Changes in Flood Hazard Determinations

Federal Register, Volume 78 Issue 24 (Tuesday, February 5, 2013)

Federal Register Volume 78, Number 24 (Tuesday, February 5, 2013)

Notices

Pages 8162-8166

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

FR Doc No: 2013-02441

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

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

Page 8163

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.

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

Location and case Chief executive officer Community map

State and county No. of community repository Effective date of modification Community No.

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

Arizona: Maricopa (FEMA Docket Town of Wickenburg The Honorable Kelly 155 North Tegner May 4, 2012................... 040056

No.: B-1249). (11-09-3523P). Blunt, Mayor, Town of Street, Suite A,

Wickenburg, 155 North Wickenburg, AZ

Tegner Street, Suite A, 85390.

Wickenburg, AZ 85390.

Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Don 301 West Jefferson, May 4, 2012................... 040037

1249). of Maricopa County Stapley, District 2 10th Floor,

(11-09-3523P). Supervisor, 301 West Phoenix, AZ 85003.

Jefferson, 10th Floor,

Phoenix, AZ 85003.

Maricopa (FEMA Docket No.: B- City of Goodyear (12- The Honorable Georgia 119 North Litchfield November 30, 2012............. 040046

1277). 09-1467P). Lord, Mayor, City of Road, Goodyear, AZ

Goodyear, 190 North 85338.

Litchfield Road,

Goodyear, AZ 85338.

Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Max Wilson, 2801 West Durango November 30, 2012............. 040037

1277). of Maricopa County Chair, Maricopa County, Street, Phoenix, AZ

(12-09-1467P). Board of Supervisors, 85009.

301 West Jefferson

Street, Phoenix, AZ

85003.

Maricopa (FEMA Docket No.: B- City of Avondale (12- The Honorable Marie Lopez 1225 South 4th November 30, 2012............. 040038

1277). 09-1467P). Rogers, Mayor, City of Street, Avondale,

Avondale, 11465 West AZ 85323.

Civic Center Drive,

Avondale, AZ 85323.

Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Don 2801 West Durango December 7, 2012.............. 040037

1277). of Maricopa County Stapley, Maricopa Street, Phoenix, AZ

(12-09-1031P). County, District 5 85009.

Supervisor, 301 West

Jefferson Street,

Phoenix, AZ 85003.

California: Orange (FEMA Docket City of Irvine (12- The Honorable Sukhee 1 Civic Center November 7, 2012.............. 060222

No.: B-1277). 09-1694P). Kang, Mayor, City of Plaza, Irvine, CA

Irvine, 1 Civic Center 92606.

Plaza, Irvine, CA 92606.

Ventura (FEMA Docket No.: B- City of Moorpark (12- The Honorable Janice 18 High Street, July 18, 2012................. 060712

1273). 09-0985P). Parvin, Mayor, City of Moorpark, CA 93021.

Moorpark, 799 Moorpark

Avenue, Moorpark, CA

93021.

Colorado: El Paso (FEMA Docket City of Fountain (12- The Honorable Jeri 116 South Main December 12, 2012............. 080061

No.: B-1277). 08-0499P). Howells, Mayor, City of Street, Fountain,

Fountain, 116 South Main CO 80817.

Street, Fountain, CO

80817.

El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Amy Lathen, El Paso County December 12, 2012............. 080059

1277). of El Paso County Chair, El Paso County Building

(12-08-0499P). Board of Commissioners, Department, 2880

200 South Cascade International

Avenue, Suite 100, Circle, Colorado

Colorado Springs, CO Springs, CO 80910.

80903.

Connecticut: New Haven (FEMA Town of East Haven The Honorable Joseph 461 North High October 5, 2012............... 090076

Docket No.: B-1277). (11-01-2488P). Maturo Jr., Mayor, Town Street, East Haven,

of East Haven, 250 Main CT 06512.

Street, East Haven, CT

06512.

New Haven (FEMA Docket No.: B- City of New Haven The Honorable John 200 Orange Street, October 5, 2012............... 090084

1277). (11-01-2488P). Destefano, Jr., Mayor, New Haven, CT 06510.

City of New Haven, 165

Church Street, New

Haven, CT 06510.

New Haven (FEMA Docket No.: B- City of Meriden (11- The Honorable Michael S. 142 East Main December 7, 2012.............. 090081

1277). 01-2893P). Rohde, Mayor, City of Street, Meriden, CT

Meriden, 142 East Main 06450.

Street, Meriden, CT

06450.

Idaho: Ada (FEMA Docket No.: B- City of Boise (11-10- The Honorable David H. 150 North Capitol June 15, 2012................. 160002

1273). 1081P). Biester, Mayor, City of Boulevard, Boise,

Boise, 150 North Capitol ID 83702.

Boulevard, Boise, ID

83702.

Ada (FEMA Docket No.: B-1273) Unincorporated areas The Honorable Rick 200 West Front June 15, 2012................. 160001

of Ada County (11- Yzaguirre, Chair, Ada Street, 3rd Floor,

10-1081P). County Board of Boise, ID 83702.

Commissioners, 200 West

Front Street, 3rd floor,

Boise, ID 83702.

Ada (FEMA Docket No.: B-1277) City of Eagle (12-10- The Honorable Jim 660 East Civic Lane, October 5, 2012............... 160003

0460P). Reynolds, Mayor, City of Eagle, ID 83616.

Eagle, 660 East Civic

Lane, Eagle, ID 83616.

Ada (FEMA Docket No.: B-1277) Unincorporated areas The Honorable Rick 200 West Front October 5, 2012............... 160001

of Ada County (12- Yzaguirre, Chairman, Ada Street, Boise, ID

10-0460P). County Board of 83702.

Commisioners, 200 West

Front Street, Boise, ID

83702.

Blaine (FEMA Docket No.: B- City of Hailey (11- The Honorable Rick Davis, 115 Main Street, May 10, 2012.................. 160022

1249). 10-1694P). Mayor, City of Hailey, Hailey, ID 83333.

115 Main Street South,

Suite H, Hailey, ID

83333.

Blaine (FEMA Docket No.: B- City of Hailey (12- The Honorable Fritz 115 Main Street July 5, 2012.................. 160022

1273). 10-0384P). Haemmerle, Mayor, City South, Suite H,

of Hailey, 115 Main Hailey, ID 83333.

Street South, Suite H,

Hailey, ID 83333.

Latah (FEMA Docket No.: B- Unincorporated areas The Honorable Jennifer 522 South Adams May 11, 2012.................. 160086

1249). of Latah County (11- Barrett, Chair, Latah Street, Moscow, ID

10-1485P). County Board of 83843.

Commissioners, 522 South

Adams Street, Moscow, ID

83843.

Page 8164

Illinois: DuPage (FEMA Docket City of Elmhurst (12- The Honorable Peter P. 209 North York November 30, 2012............. 170205

No.: B-1277). 05-5094P). DiCianni, Mayor, City of Street, Elmhurst,

Elmhurst, 209 North York IL 60126.

Street, Elmhurst, IL

60126.

Effingham (FEMA Docket No.: B- City of Effingham The Honorable Merv 201 East Jefferson July 24, 2012................. 170229

1273). (11-05-5866P). Gillenwater, Mayor, City Avenue, Effingham,

of Effingham, 201 East IL 62401.

Jefferson Avenue,

Effingham, IL 62401.

Kane (FEMA Docket No.: B- City of Aurora (12- The Honorable Thomas 44 East Downer November 16, 2012............. 170320

1277). 05-2993P). Weisner, Mayor, City of Place, Aurora, IL

Aurora, 44 East Downer 60507.

Place, Aurora, IL 60507.

Kendall (FEMA Docket No.: B- City of Sandwich (12- The Honorable Tom Thomas, 144 East Railroad July 13, 2012................. 170188

1273). 05-0175P). Mayor, City of Sandwich, Street, Sandwich,

144 East Railroad IL 60548.

Street, Sandwich, IL

60548.

Kendall (FEMA Docket No.: B- Unincorporated areas Mr. John Purcell Kendall, 111 West Fox Street, July 13, 2012................. 170341

1273). of Kendall County County Board Chairman, Yorkville, IL 60560.

(12-05-0175). 111 West Fox Street,

Yorkville, IL 60560.

McHenry (FEMA Docket No.: B- City of Crystal Lake The Honorable Aaron T. 100 West Woodstock May 21, 2012.................. 170476

1249). (11-05-7872P). Shepley, Mayor, City of Street, Crystal

Crystal Lake, 100 West Lake, IL 60014.

Woodstock Street,

Crystal Lake, IL 60014.

McLean (FEMA Docket No.: B- City of Bloomington The Honorable Stephen F. 109 East Olive July 13, 2012................. 170490

1273). (11-05-3513P). Stockton, Mayor, City of Street,

Bloomington, 109 East Bloomington, IL

Olive Street, 61701.

Bloomington, IL 61701.

McLean (FEMA Docket No.: B- Unincorporated areas The Honorable Matt 115 East Washington July 13, 2012................. 170931

1273). of McLean County Sorenson, McLean, County Street, Room M102,

(11-05-3513P). Board Chairman, 115 East Bloomington, IL

Washington Street, Room 61701.

401, Bloomington, IL

61701.

Tazewell (FEMA Docket No.: B- City of Washington The Honorable Gary W. 301 Walnut Street, July 12, 2012................. 170655

1273). (11-05-7882P). Manier, Mayor, City of Washington, IL

Washington, 301 Walnut 61571.

Street, Washington, IL

61571.

Will (FEMA Docket No.: B- Village of The Honorable John Noak, 1050 West Romeo July 20, 2012................. 170711

1273). Romeoville (11-05- Mayor, Village of Road, Romeoville,

0953P). Romeoville, 1050 West IL 60446.

Romeo Road, Romeoville,

IL 60446.

Will (FEMA Docket No.: B- Village of The Honorable Michael P. 24401 West Lockport June 8, 2012.................. 170771

1273). Plainfield (11-05- Collins, President, Street, Plainfield,

6606P). Village of Plainfield, IL 60544.

24401 West Lockport

Street, Plainfield, IL

60544.

Will (FEMA Docket No.: B- Unincorporated areas The Honorable Lawrence M. 58 East Clinton June 8, 2012.................. 170695

1273). of Will County (11- Walsh, Will County Street, Suite 500,

05-6606P). Executive, 302 North Joliet, IL 60432.

Chicago Street, Joliet,

IL 60432.

Will (FEMA Docket No.: B- Village of The Honorable John Noak, 1050 West Romeo June 1, 2012.................. 170711

1249). Romeoville (11-05- Mayor, Village of Road, Romeoville,

7401P). Romeoville, 13 Montrose IL 60446.

Drive, Romeoville, IL

60446.

Iowa: Black Hawk (FEMA Docket City of Cedar Falls The Honorable Jon Crews, 220 Clay Street, June 8, 2012.................. 190017

No.: B-1273). (11-07-1543P). Mayor, City of Cedar Cedar Falls, IA

Falls, 220 Clay Street, 50613.

Cedar Falls, IA 50613.

Indiana: Allen (FEMA Docket No.: Unincorporated areas The Honorable Nelson 1 East Main Street, November 13, 2012............. 180302

B-1277). of Allen County (12- Peters, President, Allen Room 630, Fort

05-1513P). County Board of Wayne, IN 46802.

Commissioners, 200 East

Berry Street, Suite 410,

Fort Wayne, IN 46802.

Lake (FEMA Docket No.: B- City of New Haven The Honorable Terry E. 815 Lincoln Highway November 13, 2012............. 180004

1277). (12-05-1513P). McDonald, Mayor, City of East, New Haven, IN

New Haven, 815 Lincoln 46774.

Highway East, New Haven,

IN 46774.

Lake (FEMA Docket No.: B- City of Hobart (12- The Honorable Brian K. 414 Main Street, December 3, 2012.............. 180136

1277). 05-0788P). Snedecor, Mayor, City of Hobart, IN 46342.

Hobart, 414 Main Street,

Hobart, IN 46342.

Kansas: Johnson (FEMA Docket No.: City of Roeland Park The Honorable Adrienne 4600 West 51st November 14, 2012............. 200176

B-1277). (11-07-3430P). Foster, Mayor, City of Street, Roeland

Roeland Park, 4600 West Park, KS 66205.

51st Street, Roeland

Park, KS 66205.

Johnson (FEMA Docket No.: B- City of Fairway (11- The Honorable Jerry 5252 Beliner Road, November 14, 2012............. 205185

1277). 07-3430P). Wiley, Mayor, City of Fairway, KS 66205.

Fairway, 4210 Shawnee

Mission Parkway, Suite

100, Fairway, KS 66205.

Johnson (FEMA Docket No.: B- City of Roeland Park The Honorable Adrienne 4600 West 51st November 7, 2012.............. 200176

1277). (11-07-3422P). Foster, Mayor, City of Street, Roeland

Roeland Park, 4600 West Park, KS 66205.

51st Street, Roeland

Park, KS 66205.

McPherson (FEMA Docket No.: B- City of McPherson The Honorable Thomas A. 400 East Kansas June 27, 2012................. 200217

1273). (12-07-0044P). Brown, Mayor, City of Avenue, McPherson,

McPherson, 400 East KS 67460.

Kansas Avenue,

McPherson, KS, 67460.

Sedgwick (FEMA Docket No.: B- City of Wichita (11- The Honorable Carl 455 North Main June 19, 2012................. 200328

1273). 07-2738P). Brewer, Mayor, City of Street, Wichita, KS

Withita, 455 North Main 67202.

Street, Wichita, KS

67202.

Sedgwick (FEMA Docket No.: B- Unincorporated areas The Honorable Tim R. 1144 South Seneca June 19, 2012................. 200321

1273). of Sedgwick County Norton, Sedgwick County Street, Wichita, KS

(11-07-2738P). Board of Commissioners, 67213.

525 North Main Street,

Suite 320, Wichita, KS

67203.

Maine:

Page 8165

Washington................... Town of Milbridge The Honorable Lewis M. 22 School Street, December 19, 2012............. 230142

(12-01-1740P). Pinkham, Town Manager, Milbridge, ME 04658.

Town of Milbridge, 22

School Street,

Milbridge, ME 04658.

Cumberland................... City of Portland (12- The Honorable Michael 389 Congress Street, November 9, 2012.............. 230051

01-0692P). Brennan, Mayor, City of Room 315, Portland,

Portland, 389 Congress ME 04101.

Street, Portland, ME

04101.

Penobscot.................... Town of Hermon (12- The Honorable Tim 333 Billings Road, October 12, 2012.............. 230389

01-0085P). McCluskey, Chairman, Hermon, ME 04401.

Town of Hermon Council,

333 Billings Road,

Hermon, ME 04401.

Lincoln (FEMA Docket No.: B- Town of Southport The Honorable Gerald 361 Hendricks Hill June 8, 2012.................. 230221

1273). (11-01-1247P). Gamage, Town of Road, Southport, ME

Southport, Town 04576.

Selectman, 361 Hendricks

Hill Road, Southport, ME

04576.

Minnesota:

Dakota (FEMA Docket No.: B- City of Inver Grove The Honorable George 8150 Barbara Avenue, May 21, 2012.................. 270106

1249). Heights (11-05- Tourville, Mayor, City Inner Grove

5362P). of Inver Grove Heights, Heights, Minnesota,

8150 Barbara Avenue, 55077.

Inver Grove Heights, MN

55077.

Rice (FEMA Docket No.: B- City of Fairbault The Honorable John 208 1st Avenue, July 6, 2012.................. 270404

1273). (12-05-1808P). Jasinski, Mayor, City of Northwest,

Fairbault, Fairbault Fairbault, MN 55021.

City Hall, 208 1st

Avenue Northwest,

Fairbault, MN 55021.

Washington (FEMA Docket No.: Unincorporated areas The Honorable Gary 14949 62nd Street May 21, 2012.................. 270499

B-1249). of Washington Kriesel, Chairman, North, Stillwater,

County (11-05- Washington County Board MN 55082.

5362P). of Commissioners, 14949

62nd Street North,

Stillwater, MN 55082.

Washington (FEMA Docket No.: City of Newport (11- The Honorable Tim 596 7th Avenue, May 21, 2012.................. 270510

B-1249). 05-5362P). Geraghty, Mayor, City of Newport, MN 55055.

Newport, 596 7th Avenue,

Newport, MN 55055.

Washington (FEMA Docket No.: City of St. Paul The Honorable John 600 Portland Avenue, May 21, 2012.................. 270514

B-1249). Park (11-05-5362P). Hunziker, Mayor, City of St. Paul Park, MN

St. Paul Park, 600 55071.

Portland Avenue, St.

Paul Park, MN 55071.

Missouri:

St. Charles (FEMA Docket No.: City of Chesterfield The Honorable Bruce 690 Chesterfield July 6, 2012.................. 290896

B-1273). (11-07-3427P). Geiger, Mayor, City of Parkway West,

Chesterfield, 690 Chesterfield, MO

Chesterfield Parkway 63017.

West, Chesterfield, MO

63017.

St. Charles (FEMA Docket No.: Unincorporated areas The Honorable Steve 300 North 2nd July 6, 2012.................. 290315

B-1273). of St. Charles Ehlmann, St. Charles Street, St.

County (11-07- County Executive, 100 Charles, MO 63301.

3427P). North 3rd Street, St.

Charles, MO 63301.

Jackson (FEMA Docket No.: B- City of Independence The Honorable Don B. 111 East Maple July 13, 2012................. 290172

1273). (11-07-2613P). Remial, Mayor, City of Avenue,

Independence, 111 East Independence, MO

Maple Avenue, 64050.

Independence, MO 64050.

St. Louis (FEMA Docket No.: B- Unincorporated areas The Honorable Charlie A. 41 South Central July 17, 2012................. 290327

1273). of St. Louis County Dooley, St. Louis, Avenue, Clayton, MO

(11-07-2794P). County Executive, 41 63105.

South Central Avenue,

Clayton, MO 63105.

Ohio:

Franklin (FEMA Docket No.: B- City of Reynoldsburg The Honorable Brad 7232 East Main June 4, 2012.................. 390177

1249). (11-05-8753P). McCloud, Mayor, City of Street,

Reynoldsburg, 7232 East Reynoldsburg, OH

Main Street, 43068.

Reynoldsburg, OH 43068.

Licking (FEMA Docket No.: B- Village of Granville The Honorable Melissa 141 East Broadway, May 4, 2012................... 390330

1249). (11-05-5165P). Hartfield, Mayor, Granville, OH 43023.

Village of Granville,

141 East Broadway,

Granville, OH 43023.

Licking (FEMA Docket No.: B- Unincorporated areas The Honorable Timothy 20 South Second May 4, 2012................... 390328

1249). of Licking County Bubb, President, Licking Street, Newark, OH

(11-05-5165P). County Commissioners, 20 43055.

South Second Street,

Newark, OH 43055.

Clinton (FEMA Docket No.: B- Village of Sabina The Honorable Dean 99 North Howard May 3, 2012................... 390627

1273). (12-05-0889P). Carnahan, Mayor, Village Street, Sabina, OH

of Sabina, 99 North 45169.

Howard Street, Sabina,

OH 45169.

Cuyahoga (FEMA Docket No.: B- City of Beachwood The Honorable Merle S. 25325 Fairmont June 29, 2012................. 390094

1273). (12-05-2285P). Gorden, Mayor, City of Boulevard,

Beachwood, 25325 Beachwood, OH 44122.

Fairmont Boulevard,

Beachwood, OH 44122.

Oregon:

Jackson (FEMA Docket No.: B- Unincorporated areas The Honorable Dennis C.W. Jackson County May 2, 2012................... 415589

1249). of Jackson County Smith, Jackson County Courthouse, Room

(11-10-1732P). Chairman, Board of 214, 10 South

Commissioners, Jackson Oakdale Avenue,

County Courthouse, Room Medford, OR 97501.

214, 10 South Oakdale

Avenue, Medford, OR

97501.

Jackson (FEMA Docket No.: B- City of Medford (11- The Honorable Gary H. 411 West 8th Street, May 2, 2012................... 410096

1249). 10-1732P). Wheeler, Mayor, City of Medford, OR 97501.

Medford, 411 West 8th

Street, Medford, OR

97501.

Washington: DC (FEMA Docket No.: District of Columbia The Honorable Vincent C. 1200 1st Street, July 20, 2012................. 110001

B-1273). (12-03-0808P). Gray, Mayor, District of Northeast, 5th

Columbia, 1350 Floor, Washington,

Pennsylvania Avenue, DC 20002.

Northwest, Washington,

DC 20004.

Page 8166

West Virginia:

Jefferson (FEMA Docket No.: B- City of Ranson (11- The Honorable A. David 312 South Mildred May 23, 2012.................. 540068

1249). 03-1484P). Hamill, Mayor, City of Street, Ranson, WV

Ranson, 312 South 25438.

Mildred Street, Ranson,

WV 25438.

Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Patsy 124 East Washington May 23, 2012.................. 540065

1249). of Jefferson County Noland, President, Street,

(11-03-1484P). Jefferson County Charlestown, WV

Commission, 124 East 25414.

Washington Street,

Charlestown, WV 25414.

Wisconsin:

Barron (FEMA Docket No.: B- Unincorporated areas The Honorable James A. 330 East LaSalle May 10, 2012.................. 550568

1249). of Barron County Miller, Barron County Avenue, Barron, WI

(12-05-0299P). Board Chairman, 330 East 54812.

LaSalle Avenue, Barron,

WI 54812.

Outagamie (FEMA Docket No.: B- City of Appleton (11- The Honorable Timothy 100 North Appleton May 9, 2012................... 555542

1249). 05-7670P). Hanna, Mayor, City of Street, Appleton,

Appleton, 100 North WI 54911.

Appleton Street,

Appleton, WI 54911.

Columbia (FEMA Docket No.: B- City of Columbus (11- The Honorable Bob Link, 105 North Dickason May 29, 2012.................. 550058

1249). 05-4519P). Mayor, City of Columbus, Boulevard,

103 Wildwood Drive, Columbus, WI 53925.

Columbus, WI 53925.

Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Robert 400 DeWitt Street, May 29, 2012.................. 550581

1249). of Columbia County Westby, Columbia County Portage, WI 53901.

(11-05-4519P). Board Chairman, 400

DeWitt Street, Portage,

WI 53901.

Rock (FEMA Docket No.: B- Unincorporated areas The Honorable J. Russell 51 South Main July 11, 2012................. 550363

1273). of Rock County (12- Podzilni, Chair, Rock Street, Janesville,

05-1647P). County Board of WI 53545.

Supervisors, 51 South

Main Street, Janesville,

WI 53545.

Racine (FEMA Docket No.: B- City of Burlington The Honorable Robert 300 North Pine June 8, 2012.................. 550348

1273). (11-05-2911P). Miller, Mayor, City of Street, Burlington,

Burlington, 300 North WI 53105.

Pine Street, Burlington,

WI 53105.

Racine (FEMA Docket No.: B- Unincorporated areas The Honorable James A. 14200 Washington June 8, 2012.................. 550347

1273). of Racine County Ladwig, Racine County Avenue, Sturtevant,

(11-05-2911P). Executive, 730 Wisconsin WI 53177.

Avenue, Racine, WI 53403.

Walworth (FEMA Docket No.: B- Unincorporated areas The Honorable David 100 West Walworth June 4, 2012.................. 550462

1273). of Walworth County Bretl, Walworth County Street, Elkhorn, WI

(11-05-4839P). Administrator, 100 West 53121.

Walworth Street,

Elkhorn, WI 53121.

Washington (FEMA Docket No.: Unincorporated areas The Herbert J. Tennies 333 East Washington June 8, 2012.................. 550471

B-1273). of Washington Washington County Board Street, Suite 2300,

County (11-05- Chairperson, 432 East West Bend, WI 53095.

6560P). Washington Street, Suite

3029, West Bend, WI

53095.

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

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

James A. Walke,

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

FR Doc. 2013-02441 Filed 2-4-13; 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