2012-10281. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    Start Further Info

    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.

    End Further Info End Preamble Start Supplemental Information

    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 Start Printed Page 25491address 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 countyLocation and case No.Chief executive officer of communityCommunity map repositoryOnline location of letter of map revisionEffective date of modificationCommunity No.
    Alabama: BaldwinCity of Gulf Shores (12-04-0183P)The Honorable Robert S. Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547http://www.bakeraecom.com/​index.php/​alabama/​baldwin/​June 4, 2012015005
    Arizona:
    CoconinoCity of Flagstaff (11-09-3783P)The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001City Hall Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​May 15, 2012040020
    CoconinoCity of Flagstaff (11-09-3785P)The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001City Hall Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​May 15, 2012040020
    CoconinoCity of Flagstaff (11-09-3787P)The Honorable Sara Presler, Mayor, City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001City Hall Stormwater Management Section, 211 West Aspen Avenue, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​May 9, 2012040020
    CoconinoUnincorporated areas of Coconino County (11-09-3785P)The Honorable Lena Fowler, Chair, Coconino County Board of Supervisors, P.O. Box 948, Tuba City, AZ 860452500 North Fort Valley Road, Building 1, Flagstaff, AZ 86001http://www.bakeraecom.com/​index.php/​arizona/​coconino-county/​May 15, 2012040019
    MaricopaTown of Wickenburg (11-09-3523P)The Honorable Kelly Blunt, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390155 North Tegner Street, Suite A, Wickenburg, AZ 85390http://www.bakeraecom.com/​index.php/​arizona/​maricopa-county/​May 4, 2012040056
    MaricopaUnincorporated areas of Maricopa County (11-09-3523P)Mr. Don Stapley, District 2 Supervisor, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003301 West Jefferson, 10th Floor, Phoenix, AZ 85003http://www.bakeraecom.com/​index.php/​arizona/​maricopa-county/​May 4, 2012040037
    Arkansas:
    BentonCity of Bentonville (11-06-3059P)The Honorable Bob McCaslin, Mayor, City of Bentonville, 117 West Central Avenue, Bentonville, AR 72712117 West Central Avenue, Bentonville, AR 72712http://www.rampp-team.com/​lomrs.htmApril 27, 2012050012
    BentonUnincorporated areas of Benton County (11-06-3059P)The Honorable Robert Clinard, Benton County Judge, 215 East Central Avenue, Bentonville, AR 72712215 East Central Avenue, Bentonville, AR 72712http://www.rampp-team.com/​lomrs.htmApril 27, 2012050419
    California: PlacerUnincorporated areas of Placer County (12-09-0102P)The Honorable Jennifer Montgomery, Chair, Placer County Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603Department of Public Works, 11444 B Avenue, Auburn, CA 95603http://www.bakeraecom.com/​index.php/​california/​placer-county/​June 4, 2012060239
    Colorado:
    BoulderCity of Lafayette (11-08-0913P)The Honorable Carolyn Cutler, Mayor, City of Lafayette, 1290 South Public Road, Lafayette, CO 80026Planning Department, 1290 South Public Road, Lafayette, CO 80026http://www.bakeraecom.com/​index.php/​colorado/​boulder/​April 27, 2012080026
    BoulderCity of Louisville (11-08-0913P)The Honorable Bob Muckle, Mayor, City of Louisville, 749 Main Street Louisville, CO 80027Community Development, 749 Main Street Louisville, CO 80027http://www.bakeraecom.com/​index.php/​colorado/​boulder/​April 27, 2012085076
    BoulderTown of Erie (11-08-0866P)The Honorable Joe Wilson, Mayor, Town of Erie, P.O. Box 750 Erie, CO 805161739 Broadway, Suite 300, Boulder, CO 80306http://www.bakeraecom.com/​index.php/​colorado/​boulder/​May 15, 2012080181
    BoulderUnincorporated areas of Boulder County (11-08-0866P)The Honorable Ben Pearlman, Chairman, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 803061739 Broadway, Suite 300, Boulder, CO 80306http://www.bakeraecom.com/​index.php/​colorado/​boulder/​May 15, 2012080023
    JeffersonCity of Lakewood (12-08-0106P)The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226Civic Center North—Engineering, 480 South Allison Parkway, Lakewood, CO 80226http://www.bakeraecom.com/​index.php/​colorado/​jefferson-5/​June 8, 2012085075
    Florida:
    Start Printed Page 25492
    CharlotteUnincorporated areas of Charlotte County (12-04-0206P)The Honorable Bob Starr, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Port Charlotte, FL 3394818500 Murdock Circle, Port Charlotte, FL 33948http://www.bakeraecom.com/​index.php/​florida/​charlotte/​June 1, 2012120061
    LeonUnincorporated areas of Leon County (11-04-5515P)The Honorable John E. Dailey, Chairman, Leon County Board of Commissioners, 301 South Monroe Street, 5th Floor, Tallahassee, FL 32301Leon County Courthouse, 301 South Monroe Street, Tallahassee, FL 32301http://www.bakeraecom.com/​index.php/​florida/​leon/​May 21, 2012120143
    MonroeUnincorporated areas of Monroe County (12-04-0072P)The Honorable Kim Wigington, Mayor Pro Tem, Monroe County, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.bakeraecom.com/​index.php/​florida/​monroe-3/​May 31, 2012125129
    MonroeUnincorporated areas of Monroe County (12-04-0205P)The Honorable Kim Wigington, Mayor Pro Tem, Monroe County, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050http://www.bakeraecom.com/​index.php/​florida/​monroe-3/​May 7, 2012125129
    OrangeCity of Orlando (11-04-8127P)The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32808Permitting Services, 400 South Orange Avenue, Orlando, FL 32801http://www.bakeraecom.com/​index.php/​florida/​orange-2/​May 9, 2012120186
    PolkUnincorporated areas of Polk County (11-04-6001P)The Honorable Sam Johnson, Chairman, Polk County Board of Commissioners, Drawer BC01, P.O. Box 9005, Bartow, FL 33831Polk County Engineering Division, 330 West Church Street, Bartow, FL 33830http://www.bakeraecom.com/​index.php/​florida/​polk/​June 7, 2012120261
    Idaho:
    BlaineCity of Hailey (11-10-1694P)The Honorable Rick Davis, Mayor, City of Hailey, 115 Main Street South, Suite H, Hailey, ID 83333115 Main Street Hailey, ID 83333http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionX.aspxMay 10, 2012160022
    LatahUnincorporated areas of Latah County (11-10-1485P)The Honorable Jennifer Barrett, Chair, Latah County Board of Commissioners, 522 South Adams Street, Moscow, ID 83843522 South Adams Street, Moscow, ID 83843http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionX.aspxMay 11, 2012160086
    Illinois:
    McHenryCity of Crystal Lake (11-05-7872P)The Honorable Aaron T. Shepley, Mayor, City of Crystal Lake, 100 West Woodstock Street, Crystal Lake, IL 60014100 West Woodstock Street, Crystal Lake, IL 60014http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 21, 2012170476
    WillVillage of Romeoville (11-05-7401P)The Honorable John Noak, Mayor, Village of Romeoville, 13 Montrose Drive, Romeoville, IL 604461050 West Romeo Road, Romeoville, IL 60446http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxJune 1, 2012170711
    Kansas: JohnsonCity of Leawood (12-07-0114X)The Honorable Peggy J. Dunn, Mayor, City of Leawood, 4800 Town Center Drive, Leawood, KS 662114800 Town Center Drive, Leawood, KS 66211http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionVII.aspxMay 23, 2012200167
    Minnesota:
    DakotaCity of Inver Grove Heights (11-05-5362P)The Honorable George Tourville, Mayor, City of Inver Grove Heights, 8150 Barbara Avenue, Inver Grove Heights, MN 550778150 Barbara Avenue, Inner Grove Heights, Minnesota, 55077http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 21, 2012270106
    WashingtonCity of Newport (11-05-5362P)The Honorable Tim Geraghty, Mayor, City of Newport, 596 7th Avenue, Newport, MN 55055596 7th Avenue, Newport, MN 55055http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 21, 2012270510
    WashingtonCity of St. Paul Park (11-05-5362P)The Honorable John Hunziker, Mayor, City of St. Paul Park, 600 Portland Avenue, St. Paul Park, MN 55071600 Portland Avenue, St. Paul Park, MN 55071http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 21, 2012270514
    Start Printed Page 25493
    WashingtonUnincorporated areas of Washington County (11-05-5362P)The Honorable Gary Kriesel, Chair, Washington County Board of Commissioners, 14949 62nd Street North, Stillwater, MN 5508214949 62nd Street North, Stillwater, MN 55082http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 21, 2012270499
    Nevada:
    ClarkCity of North Las Vegas (11-09-2931P)The Honorable Shari L. Buck, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030Public Works Department, 2200 Civic Center Drive, North Las Vegas, NV 89030http://www.bakeraecom.com/​index.php/​nevada/​clark-county/​June 4, 2012320007
    ClarkUnincorporated areas of Clark County (11-09-2931P)The Honorable Susan Brager, Chair, Clark County Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155Office of the Director of Public Works, 500 Grand Central Parkway, Las Vegas, NV 89155http://www.bakeraecom.com/​index.php/​nevada/​clark-county/​June 4, 2012320003
    New Mexico: SandovalUnincorporated areas of Sandoval County (11-06-0073P)The Honorable Darryl Madalena, Chairman, Sandoval County Commission, 1500 Idalia Road, Building D Bernalillo, NM 87004711 Camino Del Pueblo, Bernalillo, NM 87004http://www.rampp-team.com/​lomrs.htmMay 4, 2012350055
    Ohio:
    FranklinCity of Reynoldsburg (11-05-8753P)The Honorable Brad McCloud, Mayor, City of Reynoldsburg, 7232 East Main Street, Reynoldsburg, OH 430687232 East Main Street, Reynoldsburg, OH 43068http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxJune 4, 2012390177
    LickingUnincorporated areas of Licking County (11-05-5165P)The Honorable Timothy Bubb, President, Licking County Commissioners, 20 South Second Street, Newark, OH 4305520 South Second Street, Newark, OH 43055http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 4, 2012390328
    LickingVillage of Granville (11-05-5165P)The Honorable Melissa Hartfield, Mayor, Village of Granville, 141 East Broadway, Granville, OH 43023141 East Broadway, Granville, OH 43023http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 4, 2012390330
    Oklahoma:
    OklahomaCity of Oklahoma City (11-06-3061P)The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102420 West Main Street, Suite 700, Oklahoma City, OK 73012http://www.rampp-team.com/​lomrs.htmMay 9, 2012405378
    OklahomaCity of Oklahoma City (10-06-2593P)The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102420 West Main Street, Suite 700, Oklahoma City, OK 73012http://www.rampp-team.com/​lomrs.htmMay 17, 2012405378
    TulsaCity of Tulsa (11-06-2274P)The Honorable Dewey F. Bartlett, Jr., Mayor, City of Tulsa, 175 East 2nd Street, Suite 690, Tulsa, OK 74103Stormwater Design Office, Engineering Services Department, 2317 South Jackson, Suite 302, Tulsa, OK 74103http://www.rampp-team.com/​lomrs.htmMay 18, 2012405381
    JacksonCity of Medford (11-10-1732P)The Honorable Gary H. Wheeler, Mayor, City of Medford, 411 West 8th Street, Medford, OR 97501411 West 8th Street, Medford, OR 97501http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionX.aspxMay 2, 2012410096
    JacksonUnincorporated areas of Jackson County (11-10-1732P)The Honorable Dennis C.W. Smith, Chair, Board of Commissioners, Jackson County Courthouse, 10 South Oakdale Avenue, Room 214 Medford, OR 97501Jackson County Courthouse, 10 South Oakdale Avenue, Room 214, Medford, OR 97501http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionX.aspxMay 2, 2012415589
    Pennsylvania: BucksTownship of Lower Southampton (11-03-2022P)Mr. Ted Taylor, Manager, Township of Lower Southampton, 1500 Desire Avenue, Feasterville, PA 19053Township of Lower Southampton Zoning Department, 1500 Desire Avenue, Feasterville, PA 19053http://www.rampp-team.com/​lomrs.htmMay 4, 2012420192
    South Carolina:
    Start Printed Page 25494
    CharlestonCity of Charleston (11-04-0520P)The Honorable Joseph P. Riley, Jr., Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402Engineering Department, 75 Calhoun Street, Division 301, Charleston, SC 29401http://www.bakeraecom.com/​index.php/​southcarolina/​charleston/​May 9, 2012455412
    CharlestonUnincorporated areas of Charleston County (11-04-0520P)The Honorable Teddie E. Pryor, Sr., Chairman, Charleston County Council, Lonnie Hamilton, III Public Services Building, 4045 Bridge View Drive, North Charleston, SC 29405Charleston County Building Services, 4045 Bridge View Drive, North Charleston, SC 29405http://www.bakeraecom.com/​index.php/​southcarolina/​charleston/​May 9, 2012455413
    GreenvilleCity of Greenville (11-04-4629P)The Honorable Knox White, Mayor, City of Greenville, 206 South Main Street, Greenville, SC 29601City Hall, 206 South Main Street, Greenville, SC 29602http://www.bakeraecom.com/​index.php/​southcarolina/​greenville/​May 21, 2012450091
    South Dakota:
    LakeCity of Madison (11-08-0817P)The Honorable Gene Hexom, Mayor, City of Madison, 116 West Center Street, Madison, SD 57042116 West Center Street, Madison, SD 57042http://www.bakeraecom.com/​index.php/​south-dakota/​lake-2/​May 15, 2012460044
    LakeUnincorporated areas of Lake County (11-08-0817P)The Honorable Scott Pedersen, Chairman, Lake County Board of Commissioners, 200 East Center Street, Madison, SD 57042200 East Center Street, Madison, SD 57042http://www.bakeraecom.com/​index.php/​south-dakota/​lake-2/​May 15, 2012460276
    Texas:
    CollinCity of McKinney (11-06-1798P)The Honorable Brian S. Loughmiller, Mayor, City of McKinney, 222 North Tennessee Street, McKinney, TX 75069222 North Tennessee Street, McKinney, TX 75069http://www.rampp-team.com/​lomrs.htmMay 3, 2012480135
    GuadalupeCity of Cibolo (11-06-2370P)The Honorable Jennifer Hartman, Mayor, City of Cibolo, 200 South Main Street, Cibolo, TX 78108200 South Main Street, Cibolo, TX 78108http://www.rampp-team.com/​lomrs.htmMay 4, 2012480267
    GuadalupeCity of Seguin (11-06-2342P)The Honorable Betty Ann Matthies, Mayor, City of Seguin, 210 East Gonzales Street, Seguin, TX 78155City Hall, 205 North River Street, Seguin, TX 78155http://www.rampp-team.com/​lomrs.htmApril 25, 2012485508
    GuadalupeUnincorporated areas of Guadalupe County (11-06-2342P)The Honorable Mike Wiggins, Guadalupe County Judge, 211 West Court Street, Seguin, TX 78155Guadalupe County Environmental Health Department, 2605 North Guadalupe Street, Seguin, TX 78155http://www.rampp-team.com/​lomrs.htmApril 25, 2012480266
    GuadalupeUnincorporated areas of Guadalupe County (11-06-2370P)The Honorable Mike Wiggins, Guadalupe County Judge, 211 West Court Street, Seguin, TX 78155Guadalupe County Environmental Health Department, 2605 North Guadalupe Street, Seguin, TX 78155http://www.rampp-team.com/​lomrs.htmMay 4, 2012480266
    HaysUnincorporated areas of Hays County (11-06-3956P)The Honorable Bert Cobb, M.D., Hays County Judge, 111 East San Antonio Street, Suite 300, San Marcos, TX 786661251 Civic Center Loop, San Marcos, TX 78666http://www.rampp-team.com/​lomrs.htmMay 24, 2012480321
    HaysVillage of Wimberley (11-06-3956P)The Honorable Bob Flocke, Mayor, City of Wimberley, 221 Stillwater Road, Wimberley, TX 7867613210 Ranch Road 12, Wimberley, TX 78676http://www.rampp-team.com/​lomrs.htmMay 24, 2012481694
    JohnsonCity of Burleson (11-06-2745P)The Honorable Ken D. Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028141 West Renfro Street, Burleson, TX 76028http://www.rampp-team.com/​lomrs.htmMay 24, 2012485459
    Utah: DavisCity of Kaysville (11-08-0022P)The Honorable Steve A. Hiatt, Mayor, City of Kaysville, 697 North 240 East, Kaysville, UT 8403723 East Center, Kaysville, UT 84037http://www.bakeraecom.com/​index.php/​utah/​davis-county/​June 4, 2012490046
    Virginia: StaffordUnincorporated areas of Stafford County (10-03-2108P)The Honorable L. Mark Dudenhefer, Chairman, Stafford County Board of Supervisors, 1300 Courthouse Road, Stafford, VA 22554Stafford County Administration Center, 1300 Courthouse Road, Stafford, VA 22555http://www.rampp-team.com/​lomrs.htmMay 17, 2012510154
    Start Printed Page 25495
    West Virginia:
    JeffersonCity of Ranson (11-03-1484P)The Honorable A. David Hamill, Mayor, City of Ranson, 312 South Mildred Street, Ranson, WV 25438312 South Mildred Street, Ranson, WV 25438https://www.rampp-team.com/​lomrs.htmMay 23, 2012540068
    JeffersonUnincorporated areas of Jefferson County (11-03-1484P)The Honorable Patsy Noland, President, Jefferson County Commission, 124 East Washington Street, Charles Town, WV 25414124 East Washington Street, Charles Town, WV 25414https://www.rampp-team.com/​lomrs.htmMay 23, 2012540065
    Wisconsin:
    BarronUnincorporated areas of Barron County (12-05-0299P)The Honorable James A. Miller, Barron County Board Supervisor, 330 East LaSalle Avenue, Barron, WI 54812330 East LaSalle Avenue, Barron, WI 54812http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 10, 2012550568
    ColumbiaCity of Columbus (11-05-4519P)The Honorable Bob Link, Mayor, City of Columbus, 103 Wildwood Drive, Columbus, WI 53925105 North Dickason Boulevard Columbus, WI 53925http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 29, 2012550058
    ColumbiaUnincorporated areas of Columbia County (11-05-4519P)The Honorable Robert Westby, Columbia County Board Chairman, 400 DeWitt Street, Portage, WI 53901400 DeWitt Street, Portage, WI 53901http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 29, 2012550581
    DunnVillage of Boyceville (11-05-9039P)The Honorable Gilbert Krueger, President, Village of Boyceville, P.O. Box 368, Boyceville, WI 54725903 Main Street, Boyceville, WI 54725http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxApril 26, 2012550119
    OutagamieCity of Appleton (11-05-7670P)The Honorable Timothy Hanna, Mayor, City of Appleton, 100 North Appleton Street, Appleton, WI 54911100 North Appleton Street, Appleton, WI 54911http://www.starr-team.com/​starr/​LOMR/​Pages/​RegionV.aspxMay 9, 2012555542

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: April 17, 2012.

    Sandra K. Knight,

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

    End Signature End Supplemental Information

    [FR Doc. 2012-10281 Filed 4-27-12; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Comments Received:
0 Comments
Published:
04/30/2012
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2012-10281
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.
Pages:
25490-25495 (6 pages)
Docket Numbers:
Docket ID FEMA-2012-0003, Internal Agency Docket No. FEMA-B-1249
PDF File:
2012-10281.pdf