Changes in Flood Hazard Determinations
Federal Information & News Dispatch, Inc. |
Notice.
Citation: "77 FR 73480"
Document Number: "Docket ID FEMA-2012-0003; Internal Agency Docket No. FEMA-B-1277"
"Notices"
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
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
Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT:
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
State and county Location and case Chief executive Community map No. officer of repository community Alabama: Jefferson City of Pinson (12- The Honorable Hoyt City Hall, 4410 04-3890P) Sanders, Mayor, Main Street, City of Pinson, Pinson, AL 35126 City Hall, 4410 Main Street, Pinson, AL 35126 Jefferson Unincorporated The Honorable David Jefferson County areas of Jefferson Carrington, Courthouse, Land County (12-04- President, Development Office, 3890P) Jefferson County 716 North 21st Commission, 716 Street, Room 202A, Richard Arrington, Birmingham, AL Jr. Boulevard 35263 North, Birmingham, AL 35203 Mobile City of Mobile (12- The Honorable City Hall, 04-4167P) Samuel L. Jones, Engineering Mayor, City of Department, 205 Mobile, P. O. Box Government Street, 1827, Mobile, AL 3rd Floor, Mobile, 36633 AL 36644 Mobile Unincorporated The Honorable Mobile County, areas of Mobile Connie Hudson, Government Plaza, County (12-04- President, Mobile Engineering 0467P) County Commission, Department, 205 P. O. Box 1443, Government Street, Mobile, AL 36633 3rd Floor, South Tower, Mobile, AL 36644 Mobile Unincorporated The Honorable Mobile County, areas of Mobile Connie Hudson, Government Plaza, County (12-04- President, Mobile Engineering 0468P) County Commission, Department, 205 P. O. Box 1443, Government Street, Mobile, AL 36633 3rd Floor, South Tower, Mobile, AL 36644 Mobile Unincorporated The Honorable Mobile County areas of Mobile Connie Hudson, Government Plaza, County (12-04- President, Mobile Engineering 0469P) County Commission, Department, 205 P. O. Box 1443, Government Street, Mobile, AL 36633 3rd Floor, South Tower, Mobile, AL 36644 Mobile Unincorporated The Honorable Mobile County, areas of Mobile Connie Hudson, Government Plaza, County (12-04- President, Mobile Engineering 0470P) County Commission, Department, 205 P. O. Box 1443, Government Street, Mobile, AL 36633 3rd Floor, South Tower, Mobile, AL 36644 Arizona: Coconino City of Flagstaff The Honorable Jerry City Hall, (11-09-4084P) Nabours, Mayor, Utilities City of Flagstaff, Department, 211 211 West Aspen West Aspen Avenue, Avenue, Flagstaff, Flagstaff, AZ 86001 AZ 86001 Coconino City of Flagstaff The Honorable Jerry City Hall, (12-09-1657P) Nabours, Mayor, Utilities City of Flagstaff, Department, 211 211 West Aspen West Aspen Avenue, Avenue, Flagstaff, Flagstaff, AZ 86001 AZ 86001 Maricopa City of Avondale The Honorable Marie 1225 South 4th (12-09-1467P) Lopez Rogers, Street, Avondale, Mayor, City of AZ 85323 Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323 Maricopa City of Goodyear The Honorable 119 North (12-09-1467P) Georgia Lord, Litchfield Road, Mayor, City of Goodyear, AZ 85338 Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338 Maricopa Unincorporated The Honorable Max 2801 West Durango areas of Maricopa Wilson, Chair, Street, Phoenix, AZ County (12-09- Maricopa County 85009 1467P) Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003 Maricopa Unincorporated The Honorable Max 2801 West Durango areas of Maricopa Wilson, Chair, Street, Phoenix, AZ County (12-09- Maricopa County, 85009 1031P) Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003 Pinal Unincorporated The Honorable David Pinal County areas of Pinal Snider, Chairman, Engineering County (12-09- Pinal County Board Department, 31 1236P) of Supervisors, North Pinal Street, P.O. Box 827, Building F Florence, AZ 85132 Florence, AZ 85232 Yavapai Town of Camp Verde The Honorable Bob Town Clerk's (12-09-1430P) Burnside, Mayor, Office, 473 South Town of Camp Verde, Main Street, Room 473 South Main 102, Camp Verde, AZ Street, Suite 102, 86322 Camp Verde, AZ 86322 California: Orange City of Irvine (12- The Honorable 1 Civic Center 09-1694P) Sukhee Kang, Mayor, Plaza, Irvine, CA City of Irvine, 1 92606 Civic Center Plaza, Irvine, CA 92606 San Diego City of Oceanside The Honorable Jim City Hall, Planning (12-09-1206P) Wood, Mayor, City Department, 300 of Oceanside, 300 North Coast North Coast Highway, Oceanside, Highway, Oceanside, CA 92054 CA 92054 San Diego City of San Diego The Honorable Jerry Executive Complex, (12-09-2141P) Sanders, Mayor, 1010 2nd Avenue, City of San Diego, Suite 100, San 202 C Street, 11th Diego, CA 92101 Floor, San Diego, CA 92101 San Diego Unincorporated The Honorable Ron San Diego County areas of San Diego Roberts, Chairman, Department of County (12-09- San Diego County Public Works, 5201 0511P) Board of Ruffin Road, Suite Supervisors, 1600 P, San Diego, CA Pacific Highway, 92123 Room 335, San Diego, CA 92101 Colorado: Denver City and County of The Honorable Public Works Denver (12-08- Michael B. Hancock, Department, 201 0474P) Mayor, City and West Colfax Avenue, County of Denver, Denver, CO 80202 1437 Bannock Street, Suite 350, Denver, CO 80202 Denver City and County of The Honorable Public Works Denver (12-08- Michael B. Hancock, Department, 201 0552P) Mayor, City and West Colfax Avenue, County of Denver, Denver, CO 80202 1437 Bannock Street, Suite 350, Denver, CO 80202 El Paso City of Colorado The Honorable City Administration Springs (12-08- Stephen G. Bach, Department, 30 0168P) Mayor, City of South Nevada Colorado Springs, Avenue, Colorado 30 South Nevada Springs, CO 80903 Avenue, Suite 601, Colorado Springs, CO 80903 El Paso City of Fountain The Honorable Jeri 116 South Main (12-08-0499P) Howells, Mayor, Street, Fountain, City of Fountain, CO 80817 116 South Main Street, Fountain, CO 80817 El Paso Unincorporated The Honorable Amy El Paso County areas of El Paso Lathen, Chair, El Regional Building County (12-08- Paso County Board Department, 2880 0168P) of Commissioners, International 200 South Cascade Circle, Colorado Avenue, Suite 100, Springs, CO 80910 Colorado Springs, CO 80903 El Paso Unincorporated The Honorable Amy El Paso County areas of El Paso Lathen, Chair, El Building County (12-08- Paso County Board Department, 2880 0499P) of Commissioners, International 200 South Cascade Circle, Colorado Avenue, Suite 100, Springs, CO 80910 Colorado Springs, CO 80903 Connecticut: New Haven City of Meriden The Honorable 142 East Main (11-01-2893P) Michael S. Rohde, Street Meriden, CT Mayor, City of 06450 Meriden, 142 East Main Street, Meriden, CT 06450 New Haven City of New Haven The Honorable John 200 Orange Street, (11-01-2488P) Destefano, Jr., New Haven, CT 06510 Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510 New Haven Town of East Haven The Honorable 461 North High (11-01-2488P) Joseph Maturo, Jr., Street, East Haven, Mayor, Town of East CT 06512 Haven, 250 Main Street, East Haven, CT 06512 Florida: Monroe Village of The Honorable Ken Village Hall, 87000 Islamorada (12-04- Philipson, Mayor, Overseas Highway, 3438P) Village of Islamorada, FL Islamorada Council, 33036 86800 Overseas Highway, Islamorada, FL 33036 Orange City of Orlando The Honorable Buddy Permitting (12-04-2707P) Dyer, Mayor, City Services, 400 South of Orlando, P.O. Orange Avenue, Box 4990, Orlando, Orlando, FL 32301 FL 32808 Orange Unincorporated The Honorable Orange County areas of Orange Teresa Jacobs, Stormwater County (12-04- Mayor, Orange Management 2707P) County, 201 South Department, 4200 Rosalind Avenue, South John Young 5th Floor, Orlando, Parkway, Orlando, FL 32801 FL 32839 Seminole City of Lake Mary The Honorable David Engineering (12-04-5487P) Mealor, Mayor, City Department, 100 of Lake Mary, 911 North Country Club Wallace Court, Lake Road, Lake Mary, FL Mary, FL 32746 32746 St. Johns Unincorporated The Honorable Mark St. Johns County areas of St. Johns P. Miner, Chairman, Administration County (12-04- St. Johns County Building, 4020 5869P) Board of Lewis Speedway, St. Commissioners, 500 Augustine, FL 32084 San Sebastian View, St. Augustine, FL 32084 Sumter Unincorporated The Honorable Garry Sumter County areas of Sumter Breeden, Chairman, Planning County (12-04- Sumter County Board Department, 7375 3513P) of Commissioners, Powell Road, 7375 Powell Road, Wildwood, FL 34785 Wildwood, FL 34785 Sumter Unincorporated The Honorable Garry Sumter County areas of Sumter Breeden, Chairman, Planning County (12-04- Sumter County Board Department, 7375 3721P) of Commissioners, Powell Road, 7375 Powell Road, Wildwood, FL 34785 Wildwood, FL 34785 Walton Unincorporated The Honorable Scott Walton County areas of Walton Brannon, Chairman, Courthouse Annex, County (12-04- Walton County Board 47 North 6th 0761P) of Commissioners, Street, DeFuniak 415 State Highway, Springs, FL 32435 20 Freeport, FL 32439 Georgia: Chatham City of Savannah The Honorable Otis City Hall, 2 East (12-04-3661P) Johnson, Mayor, Bay Street, City of Savannah, Savannah, GA 31401 P.O. Box 1027, Savannah, GA 31402 Colquitt Unincorporated The Honorable John Colquitt County areas of Colquitt B. Alderman, Compliance Office, County (12-04- Chairman, Colquitt 101 East Central 5279P) County Board of Avenue, Suite 168, Commissioners, P. Moultrie, GA 31768 O. Box 517, Moultrie, GA 31776 Columbia Unincorporated The Honorable Ron Columbia County areas of Columbia C. Cross, Chairman, Development County (12-04- Columbia County Services Division, 3178P) Board of Engineering Commissioners, P. Services O. Box 498, Evans, Department, 630 GA 30809 Ronald Regan Drive, Building A, Evans, GA 30809 Muscogee City of Columbus-- The Honorable Engineering Muscogee County Teresa Tomlinson, Department, 420 (Consolidated Mayor, City of 10th Street, 2nd Government) (12-04- Columbus--Muscogee Floor, Columbus, GA 1268P) County 31901 (Consolidated Government), 100 10th Street, Columbus, GA 31901 Idaho: Ada City of Eagle (12- The Honorable Jim 660 East Civic 10-0460P) Reynolds, Mayor, Lane, Eagle, ID City of Eagle, 660 83616 East Civic Lane, Eagle, ID 83616 Ada Unincorporated The Honorable Rick 200 West Front areas of Ada County Yzaguirre, Street, Boise, ID (12-10-0460P) Chairman, Ada 83702 County Board of Commissioners, 200 West Front Street, Boise, ID 83702 Illinois: DuPage City of Elmhurst The Honorable Peter 209 North York (12-05-5094P) P. DiCianni, Mayor, Street, Elmhurst, City of Elmhurst, IL 60126 209 North York Street, Elmhurst, IL 60126 Kane City of Aurora (12- The Honorable 44 East Downer 05-2993P) Thomas Weisner, Place, Aurora, IL Mayor, City of 60507 Aurora, 44 East Downer Place, Aurora, IL 60507 Indiana: Allen Unincorporated The Honorable 1 East Main Street, areas of Allen Nelson Peters, Room 630, Fort County (12-05- President, Allen Wayne, IN 46802 1513P) County Board of Commissioners, 200 East Berry Street, Suite 410, Fort Wayne, IN 46802 Lake City of New Haven The Honorable Terry 815 Lincoln Highway (12-05-1513P) E. McDonald, Mayor, East, New Haven, IN City of New Haven, 46774 815 Lincoln Highway East, New Haven, IN 46774 Lake City of Hobart (12- The Honorable Brian 414 Main Street, 05-0788P) K. Snedecor, Mayor, Hobart, IN 46342 City of Hobart, 414 Main Street, Hobart, IN 46342 Kansas: Johnson City of Fairway The Honorable Jerry 5252 Beliner Road, (11-07-3430P) Wiley, Mayor, City Fairway, KS 66205 of Fairway, 4210 Shawnee Mission Parkway, Suite 100, Fairway, KS 66205 Johnson City of Roeland The Honorable 4600 West 51st Park (11-07-3422P) Adrienne Foster, Street, Roeland Mayor, City of Park, KS 66205 Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205 Johnson City of Roeland The Honorable 4600 West 51st Park (11-07-3430P) Adrienne Foster, Street, Roeland Mayor, City of Park, KS 66205 Roeland Park, 4600 West 51st Street, Roeland Park, KS 66205 Maine: Cumberland City of Portland The Honorable 389 Congress (12-01-0692P) Michael Brennan, Street, Room 315 Mayor, City of Portland, ME 04101 Portland, 389 Congress Street, Portland, ME 04101 Penobscot Town of Hermon (12- The Honorable Tim 333 Billings Road, 01-0085P) McCluskey, Hermon, ME 04401 Chairman, Town of Hermon Council, 333 Billings Road, Hermon, ME 04401 Washington Town of Milbridge The Honorable Lewis 22 School Street, (12-01-1740P) M. Pinkham, Town Milbridge, ME 04658 Manager, Town of Milbridge, 22 School Street, Milbridge, ME 04658 Nevada: Clark City of Henderson The Honorable Andy City Hall, Public (11-09-3331P) A. Hafen, Mayor, Works Department, City of Henderson, 240 Water Street, P.O. Box 95050, Henderson, NV 89015 Henderson, NV 89009 Clark City of Henderson The Honorable Andy City Hall, Public (12-09-2303P) A. Hafen, Mayor, Works Department, City of Henderson, 240 Water Street, P.O. Box 95050, Henderson, NV 89015 Henderson, NV 89009 Clark City of Mesquite The Honorable Mark City Engineer's (11-09-4157P) Wier, Mayor, City Office, 10 East of Mesquite, 10 Mesquite Boulevard, East Mesquite Mesquite, NV 89027 Boulevard, Mesquite, NV 89027 Clark City of Mesquite The Honorable Mark City Engineer's (12-09-0907P) Wier, Mayor, City Office, 10 East of Mesquite, 10 Mesquite Boulevard, East Mesquite Mesquite, NV 89027 Boulevard, Mesquite, NV 89027 North Carolina: Mecklenburg Town of Davidson The Honorable John Charlotte- (12-04-0595P) Woods, Mayor, Town Mecklenburg of Davidson, 216 Stormwater Services South Main Street, Division, 700 North Davidson, NC 28036 Tryon Street, Charlotte, NC 28202 Mecklenburg Unincorporated The Honorable Harry Charlotte- areas of L. Jones, Sr., Mecklenburg Mecklenburg County Mecklenburg County Stormwater Services (12-04-0595P) Manager, Government Division, 700 North Center, 600 East Tryon Street, 4th Street, Charlotte, NC 28202 Charlotte, NC 28202 South Carolina: Anderson City of Anderson The Honorable City Hall, 401 (12-04-0672P) Terrence Roberts, South Main Street, Mayor, City of Anderson, SC 29624 Anderson, 401 South Main Street, Anderson, SC 29624 Anderson Unincorporated The Honorable Tom Anderson County areas of Anderson Allen, Chairman, Courthouse, 101 County (12-04- Anderson County South Main Street, 0672P) Council, P.O. Box Anderson, SC 29624 8002, Anderson, SC 29621 Laurens Unincorporated The Honorable James Laurens County areas of Laurens A. Coleman, Courthouse, 3 County (12-04- Chairman, Laurens Catherine Street, 2186P) County Council, Laurens, SC 29360 P.O. Box 445, Laurens, SC 29360
State and county Online location of letter of Effective date of Community map revision modification No. Alabama: Jefferson http://www.bakeraecom.com/ December 17, 2012 010447 index.php/alabama/jefferson- 3/ Jefferson http://www.bakeraecom.com/ December 17, 2012 010217 index.php/alabama/jefferson- 3/ Mobile http://www.bakeraecom.com/ December 28, 2012 015007 index.php/alabama/mobile/ Mobile http://www.bakeraecom.com/ December 7, 2012 015008 index.php/alabama/mobile/ Mobile http://www.bakeraecom.com/ December 7, 2012 015008 index.php/alabama/mobile/ Mobile http://www.bakeraecom.com/ December 7, 2012 015008 index.php/alabama/mobile/ Mobile http://www.bakeraecom.com/ December 7, 2012 015008 index.php/alabama/mobile/ Arizona: Coconino http://www.r9map.org/Docs/11- November 19, 2012 040020 09-4084P-040020-102IC.pdf Coconino http://www.r9map.org/Docs/12- November 12, 2012 040020 09-1657P-040020-102IAC.pdf Maricopa http://www.r9map.org/Docs/12- November 30, 2012 040038 09-1467P-040038-102IAC.pdf Maricopa http://www.r9map.org/Docs/12- November 30, 2012 040046 09-1467P-040046-102IAC.pdf Maricopa http://www.r9map.org/Docs/12- November 30, 2012 040037 09-1467P-040037-102IAC.pdf Maricopa http://www.r9map.org/Docs/12- December 7, 2012 040037 09-1031P-040037-102IAC.pdf Pinal http://www.r9map.org/Docs/12- January 7, 2013 040077 09-1236P-040077-102IAC.pdf Yavapai http://www.r9map.org/Docs/12- December 31, 2012 040131 09-1430P-040131-102IAC.pdf California: Orange http://www.r9map.org/Docs/12- November 7, 2012 060222 09-1694P-060222-102IAC.pdf San Diego http://www.r9map.org/Docs/12- December 31, 2012 060294 09-1206P-060294-102IAC.pdf San Diego http://www.r9map.org/Docs/12- December 17, 2012 060295 09-2141P-060295-102IAC.pdf San Diego http://www.r9map.org/Docs/12- December 3, 2012 060284 09-0511P-060284-102IAC.pdf Colorado: Denver http://www.bakeraecom.com/ December 17, 2012 080046 index.php/colorado/denver/ Denver http://www.bakeraecom.com/ December 17, 2012 080046 index.php/colorado/denver/ El Paso http://www.bakeraecom.com/ January 4, 2013 080060 index.php/colorado/el-paso/ El Paso http://www.bakeraecom.com/ December 12, 2012 080061 index.php/colorado/el-paso/ El Paso http://www.bakeraecom.com/ January 4, 2013 080059 index.php/colorado/el-paso/ El Paso December 12, 2012 080059 index.php/colorado/el-paso/ Connecticut: New Haven http://www.starr-team.com/ December 7, 2012 090081 starr/LOMR/Pages/RegionI.aspx New Haven http://www.starr-team.com/ October 5, 2012 090084 starr/LOMR/Pages/RegionI.aspx New Haven http://www.starr-team.com/ October 5, 2012 090076 starr/LOMR/Pages/RegionI.aspx Florida: Monroe http://www.bakeraecom.com/ December 31, 2012 120424 index.php/florida/monroe-3/ Orange http://www.bakeraecom.com/ December 31, 2012 120186 index.php/florida/orange-2/ Orange http://www.bakeraecom.com/ December 31, 2012 120179 index.php/florida/orange-2/ Seminole http://www.bakeraecom.com/ December 31, 2012 120416 index.php/florida/seminole-2/ St. Johns http://www.bakeraecom.com/ December 31, 2012 125147 index.php/uncategorized/st- johns/ Sumter http://www.bakeraecom.com/ December 28, 2012 120296 index.php/florida/sumter-2/ Sumter http://www.bakeraecom.com/ December 28, 2012 120296 index.php/florida/sumter-2/ Walton http://www.bakeraecom.com/ December 14, 2012 120317 index.php/florida/walton/ Georgia: Chatham http://www.bakeraecom.com/ December 10, 2012 135163 index.php/georgia/chatham/ Colquitt http://www.bakeraecom.com/ January 3, 2013 130058 index.php/georgia/colquitt/ Columbia http://www.bakeraecom.com/ December 27, 2012 130059 index.php/georgia/columbia-2/ Muscogee http://www.bakeraecom.com/ September 24, 2012 135158 index.php/georgia/muskogee/ Idaho: Ada http://www.starr-team.com/ October 5, 2012 160003 starr/LOMR/Pages/RegionX.aspx Ada http://www.starr-team.com/ October 5, 2012 160001 starr/LOMR/Pages/RegionX.aspx Illinois: DuPage http://www.starr-team.com/ November 30, 2012 170205 starr/LOMR/Pages/RegionV.aspx Kane http://www.starr-team.com/ November 16, 2012 170320 starr/LOMR/Pages/RegionV.aspx Indiana: Allen http://www.starr-team.com/ November 13, 2012 180302 starr/LOMR/Pages/RegionV.aspx Lake http://www.starr-team.com/ November 13, 2012 180004 starr/LOMR/Pages/RegionV.aspx Lake http://www.starr-team.com/ December 3, 2012 180136 starr/LOMR/Pages/RegionV.aspx Kansas: Johnson http://www.starr-team.com/ November 14, 2012 205185 starr/LOMR/Pages/RegionVII. aspx Johnson http://www.starr-team.com/ November 7, 2012 200176 starr/LOMR/Pages/RegionVII. aspx Johnson http://www.starr-team.com/ November 14, 2012 200176 starr/LOMR/Pages/RegionVII. aspx Maine: Cumberland http://www.starr-team.com/ November 9, 2012 230051 starr/LOMR/Pages/RegionI.aspx Penobscot http://www.starr-team.com/ October 12, 2012 230389 starr/LOMR/Pages/RegionI.aspx Washington http://www.starr-team.com/ December 19, 2012 230142 starr/LOMR/Pages/RegionI.aspx Nevada: Clark http://www.r9map.org/Docs/11- December 14, 2012 320005 09-3331P-320005-102IC.pdf Clark http://www.r9map.org/Docs/12- December 14, 2012 320005 09-2303P-320005-102IC.pdf Clark http://www.r9map.org/Docs/11- December 14, 2012 320035 09-4157P-320035-102IAC.pdf Clark http://www.r9map.org/Docs/12- December 28, 2012 320035 09-0907P-320035-102IC.pdf North Carolina: Mecklenburg http://www.bakeraecom.com/ December 3, 2012 370503 index.php/northcarolina/ mecklenburg-pmr-2/ Mecklenburg http://www.bakeraecom.com/ December 3, 2012 370158 index.php/northcarolina/ mecklenburg-pmr-2/ South Carolina: Anderson http://www.bakeraecom.com/ December 24, 2012 450014 index.php/southcarolina/ anderson/ Anderson http://www.bakeraecom.com/ December 24, 2012 450013 index.php/southcarolina/ anderson/ Laurens http://www.bakeraecom.com/ December 6, 2012 450122 index.php/southcarolina/ laurens/
(Catalog of Federal Domestic Assistance No. 97.022, "
Dated:
Acting Deputy Associate Administrator for Mitigation,
[FR Doc. 2012-29681 Filed 12-7-12;
BILLING CODE 9110-12-P
Copyright: | (c) 2012 Federal Information & News Dispatch, Inc. |
Wordcount: | 3317 |
Changes in Flood Hazard Determinations
Advisor News
Annuity News
Health/Employee Benefits News
Life Insurance News