77 FR 237 pgs. 73480-73486 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 77Number: 237Pages: 73480 - 73486
Docket number: [Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1277]
FR document: [FR Doc. 2012-29681 Filed 12-7-12; 8:45 am]
Agency: Homeland Security Department
Sub Agency: Federal Emergency Management Agency
Official PDF Version:  PDF Version

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 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.

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Alabama:
Jefferson City of Pinson (12-04-3890P) The Honorable Hoyt Sanders, Mayor, City of Pinson, City Hall, 4410 Main Street, Pinson, AL 35126 City Hall, 4410 Main Street, Pinson, AL 35126 http://www.bakeraecom.com/index.php/alabama/jefferson-3/ December 17, 2012 010447
Jefferson Unincorporated areas of Jefferson County (12-04-3890P) The Honorable David Carrington, President, Jefferson County Commission, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203 Jefferson County Courthouse, Land Development Office, 716 North 21st Street, Room 202A, Birmingham, AL 35263 http://www.bakeraecom.com/index.php/alabama/jefferson-3/ December 17, 2012 010217
Mobile City of Mobile (12-04-4167P) The Honorable Samuel L. Jones, Mayor, City of Mobile, P. O. Box 1827, Mobile, AL 36633 City Hall, Engineering Department, 205 Government Street, 3rd Floor, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ December 28, 2012 015007
Mobile Unincorporated areas of Mobile County (12-04-0467P) The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633 Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ December 7, 2012 015008
Mobile Unincorporated areas of Mobile County (12-04-0468P) The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633 Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ December 7, 2012 015008
Mobile Unincorporated areas of Mobile County (12-04-0469P) The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633 Mobile County Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ December 7, 2012 015008
Mobile Unincorporated areas of Mobile County (12-04-0470P) The Honorable Connie Hudson, President, Mobile County Commission, P. O. Box 1443, Mobile, AL 36633 Mobile County, Government Plaza, Engineering Department, 205 Government Street, 3rd Floor, South Tower, Mobile, AL 36644 http://www.bakeraecom.com/index.php/alabama/mobile/ December 7, 2012 015008
Arizona:
Coconino City of Flagstaff (11-09-4084P) The Honorable Jerry Nabours, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001 City Hall, Utilities Department, 211 West Aspen Avenue, Flagstaff, AZ 86001 http://www.r9map.org/Docs/11-09-4084P-040020-102IC.pdf November 19, 2012 040020
Coconino City of Flagstaff (12-09-1657P) The Honorable Jerry Nabours, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001 City Hall, Utilities Department, 211 West Aspen Avenue, Flagstaff, AZ 86001 http://www.r9map.org/Docs/12-09-1657P-040020-102IAC.pdf November 12, 2012 040020
Maricopa City of Avondale (12-09-1467P) The Honorable Marie Lopez Rogers, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323 1225 South 4th Street, Avondale, AZ 85323 http://www.r9map.org/Docs/12-09-1467P-040038-102IAC.pdf November 30, 2012 040038
Maricopa City of Goodyear (12-09-1467P) The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338 119 North Litchfield Road, Goodyear, AZ 85338 http://www.r9map.org/Docs/12-09-1467P-040046-102IAC.pdf November 30, 2012 040046
Maricopa Unincorporated areas of Maricopa County (12-09-1467P) The Honorable Max Wilson, Chair, Maricopa County Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/12-09-1467P-040037-102IAC.pdf November 30, 2012 040037
Maricopa Unincorporated areas of Maricopa County (12-09-1031P) The Honorable Max Wilson, Chair, Maricopa County, Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/12-09-1031P-040037-102IAC.pdf December 7, 2012 040037
Pinal Unincorporated areas of Pinal County (12-09-1236P) The Honorable David Snider, Chairman, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132 Pinal County Engineering Department, 31 North Pinal Street, Building F Florence, AZ 85232 http://www.r9map.org/Docs/12-09-1236P-040077-102IAC.pdf January 7, 2013 040077
Yavapai Town of Camp Verde (12-09-1430P) The Honorable Bob Burnside, Mayor, Town of Camp Verde, 473 South Main Street, Suite 102, Camp Verde, AZ 86322 Town Clerk's Office, 473 South Main Street, Room 102, Camp Verde, AZ 86322 http://www.r9map.org/Docs/12-09-1430P-040131-102IAC.pdf December 31, 2012 040131
California:
Orange City of Irvine (12-09-1694P) The Honorable Sukhee Kang, Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606 1 Civic Center Plaza, Irvine, CA 92606 http://www.r9map.org/Docs/12-09-1694P-060222-102IAC.pdf November 7, 2012 060222
San Diego City of Oceanside (12-09-1206P) The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054 City Hall, Planning Department, 300 North Coast Highway, Oceanside, CA 92054 http://www.r9map.org/Docs/12-09-1206P-060294-102IAC.pdf December 31, 2012 060294
San Diego City of San Diego (12-09-2141P) The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 Executive Complex, 1010 2nd Avenue, Suite 100, San Diego, CA 92101 http://www.r9map.org/Docs/12-09-2141P-060295-102IAC.pdf December 17, 2012 060295
San Diego Unincorporated areas of San Diego County (12-09-0511P) The Honorable Ron Roberts, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101 San Diego County Department of Public Works, 5201 Ruffin Road, Suite P, San Diego, CA 92123 http://www.r9map.org/Docs/12-09-0511P-060284-102IAC.pdf December 3, 2012 060284
Colorado:
Denver City and County of Denver (12-08-0474P) The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202 Public Works Department, 201 West Colfax Avenue, Denver, CO 80202 http://www.bakeraecom.com/index.php/colorado/denver/ December 17, 2012 080046
Denver City and County of Denver (12-08-0552P) The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202 Public Works Department, 201 West Colfax Avenue, Denver, CO 80202 http://www.bakeraecom.com/index.php/colorado/denver/ December 17, 2012 080046
El Paso City of Colorado Springs (12-08-0168P) The Honorable Stephen G. Bach, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80903 City Administration Department, 30 South Nevada Avenue, Colorado Springs, CO 80903 http://www.bakeraecom.com/index.php/colorado/el-paso/ January 4, 2013 080060
El Paso City of Fountain (12-08-0499P) The Honorable Jeri Howells, Mayor, City of Fountain, 116 South Main Street, Fountain, CO 80817 116 South Main Street, Fountain, CO 80817 http://www.bakeraecom.com/index.php/colorado/el-paso/ December 12, 2012 080061
El Paso Unincorporated areas of El Paso County (12-08-0168P) The Honorable Amy Lathen, Chair, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 El Paso County Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 http://www.bakeraecom.com/index.php/colorado/el-paso/ January 4, 2013 080059
El Paso Unincorporated areas of El Paso County (12-08-0499P) The Honorable Amy Lathen, Chair, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910 http://www.bakeraecom.com/index.php/colorado/el-paso/ December 12, 2012 080059
Connecticut:
New Haven City of Meriden (11-01-2893P) The Honorable Michael S. Rohde, Mayor, City of Meriden, 142 East Main Street, Meriden, CT 06450 142 East Main Street Meriden, CT 06450 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx December 7, 2012 090081
New Haven City of New Haven (11-01-2488P) The Honorable John Destefano, Jr., Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510 200 Orange Street, New Haven, CT 06510 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx October 5, 2012 090084
New Haven Town of East Haven (11-01-2488P) The Honorable Joseph Maturo, Jr., Mayor, Town of East Haven, 250 Main Street, East Haven, CT 06512 461 North High Street, East Haven, CT 06512 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx October 5, 2012 090076
Florida:
Monroe Village of Islamorada (12-04-3438P) The Honorable Ken Philipson, Mayor, Village of Islamorada Council, 86800 Overseas Highway, Islamorada, FL 33036 Village Hall, 87000 Overseas Highway, Islamorada, FL 33036 http://www.bakeraecom.com/index.php/florida/monroe-3/ December 31, 2012 120424
Orange City of Orlando (12-04-2707P) The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808 Permitting Services, 400 South Orange Avenue, Orlando, FL 32301 http://www.bakeraecom.com/index.php/florida/orange-2/ December 31, 2012 120186
Orange Unincorporated areas of Orange County (12-04-2707P) The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801 Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839 http://www.bakeraecom.com/index.php/florida/orange-2/ December 31, 2012 120179
Seminole City of Lake Mary (12-04-5487P) The Honorable David Mealor, Mayor, City of Lake Mary, 911 Wallace Court, Lake Mary, FL 32746 Engineering Department, 100 North Country Club Road, Lake Mary, FL 32746 http://www.bakeraecom.com/index.php/florida/seminole-2/ December 31, 2012 120416
St. Johns Unincorporated areas of St. Johns County (12-04-5869P) The Honorable Mark P. Miner, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084 http://www.bakeraecom.com/index.php/uncategorized/st-johns/ December 31, 2012 125147
Sumter Unincorporated areas of Sumter County (12-04-3513P) The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785 http://www.bakeraecom.com/index.php/florida/sumter-2/ December 28, 2012 120296
Sumter Unincorporated areas of Sumter County (12-04-3721P) The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785 Sumter County Planning Department, 7375 Powell Road, Wildwood, FL 34785 http://www.bakeraecom.com/index.php/florida/sumter-2/ December 28, 2012 120296
Walton Unincorporated areas of Walton County (12-04-0761P) The Honorable Scott Brannon, Chairman, Walton County Board of Commissioners, 415 State Highway, 20 Freeport, FL 32439 Walton County Courthouse Annex, 47 North 6th Street, DeFuniak Springs, FL 32435 http://www.bakeraecom.com/index.php/florida/walton/ December 14, 2012 120317
Georgia:
Chatham City of Savannah (12-04-3661P) The Honorable Otis Johnson, Mayor, City of Savannah, P.O. Box 1027, Savannah, GA 31402 City Hall, 2 East Bay Street, Savannah, GA 31401 http://www.bakeraecom.com/index.php/georgia/chatham/ December 10, 2012 135163
Colquitt Unincorporated areas of Colquitt County (12-04-5279P) The Honorable John B. Alderman, Chairman, Colquitt County Board of Commissioners, P. O. Box 517, Moultrie, GA 31776 Colquitt County Compliance Office, 101 East Central Avenue, Suite 168, Moultrie, GA 31768 http://www.bakeraecom.com/index.php/georgia/colquitt/ January 3, 2013 130058
Columbia Unincorporated areas of Columbia County (12-04-3178P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P. O. Box 498, Evans, GA 30809 Columbia County Development Services Division, Engineering Services Department, 630 Ronald Regan Drive, Building A, Evans, GA 30809 http://www.bakeraecom.com/index.php/georgia/columbia-2/ December 27, 2012 130059
Muscogee City of Columbus-Muscogee County (Consolidated Government) (12-04-1268P) The Honorable Teresa Tomlinson, Mayor, City of Columbus-Muscogee County (Consolidated Government), 100 10th Street, Columbus, GA 31901 Engineering Department, 420 10th Street, 2nd Floor, Columbus, GA 31901 http://www.bakeraecom.com/index.php/georgia/muskogee/ September 24, 2012 135158
Idaho:
Ada City of Eagle (12-10-0460P) The Honorable Jim Reynolds, Mayor, City of Eagle, 660 East Civic Lane, Eagle, ID 83616 660 East Civic Lane, Eagle, ID 83616 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx October 5, 2012 160003
Ada Unincorporated areas of Ada County (12-10-0460P) The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702 200 West Front Street, Boise, ID 83702 http://www.starr-team.com/starr/LOMR/Pages/RegionX.aspx October 5, 2012 160001
Illinois:
DuPage City of Elmhurst (12-05-5094P) The Honorable Peter P. DiCianni, Mayor, City of Elmhurst, 209 North York Street, Elmhurst, IL 60126 209 North York Street, Elmhurst, IL 60126 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx November 30, 2012 170205
Kane City of Aurora (12-05-2993P) The Honorable Thomas Weisner, Mayor, City of Aurora, 44 East Downer Place, Aurora, IL 60507 44 East Downer Place, Aurora, IL 60507 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx November 16, 2012 170320
Indiana:
Allen Unincorporated areas of Allen County (12-05-1513P) The Honorable Nelson Peters, President, Allen County Board of Commissioners, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802 1 East Main Street, Room 630, Fort Wayne, IN 46802 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx November 13, 2012 180302
Lake City of New Haven (12-05-1513P) The Honorable Terry E. McDonald, Mayor, City of New Haven, 815 Lincoln Highway East, New Haven, IN 46774 815 Lincoln Highway East, New Haven, IN 46774 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx November 13, 2012 180004
Lake City of Hobart (12-05-0788P) The Honorable Brian K. Snedecor, Mayor, City of Hobart, 414 Main Street, Hobart, IN 46342 414 Main Street, Hobart, IN 46342 http://www.starr-team.com/starr/LOMR/Pages/RegionV.aspx December 3, 2012 180136
Kansas:
Johnson City of Fairway (11-07-3430P) The Honorable Jerry Wiley, Mayor, City of Fairway, 4210 Shawnee Mission Parkway, Suite 100, Fairway, KS 66205 5252 Beliner Road, Fairway, KS 66205 http://www.starr-team.com/starr/LOMR/Pages/RegionVII.aspx November 14, 2012 205185
Johnson City of Roeland Park (11-07-3422P) The Honorable Adrienne Foster, Mayor, City of Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205 4600 West 51st Street, Roeland Park, KS 66205 http://www.starr-team.com/starr/LOMR/Pages/RegionVII.aspx November 7, 2012 200176
Johnson City of Roeland Park (11-07-3430P) The Honorable Adrienne Foster, Mayor, City of Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205 4600 West 51st Street, Roeland Park, KS 66205 http://www.starr-team.com/starr/LOMR/Pages/RegionVII.aspx November 14, 2012 200176
Maine:
Cumberland City of Portland (12-01-0692P) The Honorable Michael Brennan, Mayor, City of Portland, 389 Congress Street, Portland, ME 04101 389 Congress Street, Room 315 Portland, ME 04101 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx November 9, 2012 230051
Penobscot Town of Hermon (12-01-0085P) The Honorable Tim McCluskey, Chairman, Town of Hermon Council, 333 Billings Road, Hermon, ME 04401 333 Billings Road, Hermon, ME 04401 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx October 12, 2012 230389
Washington Town of Milbridge (12-01-1740P) The Honorable Lewis M. Pinkham, Town Manager, Town of Milbridge, 22 School Street, Milbridge, ME 04658 22 School Street, Milbridge, ME 04658 http://www.starr-team.com/starr/LOMR/Pages/RegionI.aspx December 19, 2012 230142
Nevada:
Clark City of Henderson (11-09-3331P) The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009 City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015 http://www.r9map.org/Docs/11-09-3331P-320005-102IC.pdf December 14, 2012 320005
Clark City of Henderson (12-09-2303P) The Honorable Andy A. Hafen, Mayor, City of Henderson, P.O. Box 95050, Henderson, NV 89009 City Hall, Public Works Department, 240 Water Street, Henderson, NV 89015 http://www.r9map.org/Docs/12-09-2303P-320005-102IC.pdf December 14, 2012 320005
Clark City of Mesquite (11-09-4157P) The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027 City Engineer's Office, 10 East Mesquite Boulevard, Mesquite, NV 89027 http://www.r9map.org/Docs/11-09-4157P-320035-102IAC.pdf December 14, 2012 320035
Clark City of Mesquite (12-09-0907P) The Honorable Mark Wier, Mayor, City of Mesquite, 10 East Mesquite Boulevard, Mesquite, NV 89027 City Engineer's Office, 10 East Mesquite Boulevard, Mesquite, NV 89027 http://www.r9map.org/Docs/12-09-0907P-320035-102IC.pdf December 28, 2012 320035
North Carolina:
Mecklenburg Town of Davidson (12-04-0595P) The Honorable John Woods, Mayor, Town of Davidson, 216 South Main Street, Davidson, NC 28036 Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202 http://www.bakeraecom.com/index.php/northcarolina/mecklenburg-pmr-2/ December 3, 2012 370503
Mecklenburg Unincorporated areas of Mecklenburg County (12-04-0595P) The Honorable Harry L. Jones, Sr., Mecklenburg County Manager, Government Center, 600 East 4th Street, Charlotte, NC 28202 Charlotte-Mecklenburg Stormwater Services Division, 700 North Tryon Street, Charlotte, NC 28202 http://www.bakeraecom.com/index.php/northcarolina/mecklenburg-pmr-2/ December 3, 2012 370158
South Carolina:
Anderson City of Anderson (12-04-0672P) The Honorable Terrence Roberts, Mayor, City of Anderson, 401 South Main Street, Anderson, SC 29624 City Hall, 401 South Main Street, Anderson, SC 29624 http://www.bakeraecom.com/index.php/southcarolina/anderson/ December 24, 2012 450014
Anderson Unincorporated areas of Anderson County (12-04-0672P) The Honorable Tom Allen, Chairman, Anderson County Council, P.O. Box 8002, Anderson, SC 29621 Anderson County Courthouse, 101 South Main Street, Anderson, SC 29624 http://www.bakeraecom.com/index.php/southcarolina/anderson/ December 24, 2012 450013
Laurens Unincorporated areas of Laurens County (12-04-2186P) The Honorable James A. Coleman, Chairman, Laurens County Council, P.O. Box 445, Laurens, SC 29360 Laurens County Courthouse, 3 Catherine Street, Laurens, SC 29360 http://www.bakeraecom.com/index.php/southcarolina/laurens/ December 6, 2012 450122

(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