Published 30-day Federal Register Notice (FRN)

Published 30-day FRN for OMB Control# 1660-0085, 2-11-2013.pdf

Crisis Counseling Assistance and Training Program

Published 30-day Federal Register Notice (FRN)

OMB: 1660-0085

Document [pdf]
Download: pdf | pdf
Federal Register / Vol. 78, No. 28 / Monday, February 11, 2013 / Notices
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID: FEMA–2012–0031; OMB No.
1660–0085]

Agency Information Collection
Activities; Submission for OMB
Review; Comment Request: Crisis
Counseling Assistance and Training
Program
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:

The Federal Emergency
Management Agency (FEMA) will
submit the information collection
abstracted below to the Office of
Management and Budget for review and
clearance in accordance with the
requirements of the Paperwork
Reduction Act of 1995. The submission
will describe the nature of the
information collection, the categories of
respondents, the estimated burden (i.e.,
the time, effort and resources used by
respondents to respond) and cost, and
the actual data collection instruments
FEMA will use.
DATES: Comments must be submitted on
or before March 13, 2013.
ADDRESSES: Submit written comments
on the proposed information collection
to the Office of Information and
Regulatory Affairs, Office of
Management and Budget. Comments
should be addressed to the Desk Officer
for the Department of Homeland
Security, Federal Emergency
Management Agency, and sent via
electronic mail to
[email protected] or faxed
to (202) 395–5806.
FOR FURTHER INFORMATION CONTACT:
Requests for additional information or
copies of the information collection
should be made to Director, Records
Management Division, 1800 South Bell
Street, Arlington, VA 20598–3005,
facsimile number (202) 646–3347, or
email address [email protected].
SUPPLEMENTARY INFORMATION: Section
416 of the Robert T. Stafford Disaster
Relief and Emergency Assistance Act,
(Stafford Act) (42 U.S.C. 5183) Public
Law 93–288, as amended, authorizes the
President to provide financial assistance
to States, U.S. Territories, and Federally
Recognized Tribes for professional
counseling services to survivors of
major disasters to relieve mental health
problems caused by or aggravated by a
major disaster or its aftermath. FEMA

erowe on DSK2VPTVN1PROD with NOTICES

SUMMARY:

VerDate Mar<15>2010

14:26 Feb 08, 2013

Jkt 229001

has codified Section 416 of the Stafford
Act at section 44 CFR 206.171 entitled
Crisis Counseling Assistance and
Training. Under Section 416 of the
Stafford Act and 44 CFR 206.171, the
President has designated the
Department of Health and Human
Services-Center for Mental Health
Services (HHS–CMHS) to coordinate
with FEMA in administering the Crisis
Counseling Assistance and Training
Program (CCP). FEMA and HHS–CMHS
signed an interagency agreement under
which HHS–CMHS provides program
oversight, technical assistance and
training to States applying for CCP
funding.
We received one comment during the
60-day FRN period. Main points
addressed include (1) CCP grants do not
reimburse states for indirect costs
associated with administrative overhead
which has proven burdensome to the
state, (2) the 60-day ISP grant program
period is not sufficient time to prepare
and submit the required ISP application
(due 14 days from the date of the IA
declaration), hire staff, initiate contracts
with local mental health providers and
provide immediate response activities to
those impacted by the disaster, (3) the
immediate availability of CCP services
following a major disaster is
recommended to mitigate the
psychological impact to first responders,
disaster survivors, etc., and to expedite
funding to states, and finally, (4) that
certain sections of the ISP application
should be pre-approved by FEMA prior
to a disaster to expedite access to
disaster funding so that staff can be
hired and supplies and equipment
obtained quickly to implement the
program.
All comments received are issues
currently being reviewed by the
Community Services Section within the
Individual Assistance Division of
FEMA’s Recovery Directorate. A FEMA
economist is currently reviewing
program data to determine what policy
and/or program changes (to include
possible regulatory changes) are
necessary to ensure that the CCP
program is cost effective, efficient and
not overly cumbersome to States
applying for the program.
Collection of Information
Title: Crisis Counseling Assistance
and Training Program.
Type of information collection:
Revision of a currently approved
information collection.
OMB Number: 1660–0085.
Form Titles and Numbers: FEMA
Form 003–0–1, Crisis Counseling
Assistance and Training Program,
Immediate Services Program

PO 00000

Frm 00046

Fmt 4703

Sfmt 4703

9711

Application; FEMA Form 003–0–2,
Crisis Counseling Assistance and
Training Program, Regular Services
Program Application.
Abstract: The CCP consists of two
grant programs, the Immediate Services
Program (ISP) and the Regular Services
Program (RSP). The ISP and the RSP
provide supplemental funding to States,
U.S. Territories, and Federally
Recognized Tribes following a
Presidentially-declared disaster. The
grant programs provide funding for
Training and Services, including
community outreach, public education
and counseling techniques. States are
required to submit an application that
provides information on Needs
Assessment, Plan of Service, Program
Management, and an accompanying
Budget.
Affected Public: State, local or Tribal
Government.
Estimated Number of Respondents: 24
respondents.
Number of Responses: 57 responses.
Estimated Total Annual Burden
Hours: 2,580 hours.
Estimated Cost: The estimated annual
cost to respondents for the hour burden
is $142,674. There are no annual costs
to respondents operations and
maintenance costs for technical
services. There are no annual start-up or
capital costs. The cost to the Federal
Government is $139,654.
Dated: January 24, 2013.
Charlene D. Myrthil,
Director, Records Management Division,
Mission Support Bureau, Federal Emergency
Management Agency, Department of
Homeland Security.
[FR Doc. 2013–03007 Filed 2–8–13; 8:45 am]
BILLING CODE 9110–13–P

DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2013–0002]

Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final Notice.
AGENCY:

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

SUMMARY:

E:\FR\FM\11FEN1.SGM

11FEN1

9712

Federal Register / Vol. 78, No. 28 / Monday, February 11, 2013 / Notices

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

DATES:

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.

ADDRESSES:

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

FOR FURTHER INFORMATION CONTACT:

State and county

erowe on DSK2VPTVN1PROD with NOTICES

Alabama:
Mobile (FEMA
Docket No.:
B–1277).

Location and case
No.

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

SUPPLEMENTARY INFORMATION:

Chief executive officer of community

Community map repository

Unincorporated
areas of Mobile
County (12–04–
0468P).

The Honorable Connie Hudson, President, Mobile County Commission,
P.O. Box 1443, Mobile, AL 36633.

Mobile (FEMA
Docket No.:
B–1277).

Unincorporated
areas of Mobile
County (12–04–
0469P).

The Honorable Connie Hudson, President, Mobile County Commission,
P.O. Box 1443, Mobile, AL 36633.

Mobile (FEMA
Docket No.:
B–1277).

Unincorporated
areas of Mobile
County (12–04–
0470P).

The Honorable Connie Hudson, President, Mobile County Commission,
P.O. Box 1443, Mobile, AL 36633.

Mobile (FEMA
Docket No.:
B–1274).

Unincorporated
areas of Mobile
County (12–04–
00828P).

The Honorable Connie Hudson, President, Mobile County Commission,
P.O. Box 1443, Mobile, AL 36633.

Mobile (FEMA
Docket No.:
B–1277).

Unincorporated
areas of Mobile
County (12–04–
0467P).

The Honorable Connie Hudson, President, Mobile County Commission,
P.O. Box 1443, Mobile, AL 36633.

City of Flagstaff
(11–09–4084P).

Arizona:
Coconino
(FEMA Docket No.: B–
1277).
Coconino
(FEMA Docket No.: B–
1277).
Maricopa
(FEMA Docket No.: B–
1274).

VerDate Mar<15>2010

National Flood Insurance Program
(NFIP).
These new or modified flood hazard
determinations, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
These new or modified flood hazard
determinations are used to meet the
floodplain management requirements of
the NFIP and also are used to calculate
the appropriate flood insurance
premium rates for new buildings, and
for the contents in those buildings. The
changes in flood hazard determinations
are in accordance with 44 CFR 65.4.
Interested lessees and owners of real
property are encouraged to review the
final flood hazard information available
at the address cited below for each
community or online through the FEMA
Map Service Center at
www.msc.fema.gov.
Community
No.

County Government
Engineering Depart205
Government
3rd Floor, South
Mobile, AL 36644.
County Government
Engineering Depart205
Government
3rd Floor, South
Mobile, AL 36644.
County Government
Engineering Depart205
Government
3rd Floor, South
Mobile, AL 36644.
County Government
Engineering Depart205
Government
3rd Floor, South
Mobile, AL 36644.
County Government
Engineering Depart205
Government
3rd Floor, South
Mobile, AL 36644.

December 7, 2012 ..........

015008

December 7, 2012 ..........

015008

December 7, 2012 ..........

015008

November 23, 2012 ........

015008

December 7, 2012 ..........

015008

The Honorable Jerry Nabours, Mayor,
City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001.

City Hall, Utilities Department,
211 West Aspen Avenue,
Flagstaff, AZ 86001.

November 19, 2012 ........

040020

City of Flagstaff
(12–09–1657P).

The Honorable Jerry Nabours, Mayor,
City of Flagstaff, 211 West Aspen Avenue, Flagstaff, AZ 86001.

City Hall, Utilities Department,
211 West Aspen Avenue,
Flagstaff, AZ 86001.

November 12, 2012 ........

040020

City of Phoenix
(12–09–0762P).

The Honorable Greg Stanton, Mayor,
City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ
85003.

Transportation Department, 200
West Washington Street, 5th
Floor, Phoenix, AZ 85003.

November 9, 2012 ..........

040051

14:26 Feb 08, 2013

Jkt 229001

PO 00000

Frm 00047

Fmt 4703

Mobile
Plaza,
ment,
Street,
Tower,
Mobile
Plaza,
ment,
Street,
Tower,
Mobile
Plaza,
ment,
Street,
Tower,
Mobile
Plaza,
ment,
Street,
Tower,
Mobile
Plaza,
ment,
Street,
Tower,

Effective date of
modification

Sfmt 4703

E:\FR\FM\11FEN1.SGM

11FEN1

Federal Register / Vol. 78, No. 28 / Monday, February 11, 2013 / Notices
State and county
Maricopa
(FEMA Docket No.: B–
1274).
Pinal (FEMA
Docket No.:
B–1274).
Pinal (FEMA
Docket No.:
B–1274).
California:
Mendocino
(FEMA Docket No.: B–
1274).
San Diego
(FEMA Docket No.: B–
1277).
Santa Clara
(FEMA Docket No.: B–
1274).
Colorado:
Adams (FEMA
Docket No.:
B–1274).
Adams (FEMA
Docket No.:
B–1274).

Jefferson
(FEMA Docket No.: B–
1274).
La Plata (FEMA
Docket No.:
B–1274).
Weld (FEMA
Docket No.:
B–1274).
Florida:
Broward (FEMA
Docket No.:
B–1274).
Charlotte
(FEMA Docket No.: B–
1274).
Lee (FEMA
Docket No.:
B–1274).
Monroe (FEMA
Docket No.:
B–1274).
Monroe (FEMA
Docket No.:
B–1274).

erowe on DSK2VPTVN1PROD with NOTICES

Sumter (FEMA
Docket No.:
B–1274).
Georgia:
Chatham
(FEMA Docket No.: B–
1277).
Fulton (FEMA
Docket No.:
B–1274).

VerDate Mar<15>2010

9713

Location and case
No.

Chief executive officer of community

Community map repository

Effective date of
modification

City of Tempe (12–
09–0762P).

The Honorable Hugh Hallman, Mayor,
City of Tempe, City Hall Municipal
Complex, 31 East 5th Street, Tempe,
AZ 85281.
The Honorable Thomas Shope, Mayor,
City of Coolidge, P.O. Box 1627,
Coolidge, AZ 85128.
The Honorable David Snider, Chairman,
Pinal County Board of Supervisors,
P.O. Box 827, Florence, AZ 85132.

City Hall, Engineering Department, 31 East 5th Street,
Tempe, AZ 85281.

November 9, 2012 ..........

040054

130 West Central Avenue, Coolidge, AZ 85228.

November 26, 2012 ........

040082

Pinal County Engineering Department, 31 North Pinal
Street, Building F, Florence,
AZ 85232.

November 26, 2012 ........

040077

Unincorporated
The Honorable John McCowen, Chairareas of
man, Mendocino County Board of SuMendocino Counpervisors, 501 Low Gap Road, Ukiah,
ty (12–09–1922P).
CA 95482.
Unincorporated
The Honorable Ron Roberts, Chairman,
areas of San
San Diego County Board of SuperDiego County
visors, 1600 Pacific Highway, Room
(12–09–0511P).
335, San Diego, CA 92101.
Unincorporated
The Honorable George Shirakawa,
areas of Santa
President, Santa Clara County Board
Clara County
of Supervisors, 70 West Hedding
(12–09–0752P).
Street, 10th Floor, East Wing, San
Jose, CA 95110.

Mendocino County Planning
Department, 501 Low Gap
Road, Ukiah, CA 95482.

December 3, 2012 ..........

060183

San Diego County Department
of Public Works, 5201 Ruffin
Road, Suite P, San Diego,
CA 92123.
Santa Clara County Planning
Department,
70
West
Hedding Street, San Jose,
CA 95110.

December 3, 2012 ..........

060284

September 13, 2012 .......

060337

City of Thornton
(12–08–0500P).

9500 Civic Center Drive, Thornton, CO 80229.

November 2, 2012 ..........

080007

Adams County Public Works
Department/Engineering Section, 4430 South Adams
County Parkway, 1st Floor,
Suite W2123, Brighton, CO
80601.
4800 West 92nd Avenue, Westminster, CO 80031.

November 2, 2012 ..........

080001

November 2, 2012 ..........

080008

City of Coolidge
(12–09–0751P).
Unincorporated
areas of Pinal
County (12–09–
0751P).

Unincorporated
areas of Adams
County (12–08–
0500P).

The Honorable Heidi Williams, Mayor,
City of Thornton, 9500 Civic Center
Drive, Thornton, CO 80229.
The Honorable W. R. ‘‘Skip’’ Fischer,
Chairman, Adams County Board of
Commissioners, 4430 South Adams
County Parkway, 5th Floor, Suite
C5000A, Brighton, CO 80601.

Community
No.

City of Westminster
(12–08–0500P).

The Honorable Nancy McNally, Mayor,
City of Westminster, 4800 West 92nd
Avenue, Westminster, CO 80031.

City of Durango
(12–08–0287P).

The Honorable Doug Lyon, Mayor, City
of Durango, 949 East 2nd Avenue,
Durango, CO 81301.
The Honorable Sean Conway, Chairman, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO
80632.

Administrative Offices, 949 East
2nd Avenue, Durango, CO
81301.
Weld County Public Works Department, 1111 H Street,
Greely, CO 80632.

November 26, 2012 ........

080099

November 9, 2012 ..........

080266

The Honorable Lamar Fisher, Mayor,
City of Pompano Beach, 100 West
Atlantic Boulevard, Pompano Beach,
FL 33060.
The Honorable Christopher Constance,
Chairman, Charlotte County Board of
Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948.
The Honorable Randy Henderson, Jr.,
Mayor, City of Fort Myers, 2200 2nd
Street, Fort Myers, FL 33901.
The Honorable David Rice, Mayor,
Monroe County, 1100 Simonton
Street, Key West, FL 33040.

City Hall, Building Department,
100 West Atlantic Boulevard,
3rd Floor, West Wing, Pompano Beach, FL 33060.
Charlotte County Community
Development
Department,
18500 Murdock Circle, Port
Charlotte, FL 33948.
Community Development Department,
1825
Hendry
Street, Fort Myers, FL 33901.
Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050.

November 9, 2012 ..........

120055

November 12, 2012 ........

120061

December 10, 2012 ........

125106

December 3, 2012 ..........

125129

The Honorable David Rice, Mayor,
Monroe County, 1100 Simonton
Street, Key West, FL 33040.

Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050.

November 12, 2012 ........

125129

The Honorable Garry Breeden, Chairman, Sumter County Board of Commissioners, 7375 Powell Road, Wildwood, FL 34785.

Sumter County Planning Department, 7375 Powell Road,
Wildwood, FL 34785.

November 23, 2012 ........

120296

City of Savannah
(12–04–3661P).

The Honorable Otis Johnson, Mayor,
City of Savannah, P.O. Box 1027,
Savannah, GA 31402.

City Hall, 2 East Bay Street,
Savannah, GA 31401.

December 10, 2012 ........

135163

City of Alpharetta
(11–04–5468P).

The Honorable David Belle Isle, Mayor,
City of Alpharetta, 2 South Main
Street, Alpharetta, GA 30009.

1790
Hembree
Road,
Alpharetta, GA 30009.

November 23, 2012 ........

130084

Unincorporated
areas of Weld
County (12–08–
0303P).
City of Pompano
Beach (12–04–
3737P).
Unincorporated
areas of Charlotte
County (12–04–
1172P).
City of Fort Myers
(12–04–4033P).
Unincorporated
areas of Monroe
County (12–04–
3601P).
Unincorporated
areas of Monroe
County (12–04–
4205P).
Unincorporated
areas of Sumter
County (12–04–
2558P).

14:26 Feb 08, 2013

Jkt 229001

PO 00000

Frm 00048

Fmt 4703

Sfmt 4703

E:\FR\FM\11FEN1.SGM

11FEN1

9714

Federal Register / Vol. 78, No. 28 / Monday, February 11, 2013 / Notices

State and county
Muscogee
(FEMA Docket No.: B–
1277).
Muscogee
(FEMA Docket No.: B–
1274).
Hawaii: Honolulu
(FEMA Docket
No.: B–1274).
Nevada:
Clark (FEMA
Docket No.:
B–1274).
Clark (FEMA
Docket No.:
B–1274).
Clark (FEMA
Docket No.:
B–1274).
Douglas (FEMA
Docket No.:
B–1274).
North Carolina:
Mecklenburg
(FEMA Docket No.: B–
1277).
Mecklenburg
(FEMA Docket No.: B–
1277).
South Carolina:
Horry (FEMA
Docket No.:
B–1274).
Laurens (FEMA
Docket No.:
B–1277).
Tennessee:
Williamson (FEMA
Docket No.: B–
1274).

Location and case
No.

Chief executive officer of community

Community map repository

Effective date of
modification

City of Columbus—
Muscogee County (Consolidated
Government)
(12–04–1268P).
City of Columbus—
Muscogee County (Consolidated
Government)
(12–04–1647P).
City and County of
Honolulu (12–09–
1556P).

The Honorable Teresa Tomlinson,
Mayor, City of Columbus—Muscogee
County (Consolidated Government),
100 10th Street, Columbus, GA
31901.
The Honorable Teresa Tomlinson,
Mayor, City of Columbus—Muscogee
County (Consolidated Government),
100 10th Street, Columbus, GA
31901.
The Honorable Peter B. Carlisle, Mayor,
City and County of Honolulu, 530
South King Street, Room 300, Honolulu, HI 96813.

Engineering Department, 420
10th Street, 2nd Floor, Columbus, GA 31901.

September 24, 2012 .......

135158

420 10th Street, 2nd Floor, Columbus, GA 31901.

November 12, 2012 ........

135158

Department of Planning and
Permitting, 650 South King
Street, Honolulu, HI 96813.

November 12, 2012 ........

150001

Unincorporated
areas of Clark
County (11–09–
4118P).
Unincorporated
areas of Clark
County (12–09–
0822P).
Unincorporated
areas of Clark
County (12–09–
0994P).
Unincorporated
areas of Douglas
County (12–09–
1513P).

The Honorable Susan Brager, Chair,
Clark County Board of Commissioners, 500 South Grand Central
Parkway, Las Vegas, NV 89155.
The Honorable Susan Brager, Chair,
Clark County Board of Commissioners, 500 South Grand Central
Parkway, Las Vegas, NV 89155.
The Honorable Susan Brager, Chair,
Clark County Board of Commissioners, 500 South Grand Central
Parkway, Las Vegas, NV 89155.
The Honorable Lee Bonner, Chairman,
Douglas County Board of Commissioners, P.O. Box 218, Minden, NV
89243.

Clark County Department of
Public Works, 500 South
Grand Central Parkway, Las
Vegas, NV 89155.
Clark County Department of
Public Works, 500 South
Grand Central Parkway, Las
Vegas, NV 89155.
Clark County Department of
Public Works, 500 South
Grand Central Parkway, Las
Vegas, NV 89155.
Douglas County Public Works
Department, 1615 8th Street,
Minden, NV 89423.

December 3, 2012 ..........

320003

November 5, 2012 ..........

320003

November 2, 2012 ..........

320003

October 22, 2012 ...........

320008

Town of Davidson
(12–04–0595P).

The Honorable John Woods, Mayor,
Town of Davidson, 216 South Main
Street, Davidson, NC 28036.

December 3, 2012 ..........

370503

Unincorporated
areas of Mecklenburg County (12–
04–0595P).

The Honorable Harry L. Jones, Sr.,
Mecklenburg County Manager, Government Center, 600 East 4th Street,
Charlotte, NC 28202.

Charlotte-Mecklenburg
Stormwater Services Division,
700 North Tryon Street, Charlotte, NC 28202.
Charlotte-Mecklenburg
Stormwater Services Division,
700 North Tryon Street, Charlotte, NC 28202.

December 3, 2012 ..........

370158

City of Myrtle
Beach (12–04–
2445P).
Unincorporated
areas of Laurens
County (12–04–
2186P).
City of Brentwood
(12–04–1585P).

The Honorable John Rhodes, Mayor,
City of Myrtle Beach, P.O. Box 2468,
Myrtle Beach, SC 29578.
The Honorable James A. Coleman,
Chairman, Laurens County Council,
P.O. Box 445, Laurens, SC 29360.

City Services Building, 921 Oak
Street, Myrtle Beach, SC
29577.
Laurens County Courthouse, 3
Catherine Street, Laurens,
SC 29360.

November 13, 2012 ........

450109

December 6, 2012 ..........

450122

The Honorable Paul L. Webb, Mayor,
City of Brentwood, P.O. Box 788,
Brentwood, TN 37024.

City Hall, 5211 Maryland Way,
Brentwood, TN 37027.

November 12, 2012 ........

470205

(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)

DEPARTMENT OF HOMELAND
SECURITY

James A. Walke,
Acting Deputy Associate Administrator for
Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.

Federal Emergency Management
Agency

[FR Doc. 2013–03004 Filed 2–8–13; 8:45 am]
BILLING CODE 9110–12–P

[Docket ID FEMA–2013–0002]

Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final Notice.
AGENCY:

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

erowe on DSK2VPTVN1PROD with NOTICES

SUMMARY:

VerDate Mar<15>2010

14:26 Feb 08, 2013

Jkt 229001

PO 00000

Frm 00049

Fmt 4703

Sfmt 4703

Community
No.

(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

E:\FR\FM\11FEN1.SGM

11FEN1


File Typeapplication/pdf
File Modified2013-02-09
File Created2013-02-09

© 2024 OMB.report | Privacy Policy