http:// January 4, 2013........ 080060

Springs (12-08- Stephen G. Bach, Administration www.bakeraecom.com/

0168P). Mayor, City of Department, 30 index.php/colorado/el-

Colorado Springs, South Nevada paso/.

30 South Nevada Avenue, Colorado

Avenue, Suite Springs, CO 80903.

601, Colorado

Springs, CO 80903.

El Paso.................... City of Fountain The Honorable Jeri 116 South Main http:// December 12, 2012...... 080061

(12-08-0499P). Howells, Mayor, Street, Fountain, www.bakeraecom.com/

City of Fountain, CO 80817. index.php/colorado/el-

116 South Main paso/.

Street, Fountain,

CO 80817.

El Paso.................... Unincorporated The Honorable Amy El Paso County http:// January 4, 2013........ 080059

areas of El Paso Lathen, Chair, El Regional Building www.bakeraecom.com/

County (12-08- Paso County Board Department, 2880 index.php/colorado/el-

0168P). of Commissioners, International paso/.

200 South Cascade Circle, Colorado

Avenue, Suite Springs, CO 80910.

100, Colorado

Springs, CO 80903.

Page 73483

El Paso.................... Unincorporated The Honorable Amy El Paso County http:// December 12, 2012...... 080059

areas of El Paso Lathen, Chair, El Building www.bakeraecom.com/

County (12-08- Paso County Board Department, 2880 index.php/colorado/el-

0499P). of Commissioners, International paso/.

200 South Cascade Circle, Colorado

Avenue, Suite Springs, CO 80910.

100, Colorado

Springs, CO 80903.

Connecticut:

New Haven.................. City of Meriden The Honorable 142 East Main http://www.starr- December 7, 2012....... 090081

(11-01-2893P). Michael S. Rohde, Street Meriden, team.com/starr/LOMR/

Mayor, City of CT 06450. Pages/RegionI.aspx.

Meriden, 142 East

Main Street,

Meriden, CT 06450.

New Haven.................. City of New Haven The Honorable John 200 Orange Street, http://www.starr- October 5, 2012........ 090084

(11-01-2488P). Destefano, Jr., New Haven, CT team.com/starr/LOMR/

Mayor, City of 06510. Pages/RegionI.aspx.

New Haven, 165

Church Street,

New Haven, CT

06510.

New Haven.................. Town of East Haven The Honorable 461 North High http://www.starr- October 5, 2012........ 090076

(11-01-2488P). Joseph Maturo, Street, East team.com/starr/LOMR/

Jr., Mayor, Town Haven, CT 06512. Pages/RegionI.aspx.

of East Haven,

250 Main Street,

East Haven, CT

06512.

Florida:

Monroe..................... Village of The Honorable Ken Village Hall, http:// December 31, 2012...... 120424

Islamorada (12-04- Philipson, Mayor, 87000 Overseas www.bakeraecom.com/

3438P). Village of Highway, index.php/florida/

Islamorada Islamorada, FL monroe-3/.

Council, 86800 33036.

Overseas Highway,

Islamorada, FL

33036.

Orange..................... City of Orlando The Honorable Permitting http:// December 31, 2012...... 120186

(12-04-2707P). Buddy Dyer, Services, 400 www.bakeraecom.com/

Mayor, City of South Orange index.php/florida/

Orlando, P.O. Box Avenue, Orlando, orange-2/.

4990, Orlando, FL FL 32301.

32808.

Orange..................... Unincorporated The Honorable Orange County http:// December 31, 2012...... 120179

areas of Orange Teresa Jacobs, Stormwater www.bakeraecom.com/

County (12-04- Mayor, Orange Management index.php/florida/

2707P). County, 201 South Department, 4200 orange-2/.

Rosalind Avenue, South John Young

5th Floor, Parkway, Orlando,

Orlando, FL 32801. FL 32839.

Seminole................... City of Lake Mary The Honorable Engineering http:// December 31, 2012...... 120416

(12-04-5487P). David Mealor, Department, 100 www.bakeraecom.com/

Mayor, City of North Country index.php/florida/

Lake Mary, 911 Club Road, Lake seminole-2/.

Wallace Court, Mary, FL 32746.

Lake Mary, FL

32746.

St. Johns.................. Unincorporated The Honorable Mark St. Johns County http:// December 31, 2012...... 125147

areas of St. P. Miner, Administration www.bakeraecom.com/

Johns County (12- Chairman, St. Building, 4020 index.php/

04-5869P). Johns County Lewis Speedway, uncategorized/st-

Board of St. Augustine, FL johns/.

Commissioners, 32084.

500 San Sebastian

View, St.

Augustine, FL

32084.

Sumter..................... Unincorporated The Honorable Sumter County http:// December 28, 2012...... 120296

areas of Sumter Garry Breeden, Planning www.bakeraecom.com/

County (12-04- Chairman, Sumter Department, 7375 index.php/florida/

3513P). County Board of Powell Road, sumter-2/.

Commissioners, Wildwood, FL

7375 Powell Road, 34785.

Wildwood, FL

34785.

Sumter..................... Unincorporated The Honorable Sumter County http:// December 28, 2012...... 120296

areas of Sumter Garry Breeden, Planning www.bakeraecom.com/

County (12-04- Chairman, Sumter Department, 7375 index.php/florida/

3721P). County Board of Powell Road, sumter-2/.

Commissioners, Wildwood, FL

7375 Powell Road, 34785.

Wildwood, FL

34785.

Walton..................... Unincorporated The Honorable Walton County http:// December 14, 2012...... 120317

areas of Walton Scott Brannon, Courthouse Annex, www.bakeraecom.com/

County (12-04- Chairman, Walton 47 North 6th index.php/florida/

0761P). County Board of Street, DeFuniak walton/.

Commissioners, Springs, FL 32435.

415 State

Highway, 20

Freeport, FL

32439.

Georgia:

Chatham.................... City of Savannah The Honorable Otis City Hall, 2 East http:// December 10, 2012...... 135163

(12-04-3661P). Johnson, Mayor, Bay Street, www.bakeraecom.com/

City of Savannah, Savannah, GA index.php/georgia/

P.O. Box 1027, 31401. chatham/.

Savannah, GA

31402.

Page 73484

Colquitt................... Unincorporated The Honorable John Colquitt County http:// January 3, 2013........ 130058

areas of Colquitt B. Alderman, Compliance www.bakeraecom.com/

County (12-04- Chairman, Office, 101 East index.php/georgia/

5279P). Colquitt County Central Avenue, colquitt/.

Board of Suite 168,

Commissioners, P. Moultrie, GA

O. Box 517, 31768.

Moultrie, GA

31776.

Columbia................... Unincorporated The Honorable Ron Columbia County http:// December 27, 2012...... 130059

areas of Columbia C. Cross, Development www.bakeraecom.com/

County (12-04- Chairman, Services index.php/georgia/

3178P). Columbia County Division, columbia-2/.

Board of Engineering

Commissioners, P. Services

O. Box 498, Department, 630

Evans, GA 30809. Ronald Regan

Drive, Building

A, Evans, GA

30809.

Muscogee................... City of Columbus-- The Honorable Engineering http:// September 24, 2012..... 135158

Muscogee County Teresa Tomlinson, Department, 420 www.bakeraecom.com/

(Consolidated Mayor, City of 10th Street, 2nd index.php/georgia/

Government) (12- Columbus--Muscoge Floor, Columbus, muskogee/.

04-1268P). e County GA 31901.

(Consolidated

Government), 100

10th Street,

Columbus, GA

31901.

Idaho:

Ada........................ City of Eagle (12- The Honorable Jim 660 East Civic http://www.starr- October 5, 2012........ 160003

10-0460P). Reynolds, Mayor, Lane, Eagle, ID team.com/starr/LOMR/

City of Eagle, 83616. Pages/RegionX.aspx.

660 East Civic

Lane, Eagle, ID

83616.

Ada........................ Unincorporated The Honorable Rick 200 West Front http://www.starr- October 5, 2012........ 160001

areas of Ada Yzaguirre, Street, Boise, ID team.com/starr/LOMR/

County (12-10- Chairman, Ada 83702. Pages/RegionX.aspx.

0460P). County Board of

Commissioners,

200 West Front

Street, Boise, ID

83702.

Illinois:

DuPage..................... City of Elmhurst The Honorable 209 North York http://www.starr- November 30, 2012...... 170205

(12-05-5094P). Peter P. Street, Elmhurst, team.com/starr/LOMR/

DiCianni, Mayor, IL 60126. Pages/RegionV.aspx.

City of Elmhurst,

209 North York

Street, Elmhurst,

IL 60126.

Kane....................... City of Aurora (12- The Honorable 44 East Downer http://www.starr- November 16, 2012...... 170320

05-2993P). Thomas Weisner, Place, Aurora, IL team.com/starr/LOMR/

Mayor, City of 60507. Pages/RegionV.aspx.

Aurora, 44 East

Downer Place,

Aurora, IL 60507.

Indiana:

Allen...................... Unincorporated The Honorable 1 East Main http://www.starr- November 13, 2012...... 180302

areas of Allen Nelson Peters, Street, Room 630, team.com/starr/LOMR/

County (12-05- President, Allen Fort Wayne, IN Pages/RegionV.aspx.

1513P). County Board of 46802.

Commissioners,

200 East Berry

Street, Suite

410, Fort Wayne,

IN 46802.

Lake....................... City of New Haven The Honorable 815 Lincoln http://www.starr- November 13, 2012...... 180004

(12-05-1513P). Terry E. Highway East, New team.com/starr/LOMR/

McDonald, Mayor, Haven, IN 46774. Pages/RegionV.aspx.

City of New

Haven, 815

Lincoln Highway

East, New Haven,

IN 46774.

Lake....................... City of Hobart (12- The Honorable 414 Main Street, http://www.starr- December 3, 2012....... 180136

05-0788P). Brian K. Hobart, IN 46342. team.com/starr/LOMR/

Snedecor, Mayor, Pages/RegionV.aspx.

City of Hobart,

414 Main Street,

Hobart, IN 46342.

Kansas:

Johnson.................... City of Fairway The Honorable 5252 Beliner Road, http://www.starr- November 14, 2012...... 205185

(11-07-3430P). Jerry Wiley, Fairway, KS 66205. team.com/starr/LOMR/

Mayor, City of Pages/RegionVII.aspx.

Fairway, 4210

Shawnee Mission

Parkway, Suite

100, Fairway, KS

66205.

Johnson.................... City of Roeland The Honorable 4600 West 51st http://www.starr- November 7, 2012....... 200176

Park (11-07- Adrienne Foster, Street, Roeland team.com/starr/LOMR/

3422P). Mayor, City of Park, KS 66205. Pages/RegionVII.aspx.

Roeland Park,

4600 West 51st

Street, Roeland

Park, KS 66205.

Johnson.................... City of Roeland The Honorable 4600 West 51st http://www.starr- November 14, 2012...... 200176

Park (11-07- Adrienne Foster, Street, Roeland team.com/starr/LOMR/

3430P). Mayor, City of Park, KS 66205. Pages/RegionVII.aspx.

Roeland Park,

4600 West 51st

Street, Roeland

Park, KS 66205.

Maine:

Page 73485

Cumberland................. City of Portland The Honorable 389 Congress http://www.starr- November 9, 2012....... 230051

(12-01-0692P). Michael Brennan, Street, Room 315 team.com/starr/LOMR/

Mayor, City of Portland, ME Pages/RegionI.aspx.

Portland, 389 04101.

Congress Street,

Portland, ME

04101.

Penobscot.................. Town of Hermon (12- The Honorable Tim 333 Billings Road, http://www.starr- October 12, 2012....... 230389

01-0085P). McCluskey, Hermon, ME 04401. team.com/starr/LOMR/

Chairman, Town of Pages/RegionI.aspx.

Hermon Council,

333 Billings

Road, Hermon, ME

04401.

Washington................. Town of Milbridge The Honorable 22 School Street, http://www.starr- December 19, 2012...... 230142

(12-01-1740P). Lewis M. Pinkham, Milbridge, ME team.com/starr/LOMR/

Town Manager, 04658. Pages/RegionI.aspx.

Town of

Milbridge, 22

School Street,

Milbridge, ME

04658.

Nevada:

Clark...................... City of Henderson The Honorable Andy City Hall, Public http://www.r9map.org/ December 14, 2012...... 320005

(11-09-3331P). A. Hafen, Mayor, Works Department, Docs/11-09-3331P-

City of 240 Water Street, 320005-102IC.pdf.

Henderson, P.O. Henderson, NV

Box 95050, 89015.

Henderson, NV

89009.

Clark...................... City of Henderson The Honorable Andy City Hall, Public http://www.r9map.org/ December 14, 2012...... 320005

(12-09-2303P). A. Hafen, Mayor, Works Department, Docs/12-09-2303P-

City of 240 Water Street, 320005-102IC.pdf.

Henderson, P.O. Henderson, NV

Box 95050, 89015.

Henderson, NV

89009.

Clark...................... City of Mesquite The Honorable Mark City Engineer's http://www.r9map.org/ December 14, 2012...... 320035

(11-09-4157P). Wier, Mayor, City Office, 10 East Docs/11-09-4157P-

of Mesquite, 10 Mesquite 320035-102IAC.pdf.

East Mesquite Boulevard,

Boulevard, Mesquite, NV

Mesquite, NV 89027.

89027.

Clark...................... City of Mesquite The Honorable Mark City Engineer's http://www.r9map.org/ December 28, 2012...... 320035

(12-09-0907P). Wier, Mayor, City Office, 10 East Docs/12-09-0907P-

of Mesquite, 10 Mesquite 320035-102IC.pdf.

East Mesquite Boulevard,

Boulevard, Mesquite, NV

Mesquite, NV 89027.

89027.

North Carolina:

Mecklenburg................ Town of Davidson The Honorable John Charlotte- http:// December 3, 2012....... 370503

(12-04-0595P). Woods, Mayor, Mecklenburg www.bakeraecom.com/

Town of Davidson, Stormwater index.php/

216 South Main Services northcarolina/

Street, Davidson, Division, 700 mecklenburg-pmr-2/.

NC 28036. North Tryon

Street,

Charlotte, NC

28202.

Mecklenburg................ Unincorporated The Honorable Charlotte- http:// December 3, 2012....... 370158

areas of Harry L. Jones, Mecklenburg www.bakeraecom.com/

Mecklenburg Sr., Mecklenburg Stormwater index.php/

County (12-04- County Manager, Services northcarolina/

0595P). Government Division, 700 mecklenburg-pmr-2/.

Center, 600 East North Tryon

4th Street, Street,

Charlotte, NC Charlotte, NC

28202. 28202.

South Carolina:

Anderson................... City of Anderson The Honorable City Hall, 401 http:// December 24, 2012...... 450014

(12-04-0672P). Terrence Roberts, South Main www.bakeraecom.com/

Mayor, City of Street, Anderson, index.php/

Anderson, 401 SC 29624. southcarolina/

South Main anderson/.

Street, Anderson,

SC 29624.

Anderson................... Unincorporated The Honorable Tom Anderson County http:// December 24, 2012...... 450013

areas of Anderson Allen, Chairman, Courthouse, 101 www.bakeraecom.com/

County (12-04- Anderson County South Main index.php/

0672P). Council, P.O. Box Street, Anderson, southcarolina/

8002, Anderson, SC 29624. anderson/.

SC 29621.

Laurens.................... Unincorporated The Honorable Laurens County http:// December 6, 2012....... 450122

areas of Laurens James A. Coleman, Courthouse, 3 www.bakeraecom.com/

County (12-04- Chairman, Laurens Catherine Street, index.php/

2186P). County Council, Laurens, SC 29360. southcarolina/laurens/

P.O. Box 445, .

Laurens, SC 29360.

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

Page 73486

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

Dated: November 8, 2012.

James A. Walke,

Acting Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

FR Doc. 2012-29681 Filed 12-7-12; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT