Changes in Flood Hazard Determinations

Federal Register, Volume 78 Issue 95 (Thursday, May 16, 2013)

Federal Register Volume 78, Number 95 (Thursday, May 16, 2013)

Notices

Pages 28881-28887

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

FR Doc No: 2013-11589

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

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

Page 28882

floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).

These new or modified flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities.

These new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4.

Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov.

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

Chief executive

State and county Location and case No. officer of Community map repository Effective date of modification Community

community No.

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

Arizona:

Maricopa (FEMA Docket No.: B- Unincorporated areas The Honorable Don 2801 West Durango Street, August 17, 2012................ 040037

1279). of Maricopa County Stapley, 301 West Phoenix, AZ 85009.

(12-09-0756P). Jefferson Street,

10th Floor,

Phoenix, AZ 85009.

Maricopa (FEMA Docket No.: B- Town of Cave Creek The Honorable 37622 North Cave Creek, January 4, 2013................ 040129

1280). (12-09-1536P). Vincent Francia, Cave Creek, AZ 85331.

Mayor, Town of Cave

Creek, 37622 North

Cave Creek Road,

Cave Creek, AZ

85331.

Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Max W. Maricopa County Flood January 4, 2013................ 040037

1280). of Maricopa County Wilson, Chairman, Control District, 2801

(12-09-1536P). Maricopa County West Durango Street,

Board of Phoenix, AZ 85009.

Supervisors, 301

West Jefferson

Street, Phoenix, AZ

85009.

California:

Fresno (FEMA Docket No.: B- Unincorporated Areas The Honorable Debbie Design Services Division, January 25, 2013............... 065029

1280). of Fresno County (12- Poochigian, Chair, 2220 Tulare Street, 6th

09-1045P). Fresno County Board Floor, Fresno, CA 93721.

of Supervisors,

2281 Tulare Street,

Room 300, Fresno,

CA 93721.

Riverside (FEMA Docket No.: B- City of Moreno Valley The Honorable Henry 14177 Frederick Street, February 15, 2013.............. 065074

1280). (12-09-0582P). T. Garcia, City Moreno Valley, CA 92553.

Manager, 14177

Frederick Street,

Moreno Valley, CA

92553.

Riverside (FEMA Docket No.: B- City of Beaumont (12- The Honorable Roger 550 East 6th Street, February 9, 2013............... 060247

1280). 09-2411P). Berg, Mayor, City Beaumont, CA 92223.

of Beaumont, 550

East 6th Street,

Beaumont, CA 92223.

Riverside (FEMA Docket No.: B- Unincorporated areas The Honorable John Riverside County Flood September 17, 2012............. 060245

1279). of Riverside County F. Tavaglione, Control, Water

(12-09-0462P). Chairman, Riverside Conservation District,

County Board of 1995 Market Street,

Supervisors, 4080 Riverside, CA 92501.

Lemon Street,

Riverside, CA 92501.

San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Ron 5555 Overland Avenue, San August 28, 2012................ 060284

1279). of San Diego County Roberts, Chairman, Diego, CA 92101.

(12-09-0044P). San Diego County

Board of

Supervisors, 1600

Pacific Highway,

San Diego, CA 92101.

San Diego (FEMA Docket No.: B- City of San Diego (12- The Honorable Jerry 202 C Street, San Diego, October 9, 2012................ 060295

1279). 09-0966P). Sanders, Mayor, CA 92101.

City of San Diego,

202 C Street, San

Diego, CA 92101.

Colorado:

El Paso (FEMA Docket No.: B- Unincorporated Areas The Honorable Amy Development Services February 28, 2013.............. 080059

1295). of El Paso County Lathan, Chair, El Department, 2880

(12-08-0579P). Paso County Board International Circle,

of Commisioners, Suite 110, Colorado

200 South Cascade Springs, CO 80910.

Avenue, Suite 100,

Colorado Springs,

CO 8903.

Connecticut:

New Haven (FEMA Docket No.: B- Town of Beacon Falls The Honorable Gerald Beacon Falls Town Hall, March 6, 2013.................. 090072

1295). (12-01-1573P). F. Smith, First 10 Maple Avenue, Beacon

Selectman, Town of Falls, CT 06403.

Beacon Falls, 10

Maple Avenue,

Beacon Falls, CT

06403.

New Haven (FEMA Docket No.: B- Town of Guilford (12- The Honorable Joseph 50 Boston Street, July 27, 2012.................. 090077

1279). 01-0839P). S. Mazza, First Guilford, CT 06437.

Selectman, Town of

Guilford Board of

Selectmen, 31 Park

Street, Guilford,

CT 06437.

New Haven (FEMA Docket No.: B- City of Meriden (12- The Honorable 142 East Main Street, February 1, 2013............... 090081

1280). 01-1133P). Michael S. Rohde, Room 19, Meriden, CT

Mayor, City of 06450.

Meriden, 142 East

Main Street,

Meriden, CT 06450.

Idaho:

Page 28883

Ada (FEMA Docket No.: B-1280). Unincorporated Areas The Honorable Rick 200 West Front Street, January 25, 2013............... 160001

of Ada County (12-10- Yzaguirre, Boise, ID 83702.

0639P). Chairman, Ada

County Board of

Commissioners, 200

West Front Street,

Boise, ID 83702.

Ada (FEMA Docket No.: B-1280). City of Meridian (11- The Honorable Tammy 33 East Broadway Avenue, February 15, 2013.............. 160180

10-0941P). de Weerd, Mayor, Meridian, ID 83642.

City of Meridian,

33 East Broadway

Avenue, Meridian,

ID 83642.

Ada (FEMA Docket No.: B-1280). Unincorporated Areas The Honorable Rick 200 West Front Street, February 15, 2013.............. 160001

of Ada County (11-10- Yzaguirre, Boise, ID 83702.

0941P). Chairman, Ada

County Board of

Commissioners, 200

West Front Street,

Boise, ID 83702.

Latah (FEMA Docket No.: B- City of Moscow (11-10- The Honorable Nancy Moscow Community March 27, 2013................. 160090

1295). 1574P). Chaney, Mayor, City Development, 221 East

of Moscow, 206 East 2nd Street, Moscow, ID

3rd Street, Moscow, 83843.

ID 83843.

Illinois:

Cook (FEMA Docket No.: B-1280) Village of Bridgeview The Honorable Steven 7500 South Oketo Avenue, January 10, 2013............... 170065

(12-05-6205P). Landek, Mayor, Bridgeview, IL 60455.

Village of

Bridgeview, 7500

South Oketo Avenue,

Bridgeview, IL

60455.

DuPage (FEMA Docket No.: B- Village of Roselle The Honorable Gayle Roselle Village Hall, 31 March 15, 2013................. 170216

1295). (12-05-8596P). Smolinski, Mayor, South Prospect Street,

Village of Roselle, Roselle, IL 60172.

31 South Prospect

Street, Roselle, IL

30172.

Peoria (FEMA Docket No.: B- City of Peoria (12-05- The Honorable Jim 3505 North Dries Lane, January 18, 2013............... 170536

1280). 6071P). Ardis, Mayor, City Peoria, IL 61604.

of Peoria, 419

Fulton Street, Room

207, Peoria, IL

61602.

Peoria (FEMA Docket No.: B- City of Peoria (12-05- The Honorable Jim 3505 North Dries Lane, February 11, 2013.............. 170536

1280). 6047P). Ardis, Mayor, City Peoria, IL 61604.

of Peoria, 419

Fulton Street, Room

207, Peoria, IL

61602.

Indiana:

Floyd (FEMA Docket No.: B- City of New Albany The Honorable Jeff 311 Hauss Square, New September 12, 2012............. 180062

1279). (12-05-0562P). M. Gahan, Mayor, Albany, IN 47150.

City of New Albany,

311 Hauss Square,

Suite 316, New

Albany, IN 47150.

Hendricks (FEMA Docket No.: B- Unincorporated areas The Honorable Eric 355 South Washington August 30, 2012................ 180415

1279). of Hendricks County L. Wathen, Street, Danville, IN

(12-05-0826P). President, 46122.

Hendricks County

Board of

Commissioners, 355

South Washington

Street, Danville,

IN 46122.

Lake (FEMA Docket No.: B-1280) Town of St. John (12- The Honorable Mike 10995 West 93rd Avenue, February 4, 2013............... 180141

05-7462P). Forbes, Town St. John, IN 46373.

Council President,

10995 West 93rd

Avenue, St. John,

IN 46373.

Lake (FEMA Docket No.: B-1295) City of Hammond (12- The Honorable Thomas 5925 Calumet Avenue, March 1, 2013.................. 180134

05-7873P). M. McDermott, Jr. Hammond, IN 46320.

Mayor, City of

Hammond, 5925

Calumet Avenue,

Hammond, IN 46320

Lake (FEMA Docket No.: B-1295) Town of Munster (12- The Honorable David 1005 Ridge Road, Munster, March 1, 2013.................. 180139

05-7873P). Nellans, President, IN 46321.

Munster Town

Council, 1005 Ridge

Road, Munster, IN

46321.

Iowa:

Black Hawk (FEMA Docket No.: B- City of Cedar Falls The Honorable Jon 220 Clay Street, Cedar April 12, 2012................. 190017

1279). (12-07-1218P). Crews, Mayor, City Falls, IA 50613.

of Cedar Falls, 220

Clay Street, Cedar

Falls, IA 50613.

Kansas:

Sedwick (FEMA Docket No.: B- City of Wichita (12- The Honorable Carl 455 North Main, 8th March 12, 2013................. 200328

1295). 07-0465P). Brewer, Mayor, City Floor, Wichita, KS 67202.

of Wichita, 455

North Main,

Wichita, KS 67202.

Sedwick (FEMA Docket No.: B- City of Maize (12-07- The Honorable Clair 10100 West Grady Avenue, March 12, 2013................. 200520

1295). 0465P). Donnelly, Mayor, Maize, KS 67101.

City of Maize,

10100 West Grady

Avenue, Maize, KS

67101.

Sedwick (FEMA Docket No.: B- Unincorporated Areas The Honorable Tim R. 144 South Seneca Street, March 12, 2013................. 200321

1295). of Sedwick County Norton, Chairman, Wichita, KS 67213.

(12-07-0465P). Sedwick County

Board of

Commissioners, 525

North Main, Suite

320, Wichita, KS

67203.

Maine:

Cumberland (FEMA Docket No.: B- City of Portland (12- The Honorable 389 Congress Street, September 14, 2012............. 230051

1279). 01-0271P). Michael Brennan, Portland, ME 04101.

Mayor, City of

Portland, 389

Congress Street,

Portland, ME 04101.

Page 28884

York (FEMA Docket No.: B-1279) Town of Kittery (12- The Honorable Judith 200 Rogers Road, Kittery, November 23, 2012.............. 230171

01-1257P). Spiller, Chair, ME 03904.

Kittery Town

Council, 200 Rogers

Road, Kittery, ME

03904.

Massachusetts:

Norfolk (FEMA Docket No.: B- Town of Sharon (12-01- The Honorable 217R South Main Street, March 11, 2013................. 250252

1295). 2415P). Richard Alan Sharon, MA 02067.

Powell, Chair, Town

of Sharon Board of

Selectman, 90 South

Main Street,

Sharon, MA 02067.

Plymouth (FEMA Docket No.: B- Town of Mattapoisett The Honorable Jordan 16 Main Street, February 22, 2013.............. 255214

1280). (12-01-2089P). C. Collyer, Mattapoisett, MA 02739.

Chairman, Board of

Selectmen, 16 Main

Street,

Mattapoisett, MA

02739.

Plymouth (FEMA Docket No.: B- Town of Wareham (12- The Honorable 54 Marion Road, Wareham, March 15, 2013................. 255223

1295). 01-2090P). Stephen M. Holmes, MA 02571.

Chairman, Town of

Wareham Board of

Selectman, 54

Marion Road,

Wareham, MA 02571.

Michigan:

Macomb (FEMA Docket No.: B- Charter Township of The Honorable Robert 40700 Romeo Plank Road, October 26, 2012............... 260121

1279). Clinton (12-05- J. Cannon, Clinton Township, MI

2784P). Supervisor, Clinton 48038.

Township, Board of

Trustees, 40700

Romeo Plank Road,

Clinton Township,

MI 48038.

Oakland (FEMA Docket No.: B- City of Troy (12-05- The Honorable Janice 500 West Big Beaver Road, December 28, 2012.............. 260180

1279). 7920P). Daniels, Mayor, Troy, MI 48084.

City of Troy, 500

West Big Beaver

Road, Troy, MI

48084.

Ingham (FEMA Docket No.: B- Charter Township of The Honorable Susan 5151 Marsh Road, Okemos, October 22, 2012............... 260093

1279). Meridian (12-05- McGillicuddy, MI 48864.

0834P). Supervisor,

Meridian Township

Board, 5151 Marsh

Road, Okemos, MI

48864.

Minnesota:

Olmsted (FEMA Docket No.: B- City of Rochester (12- The Honorable Ardell 2122 Campus Drive March 21, 2013................. 275246

1295). 05-4929P). F. Brede, Mayor, Southeast, Suite 100,

City of Rochester, Rochester, MN 55904.

201 4th Street

Southeast, Room

281, Rochester, MN

55904.

Rice (FEMA Docket No.: B-1279) City of Northfield The Honorable Mary 801 Washington Street, October 2, 2012................ 270406

(12-05-1809P). Rossing, Mayor, Northfield, MN 55057.

City of Northfield,

801 Washington

Street, Northfield,

MN 55057.

Missouri:

Boone (FEMA Docket No.: B- Unincorporated areas The Honorable Dan 801 East Walnut, August 31, 2012................ 290034

1279). of Boone County (12- Atwill, Presiding Columbia, MO 65201.

07-0634P). Commissioner, Boone

County Board of

Commissioners, 801

East Walnut, Room

333, Columbia, MO

65201.

St. Charles (FEMA Docket No.: Unincorporated areas The Honorable Nancy 300 North 2nd Street, St. December 20, 2012.............. 290315

B-1279). of St. Charles Matheny, Chair, St. Charles, MO 63301.

County (12-07-0766P). Charles County

Council, 100 North

3rd Street, Suite

124, St. Charles,

MO 63301.

St. Charles (FEMA Docket No.: City of O'Fallon (12- The Honorable Bill 100 North Main Street, December 20, 2012.............. 290316

B-1279). 07-0766P). Hennessy, Mayor, O'Fallon, MO 63366.

City of O'Fallon,

100 North Main

Street, O'Fallon,

MO 63366.

Greene (FEMA Docket No.: B- City of Springfield The Honorable Bob 840 Boonville Avenue, March 29, 2013................. 290149

1295). (12-07-2300P). Stephens, Mayor, Springfield, MO 65801.

City of

Springfield, 840

Boonville Avenue,

Springfield, MO

65801.

Greene (FEMA Docket No.: B- City of Springfield The Honorable Bob 840 Boonville Avenue, December 27, 2012.............. 290149

1279). (12-07-2301P). Stephens, Mayor, Springfield, MO 65801.

City of

Springfield, 840

Boonville Avenue,

Springfield, MO

65801.

Nebraska:

Dakota (FEMA Docket No.: B- Village of Homer (12- The Honorable Corbet 110 John Street, Homer, September 21, 2012............. 310241

1279). 07-1010P). Dorsey, Chairman, NE 68030.

Homer Village

Board, 110 John

Street, Homer, NE

68030.

Lancaster (FEMA Docket No.: B- City of Lincoln (12- The Honorable Chris 555 South 10th Street, December 7, 2012............... 315273

1279). 07-2343P). Beutler, Mayor, Suite 301, Lincoln, NE

City of Lincoln, 68508.

555 South 10th

Street, Suite 301,

Lincoln, NE 68508.

New Hampshire:

Belknap (FEMA Docket No.: B- Town of Belmont (12- The Honorable Jon 143 Main Street, Belmont, August 17, 2012................ 330002

1279). 01-0021P). Pike, Chairman, NH 03220.

Board of Selectmen,

143 Main Street,

Belmont, NH 03220.

Page 28885

Hillsborough (FEMA Docket No.: City of Nashua (12-01- The Honorable 229 Main Street, Nashua, November 27, 2012.............. 330097

B-1279). 0285P). Donnalee Lozeau, NH 03061.

Mayor, City of

Nashua, 229 Main

Street, Nashua, NH

03061.

Ohio:

Athens (FEMA Docket No.: B- City if Athens (12-05- The Honorable Paul 28 Curran Drive, Athens, December 21, 2012.............. 390016

1279). 4250P). Wiehl, Mayor, City OH 45701.

of Athens, 8 East

Washington Street,

Athens, OH 45701.

Athens (FEMA Docket No.: B- Unincorporated areas The Honorable Lenny 69 South Plains Road, The December 21, 2012.............. 390760

1279). of Athens County (12- Eliason, Chair, Plains, OH 45780.

05-4250P). Athens County Board

of Commissioners,

15 South Court

Street, Room 234,

Athens, OH 45701.

Cuyahoga (FEMA Docket No.: B- City of Strongsville The Honorable Thomas 16099 Foltz Industrial December 7, 2012............... 390132

1279). (12-05-0377P). P. Perciak, Mayor, Parkway, Strongsville,

City of OH 44149.

Strongsville, 16099

Foltz Industrial

Parkway,

Strongsville, OH

44149.

Franklin (FEMA Docket No.: B- City of Columbus (12- The Honorable 1250 Fairwood Avenue, January 31, 2013............... 390170

1280). 05-3607P). Michael B. Coleman, Columbus, OH 43206.

Mayor, City of

Columbus, 90 West

Broad Street,

Columbus, OH 43215.

Franklin (FEMA Docket No.: B- City of Columbus (11- The Honorable 90 West Broad Street, August 30, 2012................ 390170

1279). 05-7877P). Michael B. Coleman, Columbus, OH 43215.

Mayor, City of

Columbus, 90 West

Broad Street, 2nd

Floor, Columbus, OH

43215.

Franklin (FEMA Docket No.: B- Unincorporated areas The Honorable 280 East Broad Street, August 30, 2012................ 390167

1279). of Franklin County Marilyn Brown, Columbus, OH 43215.

(11-05-7877P). President, Franklin

County Board of

Commissioners, 373

South High Street,

26th Floor,

Columbus, OH 43215.

Lucas (FEMA Docket No.: B- City of Toledo (12-05- The Honorable 6200 Bay Shore Road, December 28, 2012.............. 395373

1279). 6346P). Michael P. Bell, Suite 300, Toledo, OH

Mayor, City of 43616.

Toledo, 640 Jackson

Street, Suite 2200,

Toledo, OH 43604.

Montgomery (FEMA Docket No.: B- City of Englewood (12- The Honorable 333 West National Road, December 14, 2012.............. 390828

1279). 05-5251P). Patricia Burnside, Englewood, OH 45322.

Mayor, City of

Englewood, 333 West

National Road,

Englewood, OH 45322.

Oregon:

Clackamas (FEMA Docket No.: B- City of Lake Oswego The Honorable Jack 380 A Avenue, Lake August 24, 2012................ 410018

1279). (12-10-0728P). Hoffman, Mayor, Oswego, OR 97034.

City of Lake

Oswego, 380 A

Avenue, Lake

Oswego, OR 97034.

Jackson (FEMA Docket No.: B- Unincorporated Areas The Honorable Don 10 South Oakdale Avenue, February 22, 2013.............. 415589

1280). Of Jackson County Skundrick, Chair, Medford, OR 97501.

(11-10-1120P). Jackson County

Board of

Commissioners, 10

South Oakdale

Avenue, Room 100,

Medford, OR 97501.

Jackson (FEMA Docket No.: B- Unincorporated areas The Honorable Don 10 South Oakdale Avenue, December 6, 2012............... 415589

1279). of Jackson County, Skundrick, Chair, Medford, OR 97501.

OR (11-10-1783P). Jackson County

Board of

Commissioners, 10

South Oakdale

Avenue, Room 100,

Medford, OR 97501.

Josephine (FEMA Docket No.: B- Unincorporated areas The Honorable Simon 510 Northwest 4th Street, December 6, 2012............... 415590

1279). of Josephine County G. Hare, Chair, Grants Pass, OR 97526.

(11-10-1783P). Josephine County

Board of

Commissioners, 500

Northwest 6th

Street, Grant Pass,

OR 97526.

Linn (FEMA Docket No.: B-1279) City of Sweet Home The Honorable Craig 1140 12th Avenue, Sweet December 27, 2012.............. 410146

(12-10-0280P). Fentiman, Mayor, Home, OR 97386.

City of Sweet Home,

1140 12th Avenue,

Sweet Home, OR

97386.

Marion (FEMA Docket No.: B- City of Salem (11-10- The Honorable Anna 555 Liberty Street August 31, 2012................ 410167

1279). 1646P). M. Peterson, Mayor, Southeast, Salem, OR

City of Salem, 555 97301.

Liberty Street

Southeast, Room

220, Salem, OR

97301.

Marion (FEMA Docket No.: B- Unincorporated areas The Honorable Patti 5155 Silverton Road, September 21, 2012............. 410154

1279). of Marion County (12- Milne, Chair, Northeast, Salem, OR

10-0559P). Marion County Board 97305.

of Commissioners,

451 Division Street

Northeast, Salem,

OR 97301.

Multnomah (FEMA Docket No.: B- City of Fairview (11- The Honorable Mike 1300 Northeast Village July 27, 2012.................. 410180

1279). 10-1884P). Weatherby, Mayor, Street, Fairview, OR

City of Fairview, 97024.

1300 Northeast

Village Street,

Fairview, OR 97024.

Page 28886

Multnomah, (FEMA Docket No.: B- City of Troutdale (11- The Honorable James 19 East Historic Columbia July 27, 2012.................. 410184

1279). 10-1884P). Knight, Mayor, City River Highway,

of Troutdale, 104 Troutdale, OR 97060.

Southeast Kibling,

Troutdale, OR 97060.

Multtnomah (FEMA Docket No.: B- City of Wood Village The Honorable 2055 Northeast 238th July 27, 2012.................. 410185

1279). (11-10-1884P). Patricia Smith, Drive, Wood Village, OR

Mayor, City of 97060.

Fairview, 2055

Northeast 238th

Drive, Wood

Village, OR 97060.

Washington:

King (FEMA Docket No.: B-1280) City of Shoreline (12- The Honorable Keith 17500 Midvale Avenue, February 4, 2013............... 530327

10-0141P). McGlashan, Mayor, North, Shoreline, WA

City of Shoreline, 98133.

17500 Midvale

Avenue, North,

Shoreline, WA 98133.

King (FEMA Docket No.: B-1279) Unincorporated areas The Honorable Dow 201 South Jackson Street, August 17, 2012................ 530071

of King County (11- Constantine, King Suite 600, Seattle, WA

10-1517P). County, Executive, 98055.

401 5th Avenue,

Suite 800, Seattle,

WA 98104.

Spokane (FEMA Docket No.: B- Unincorporated areas The Honorable Todd 1026 West Broadway November 21, 2012.............. 530174

1279). of Spokane County Mielke, Chair, Avenue, Spokane, WA

(12-10-0760P). Spokane County 99260.

Board of

Commissioners, 1116

West Broadway

Avenue, Spokane, WA

99260.

Wisconsin:

Brown (FEMA Docket No.: B- Village of Howard (12- The Honorable Burt 2456 Glendale Avenue, March 4, 2013.................. 550023

1280). 05-4503P). R. McIntyre, Green Bay, WI 54313.

President, Howard

Town Board of

Trustees, 2456

Glendale Avenue,

Green Bay, WI 54313.

Dane (FEMA Docket No.: B-1295) City of Monona (12-05- The Honorable Bob 5211 Schluter Road, March 15, 2013................. 550088

5696P). Miller, Mayor, City Monona, WI 53716.

of Monona, 5211

Schluter Road,

Monona, WI 53716.

Dane (FEMA Docket No.: B-1295) City of Madison (12- The Honorable Paul Department of Public March 15, 2013................. 550083

05-5696P). R. Soglin, Mayor, Works and

City of Madison, Transportation,

210 Martin Luther Engineering Division,

King Jr. Boulevard, 210 Martin Luther King

Room 403, Madison, Junior Boulevard, Room

WI 53703. 115, Madison, WI 53703.

Dodge (FEMA Docket No.: B- City of Beaver Dam The Honorable Tom 205 South Lincoln Avenue, September 14, 2012............. 550095

1279). (11-05-9168P). Kennedy, Mayor, Beaver Dam, WI 53916.

City of Beaver Dam,

205 South Lincoln

Avenue, Beaver Dam,

WI 53916.

Green (FEMA Docket No.: B- Unincorporated areas The Honorable Arthur 1016 16th Avenue, Monroe, September 13, 2012............. 550157

1279). of Green County (12- Carter, Chair, WI 53566.

05-1770P). Green County Board

of Supervisors,

1016 16th Avenue,

Monroe, WI 53566.

Outagamie (FEMA Docket No.: B- Unincorporated areas The Honorable Thomas 410 South Walnut Street, December 28, 2012.............. 550302

1279). of Outagamie County Nelson, Outagamie Appleton, WI 54911.

(12-05-1117P). County Executive,

410 South Walnut

Street, Appleton,

WI 54911.

Richland (FEMA Docket No.: B- City of Richland (11- The Honorable Larry 450 South Main Street, August 24, 2012................ 555576

1279). 05-7586P). Fowler, Mayor, City Richland Center, WI

of Richland Center, 53581.

450 South Main

Street, Richland

Center, WI 53581.

Richland (FEMA Docket No.: B- Unincorporated areas The Honorable 181 West Seminary Street, August 24, 2012................ 550356

1279). of Richland County Jeanetta Room 309, Richland

(11-05-7586P). Kirkpatrick, Chair, Center, WI 53581.

Richland County

Board of

Supervisors, 181

West Seminary

Street, Richland

Center, WI 53581.

Rock (FEMA Docket No.: B-1280) City of Janesville The Honorable Eric 18 North Jackson Street, November 21, 2012.............. 555560

(12-05-4053P). Levitt, Manager, Janesville, WI 53547.

City of Janesville,

18 North Jackson

Street, 3rd Floor,

Janesville, WI

53547.

Sheboygan (FEMA Docket No.: B- Unincorporated areas The Honorable Roger 508 New York Avenue, Room December 21, 2012.............. 550424

1279). of Sheboygan County L. Testroete, 335, Sheboygan, WI 53081.

(12-05-4154P). Chairman, Sheboygan

County Board, 508

New York Avenue,

Sheboygan, WI 53081.

Sheboygan (FEMA Docket No.: B- Village of Glenbeulah The Honorable 110 North Swift Street, December 21, 2012.............. 550570

1279). (12-05-4154P). Douglas Daun, Glenbeulah, WI 53023.

President,

Glenbeulah Village

Board, 110 North

Swift Street,

Glenbeulah, WI

53023.

Trempealeau (FEMA Docket No.: City of Arcadia (12- The Honorable John 203 West Main Street, February 15, 2013.............. 550439

B-1280). 05-1591P). Kimmel, Mayor, City Arcadia, WI 54612.

of Arcadia, 203

West Main Street,

Arcadia, WI 54612.

Trempealeau (FEMA Docket No.: Unincorporated Areas The Honorable Ernest 36245 Main Street, February 15, 2013.............. 555585

B-1280). of Trempealeau Vold, Chair, Whitehall, WI 54773.

County (12-05-1591P). Trempealeau County,

Board of

Supervisors, 36245

Main Street,

Whitehall, WI 54773.

Page 28887

Walworth (FEMA Docket No.: B- Village of Genoa City The Honorable John Village Hall, 715 March 15, 2013................. 550465

1295). (12-05-6204P). Wrzeszcz, Walworth Street, Genoa

President, Village City, WI 53128.

of Genoa City

Board, 810 Oak

Ridge Lane, Genoa

City, WI 53128.

Walworth (FEMA Docket No.: B- Unincorporated Areas The Honorable Nancy 100 West Walworth Street, March 15, 2013................. 550462

1295). of Walworth County Russell, Elkhorn, WI 53121.

(12-05-6204P). Chairperson,

Walworth County

Board of

Supervisors, 100

West Walworth

Street, Elkhorn, WI

53121.

Waukesha (FEMA Docket No.: B- Unincorporated areas The Honorable Don 1320 Pewaukee Road, Room November 16, 2012.............. 550476

1279). of Waukesha County Vrakas, Waukesha 230, Waukesha, WI 53188.

(12-05-1322P). County Executive,

515 West Moreland

Boulevard, Room

320, Waukesha, WI

53188.

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

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

Roy E. Wright,

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

FR Doc. 2013-11589 Filed 5-15-13; 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