Changes in Flood Hazard Determinations

Download PDF
Federal RegisterMay 16, 2013
78 Fed. Reg. 28881 (May. 16, 2013)

AGENCY:

Federal Emergency Management Agency, DHS.

ACTION:

Final Notice.

SUMMARY:

New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.

DATES:

The effective date for each LOMR is indicated in the table below.

ADDRESSES:

Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT:

Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION:

The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and ninety (90) days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification.

The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.

For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.

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

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

These new or modified flood hazard determinations are used to meet the floodplain management requirements of 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.

State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Community No.
Arizona:
Maricopa (FEMA Docket No.: B-1279) Unincorporated areas of Maricopa County (12-09-0756P) The Honorable Don Stapley, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85009 2801 West Durango Street, Phoenix, AZ 85009 August 17, 2012 040037
Maricopa (FEMA Docket No.: B-1280) Town of Cave Creek (12-09-1536P) The Honorable Vincent Francia, Mayor, Town of Cave Creek, 37622 North Cave Creek Road, Cave Creek, AZ 85331 37622 North Cave Creek, Cave Creek, AZ 85331 January 4, 2013 040129
Maricopa (FEMA Docket No.: B-1280) Unincorporated Areas of Maricopa County (12-09-1536P) The Honorable Max W. Wilson, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85009 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009 January 4, 2013 040037
California:
Fresno (FEMA Docket No.: B-1280) Unincorporated Areas of Fresno County (12-09-1045P) The Honorable Debbie Poochigian, Chair, Fresno County Board of Supervisors, 2281 Tulare Street, Room 300, Fresno, CA 93721 Design Services Division, 2220 Tulare Street, 6th Floor, Fresno, CA 93721 January 25, 2013 065029
Riverside (FEMA Docket No.: B-1280) City of Moreno Valley (12-09-0582P) The Honorable Henry T. Garcia, City Manager, 14177 Frederick Street, Moreno Valley, CA 92553 14177 Frederick Street, Moreno Valley, CA 92553 February 15, 2013 065074
Riverside (FEMA Docket No.: B-1280) City of Beaumont (12-09-2411P) The Honorable Roger Berg, Mayor, City of Beaumont, 550 East 6th Street, Beaumont, CA 92223 550 East 6th Street, Beaumont, CA 92223 February 9, 2013 060247
Riverside (FEMA Docket No.: B-1279) Unincorporated areas of Riverside County (12-09-0462P) The Honorable John F. Tavaglione, Chairman, Riverside County Board of Supervisors, 4080 Lemon Street, Riverside, CA 92501 Riverside County Flood Control, Water Conservation District, 1995 Market Street, Riverside, CA 92501 September 17, 2012 060245
San Diego (FEMA Docket No.: B-1279) Unincorporated Areas of San Diego County (12-09-0044P) The Honorable Ron Roberts, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, San Diego, CA 92101 5555 Overland Avenue, San Diego, CA 92101 August 28, 2012 060284
San Diego (FEMA Docket No.: B-1279) City of San Diego (12-09-0966P) The Honorable Jerry Sanders, Mayor, City of San Diego, 202 C Street, San Diego, CA 92101 202 C Street, San Diego, CA 92101 October 9, 2012 060295
Colorado:
El Paso (FEMA Docket No.: B-1295) Unincorporated Areas of El Paso County (12-08-0579P) The Honorable Amy Lathan, Chair, El Paso County Board of Commisioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 8903 Development Services Department, 2880 International Circle, Suite 110, Colorado Springs, CO 80910 February 28, 2013 080059
Connecticut:
New Haven (FEMA Docket No.: B-1295) Town of Beacon Falls (12-01-1573P) The Honorable Gerald F. Smith, First Selectman, Town of Beacon Falls, 10 Maple Avenue, Beacon Falls, CT 06403 Beacon Falls Town Hall, 10 Maple Avenue, Beacon Falls, CT 06403 March 6, 2013 090072
New Haven (FEMA Docket No.: B-1279) Town of Guilford (12-01-0839P) The Honorable Joseph S. Mazza, First Selectman, Town of Guilford Board of Selectmen, 31 Park Street, Guilford, CT 06437 50 Boston Street, Guilford, CT 06437 July 27, 2012 090077
New Haven (FEMA Docket No.: B-1280) City of Meriden (12-01-1133P) The Honorable Michael S. Rohde, Mayor, City of Meriden, 142 East Main Street, Meriden, CT 06450 142 East Main Street, Room 19, Meriden, CT 06450 February 1, 2013 090081
Idaho:
Ada (FEMA Docket No.: B-1280) Unincorporated Areas of Ada County (12-10-0639P) The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702 200 West Front Street, Boise, ID 83702 January 25, 2013 160001
Ada (FEMA Docket No.: B-1280) City of Meridian (11-10-0941P) The Honorable Tammy de Weerd, Mayor, City of Meridian, 33 East Broadway Avenue, Meridian, ID 83642 33 East Broadway Avenue, Meridian, ID 83642 February 15, 2013 160180
Ada (FEMA Docket No.: B-1280) Unincorporated Areas of Ada County (11-10-0941P) The Honorable Rick Yzaguirre, Chairman, Ada County Board of Commissioners, 200 West Front Street, Boise, ID 83702 200 West Front Street, Boise, ID 83702 February 15, 2013 160001
Latah (FEMA Docket No.: B-1295) City of Moscow (11-10-1574P) The Honorable Nancy Chaney, Mayor, City of Moscow, 206 East 3rd Street, Moscow, ID 83843 Moscow Community Development, 221 East 2nd Street, Moscow, ID 83843 March 27, 2013 160090
Illinois:
Cook (FEMA Docket No.: B-1280) Village of Bridgeview (12-05-6205P) The Honorable Steven Landek, Mayor, Village of Bridgeview, 7500 South Oketo Avenue, Bridgeview, IL 60455 7500 South Oketo Avenue, Bridgeview, IL 60455 January 10, 2013 170065
DuPage (FEMA Docket No.: B-1295) Village of Roselle (12-05-8596P) The Honorable Gayle Smolinski, Mayor, Village of Roselle, 31 South Prospect Street, Roselle, IL 30172 Roselle Village Hall, 31 South Prospect Street, Roselle, IL 60172 March 15, 2013 170216
Peoria (FEMA Docket No.: B-1280) City of Peoria (12-05-6071P) The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602 3505 North Dries Lane, Peoria, IL 61604 January 18, 2013 170536
Peoria (FEMA Docket No.: B-1280) City of Peoria (12-05-6047P) The Honorable Jim Ardis, Mayor, City of Peoria, 419 Fulton Street, Room 207, Peoria, IL 61602 3505 North Dries Lane, Peoria, IL 61604 February 11, 2013 170536
Indiana:
Floyd (FEMA Docket No.: B-1279) City of New Albany (12-05-0562P) The Honorable Jeff M. Gahan, Mayor, City of New Albany, 311 Hauss Square, Suite 316, New Albany, IN 47150 311 Hauss Square, New Albany, IN 47150 September 12, 2012 180062
Hendricks (FEMA Docket No.: B-1279) Unincorporated areas of Hendricks County (12-05-0826P) The Honorable Eric L. Wathen, President, Hendricks County Board of Commissioners, 355 South Washington Street, Danville, IN 46122 355 South Washington Street, Danville, IN 46122 August 30, 2012 180415
Lake (FEMA Docket No.: B-1280) Town of St. John (12-05-7462P) The Honorable Mike Forbes, Town Council President, 10995 West 93rd Avenue, St. John, IN 46373 10995 West 93rd Avenue, St. John, IN 46373 February 4, 2013 180141
Lake (FEMA Docket No.: B-1295) City of Hammond (12-05-7873P) The Honorable Thomas M. McDermott, Jr. Mayor, City of Hammond, 5925 Calumet Avenue, Hammond, IN 46320 5925 Calumet Avenue, Hammond, IN 46320 March 1, 2013 180134
Lake (FEMA Docket No.: B-1295) Town of Munster (12-05-7873P) The Honorable David Nellans, President, Munster Town Council, 1005 Ridge Road, Munster, IN 46321 1005 Ridge Road, Munster, IN 46321 March 1, 2013 180139
Iowa:
Black Hawk (FEMA Docket No.: B-1279) City of Cedar Falls (12-07-1218P) The Honorable Jon Crews, Mayor, City of Cedar Falls, 220 Clay Street, Cedar Falls, IA 50613 220 Clay Street, Cedar Falls, IA 50613 April 12, 2012 190017
Kansas:
Sedwick (FEMA Docket No.: B-1295) City of Wichita (12-07-0465P) The Honorable Carl Brewer, Mayor, City of Wichita, 455 North Main, Wichita, KS 67202 455 North Main, 8th Floor, Wichita, KS 67202 March 12, 2013 200328
Sedwick (FEMA Docket No.: B-1295) City of Maize (12-07-0465P) The Honorable Clair Donnelly, Mayor, City of Maize, 10100 West Grady Avenue, Maize, KS 67101 10100 West Grady Avenue, Maize, KS 67101 March 12, 2013 200520
Sedwick (FEMA Docket No.: B-1295) Unincorporated Areas of Sedwick County (12-07-0465P) The Honorable Tim R. Norton, Chairman, Sedwick County Board of Commissioners, 525 North Main, Suite 320, Wichita, KS 67203 144 South Seneca Street, Wichita, KS 67213 March 12, 2013 200321
Maine:
Cumberland (FEMA Docket No.: B-1279) City of Portland (12-01-0271P) The Honorable Michael Brennan, Mayor, City of Portland, 389 Congress Street, Portland, ME 04101 389 Congress Street, Portland, ME 04101 September 14, 2012 230051
York (FEMA Docket No.: B-1279) Town of Kittery (12-01-1257P) The Honorable Judith Spiller, Chair, Kittery Town Council, 200 Rogers Road, Kittery, ME 03904 200 Rogers Road, Kittery, ME 03904 November 23, 2012 230171
Massachusetts:
Norfolk (FEMA Docket No.: B-1295) Town of Sharon (12-01-2415P) The Honorable Richard Alan Powell, Chair, Town of Sharon Board of Selectman, 90 South Main Street, Sharon, MA 02067 217R South Main Street, Sharon, MA 02067 March 11, 2013 250252
Plymouth (FEMA Docket No.: B-1280) Town of Mattapoisett (12-01-2089P) The Honorable Jordan C. Collyer, Chairman, Board of Selectmen, 16 Main Street, Mattapoisett, MA 02739 16 Main Street, Mattapoisett, MA 02739 February 22, 2013 255214
Plymouth (FEMA Docket No.: B-1295) Town of Wareham (12-01-2090P) The Honorable Stephen M. Holmes, Chairman, Town of Wareham Board of Selectman, 54 Marion Road, Wareham, MA 02571 54 Marion Road, Wareham, MA 02571 March 15, 2013 255223
Michigan:
Macomb (FEMA Docket No.: B-1279) Charter Township of Clinton (12-05-2784P) The Honorable Robert J. Cannon, Supervisor, Clinton Township, Board of Trustees, 40700 Romeo Plank Road, Clinton Township, MI 48038 40700 Romeo Plank Road, Clinton Township, MI 48038 October 26, 2012 260121
Oakland (FEMA Docket No.: B-1279) City of Troy (12-05-7920P) The Honorable Janice Daniels, Mayor, City of Troy, 500 West Big Beaver Road, Troy, MI 48084 500 West Big Beaver Road, Troy, MI 48084 December 28, 2012 260180
Ingham (FEMA Docket No.: B-1279) Charter Township of Meridian (12-05-0834P) The Honorable Susan McGillicuddy, Supervisor, Meridian Township Board, 5151 Marsh Road, Okemos, MI 48864 5151 Marsh Road, Okemos, MI 48864 October 22, 2012 260093
Minnesota:
Olmsted (FEMA Docket No.: B-1295) City of Rochester (12-05-4929P) The Honorable Ardell F. Brede, Mayor, City of Rochester, 201 4th Street Southeast, Room 281, Rochester, MN 55904 2122 Campus Drive Southeast, Suite 100, Rochester, MN 55904 March 21, 2013 275246
Rice (FEMA Docket No.: B-1279) City of Northfield (12-05-1809P) The Honorable Mary Rossing, Mayor, City of Northfield, 801 Washington Street, Northfield, MN 55057 801 Washington Street, Northfield, MN 55057 October 2, 2012 270406
Missouri:
Boone (FEMA Docket No.: B-1279) Unincorporated areas of Boone County (12-07-0634P) The Honorable Dan Atwill, Presiding Commissioner, Boone County Board of Commissioners, 801 East Walnut, Room 333, Columbia, MO 65201 801 East Walnut, Columbia, MO 65201 August 31, 2012 290034
St. Charles (FEMA Docket No.: B-1279) Unincorporated areas of St. Charles County (12-07-0766P) The Honorable Nancy Matheny, Chair, St. Charles County Council, 100 North 3rd Street, Suite 124, St. Charles, MO 63301 300 North 2nd Street, St. Charles, MO 63301 December 20, 2012 290315
St. Charles (FEMA Docket No.: B-1279) City of O'Fallon (12-07-0766P) The Honorable Bill Hennessy, Mayor, City of O'Fallon, 100 North Main Street, O'Fallon, MO 63366 100 North Main Street, O'Fallon, MO 63366 December 20, 2012 290316
Greene (FEMA Docket No.: B-1295) City of Springfield (12-07-2300P) The Honorable Bob Stephens, Mayor, City of Springfield, 840 Boonville Avenue, Springfield, MO 65801 840 Boonville Avenue, Springfield, MO 65801 March 29, 2013 290149
Greene (FEMA Docket No.: B-1279) City of Springfield (12-07-2301P) The Honorable Bob Stephens, Mayor, City of Springfield, 840 Boonville Avenue, Springfield, MO 65801 840 Boonville Avenue, Springfield, MO 65801 December 27, 2012 290149
Nebraska:
Dakota (FEMA Docket No.: B-1279) Village of Homer (12-07-1010P) The Honorable Corbet Dorsey, Chairman, Homer Village Board, 110 John Street, Homer, NE 68030 110 John Street, Homer, NE 68030 September 21, 2012 310241
Lancaster (FEMA Docket No.: B-1279) City of Lincoln (12-07-2343P) The Honorable Chris Beutler, Mayor, City of Lincoln, 555 South 10th Street, Suite 301, Lincoln, NE 68508 555 South 10th Street, Suite 301, Lincoln, NE 68508 December 7, 2012 315273
New Hampshire:
Belknap (FEMA Docket No.: B-1279) Town of Belmont (12-01-0021P) The Honorable Jon Pike, Chairman, Board of Selectmen, 143 Main Street, Belmont, NH 03220 143 Main Street, Belmont, NH 03220 August 17, 2012 330002
Hillsborough (FEMA Docket No.: B-1279) City of Nashua (12-01-0285P) The Honorable Donnalee Lozeau, Mayor, City of Nashua, 229 Main Street, Nashua, NH 03061 229 Main Street, Nashua, NH 03061 November 27, 2012 330097
Ohio:
Athens (FEMA Docket No.: B-1279) City if Athens (12-05-4250P) The Honorable Paul Wiehl, Mayor, City of Athens, 8 East Washington Street, Athens, OH 45701 28 Curran Drive, Athens, OH 45701 December 21, 2012 390016
Athens (FEMA Docket No.: B-1279) Unincorporated areas of Athens County (12-05-4250P) The Honorable Lenny Eliason, Chair, Athens County Board of Commissioners, 15 South Court Street, Room 234, Athens, OH 45701 69 South Plains Road, The Plains, OH 45780 December 21, 2012 390760
Cuyahoga (FEMA Docket No.: B-1279) City of Strongsville (12-05-0377P) The Honorable Thomas P. Perciak, Mayor, City of Strongsville, 16099 Foltz Industrial Parkway, Strongsville, OH 44149 16099 Foltz Industrial Parkway, Strongsville, OH 44149 December 7, 2012 390132
Franklin (FEMA Docket No.: B-1280) City of Columbus (12-05-3607P) The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, Columbus, OH 43215 1250 Fairwood Avenue, Columbus, OH 43206 January 31, 2013 390170
Franklin (FEMA Docket No.: B-1279) City of Columbus (11-05-7877P) The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215 90 West Broad Street, Columbus, OH 43215 August 30, 2012 390170
Franklin (FEMA Docket No.: B-1279) Unincorporated areas of Franklin County (11-05-7877P) The Honorable Marilyn Brown, President, Franklin County Board of Commissioners, 373 South High Street, 26th Floor, Columbus, OH 43215 280 East Broad Street, Columbus, OH 43215 August 30, 2012 390167
Lucas (FEMA Docket No.: B-1279) City of Toledo (12-05-6346P) The Honorable Michael P. Bell, Mayor, City of Toledo, 640 Jackson Street, Suite 2200, Toledo, OH 43604 6200 Bay Shore Road, Suite 300, Toledo, OH 43616 December 28, 2012 395373
Montgomery (FEMA Docket No.: B-1279) City of Englewood (12-05-5251P) The Honorable Patricia Burnside, Mayor, City of Englewood, 333 West National Road, Englewood, OH 45322 333 West National Road, Englewood, OH 45322 December 14, 2012 390828
Oregon:
Clackamas (FEMA Docket No.: B-1279) City of Lake Oswego (12-10-0728P) The Honorable Jack Hoffman, Mayor, City of Lake Oswego, 380 A Avenue, Lake Oswego, OR 97034 380 A Avenue, Lake Oswego, OR 97034 August 24, 2012 410018
Jackson (FEMA Docket No.: B-1280) Unincorporated Areas Of Jackson County (11-10-1120P) The Honorable Don Skundrick, Chair, Jackson County Board of Commissioners, 10 South Oakdale Avenue, Room 100, Medford, OR 97501 10 South Oakdale Avenue, Medford, OR 97501 February 22, 2013 415589
Jackson (FEMA Docket No.: B-1279) Unincorporated areas of Jackson County, OR (11-10-1783P) The Honorable Don Skundrick, Chair, Jackson County Board of Commissioners, 10 South Oakdale Avenue, Room 100, Medford, OR 97501 10 South Oakdale Avenue, Medford, OR 97501 December 6, 2012 415589
Josephine (FEMA Docket No.: B-1279) Unincorporated areas of Josephine County (11-10-1783P) The Honorable Simon G. Hare, Chair, Josephine County Board of Commissioners, 500 Northwest 6th Street, Grant Pass, OR 97526 510 Northwest 4th Street, Grants Pass, OR 97526 December 6, 2012 415590
Linn (FEMA Docket No.: B-1279) City of Sweet Home (12-10-0280P) The Honorable Craig Fentiman, Mayor, City of Sweet Home, 1140 12th Avenue, Sweet Home, OR 97386 1140 12th Avenue, Sweet Home, OR 97386 December 27, 2012 410146
Marion (FEMA Docket No.: B-1279) City of Salem (11-10-1646P) The Honorable Anna M. Peterson, Mayor, City of Salem, 555 Liberty Street Southeast, Room 220, Salem, OR 97301 555 Liberty Street Southeast, Salem, OR 97301 August 31, 2012 410167
Marion (FEMA Docket No.: B-1279) Unincorporated areas of Marion County (12-10-0559P) The Honorable Patti Milne, Chair, Marion County Board of Commissioners, 451 Division Street Northeast, Salem, OR 97301 5155 Silverton Road, Northeast, Salem, OR 97305 September 21, 2012 410154
Multnomah (FEMA Docket No.: B-1279) City of Fairview (11-10-1884P) The Honorable Mike Weatherby, Mayor, City of Fairview, 1300 Northeast Village Street, Fairview, OR 97024 1300 Northeast Village Street, Fairview, OR 97024 July 27, 2012 410180
Multnomah, (FEMA Docket No.: B-1279) City of Troutdale (11-10-1884P) The Honorable James Knight, Mayor, City of Troutdale, 104 Southeast Kibling, Troutdale, OR 97060 19 East Historic Columbia River Highway, Troutdale, OR 97060 July 27, 2012 410184
Multtnomah (FEMA Docket No.: B-1279) City of Wood Village (11-10-1884P) The Honorable Patricia Smith, Mayor, City of Fairview, 2055 Northeast 238th Drive, Wood Village, OR 97060 2055 Northeast 238th Drive, Wood Village, OR 97060 July 27, 2012 410185
Washington:
King (FEMA Docket No.: B-1280) City of Shoreline (12-10-0141P) The Honorable Keith McGlashan, Mayor, City of Shoreline, 17500 Midvale Avenue, North, Shoreline, WA 98133 17500 Midvale Avenue, North, Shoreline, WA 98133 February 4, 2013 530327
King (FEMA Docket No.: B-1279) Unincorporated areas of King County (11-10-1517P) The Honorable Dow Constantine, King County, Executive, 401 5th Avenue, Suite 800, Seattle, WA 98104 201 South Jackson Street, Suite 600, Seattle, WA 98055 August 17, 2012 530071
Spokane (FEMA Docket No.: B-1279) Unincorporated areas of Spokane County (12-10-0760P) The Honorable Todd Mielke, Chair, Spokane County Board of Commissioners, 1116 West Broadway Avenue, Spokane, WA 99260 1026 West Broadway Avenue, Spokane, WA 99260 November 21, 2012 530174
Wisconsin:
Brown (FEMA Docket No.: B-1280) Village of Howard (12-05-4503P) The Honorable Burt R. McIntyre, President, Howard Town Board of Trustees, 2456 Glendale Avenue, Green Bay, WI 54313 2456 Glendale Avenue, Green Bay, WI 54313 March 4, 2013 550023
Dane (FEMA Docket No.: B-1295) City of Monona (12-05-5696P) The Honorable Bob Miller, Mayor, City of Monona, 5211 Schluter Road, Monona, WI 53716 5211 Schluter Road, Monona, WI 53716 March 15, 2013 550088
Dane (FEMA Docket No.: B-1295) City of Madison (12-05-5696P) The Honorable Paul R. Soglin, Mayor, City of Madison, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703 Department of Public Works and Transportation, Engineering Division, 210 Martin Luther King Junior Boulevard, Room 115, Madison, WI 53703 March 15, 2013 550083
Dodge (FEMA Docket No.: B-1279) City of Beaver Dam (11-05-9168P) The Honorable Tom Kennedy, Mayor, City of Beaver Dam, 205 South Lincoln Avenue, Beaver Dam, WI 53916 205 South Lincoln Avenue, Beaver Dam, WI 53916 September 14, 2012 550095
Green (FEMA Docket No.: B-1279) Unincorporated areas of Green County (12-05-1770P) The Honorable Arthur Carter, Chair, Green County Board of Supervisors, 1016 16th Avenue, Monroe, WI 53566 1016 16th Avenue, Monroe, WI 53566 September 13, 2012 550157
Outagamie (FEMA Docket No.: B-1279) Unincorporated areas of Outagamie County (12-05-1117P) The Honorable Thomas Nelson, Outagamie County Executive, 410 South Walnut Street, Appleton, WI 54911 410 South Walnut Street, Appleton, WI 54911 December 28, 2012 550302
Richland (FEMA Docket No.: B-1279) City of Richland (11-05-7586P) The Honorable Larry Fowler, Mayor, City of Richland Center, 450 South Main Street, Richland Center, WI 53581 450 South Main Street, Richland Center, WI 53581 August 24, 2012 555576
Richland (FEMA Docket No.: B-1279) Unincorporated areas of Richland County (11-05-7586P) The Honorable Jeanetta Kirkpatrick, Chair, Richland County Board of Supervisors, 181 West Seminary Street, Richland Center, WI 53581 181 West Seminary Street, Room 309, Richland Center, WI 53581 August 24, 2012 550356
Rock (FEMA Docket No.: B-1280) City of Janesville (12-05-4053P) The Honorable Eric Levitt, Manager, City of Janesville, 18 North Jackson Street, 3rd Floor, Janesville, WI 53547 18 North Jackson Street, Janesville, WI 53547 November 21, 2012 555560
Sheboygan (FEMA Docket No.: B-1279) Unincorporated areas of Sheboygan County (12-05-4154P) The Honorable Roger L. Testroete, Chairman, Sheboygan County Board, 508 New York Avenue, Sheboygan, WI 53081 508 New York Avenue, Room 335, Sheboygan, WI 53081 December 21, 2012 550424
Sheboygan (FEMA Docket No.: B-1279) Village of Glenbeulah (12-05-4154P) The Honorable Douglas Daun, President, Glenbeulah Village Board, 110 North Swift Street, Glenbeulah, WI 53023 110 North Swift Street, Glenbeulah, WI 53023 December 21, 2012 550570
Trempealeau (FEMA Docket No.: B-1280) City of Arcadia (12-05-1591P) The Honorable John Kimmel, Mayor, City of Arcadia, 203 West Main Street, Arcadia, WI 54612 203 West Main Street, Arcadia, WI 54612 February 15, 2013 550439
Trempealeau (FEMA Docket No.: B-1280) Unincorporated Areas of Trempealeau County (12-05-1591P) The Honorable Ernest Vold, Chair, Trempealeau County, Board of Supervisors, 36245 Main Street, Whitehall, WI 54773 36245 Main Street, Whitehall, WI 54773 February 15, 2013 555585
Walworth (FEMA Docket No.: B-1295) Village of Genoa City (12-05-6204P) The Honorable John Wrzeszcz, President, Village of Genoa City Board, 810 Oak Ridge Lane, Genoa City, WI 53128 Village Hall, 715 Walworth Street, Genoa City, WI 53128 March 15, 2013 550465
Walworth (FEMA Docket No.: B-1295) Unincorporated Areas of Walworth County (12-05-6204P) The Honorable Nancy Russell, Chairperson, Walworth County Board of Supervisors, 100 West Walworth Street, Elkhorn, WI 53121 100 West Walworth Street, Elkhorn, WI 53121 March 15, 2013 550462
Waukesha (FEMA Docket No.: B-1279) Unincorporated areas of Waukesha County (12-05-1322P) The Honorable Don Vrakas, Waukesha County Executive, 515 West Moreland Boulevard, Room 320, Waukesha, WI 53188 1320 Pewaukee Road, Room 230, Waukesha, WI 53188 November 16, 2012 550476

(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