77 FR 178 pgs. 56664-56669 - Changes in Flood Hazard Determinations

Type: NOTICEVolume: 77Number: 178Pages: 56664 - 56669
Docket number: [Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1262]
FR document: [FR Doc. 2012-22503 Filed 9-12-12; 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-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) 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:
Baldwin City of Gulf Shores (12-04-2462P) The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547 Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547 http://www.bakeraecom.com/index.php/alabama/baldwin/ August 13, 2012 015005
Mobile City of Mobile (12-04-0822P) 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/ August 15, 2012 015007
Mobile City of Saraland (11-04-6989P) The Honorable Howard Rubenstein, Mayor, City of Saraland, 716 Saraland Boulevard South, Saraland, AL 36571 City Hall, 716 Saraland Boulevard South, Saraland, AL 36571 http://www.bakeraecom.com/index.php/alabama/mobile/ August 9, 2012 010171
Mobile Unincorporated areas of Mobile County (11-04-6989P) The Honorable Connie Hudson, President, Mobile County Board of Commissioners, 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/ August 9, 2012 015008
Mobile Unincorporated areas of Mobile County (11-04-6442P) The Honorable Connie Hudson, President, Mobile County Board of Commissioners, 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/ September 7, 2012 015008
Arizona:
Maricopa City of Tempe (11-09-3942P) The Honorable Hugh Hallman, Mayor, City of Tempe, P.O. Box 5002, Tempe, AZ 85280 City Hall, Engineering Department, 31 East 5th Street, Tempe, AZ 85281 http://www.r9map.org/Docs/11-09-3942P-040054-102IAC.pdf August 10, 2012 040054
Maricopa Town of Guadalupe (11-09-3942P) The Honorable Alma Yolanda Solarez, Mayor, Town of Guadalupe, 9241 South Avenida Del Yaqui, Guadalupe, AZ 85283 Town Hall, 9050 South Avenida Del Yaqui, Guadalupe, AZ 85283 http://www.r9map.org/Docs/11-09-3942P-040111-102IAC.pdf August 10, 2012 040111
Maricopa Town of Wickenburg (11-09-3181P) The Honorable Kelly Blunt, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390 Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390 http://www.r9map.org/Docs/11-09-3181P-040056-102IAC.pdf August 24, 2012 040056
Maricopa Town of Wickenburg (12-09-0272P) The Honorable Kelly Blunt, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390 Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390 http://www.r9map.org/Docs/12-09-0272P-040056-102IAC.pdf August 10, 2012 040056
Maricopa Unincorporated areas of Maricopa County (11-09-3942P) The Honorable Max W. Wilson, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/11-09-3942P-040037-102IAC_1.pdf August 10, 2012 040037
Maricopa Unincorporated areas of Maricopa County (11-09-3181P) The Honorable Max W. Wilson, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 http://www.r9map.org/Docs/11-09-3181P-040037-102IAC.pdf August 24, 2012 040037
Pima Unincorporated areas of Pima County (12-09-0547P) The Honorable Ramon Valadez, Chairman, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701 97 East Congress Street, 3rd Floor, Tucson, AZ 85701 http://www.r9map.org/Docs/12-09-0547P-040073-102IC.pdf September 4, 2012 040073
Yavapai Town of Prescott Valley (11-09-1612P) The Honorable Harvey C. Skoog, Mayor, Town of Prescott Valley, 7501 East Civic Circle, Prescott Valley, AZ 86314 Town Hall, Engineering Division, 7501 East Civic Circle, Prescott Valley, AZ 86314 http://www.r9map.org/Docs/11-09-1612P-040121-102IAC.pdf September 7, 2012 040121
Yavapai Unincorporated areas of Yavapai County (11-09-1612P) The Honorable Thomas Thurman, Chairman, Yavapai County Board of Supervisors, 10 South 6th Street, Cottonwood, AZ 86326 Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303 http://www.r9map.org/Docs/11-09-1612P-040093-102IAC.pdf September 7, 2012 040093
Arkansas: Benton City of Bella Vista (11-06-4526P) The Honorable Frank E. Anderson, Mayor, City of Bella Vista, P.O. Box 5655, Bella Vista, AR 72714 406 Town Center East, Bella Vista, AR 72714 http://www.rampp-team.com/lomrs.htm August 23, 2012 050511
California:
Los Angeles Unincorporated areas of Los Angeles County (12-09-0924P) The Honorable Zev Yaroslavsky, Chairman, Los Angeles County Board of Supervisors, 500 West Temple Street, Room 821, Los Angeles, CA 90012 Los Angeles County Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803 http://www.r9map.org/Docs/12-09-0924P-065043-102IAC.pdf August 13, 2012 065043
Riverside Unincorporated areas of Riverside County (12-09-1186P) The Honorable John F. Tavaglione, Chairman, Riverside County Board of Supervisors, P.O. Box 1646, Riverside, CA 92502 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92502 http://www.r9map.org/Docs/12-09-1186P-060245-102IAC.pdf August 20, 2012 060245
San Diego City of San Diego (12-09-0919P) The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 Development Services Center, 1222 1st Avenue, 3rd Floor, San Diego, CA 92101 http://www.r9map.org/Docs/12-09-0919P-060295-102IAC.pdf August 24, 2012 060295
San Diego City of San Diego (12-09-1244P) The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101 Development Services Center, 1222 1st Avenue, 3rd Floor, San Diego, CA 92101 http://www.r9map.org/Docs/12-09-1244P-060295-102IAC.pdf August 20, 2012 060295
Santa Barbara City of Goleta (12-09-0332P) The Honorable Edward Easton, Mayor, City of Goleta, 130 Cremona Drive, Suite B, Goleta, CA 93117 City Hall, 130 Cremona Drive, Goleta, CA 93117 http://www.r9map.org/Docs/12-09-0332P-060771-102IAC.pdf September 10, 2012 060771
Santa Barbara City of Santa Barbara (11-09-3358P) The Honorable Helene Schneider, Mayor, City of Santa Barbara, P.O. Box 1990, Santa Barbara, CA 93101 City Administrator, 735 Anacapa Street, Santa Barbara, CA 93101 http://www.r9map.org/Docs/11-09-3358P-060335-102IAC.pdf August 13, 2012 060335
Santa Barbara Unincorporated areas of Santa Barbara County (11-09-3358P) The Honorable Doreen Farr, Chair, Santa Barbara County Board of Supervisors, 105 East Anapamu Street, Santa Barbara, CA 93101 Santa Barbara County Public Works, Department, Water Resources Division, Flood, Control and Water Conservation District, 123 East Anapamu Street, Santa Barbara, CA 93101 http://www.r9map.org/Docs/11-09-3358P-060331-102IAC.pdf August 13, 2012 060331
Santa Barbara Unincorporated areas of Santa Barbara County (12-09-0332P) The Honorable Doreen Farr, Chair, Santa Barbara County Board of Supervisors, 105 East Anapamu Street, Santa Barbara, CA 93101 Santa Barbara County Public Works, Department, Water Resources Division, Flood, Control and Water Conservation District, 123 East Anapamu Street, Santa Barbara, CA 93101 http://www.r9map.org/Docs/12-09-0332P-060331-102IAC.pdf September 10, 2012 060331
Sierra Unincorporated areas of Sierra County (12-09-0381P) The Honorable Peter W. Huebner, Chairman, Sierra County Board of Supervisors, 100 Courthouse Square, Suite 11, Downieville, CA 95936 Sierra County Department of Planning, Sierra Courthouse Annex, 101 Courthouse Square, Downieville, CA 95936 http://www.r9map.org/Docs/12-09-0381P-060630-102IAC.pdf September 7, 2012 060630
Sierra Unincorporated areas of Sierra County (12-09-0382P) The Honorable Peter W. Huebner, Chairman, Sierra County Board of Supervisors, 100 Courthouse Square, Suite 11, Downieville, CA 95936 Sierra County Department of Planning, Sierra Courthouse Annex, 101 Courthouse Square, Downieville, CA 95936 http://www.r9map.org/Docs/12-09-0382P-060630-102DA.pdf August 24, 2012 060630
Colorado:
Arapahoe City of Centennial (12-08-0025P) The Honorable Cathy Noon, Mayor, City of Centennial, 13133 East Arapahoe Road, Centennial, CO 80112 Southeast Metro Stormwater Authority, 76 Inverness Drive East, Suite A, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ August 3, 2012 080315
Arapahoe City of Greenwood Village (12-08-0132P) The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111 City Hall, 6060 South Quebec Street, Greenwood Village, CO 80111 http://www.bakeraecom.com/index.php/colorado/arapahoe / August 10, 2012 080195
Arapahoe Unincorporated areas of Arapahoe County (12-08-0025P) The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80166 Arapahoe County Public Works and Development, 10730 East Briarwood Avenue, Suite 100, Centennial, CO 80112 http://www.bakeraecom.com/index.php/colorado/arapahoe/ August 3, 2012 080011
El Paso City of Colorado Springs (11-08-1101P) The Honorable Steve Bach, Mayor, City of Colorado Springs, P.O. Box 1575, Mail Code 0601, Colorado Springs, CO 80903 City Administration, 30 South Nevada Avenue, Colorado Springs, CO 80903 http://www.bakeraecom.com/index.php/colorado/el-paso / August 13, 2012 080060
Routt Unincorporated areas of Routt County (11-08-0639P) The Honorable Douglas B. Monger, Chairman, Routt County Board of Commissioners, P.O. Box 773598, Steamboat Springs, CO 80477 Routt County Courthouse, 136 6th Street, Steamboat Springs, CO 80477 http://www.bakeraecom.com/index.php/colorado/routt/ September 4, 2012 080156
Florida:
Broward Town of Hillsboro Beach (12-04-2643P) The Honorable Dan Dodge, Mayor, Town of Hillsboro Beach, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062 City Hall, 1210 Hillsboro Mile, Hillsboro Beach, FL 33062 http://www.bakeraecom.com/index.php/florida/broward/ August 10, 2012 120040
Lee Unincorporated areas of Lee County (11-04-5887P) The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902 Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901 http://www.bakeraecom.com/index.php/florida/lee-5 / August 10, 2012 125124
Manatee Unincorporated areas of Manatee County (12-04-1509P) The Honorable John R. Chappie, Chairman, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building Division, Floodplain Section, 2nd Floor, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.bakeraecom.com/index.php/florida/manatee/ August 20, 2012 120153
Monroe Village of Islamorada (12-04-1361P) The Honorable Michael Reckwerdt, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036 Village Hall, 87000 Overseas Highway, Islamorada, FL 33036 http://www.bakeraecom.com/index.php/florida/monroe-3/ August 3, 2012 120424
Georgia: Forsyth Unincorporated areas of Forsyth County (12-04-0122P) The Honorable Jim Boff, Chairman, Forsyth County Board of Commissioners, 110 East Main Street, Cumming, GA 30040 110 East Main Street, Suite 100, Cumming, GA 30040 http://www.bakeraecom.com/index.php/georgia/forsyth/ August 3, 2012 130312
Kentucky: Fayette Lexington-Fayette Urban County Government (11-04-7454P) The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507 Lexington-Fayette Urban County Government, Division of Planning, Current Planning Section, 101 East Vine Street, Lexington, KY 40507 http://www.bakeraecom.com/index.php/kentucky/fayette/ August 14, 2012 210067
Maryland: Montgomery Town of Poolesville (11-03-2517P) The Honorable Paul E. Kuhlman, President, Town of Poolesville Commissioners, 19721 Beall Street, Poolesville, MD 20837 Town Hall, 1910 Fisher Avenue, Suite C, Poolesville, MD 20837 http://www.rampp-team.com/lomrs.htm August 23, 2012 240118
Nevada: Clark City of North Las Vegas (12-09-1067P) The Honorable Shari L. Buck, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030 Public Works Department, 2200 Civic Center Drive, North Las Vegas, NV 89030 http://www.r9map.org/Docs/12-09-1067P-320007-102D.pdf August 10, 2012 320007
New Mexico:
Bernalillo City of Albuquerque (12-06-0106P) The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103 600 2nd Street Northwest, Albuquerque, NM 87102 http://www.rampp-team.com/lomrs.htm August 23, 2012 350002
Doña Ana City of Las Cruces (11-06-2357P) The Honorable Ken Miyagishima, Mayor, City of Las Cruces, 700 North Main Street, Las Cruces, NM 88001 700 North Main Street, Las Cruces, NM 88001 http://www.rampp-team.com/lomrs.htm August 24, 2012 355332
Sandoval City of Rio Rancho (12-06-0106P) The Honorable Thomas E. Swisstack, Mayor, City of Rio Rancho, 3200 Civic Center Circle Northeast, Rio Rancho, NM 87144 3200 Civic Center Circle Northeast, Rio Rancho, NM 87144 http://www.rampp-team.com/lomrs.htm August 23, 2012 350146
New York: Westchester Village of Scarsdale (11-02-2126P) The Honorable Miriam Levitt Flisser, Mayor, Village of Scarsdale, 1001 Post Road, Scarsdale, NY 10583 Village Hall, 1001 Post Road, Scarsdale, NY 10583 https://www.rampp-team.com/lomrs.htm October 9, 2012 360932
North Carolina: Mecklenburg City of Charlotte (12-04-0261P) The Honorable Anthony R. Foxx, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202 700 North Tryon Street, Charlotte, NC 28202 http://www.bakeraecom.com/index.php/northcarolina/mecklenburg-pmr-2/ August 27, 2012 370159
Oklahoma:
Comanche City of Lawton (11-06-3319P) The Honorable Fred L. Fitch, Mayor, City of Lawton, 212 Southwest 9th Street, Lawton, OK 73501 103 Southwest 4th Street, Lawton, OK 73501 http://www.rampp-team.com/lomrs.htm August 10, 2012 400049
Oklahoma City of The Village (12-06-0066P) The Honorable C. Scott Symes, Mayor, City of The Village, 2304 Manchester Drive, The Village, OK 73120 City Hall, 2304 Manchester Drive, The Village, OK 73120 http://www.rampp-team.com/lomrs.htm August 13, 2012 400420
Pennsylvania: Allegheny Township of O'Hara (11-03-1924P) The Honorable Robert John Smith, Council President, Township of O'Hara, 325 Fox Chapel Road, Pittsburgh, PA 15238 Township Office, 325 Fox Chapel Road, Pittsburgh, PA 15238 http://www.rampp-team.com/lomrs.htm August 10, 2012 421088
Texas:
Bell City of Temple (11-06-4085P) The Honorable William A. Jones, III, Mayor, City of Temple, 2 North Main Street, Temple, TX 76501 City Hall, 2 North Main Street, Temple, TX 76501 http://www.rampp-team.com/lomrs.htm August 13, 2012 480034
Bexar Unincorporated areas of Bexar County (12-06-0468P) The Honorable Nelson W. Wolff, Bexar County Judge, Paul Elizondo Tower, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County, Infrastructure Services Department, Public Works Division, 233 North Pecos La Trinidad Street, Suite 420, San Antonio, TX 78207 http://www.rampp-team.com/lomrs.htm August 23, 2012 480035
Bexar Unincorporated areas of Bexar County (12-06-1691X) The Honorable Nelson W. Wolff, Bexar County Judge, Paul Elizondo Tower, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County, Infrastructure Services Department, Public Works Division, 233 North Pecos La Trinidad Street, Suite 420, San Antonio, TX 78207 http://www.rampp-team.com/lomrs.htm August 9, 2012 480035
Dallas City of Duncanville (11-06-3271P) The Honorable David L. Green, Mayor, City of Duncanville, 203 East Wheatland Road, Duncanville, TX 75116 City Hall, 203 East Wheatland Road, Duncanville, TX 75116 http://www.rampp-team.com/lomrs.htm June 18, 2012 480173
Galveston City of Galveston (11-06-3812P) The Honorable Joe Jaworski, Mayor, City of Galveston, 823 Rosenberg Street, Galveston, TX 77553 City Hall, 823 Rosenberg Street, Galveston, TX 77553 http://www.rampp-team.com/lomrs.htm August 10, 2012 485469
Utah: Davis City of Layton (12-08-0084P) The Honorable Steve Curtis, Mayor, City of Layton, 437 North Wasatch Drive, Layton, UT 84041 Planning Division, 437 North Wasatch Drive, Layton, UT 84041 http://www.bakeraecom.com/index.php/utah/davis/ August 13, 2012 490047
Virginia:
City of Richmond City of Richmond (11-03-1762P) The Honorable Dwight C. Jones, Mayor, City of Richmond, 900 East Broad Street, Suite 201, Richmond, VA 23219 Department of Public Works, 900 East Broad Street, Room 704, Richmond, VA 23219 http://www.rampp-team.com/lomrs.htm August 8, 2012 510129
Giles Town of Narrows (11-03-1175P) The Honorable H. Clayton Davis, Mayor, Town of Narrows, P.O. Box 440, Narrows, VA 24124 Town Hall, 131 Center Street, Narrows, VA 24124 http://www.rampp-team.com/lomrs.htm August 23, 2012 510068
Giles Unincorporated areas of Giles County (11-03-1175P) The Honorable Christopher P. McKlarney, Giles County Administrator, 315 North Main Street, Pearisburg, VA 24134 Giles County Engineering and GIS Departments, 315 North Main Street, Pearisburg, VA 24134 http://www.rampp-team.com/lomrs.htm August 23, 2012 510067

(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