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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.