AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base

Similar documents
AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base

AGENCY: Federal Emergency Management Agency, DHS. and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs),

[Internal Agency Docket Nos. FEMA-B-7759, FEMA-B-1138 and FEMA-B-1208] AGENCY: Federal Emergency Management Agency, DHS.

FBI Drug Demand Reduction Coordinators

TEXAS PURPLE HEART ENTITITES

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: New or modified Base (1% annual-chance) Flood Elevations (BFEs), base

Current list of entities that have an MOU with TxDOT

TEXAS PURPLE HEART ENTITITES

Foley s Furniture, Bedding and Area Rugs Integration to Macy s Home Store

Retail Locations. San Antonio. Cost Plus Nutrition 1201 N Loop 1604 West, San Antonio, Texas (210)

SUMMARY: This action amends Class D airspace at Wichita, McConnell AFB, KS. The

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Retail Locations. San Antonio. Cost Plus Nutrition Bandera Road, Helotes, TX (210)

Director: David Roark

Amendment of Class E Airspace for the following South Dakota Towns; Belle Fourche,

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

CSC Agent Office Addresses

Proposed Amendment of Class E Airspace for the following South Dakota Towns: Belle Fourche, SD; Madison, SD; Mobrigde, SD; and Vermillion, SD

Proposed Amendment of Class D and Class E Airspace for the following Oklahoma

Census Affects Children in Poverty by Professors Donald Hernandez and Nancy Denton State University of New York, Albany

Modification of Air Traffic Service (ATS) Routes in the Vicinity of Baton Rouge, LA

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Scroll down for all HEB Stores Available for Parking Lot Vending *Please note that this list contains only stores with available lease spaces.

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Standard Instrument Approach Procedures, and Takeoff Minimums and. Obstacle Departure Procedures; Miscellaneous Amendments

SUMMARY: This action amends Class C airspace at El Paso International Airport, El Paso,

State DOL Contacts for Apprenticeship Programs

SUMMARY: This action establishes Class E airspace at Parkston, SD. Controlled airspace

OUR U.S. FULL SERVICE OFFICES:

Intent to Request Renewal From OMB of One Current Public Collection of. AGENCY: Transportation Security Administration, DHS.

FILED: NEW YORK COUNTY CLERK 10/14/ :25 PM INDEX NO / /4/2016 Office locations in US states: PwC

Proposed Revocation of Class E Airspace; Alliance, NE; and Amendment of Class E

The Economic Impact of Tourism in Missouri. Fiscal Year 2016 Summary December 2016

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

[Docket No. FAA ; Airspace Docket No. 18-ASO-15] Amendment of Class E Airspace, Mountain City, TN; and Establishment of

Center Number Address City State Zip Phone

Extension of Agency Information Collection Activity Under OMB Review: Air

APPENDIX A-6 TRICARE-AUTHORIZED RESIDENTIAL TREATMENT CENTERS

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

SUMMARY: This document adopts miscellaneous amendments to the required IFR

[Docket No. FAA ; Airspace Docket No. 15-ASO-11] Establishment of Class D and Class E Airspace, and Amendment of Class

Proposed Amendment and Removal of VOR Federal Airways; Eastern United States

District Match Data Availability

AGENCY: U.S. Customs and Border Protection; Department of Homeland Security.


NATIONAL TOLL FACILITIES USAGE ANALYSIS RECORD-BREAKING YEAR FOR TOLL FACILITIES ACROSS THE U.S.

Citrus County, FL Map Modernization Scoping Meeting

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

Extension of Agency Information Collection Activity Under OMB Review: Air. AGENCY: Transportation Security Administration, DHS.

Published Counts TrafficMetrix

Federal Communications Commission

Amendment of Class E Airspace for the following Missouri towns: Chillicothe, MO; Cuba, MO; Farmington, MO; Lamar, MO; Mountain View, MO; Nevada,

HUD INSURED LOANS ORIGINATED AND CLOSED. Project Loan Closing Number Name Section Location Amount Date

ENERGY SYSTEMS LABORATORY Texas Engineering Experiment Station Texas A&M University System

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

A&I Distributors 900 1st Avenue North Billings, MT

Intent to Request Revision From OMB of One Current Public Collection of. Information: Certified Cargo Screening Standard Security Program

The FMR history file contains the following fields, all for 2-bedroom FMRs. It is in EXCEL format for easy use with database or spreadsheet programs.

Notification and Reporting of Aircraft Accidents or Incidents. and Overdue Aircraft, and Preservation of Aircraft Wreckage,

Dentrix Workshop Schedule

[Docket No. FAA ; Product Identifier 2018-SW-018-AD; Amendment 39- AGENCY: Federal Aviation Administration (FAA), DOT.

Schedule, Canceled Appointments. Input Parameters

DEPARTMENT OF HOMELAND SECURITY U.S. CUSTOMS AND BORDER PROTECTION. CBP Dec. No EXPANSION OF GLOBAL ENTRY TO NINE ADDITIONAL AIRPORTS

58436 Federal Register / Vol. 76, No. 183 / Wednesday, September 21, 2011 / Proposed Rules

[Docket No. FAA ; Product Identifier 2014-SW-076-AD; Amendment 39-

[Docket No. FAA ; Directorate Identifier 2006-SW-11-AD; Amendment ; AD ]

POLLING LOCATIONS IN THE UNITED STATES

[ P] Intent to Request Renewal From OMB of One Current Public Collection of. AGENCY: Transportation Security Administration, DHS.

Cholla WTP Solids Handling Facility Glendale, AZ City of Glendale, Owner

2011 NATIONWIDE TOUR CONTACT LIST

State of Texas. District: County: Condition: Roadway: Direction: Time: Limits:

Hector International Airport Fargo, North Dakota

Proposed Amendment of Class E Airspace; Midland, TX and Proposed Establishment

CLE HOMESCHOOL CONVENTIONS

[Docket No. FAA ; Airspace Docket No. 16-AEA-12] SUMMARY: This action amends Class E airspace extending upward from 700

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

R.P ADM-9-03 OT:RR:RD:BS H HLZ DEPARTMENT OF HOMELAND SECURITY. Bureau of Customs and Border Protection.

Current Status of Daily Fantasy Sports (DFS) in the United States

10120 IV Judicial District CASA - Family Advocates Boise ID

Amendment of Restricted Areas R-3004A and R-3004B and Establishment of R-3004C;

Standard Instrument Approach Procedures, and Takeoff Minimums. and Obstacle Departure Procedures; Miscellaneous Amendments

SUMMARY: This action proposes to establish Class E airspace at Akutan Airport, Akutan,

[Docket No. FAA ; Product Identifier 2018-SW-041-AD; Amendment ; AD ]

Tactical Police Competition

BEFORE THE U.S. DEPARTMENT OF TRANSPORTATION WASHINGTON, D.C.

[Docket No. FAA ; Product Identifier 2017-SW-051-AD; Amendment 39- Airworthiness Directives; Airbus Helicopters Deutschland GmbH Helicopters

Missouri, Kansas & Texas Railway

[FWS HQ ES 2013 N191; FXES111309F FF09E22000] Endangered and Threatened Wildlife and Plants; Initiation of a 5-Year Review of

[Docket No. FAA ; Product Identifier 2016-SW-080-AD] Airworthiness Directives; Air Comm Corporation Air Conditioning Systems

Appendix D: Aggregation Error for New England Metro Areas and for Places

CITY COUNCIL APPOINTED REPRESENTATIVES

BUS DEPARTURE LIST FOR MARCH AGAINST POLICE BRUTALITY, Saturday, December 13, 2014

Hector International Airport Fargo, North Dakota

JEFFERSON DAVIS HIGHWAY MARKERS By Kathy Hillman At the 1913 UDC Convention in New Orleans, President General Mrs. Alexander B.

Weekly Disaster Stats Update

Transcription:

This document is scheduled to be published in the Federal Register on 02/13/2013 and available online at http://federalregister.gov/a/2013-03255, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2013-0002] Changes in Flood Hazard Determinations 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 (e-mail)

2 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

3 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.

Effective date of Community Alabama: Mobile (FEMA Docket : City of Saraland (11-04-6989P) The Honorable Howard Rubenstein Mayor, City of Saraland 716 Saraland Boulevard South Saraland, AL 36571 716 Saraland Boulevard South Saraland, AL 36571 August 9, 2012 010171 Alabama: Mobile (FEMA Docket : 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 205 Government Street, 3rd Floor, South Tower Mobile, AL 36644 August 9, 2012 015008 Arkansas: Benton (FEMA Docket : City of Bentonville (11-06-3059P) The Honorable Bob McCaslin Mayor, City of Bentonville 117 West Central Avenue Bentonville, AR 72712 117 West Central Avenue Bentonville, AR 72712 April 27, 2012 050012 Arkansas: Benton (FEMA Docket : of Benton County (11-06-3059P) The Honorable Robert Clinard Benton County Judge 215 East Central Avenue Bentonville, AR 72712 215 East Central Avenue Bentonville, AR 72712 April 27, 2012 050419 Arkansas: Pulaski (FEMA Docket : City of Little Rock (11-06-4271P) The Honorable Mark Stodola Mayor, City of Little Rock 500 West Markham Street, Room 203 Little Rock, AR 72201 of Public Works 701 West Markham Street Little Rock, AR 72201 June 6, 2012 050181 Arkansas: Pulaski (FEMA Docket : of Pulaski County (11-06-4271P) The Honorable Floyd G. Villines Pulaski County Judge 201 South Broadway Street, Suite 400 Little Rock, AR 72201 501 West Markham Street, Suite A Little Rock, AR 72201 June 6, 2012 050179 4

Florida: Jackson (FEMA Docket : Town of Bascom (12-04-2176P) The Honorable Ann Bryan Mayor, Town of Bascom 4967 Basswood Road Bascom, FL 32423 Town Hall 4969 Basswood Road Bascom, FL 32423 August 16, 2012 120069 Florida: Jackson (FEMA Docket : of Jackson County (12-04-2176P) The Honorable Chuck Lockey Chairman, Jackson County Board of Commissioners 2864 Madison Street Marianna, FL 32448 Chamber of Commerce 4318 Lafayette Street Marianna, FL 32446 August 16, 2012 120125 Maryland: Washington (FEMA Docket : B-1271) of Washington County (12-03-1044P) The Honorable Terry L. Baker President, Washington County Board of Commissioners 100 West Washington Street, Room 226 Hagerstown, MD 21740 Washington County Administration Building 100 West Washington Street Hagerstown, MD 21740 November 13, 2012 240070 New Mexico: Sandoval (FEMA Docket : of Sandoval County (11-06-0073P) The Honorable Darryl Madalena Chairman, Sandoval County Commission P.O. Box 40 Bernalillo, NM 87004 711 Camino Del Pueblo Bernalillo, NM 87004 May 4, 2012 350055 New Mexico: Sandoval (FEMA Docket : of Sandoval County (11-06-1258P) The Honorable Darryl Madalena Chairman, Sandoval County Commission P.O. Box 40 Bernalillo, NM 87004 711 Camino Del Pueblo Bernalillo, NM 87004 July 6, 2012 350055 Oklahoma: Cleveland (FEMA Docket : City of Norman (11-06-4261P) The Honorable Cindy S. Rosenthal Mayor, City of Norman P.O. Box 370 Norman, OK 73070 201 West Gray Street, Building A Norman, OK 73069 August 1, 2012 400046 5

Oklahoma: Comanche (FEMA Docket : 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 August 10, 2012 400049 Oklahoma: Mayes (FEMA Docket : City of Pryor Creek (12-06-0785P) The Honorable Jimmy Tramel Mayor, City of Pryor Creek 6 North Adair Street Pryor, OK 74361 6 North Adair Street Pryor, OK 74361 June 22, 2012 400117 Oklahoma: Mayes (FEMA Docket : of Mayes County (12-06-0785P) The Honorable Alva Martin Commissioner, Mayes County 1 Court Place, Suite 140 Pryor, OK 74361 1 Court Place, Suite 140 Pryor, OK 74361 June 22, 2012 400458 Oklahoma: Oklahoma (FEMA Docket : City of Oklahoma City (10-06-2593P) The Honorable Mick Cornett Mayor, City of Oklahoma City 200 North Walker Avenue, 3rd Floor Oklahoma City, OK 73102 420 West Main Street, Suite 700 Oklahoma City, OK 73102 May 17, 2012 405378 Oklahoma: Oklahoma (FEMA Docket : City of Oklahoma City (11-06-3061P) The Honorable Mick Cornett Mayor, City of Oklahoma City 200 North Walker Avenue, 3rd Floor Oklahoma City, OK 73102 420 West Main Street, Suite 700 Oklahoma City, OK 73102 May 9, 2012 405378 Oklahoma: Oklahoma (FEMA Docket : City of The Village (12-06-0066P) The Honorable C. Scott Symes Mayor, City of The Village 2304 Manchester Drive The Village, OK 73120 2304 Manchester Drive The Village, OK 73120 August 13, 2012 400420 6

Oklahoma: Tulsa (FEMA Docket : City of Tulsa (11-06-1755P) The Honorable Dewey F. Bartlett, Jr. Mayor, City of Tulsa 175 East 2nd Street, Suite 690 Tulsa, OK 74103 Stormwater Design Office 2317 South Jackson Avenue, Suite 302 Tulsa, OK 74107 July 5, 2012 405381 Oklahoma: Tulsa (FEMA Docket : City of Tulsa (11-06-2274P) The Honorable Dewey F. Bartlett, Jr. Mayor, City of Tulsa 175 East 2nd Street, Suite 690 Tulsa, OK 74103 Stormwater Design Office Engineering Services 2317 South Jackson, Suite 302 Tulsa, OK 74103 May 18, 2012 405381 Pennsylvania: Allegheny (FEMA Docket : 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 August 10, 2012 421088 Pennsylvania: Bucks (FEMA Docket : Township of Lower Southampton (11-03-2022P) The Honorable Ted Taylor Manager, Township of Lower Southampton 1500 Desire Avenue Feasterville, PA 19053 Township of Lower Southampton Zoning 1500 Desire Avenue Feasterville, PA 19053 May 4, 2012 420192 Pennsylvania: Delaware (FEMA Docket : Township of Radnor (11-03-1189P) The Honorable William A. Spingler President of the Board of Commissioners, Township of Radnor 301 Iven Avenue Wayne, PA 19087 Radnor Township Building 301 Iven Avenue Wayne, PA 19087 August 2, 2012 420428 7

Puerto Rico: Puerto Rico (FEMA Docket : B-1268) Commonwealth of Puerto Rico (11-02-2538P) Mr. Ruben Flores-Marzan Chairman, Puerto Rico Planning Board Roberto Sanchez Vilella Governmental Center North Building, 16th Floor De Diego Avenue International Baldorioty de Castro Avenue San Juan, PR 00940 Roberto Sanchez Vilella Governmental Center North Building, 9th Floor De Diego Avenue International Baldorioty de Castro Avenue San Juan, PR 00940 September 4, 2012 720000 Texas: Bandera (FEMA Docket : of Bandera County (12-06-0946P) The Honorable Richard Evans Bandera County Judge 500 Main Street Bandera, TX 78003 Bandera County Rural Addressing Office 502 11th Street Bandera, TX 78003 June 28, 2012 480020 Texas: Bell (FEMA Docket : City of Harker Heights (11-06-1826P) The Honorable Mike Aycock Mayor, City of Harker Heights 1300 East FM 2410 Harker Heights, TX 76548 305 Miller s Crossing Harker Heights, TX 76548 May 30, 2012 480029 Texas: Bell (FEMA Docket : City of Killeen (11-06-4177P) The Honorable Timothy L. Hancock Mayor, City of Killeen P.O. Box 1329 Killeen, TX 76541 101 North College Street Killeen, TX 76540 August 1, 2012 480031 Texas: Bell (FEMA Docket : City of Temple (11-06-4085P) The Honorable William A. Jones, III Mayor, City of Temple 2 North Main Street Temple, TX 76501 2 North Main Street Temple, TX 76501 August 13, 2012 480034 Texas: Bell (FEMA Docket : of Bell County (11-06-4177P) The Honorable Jon H. Burrows Bell County Judge 101 East Central Avenue Belton, TX 76513 Bell County Courthouse 101 East Central Avenue Belton, TX 76513 August 1, 2012 480706 8

Effective date of Community (FEMA Docket City of Converse (11-06-0362P) The Honorable Al Suarez Mayor, City of Converse 403 South Seguin Street Converse, TX 78109 403 South Seguin Street Converse, TX 78109 June 29, 2012 480038 (FEMA Docket : City of Leon Valley (11-06-2731P) The Honorable Chris Riley Mayor, City of Leon Valley 6400 El Verde Road Leon Valley, TX 78238 6400 El Verde Road Leon Valley, TX 78238 June 6, 2012 480042 (FEMA Docket : City of San Antonio (12-06-0888P) The Honorable Julian Castro Mayor, City of San Antonio 100 Military Plaza San Antonio, TX 78205 Municipal Plaza 114 West Commerce Street, 7th Floor San Antonio, TX 78205 August 2, 2012 480045 (FEMA Docket : City of Shavano Park (12-06-0888P) The Honorable A. David Marne Mayor, City of Shavano Park 900 Saddletree Court Shavano Park, TX 78231 900 Saddletree Court Shavano Park, TX 78231 August 2, 2012 480047 (FEMA Docket : of Bexar County (11-06-4222P) 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 Public Works Division 233 North Pecos La Trinidad Street, Suite 420 San Antonio, TX 78207 July 20, 2012 480035 9

(FEMA Docket : of Bexar County (11-06-4323P) 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 Public Works Division 233 North Pecos La Trinidad Street, Suite 420 San Antonio, TX 78207 July 13, 2012 480035 (FEMA Docket : of Bexar County (11-06-4494P) 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 Public Works Division 233 North Pecos La Trinidad Street, Suite 420 San Antonio, TX 78207 July 20, 2012 480035 (FEMA Docket : of Bexar County (11-06-4594P) 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 Public Works Division 233 North Pecos La Trinidad Street, Suite 420 San Antonio, TX 78207 August 2, 2012 480035 (FEMA Docket : 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 Public Works Division 233 North Pecos La Trinidad Street, Suite 420 San Antonio, TX 78207 August 9, 2012 480035 Texas: Collin (FEMA Docket : City of McKinney (11-06-1798P) The Honorable Brian S. Loughmiller Mayor, City of McKinney 222 North Tennessee Street McKinney, TX 75069 222 North Tennessee Street McKinney, TX 75069 May 3, 2012 480135 10

Effective date of Community Texas: Collin (FEMA Docket : City of Richardson (12-06-0547X) The Honorable Bob Townsend Mayor, City of Richardson 411 West Arapaho Road Richardson, TX 75080 411 West Arapaho Road Richardson, TX 75080 June 22, 2012 480184 Texas: Collin (FEMA Docket : City of Wylie (11-06-1847P) The Honorable Eric Hogue Mayor, City of Wylie 300 Country Club Road, Building 100 Wylie, TX 75098 300 Country Club Road, Building 100, 2nd Floor Wylie, TX 75098 August 2, 2012 480759 Texas: Collin and Dallas (FEMA Docket : City of Sachse (11-06-2894P) The Honorable Mike Felix Mayor, City of Sachse 3815 Sachse Road, Building B Sachse, TX 75048 3815 Sachse Road, Building B Sachse, TX 75048 July 6, 2012 480186 Texas: Comal (FEMA Docket : City of New Braunfels (11-06-3632P) The Honorable Gale Pospisil Mayor, City of New Braunfels 424 South Castell Avenue New Braunfels, TX 78130 195 David Jonas Drive New Braunfels, TX 78132 May 31, 2012 485493 Texas: Dallas (FEMA Docket : City of Duncanville (11-06-3271P) The Honorable David L. Green Mayor, City of Duncanville 203 East Wheatland Road Duncanville, TX 75116 203 East Wheatland Road Duncanville, TX 75116 June 18, 2012 480173 Texas: Denton (FEMA Docket : Town of Little Elm (12-06-0531P) The Honorable Charles Platt Mayor, Town of Little Elm 100 West Eldorado Parkway Little Elm, TX 75068 Town Hall 100 West Eldorado Parkway Little Elm, TX 75068 June 4, 2012 481152 11

Texas: Fort Bend (FEMA Docket : City of Sugar Land (11-06-0225P) The Honorable James Thompson Mayor, City of Sugar Land 2700 Town Center Boulevard North Sugar Land, TX 77479 Public Works 111 Gillingham Lane Sugar Land, TX 77478 July 5, 2012 480234 Texas: Fort Bend (FEMA Docket : of Fort Bend County (11-06-0225P) The Honorable Robert Hebert Fort Bend County Judge 301 Jackson Street Richmond, TX 77469 Engineer s Office 1124 Blume Road Rosenburg, TX 77471 July 5, 2012 480228 Texas: Galveston (FEMA Docket : City of Galveston (11-06-3812P) The Honorable Joe Jaworski Mayor, City of Galveston 823 Rosenberg Street Galveston, TX 77553 823 Rosenberg Street Galveston, TX 77553 August 10, 2012 485469 Texas: Guadalupe (FEMA Docket : City of Cibolo (11-06-2370P) The Honorable Jennifer Hartman Mayor, City of Cibolo 200 South Main Street Cibolo, TX 78108 200 South Main Street Cibolo, TX 78108 May 4, 2012 480267 Texas: Guadalupe (FEMA Docket : City of Seguin (11-06-2342P) The Honorable Betty Ann Matthies Mayor, City of Seguin 210 East Gonzales Street Seguin, TX 78155 205 North River Street Seguin, TX 78155 April 25, 2012 485508 Texas: Guadalupe (FEMA Docket : City of Seguin (12-06-0870X) The Honorable Betty Ann Matthies Mayor, City of Seguin 210 East Gonzales Street Seguin, TX 78155 205 North River Street Seguin, TX 78155 August 1, 2012 485508 12

Texas: Guadalupe (FEMA Docket : of Guadalupe County (11-06-2342P) The Honorable Mike Wiggins Guadalupe County Judge 211 West Court Street Seguin, TX 78155 Guadalupe County Environmental Health 2605 North Guadalupe Street Seguin, TX 78155 April 25, 2012 480266 Texas: Guadalupe (FEMA Docket : of Guadalupe County (11-06-2370P) The Honorable Mike Wiggins Guadalupe County Judge 211 West Court Street Seguin, TX 78155 Guadalupe County Environmental Health 2605 North Guadalupe Street Seguin, TX 78155 May 4, 2012 480266 Texas: Harris (FEMA Docket : of Harris County (12-06-0410P) The Honorable Ed Emmett Harris County Judge 1001 Preston Street, Suite 911 Houston, TX 77002 10555 Northwest Freeway Houston, TX 77092 June 20, 2012 480287 Texas: Hays (FEMA Docket : 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 78666 1251 Civic Center Loop San Marcos, TX 78666 May 24, 2012 480321 Texas: Hays (FEMA Docket : Village of Wimberley (11-06-3956P) The Honorable Bob Flocke Mayor, City of Wimberley 221 Stillwater Road Wimberley, TX 78676 13210 Ranch Road 12 Wimberley, TX 78676 May 24, 2012 481694 Texas: Jefferson (FEMA Docket : City of Beaumont (12-06-0696X) The Honorable Becky Ames Mayor, City of Beaumont 801 Main Street Beaumont, TX 77701 801 Main Street Beaumont, TX 77701 June 25, 2012 485457 13

Texas: Johnson (FEMA Docket : City of Burleson (11-06-1749P) The Honorable Ken D. Shetter Mayor, City of Burleson 141 West Renfro Street Burleson, TX 76028 141 West Renfro Street Burleson, TX 76028 June 21, 2012 485459 Texas: Johnson (FEMA Docket : City of Burleson (11-06-2745P) The Honorable Ken D. Shetter Mayor, City of Burleson 141 West Renfro Street Burleson, TX 76028 141 West Renfro Street Burleson, TX 76028 May 24, 2012 485459 Texas: Parker (FEMA Docket : City of Weatherford (11-06-2911P) The Honorable Dennis Hooks Mayor, City of Weatherford 303 Palo Pinto Street Weatherford, TX 76086 of Code Enforcement 303 Palo Pinto Street Weatherford, TX 76086 June 13, 2012 480522 Texas: Tarrant (FEMA Docket : City of North Richland Hills (11-06-2556P) The Honorable T. Oscar Trevino, Jr., P.E. Mayor, City of North Richland Hills 7301 Northeast Loop 820 North Richland Hills, TX 76180 7301 Northeast Loop 820 North Richland Hills, TX 76180 May 25, 2012 480607 Texas: Victoria (FEMA Docket : City of Victoria (12-06-0680X) The Honorable Will Armstrong Mayor, City of Victoria 105 West Juan Linn Street Victoria, TX 77901 702 North Main Street, Suite 115 Victoria, TX 77902 June 1, 2012 480638 Texas: Wichita (FEMA Docket : City of Wichita Falls (11-06-2009P) The Honorable Glenn Barham Mayor, City of Wichita Falls P.O. Box 1431 Wichita Falls, TX 76307 1300 7th Street Wichita Falls, TX 76301 June 28, 2012 480662 14

Virginia: Caroline (FEMA Docket : of Caroline County (11-03-2159P) The Honorable Floyd W. Thomas Chairman, Caroline County Board of Supervisors 212 North Main Street Bowling Green, VA 22427 233 West Broaddus Avenue Bowling Green, VA 22427 May 25, 2012 510249 Virginia: City of Richmond (FEMA Docket : City of Richmond (11-03-1762P) The Honorable Dwight C. Jones Mayor, City of Richmond 900 East Broad Street, Suite 201 Richmond, VA 23219 of Public Works 900 East Broad Street, Room 704 Richmond, VA 23219 August 8, 2012 510129 Virginia: Frederick (FEMA Docket : of Frederick County (11-03-0806P) The Honorable Richard C. Shickle Chairman, Frederick County Board of Supervisors 107 North Kent Street Winchester, VA 22601 Planning and Development Office 107 North Kent Street, Suite 202 Winchester, VA 22601 June 8, 2012 510063 Virginia: Loudoun (FEMA Docket : Town of Leesburg (11-03-1482P) The Honorable Kristen C. Umstattd Mayor, Town of Leesburg 25 West Market Street Leesburg, VA 20176 of Plan Review 25 West Market Street Leesburg, VA 20176 July 12, 2012 510091 Virginia: Prince William (FEMA Docket : of Prince William County (11-03-1518P) The Honorable Melissa S. Peacor County Executive, Prince William County James J. McCoart Administration Building 1 County Complex Court Prince William, VA 22192 James J. McCoart Administration Building 1 County Complex Court Prince William, VA 22192 July 30, 2012 510119 15

Virginia: Stafford (FEMA Docket : of Stafford County (10-03-2108P) The Honorable L. Mark Dudenhefer Chairman, Stafford County Board of Supervisors 1300 Courthouse Road Stafford, VA 22554 Stafford County Administration Center 1300 Courthouse Road Stafford, VA 22555 May 17, 2012 510154 16

17 (Catalog of Federal Domestic Assistance 97.022, Flood Insurance. ) James A. Walke, Acting Deputy Associate Administrator for Mitigation, of Homeland Security, Federal Emergency Management Agency. [FR Doc. 2013-03255 Filed 02/12/2013 at 8:45 am; Publication Date: 02/13/2013]