Changes in Flood Hazard Determinations, 23038-23042 [2017-10184]
Download as PDF
23038
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
revise the FIRM panels and FIS report
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.
[FR Doc. 2017–10193 Filed 5–18–17; 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–1711]
Changes in Flood Hazard
Determinations
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
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.
DATES: These flood hazard
determinations will become effective on
the dates listed in the table below and
SUMMARY:
State and county
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Arizona:
Yavapai ..........
Yavapai ..........
VerDate Sep<11>2014
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.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
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.
ADDRESSES:
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
The
specific flood hazard determinations are
not described for each community in
this notice. However, the online
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
SUPPLEMENTARY INFORMATION:
Location and
case No.
The Honorable Harvey C.
Skoog, Mayor, Town of
Prescott Valley, 7501
East Civic Circle, Prescott Valley, AZ 86314.
The Honorable Thomas
Thurman, Chairman,
Yavapai County Board
of Supervisors, 1400
Orchard Court, Dewey,
AZ 86327.
Unincorporated
areas of
Yavapai County, (16–09–
1866P).
19:15 May 18, 2017
Jkt 241001
PO 00000
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Online location of letter
of map
revision
Effective date of
modification
Engineering Division,
7501 East Civic Circle,
Prescott Valley, AZ
86314.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
040121.
Yavapai County Flood
Control District, 1120
Commerce Drive, Prescott, AZ 86305.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
040093.
Chief executive officer of
community
Town of Prescott
Valley, (16–
09–1866P).
of the community as listed in the table
below.
The modifications are made pursuant
to section 201 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.
The FIRM and FIS report are the basis
of the floodplain management measures
that the community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
together with the floodplain
management criteria required by 44 CFR
60.3, are the minimum that are required.
They should not be construed to mean
that the community must change any
existing ordinances that are more
stringent in their floodplain
management requirements. The
community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
The affected communities are listed in
the following table. Flood hazard
determination 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.
Community map
repository
Frm 00086
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
23039
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Arkansas: Benton ..
Colorado:
Boulder ...........
El Paso ..........
Jefferson ........
Jefferson ........
Weld ...............
Weld ...............
Connecticut:
Middlesex .......
Middlesex .......
Florida:
Broward ..........
Lee .................
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Lee .................
Lee .................
Leon ...............
VerDate Sep<11>2014
Community map
repository
Online location of letter
of map
revision
Effective date of
modification
Unincorporated
The Honorable Barry
areas of BenMoehring, Benton
ton County,
County Judge, 215 East
(16–06–4287P).
Central Avenue,
Bentonville, AR 72712.
Benton County Development Department, 905
Northwest 8th Street,
Bentonville, AR 72712.
https://www.msc.fema.gov/lomc.
Jun. 15, 2017 .....
050419.
City of Boulder,
The Honorable Suzanne
(17–08–0151P).
Jones, Mayor, City of
Boulder, P.O. Box 791,
Boulder, CO 80306.
Unincorporated
The Honorable Darryl
areas of El
Glenn, President, El
Paso County,
Paso County, Board of
(16–08–1065P).
Commissioners, 200
South Cascade Avenue, Suite 100, Colorado Springs, CO
80903.
City of Golden,
The Honorable Marjorie
(16–08–1269P).
N. Sloan, Mayor, City of
Golden, 911 10th
Street, Golden, CO
80401.
City of LakeThe Honorable Adam
wood, (16–08–
Paul, Mayor, City of
1275P).
Lakewood, 480 South
Allison Parkway, Lakewood, CO 80226.
Unincorporated
The Honorable Mike Freeareas of Weld
man, Chairman, Weld
County, (16–
County, Board of Com08–0665P).
missioners, P.O. Box
758, Greeley, CO
80632.
Unincorporated
The Honorable Mike Freeareas of Weld
man, Chairman, Weld
County, (16–
County, Board of Com08–0734P).
missioners, P.O. Box
758, Greeley, CO
80632.
Municipal Building, 1777
Broadway Street, Boulder, CO 80302.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
080024.
El Paso County Regional
Building Department,
2880 International Circle, Colorado Springs,
CO 80910.
https://www.msc.fema.gov/lomc.
Jun. 15, 2017 .....
080059.
Planning and Public
Works Department,
1445 10th Street, Golden, CO 80401.
https://www.msc.fema.gov/lomc.
Jun. 23, 2017 .....
080090.
Public Works Department,
480 South Allison Parkway, Lakewood, CO
80226.
https://www.msc.fema.gov/lomc.
Jun. 2, 2017 .......
085075.
Weld County Commissioner’s Office, 915
10th Street, Greeley,
CO 80632.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
085266.
Weld County Commissioner’s Office, 915
10th Street, Greeley,
CO 80632.
https://www.msc.fema.gov/lomc.
Jun. 21, 2017 .....
085266.
Town of Clinton,
The Honorable Bruce N.
(16–01–2812P).
Farmer, First Selectman, Town of Clinton
Board of Selectmen, 54
East Main Street, Clinton, CT 06413.
Town of CromMr. Anthony J. Salvatore,
well, (16–01–
Manager, Town of
2223P).
Cromwell, 41 West
Street, Cromwell, CT
06416.
Planning and Zoning Department, 54 East Main
Street, Clinton, CT
06413.
https://www.msc.fema.gov/lomc.
Jun. 30, 2017 .....
090061.
Town Hall, 41 West
Street, Cromwell, CT
06416.
https://www.msc.fema.gov/lomc.
Jun. 15, 2017 .....
090123.
City of Parkland,
The Honorable Christine
(16–04–7729P).
Hunschofsky, Mayor,
City of Parkland, 6600
University Drive, Parkland, FL 33067.
City of Sanibel,
The Honorable Kevin
(16–04–7608P).
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
City of Sanibel,
The Honorable Kevin
(17–04–0941P).
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
Town of Fort
The Honorable Dennis C.
Myers Beach
Boback, Mayor, Town
(17–04–1151P).
of Fort Myers Beach,
2525 Estero Boulevard,
Fort Myers Beach, FL
33931.
City of TallahasThe Honorable Andrew
see, (16–04–
Gillum, Mayor, City of
3774P).
Tallahassee, 300 South
Adams Street, Tallahassee, FL 32301.
Building Division, 6600
University Drive, Parkland, FL 33067.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
120051.
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://www.msc.fema.gov/lomc.
Jun. 30, 2017 .....
120402.
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://www.msc.fema.gov/lomc.
Jun. 23, 2017 .....
120402.
Community Development
https://www.msc.fema.gov/lomc.
Department, 2525
Estero Boulevard, Fort
Myers Beach, FL 33931.
Jun. 29, 2017 .....
120673.
Stormwater Management
Division, 300 South
Adams Street, Tallahassee, FL 32301.
May 30, 2017 .....
120144.
Location and
case No.
19:15 May 18, 2017
Chief executive officer of
community
Jkt 241001
PO 00000
Frm 00087
Fmt 4703
Sfmt 4703
https://www.msc.fema.gov/lomc.
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
23040
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Monroe ...........
Monroe ...........
Monroe ...........
Osceola ..........
Osceola ..........
Pinellas ..........
Polk ................
Georgia: Gwinnett
Maine: Oxford .......
Maryland:
Baltimore ........
Harford ...........
asabaliauskas on DSK3SPTVN1PROD with NOTICES
New Hampshire:
Hillsborough ...
Rockingham ...
Community map
repository
Online location of letter
of map
revision
Effective date of
modification
City of Key West, The Honorable Craig
(17–04–1155P).
Cates, Mayor, City of
Key West, 1300 White
Street, Key West, FL
33040.
Unincorporated
The Honorable George
areas of MonNeugent, Mayor, Monroe County,
roe County, Board of
(17–04–1155P).
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Village of
The Honorable Jim MoonIslamorada,
ey, Mayor, Village of
(16–04–7741P).
Islamorada, 86800
Overseas Highway,
Islamorada, FL 33036.
City of St. Cloud, The Honorable Rebecca
(17–04–2758P).
Borders, Mayor, City of
St. Cloud, 1300 9th
Street, St. Cloud, FL
34769.
Unincorporated
The Honorable Brandon
areas of OsceArrington, Chairman,
ola County,
Osceola County Board
(17–04–2758P).
of Commissioners, 1
Courthouse Square,
Suite 4700, Kissimmee,
FL 34741.
City of St. PeThe Honorable Rick
tersburg, (15–
Kriseman, Mayor, City
04–9249P).
of St. Petersburg, 175
5th Street North, St.
Petersburg, FL 33701.
Unincorporated
The Honorable John E.
areas of Polk
Hall, Chairman, Polk
County, (17–
County, Board of Com04–2106P).
missioners, P.O. Box
9005, Drawer BC01,
Bartow, FL 33831.
Unincorporated
The Honorable Charlotte
areas of
J. Nash, Chair,
Gwinnett
Gwinnett County, Board
County, (16–
of Commissioners, 75
04–7239P).
Langley Drive,
Lawrenceville, GA
30046.
Town of
Mr. John E. Madigan, Jr.,
Rumford, (16–
Manager, Town of
01–2320P).
Rumford, 145 Congress
Street, Rumford, ME
04276.
Building Department,
1300 White Street, Key
West, FL 33040.
https://www.msc.fema.gov/lomc.
Jun. 23, 2017 .....
120168.
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://www.msc.fema.gov/lomc.
Jun. 23, 2017 .....
125129.
Planning and Development Services Department, 86800 Overseas
Highway, Islamorada,
FL 33036.
Public Services Department, 1300 9th Street,
St. Cloud, FL 34769.
https://www.msc.fema.gov/lomc.
Jun. 16, 2017 .....
120424.
https://www.msc.fema.gov/lomc.
Jul. 5, 2017 ........
120191.
Osceola County Community Development Department, 1 Courthouse
Square, Suite 1400,
Kissimmee, FL 34741.
https://www.msc.fema.gov/lomc.
Jul. 5, 2017 ........
120189.
Municipal Services Center, Permit Division, 1
4th Street North, St.
Petersburg, FL 33701.
https://www.msc.fema.gov/lomc.
Jun. 8, 2017 .......
125148.
Polk County Land Development Division, 330
West Church Street,
Bartow, FL 33830.
https://www.msc.fema.gov/lomc.
Jun. 1, 2017 .......
120261.
Gwinnett County
Stormwater Management Division, 684
Winder Highway,
Lawrenceville, GA
30045.
https://www.msc.fema.gov/lomc.
Jun. 5, 2017 .......
130322.
Municipal Office Building,
145 Congress Street,
Rumford, ME 04276.
https://www.msc.fema.gov/lomc.
Jun. 1, 2017 .......
230099.
Unincorporated
The Honorable Kevin
areas of BaltiKamenetz, Baltimore
more County,
County Executive, 400
(16–03–1236P).
Washington Avenue,
Towson, MD 21204.
City of Havre de
The Honorable William T.
Grace, (16–
Martin, Mayor, City of
03–2684P).
Havre de Grace, 711
Pennington Avenue,
Havre de Grace, MD
21078.
Public Works Department,
111 West Chesapeake
Avenue, Suite 307,
Towson, MD 21204.
https://www.msc.fema.gov/lomc.
Jun. 20, 2017 .....
240010.
Department of Planning,
711 Pennington Avenue, Havre de Grace,
MD 21078.
https://www.msc.fema.gov/lomc.
Jun. 19, 2017 .....
240043.
Town of Hancock, (16–01–
2528P).
Town Hall, 50 Main
Street, Hancock, NH
03449.
https://www.msc.fema.gov/lomc.
Jun. 22, 2017 .....
330089.
Town Hall, 33 Geremonty
Drive, Salem, NH
03079.
https://www.msc.fema.gov/lomc.
Jun. 16, 2017 .....
330142.
Location and
case No.
Chief executive officer of
community
The Honorable John Jordan, Chairman, Town of
Hancock Selectboard,
P.O. Box 6, Hancock,
NH 03449.
Town of Salem,
The Honorable James S.
(16–01–2177P).
Keller, Chairman, Town
of Salem Board of Selectmen, 33 Geremonty
Drive, Salem, NH
03079.
North Carolina:
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00088
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
23041
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Randolph ........
Location and
case No.
Chief executive officer of
community
Online location of letter
of map
revision
Community map
repository
Effective date of
modification
Community
No.
Unincorporated
The Honorable David
areas of RanAllen, Chairman, Randolph County,
dolph County Board of
(16–04–5817P).
Commissioners, 725
McDowell Road,
Asheboro, NC 27205.
Unincorporated
The Honorable Eddie Harareas of Surry
ris, Chairman, Surry
County, (17–
County Board of Com04–1025P).
missioners, 118 Hamby
Road, Dobson, NC
27017.
Randolph County Planning and Zoning Department, 204 East
Academy Street,
Asheboro, NC 27203.
https://www.msc.fema.gov/lomc.
May 30, 2017 .....
370403.
Surry County Planning
and Development Department, 122 Hamby
Road, Dobson, NC
27017.
https://www.msc.fema.gov/lomc.
Jun. 21, 2017 .....
370364.
City of Norman,
The Honorable Lynne Mil(16–06–2604P).
ler, Mayor, City of Norman, P.O. Box 370,
Norman, OK 73070.
City of Tulsa,
The Honorable G. T.
(17–06–0847P).
Bynum, Mayor, City of
Tulsa, 175 East 2nd
Street, 15th Floor,
Tulsa, OK 74103.
City of CharlesThe Honorable John J.
ton, (17–04–
Tecklenburg, Mayor,
1149P).
City of Charleston, P.O.
Box 652, Charleston,
SC 29402.
Department of Public
Works, 201 West Gray
Street, Norman, OK
73069.
Planning and Development Department, 175
East 2nd Street, 4th
Floor, Tulsa, OK 74103.
https://www.msc.fema.gov/lomc.
May 31, 2017 .....
400046.
https://www.msc.fema.gov/lomc.
Jun. 21, 2017 .....
405381.
Building Inspections Department, 2 George
Street, Charleston, SC
29401.
https://www.msc.fema.gov/lomc.
Jul. 3, 2017 ........
....................
City of San Antonio, (16–06–
3466P).
The Honorable Ivy R.
Taylor, Mayor, City of
San Antonio, P.O. Box
839966, San Antonio,
TX 78283.
https://www.msc.fema.gov/lomc.
Jun. 6, 2017 .......
480045.
Bexar ..............
City of San Antonio, (16–06–
4371P).
The Honorable Ivy R.
Taylor, Mayor, City of
San Antonio, P.O. Box
839966, San Antonio,
TX 78283.
https://www.msc.fema.gov/lomc.
Jun. 29, 2017 .....
480045.
Collin ..............
City of Richardson, (16–06–
3349P).
https://www.msc.fema.gov/lomc.
Jun. 8, 2017 .......
480184.
Collin ..............
Town of Prosper,
(16–06–4255P).
480141.
City of Irving,
(16–06–2467P).
May 30, 2017 .....
480180.
Fort Bend .......
City of Missouri
City, (16–06–
2183P).
Engineering Services De- https://www.msc.fema.gov/lomc.
partment, 407 East 1st
Street, Prosper, TX
75078.
Capital Improvement Pro- https://www.msc.fema.gov/lomc.
gram Department, Engineering Section, 825
West Irving Boulevard,
Irving, TX 75060.
Public Works Department, https://www.msc.fema.gov/lomc.
1522 Texas Parkway,
Missouri City, TX 77489.
May 25, 2017 .....
Dallas .............
Jun. 27, 2017 .....
480304.
Fort Bend .......
Fort Bend County M.U.D.#23,
(16–06–2183P).
Fort Bend County Engineering Department,
301 Jackson Street,
Richmond, TX 77469.
https://www.msc.fema.gov/lomc.
Jun. 27, 2017 .....
481590.
Fort Bend .......
Unincorporated
areas of Fort
Bend County,
(16–06–2183P).
Fort Bend County Engineering Department,
301 Jackson Street,
Richmond, TX 77469.
https://www.msc.fema.gov/lomc.
Jun. 27, 2017 .....
480228.
Hays ...............
City of San
Marcos, (16–
06–3604P).
The Honorable Paul
Voelker, Mayor, City of
Richardson, P.O. Box
830309, Richardson,
TX 75083.
The Honorable Ray
Smith, Mayor, Town of
Prosper, P.O. Box 307,
Prosper, TX 75078.
The Honorable Beth Van
Duyne, Mayor, City of
Irving, 825 West Irving
Boulevard, Irving, TX
75060.
The Honorable Allen
Owen, Mayor, City of
Missouri City, 1522
Texas Parkway, Missouri City, TX 77489.
The Honorable William
Thomas, President, Fort
Bend County
M.U.D.#23 Board of Directors, 3200 Southwest Freeway, Suite
2600, Houston, TX
77027.
The Honorable Robert
Hebert, Fort Bend
County Judge, 401
Jackson Street, Richmond, TX 77469.
The Honorable John
Thomaides, Mayor, City
of San Marcos, 630
East Hopkins Street,
San Marcos, TX 78666.
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.
City Hall, 411 West Arapaho Road, Richardson,
TX 75080.
Engineering Department,
630 East Hopkins
Street, San Marcos, TX
78666.
https://www.msc.fema.gov/lomc.
Jun. 23, 2017 .....
485505.
Surry ..............
Oklahoma:
Cleveland .......
Osage ............
South Carolina:
Charleston.
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Texas:
Bexar ..............
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00089
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
23042
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Location and
case No.
Chief executive officer of
community
Community map
repository
Online location of letter
of map
revision
Effective date of
modification
Virginia: Prince William.
Unincorporated
areas of Prince
William County, (16–03–
1829P).
Mr. Christopher E.
Martino, Prince William
County Executive, 1
County Complex Court,
Prince William, VA
22192.
Prince William County Department of Public
Works, 5 County Complex Court, Prince William, VA 22192.
https://www.msc.fema.gov/lomc.
Jun. 15, 2017 .....
[FR Doc. 2017–10184 Filed 5–18–17; 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–1715]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
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
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.
DATES: These flood hazard
determinations will become effective on
the dates listed in the table below and
revise the FIRM panels and FIS report
asabaliauskas on DSK3SPTVN1PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
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.
ADDRESSES: 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.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
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
specific flood hazard determinations are
not described for each community in
this notice. However, the online
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
of the community as listed in the table
below.
PO 00000
Frm 00090
Fmt 4703
Sfmt 4703
Community
No.
510119.
The modifications are made pursuant
to section 201 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.
The FIRM and FIS report are the basis
of the floodplain management measures
that the community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
together with the floodplain
management criteria required by 44 CFR
60.3, are the minimum that are required.
They should not be construed to mean
that the community must change any
existing ordinances that are more
stringent in their floodplain
management requirements. The
community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
The affected communities are listed in
the following table. Flood hazard
determination 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.
(Catalog of Federal Domestic
Assistance No. 97.022, ‘‘Flood
Insurance.’’)
Dated: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
E:\FR\FM\19MYN1.SGM
19MYN1
Agencies
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)]
[Notices]
[Pages 23038-23042]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-10184]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1711]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: 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 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.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report 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.
ADDRESSES: 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.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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 specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The community may at any time enact
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination 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.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: April 25, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
Yavapai..................... Town of Prescott The Honorable Engineering https:// Jun. 20, 2017........ 040121.
Valley, (16-09- Harvey C. Skoog, Division, 7501 www.msc.fema.gov/
1866P). Mayor, Town of East Civic lomc..
Prescott Valley, Circle, Prescott
7501 East Civic Valley, AZ 86314.
Circle, Prescott
Valley, AZ 86314.
Yavapai..................... Unincorporated The Honorable Yavapai County https:// Jun. 20, 2017........ 040093.
areas of Yavapai Thomas Thurman, Flood Control www.msc.fema.gov/
County, (16-09- Chairman, Yavapai District, 1120 lomc..
1866P). County Board of Commerce Drive,
Supervisors, 1400 Prescott, AZ
Orchard Court, 86305.
Dewey, AZ 86327.
[[Page 23039]]
Arkansas: Benton................ Unincorporated The Honorable Benton County https:// Jun. 15, 2017........ 050419.
areas of Benton Barry Moehring, Development www.msc.fema.gov/
County, (16-06- Benton County Department, 905 lomc..
4287P). Judge, 215 East Northwest 8th
Central Avenue, Street,
Bentonville, AR Bentonville, AR
72712. 72712.
Colorado:
Boulder..................... City of Boulder, The Honorable Municipal https:// Jun. 20, 2017........ 080024.
(17-08-0151P). Suzanne Jones, Building, 1777 www.msc.fema.gov/
Mayor, City of Broadway Street, lomc..
Boulder, P.O. Box Boulder, CO 80302.
791, Boulder, CO
80306.
El Paso..................... Unincorporated The Honorable El Paso County https:// Jun. 15, 2017........ 080059.
areas of El Paso Darryl Glenn, Regional Building www.msc.fema.gov/
County, (16-08- President, El Department, 2880 lomc..
1065P). Paso County, International
Board of Circle, Colorado
Commissioners, Springs, CO 80910.
200 South Cascade
Avenue, Suite
100, Colorado
Springs, CO 80903.
Jefferson................... City of Golden, (16- The Honorable Planning and https:// Jun. 23, 2017........ 080090.
08-1269P). Marjorie N. Public Works www.msc.fema.gov/
Sloan, Mayor, Department, 1445 lomc..
City of Golden, 10th Street,
911 10th Street, Golden, CO 80401.
Golden, CO 80401.
Jefferson................... City of Lakewood, The Honorable Adam Public Works https:// Jun. 2, 2017......... 085075.
(16-08-1275P). Paul, Mayor, City Department, 480 www.msc.fema.gov/
of Lakewood, 480 South Allison lomc..
South Allison Parkway,
Parkway, Lakewood, CO
Lakewood, CO 80226.
80226.
Weld........................ Unincorporated The Honorable Mike Weld County https:// Jun. 20, 2017........ 085266.
areas of Weld Freeman, Commissioner's www.msc.fema.gov/
County, (16-08- Chairman, Weld Office, 915 10th lomc..
0665P). County, Board of Street, Greeley,
Commissioners, CO 80632.
P.O. Box 758,
Greeley, CO 80632.
Weld........................ Unincorporated The Honorable Mike Weld County https:// Jun. 21, 2017........ 085266.
areas of Weld Freeman, Commissioner's www.msc.fema.gov/
County, (16-08- Chairman, Weld Office, 915 10th lomc..
0734P). County, Board of Street, Greeley,
Commissioners, CO 80632.
P.O. Box 758,
Greeley, CO 80632.
Connecticut:
Middlesex................... Town of Clinton, The Honorable Planning and https:// Jun. 30, 2017........ 090061.
(16-01-2812P). Bruce N. Farmer, Zoning www.msc.fema.gov/
First Selectman, Department, 54 lomc..
Town of Clinton East Main Street,
Board of Clinton, CT 06413.
Selectmen, 54
East Main Street,
Clinton, CT 06413.
Middlesex................... Town of Cromwell, Mr. Anthony J. Town Hall, 41 West https:// Jun. 15, 2017........ 090123.
(16-01-2223P). Salvatore, Street, Cromwell, www.msc.fema.gov/
Manager, Town of CT 06416. lomc..
Cromwell, 41 West
Street, Cromwell,
CT 06416.
Florida:
Broward..................... City of Parkland, The Honorable Building Division, https:// Jun. 20, 2017........ 120051.
(16-04-7729P). Christine 6600 University www.msc.fema.gov/
Hunschofsky, Drive, Parkland, lomc..
Mayor, City of FL 33067.
Parkland, 6600
University Drive,
Parkland, FL
33067.
Lee......................... City of Sanibel, The Honorable Planning and Code https:// Jun. 30, 2017........ 120402.
(16-04-7608P). Kevin Ruane, Enforcement www.msc.fema.gov/
Mayor, City of Department, 800 lomc..
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL 33957.
Lee......................... City of Sanibel, The Honorable Planning and Code https:// Jun. 23, 2017........ 120402.
(17-04-0941P). Kevin Ruane, Enforcement www.msc.fema.gov/
Mayor, City of Department, 800 lomc..
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL 33957.
Lee......................... Town of Fort Myers The Honorable Community https:// Jun. 29, 2017........ 120673.
Beach (17-04- Dennis C. Boback, Development www.msc.fema.gov/
1151P). Mayor, Town of Department, 2525 lomc..
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Leon........................ City of The Honorable Stormwater https:// May 30, 2017......... 120144.
Tallahassee, (16- Andrew Gillum, Management www.msc.fema.gov/
04-3774P). Mayor, City of Division, 300 lomc..
Tallahassee, 300 South Adams
South Adams Street,
Street, Tallahassee, FL
Tallahassee, FL 32301.
32301.
[[Page 23040]]
Monroe...................... City of Key West, The Honorable Building https:// Jun. 23, 2017........ 120168.
(17-04-1155P). Craig Cates, Department, 1300 www.msc.fema.gov/
Mayor, City of White Street, Key lomc..
Key West, 1300 West, FL 33040.
White Street, Key
West, FL 33040.
Monroe...................... Unincorporated The Honorable Monroe County https:// Jun. 23, 2017........ 125129.
areas of Monroe George Neugent, Building www.msc.fema.gov/
County, (17-04- Mayor, Monroe Department, 2798 lomc..
1155P). County, Board of Overseas Highway,
Commissioners, Suite 300,
500 Whitehead Marathon, FL
Street, Suite 33050.
102, Key West, FL
33040.
Monroe...................... Village of The Honorable Jim Planning and https:// Jun. 16, 2017........ 120424.
Islamorada, (16-04- Mooney, Mayor, Development www.msc.fema.gov/
7741P). Village of Services lomc..
Islamorada, 86800 Department, 86800
Overseas Highway, Overseas Highway,
Islamorada, FL Islamorada, FL
33036. 33036.
Osceola..................... City of St. Cloud, The Honorable Public Services https:// Jul. 5, 2017......... 120191.
(17-04-2758P). Rebecca Borders, Department, 1300 www.msc.fema.gov/
Mayor, City of 9th Street, St. lomc..
St. Cloud, 1300 Cloud, FL 34769.
9th Street, St.
Cloud, FL 34769.
Osceola..................... Unincorporated The Honorable Osceola County https:// Jul. 5, 2017......... 120189.
areas of Osceola Brandon Community www.msc.fema.gov/
County, (17-04- Arrington, Development lomc..
2758P). Chairman, Osceola Department, 1
County Board of Courthouse
Commissioners, 1 Square, Suite
Courthouse 1400, Kissimmee,
Square, Suite FL 34741.
4700, Kissimmee,
FL 34741.
Pinellas.................... City of St. The Honorable Rick Municipal Services https:// Jun. 8, 2017......... 125148.
Petersburg, (15-04- Kriseman, Mayor, Center, Permit www.msc.fema.gov/
9249P). City of St. Division, 1 4th lomc..
Petersburg, 175 Street North, St.
5th Street North, Petersburg, FL
St. Petersburg, 33701.
FL 33701.
Polk........................ Unincorporated The Honorable John Polk County Land https:// Jun. 1, 2017......... 120261.
areas of Polk E. Hall, Development www.msc.fema.gov/
County, (17-04- Chairman, Polk Division, 330 lomc..
2106P). County, Board of West Church
Commissioners, Street, Bartow,
P.O. Box 9005, FL 33830.
Drawer BC01,
Bartow, FL 33831.
Georgia: Gwinnett............... Unincorporated The Honorable Gwinnett County https:// Jun. 5, 2017......... 130322.
areas of Gwinnett Charlotte J. Stormwater www.msc.fema.gov/
County, (16-04- Nash, Chair, Management lomc..
7239P). Gwinnett County, Division, 684
Board of Winder Highway,
Commissioners, 75 Lawrenceville, GA
Langley Drive, 30045.
Lawrenceville, GA
30046.
Maine: Oxford................... Town of Rumford, Mr. John E. Municipal Office https:// Jun. 1, 2017......... 230099.
(16-01-2320P). Madigan, Jr., Building, 145 www.msc.fema.gov/
Manager, Town of Congress Street, lomc..
Rumford, 145 Rumford, ME 04276.
Congress Street,
Rumford, ME 04276.
Maryland:
Baltimore................... Unincorporated The Honorable Public Works https:// Jun. 20, 2017........ 240010.
areas of Baltimore Kevin Kamenetz, Department, 111 www.msc.fema.gov/
County, (16-03- Baltimore County West Chesapeake lomc..
1236P). Executive, 400 Avenue, Suite
Washington 307, Towson, MD
Avenue, Towson, 21204.
MD 21204.
Harford..................... City of Havre de The Honorable Department of https:// Jun. 19, 2017........ 240043.
Grace, (16-03- William T. Planning, 711 www.msc.fema.gov/
2684P). Martin, Mayor, Pennington lomc..
City of Havre de Avenue, Havre de
Grace, 711 Grace, MD 21078.
Pennington
Avenue, Havre de
Grace, MD 21078.
New Hampshire:
Hillsborough................ Town of Hancock, The Honorable John Town Hall, 50 Main https:// Jun. 22, 2017........ 330089.
(16-01-2528P). Jordan, Chairman, Street, Hancock, www.msc.fema.gov/
Town of Hancock NH 03449. lomc..
Selectboard, P.O.
Box 6, Hancock,
NH 03449.
Rockingham.................. Town of Salem, (16- The Honorable Town Hall, 33 https:// Jun. 16, 2017........ 330142.
01-2177P). James S. Keller, Geremonty Drive, www.msc.fema.gov/
Chairman, Town of Salem, NH 03079. lomc..
Salem Board of
Selectmen, 33
Geremonty Drive,
Salem, NH 03079.
North Carolina:
[[Page 23041]]
Randolph.................... Unincorporated The Honorable Randolph County https:// May 30, 2017......... 370403.
areas of Randolph David Allen, Planning and www.msc.fema.gov/
County, (16-04- Chairman, Zoning lomc..
5817P). Randolph County Department, 204
Board of East Academy
Commissioners, Street, Asheboro,
725 McDowell NC 27203.
Road, Asheboro,
NC 27205.
Surry....................... Unincorporated The Honorable Surry County https:// Jun. 21, 2017........ 370364.
areas of Surry Eddie Harris, Planning and www.msc.fema.gov/
County, (17-04- Chairman, Surry Development lomc..
1025P). County Board of Department, 122
Commissioners, Hamby Road,
118 Hamby Road, Dobson, NC 27017.
Dobson, NC 27017.
Oklahoma:
Cleveland................... City of Norman, (16- The Honorable Department of https:// May 31, 2017......... 400046.
06-2604P). Lynne Miller, Public Works, 201 www.msc.fema.gov/
Mayor, City of West Gray Street, lomc..
Norman, P.O. Box Norman, OK 73069.
370, Norman, OK
73070.
Osage....................... City of Tulsa, (17- The Honorable G. Planning and https:// Jun. 21, 2017........ 405381.
06-0847P). T. Bynum, Mayor, Development www.msc.fema.gov/
City of Tulsa, Department, 175 lomc..
175 East 2nd East 2nd Street,
Street, 15th 4th Floor, Tulsa,
Floor, Tulsa, OK OK 74103.
74103.
South Carolina: Charleston...... City of Charleston, The Honorable John Building https:// Jul. 3, 2017......... ...........
(17-04-1149P). J. Tecklenburg, Inspections www.msc.fema.gov/
Mayor, City of Department, 2 lomc..
Charleston, P.O. George Street,
Box 652, Charleston, SC
Charleston, SC 29401.
29402.
Texas:
Bexar....................... City of San The Honorable Ivy Transportation and https:// Jun. 6, 2017......... 480045.
Antonio, (16-06- R. Taylor, Mayor, Capital www.msc.fema.gov/
3466P). City of San Improvements lomc..
Antonio, P.O. Box Department,
839966, San Stormwater
Antonio, TX 78283. Division, 1901
South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Bexar....................... City of San The Honorable Ivy Transportation and https:// Jun. 29, 2017........ 480045.
Antonio, (16-06- R. Taylor, Mayor, Capital www.msc.fema.gov/
4371P). City of San Improvements lomc..
Antonio, P.O. Box Department,
839966, San Stormwater
Antonio, TX 78283. Division, 1901
South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Collin...................... City of Richardson, The Honorable Paul City Hall, 411 https:// Jun. 8, 2017......... 480184.
(16-06-3349P). Voelker, Mayor, West Arapaho www.msc.fema.gov/
City of Road, Richardson, lomc..
Richardson, P.O. TX 75080.
Box 830309,
Richardson, TX
75083.
Collin...................... Town of Prosper, The Honorable Ray Engineering https:// May 25, 2017......... 480141.
(16-06-4255P). Smith, Mayor, Services www.msc.fema.gov/
Town of Prosper, Department, 407 lomc..
P.O. Box 307, East 1st Street,
Prosper, TX 75078. Prosper, TX 75078.
Dallas...................... City of Irving, (16- The Honorable Beth Capital https:// May 30, 2017......... 480180.
06-2467P). Van Duyne, Mayor, Improvement www.msc.fema.gov/
City of Irving, Program lomc..
825 West Irving Department,
Boulevard, Engineering
Irving, TX 75060. Section, 825 West
Irving Boulevard,
Irving, TX 75060.
Fort Bend................... City of Missouri The Honorable Public Works https:// Jun. 27, 2017........ 480304.
City, (16-06- Allen Owen, Department, 1522 www.msc.fema.gov/
2183P). Mayor, City of Texas Parkway, lomc..
Missouri City, Missouri City, TX
1522 Texas 77489.
Parkway, Missouri
City, TX 77489.
Fort Bend................... Fort Bend County The Honorable Fort Bend County https:// Jun. 27, 2017........ 481590.
M.U.D.#23, (16-06- William Thomas, Engineering www.msc.fema.gov/
2183P). President, Fort Department, 301 lomc..
Bend County Jackson Street,
M.U.D.#23 Board Richmond, TX
of Directors, 77469.
3200 Southwest
Freeway, Suite
2600, Houston, TX
77027.
Fort Bend................... Unincorporated The Honorable Fort Bend County https:// Jun. 27, 2017........ 480228.
areas of Fort Bend Robert Hebert, Engineering www.msc.fema.gov/
County, (16-06- Fort Bend County Department, 301 lomc..
2183P). Judge, 401 Jackson Street,
Jackson Street, Richmond, TX
Richmond, TX 77469.
77469.
Hays........................ City of San Marcos, The Honorable John Engineering https:// Jun. 23, 2017........ 485505.
(16-06-3604P). Thomaides, Mayor, Department, 630 www.msc.fema.gov/
City of San East Hopkins lomc..
Marcos, 630 East Street, San
Hopkins Street, Marcos, TX 78666.
San Marcos, TX
78666.
[[Page 23042]]
Virginia: Prince William........ Unincorporated Mr. Christopher E. Prince William https:// Jun. 15, 2017........ 510119.
areas of Prince Martino, Prince County Department www.msc.fema.gov/
William County, William County of Public Works, lomc..
(16-03-1829P). Executive, 1 5 County Complex
County Complex Court, Prince
Court, Prince William, VA 22192.
William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-10184 Filed 5-18-17; 8:45 am]
BILLING CODE 9110-12-P