Changes in Flood Hazard Determinations, 13473-13476 [2017-04830]
Download as PDF
Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices
Federal Emergency Management
Agency
[Docket ID FEMA–2016–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
New or modified Base (1percent 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
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
SUMMARY:
State and county
Colorado: El Paso
(FEMA Docket
No.: B–1660).
Connecticut: New
Haven (FEMA
Docket No.: B–
1656).
Florida:
Brevard (FEMA
Docket No.: B–
1656).
Charlotte (FEMA
Docket No.: B–
1656).
mstockstill on DSK3G9T082PROD with NOTICES
Duval (FEMA
Docket No.: B–
1660).
Location and case
No.
Chief executive officer of community
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 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.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: February 16, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Effective date of
modification
Community map repository
Community
No.
City of Colorado
Springs (16–08–
0643P).
Town of Guilford
(16–01–0895P).
The Honorable John Suthers, Mayor, City
of Colorado Springs, 30 South Nevada
Avenue, Colorado Springs, CO 80903.
The Honorable Joseph S. Mazza, First
Selectman, Town of Guilford Board of
Selectmen, 31 Park Street, Guilford, CT
06437.
Pikes Peak Regional Building, Dec. 23, 2016 .................
2880 International Circle,
Colorado Springs, CO 80903.
Town Hall South, 50 Boston Dec. 23, 2016 .................
Street, Guilford, CT 06437.
080060
City of Titusville (16–
04–5333P).
The Honorable James H. Tulley, Jr.,
Mayor, City of Titusville, P.O. Box
2806, Titusville, FL 32781.
The Honorable Bill Truex, Chairman,
Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite
536, Port Charlotte, FL 33948.
The Honorable Lenny Curry, Mayor, City
of Jacksonville, 117 West Duval Street,
Suite 400, Jacksonville, FL 32202.
City Hall, 555 South Washington Avenue, Titusville, FL
32796.
Charlotte County Community
Development
Department,
18400 Murdock Circle, Port
Charlotte, FL 33948.
Development Services Division,
214 North Hogan Street,
Suite 2100, Jacksonville, FL
32202.
Building Department, 800 Dunlop Road, Sanibel, FL 33957.
Dec. 15, 2016 .................
125152
Dec. 9, 2016 ...................
020061
Dec. 22, 2016 .................
120077
Dec. 6, 2016 ...................
120402
Village Hall, 9401 Corkscrew
Palms Circle, Estero, FL
33928.
City Hall, 101 Old Main Street
West, Bradenton, FL 34205.
Dec. 12, 2016 .................
120260
Dec. 8, 2016 ...................
120155
Unincorporated
areas of Charlotte
County (16–04–
3741P).
City of Jacksonville
(16–04–6041P).
Lee (FEMA Docket No.: B–1656).
City of Sanibel (16–
04–4047P).
Lee (FEMA Docket No.: B–1656).
Village of Estero
(15–04–9858P).
Manatee (FEMA
Docket No.: B–
1649).
City of Bradenton
(16–04–2750P).
VerDate Sep<11>2014
Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@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 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and 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
FOR FURTHER INFORMATION CONTACT:
DEPARTMENT OF HOMELAND
SECURITY
13473
17:49 Mar 10, 2017
The Honorable Kevin Ruane, Mayor, City
of Sanibel, 800 Dunlop Road, Sanibel,
FL 33957.
Mr. Steve Sarkozy, Manager, Village of
Estero, 9401 Corkscrew Palms Circle,
Estero, FL 33928.
The Honorable Wayne H. Poston, Mayor,
City of Bradenton, 101 Old Main Street
West, Bradenton, FL 34205.
Jkt 241001
PO 00000
Frm 00046
Fmt 4703
Sfmt 4703
E:\FR\FM\13MRN1.SGM
13MRN1
090077
13474
Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices
State and county
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Manatee (FEMA
Docket No.: B–
1649).
Unincorporated
areas of Manatee
County (16–04–
2750P).
Unincorporated
areas of Manatee
County (16–04–
3945P).
Village of Islamorada
(16–04–5228P).
The Honorable Vanessa Baugh, Chair,
Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL
34206.
The Honorable Vanessa Baugh, Chair,
Manatee County Board of Commissioners, 1112 Manatee Avenue West,
Bradenton, FL 34205.
The Honorable Deb Gillis, Mayor, Village
of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036.
Dec. 8, 2016 ...................
120153
Dec. 20, 2016 .................
120153
Dec. 5, 2016 ...................
120424
Unincorporated
areas of St. Johns
County (16–04–
2941P).
City of Altamonte
Springs (16–04–
5502P).
Manatee County Building and
Services Department, 1112
Manatee Avenue West, Bradenton, FL 34205.
Manatee County Building and
Development Services Division, 1112 Manatee Avenue
West, Bradenton, FL 34205.
Planning and Development Department, 86800 Overseas
Highway, Islamorada, FL
33036.
St. Johns County Building
Services
Division,
4040
Lewis Speedway, St. Augustine, FL 32084.
Public Works Department, 950
Calabria Drive, Altamonte
Springs, FL 32701.
Dec. 1, 2016 ...................
125147
Dec. 19, 2016 .................
120290
City Hall, 112 Highway 20
West, Freeport, FL 32439.
Dec. 9, 2016 ...................
120319
Columbia County Engineering
Services Department, Building A, East Wing, 630 Ronald Reagan Drive, Evans,
GA 30809.
City Hall, 200 East Main Street,
Lexington, KY 40507.
Dec. 8, 2016 ...................
130059
Dec. 2, 2016 ...................
210067
Manatee (FEMA
Docket No.: B–
1656).
Monroe (FEMA
Docket No.: B–
1656).
St. Johns (FEMA
Docket No.: B–
1649).
Community
No.
Walton (FEMA
Docket No.: B–
1656).
Georgia: Columbia
(FEMA Docket
No.: B–1656).
City of Freeport (16–
04–3900P).
Unincorporated
areas of Columbia
County (16–04–
5385P).
The Honorable Jeb Smith, Chairman, St.
Johns County Board of Commissioners,
500 San Sebastian View, St. Augustine, FL 32084.
The Honorable Patricia Bates, Mayor,
City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs,
FL 32701.
The Honorable Sidney R. Barley, Mayor,
City of Freeport, P.O. Box 339, Freeport, FL 32439.
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
Kentucky: Fayette
(FEMA Docket
No.: B–1656).
Lexington-Fayette
Urban County
Government (16–
04–2392P).
The Honorable Jim Gray, Mayor, Lexington-Fayette, Urban County Government, 200 East Main Street, Lexington,
KY 40507.
City of Gloucester
(16–01–0697P).
The Honorable Sefatia Romeo Theken,
Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930.
The Honorable Eli G. Boling, Chairman,
Town of Manchester-by-the-Sea, Board
of Selectmen, 10 Central Street, Manchester-by-the-Sea, MA 01944.
City Hall, 9 Dale Avenue,
Gloucester, MA 01930.
Dec. 16, 2016 .................
250082
Town Hall, 10 Central Street,
Manchester-by-the-Sea, MA
01944.
Dec. 16, 2016 .................
250090
City of Albuquerque
(16–06–1045P).
The Honorable Richard J. Berry, Mayor,
City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103.
Dec. 13, 2016 .................
350002
City of Santa Fe
(16–06–2549P).
The Honorable Javier M. Gonzales,
Mayor, City of Santa Fe, P.O. Box 909,
Santa Fe, NM 87501.
Development
and
Building
Services Division, 600 2nd
Street
Northwest,
Albuquerque, NM 87103.
Land Use Department, Technical Review Division, 200
Lincoln Avenue, Santa Fe,
NM 87501.
Dec. 19. 2016 .................
350070
Unincorporated
areas of Alamance
County (15–04–
9829P).
Unincorporated
areas of Graham
County (16–04–
4666P).
Unincorporated
areas of McDowell
County (16–04–
3711P).
Unincorporated
areas of Randolph
County (16–04–
3349P).
Town of Holly
Springs (16–04–
1838P).
Unincorporated
areas of Wake
County (16–04–
1268P).
Unincorporated
areas of Wake
County (16–04–
1838P).
City of Oklahoma
City (16–06–
0948P).
The Honorable Eddie Boswell, Chairman,
Alamance County Board of Commissioners, 124 West Elm Street, Burlington, NC 27253.
The Honorable Jacob Nelms, Chairman,
Graham County Board of Commissioners, 12 North Main Street,
Robbinsville, NC 28771.
The Honorable David N. Walker, Chairman, McDowell County Board of Commissioners, 60 East Court Street, Marion, NC 28752.
The Honorable Darrell Frye, Chairman,
Randolph County Board of Commissioners, 725 McDowell Road, Ashboro,
NC 27205.
The Honorable Richard G. Sears, Mayor,
Town of Holly Springs, P.O. Box 8,
Holly Springs, NC 27540.
The Honorable James West, Chairman,
Wake County Board of Commissioners,
P.O. Box 550, Raleigh, NC 27602.
Alamance County Inspections
and Address Department,
215 North Graham Hopedale
Road, Burlington, NC 27217.
Graham County Emergency
Services Division, 70 West
Fort Hill Road, Robbinsville,
NC 28771.
McDowell County Health Department, 408 Spaulding
Road, Marion, NC 28752.
Dec. 8, 2016 ...................
370001
Dec. 16. 2016 .................
370105
Dec. 14, 2016 .................
370148
Randolph County Planning and
Zoning Department, 201 East
Academy Street, Ashboro,
NC 27203.
Engineering Department, 128
South Main Street, Holly
Springs, NC 27540.
Wake County Environmental
Services Department, 336
Fayetteville Street, Raleigh,
NC 27601.
Wake County Environmental
Services Department, 336
Fayetteville Street, Raleigh,
NC 27601.
City Hall, 200 North Walker Avenue, 3rd Floor, Oklahoma
City, OK 73102.
Dec. 14, 2016 .................
370195
Dec. 29, 2016 .................
370403
Nov. 21, 2016 .................
370368
Dec. 29, 2016 .................
370368
Dec. 9. 2016 ...................
405378
Seminole (FEMA
Docket No.: B–
1656).
Massachusetts:
Essex (FEMA
Docket No.: B–
1656).
Essex (FEMA
Docket No.: B–
1656).
New Mexico:
Bernalillo (FEMA
Docket No.: B–
1656).
Santa Fe (FEMA
Docket No.: B–
1656).
North Carolina:
Alamance (FEMA
Docket No.: B–
1656).
Graham (FEMA
Docket No.: B–
1656).
McDowell (FEMA
Docket No.: B–
1656).
Randolph (FEMA
Docket No.: B–
1656).
mstockstill on DSK3G9T082PROD with NOTICES
Wake (FEMA
Docket No.: B–
1656).
Wake (FEMA
Docket No.: B–
1649).
Wake (FEMA
Docket No.: B–
1656).
Oklahoma: Oklahoma (FEMA
Docket No.: B–
1649).
Pennsylvania:
VerDate Sep<11>2014
Town of Manchesterby-the-Sea (16–
01–0697P).
17:49 Mar 10, 2017
The Honorable James West, Chairman,
Wake County Board of Commissioners,
P.O. Box 550, Raleigh, NC 27602.
The Honorable Mick Cornett, Mayor, City
of Oklahoma City, 200 North Walker
Avenue, 3rd Floor, Oklahoma City, OK
73102.
Jkt 241001
PO 00000
Frm 00047
Fmt 4703
Sfmt 4703
E:\FR\FM\13MRN1.SGM
13MRN1
Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices
Chief executive officer of community
Community map repository
Effective date of
modification
The Honorable Stephanie Egger, Chair,
Township of Hamilton Board of Supervisors, 272 Mummerts Church Road,
Abbottstown, PA 17301.
The Honorable William Peduto, Mayor,
City of Pittsburgh, CityCounty Building,
Room 512, 414 Grant Street, Pittsburgh, PA 15219.
The Honorable Randy L. Riddle, Mayor,
Borough of Grove City, 123 West Main
Street, Grove City, PA 16127.
The Honorable Joseph N. Holmes, Chairman, Township of Pine Board of Supervisors, 545 Barkeyville Road, Grove
City, PA 16127.
Township Hall, 272 Mummerts
Church Road, Abbottstown,
PA 17301.
Dec. 20, 2016 .................
420002
City County Building, 414 Grant
Street, Pittsburgh, PA 15219.
Dec. 19, 2016 .................
420063
Borough Municipal Building,
123 West Main Street, Grove
City, PA 16127.
Township Municipal Building,
545 Barkeyville Road, Grove
City, PA 16127.
Dec. 1, 2016 ...................
420675
Dec. 1, 2016 ...................
422284
Town of Mount
Pleasant (16–04–
2610P).
The Honorable Linda Page, Mayor, Town
of Mount Pleasant, 100 Ann Edwards
Lane, Mount Pleasant, SC 29464.
Dec. 8, 2016 ...................
455417
Town of Sullivan’s
Island (16–04–
5272P).
Unincorporated
areas of Charleston County (16–
04–2610P).
The Honorable Patrick O’Neil, Mayor,
Town of Sullivan’s Island, P.O. Box
427, Sullivan’s Island, SC 29482.
The Honorable J. Elliott Summey, Chairman, Charleston County Council, 4045
Bridgeview Drive, Suite B254, North
Charleston, SC. 29405.
Planning and Development Department, 100 Ann Edwards
Lane, Mount Pleasant, SC
29464.
Town Hall, 2050 B Middle
Street, Sullivan’s Island, SC
29482.
Charleston County Building Inspection Services Division,
4045 Bridgeview Drive North
Charleston, SC. 29405.
Dec. 1, 2016 ...................
455418
Dec. 8, 2016 ...................
455413
City of San Antonio,
(16–06–2460P).
The Honorable Ivy R. Taylor, Mayor, City
of San Antonio, P.O. Box 839966, San
Antonio, TX 78283.
Dec. 1, 2016 ...................
480045
Bexar (FEMA
Docket No.: B–
1656).
Unincorporated
areas of Bexar
County (16–06–
1257P).
The Honorable Nelson W. Wolff, Bexar
County Judge, 101 West Nueva Street,
10th Floor, San Antonio, TX 78205.
Dec. 6, 2016 ...................
1 480035
Bexar (FEMA
Docket No.: B–
1649).
Unincorporated
areas of Bexar
County (16–06–
2349P).
The Honorable Nelson W. Wolff, Bexar
County Judge, 101 West Nueva Street,
10th Floor, San Antonio, TX 78205.
Nov. 29, 2016 .................
480035
Collin (FEMA
Docket No.: B–
1656).
El Paso (FEMA
Docket No.: B–
1656).
Tarrant (FEMA
Docket No.: B–
1656).
Travis (FEMA
Docket No.: B–
1656).
City of McKinney
(16–06–2498P).
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75069.
The Honorable Oscar Leeser, Mayor, City
of El Paso, 300 North Campbell Street,
El Paso, TX 79901.
The Honorable Richard Newton, Mayor,
City of Colleyville, 100 Main Street,
Colleyville, TX 76034.
The Honorable Caroline Murphy, Mayor,
Village of Bee Cave, 400 Galleria Parkway, Bee Cave, TX 78738.
Transportation and Capital Improvements
Department,
Storm Water Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Bexar County Public Works
Department,
233
North
Pecos-La Trinidad Street,
Suite 420, San Antonio, TX
78207.
Bexar County Public Works
Department,
233
North
Pecos La Trinidad Street,
Suite 420, San Antonio, TX
78207.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
Development Department, 801
Texas Avenue, El Paso, TX
79901.
City Hall, 100 Main Street,
Colleyville, TX 76034.
Dec. 12, 2016 .................
480135
Dec. 1, 2016 ...................
480194
Dec. 22, 2016 .................
480590
Department of Planning and
Development, 400 Galleria
Parkway, Bee Cave, TX
78738.
Engineering Department, 200
West Willis Street, Leander,
TX 78641.
City Hall, 102 East Chihuahua
Street, La Vernia, TX 78121.
Dec. 2, 2016 ...................
481610
Dec. 9, 2016 ...................
481536
Dec. 8, 2016 ...................
481050
The Honorable Jim Miller, Mayor, City of
Saratoga Springs, 1307 North Commerce Drive, Suite 200, Saratoga
Springs, UT 84045.
The Honorable Larry Ellertson, Chairman,
Utah County Board of Commissioners,
100 East Center Street, Suite 2300,
Provo, Utah 84606.
City Hall, 1307 North Commerce Drive, Suite 200,
Saratoga Springs, UT 84045.
Dec. 19, 2016 .................
490250
Utah County Community Development Department, 100
East Center Street, Provo,
Utah 84606.
Dec. 19, 2016 .................
495517
Unincorporated
areas of Arlington
County (15–03–
3059P).
Mr. Mark Schwartz, Manager, Arlington
County, 2100 Clarendon Boulevard,
Suite 302, Arlington, VA 22201.
Dec. 2, 2016 ...................
515520
Town of Leesburg
(16–03–2150P).
The Honorable David Butler, Mayor,
Town of Leesburg, 25 West Market
Street, Leesburg, VA 20176.
Arlington County Department of
Environmental
Services,
2100 Clarendon Boulevard,
Suite 813, Arlington, VA
22201.
Department of Plan Review, 25
West Market Street, Leesburg, VA 20176.
Dec. 16, 2016 .................
510091
State and county
Location and case
No.
13475
Adams (FEMA
Docket No.: B–
1660).
Township of Hamilton (16–03–
0904P).
Allegheny (FEMA
Docket No.: B–
1656).
City of Pittsburgh
(16–03–0541P).
Mercer (FEMA
Docket No.: B–
1649).
Mercer (FEMA
Docket No.: B–
1649).
Borough of Grove
City (16–03–
0874P).
Township of Pine
(16–03–0874P).
South Carolina:
Charleston (FEMA
Docket No.: B–
1656).
Charleston (FEMA
Docket No.: B–
1649).
Charleston (FEMA
Docket No.: B–
1656).
Texas:
Bexar (FEMA
Docket No.: B–
1649).
Williamson (FEMA
Docket No.: B–
1656).
Texas: Wilson
(FEMA Docket
No.: B–1656).
Utah:
Utah (FEMA Docket No.: B–1656).
mstockstill on DSK3G9T082PROD with NOTICES
Utah (FEMA Docket No.: B–1656).
Virginia:
Arlington (FEMA
Docket No.: B–
1656).
Loudoun (FEMA
Docket No.: B–
1656).
VerDate Sep<11>2014
City of El Paso (16–
06–0755P).
City of Colleyville
(16–06–1876P).
Village of Bee Cave
(16–06–0812P).
City of Leander (16–
06–0760P).
City of La Vernia
(16–06–0558P).
City of Saratoga
Springs (16–08–
0597P).
Unincorporated
areas of Utah
County (16–08–
0597P).
17:49 Mar 10, 2017
The Honorable Christopher Fielder,
Mayor, City of Leander, P.O. Box 319,
Leander, TX 78641.
The Honorable Robert Gregory, Mayor,
City of La Vernia, P.O. Box 225, La
Vernia, TX 78121.
Jkt 241001
PO 00000
Frm 00048
Fmt 4703
Sfmt 4703
E:\FR\FM\13MRN1.SGM
13MRN1
Community
No.
13476
Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices
State and county
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Roanoke (FEMA
Docket No.: B–
1649).
Unincorporated
areas of Roanoke
County (16–03–
0403P).
Unincorporated
areas of Rockingham County (16–
03–2085P).
Mr. Thomas C. Gates, Roanoke County
Administrator, 5204 Bernard Drive,
Suite 402, Roanoke, VA 24018.
Roanoke County Administration
Center, 5204 Bernard Drive,
Roanoke, VA 24018.
Dec. 2, 2016 ...................
510190
The Honorable William B. Kyger, Jr.,
Chairman, Rockingham County Board
of Supervisors, 20 East Gay Street,
Harrisonburg, VA 22802.
Rockingham County Administration Center, 20 East Gay
Street, Harrisonburg, VA
22802.
Dec. 23, 2016 .................
510133
Rockingham
(FEMA Docket
No.: B–1660).
[FR Doc. 2017–04830 Filed 3–10–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
New or modified Base (1percent 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
Community Map Repository address
SUMMARY:
mstockstill on DSK3G9T082PROD with NOTICES
State and county
Arkansas:
Drew (FEMA
Docket No.: B–
1660).
Drew (FEMA
Docket No.: B–
1660).
Colorado: Larimer
(FEMA Docket
No.: B–1660).
Connecticut: Fairfield
(FEMA Docket
No.: B–1660).
VerDate Sep<11>2014
Location and case
No.
City of Monticello
(16–06–1501P).
Unincorporated
areas of Drew
County (16–04–
1501P).
City of Fort Collins
(16–08–0420P).
City of Stamford
(16–01–1994P).
17:49 Mar 10, 2017
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@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 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and 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
Community
No.
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 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.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: February 16, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive officer of community
Community map repository
Effective date of
modification
The Honorable Zackery Tucker, Mayor,
City of Monticello, P.O. Box 505, Monticello, AR 71655.
The Honorable Robert Akin, Drew County
Judge, 210 South Main Street, Monticello, AR 71655.
City Hall, 203 West Gaines
Street, Monticello, AR 71655.
Jan. 12, 2017 .................
050074
Drew County Courthouse, 210
South Main Street, Monticello, AR 71655.
Jan. 12, 2017 .................
050430
The Honorable Wade Troxell, Mayor, City
of Fort Collins, P.O. Box 580, Fort Collins, CO 80522.
The Honorable David Martin, Mayor, City
of Stamford, 888 Washington Boulevard, Stamford, CT 06904.
Utilities Department, 700 Wood
Street, Fort Collins, CO
80521.
City Hall, 888 Washington Boulevard, Stamford, CT 06904.
Jan. 5, 2017 ...................
080102
Jan. 11, 2017 .................
090015
Jkt 241001
PO 00000
Frm 00049
Fmt 4703
Sfmt 4703
E:\FR\FM\13MRN1.SGM
13MRN1
Community
No.
Agencies
[Federal Register Volume 82, Number 47 (Monday, March 13, 2017)]
[Notices]
[Pages 13473-13476]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-04830]
[[Page 13473]]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2016-0002]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent 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
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: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email)
patrick.sacbibit@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 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and 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 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.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: February 16, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado: El Paso (FEMA Docket City of Colorado The Honorable John Pikes Peak Regional Dec. 23, 2016.................. 080060
No.: B-1660). Springs (16-08- Suthers, Mayor, City of Building, 2880
0643P). Colorado Springs, 30 International
South Nevada Avenue, Circle, Colorado
Colorado Springs, CO Springs, CO 80903.
80903.
Connecticut: New Haven (FEMA Town of Guilford (16- The Honorable Joseph S. Town Hall South, 50 Dec. 23, 2016.................. 090077
Docket No.: B-1656). 01-0895P). Mazza, First Selectman, Boston Street,
Town of Guilford Board Guilford, CT 06437.
of Selectmen, 31 Park
Street, Guilford, CT
06437.
Florida:
Brevard (FEMA Docket No.: B- City of Titusville The Honorable James H. City Hall, 555 South Dec. 15, 2016.................. 125152
1656). (16-04-5333P). Tulley, Jr., Mayor, City Washington Avenue,
of Titusville, P.O. Box Titusville, FL
2806, Titusville, FL 32796.
32781.
Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Dec. 9, 2016................... 020061
1656). of Charlotte County Chairman, Charlotte Community
(16-04-3741P). County Board of Development
Commissioners, 18500 Department, 18400
Murdock Circle, Suite Murdock Circle,
536, Port Charlotte, FL Port Charlotte, FL
33948. 33948.
Duval (FEMA Docket No.: B-1660). City of Jacksonville The Honorable Lenny Development Services Dec. 22, 2016.................. 120077
(16-04-6041P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Lee (FEMA Docket No.: B-1656)... City of Sanibel (16- The Honorable Kevin Building Department, Dec. 6, 2016................... 120402
04-4047P). Ruane, Mayor, City of 800 Dunlop Road,
Sanibel, 800 Dunlop Sanibel, FL 33957.
Road, Sanibel, FL 33957.
Lee (FEMA Docket No.: B-1656)... Village of Estero (15- Mr. Steve Sarkozy, Village Hall, 9401 Dec. 12, 2016.................. 120260
04-9858P). Manager, Village of Corkscrew Palms
Estero, 9401 Corkscrew Circle, Estero, FL
Palms Circle, Estero, FL 33928.
33928.
Manatee (FEMA Docket No.: B- City of Bradenton (16- The Honorable Wayne H. City Hall, 101 Old Dec. 8, 2016................... 120155
1649). 04-2750P). Poston, Mayor, City of Main Street West,
Bradenton, 101 Old Main Bradenton, FL 34205.
Street West, Bradenton,
FL 34205.
[[Page 13474]]
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Vanessa Manatee County Dec. 8, 2016................... 120153
1649). of Manatee County Baugh, Chair, Manatee Building and
(16-04-2750P). County Board of Services
Commissioners, P.O. Box Department, 1112
1000, Bradenton, FL Manatee Avenue
34206. West, Bradenton, FL
34205.
Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Vanessa Manatee County Dec. 20, 2016.................. 120153
1656). of Manatee County Baugh, Chair, Manatee Building and
(16-04-3945P). County Board of Development
Commissioners, 1112 Services Division,
Manatee Avenue West, 1112 Manatee Avenue
Bradenton, FL 34205. West, Bradenton, FL
34205.
Monroe (FEMA Docket No.: B-1656) Village of Islamorada The Honorable Deb Gillis, Planning and Dec. 5, 2016................... 120424
(16-04-5228P). Mayor, Village of Development
Islamorada, 86800 Department, 86800
Overseas Highway, Overseas Highway,
Islamorada, FL 33036. Islamorada, FL
33036.
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Dec. 1, 2016................... 125147
1649). of St. Johns County Chairman, St. Johns Building Services
(16-04-2941P). County Board of Division, 4040
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Seminole (FEMA Docket No.: B- City of Altamonte The Honorable Patricia Public Works Dec. 19, 2016.................. 120290
1656). Springs (16-04- Bates, Mayor, City of Department, 950
5502P). Altamonte Springs, 225 Calabria Drive,
Newburyport Avenue, Altamonte Springs,
Altamonte Springs, FL FL 32701.
32701.
Walton (FEMA Docket No.: B-1656) City of Freeport (16- The Honorable Sidney R. City Hall, 112 Dec. 9, 2016................... 120319
04-3900P). Barley, Mayor, City of Highway 20 West,
Freeport, P.O. Box 339, Freeport, FL 32439.
Freeport, FL 32439.
Georgia: Columbia (FEMA Docket Unincorporated areas The Honorable Ron C. Columbia County Dec. 8, 2016................... 130059
No.: B-1656). of Columbia County Cross, Chairman, Engineering
(16-04-5385P). Columbia County Board of Services
Commissioners, P.O. Box Department,
498, Evans, GA 30809. Building A, East
Wing, 630 Ronald
Reagan Drive,
Evans, GA 30809.
Kentucky: Fayette (FEMA Docket Lexington-Fayette The Honorable Jim Gray, City Hall, 200 East Dec. 2, 2016................... 210067
No.: B-1656). Urban County Mayor, Main Street,
Government (16-04- Lexington[dash]Fayette, Lexington, KY 40507.
2392P). Urban County Government,
200 East Main Street,
Lexington, KY 40507.
Massachusetts:
Essex (FEMA Docket No.: B-1656). City of Gloucester The Honorable Sefatia City Hall, 9 Dale Dec. 16, 2016.................. 250082
(16-01-0697P). Romeo Theken, Mayor, Avenue, Gloucester,
City of Gloucester, 9 MA 01930.
Dale Avenue, Gloucester,
MA 01930.
Essex (FEMA Docket No.: B-1656). Town of Manchester-by- The Honorable Eli G. Town Hall, 10 Dec. 16, 2016.................. 250090
the-Sea (16-01- Boling, Chairman, Town Central Street,
0697P). of Manchester-by-the- Manchester-by-the-
Sea, Board of Selectmen, Sea, MA 01944.
10 Central Street,
Manchester-by-the-Sea,
MA 01944.
New Mexico:
Bernalillo (FEMA Docket No.: B- City of Albuquerque The Honorable Richard J. Development and Dec. 13, 2016.................. 350002
1656). (16-06-1045P). Berry, Mayor, City of Building Services
Albuquerque, P.O. Box Division, 600 2nd
1293, Albuquerque, NM Street Northwest,
87103. Albuquerque, NM
87103.
Santa Fe (FEMA Docket No.: B- City of Santa Fe (16- The Honorable Javier M. Land Use Department, Dec. 19. 2016.................. 350070
1656). 06-2549P). Gonzales, Mayor, City of Technical Review
Santa Fe, P.O. Box 909, Division, 200
Santa Fe, NM 87501. Lincoln Avenue,
Santa Fe, NM 87501.
North Carolina:
Alamance (FEMA Docket No.: B- Unincorporated areas The Honorable Eddie Alamance County Dec. 8, 2016................... 370001
1656). of Alamance County Boswell, Chairman, Inspections and
(15-04-9829P). Alamance County Board of Address Department,
Commissioners, 124 West 215 North Graham
Elm Street, Burlington, Hopedale Road,
NC 27253. Burlington, NC
27217.
Graham (FEMA Docket No.: B-1656) Unincorporated areas The Honorable Jacob Graham County Dec. 16. 2016.................. 370105
of Graham County (16- Nelms, Chairman, Graham Emergency Services
04-4666P). County Board of Division, 70 West
Commissioners, 12 North Fort Hill Road,
Main Street, Robbinsville, NC
Robbinsville, NC 28771. 28771.
McDowell (FEMA Docket No.: B- Unincorporated areas The Honorable David N. McDowell County Dec. 14, 2016.................. 370148
1656). of McDowell County Walker, Chairman, Health Department,
(16-04-3711P). McDowell County Board of 408 Spaulding Road,
Commissioners, 60 East Marion, NC 28752.
Court Street, Marion, NC
28752.
Randolph (FEMA Docket No.: B- Unincorporated areas The Honorable Darrell Randolph County Dec. 14, 2016.................. 370195
1656). of Randolph County Frye, Chairman, Randolph Planning and Zoning
(16-04-3349P). County Board of Department, 201
Commissioners, 725 East Academy
McDowell Road, Ashboro, Street, Ashboro, NC
NC 27205. 27203.
Wake (FEMA Docket No.: B-1656).. Town of Holly Springs The Honorable Richard G. Engineering Dec. 29, 2016.................. 370403
(16-04-1838P). Sears, Mayor, Town of Department, 128
Holly Springs, P.O. Box South Main Street,
8, Holly Springs, NC Holly Springs, NC
27540. 27540.
Wake (FEMA Docket No.: B-1649).. Unincorporated areas The Honorable James West, Wake County Nov. 21, 2016.................. 370368
of Wake County (16- Chairman, Wake County Environmental
04-1268P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, 336
NC 27602. Fayetteville
Street, Raleigh, NC
27601.
Wake (FEMA Docket No.: B-1656).. Unincorporated areas The Honorable James West, Wake County Dec. 29, 2016.................. 370368
of Wake County (16- Chairman, Wake County Environmental
04-1838P). Board of Commissioners, Services
P.O. Box 550, Raleigh, Department, 336
NC 27602. Fayetteville
Street, Raleigh, NC
27601.
Oklahoma: Oklahoma (FEMA Docket City of Oklahoma City The Honorable Mick City Hall, 200 North Dec. 9. 2016................... 405378
No.: B-1649). (16-06-0948P). Cornett, Mayor, City of Walker Avenue, 3rd
Oklahoma City, 200 North Floor, Oklahoma
Walker Avenue, 3rd City, OK 73102.
Floor, Oklahoma City, OK
73102.
Pennsylvania:
[[Page 13475]]
Adams (FEMA Docket No.: B-1660). Township of Hamilton The Honorable Stephanie Township Hall, 272 Dec. 20, 2016.................. 420002
(16-03-0904P). Egger, Chair, Township Mummerts Church
of Hamilton Board of Road, Abbottstown,
Supervisors, 272 PA 17301.
Mummerts Church Road,
Abbottstown, PA 17301.
Allegheny (FEMA Docket No.: B- City of Pittsburgh The Honorable William City County Dec. 19, 2016.................. 420063
1656). (16-03-0541P). Peduto, Mayor, City of Building, 414 Grant
Pittsburgh, CityCounty Street, Pittsburgh,
Building, Room 512, 414 PA 15219.
Grant Street,
Pittsburgh, PA 15219.
Mercer (FEMA Docket No.: B-1649) Borough of Grove City The Honorable Randy L. Borough Municipal Dec. 1, 2016................... 420675
(16-03-0874P). Riddle, Mayor, Borough Building, 123 West
of Grove City, 123 West Main Street, Grove
Main Street, Grove City, City, PA 16127.
PA 16127.
Mercer (FEMA Docket No.: B-1649) Township of Pine (16- The Honorable Joseph N. Township Municipal Dec. 1, 2016................... 422284
03-0874P). Holmes, Chairman, Building, 545
Township of Pine Board Barkeyville Road,
of Supervisors, 545 Grove City, PA
Barkeyville Road, Grove 16127.
City, PA 16127.
South Carolina:
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Page, Planning and Dec. 8, 2016................... 455417
1656). Pleasant (16-04- Mayor, Town of Mount Development
2610P). Pleasant, 100 Ann Department, 100 Ann
Edwards Lane, Mount Edwards Lane, Mount
Pleasant, SC 29464. Pleasant, SC 29464.
Charleston (FEMA Docket No.: B- Town of Sullivan's The Honorable Patrick Town Hall, 2050 B Dec. 1, 2016................... 455418
1649). Island (16-04-5272P). O'Neil, Mayor, Town of Middle Street,
Sullivan's Island, P.O. Sullivan's Island,
Box 427, Sullivan's SC 29482.
Island, SC 29482.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Elliott Charleston County Dec. 8, 2016................... 455413
1656). of Charleston County Summey, Chairman, Building Inspection
(16-04-2610P). Charleston County Services Division,
Council, 4045 Bridgeview 4045 Bridgeview
Drive, Suite B254, North Drive North
Charleston, SC. 29405. Charleston, SC.
29405.
Texas:
Bexar (FEMA Docket No.: B-1649). City of San Antonio, The Honorable Ivy R. Transportation and Dec. 1, 2016................... 480045
(16-06-2460P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78204.
Bexar (FEMA Docket No.: B-1656). Unincorporated areas The Honorable Nelson W. Bexar County Public Dec. 6, 2016................... 1 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-1257P). Judge, 101 West Nueva 233 North Pecos-La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
Bexar (FEMA Docket No.: B-1649). Unincorporated areas The Honorable Nelson W. Bexar County Public Nov. 29, 2016.................. 480035
of Bexar County (16- Wolff, Bexar County Works Department,
06-2349P). Judge, 101 West Nueva 233 North Pecos La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78207.
Collin (FEMA Docket No.: B-1656) City of McKinney (16- The Honorable Brian Engineering Dec. 12, 2016.................. 480135
06-2498P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75069. Street, McKinney,
TX 75069.
El Paso (FEMA Docket No.: B- City of El Paso (16- The Honorable Oscar Development Dec. 1, 2016................... 480194
1656). 06-0755P). Leeser, Mayor, City of Department, 801
El Paso, 300 North Texas Avenue, El
Campbell Street, El Paso, TX 79901.
Paso, TX 79901.
Tarrant (FEMA Docket No.: B- City of Colleyville The Honorable Richard City Hall, 100 Main Dec. 22, 2016.................. 480590
1656). (16-06-1876P). Newton, Mayor, City of Street,
Colleyville, 100 Main Colleyville, TX
Street, Colleyville, TX 76034.
76034.
Travis (FEMA Docket No.: B-1656) Village of Bee Cave The Honorable Caroline Department of Dec. 2, 2016................... 481610
(16-06-0812P). Murphy, Mayor, Village Planning and
of Bee Cave, 400 Development, 400
Galleria Parkway, Bee Galleria Parkway,
Cave, TX 78738. Bee Cave, TX 78738.
Williamson (FEMA Docket No.: B- City of Leander (16- The Honorable Christopher Engineering Dec. 9, 2016................... 481536
1656). 06-0760P). Fielder, Mayor, City of Department, 200
Leander, P.O. Box 319, West Willis Street,
Leander, TX 78641. Leander, TX 78641.
Texas: Wilson (FEMA Docket No.: City of La Vernia (16- The Honorable Robert City Hall, 102 East Dec. 8, 2016................... 481050
B-1656). 06-0558P). Gregory, Mayor, City of Chihuahua Street,
La Vernia, P.O. Box 225, La Vernia, TX 78121.
La Vernia, TX 78121.
Utah:
Utah (FEMA Docket No.: B-1656).. City of Saratoga The Honorable Jim Miller, City Hall, 1307 Dec. 19, 2016.................. 490250
Springs (16-08- Mayor, City of Saratoga North Commerce
0597P). Springs, 1307 North Drive, Suite 200,
Commerce Drive, Suite Saratoga Springs,
200, Saratoga Springs, UT 84045.
UT 84045.
Utah (FEMA Docket No.: B-1656).. Unincorporated areas The Honorable Larry Utah County Dec. 19, 2016.................. 495517
of Utah County (16- Ellertson, Chairman, Community
08-0597P). Utah County Board of Development
Commissioners, 100 East Department, 100
Center Street, Suite East Center Street,
2300, Provo, Utah 84606. Provo, Utah 84606.
Virginia:
Arlington (FEMA Docket No.: B- Unincorporated areas Mr. Mark Schwartz, Arlington County Dec. 2, 2016................... 515520
1656). of Arlington County Manager, Arlington Department of
(15-03-3059P). County, 2100 Clarendon Environmental
Boulevard, Suite 302, Services, 2100
Arlington, VA 22201. Clarendon
Boulevard, Suite
813, Arlington, VA
22201.
Loudoun (FEMA Docket No.: B- Town of Leesburg (16- The Honorable David Department of Plan Dec. 16, 2016.................. 510091
1656). 03-2150P). Butler, Mayor, Town of Review, 25 West
Leesburg, 25 West Market Market Street,
Street, Leesburg, VA Leesburg, VA 20176.
20176.
[[Page 13476]]
Roanoke (FEMA Docket No.: B- Unincorporated areas Mr. Thomas C. Gates, Roanoke County Dec. 2, 2016................... 510190
1649). of Roanoke County Roanoke County Administration
(16-03-0403P). Administrator, 5204 Center, 5204
Bernard Drive, Suite Bernard Drive,
402, Roanoke, VA 24018. Roanoke, VA 24018.
Rockingham (FEMA Docket No.: B- Unincorporated areas The Honorable William B. Rockingham County Dec. 23, 2016.................. 510133
1660). of Rockingham County Kyger, Jr., Chairman, Administration
(16-03-2085P). Rockingham County Board Center, 20 East Gay
of Supervisors, 20 East Street,
Gay Street, Harrisonburg, VA
Harrisonburg, VA 22802. 22802.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-04830 Filed 3-10-17; 8:45 am]
BILLING CODE 9110-12-P