[Federal Register Volume 77, Number 178 (Thursday, September 13, 2012)]
[Notices]
[Pages 56664-56669]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2012-22503]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1262]
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) [email protected]; 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 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
[[Page 56665]]
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:
Baldwin.................... City of Gulf The Honorable Community http:// August 13, 2012....... 015005
Shores (12-04- Robert S. Craft, Development www.bakeraecom.com/
2462P). Mayor, City of Department, 1905 index.php/alabama/
Gulf Shores, P.O. West 1st Street, baldwin/.
Box 299, Gulf Gulf Shores, AL
Shores, AL 36547. 36547.
Mobile..................... City of Mobile (12- The Honorable City Hall, http:// August 15, 2012....... 015007
04-0822P). 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..................... City of Saraland The Honorable City Hall, 716 http:// August 9, 2012........ 010171
(11-04-6989P). Howard Saraland www.bakeraecom.com/
Rubenstein, Boulevard South, index.php/alabama/
Mayor, City of Saraland, AL mobile/.
Saraland, 716 36571.
Saraland
Boulevard South,
Saraland, AL
36571.
Mobile..................... Unincorporated The Honorable Mobile County http:// August 9, 2012........ 015008
areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/
County (11-04- President, Mobile Engineering index.php/alabama/
6989P). County Board of Department, 205 mobile/.
Commissioners, Government
P.O. Box 1443, Street, 3rd
Mobile, AL 36633. Floor, South
Tower, Mobile, AL
36644.
Mobile..................... Unincorporated The Honorable Mobile County http:// September 7, 2012..... 015008
areas of Mobile Connie Hudson, Government Plaza, www.bakeraecom.com/
County (11-04- President, Mobile Engineering index.php/alabama/
6442P). County Board of Department, 205 mobile/.
Commissioners, Government
P.O. Box 1443, Street, 3rd
Mobile, AL 36633. Floor, South
Tower, Mobile, AL
36644.
Arizona:
Maricopa................... City of Tempe (11- The Honorable Hugh City Hall, http://www.r9map.org/ August 10, 2012....... 040054
09-3942P). Hallman, Mayor, Engineering Docs/11-09-3942P-
City of Tempe, Department, 31 040054-102IAC.pdf.
P.O. Box 5002, East 5th Street,
Tempe, AZ 85280. Tempe, AZ 85281.
Maricopa................... Town of Guadalupe The Honorable Alma Town Hall, 9050 http://www.r9map.org/ August 10, 2012....... 040111
(11-09-3942P). Yolanda Solarez, South Avenida Del Docs/11-09-3942P-
Mayor, Town of Yaqui, Guadalupe, 040111-102IAC.pdf.
Guadalupe, 9241 AZ 85283.
South Avenida Del
Yaqui, Guadalupe,
AZ 85283.
Maricopa................... Town of Wickenburg The Honorable Town Hall, 155 http://www.r9map.org/ August 24, 2012....... 040056
(11-09-3181P). Kelly Blunt, North Tegner Docs/11-09-3181P-
Mayor, Town of Street, 040056-102IAC.pdf.
Wickenburg, 155 Wickenburg, AZ
North Tegner 85390.
Street, Suite A,
Wickenburg, AZ
85390.
Maricopa................... Town of Wickenburg The Honorable Town Hall, 155 http://www.r9map.org/ August 10, 2012....... 040056
(12-09-0272P). Kelly Blunt, North Tegner Docs/12-09-0272P-
Mayor, Town of Street, 040056-102IAC.pdf.
Wickenburg, 155 Wickenburg, AZ
North Tegner 85390.
Street, Suite A,
Wickenburg, AZ
85390.
Maricopa................... Unincorporated The Honorable Max Maricopa County http://www.r9map.org/ August 10, 2012....... 040037
areas of Maricopa W. Wilson, Flood Control Docs/11-09-3942P-
County (11-09- Chairman, District, 2801 040037-102IAC--1.pdf.
3942P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
Maricopa................... Unincorporated The Honorable Max Maricopa County http://www.r9map.org/ August 24, 2012....... 040037
areas of Maricopa W. Wilson, Flood Control Docs/11-09-3181P-
County (11-09- Chairman, District, 2801 040037-102IAC.pdf.
3181P). Maricopa County West Durango
Board of Street, Phoenix,
Supervisors, 301 AZ 85009.
West Jefferson,
10th Floor,
Phoenix, AZ 85003.
[[Page 56666]]
Pima....................... Unincorporated The Honorable 97 East Congress http://www.r9map.org/ September 4, 2012..... 040073
areas of Pima Ramon Valadez, Street, 3rd Docs/12-09-0547P-
County (12-09- Chairman, Pima Floor, Tucson, AZ 040073-102IC.pdf.
0547P). County Board of 85701.
Supervisors, 130
West Congress
Street, 11th
Floor, Tucson, AZ
85701.
Yavapai.................... Town of Prescott The Honorable Town Hall, http://www.r9map.org/ September 7, 2012..... 040121
Valley (11-09- Harvey C. Skoog, Engineering Docs/11-09-1612P-
1612P). Mayor, Town of Division, 7501 040121-102IAC.pdf.
Prescott Valley, East Civic
7501 East Civic Circle, Prescott
Circle, Prescott Valley, AZ 86314.
Valley, AZ 86314.
Yavapai.................... Unincorporated The Honorable Yavapai County http://www.r9map.org/ September 7, 2012..... 040093
areas of Yavapai Thomas Thurman, Flood Control Docs/11-09-1612P-
County (11-09- Chairman, Yavapai District, 500 040093-102IAC.pdf.
1612P). County Board of South Marina
Supervisors, 10 Street, Prescott,
South 6th Street, AZ 86303.
Cottonwood, AZ
86326.
Arkansas: Benton............... City of Bella The Honorable 406 Town Center http://www.rampp- August 23, 2012....... 050511
Vista (11-06- Frank E. East, Bella team.com/lomrs.htm.
4526P). Anderson, Mayor, Vista, AR 72714.
City of Bella
Vista, P.O. Box
5655, Bella
Vista, AR 72714.
California:
Los Angeles................ Unincorporated The Honorable Zev Los Angeles County http://www.r9map.org/ August 13, 2012....... 065043
areas of Los Yaroslavsky, Department of Docs/12-09-0924P-
Angeles County Chairman, Los Public Works, 900 065043-102IAC.pdf.
(12-09-0924P). Angeles County South Fremont
Board of Avenue, Alhambra,
Supervisors, 500 CA 91803.
West Temple
Street, Room 821,
Los Angeles, CA
90012.
Riverside.................. Unincorporated The Honorable John Riverside County http://www.r9map.org/ August 20, 2012....... 060245
areas of F. Tavaglione, Flood Control and Docs/12-09-1186P-
Riverside County Chairman, Water 060245-102IAC.pdf.
(12-09-1186P). Riverside County Conservation
Board of District, 1995
Supervisors, P.O. Market Street,
Box 1646, Riverside, CA
Riverside, CA 92502.
92502.
San Diego.................. City of San Diego The Honorable Development http://www.r9map.org/ August 24, 2012....... 060295
(12-09-0919P). Jerry Sanders, Services Center, Docs/12-09-0919P-
Mayor, City of 1222 1st Avenue, 060295-102IAC.pdf.
San Diego, 202 C 3rd Floor, San
Street, 11th Diego, CA 92101.
Floor, San Diego,
CA 92101.
San Diego.................. City of San Diego The Honorable Development http://www.r9map.org/ August 20, 2012....... 060295
(12-09-1244P). Jerry Sanders, Services Center, Docs/12-09-1244P-
Mayor, City of 1222 1st Avenue, 060295-102IAC.pdf.
San Diego, 202 C 3rd Floor, San
Street, 11th Diego, CA 92101.
Floor, San Diego,
CA 92101.
Santa Barbara.............. City of Goleta (12- The Honorable City Hall, 130 http://www.r9map.org/ September 10, 2012.... 060771
09-0332P). Edward Easton, Cremona Drive, Docs/12-09-0332P-
Mayor, City of Goleta, CA 93117. 060771-102IAC.pdf.
Goleta, 130
Cremona Drive,
Suite B, Goleta,
CA 93117.
Santa Barbara.............. City of Santa The Honorable City http://www.r9map.org/ August 13, 2012....... 060335
Barbara (11-09- Helene Schneider, Administrator, Docs/11-09-3358P-
3358P). Mayor, City of 735 Anacapa 060335-102IAC.pdf.
Santa Barbara, Street, Santa
P.O. Box 1990, Barbara, CA 93101.
Santa Barbara, CA
93101.
Santa Barbara.............. Unincorporated The Honorable Santa Barbara http://www.r9map.org/ August 13, 2012....... 060331
areas of Santa Doreen Farr, County Public Docs/11-09-3358P-
Barbara County Chair, Santa Works, 060331-102IAC.pdf.
(11-09-3358P). Barbara County Department, Water
Board of Resources
Supervisors, 105 Division, Flood,
East Anapamu Control and Water
Street, Santa Conservation
Barbara, CA 93101. District, 123
East Anapamu
Street, Santa
Barbara, CA 93101.
Santa Barbara.............. Unincorporated The Honorable Santa Barbara http://www.r9map.org/ September 10, 2012.... 060331
areas of Santa Doreen Farr, County Public Docs/12-09-0332P-
Barbara County Chair, Santa Works, 060331-102IAC.pdf.
(12-09-0332P). Barbara County Department, Water
Board of Resources
Supervisors, 105 Division, Flood,
East Anapamu Control and Water
Street, Santa Conservation
Barbara, CA 93101. District, 123
East Anapamu
Street, Santa
Barbara, CA 93101.
[[Page 56667]]
Sierra..................... Unincorporated The Honorable Sierra County http://www.r9map.org/ September 7, 2012..... 060630
areas of Sierra Peter W. Huebner, Department of Docs/12-09-0381P-
County (12-09- Chairman, Sierra Planning, Sierra 060630-102IAC.pdf.
0381P). County Board of Courthouse Annex,
Supervisors, 100 101 Courthouse
Courthouse Square,
Square, Suite 11, Downieville, CA
Downieville, CA 95936.
95936.
Sierra..................... Unincorporated The Honorable Sierra County http://www.r9map.org/ August 24, 2012....... 060630
areas of Sierra Peter W. Huebner, Department of Docs/12-09-0382P-
County (12-09- Chairman, Sierra Planning, Sierra 060630-102DA.pdf.
0382P). County Board of Courthouse Annex,
Supervisors, 100 101 Courthouse
Courthouse Square,
Square, Suite 11, Downieville, CA
Downieville, CA 95936.
95936.
Colorado:
Arapahoe................... City of Centennial The Honorable Southeast Metro http:// August 3, 2012........ 080315
(12-08-0025P). Cathy Noon, Stormwater www.bakeraecom.com/
Mayor, City of Authority, 76 index.php/colorado/
Centennial, 13133 Inverness Drive arapahoe/.
East Arapahoe East, Suite A,
Road, Centennial, Centennial, CO
CO 80112. 80112.
Arapahoe................... City of Greenwood The Honorable Ron City Hall, 6060 http:// August 10, 2012....... 080195
Village (12-08- Rakowsky, Mayor, South Quebec www.bakeraecom.com/
0132P). City of Greenwood Street, Greenwood index.php/colorado/
Village, 6060 Village, CO 80111. arapahoe/.
South Quebec
Street, Greenwood
Village, CO 80111.
Arapahoe................... Unincorporated The Honorable Arapahoe County http:// August 3, 2012........ 080011
areas of Arapahoe Nancy N. Sharpe, Public Works and www.bakeraecom.com/
County (12-08- Chair, Arapahoe Development, index.php/colorado/
0025P). County Board of 10730 East arapahoe/.
Commissioners, Briarwood Avenue,
5334 South Prince Suite 100,
Street, Centennial, CO
Littleton, CO 80112.
80166.
El Paso.................... City of Colorado The Honorable City http:// August 13, 2012....... 080060
Springs (11-08- Steve Bach, Administration, www.bakeraecom.com/
1101P). Mayor, City of 30 South Nevada index.php/colorado/el-
Colorado Springs, Avenue, Colorado paso/.
P.O. Box 1575, Springs, CO 80903.
Mail Code 0601,
Colorado Springs,
CO 80903.
Routt...................... Unincorporated The Honorable Routt County http:// September 4, 2012..... 080156
areas of Routt Douglas B. Courthouse, 136 www.bakeraecom.com/
County (11-08- Monger, Chairman, 6th Street, index.php/colorado/
0639P). Routt County Steamboat routt/.
Board of Springs, CO 80477.
Commissioners,
P.O. Box 773598,
Steamboat
Springs, CO 80477.
Florida:
Broward.................... Town of Hillsboro The Honorable Dan City Hall, 1210 http:// August 10, 2012....... 120040
Beach (12-04- Dodge, Mayor, Hillsboro Mile, www.bakeraecom.com/
2643P). Town of Hillsboro Hillsboro Beach, index.php/florida/
Beach, 1210 FL 33062. broward/.
Hillsboro Mile,
Hillsboro Beach,
FL 33062.
Lee........................ Unincorporated The Honorable Lee County http:// August 10, 2012....... 125124
areas of Lee Frank Mann, Community www.bakeraecom.com/
County (11-04- Chairman, Lee Development index.php/florida/lee-
5887P). County Board of Department, 1500 5/.
Commissioners, Monroe Street,
P.O. Box 398, 2nd Floor, Fort
Fort Myers, FL Myers, FL 33901.
33902.
Manatee.................... Unincorporated The Honorable John Manatee County http:// August 20, 2012....... 120153
areas of Manatee R. Chappie, Building www.bakeraecom.com/
County (12-04- Chairman, Manatee Division, index.php/florida/
1509P). County Board of Floodplain manatee/.
Commissioners, Section, 2nd
P.O. Box 1000, Floor, 1112
Bradenton, FL Manatee Avenue
34206. West, Bradenton,
FL 34205.
Monroe..................... Village of The Honorable Village Hall, http:// August 3, 2012........ 120424
Islamorada (12-04- Michael 87000 Overseas www.bakeraecom.com/
1361P). Reckwerdt, Mayor, Highway, index.php/florida/
Village of Islamorada, FL monroe-3/.
Islamorada, 86800 33036.
Overseas Highway,
Islamorada, FL
33036.
Georgia: Forsyth............... Unincorporated The Honorable Jim 110 East Main http:// August 3, 2012........ 130312
areas of Forsyth Boff, Chairman, Street, Suite www.bakeraecom.com/
County (12-04- Forsyth County 100, Cumming, GA index.php/georgia/
0122P). Board of 30040. forsyth/.
Commissioners,
110 East Main
Street, Cumming,
GA 30040.
[[Page 56668]]
Kentucky: Fayette.............. Lexington-Fayette The Honorable Jim Lexington-Fayette http:// August 14, 2012....... 210067
Urban County Gray, Mayor, Urban County www.bakeraecom.com/
Government (11-04- Lexington-Fayette Government, index.php/kentucky/
7454P). Urban County Division of fayette/.
Government, 200 Planning, Current
East Main Street, Planning Section,
Lexington, KY 101 East Vine
40507. Street,
Lexington, KY
40507.
Maryland: Montgomery........... Town of The Honorable Paul Town Hall, 1910 http://www.rampp- August 23, 2012....... 240118
Poolesville (11- E. Kuhlman, Fisher Avenue, team.com/lomrs.htm.
03-2517P). President, Town Suite C,
of Poolesville Poolesville, MD
Commissioners, 20837.
19721 Beall
Street,
Poolesville, MD
20837.
Nevada: Clark.................. City of North Las The Honorable Public Works http://www.r9map.org/ August 10, 2012....... 320007
Vegas (12-09- Shari L. Buck, Department, 2200 Docs/12-09-1067P-
1067P). Mayor, City of Civic Center 320007-102D.pdf.
North Las Vegas, Drive, North Las
2250 Las Vegas Vegas, NV 89030.
Boulevard North,
North Las Vegas,
NV 89030.
New Mexico:
Bernalillo................. City of The Honorable 600 2nd Street http://www.rampp- August 23, 2012....... 350002
Albuquerque (12- Richard J. Berry, Northwest, team.com/lomrs.htm.
06-0106P). Mayor, City of Albuquerque, NM
Albuquerque, P.O. 87102.
Box 1293,
Albuquerque, NM
87103.
Do[ntilde]a Ana............ City of Las Cruces The Honorable Ken 700 North Main http://www.rampp- August 24, 2012....... 355332
(11-06-2357P). Miyagishima, Street, Las team.com/lomrs.htm.
Mayor, City of Cruces, NM 88001.
Las Cruces, 700
North Main
Street, Las
Cruces, NM 88001.
Sandoval................... City of Rio Rancho The Honorable 3200 Civic Center http://www.rampp- August 23, 2012....... 350146
(12-06-0106P). Thomas E. Circle Northeast, team.com/lomrs.htm.
Swisstack, Mayor, Rio Rancho, NM
City of Rio 87144.
Rancho, 3200
Civic Center
Circle Northeast,
Rio Rancho, NM
87144.
New York: Westchester.......... Village of The Honorable Village Hall, 1001 https://www.rampp- October 9, 2012....... 360932
Scarsdale (11-02- Miriam Levitt Post Road, team.com/lomrs.htm.
2126P). Flisser, Mayor, Scarsdale, NY
Village of 10583.
Scarsdale, 1001
Post Road,
Scarsdale, NY
10583.
North Carolina: Mecklenburg.... City of Charlotte The Honorable 700 North Tryon http:// August 27, 2012....... 370159
(12-04-0261P). Anthony R. Foxx, Street, www.bakeraecom.com/
Mayor, City of Charlotte, NC index.php/
Charlotte, 600 28202. northcarolina/
East 4th Street, mecklenburg-pmr-2/.
Charlotte, NC
28202.
Oklahoma:
Comanche................... City of Lawton (11- The Honorable Fred 103 Southwest 4th http://www.rampp- August 10, 2012....... 400049
06-3319P). L. Fitch, Mayor, Street, Lawton, team.com/lomrs.htm.
City of Lawton, OK 73501.
212 Southwest 9th
Street, Lawton,
OK 73501.
Oklahoma................... City of The The Honorable C. City Hall, 2304 http://www.rampp- August 13, 2012....... 400420
Village (12-06- Scott Symes, Manchester Drive, team.com/lomrs.htm.
0066P). Mayor, City of The Village, OK
The Village, 2304 73120.
Manchester Drive,
The Village, OK
73120.
Pennsylvania: Allegheny........ Township of O'Hara The Honorable Township Office, http://www.rampp- August 10, 2012....... 421088
(11-03-1924P). Robert John 325 Fox Chapel team.com/lomrs.htm.
Smith, Council Road, Pittsburgh,
President, PA 15238.
Township of
O'Hara, 325 Fox
Chapel Road,
Pittsburgh, PA
15238.
Texas:
Bell....................... City of Temple (11- The Honorable City Hall, 2 North http://www.rampp- August 13, 2012....... 480034
06-4085P). William A. Jones, Main Street, team.com/lomrs.htm.
III, Mayor, City Temple, TX 76501.
of Temple, 2
North Main
Street, Temple,
TX 76501.
Bexar...................... Unincorporated The Honorable Bexar County, http://www.rampp- August 23, 2012....... 480035
areas of Bexar Nelson W. Wolff, Infrastructure team.com/lomrs.htm.
County (12-06- Bexar County Services
0468P). Judge, Paul Department,
Elizondo Tower, Public Works
101 West Nueva Division, 233
Street, 10th North Pecos La
Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
[[Page 56669]]
Bexar...................... Unincorporated The Honorable Bexar County, http://www.rampp- August 9, 2012........ 480035
areas of Bexar Nelson W. Wolff, Infrastructure team.com/lomrs.htm.
County (12-06- Bexar County Services
1691X). Judge, Paul Department,
Elizondo Tower, Public Works
101 West Nueva Division, 233
Street, 10th North Pecos La
Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
Dallas..................... City of The Honorable City Hall, 203 http://www.rampp- June 18, 2012......... 480173
Duncanville (11- David L. Green, East Wheatland team.com/lomrs.htm.
06-3271P). Mayor, City of Road,
Duncanville, 203 Duncanville, TX
East Wheatland 75116.
Road,
Duncanville, TX
75116.
Galveston.................. City of Galveston The Honorable Joe City Hall, 823 http://www.rampp- August 10, 2012....... 485469
(11-06-3812P). Jaworski, Mayor, Rosenberg Street, team.com/lomrs.htm.
City of Galveston, TX
Galveston, 823 77553.
Rosenberg Street,
Galveston, TX
77553.
Utah: Davis.................... City of Layton (12- The Honorable Planning Division, http:// August 13, 2012....... 490047
08-0084P). Steve Curtis, 437 North Wasatch www.bakeraecom.com/
Mayor, City of Drive, Layton, UT index.php/utah/davis/.
Layton, 437 North 84041.
Wasatch Drive,
Layton, UT 84041.
Virginia:
City of Richmond........... City of Richmond The Honorable Department of http://www.rampp- August 8, 2012........ 510129
(11-03-1762P). Dwight C. Jones, Public Works, 900 team.com/lomrs.htm.
Mayor, City of East Broad
Richmond, 900 Street, Room 704,
East Broad Richmond, VA
Street, Suite 23219.
201, Richmond, VA
23219.
Giles...................... Town of Narrows The Honorable H. Town Hall, 131 http://www.rampp- August 23, 2012....... 510068
(11-03-1175P). Clayton Davis, Center Street, team.com/lomrs.htm.
Mayor, Town of Narrows, VA 24124.
Narrows, P.O. Box
440, Narrows, VA
24124.
Giles...................... Unincorporated The Honorable Giles County http://www.rampp- August 23, 2012....... 510067
areas of Giles Christopher P. Engineering and team.com/lomrs.htm.
County (11-03- McKlarney, Giles GIS Departments,
1175P). County 315 North Main
Administrator, Street,
315 North Main Pearisburg, VA
Street, 24134.
Pearisburg, VA
24134.
--------------------------------------------------------------------------------------------------------------------------------------------------------
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: August 23, 2012.
Sandra K. Knight,
Deputy Associate Administrator for Mitigation, Department of Homeland
Security, Federal Emergency Management Agency.
[FR Doc. 2012-22503 Filed 9-12-12; 8:45 am]
BILLING CODE 9110-12-P