Changes in Flood Hazard Determinations, 13476-13479 [2017-04835]

Download as PDF 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. Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification City of Marco Island (16–04–6989P). City of Naples (16– 04–6553P). Jan, 4, 2017 ................... 125130 City of Naples (16– 04–6987P). Jan. 19, 2017 ................. 125130 B– City of Jacksonville (16–04–3215P). Dec. 30, 2016 ................. 120077 B– Building Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Building Department, 295 Riverside Circle, Naples, FL 34102. Building Department, 295 Riverside Circle, Naples, FL 34102. Development Services Division, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202. Development Services Division, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202. Building Department, 506 West Berckman Street, Fruitland Park, FL 34731. Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. 120426 B– The Honorable Bob Brown, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. The Honorable Bill Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Jan. 19, 2017 ................. B– Jan. 11, 2017 ................. 120077 Dec. 28, 2016 ................. 120387 Jan. 23, 2017 ................. 125124 Manatee County Building and Development Services Division, 1112 Manatee Avenue West, Bradenton, FL 34205. Building Department, 3140 Flagler Avenue, Key West, FL 33040. Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. Public Works Department, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. Osceola County Community Development Department, 1 Courthouse Square, Suite 1100, Kissimmee, FL 34741. Planning Department, 3101 East Causeway Approach, Mandeville, LA 70448. Dec. 27, 2016 ................. 120153 Jan. 19, 2017 ................. 120168 Jan. 20, 2017 ................. 125129 Jan. 20, 2017 ................. 120186 Jan. 23, 2017 ................. 120179 Jan. 20, 2017 ................. 120189 Jan. 13, 2017 ................. 220202 The Honorable Susan James, Chair, Town of Sandwich Board of Selectmen, 130 Main Street, Sandwich, MA 02563. The Honorable Eli G. Boling, Chairman, Town of Manchester-by-the-Sea, Board of Selectmen, 10 Central Street, Manchester-by-the-Sea, MA 01944. The Honorable Martin J. Walsh, Mayor, City of Boston, 1 City Hall Square, Suite 500, Boston, MA 02201. Building Department, 16 Jan Sebastian Drive, Sandwich, MA 02563. Town Hall, 10 Central Street, Manchester-by-the-Sea, MA 01944. Jan. 9, 2017 ................... 250012 Jan. 2, 2017 ................... 250090 Environment Department, 1 City Hall Square, Suite 709, Boston, MA 02201. Jan. 6, 2017 ................... 250286 The Honorable Mary Hawkins Butler, Mayor, City of Madison, P.O. Box 40 Madison, MS 39110. Mr. Jack Winstead, President, Pearl River Valley Water Supply District Board of Directors, 115 Madison Landing Circle, Ridgeland, MS 39158. The Honorable Trey Baxter, Chairman, Madison County Board of Supervisors, P.O. Box 608, Canton, MS 39046. Community Development Department, 1004 Madison Avenue, Madison, MS 39110. Building Department, 1864 Spillway Road, Brandon, MS 39047. Jan. 20, 2017 ................. 280229 Jan. 20, 2017 ................. 280338 Madison County Planning and Zoning Department, 125 West North Street, Canton, MS 39046. Mineral County Government Office, 300 River Street, Superior, MT 59872. Jan. 20, 2017 ................. 280228 Dec. 29, 2016 ................. 300159 Planning Department, 2 Main Street, Amherst, NH 03031. Jan. 13, 2017 ................. 330081 State and county Florida: Collier (FEMA Docket No.: 1660). Collier (FEMA Docket No.: 1656). Collier (FEMA Docket No.: 1660). Duval (FEMA Docket No.: 1660). Duval (FEMA Docket No.: B– 1660). City of Jacksonville (16–04–6150P). The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. Lake (FEMA Docket No.: B– 1656). Lee (FEMA Docket No.: B–1660). City of Fruitland Park (16–04–6296X). The Honorable Chris Bell, Mayor, City of Fruitland Park, 506 West Berckman Street, Fruitland Park, FL 34731. The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. Manatee (FEMA Docket No.: B– 1656). Monroe (FEMA Docket No.: B– 1660). Monroe (FEMA Docket No.: B– 1660). Orange (FEMA Docket No.: B– 1660). Orange (FEMA Docket No.: B– 1660). Osceola (FEMA Docket No.: B– 1660). Louisiana: St. Tammany (FEMA Docket No.: B– 1660). Massachusetts: Barnstable (FEMA Docket No.: B– 1665). Essex (FEMA Docket No.: B– 1660). mstockstill on DSK3G9T082PROD with NOTICES Suffolk (FEMA Docket No.: B– 1660). Mississippi: Madison (FEMA Docket No.: B– 1660). Madison (FEMA Docket No.: B– 1660). Madison (FEMA Docket No.: B– 1660). Montana: Mineral (FEMA Docket No.: B–1656). New Hampshire: Hillsborough (FEMA Docket No.: B–1660). VerDate Sep<11>2014 13477 Unincorporated areas of Lee County (16–04– 7007P). Unincorporated areas of Manatee County (16–04– 5342P). City of Key West (16–04–6755P). Unincorporated areas of Monroe County (16–04– 7359P). City of Orlando (16– 04–5876P). Unincorporated areas of Orange County (16–04– 2773P). Unincorporated areas of Osceola County (16–04– 2860P). City of Mandeville (16–06–1792P). Town of Sandwich (16–01–1204P). Town of Manchesterby-the-Sea (16– 01–1155P). City of Boston (16– 01–1699P). City of Madison (16– 04–6373P). Pearl River Valley Water Supply District (16–04– 6373P). Unincorporated areas of Madison County (16–04– 6373P). Unincorporated areas of Mineral County (16–08– 0230P). Town of Amherst (16–01–1614P). 17:49 Mar 10, 2017 The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205. The Honorable Craig Cates, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Buddy W. Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 1400, Kissimmee, FL 34741. The Honorable Donald J. Villere, Mayor, City of Mandeville, 3101 East Causeway Approach, Mandeville, LA 70448. The Honorable Roman Zylawy, Chairman, Mineral County Board of Commissioners, 300 River Street, Superior, MT 59872. Mr. James M. O’Mara, Jr., Town Administrator, Town of Amherst, P.O. Box 960, Amherst, NH 03031. Jkt 241001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\13MRN1.SGM 13MRN1 Community No. 13478 Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices State and county Hillsborough (FEMA Docket No.: B–1660). New Mexico: Dona Ana (FEMA Docket No.: B–1665). North Carolina: Mecklenburg (FEMA Docket No.: B–1656). Oklahoma: Craig (FEMA Docket No.: B– 1649). Craig (FEMA Docket No.: B– 1649). Oklahoma (FEMA Docket No.: B– 1660). Pennsylvania: Bucks (FEMA Docket No.: B– 1660). Chester (FEMA Docket No.: B– 1656). York (FEMA Docket No.: B–1660). Location and case No. Town of Hudson (16–01–1111P). Unincorporated areas of Dona Ana County (16–06– 3875P). City of Charlotte (15–04–3179P). City of Vinita (16– 06–1321P). Unincorporated areas of Craig County (16–06– 1321P). City of Oklahoma City (16–06– 1439P). Borough of New Hope (16–03– 1928P). Township of East Whiteland (16–03– 0517P). Township of Lower Chanceford (16– 03–2040P). Chief executive officer of community Community map repository Effective date of modification The Honorable Rick Maddox, Chairman, Town of Hudson Board of Selectmen, 12 School Street, Hudson, NH 03051. The Honorable Wayne Hancock, Chairman, Dona Ana County Board of Commissioners, 845 North Motel Boulevard, Las Cruces, NM 88007. The Honorable Jennifer Roberts, Mayor, City of Charlotte, 600 East 4th Street, 15th Floor, Charlotte, NC 28202. Town Hall, 12 School Street, Hudson, NH 03051. Jan. 19, 2017 ................. 330092 Dona Ana County, Flood Commission Department, 845 North Motel Boulevard, Las Cruces, NM 88007. Charlotte-Mecklenburg Stormwater Services Division, 2145 Suttle Avenue, Charlotte, NC 28208. Jan. 13, 2017 ................. 350012 Jan 2. 2017 .................... 370159 The Honorable Ronnie Starks, Mayor, City of Vinita, 104 East Illinois Avenue, Vinita, OK 74301. The Honorable H.M. ‘‘Bud’’ Wyatt, Craig County Associate District Judge, 210 West Delaware Avenue, Vinita, OK 74301. The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, Oklahoma City, OK 73102. City Hall, 104 East Illinois Avenue, Vinita, OK 74301. Jan. 6, 2017 ................... 400050 Craig County Courthouse, 210 West Delaware Avenue, Vinita, OK 74301. Jan. 6, 2017 ................... 400540 Public Works Department, 420 West Main Street, Oklahoma City, OK 73102. Jan. 23, 2017 ................. 405378 Mr. John Burke, Manager, Borough of New Hope, 123 New Street, New Hope, PA 18938. Mr. John Nagel, Manager, Township of East Whiteland, 209 Conestoga Road, Frazer, PA 19355. The Honorable David Glenn, Chairman, Township of Lower Chanceford, Board of Supervisors, 4120 Delta Road, Airville, PA 17302. The Honorable Janet L. Wiley, Chair, Township of Peach Bottom Board of Supervisors, 6880 Delta Road, Delta, PA 17314. The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Borough Hall, 123 New Street, New Hope, PA 18938. Jan. 12, 2017 ................. 420195 Municipal Building, 209 Conestoga Road, Frazer, PA 19355. Lower Chanceford Township Hall, 4120 Delta Road, Airville, PA 17302. Dec. 28, 2016 ................. 420279 Jan. 23, 2017 ................. 420930 Peach Bottom Municipal Office Building, 6880 Delta Road, Delta, PA 17314. Jan. 23, 2017 ................. 422229 Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Dec. 29, 2016 ................. 455417 Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capital Improvements Department, Stormwater 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. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Planning and Development Department, 3300 Corinth Parkway, Corinth, TX 76208. Dec. 30, 2016 ................. 480045 Jan. 11, 2017 ................. 480045 Dec. 27, 2016 ................. 480035 Jan. 11, 2017 ................. 480035 Jan. 9, 2017 ................... 480135 Jan. 2, 2017 ................... 480135 Jan. 9, 2017 ................... 480135 Jan. 2, 2017 ................... 480130 Jan 5, 2017 .................... 481143 Township of Peach Bottom (16–03– 2040P). South Carolina: Charleston (FEMA Docket No.: B– 1656). Texas: Bexar (FEMA Docket No.: B– 1656). Town of Mount Pleasant (16–04– 6229P). City of San Antonio (16–06–1242P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar (FEMA Docket No.: B– 1660). City of San Antonio (16–06–1641P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar (FEMA Docket No.: B– 1668). Unincorporated areas of Bexar County (16–06– 2426P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Bexar (FEMA Docket No.: B– 1660). mstockstill on DSK3G9T082PROD with NOTICES York (FEMA Docket No.: B–1660). Unincorporated areas of Bexar County (16–06– 2962P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Collin (FEMA Docket No.: 1660). Collin (FEMA Docket No.: 1660). Collin (FEMA Docket No.: 1660). Collin (FEMA Docket No.: 1660). B– City of McKinney (16–06–1250P). B– City of McKinney (16–06–1435P). B– City of McKinney (16–06–2050P). The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. B– Denton (FEMA Docket No.: B– 1656). VerDate Sep<11>2014 Unincorporated areas of Collin County (16–06– 1435P). City of Corinth (16– 06–2195P). 17:49 Mar 10, 2017 The Honorable Bill Heidemann, Mayor, City of Corinth, 2027 Vintage Circle, Corinth, TX 76210. Jkt 241001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\13MRN1.SGM 13MRN1 Community No. Federal Register / Vol. 82, No. 47 / Monday, March 13, 2017 / Notices State and county Location and case No. Denton (FEMA Docket No.: B– 1656). Harris (FEMA Docket No.: B– 1665). City of Denton (16– 06–2195P). Harris (FEMA Docket No.: B– 1665). Unincorporated areas of Harris County (16–06– 0816P). City of Conroe (16– 06–1603P). Montgomery (FEMA Docket No.: B–1665). Montgomery (FEMA Docket No.: B–1660). Tarrant (FEMA Docket No.: B– 1660). Utah: Iron (FEMA Docket No.: B–1665). Chief executive officer of community Community map repository Effective date of modification The Honorable Chris A. Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201. The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. Engineering Department, 901– A Texas Street, Denton, TX 76509. Floodplain Management Department, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Department of Public Works, 300 West Davis Street, Conroe, TX 77301. Department of Public Works, 300 West Davis Street, Conroe, TX 77301. Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102. Jan 5, 2017 .................... 480194 Jan. 20, 2017 ................. 480296 Jan. 20, 2017 ................. 480287 Jan. 11, 2017 ................. 480484 Jan. 19, 2017 ................. 480484 Jan. 19, 2017 ................. 480596 The Honorable Maile Wilson, Mayor, City of Cedar City, 10 North Main Street, Cedar City, UT 84720. The Honorable Michael P. Caldwell, Mayor, City of Ogden, 2549 Washington Boulevard, Suite 910, Ogden, UT 84401. The Honorable Kerry W. Gibson, Chairman, Weber County Commission, 2380 Washington Boulevard, Suite 360, Ogden, UT 84401. City Hall, 10 North Main Street, Cedar City, UT 84720. Jan. 5, 2017 ................... 490074 City Hall, 2549 Washington Dec. 27, 2016 ................. Boulevard, Ogden, UT 84401. 37 490189 Weber County Government Dec. 27, 2016 ................. Building, 2380 Washington Boulevard, Ogden, UT 84401. 490187 Unincorporated areas of Fairfax County (16–03– 0196P). Mr. Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. 515525 City of Hampton (16–03–1592P). The Honorable Donnie R. Tuck, Mayor, City of Hampton, 22 Lincoln Street, Hampton, VA 23669. Mr. Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192. Fairfax County Department of Jan 2, 2017 .................... Public Works and Environmental Services, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035. Public Works Division, 22 Lin- Jan. 17, 2017 ................. coln Street, Hampton, VA 23669. Prince William County Depart- Jan 2, 2017 .................... ment of Public Works, 5 County Complex Court, Prince William, VA 22192. City of Houston (16– 06–0816P). City of Conroe (16– 06–2103P). City of Fort Worth (16–06–1438P). City of Cedar City (16–08–0339P). Weber (FEMA Docket No.: B– 1656). City of Ogden (16– 08–0099P). Weber (FEMA Docket No.: B– 1656). Unincorporated areas of Weber County (16–08– 0099P). Virginia: Fairfax (FEMA Docket No.: B– 1656). Independent City (FEMA Docket No.: B–1660). Prince William (FEMA Docket No.: B–1656). Unincorporated areas of Prince William County (16–03–0196P). The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305. The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305. The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. [FR Doc. 2017–04835 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; Internal Agency Docket No. FEMA–B–1702] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. mstockstill on DSK3G9T082PROD with NOTICES AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood SUMMARY: VerDate Sep<11>2014 13479 17:49 Mar 10, 2017 Jkt 241001 Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, part 65 of the Code of Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report DATES: PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 Community No. 515527 510119 in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. ADDRESSES: E:\FR\FM\13MRN1.SGM 13MRN1

Agencies

[Federal Register Volume 82, Number 47 (Monday, March 13, 2017)]
[Notices]
[Pages 13476-13479]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-04835]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2017-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
  Drew (FEMA Docket No.: B-1660)..  City of Monticello     The Honorable Zackery      City Hall, 203 West   Jan. 12, 2017..................       050074
                                     (16-06-1501P).         Tucker, Mayor, City of     Gaines Street,
                                                            Monticello, P.O. Box       Monticello, AR
                                                            505, Monticello, AR        71655.
                                                            71655.
  Drew (FEMA Docket No.: B-1660)..  Unincorporated areas   The Honorable Robert       Drew County           Jan. 12, 2017..................       050430
                                     of Drew County (16-    Akin, Drew County Judge,   Courthouse, 210
                                     04-1501P).             210 South Main Street,     South Main Street,
                                                            Monticello, AR 71655.      Monticello, AR
                                                                                       71655.
Colorado: Larimer (FEMA Docket      City of Fort Collins   The Honorable Wade         Utilities             Jan. 5, 2017...................       080102
 No.: B-1660).                       (16-08-0420P).         Troxell, Mayor, City of    Department, 700
                                                            Fort Collins, P.O. Box     Wood Street, Fort
                                                            580, Fort Collins, CO      Collins, CO 80521.
                                                            80522.
Connecticut: Fairfield (FEMA        City of Stamford (16-  The Honorable David        City Hall, 888        Jan. 11, 2017..................       090015
 Docket No.: B-1660).                01-1994P).             Martin, Mayor, City of     Washington
                                                            Stamford, 888 Washington   Boulevard,
                                                            Boulevard, Stamford, CT    Stamford, CT 06904.
                                                            06904.

[[Page 13477]]

 
Florida:
  Collier (FEMA Docket No.: B-      City of Marco Island   The Honorable Bob Brown,   Building Department,  Jan. 19, 2017..................       120426
   1660).                            (16-04-6989P).         Chairman, City of Marco    50 Bald Eagle
                                                            Island Council, 50 Bald    Drive, Marco
                                                            Eagle Drive, Marco         Island, FL 34145.
                                                            Island, FL 34145.
  Collier (FEMA Docket No.: B-      City of Naples (16-04- The Honorable Bill         Building Department,  Jan, 4, 2017...................       125130
   1656).                            6553P).                Barnett, Mayor, City of    295 Riverside
                                                            Naples, 735 8th Street     Circle, Naples, FL
                                                            South, Naples, FL 34102.   34102.
  Collier (FEMA Docket No.: B-      City of Naples (16-04- The Honorable Bill         Building Department,  Jan. 19, 2017..................       125130
   1660).                            6987P).                Barnett, Mayor, City of    295 Riverside
                                                            Naples, 735 8th Street     Circle, Naples, FL
                                                            South, Naples, FL 34102.   34102.
  Duval (FEMA Docket No.: B-1660).  City of Jacksonville   The Honorable Lenny        Development Services  Dec. 30, 2016..................       120077
                                     (16-04-3215P).         Curry, Mayor, City of      Division, 214 North
                                                            Jacksonville, 117 West     Hogan Street, Suite
                                                            Duval Street, Suite 400,   2100, Jacksonville,
                                                            Jacksonville, FL 32202.    FL 32202.
  Duval (FEMA Docket No.: B-1660).  City of Jacksonville   The Honorable Lenny        Development Services  Jan. 11, 2017..................       120077
                                     (16-04-6150P).         Curry, Mayor, City of      Division, 214 North
                                                            Jacksonville, 117 West     Hogan Street, Suite
                                                            Duval Street, Suite 400,   2100, Jacksonville,
                                                            Jacksonville, FL 32202.    FL 32202.
  Lake (FEMA Docket No.: B-1656)..  City of Fruitland      The Honorable Chris Bell,  Building Department,  Dec. 28, 2016..................       120387
                                     Park (16-04-6296X).    Mayor, City of Fruitland   506 West Berckman
                                                            Park, 506 West Berckman    Street, Fruitland
                                                            Street, Fruitland Park,    Park, FL 34731.
                                                            FL 34731.
  Lee (FEMA Docket No.: B-1660)...  Unincorporated areas   The Honorable Frank Mann,  Lee County Building   Jan. 23, 2017..................       125124
                                     of Lee County (16-04-  Chairman, Lee County       Department, 1500
                                     7007P).                Board of Commissioners,    Monroe Street, Fort
                                                            P.O. Box 398, Fort         Myers, FL 33901.
                                                            Myers, FL 33902.
  Manatee (FEMA Docket No.: B-      Unincorporated areas   The Honorable Vanessa      Manatee County        Dec. 27, 2016..................       120153
   1656).                            of Manatee County      Baugh, Chair, Manatee      Building and
                                     (16-04-5342P).         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-1660)  City of Key West (16-  The Honorable Craig        Building Department,  Jan. 19, 2017..................       120168
                                     04-6755P).             Cates, Mayor, City of      3140 Flagler
                                                            Key West, P.O. Box 1409,   Avenue, Key West,
                                                            Key West, FL 33041.        FL 33040.
  Monroe (FEMA Docket No.: B-1660)  Unincorporated areas   The Honorable Heather      Monroe County         Jan. 20, 2017..................       125129
                                     of Monroe County (16-  Carruthers, Mayor,         Building
                                     04-7359P).             Monroe County Board of     Department, 2798
                                                            Commissioners, 500         Overseas Highway,
                                                            Whitehead Street, Suite    Marathon, FL 33050.
                                                            102, Key West, FL 33040.
  Orange (FEMA Docket No.: B-1660)  City of Orlando (16-   The Honorable Buddy W.     Public Works          Jan. 20, 2017..................       120186
                                     04-5876P).             Dyer, Mayor, City of       Department, 400
                                                            Orlando, P.O. Box 4990,    South Orange
                                                            Orlando, FL 32802.         Avenue, 8th Floor,
                                                                                       Orlando, FL 32801.
  Orange (FEMA Docket No.: B-1660)  Unincorporated areas   The Honorable Teresa       Orange County         Jan. 23, 2017..................       120179
                                     of Orange County (16-  Jacobs, Mayor, Orange      Stormwater
                                     04-2773P).             County, 201 South          Management
                                                            Rosalind Avenue, 5th       Department, 4200
                                                            Floor, Orlando, FL 32801.  South John Young
                                                                                       Parkway, Orlando,
                                                                                       FL 32839.
  Osceola (FEMA Docket No.: B-      Unincorporated areas   The Honorable Viviana      Osceola County        Jan. 20, 2017..................       120189
   1660).                            of Osceola County      Janer, Chair, Osceola      Community
                                     (16-04-2860P).         County Board of            Development
                                                            Commissioners, 1           Department, 1
                                                            Courthouse Square, Suite   Courthouse Square,
                                                            1400, Kissimmee, FL        Suite 1100,
                                                            34741.                     Kissimmee, FL 34741.
Louisiana: St. Tammany (FEMA        City of Mandeville     The Honorable Donald J.    Planning Department,  Jan. 13, 2017..................       220202
 Docket No.: B-1660).                (16-06-1792P).         Villere, Mayor, City of    3101 East Causeway
                                                            Mandeville, 3101 East      Approach,
                                                            Causeway Approach,         Mandeville, LA
                                                            Mandeville, LA 70448.      70448.
Massachusetts:
  Barnstable (FEMA Docket No.: B-   Town of Sandwich (16-  The Honorable Susan        Building Department,  Jan. 9, 2017...................       250012
   1665).                            01-1204P).             James, Chair, Town of      16 Jan Sebastian
                                                            Sandwich Board of          Drive, Sandwich, MA
                                                            Selectmen, 130 Main        02563.
                                                            Street, Sandwich, MA
                                                            02563.
  Essex (FEMA Docket No.: B-1660).  Town of Manchester-by- The Honorable Eli G.       Town Hall, 10         Jan. 2, 2017...................       250090
                                     the-Sea (16-01-        Boling, Chairman, Town     Central Street,
                                     1155P).                of Manchester-by-the-      Manchester-by-the-
                                                            Sea, Board of Selectmen,   Sea, MA 01944.
                                                            10 Central Street,
                                                            Manchester-by-the-Sea,
                                                            MA 01944.
  Suffolk (FEMA Docket No.: B-      City of Boston (16-01- The Honorable Martin J.    Environment           Jan. 6, 2017...................       250286
   1660).                            1699P).                Walsh, Mayor, City of      Department, 1 City
                                                            Boston, 1 City Hall        Hall Square, Suite
                                                            Square, Suite 500,         709, Boston, MA
                                                            Boston, MA 02201.          02201.
Mississippi:
  Madison (FEMA Docket No.: B-      City of Madison (16-   The Honorable Mary         Community             Jan. 20, 2017..................       280229
   1660).                            04-6373P).             Hawkins Butler, Mayor,     Development
                                                            City of Madison, P.O.      Department, 1004
                                                            Box 40 Madison, MS 39110.  Madison Avenue,
                                                                                       Madison, MS 39110.
  Madison (FEMA Docket No.: B-      Pearl River Valley     Mr. Jack Winstead,         Building Department,  Jan. 20, 2017..................       280338
   1660).                            Water Supply           President, Pearl River     1864 Spillway Road,
                                     District (16-04-       Valley Water Supply        Brandon, MS 39047.
                                     6373P).                District Board of
                                                            Directors, 115 Madison
                                                            Landing Circle,
                                                            Ridgeland, MS 39158.
  Madison (FEMA Docket No.: B-      Unincorporated areas   The Honorable Trey         Madison County        Jan. 20, 2017..................       280228
   1660).                            of Madison County      Baxter, Chairman,          Planning and Zoning
                                     (16-04-6373P).         Madison County Board of    Department, 125
                                                            Supervisors, P.O. Box      West North Street,
                                                            608, Canton, MS 39046.     Canton, MS 39046.
Montana: Mineral (FEMA Docket No.:  Unincorporated areas   The Honorable Roman        Mineral County        Dec. 29, 2016..................       300159
 B-1656).                            of Mineral County      Zylawy, Chairman,          Government Office,
                                     (16-08-0230P).         Mineral County Board of    300 River Street,
                                                            Commissioners, 300 River   Superior, MT 59872.
                                                            Street, Superior, MT
                                                            59872.
New Hampshire:
  Hillsborough (FEMA Docket No.: B- Town of Amherst (16-   Mr. James M. O'Mara, Jr.,  Planning Department,  Jan. 13, 2017..................       330081
   1660).                            01-1614P).             Town Administrator, Town   2 Main Street,
                                                            of Amherst, P.O. Box       Amherst, NH 03031.
                                                            960, Amherst, NH 03031.

[[Page 13478]]

 
  Hillsborough (FEMA Docket No.: B- Town of Hudson (16-01- The Honorable Rick         Town Hall, 12 School  Jan. 19, 2017..................       330092
   1660).                            1111P).                Maddox, Chairman, Town     Street, Hudson, NH
                                                            of Hudson Board of         03051.
                                                            Selectmen, 12 School
                                                            Street, Hudson, NH 03051.
New Mexico: Dona Ana (FEMA Docket   Unincorporated areas   The Honorable Wayne        Dona Ana County,      Jan. 13, 2017..................       350012
 No.: B-1665).                       of Dona Ana County     Hancock, Chairman, Dona    Flood Commission
                                     (16-06-3875P).         Ana County Board of        Department, 845
                                                            Commissioners, 845 North   North Motel
                                                            Motel Boulevard, Las       Boulevard, Las
                                                            Cruces, NM 88007.          Cruces, NM 88007.
North Carolina: Mecklenburg (FEMA   City of Charlotte (15- The Honorable Jennifer     Charlotte-            Jan 2. 2017....................       370159
 Docket No.: B-1656).                04-3179P).             Roberts, Mayor, City of    Mecklenburg
                                                            Charlotte, 600 East 4th    Stormwater Services
                                                            Street, 15th Floor,        Division, 2145
                                                            Charlotte, NC 28202.       Suttle Avenue,
                                                                                       Charlotte, NC 28208.
Oklahoma:
  Craig (FEMA Docket No.: B-1649).  City of Vinita (16-06- The Honorable Ronnie       City Hall, 104 East   Jan. 6, 2017...................       400050
                                     1321P).                Starks, Mayor, City of     Illinois Avenue,
                                                            Vinita, 104 East           Vinita, OK 74301.
                                                            Illinois Avenue, Vinita,
                                                            OK 74301.
  Craig (FEMA Docket No.: B-1649).  Unincorporated areas   The Honorable H.M.         Craig County          Jan. 6, 2017...................       400540
                                     of Craig County (16-   ``Bud'' Wyatt, Craig       Courthouse, 210
                                     06-1321P).             County Associate           West Delaware
                                                            District Judge, 210 West   Avenue, Vinita, OK
                                                            Delaware Avenue, Vinita,   74301.
                                                            OK 74301.
  Oklahoma (FEMA Docket No.: B-     City of Oklahoma City  The Honorable Mick         Public Works          Jan. 23, 2017..................       405378
   1660).                            (16-06-1439P).         Cornett, Mayor, City of    Department, 420
                                                            Oklahoma City, 200 North   West Main Street,
                                                            Walker Avenue, Oklahoma    Oklahoma City, OK
                                                            City, OK 73102.            73102.
Pennsylvania:
  Bucks (FEMA Docket No.: B-1660).  Borough of New Hope    Mr. John Burke, Manager,   Borough Hall, 123     Jan. 12, 2017..................       420195
                                     (16-03-1928P).         Borough of New Hope, 123   New Street, New
                                                            New Street, New Hope, PA   Hope, PA 18938.
                                                            18938.
  Chester (FEMA Docket No.: B-      Township of East       Mr. John Nagel, Manager,   Municipal Building,   Dec. 28, 2016..................       420279
   1656).                            Whiteland (16-03-      Township of East           209 Conestoga Road,
                                     0517P).                Whiteland, 209 Conestoga   Frazer, PA 19355.
                                                            Road, Frazer, PA 19355.
  York (FEMA Docket No.: B-1660)..  Township of Lower      The Honorable David        Lower Chanceford      Jan. 23, 2017..................       420930
                                     Chanceford (16-03-     Glenn, Chairman,           Township Hall, 4120
                                     2040P).                Township of Lower          Delta Road,
                                                            Chanceford, Board of       Airville, PA 17302.
                                                            Supervisors, 4120 Delta
                                                            Road, Airville, PA 17302.
  York (FEMA Docket No.: B-1660)..  Township of Peach      The Honorable Janet L.     Peach Bottom          Jan. 23, 2017..................       422229
                                     Bottom (16-03-2040P).  Wiley, Chair, Township     Municipal Office
                                                            of Peach Bottom Board of   Building, 6880
                                                            Supervisors, 6880 Delta    Delta Road, Delta,
                                                            Road, Delta, PA 17314.     PA 17314.
South Carolina: Charleston (FEMA    Town of Mount          The Honorable Linda Page,  Planning and          Dec. 29, 2016..................       455417
 Docket No.: B-1656).                Pleasant (16-04-       Mayor, Town of Mount       Development
                                     6229P).                Pleasant, 100 Ann          Department, 100 Ann
                                                            Edwards Lane, Mount        Edwards Lane, Mount
                                                            Pleasant, SC 29464.        Pleasant, SC 29464.
Texas:
  Bexar (FEMA Docket No.: B-1656).  City of San Antonio    The Honorable Ivy R.       Transportation and    Dec. 30, 2016..................       480045
                                     (16-06-1242P).         Taylor, Mayor, City of     Capital
                                                            San Antonio, P.O. Box      Improvements
                                                            839966, San Antonio, TX    Department,
                                                            78283.                     Stormwater
                                                                                       Division, 1901
                                                                                       South Alamo Street,
                                                                                       2nd Floor, San
                                                                                       Antonio, TX 78204.
  Bexar (FEMA Docket No.: B-1660).  City of San Antonio    The Honorable Ivy R.       Transportation and    Jan. 11, 2017..................       480045
                                     (16-06-1641P).         Taylor, Mayor, City of     Capital
                                                            San Antonio, P.O. Box      Improvements
                                                            839966, San Antonio, TX    Department,
                                                            78283.                     Stormwater
                                                                                       Division, 1901
                                                                                       South Alamo Street,
                                                                                       2nd Floor, San
                                                                                       Antonio, TX 78204.
  Bexar (FEMA Docket No.: B-1668).  Unincorporated areas   The Honorable Nelson W.    Bexar County Public   Dec. 27, 2016..................       480035
                                     of Bexar County (16-   Wolff, Bexar County        Works Department,
                                     06-2426P).             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-1660).  Unincorporated areas   The Honorable Nelson W.    Bexar County Public   Jan. 11, 2017..................       480035
                                     of Bexar County (16-   Wolff, Bexar County        Works Department,
                                     06-2962P).             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-1660)  City of McKinney (16-  The Honorable Brian        Engineering           Jan. 9, 2017...................       480135
                                     06-1250P).             Loughmiller, Mayor, City   Department, 221
                                                            of McKinney, P.O. Box      North Tennessee
                                                            517, McKinney, TX 75070.   Street, McKinney,
                                                                                       TX 75069.
  Collin (FEMA Docket No.: B-1660)  City of McKinney (16-  The Honorable Brian        Engineering           Jan. 2, 2017...................       480135
                                     06-1435P).             Loughmiller, Mayor, City   Department, 221
                                                            of McKinney, P.O. Box      North Tennessee
                                                            517, McKinney, TX 75070.   Street, McKinney,
                                                                                       TX 75069.
  Collin (FEMA Docket No.: B-1660)  City of McKinney (16-  The Honorable Brian        Engineering           Jan. 9, 2017...................       480135
                                     06-2050P).             Loughmiller, Mayor, City   Department, 221
                                                            of McKinney, P.O. Box      North Tennessee
                                                            517, McKinney, TX 75070.   Street, McKinney,
                                                                                       TX 75069.
  Collin (FEMA Docket No.: B-1660)  Unincorporated areas   The Honorable Keith Self,  Collin County         Jan. 2, 2017...................       480130
                                     of Collin County (16-  Collin County Judge,       Engineering
                                     06-1435P).             2300 Bloomdale Road,       Department, 4690
                                                            Suite 4192, McKinney, TX   Community Avenue,
                                                            75071.                     Suite 200,
                                                                                       McKinney, TX 75071.
  Denton (FEMA Docket No.: B-1656)  City of Corinth (16-   The Honorable Bill         Planning and          Jan 5, 2017....................       481143
                                     06-2195P).             Heidemann, Mayor, City     Development
                                                            of Corinth, 2027 Vintage   Department, 3300
                                                            Circle, Corinth, TX        Corinth Parkway,
                                                            76210.                     Corinth, TX 76208.

[[Page 13479]]

 
  Denton (FEMA Docket No.: B-1656)  City of Denton (16-06- The Honorable Chris A.     Engineering           Jan 5, 2017....................       480194
                                     2195P).                Watts, Mayor, City of      Department, 901-A
                                                            Denton, 215 East           Texas Street,
                                                            McKinney Street, Denton,   Denton, TX 76509.
                                                            TX 76201.
  Harris (FEMA Docket No.: B-1665)  City of Houston (16-   The Honorable Sylvester    Floodplain            Jan. 20, 2017..................       480296
                                     06-0816P).             Turner, Mayor, City of     Management
                                                            Houston, P.O. Box 1562,    Department, 1002
                                                            Houston, TX 77251.         Washington Avenue,
                                                                                       3rd Floor, Houston,
                                                                                       TX 77002.
  Harris (FEMA Docket No.: B-1665)  Unincorporated areas   The Honorable Edward M.    Harris County Permit  Jan. 20, 2017..................       480287
                                     of Harris County (16-  Emmett, Harris County      Office, 10555
                                     06-0816P).             Judge, 1001 Preston        Northwest Freeway,
                                                            Street, Suite 911,         Suite 120, Houston,
                                                            Houston, TX 77002.         TX 77092.
  Montgomery (FEMA Docket No.: B-   City of Conroe (16-06- The Honorable Toby         Department of Public  Jan. 11, 2017..................       480484
   1665).                            1603P).                Powell, Mayor, City of     Works, 300 West
                                                            Conroe, P.O. Box 3066,     Davis Street,
                                                            Conroe, TX 77305.          Conroe, TX 77301.
  Montgomery (FEMA Docket No.: B-   City of Conroe (16-06- The Honorable Toby         Department of Public  Jan. 19, 2017..................       480484
   1660).                            2103P).                Powell, Mayor, City of     Works, 300 West
                                                            Conroe, P.O. Box 3066,     Davis Street,
                                                            Conroe, TX 77305.          Conroe, TX 77301.
  Tarrant (FEMA Docket No.: B-      City of Fort Worth     The Honorable Betsy        Transportation and    Jan. 19, 2017..................       480596
   1660).                            (16-06-1438P).         Price, Mayor, City of      Public Works
                                                            Fort Worth, 1000           Department, 1000
                                                            Throckmorton Street,       Throckmorton
                                                            Fort Worth, TX 76102.      Street, Fort Worth,
                                                                                       TX 76102.
Utah:
  Iron (FEMA Docket No.: B-1665)..  City of Cedar City     The Honorable Maile        City Hall, 10 North   Jan. 5, 2017...................       490074
                                     (16-08-0339P).         Wilson, Mayor, City of     Main Street, Cedar
                                                            Cedar City, 10 North       City, UT 84720.
                                                            Main Street, Cedar City,
                                                            UT 84720.
  Weber (FEMA Docket No.: B-1656).  City of Ogden (16-08-  The Honorable Michael P.   City Hall, 2549       Dec. 27, 2016..................    37 490189
                                     0099P).                Caldwell, Mayor, City of   Washington
                                                            Ogden, 2549 Washington     Boulevard, Ogden,
                                                            Boulevard, Suite 910,      UT 84401.
                                                            Ogden, UT 84401.
  Weber (FEMA Docket No.: B-1656).  Unincorporated areas   The Honorable Kerry W.     Weber County          Dec. 27, 2016..................       490187
                                     of Weber County (16-   Gibson, Chairman, Weber    Government
                                     08-0099P).             County Commission, 2380    Building, 2380
                                                            Washington Boulevard,      Washington
                                                            Suite 360, Ogden, UT       Boulevard, Ogden,
                                                            84401.                     UT 84401.
Virginia:
  Fairfax (FEMA Docket No.: B-      Unincorporated areas   Mr. Edward L. Long, Jr.,   Fairfax County        Jan 2, 2017....................       515525
   1656).                            of Fairfax County      Fairfax County             Department of
                                     (16-03-0196P).         Executive, 12000           Public Works and
                                                            Government Center          Environmental
                                                            Parkway, Fairfax, VA       Services, 12000
                                                            22035.                     Government Center
                                                                                       Parkway, Suite 449,
                                                                                       Fairfax, VA 22035.
  Independent City (FEMA Docket     City of Hampton (16-   The Honorable Donnie R.    Public Works          Jan. 17, 2017..................       515527
   No.: B-1660).                     03-1592P).             Tuck, Mayor, City of       Division, 22
                                                            Hampton, 22 Lincoln        Lincoln Street,
                                                            Street, Hampton, VA        Hampton, VA 23669.
                                                            23669.
  Prince William (FEMA Docket No.:  Unincorporated areas   Mr. Christopher E.         Prince William        Jan 2, 2017....................       510119
   B-1656).                          of Prince William      Martino, Acting Prince     County Department
                                     County (16-03-0196P).  William County             of Public Works, 5
                                                            Executive, 1 County        County Complex
                                                            Complex Court, Prince      Court, Prince
                                                            William, VA 22192.         William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2017-04835 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.