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. SUMMARY: Flood hazard determinations, which may include additions or

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: 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.


CIM & Associates 2479 Murfreesboro Road Nashville, TN Tel: Fax:

FBI Drug Demand Reduction Coordinators

Published Counts TrafficMetrix

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

CSC Agent Office Addresses

OUR U.S. FULL SERVICE OFFICES:

MapInfo Routing J Server. United States Data Information

Weekly Disaster Stats Update

The 156 Arts & Economic Prosperity III Study Regions

Contact Orion at if you are not able to locate your agent.

Supplementary Figure 1: Clinical Criteria by State.

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

House Price Appreciation by State Percent Change in House Prices Period Ended June 30, 2009

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

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

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

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

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

Manufacturer s Representatives Plumbing Wholesale Channel

Wisconsin Testing Facilities Sites are set up as "JF Ahern/Agnesian Work", please reference when presenting to test Location Facility Notes

Location, Location, Location. 19 th Annual NIC Conference NIC MAP Data & Analysis Service

Wisconsin Testing Facilities

Access Across America: Transit 2014

Arizona - Phoenix Last Updated by Seyed 12 hours ago Tempe Mission Palms Hotel 60E. 5th St. Tempe, AZ Tel.

Director: David Roark

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

Political Event Recreational Event Federal Holiday ~ January 2012 ~ Sun Mon Tue Wed Thu Fri Sat 1 2 New Year s Day (Federal Holiday) 5 -Progressive

Wisconsin Testing Facilities Location Facility Notes

Lower Income Journey to Work Market Share From American Community Survey

At the end of the bill (before the short title), insert the following:

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

RSVP now! Space is limited!

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

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

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

SGS ACCUTEST STATE CERTIFICATIONS, ACCREDITATIONS, AND PERMITS BY STATE

MAMA Risk Summary Data as of 2008 Q4

Alabama Y Y Birmingham-Hoover, AL Y Y. Alaska N/A. Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y

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

The 182 Arts & Economic Prosperity IV Study Regions

International migration. Total net migration. Domestic migration

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

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

ARD/RD CHAPTER ASSIGNMENTS

Extension of Agency Information Collection Activity Under OMB Review: Air

Kiwanis International

State DOL Contacts for Apprenticeship Programs

NONMETROPOLITAN COUNTIES

Indoor Waterpark Resorts Expand Nationwide

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

Norwex On Purpose Meetings Winter 2015

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

Aviation Maintenance Industry Outlook and Economic Impact

National Electric Rate Study

ALN Apartment Data, Inc. (Continued on next page)

Oct-17 Oct-18 bps %CHG Oct-17 Oct-18 %CHG Oct-17 Oct-18 bps %CHG Oct-17 Oct-18 %CHG

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

2012 Census of Agriculture Final Data Release

INDUSTRY CALENDAR Wisconsin State Telephone Association Broadband Forum Stevens Point, WI. 19 WTA PPC Committee Meeting Seattle, WA

1Q 2014 Greater Atlanta HBA Builder Developer Lender Council meeting Information presented by. Atlanta Job Growth

[Docket No. FAA ; Product Identifier 2017-CE-030-AD] Airworthiness Directives; Textron Aviation Inc. Airplanes

HONEYWELL INTERNATIONAL INC.


Rank Place State Native Hawaiian and Pacific Islander population (alone or in combination

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

BLACK KNIGHT HPI REPORT

Land Information Ontario Data Description. OHN 2M Waterbody

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

Geography Quiz: State Capitals

RANKING OF THE 100 MOST POPULOUS U.S. CITIES 12/7/ /31/2016

Does You Destination Need new, Stable Marketing Funding? Come to this Session!

Modification of VOR Federal Airway V-170 in the Vicinity of Devils Lake, ND

Anchoring Conflicts on Florida s Waterways

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

Corporate Payment Systems Services Based on 6/30/2010 data

Markets where an Aetna-Humana merger warrants antitrust scrutiny

333 KATHRYN SLIPPER CHAIR 31W X 32D X 33H

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

ARIZONA Duncan Aviation Scottsdale c/o Scottsdale Air Center N. 78 th Way, Suite D100 Scottsdale, AZ Contact: Becky Teti, (402)

8.7% 3.9% California. California MFG job growth continues to lag the country Percent change since Rest of United States. April Jan.

RAIL SAFETY WEEK April 27 May 3, 2015 CALENDAR OF EVENTS United States

2016 IAFE Hall of Honor Communications Awards Sponsored by K & K Insurance

2017 IAFE Hall of Honor Communications Awards Sponsored by K & K Insurance

Davenport Group Coverage Model

Hector International Airport Fargo, North Dakota

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

A Nationwide View of State-Licensed Mortgage Entities Quarter I, II, III & IV

Hector International Airport Fargo, North Dakota

Hector International Airport Fargo, North Dakota

James J. Flannery Aerial Photograph Collection Finding Aid

Current Status of Daily Fantasy Sports (DFS) in the United States. As Of October 18, 2016

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

USA/Canada Lions. Leadership Forum Pins

[Docket No. FAA ; Product Identifier 2016-SW-077-AD] Airworthiness Directives; Scotts-Bell 47 Inc. (Type Certificate Previously Held by

Transcription:

This document is scheduled to be published in the Federal Register on 06/13/2014 and available online at http://federalregister.gov/a/2014-13887, and on FDsys.gov 1 DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2014-0002 (65F90)] 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 regulatory floodways (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 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 information is 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). This new or modified flood hazard information, 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. This 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.

Arizona: Maricopa (FEMA Docket : Town of Cave Creek (13-09-2950P) The Honorable Vincent Francia Mayor, Town of Cave Creek 37622 North Cave Creek Road Cave Creek, AZ 85331 37622 North Cave Creek Road Cave Creek, AZ 85331 May 5, 2014 040129 Arizona: Maricopa (FEMA Docket : Unincorporated areas of Maricopa County (13-09-2950P) The Honorable Steve Chucri Supervisor, District 2, Maricopa County 301 West Jefferson, 10th Floor Phoenix, AZ 85003 2801 West Durango Street Phoenix, AZ 85003 May 5, 2014 040037 California: San Bernardino (FEMA Docket : City of Yucaipa (13-09-1511P) The Honorable Denise Hoyt Mayor, City of Yucaipa 34272 Yucaipa Boulevard Yucaipa, CA 92399 34272 Yucaipa Boulevard Yucaipa, CA 92399 April 4, 2014 060739 Connecticut: Fairfield (FEMA Docket : Town of Greenwich (13-01-2161P) The Honorable Peter Tesei First Selectman, Town of Greenwich 101 Field Point Road Greenwich, CT 06830 Town Hall 101 Field Point Road Greenwich, CT 06830 April 11, 2014 090008 Connecticut: New Haven (FEMA Docket : City of West Haven (13-01-2240P) The Honorable John M. Picard Mayor, City of West Haven 355 Main Street West Haven, CT 06516 355 Main Street West Haven, CT 06516 May 29, 2014 090092 Idaho: Blaine (FEMA Docket : of Blaine County (12-10-1241P) The Honorable Lawrence Schoen Blain County Chairman, Board of Commissioners 206 First Avenue South, Suite 300 Hailey, ID 83333 Blaine County Planning & Zoning 219 First Avenue South, Suite 208 Hailey, ID 83333 April 3, 2014 165167 4

Illinois: Adams (FEMA Docket : City of Quincy (13-05-7063) The Honorable Kyle A. Moore Mayor, City of Quincy 730 Maine Street Quincy, IL 62301 Quincy 730 Maine Street Quincy, IL 62301 March 18, 2014 170003 Illinois: Adams (FEMA Docket : of Adams County (13-05-7063P) The Honorable Les Post 101 North 54th Street Quincy, IL 62305 Adams County Highway Department 101 North 54th Street Quincy, IL 62305 March 18, 2014 170001 Illinois: DuPage (FEMA Docket : Village of Woodridge (13-05-5378P) The Honorable Gina Cunningham-Pic 5 Plaza Drive Woodridge, IL 60517 Village Hall 5 Plaza Drive Woodridge, IL 60517 May 2, 2014 170737 Illinois: Will (FEMA Docket : City of Naperville (13-05-8584P) The Honorable A. George Pradel Mayor, City of Naperville 400 South Eagle Street Naperville, IL 60540 400 South Eagle Street Naperville, IL 60540 May 12, 2014 170213 Illinois: Will (FEMA Docket : Illinois: Will (FEMA Docket : City of Naperville (13-05-3255P) of Will County (13-05-8584P) The Honorable A. George Pradel Mayor, City of Naperville 400 South Eagle Street Naperville, IL 60540 The Honorable Lawrence M. Walsh Will County Chairman 302 North Chicago Street Joliet, IL 60432 400 South Eagle Street Naperville, IL 60540 Will County Land Use 58 East Clinton Street Suite 500 Joliet, IL 60432 April 28, 2014 170213 May 12, 2014 170695 Illinois: Will (FEMA Docket : of Will County (13-05-3255P) The Honorable Lawrence M. Walsh Will County Chairman 302 North Chicago Street Joliet, IL 60432 Will County Land Use 58 East Clinton Street Suite 500 Joliet, IL 60432 April 28, 2014 170695 5

Illinois: Will (FEMA Docket : Village of Bolingbrook (13-05-5378P) The Honorable Roger C. Claar Mayor, Village of Bolingbrook 375 West Briarcliff Road Bolingbrook, IL 60440 Village Hall 375 West Briarcliff Road Bolingbrook, IL 60440 May 2, 2014 170812 Indiana: Hamilton (FEMA Docket : Town of Sheridan (13-05-7380P) The Honorable David W. Kinkead Council President, Town of Sheridan 506 South Main Street Sheridan, IN 46069 506 South Main Street Sheridan, IN 46069 May 13, 2014 180516 Iowa: Black Hawk (FEMA Docket : City of Cedar Falls (13-07-0495P) The Honorable Jon Crews 220 Clay Street Cedar Falls, IA 50613 220 Clay Street Cedar Falls, IA 50613 March 18, 2014 190017 Iowa: Jefferson (FEMA Docket : City of Fairfield (13-07-1849P) The Honorable Ed Malloy Mayor, City of Fairfield 118 South Main Fairfield, IA 52556 118 South Main Fairfield, IA 52556 May 30, 2014 190168 Iowa: Linn County (FEMA Docket : City of Cedar Rapids (13-07-1848P) The Honorable Ron Corbett 101 First Street SE Cedar Rapids, IA 52401 500 15th Avenue SW Cedar Rapids, IA 52404 March 16, 2014 190187 Kansas: Sedgwick (FEMA Docket : City of Wichita (13-07-1822P) The Honorable Carl Brewer Mayor, City of Wichita 455 North Main 1ST Floor Wichita, KS 67202 Code Enforcement Office 144 South Seneca Street Wichita, KS 67213 June 19, 2014 200328 6

Kansas: Sedgwick (FEMA Docket : of Sedgwick County (13-07-1822P) The Honorable James Skelton Commissioner, 5TH District of Sedgwick County 525 North Main Suite 320 Wichita, KS 67203 Office of Storm Water Management 455 North Main 8TH Floor Wichita, KS 67202 June 19, 2014 200321 Maine: Cumberland (FEMA Docket : City of Portland (13-01-1727P) The Honorable Michael F. Brennan Mayor, City of Portland 389 Congress Street Portland, MA 04101 389 Congress Street Portland, MA 04101 March 20, 2014 230051 Michigan: Ingham (FEMA Docket : Charter Township of Delhi (13-05-4699P) The Honorable C.J. Davis Supervisor, Charter Township of Delhi 2074 Aurelius Road Holt, MI 48842 2074 Aurelius Road Holt, MI 48842 May 5, 2014 260088 Minnesota: Ramsey (FEMA Docket : City of Arden Hills (13-05-5828P) The Honorable Stan Harpstead Mayor, City of Arden Hills 1245 West Highway 96 Arden Hills, MN 55112 1245 West Highway 96 Arden Hills, MN 55112 May 01, 2014 270375 Minnesota: Washington (FEMA Docket : City of Oakdale (14-05-1498P) The Honorable Carmen Sarrack Mayor, City of Oakdale 1584 Hadley Avenue North Oakdale, MN 55128 1584 Hadley Avenue North Oakdale, MN 55128 May 15, 2014 270511 Nebraska: Buffalo (FEMA Docket : City of Ravenna (13-07-2384P) The Honorable Peg R. Dethlefs Mayor, City of Ravenna 416 Grand Avenue Ravenna, NE 68869 416 Grand Avenue Ravenna, NE 68869 May 12, 2014 310018 7

Ohio: Cuyahoga (FEMA Docket : City of Solon (13-05-5208P) The Honorable Susan A. Drucker Mayor, City of Solon 34200 Bainbridge Road Solon, OH 44139 34200 Bainbridge Road Solon, OH 44139 January 03, 2014 390130 Ohio: Franklin (FEMA Docket : City of Columbus (13-05-6825P) The Honorable Michael B. Coleman Mayor, City of Columbus 90 West Broad Street 2ND Floor Columbus, OH 43215 1250 Fairwood Avenue Columbus, OH 43206 April 17, 2014 390170 Ohio: Franklin (FEMA Docket : of Franklin County (13-05-7936) The Honorable John O Grady Franklin County Commissioner 373 South High Street 26TH Floor Columbus, OH 43215 150 South Front Street FSL Suite 10 Columbus, OH 43215 April 22, 2014 390167 Ohio: Lucas (FEMA Docket : City of Toledo (13-05-0687P) The Honorable Michael P. Bell Mayor, City of Toledo One Government Center 640 Jackson Street Suite 2200 Toledo, OH 43604 Division of Engineering Services 1 Lake Erie Center Suite 300 Toledo, OH 43604 December 13, 2013 395373 Ohio: Lucas (FEMA Docket : City of Toledo (13-05-0689P) The Honorable Michael P. Bell Mayor, City of Toledo One Government Center 640 Jackson Street Suite 2200 Toledo, OH 43604 Division of Engineering Services 1 Lake Erie Center Suite 300 Toledo, OH 43604 December 13, 2013 395373 8

Ohio: Stark (FEMA Docket : City of Louisville (13-05-2237P) The Honorable Patricia A. Fallot Mayor, City of Louisville 215 South Mill Street Louisville, OH 44641 215 South Mill Street Louisville, OH 44641 March 14, 2014 390516 Oregon: Clackamas (FEMA Docket : City of Portland (13-10-1438P) The Honorable Charlie Hales Mayor, City of Portland 1221 SW 4 TH Avenue Room 340 Portland, OR 97204 City of Portland Bureau of Environmental Services 1120 SW 5 TH Avenue Suite 1000 Portland, OR 97204 May 29, 2014 410183 Oregon: Jackson (FEMA Docket : City of Ashland (13-10-1570P) The Honorable John Stromberg Mayor, City of Ashton 20 East Main Street Ashland, OR 97520 20 East Main Street Ashland, OR 97520 March 18, 2014 410090 Oregon: Jackson (FEMA Docket : City of Medford (13-10-0817P) The Honorable Gary Wheeler Mayor, City of Medford 411 West 8 TH Street Medford, OR 97501 Lausmann Annex 200 South Ivy Street Room 277 Medford, OR 97501 April 10, 2014 410096 Oregon: Marion (FEMA Docket : City of Aumsville (13-10-1209P) The Honorable Harold White Mayor, City of Aumsville 595 Main Street Aumsville, OR 97325 595 Main Street Aumsville, OR 97325 March 14, 2014 410155 Oregon: Marion (FEMA Docket : City of Salem (13-10-1443P) The Honorable Anna M Peterson 555 Liberty Street Southeast Salem, OR 97301 555 Liberty Street Southeast Salem, OR 97301 April 11, 2014 410167 9

Oregon: Marion (FEMA Docket : of Marion County (13-10-1209P) The Honorable Patti Milne PO Box 14500 Salem, OR 97309 Marion County Department of Planning 5155 Silverton Road NE Salem, OR 97305 March 14, 2014 410155 Rhode Island: Providence (FEMA Docket : Town of Smithfield (13-01-1817P) The Honorable Alberto J. LaGreca, Jr. President, Smithfield Town Council 64 Farnum Pike Smithfield, RI 02917 Town Hall 64 Farnum Pike Smithfield, RI 02917 April 3, 2014 440025 Virginia: Wythe (FEMA Docket : Town of Wytheville (13-03-1765P) The Honorable Trenton G. Crewe, Jr. Mayor, Town of Wytheville 150 East Monroe Street Wytheville, VA 24382 150 East Monroe Street Wytheville, VA 24382 May 15, 2014 510181 Virginia: Wythe (FEMA Docket : of Wythe County (13-03-1765P) The Honorable Danny C. McDaniel Chair, Wythe County Board of Supervisors 340 South 6 TH Street Suite A Wytheville, VA 24382 340 South 6th Street Suite A Wytheville, VA 24382 May 15, 2014 510180 Washington: King (FEMA Docket : City of Burien (14-10-0009P) The Honorable Lucy Krakowiak Mayor, City of Burien 400 Southwest 152ND Street Suite 300 Burien, WA 98166 400 Southwest 152nd Street Suite 300 Burien, WA 98166 June 16, 2014 550321 Wisconsin: Brown (FEMA Docket : Village of Bellevue (13-05-5752P) The Honorable Craig Beyl President, Village of Bellevue 2828 Allouez Avenue Bellevue, WI 54311 2828 Allouez Avenue Bellevue, WI 54311 March 13, 2014 550627 10

Wisconsin: Fond Du Lac (FEMA Docket : City of Waupun (13-05-8521P) The Honorable Jodi Steger Mayor, City of Waupun 201 East Main Street Waupun, WI 53963 201 East Main Street Waupun, WI 53963 April 2, 2014 550108 Wisconsin: Green Lake (FEMA Docket : City of Markesan (13-05-7472P) The Honorable Richard Slate Mayor, City of Mareson 150 South Bridge Street Markesan, WI 53946 150 South Bridge Street Markesan, WI 53946 June 02, 2014 550169 Wisconsin: Green Lake (FEMA Docket : of Green Lake County (13-05-7472P) Mr. Alan K. Shute Land Development Director, Green Lake County 571 County Road Suite A Green Lake, WI 54971 108 North Capron Street Berlin, WI 54923 June 02, 2014 550165 Wisconsin: Kenosha (FEMA Docket : City of Kenosha (13-05-8170P) The Honorable Jim Kreuser Kenosha County Executive 101056 TH Street Kenosha, WI 53140 19600 75th Street Kenosha, WI 53140 May 13, 2014 550523 Wisconsin: Kenosha (FEMA Docket : of Kenosha County (13-05-8170P) The Honorable Keith G. Bosman Mayor, City of Kenosha 625 52 ND Street Room 300 Kenosha, WI 53140 625 52nd Street Kenosha, WI 53140 May 13, 2014 550209 Wisconsin: Outagamie (FEMA Docket : City of Appleton (13-05-7920P) The Honorable Tim Hanna Mayor, City of Appleton 100 North Appleton Street Appleton, WI 54911 100 North Appleton Street Appleton, WI 54911 June 5, 2014 555542 Wisconsin: Outagamie (FEMA Docket : of Outagamie County (13-05-7384P) The Honorable Robert Paltzer, Jr. 410 South Walnut Street Appleton, WI 54911 County Administration Building 410 South Walnut Street Appleton, WI 54911 March 24, 2014 550302 11

Wisconsin: Rock (FEMA Docket : City of Beloit (13-05-3956P) The Honorable Larry N. Arft City Manager, City of Beloit 100 State Street Beloit, WI 53511 100 State Street Beloit, WI 53511 April 1, 2014 555544 Wisconsin: Sheboygan (FEMA Docket : City of Plymouth (13-05-5518P) The Honorable Don Pohlman Mayor, City of Plymouth 128 Smith Street Plymouth, WI 53073 128 Smith Street Plymouth, WI 53073 March 21, 2014 550428 12

13 (Catalog of Federal Domestic Assistance 97.022, Flood Insurance. ) Dated: May 13, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Billing Code 9110-12-P [FR Doc. 2014-13887 Filed 06/12/2014 at 8:45 am; Publication Date: 06/13/2014]