Changes in Flood Hazard Determinations, 23051-23055 [2017-10194]
Download as PDF
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
FIRM and, where applicable, the
supporting FIS report showing the new
or modified flood hazard information
for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at www.msc.fema.gov by the effective
date indicated above.
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.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
flood hazard information for each
community listed. Notification of these
changes 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.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
SUPPLEMENTARY INFORMATION:
Community
23051
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at
www.msc.fema.gov.
The flood hazard determinations are
made final in the watersheds and/or
communities listed in the table below.
(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.
I. Watershed-Based Studies
Community map repository address
Brandywine-Christina Watershed
Delaware County, Pennsylvania (All Jurisdictions)
Docket No.: FEMA–B–1613
Township of Chadds Ford ........................................................................
Township Municipal Building, 10 Ring Road, Chadds Ford, PA 19317.
II. Non-Watershed-Based Studies
Community
Community map repository address
Carbon County, Montana and Incorporated Areas
Docket No.: FEMA–B–1613
Unincorporated Areas of Carbon County .................................................
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.
[FR Doc. 2017–10162 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]
Changes in Flood Hazard
Determinations
The effective date for each
LOMR is indicated in the table below.
DATES:
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
asabaliauskas on DSK3SPTVN1PROD with NOTICES
AGENCY:
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
19:15 May 18, 2017
Each LOMR is available for
inspection at both the respective
Community Map Repository address
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
ADDRESSES:
SUMMARY:
VerDate Sep<11>2014
Carbon County Administration Building, 17 West 11th Street, Red
Lodge, MT 59068.
Jkt 241001
Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
FOR FURTHER INFORMATION CONTACT:
PO 00000
Frm 00099
Fmt 4703
Sfmt 4703
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
E:\FR\FM\19MYN1.SGM
19MYN1
23052
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
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
State and county
Connecticut: Fairfield
(FEMA Docket
No.: B–1700).
Florida:
Broward (FEMA
Docket No.:
B–1700).
Location and case
No.
Town of Greenwich
(16–01–2255P).
The Honorable Peter Tesei, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830.
Planning and Zoning Department, 101 Field Point Road,
Greenwich, CT 06830.
Mar. 22, 2017 .................
090008
City of Coconut
Creek (16–04–
7766P).
The Honorable Mikkie Belvedere, Mayor,
City of Coconut Creek, 4800 West
Copans Road, Coconut Creek, FL
33063.
The Honorable Skip Campbell, Mayor,
City of Coral Springs, 9551 West Sample Road, Coral Springs, FL 33065.
The Honorable Jean M. Robb, Mayor,
City of Deerfield Beach, 150 Northeast
2nd Avenue, Deerfield Beach, FL
33441.
The Honorable Joy Cooper, Mayor, City
of Hallandale Beach, 400 South Federal Highway, Hallandale Beach, FL
33009.
The Honorable Peter Bober, Mayor, City
of Hollywood, P.O. Box 229045, Hollywood, FL 33022.
The Honorable David Rosenof, Mayor,
City of Parkland, 6600 University Drive,
Parkland, FL 33067.
The Honorable Marty Kiar, Mayor,
Broward County Board of Commissioners, 115 South Andrews Avenue,
Room 421, Fort Lauderdale, FL 33301.
City Hall, 5295 Johnson Road,
Coconut Creek, FL 33073.
Mar. 24, 2017 .................
120031
City Hall, 2730 University
Drive, Coral Springs, FL
33065.
Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL
33442.
Development Services Department, 400 South Federal
Highway, Hallandale Beach,
FL 33009.
City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020.
Mar. 24, 2017 .................
120033
Mar. 28, 2017 .................
125101
Mar. 20, 2017 .................
125110
Mar. 20, 2017 .................
125113
Building Division, 6600 University Drive, Parkland, FL
33067.
Broward County Environmental
Licensing and Building Permitting Division, 1 North University Drive, Plantation, FL
33324.
Development Services Department, 1 Via De Luna Drive,
Pensacola Beach, FL 32562.
Mar. 24, 2017 .................
120051
Mar. 20, 2017 .................
125093
Mar. 30, 2017 .................
125138
Lee County Building Department, 1500 Monroe Street,
Fort Myers, FL 33901.
Mar. 24, 2017 .................
125124
Monroe County Building Department, 2798 Overseas
Highway,
Marathon,
FL
33050.
Monroe County Building Department, 2798 Overseas
Highway,
Marathon,
FL
33050.
Osceola County Community
Development Department, 1
Courthouse Square, Suite
1100, Kissimmee, FL 34741.
Sarasota County Development
Services Department, 1001
Sarasota Center Boulevard,
Sarasota, FL 34240.
Mar. 23, 2017 .................
125129
Mar. 30, 2017 .................
125129
Mar. 31, 2017 .................
120189
Mar. 20, 2017 .................
125144
City of Hallandale
Beach (16–04–
8271P).
Broward (FEMA
Docket No.:
B–1668).
Broward (FEMA
Docket No.:
B–1700).
Broward (FEMA
Docket No.:
B–1668).
City of Hollywood
(16–04–8271P).
Escambia
(FEMA Docket No.: B–
1672).
Lee (FEMA
Docket No.:
B–1672).
Pensacola BeachSanta Rosa Island
Authority (16–04–
6550P).
Unincorporated
areas of Lee
County (16–04–
4231P).
Unincorporated
areas of Monroe
County (16–04–
8290P).
Unincorporated
areas of Monroe
County (16–04–
8291P).
Unincorporated
areas of Osceola
County (16–04–
3250P).
Unincorporated
areas of Sarasota
County (16–04–
4948P).
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Sarasota (FEMA
Docket No.:
B–1668).
Dated: May 2, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Effective date of
modification
Broward (FEMA
Docket No.:
B–1668).
Osceola (FEMA
Docket No.:
B–1672).
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Community map repository
City of Coral Springs
(16–04–7766P).
Monroe (FEMA
Docket No.:
B–1672).
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.
Chief executive officer of community
Broward (FEMA
Docket No.:
B–1700).
Broward (FEMA
Docket No.:
B–1672).
Monroe (FEMA
Docket No.:
B–1672).
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
City of Deerfield
Beach (16–04–
5305P).
City of Parkland (16–
04–7766P).
Unincorporated
areas of Broward
County (16–04–
8271P).
The Honorable Dave Pavlock, Chairman,
Pensacola Beach-Santa Rosa Island
Authority, P.O. Drawer 1208, Pensacola Beach, FL 32562.
The Honorable Frank Mann, Chairman,
Lee County Board of Commissioners,
P.O. Box 398, Fort Myers, FL 33901.
The Honorable Heather Carruthers,
Mayor, Monroe County Board of Commissioners, 500 Whitehead Street,
Suite 102, Key West, FL 33040.
The Honorable Heather Carruthers,
Mayor, Monroe County Board of Commissioners, 500 Whitehead Street,
Suite 102, Key West, FL 33040.
The Honorable Viviana Janer, Chair,
Osceola County Board of Commissioners, 1 Courthouse Square, Suite
4700, Kissimmee, FL 34741.
The Honorable Alan Maio, Chairman,
Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236.
Georgia:
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00100
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Columbia
(FEMA Docket No.: B–
1700).
Columbia
(FEMA Docket No.: B–
1700).
Forsyth (FEMA
Docket No.:
B–1672).
Maine: Hancock
(FEMA Docket
No.: B–1672).
Maryland: Worcester
(FEMA Docket
No.: B–1700).
Massachusetts:
Norfolk (FEMA
Docket No.:
B–1668).
Norfolk (FEMA
Docket No.:
B–1672).
Norfolk (FEMA
Docket No.:
B–1672).
Plymouth
(FEMA Docket No.: B–
1672).
New Mexico:
Bernalillo
(FEMA Docket No.: B–
1668).
Taos (FEMA
Docket No.:
B–1668).
Taos (FEMA
Docket No.:
B–1668).
North Carolina:
Caswell (FEMA
Docket No.:
B–1672).
Catawba (FEMA
Docket No.:
B–1672).
Edgecomb
(FEMA Docket No.: B–
1672).
Greene (FEMA
Docket No.:
B–1672).
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Moore (FEMA
Docket No.:
B–1672).
Moore (FEMA
Docket No.:
B–1672).
Union (FEMA
Docket No.:
B–1672).
Union (FEMA
Docket No.:
B–1672).
Oklahoma:
Canadian
(FEMA Docket No.: B–
1672).
VerDate Sep<11>2014
Location and case
No.
23053
Chief executive officer of community
Community map repository
Effective date of
modification
City of Grovetown
(16–04–7990P).
The Honorable Gary Jones, Mayor, City
of
Grovetown,
P.O.
Box
120,
Grovetown, GA 30813.
Mar. 16, 2017 .................
130265
Unincorporated
areas of Columbia
County (16–04–
7990P).
Unincorporated
areas of Forsyth
County (16–04–
4934P).
Town of Gouldsboro
(16–01–1304P).
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
Mr. Doug Derrer, Manager, Forsyth County, 110 East Main Street, Suite 210,
Cumming, GA 30040.
Planning and Development Department,
103
Old
Wrightsboro
Road,
Grovetown, GA 30813.
Columbia County Engineering
Services Division, 630 Ronald Reagan Drive, Evans,
GA 30809.
Forsyth County Department of
Engineering, 110 East Main
Street, Suite 120, Cumming,
GA 30040.
Code Enforcement Office, 59
Main Street, Prospect Harbor, ME 04669.
Mar. 16, 2017 .................
130059
Mar. 9, 2017 ...................
130312
Mar. 10, 2017 .................
230283
Department of Planning and
Community
Development,
301
Baltimore
Avenue,
Ocean City, MD 21842.
Mar. 24, 2017 .................
245207
The Honorable Thomas P. Koch, Mayor,
City of Quincy, 1305 Hancock Street,
Quincy, MA 02169.
Mr. Christopher Senior, Manager, Town of
Cohasset,
41
Highland
Avenue,
Cohasset, MA 02025.
Mr. Christopher Senior, Manager, Town of
Cohasset,
41
Highland
Avenue,
Cohasset, MA 02025.
The Honorable Jonathan E. Dickerson,
Chairman, Town of Marion Board of
Selectmen, 2 Spring Street, Marion, MA
02738.
Department of Public Works,
55 Sea Street, Quincy, MA
02169.
Town Hall, 41 Highland Avenue, Cohasset, MA 02025.
Mar. 13, 2017 .................
255219
Mar. 21, 2017 .................
250236
Town Hall, 41 Highland Avenue, Cohasset, MA 02025.
Mar. 20, 2017 .................
250236
Town Hall, 2 Spring Street,
Marion, MA 02738.
Mar. 3, 2017 ...................
255213
City of Albuquerque
(16–06–2885P).
The Honorable Richard J. Berry, Mayor,
City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103.
Mar. 7, 2017 ...................
350002
Town of Taos (16–
06–2418P).
The Honorable Daniel R. Barrone, Mayor,
Town of Taos, 400 Camino De La
Placita, Taos, NM 87571.
Mar. 17, 2017 .................
350002
Unincorporated
areas of Taos
County (16–06–
2418P).
Mr. Leandro Cordova, Manager, Taos
County, 105 Albright Street, Taos, NM
87571.
Planning Development and
Building Services Division,
600 2nd Street Northwest,
Albuquerque, NM 87102.
Planning, Zoning and Community Development Department, 400 Camino De La
Placita, Taos, NM 87571.
Taos County Planning Department, 105 Albright Street,
Taos, NM 87571.
Mar. 17, 2017 .................
350078
Unincorporated
areas of Caswell
County (16–04–
3759P).
City of Hickory (16–
04–3174P).
The Honorable Kenneth D. Travis, Chairman, Caswell County Board of Commissioners, P.O. Box 98, Yanceyville,
NC 27379.
The Honorable Rudy Wright, Mayor, City
of Hickory, 76 North Center Street,
Hickory, NC 28601.
The Honorable Taro Knight, Mayor ProTem, Town of Tarboro, P.O. Box 220,
Tarboro, NC 27886.
Caswell County Planning Department, 144 Main Street,
Yanceyville, NC 27379.
Mar. 23, 2017 .................
370300
City Hall, 76 North Center
Street, Hickory, NC 28601.
Feb. 1, 2017 ...................
370054
Planning and Inspections Department, 500 North Main
Street, Tarboro, NC 27886.
Feb. 23, 2017 .................
370094
Greene County Department of
Building Inspections, 104
Hines Street, Snow Hill, NC
28580.
Town Hall, 4396 Highway 15–
501, Carthage, NC 28327.
Mar. 9, 2017 ...................
370378
Apr. 6, 2017 ....................
370555
Moore County Planning and
Transportation Department,
P.O. Box 905, Carthage, NC
28327.
Town Hall, 1924 Weddington
Road,
Weddington,
NC
28104.
Union County Office of Growth
Management, Planning Division, 500 North Main Street,
Monroe, NC 28112.
Apr. 6, 2017 ....................
370164
Dec. 15, 2016 .................
370518
Unincorporated
areas of Union
County (16–04–
1411P).
The Honorable Brad Fields, Chairman,
Greene County Board of Commissioners, 229 Kingold Boulevard, Suite
D, Snow Hill, NC 28580.
The Honorable Lee McGraw, Mayor,
Town of Carthage, 4396 Highway 15–
501 Carthage, NC 28327.
The Honorable Catherine Graham, Chair,
Moore County Board of Commissioners, P.O. Box 905, Carthage, NC
28327.
The Honorable Bill Deter, Mayor, Town of
Weddington, 1924 Weddington Road,
Weddington, NC 28104.
The Honorable Frank Aikmus, Chairman,
Union County Board of Commissioners,
500 North Main Street, Room 921,
Monroe, NC 28112.
Dec. 15, 2016 .................
370234
City of Oklahoma
City (16–06–
1043P).
The Honorable Mick Cornett, Mayor, City
of Oklahoma City, 200 North Walker
Avenue, Oklahoma City, OK 73102.
Public Works Department, 420
West Main Street, Suite 700,
Oklahoma City, OK 73102.
Mar. 30, 2017 .................
405378
Town of Ocean City
(16–03–2683P).
City of Quincy (16–
01–2803P).
Town of Cohasset
(16–01–0636P).
Town of Cohasset
(16–01–2031P).
Town of Marion (16–
01–2499P).
Town of Tarboro
(16–04–6123P).
Unincorporated
areas of Greene
County (16–04–
3348P).
Town of Carthage
(16–04–5694P).
Unincorporated
areas of Moore
County (16–04–
5694P).
Town of Weddington
(16–04–1411P).
19:15 May 18, 2017
The Honorable Dana Rice, Chairman,
Town of Gouldsboro Board of Selectmen, 59 Main Street, Prospect Harbor,
ME 04669.
Mr. Douglas R. Miller, Manager, Town of
Ocean City, 301 Baltimore Avenue,
Ocean City, MD 21842.
Jkt 241001
PO 00000
Frm 00101
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
23054
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
State and county
Canadian
(FEMA Docket No.: B–
1672).
Pennsylvania:
Bucks (FEMA
Docket No.:
B–1672).
Bucks (FEMA
Docket No.:
B–1672).
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
City of Yukon (16–
06–1043P).
The Honorable John Alberts, Mayor, City
of Yukon, 1420 Spring Creek Drive,
Yukon, OK 73099.
Development Services Department, 334 Elm Street,
Yukon, OK 73099.
Mar. 30, 2017 .................
400028
Borough of Morrisville (16–03–
2671P).
Township of Falls
(16–03–2671P).
Mr. Robert C. Sooby, Manager, Borough
of Morrisville, 35 Union Street, Morrisville, PA 19067.
The Honorable Robert Harvie, Chairman,
Township of Falls Board of Supervisors,
188 Lincoln Highway, Suite 100,
Fairless Hills, PA 19030.
The Honorable Craig C. Eshleman, Chairman, Township of Conestoga Board of
Supervisors, 3959 Main Street, Conestoga, PA 17516.
The Honorable Kolin D. McCauley, Chairman, Township of Drumore Board of
Supervisors, 1675 Furniss Road,
Drumore, PA 17518.
The Honorable Larry Cox, Chairman,
Township of Fairview Board of Supervisors, 599 Lewisberry Road, New
Cumberland, PA 17070.
The Honorable Will Toothaker, Chairman,
Township of Newberry Board of Supervisors, 1915 Old Trail Road, Etters, PA
17319.
The Honorable Laurie Gill, Mayor, City of
Pierre, 222 East Dakota Avenue,
Pierre, SD 57501.
Borough Hall, 35 Union Street,
Morrisville, PA 19067.
Mar. 22, 2017 .................
420194
Township Hall, 188 Lincoln
Highway, Suite 100, Fairless
Hills, PA 19030.
Mar. 22, 2017 .................
420188
Township Municipal Building,
3959 Main Street, Conestoga, PA 17516.
Mar. 13, 2017 .................
420544
Township Municipal Building,
1675
Furniss
Road,
Drumore, PA 17518.
Mar. 13, 2017 .................
421766
Township Municipal Building,
599 Lewisberry Road, New
Cumberland, PA 17070.
Mar. 15, 2017 .................
420923
Township Municipal Building,
1915 Old Trail Road, Etters,
PA 17319.
Mar. 15, 2017 .................
422226
Department of Public Works,
222 East Dakota Avenue,
Pierre, SD 57501.
Mar. 21, 2017 .................
460040
The Honorable John Burrows, Bell County Judge, P.O. Box 768, Belton, TX
76513.
Bell County Engineering Department, 206 North Main
Street, Belton, TX 76513.
Mar. 7, 2017 ...................
480706
The Honorable Skip Blancett, Mayor, Village of Salado, P.O. Box 219, Salado,
TX 76571.
The Honorable Ivy R. Taylor, Mayor, City
of San Antonio, P.O. Box 839966, San
Antonio, TX 78283.
Village Hall, 301 North Stagecoach Road, Salado, TX
76571.
Transportation and Capital Improvements
Department,
Storm Water Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78284.
Bexar County Public Works
Department,
233
North
Pecos-La Trinidad Street,
Suite 420, San Antonio, TX
78204.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
Engineering Department, 320
East Jefferson Boulevard,
Room 200, Dallas, TX 75203.
Floodplain Management Office,
1002 Washington Avenue,
3rd Floor, Houston, TX
77002.
Harris County Permit Office,
10555 Northwest Freeway,
Suite 120, Houston, TX
77092.
City Hall, 141 West Renfro
Street, Burleson, TX 76028.
Mar. 24, 2017 .................
480033
Mar. 20, 2017 .................
480045
Mar. 20, 2017 .................
480035
Mar. 13, 2017 .................
480135
Mar. 13, 2017 .................
480171
Feb. 24, 2017 .................
480296
Mar. 3, 2017 ...................
480287
Mar. 17, 2017 .................
485459
City Hall, 200 Laurence Drive,
Heath, TX 75032.
Mar. 13, 2017 .................
480545
Public
Works
Department,
1100 Bear Creek Parkway,
Keller, TX 76248.
Public
Works
Department,
1100 Bear Creek Parkway,
Keller, TX 76248.
Travis County Administration
Building, 700 Lavaca Street,
Austin, TX 78767.
Mar. 31, 2017 .................
480602
Mar. 16, 2017 .................
480602
Mar. 27, 2017 .................
481026
Lancaster
(FEMA Docket No.: B–
1668).
Lancaster
(FEMA Docket No.: B–
1668).
York (FEMA
Docket No.:
B–1672).
Township of Conestoga (16–03–
2652P).
York (FEMA
Docket No.:
B–1672).
Township of
Newberry (16–03–
2653P).
South Dakota:
Hughes (FEMA
Docket No.: B–
1668).
Texas:
Bell (FEMA
Docket No.:
B–1672).
Bell (FEMA
Docket No.:
B–1672).
Bexar (FEMA
Docket No.:
B–1672).
Township of
Drumore (16–03–
2652P).
Township of Fairview
(16–03–2653P).
City of Pierre (16–
08–0334P).
Unincorporated
areas of Bell
County (16–06–
3508P).
Village of Salado
(16–06–2289P).
City of San Antonio
(16–06–3198P).
Unincorporated
areas of Bexar
County (16–06–
3198P).
The Honorable Nelson W. Wolff, Bexar
County Judge, 101 West Nueva Street,
10th Floor, San Antonio, TX 78205.
Collin (FEMA
Docket No.:
B–1668).
Dallas (FEMA
Docket No.:
B–1672).
Harris (FEMA
Docket No.:
B–1672).
City of McKinney
(16–06–1541P).
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75070.
The Honorable Mike Rawlings, Mayor,
City of Dallas, 1500 Marilla Street,
Room 5EN, Dallas, TX 75201.
The Honorable Sylvester Turner, Mayor,
City of Houston, P.O. Box 1562, Houston, TX 77251.
Harris (FEMA
Docket No.:
B–1672).
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Bexar (FEMA
Docket No.:
B–1672).
Unincorporated
areas of Harris
County (16–06–
2693P).
City of Burleson (16–
06–3257P).
Johnson (FEMA
Docket No.:
B–1672).
Rockwall (FEMA
Docket No.:
B–1668).
Tarrant (FEMA
Docket No.:
B–1700).
Tarrant (FEMA
Docket No.:
B–1672).
Travis (FEMA
Docket No.:
B–1672).
City of Dallas (16–
06–2144P).
City of Houston (16–
06–1829P).
City of Heath (16–
06–1549P).
City of Keller (16–
06–2056P).
City of Keller (16–
06–2452P).
Unincorporated
areas of Travis
County (16–06–
1784P).
The Honorable Edward M. Emmett, Harris
County Judge, 1001 Preston Street,
Suite 911, Houston, TX 77002.
The Honorable Ken Shetter, Mayor, City
of Burleson, 141 West Renfro Street,
Burleson, TX 76028.
The Honorable Brian Berry, Mayor, City of
Heath, 200 Laurence Drive, Heath, TX
75032.
The Honorable Mark Mathews, Mayor,
City of Keller, P.O. Box 770, Keller, TX
76244.
The Honorable Mark Mathews, Mayor,
City of Keller, P.O. Box 770, Keller, TX
76244.
The Honorable Sarah Eckhardt, Travis
County Judge, 700 Lavaca Street, Austin, TX 78767.
Virginia:
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00102
Fmt 4703
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Community
No.
Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices
23055
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Albemarle
(FEMA Docket No.: B–
1672).
Unincorporated
areas of Albemarle
County (16–03–
1697P).
Mr. Thomas C. Foley, Albemarle County
Executive, 401 McIntire Road, Charlottesville, VA 22902.
Mar. 22, 2017 .................
510006
Independent
City (FEMA
Docket No.:
B–1672).
Stafford (FEMA
Docket No.:
B–1672).
City of Charlottesville
(16–03–1697P).
Mr. Maurice Jones, Manager, City of
Charlottesville, P.O. Box 911, Charlottesville, VA 22902.
Mar. 22, 2017 .................
510033
Unincorporated
areas of Stafford
County (16–03–
2417P).
The Honorable Robert Thomas, Jr.,
Chairman, Stafford County Board of
Supervisors, 1300 Courthouse Road,
Stafford, VA 22554.
Albemarle County Community
Development,
Engineering
Department, 401 McIntire
Road, 2nd Floor, Charlottesville, VA 22902.
Neighborhood
Development
Services, 610 East Market
Street, Charlottesville, VA
22902.
Stafford County Administration
Center, 1300 Courthouse
Road, Stafford, VA 22554.
Mar. 9, 2017 ...................
510154
State and county
[FR Doc. 2017–10194 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]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
have been made final for the
communities listed in the table below.
The FIRM and FIS report are the basis
of the floodplain management measures
that a 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 Federal
Emergency Management Agency’s
(FEMA’s) National Flood Insurance
Program (NFIP). In addition, the FIRM
and FIS report are used by insurance
SUMMARY:
agents and others to calculate
appropriate flood insurance premium
rates for buildings and the contents of
those buildings.
DATES: The effective date of July 18,
2017 which has been established for the
FIRM and, where applicable, the
supporting FIS report showing the new
or modified flood hazard information
for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at www.msc.fema.gov by the effective
date indicated above.
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.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
flood hazard information for each
SUPPLEMENTARY INFORMATION:
Community
Community
No.
community listed. Notification of these
changes 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.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at
www.msc.fema.gov. The flood hazard
determinations are made final in the
watersheds and/or communities listed
in the table below.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: May 2, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
I. Watershed-Based Studies
Community map repository address
Upper Saline Watershed
asabaliauskas on DSK3SPTVN1PROD with NOTICES
Grant County, Arkansas and Incorporated Areas
Docket No.: FEMA–B–1616
City of Sheridan ........................................................................................
Town of Leola ...........................................................................................
Town of Poyen .........................................................................................
Town of Prattsville ....................................................................................
Town of Tull ..............................................................................................
Unincorporated Areas of Grant County ....................................................
VerDate Sep<11>2014
19:15 May 18, 2017
Jkt 241001
PO 00000
Frm 00103
Fmt 4703
City Hall, 106 West Bell Street, Sheridan, AR 72150.
Town Hall, 400 Lee Street, Leola, AR 72084.
Town Hall, 111 North Front Street, Poyen, AR 72128.
Mayor’s Office, 9251 Highway 270 West, Prattsville, AR 72129.
Community Center, 8208 North Main Street, Tull, AR 72015.
Grant County Assessor’s Office, 101 West Center Street, Room 102,
Sheridan, AR 72150.
Sfmt 4703
E:\FR\FM\19MYN1.SGM
19MYN1
Agencies
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)]
[Notices]
[Pages 23051-23055]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-10194]
-----------------------------------------------------------------------
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
[[Page 23052]]
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: May 2, 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: Fairfield (FEMA Town of Greenwich (16- The Honorable Peter Planning and Zoning Mar. 22, 2017.................. 090008
Docket No.: B-1700). 01-2255P). Tesei, First Selectman, Department, 101
Town of Greenwich Board Field Point Road,
of Selectmen, 101 Field Greenwich, CT 06830.
Point Road, Greenwich,
CT 06830.
Florida:
Broward (FEMA Docket No.: B- City of Coconut Creek The Honorable Mikkie City Hall, 5295 Mar. 24, 2017.................. 120031
1700). (16-04-7766P). Belvedere, Mayor, City Johnson Road,
of Coconut Creek, 4800 Coconut Creek, FL
West Copans Road, 33073.
Coconut Creek, FL 33063.
Broward (FEMA Docket No.: B- City of Coral Springs The Honorable Skip City Hall, 2730 Mar. 24, 2017.................. 120033
1700). (16-04-7766P). Campbell, Mayor, City of University Drive,
Coral Springs, 9551 West Coral Springs, FL
Sample Road, Coral 33065.
Springs, FL 33065.
Broward (FEMA Docket No.: B- City of Deerfield The Honorable Jean M. Environmental Mar. 28, 2017.................. 125101
1672). Beach (16-04-5305P). Robb, Mayor, City of Services
Deerfield Beach, 150 Department, 200
Northeast 2nd Avenue, Goolsby Boulevard,
Deerfield Beach, FL Deerfield Beach, FL
33441. 33442.
Broward (FEMA Docket No.: B- City of Hallandale The Honorable Joy Cooper, Development Services Mar. 20, 2017.................. 125110
1668). Beach (16-04-8271P). Mayor, City of Department, 400
Hallandale Beach, 400 South Federal
South Federal Highway, Highway, Hallandale
Hallandale Beach, FL Beach, FL 33009.
33009.
Broward (FEMA Docket No.: B- City of Hollywood (16- The Honorable Peter City Hall, 2600 Mar. 20, 2017.................. 125113
1668). 04-8271P). Bober, Mayor, City of Hollywood
Hollywood, P.O. Box Boulevard,
229045, Hollywood, FL Hollywood, FL 33020.
33022.
Broward (FEMA Docket No.: B- City of Parkland (16- The Honorable David Building Division, Mar. 24, 2017.................. 120051
1700). 04-7766P). Rosenof, Mayor, City of 6600 University
Parkland, 6600 Drive, Parkland, FL
University Drive, 33067.
Parkland, FL 33067.
Broward (FEMA Docket No.: B- Unincorporated areas The Honorable Marty Kiar, Broward County Mar. 20, 2017.................. 125093
1668). of Broward County Mayor, Broward County Environmental
(16-04-8271P). Board of Commissioners, Licensing and
115 South Andrews Building Permitting
Avenue, Room 421, Fort Division, 1 North
Lauderdale, FL 33301. University Drive,
Plantation, FL
33324.
Escambia (FEMA Docket No.: B- Pensacola Beach-Santa The Honorable Dave Development Services Mar. 30, 2017.................. 125138
1672). Rosa Island Pavlock, Chairman, Department, 1 Via
Authority (16-04- Pensacola Beach-Santa De Luna Drive,
6550P). Rosa Island Authority, Pensacola Beach, FL
P.O. Drawer 1208, 32562.
Pensacola Beach, FL
32562.
Lee (FEMA Docket No.: B-1672). Unincorporated areas The Honorable Frank Mann, Lee County Building Mar. 24, 2017.................. 125124
of Lee County (16-04- Chairman, Lee County Department, 1500
4231P). Board of Commissioners, Monroe Street, Fort
P.O. Box 398, Fort Myers, FL 33901.
Myers, FL 33901.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Mar. 23, 2017.................. 125129
1672). of Monroe County (16- Carruthers, Mayor, Building
04-8290P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Mar. 30, 2017.................. 125129
1672). of Monroe County (16- Carruthers, Mayor, Building
04-8291P). Monroe County Board of Department, 2798
Commissioners, 500 Overseas Highway,
Whitehead Street, Suite Marathon, FL 33050.
102, Key West, FL 33040.
Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Viviana Osceola County Mar. 31, 2017.................. 120189
1672). of Osceola County Janer, Chair, Osceola Community
(16-04-3250P). County Board of Development
Commissioners, 1 Department, 1
Courthouse Square, Suite Courthouse Square,
4700, Kissimmee, FL Suite 1100,
34741. Kissimmee, FL 34741.
Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Alan Maio, Sarasota County Mar. 20, 2017.................. 125144
1668). of Sarasota County Chairman, Sarasota Development
(16-04-4948P). County Board of Services
Commissioners, 1660 Department, 1001
Ringling Boulevard, Sarasota Center
Sarasota, FL 34236. Boulevard,
Sarasota, FL 34240.
Georgia:
[[Page 23053]]
Columbia (FEMA Docket No.: B- City of Grovetown (16- The Honorable Gary Jones, Planning and Mar. 16, 2017.................. 130265
1700). 04-7990P). Mayor, City of Development
Grovetown, P.O. Box 120, Department, 103 Old
Grovetown, GA 30813. Wrightsboro Road,
Grovetown, GA 30813.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Mar. 16, 2017.................. 130059
1700). of Columbia County Cross, Chairman, Engineering
(16-04-7990P). Columbia County Board of Services Division,
Commissioners, P.O. Box 630 Ronald Reagan
498, Evans, GA 30809. Drive, Evans, GA
30809.
Forsyth (FEMA Docket No.: B- Unincorporated areas Mr. Doug Derrer, Manager, Forsyth County Mar. 9, 2017................... 130312
1672). of Forsyth County Forsyth County, 110 East Department of
(16-04-4934P). Main Street, Suite 210, Engineering, 110
Cumming, GA 30040. East Main Street,
Suite 120, Cumming,
GA 30040.
Maine: Hancock (FEMA Docket No.: B- Town of Gouldsboro The Honorable Dana Rice, Code Enforcement Mar. 10, 2017.................. 230283
1672). (16-01-1304P). Chairman, Town of Office, 59 Main
Gouldsboro Board of Street, Prospect
Selectmen, 59 Main Harbor, ME 04669.
Street, Prospect Harbor,
ME 04669.
Maryland: Worcester (FEMA Docket Town of Ocean City Mr. Douglas R. Miller, Department of Mar. 24, 2017.................. 245207
No.: B-1700). (16-03-2683P). Manager, Town of Ocean Planning and
City, 301 Baltimore Community
Avenue, Ocean City, MD Development, 301
21842. Baltimore Avenue,
Ocean City, MD
21842.
Massachusetts:
Norfolk (FEMA Docket No.: B- City of Quincy (16-01- The Honorable Thomas P. Department of Public Mar. 13, 2017.................. 255219
1668). 2803P). Koch, Mayor, City of Works, 55 Sea
Quincy, 1305 Hancock Street, Quincy, MA
Street, Quincy, MA 02169. 02169.
Norfolk (FEMA Docket No.: B- Town of Cohasset (16- Mr. Christopher Senior, Town Hall, 41 Mar. 21, 2017.................. 250236
1672). 01-0636P). Manager, Town of Highland Avenue,
Cohasset, 41 Highland Cohasset, MA 02025.
Avenue, Cohasset, MA
02025.
Norfolk (FEMA Docket No.: B- Town of Cohasset (16- Mr. Christopher Senior, Town Hall, 41 Mar. 20, 2017.................. 250236
1672). 01-2031P). Manager, Town of Highland Avenue,
Cohasset, 41 Highland Cohasset, MA 02025.
Avenue, Cohasset, MA
02025.
Plymouth (FEMA Docket No.: B- Town of Marion (16-01- The Honorable Jonathan E. Town Hall, 2 Spring Mar. 3, 2017................... 255213
1672). 2499P). Dickerson, Chairman, Street, Marion, MA
Town of Marion Board of 02738.
Selectmen, 2 Spring
Street, Marion, MA 02738.
New Mexico:
Bernalillo (FEMA Docket No.: B- City of Albuquerque The Honorable Richard J. Planning Development Mar. 7, 2017................... 350002
1668). (16-06-2885P). Berry, Mayor, City of and Building
Albuquerque, P.O. Box Services Division,
1293, Albuquerque, NM 600 2nd Street
87103. Northwest,
Albuquerque, NM
87102.
Taos (FEMA Docket No.: B-1668) Town of Taos (16-06- The Honorable Daniel R. Planning, Zoning and Mar. 17, 2017.................. 350002
2418P). Barrone, Mayor, Town of Community
Taos, 400 Camino De La Development
Placita, Taos, NM 87571. Department, 400
Camino De La
Placita, Taos, NM
87571.
Taos (FEMA Docket No.: B-1668) Unincorporated areas Mr. Leandro Cordova, Taos County Planning Mar. 17, 2017.................. 350078
of Taos County (16- Manager, Taos County, Department, 105
06-2418P). 105 Albright Street, Albright Street,
Taos, NM 87571. Taos, NM 87571.
North Carolina:
Caswell (FEMA Docket No.: B- Unincorporated areas The Honorable Kenneth D. Caswell County Mar. 23, 2017.................. 370300
1672). of Caswell County Travis, Chairman, Planning
(16-04-3759P). Caswell County Board of Department, 144
Commissioners, P.O. Box Main Street,
98, Yanceyville, NC Yanceyville, NC
27379. 27379.
Catawba (FEMA Docket No.: B- City of Hickory (16- The Honorable Rudy City Hall, 76 North Feb. 1, 2017................... 370054
1672). 04-3174P). Wright, Mayor, City of Center Street,
Hickory, 76 North Center Hickory, NC 28601.
Street, Hickory, NC
28601.
Edgecomb (FEMA Docket No.: B- Town of Tarboro (16- The Honorable Taro Planning and Feb. 23, 2017.................. 370094
1672). 04-6123P). Knight, Mayor Pro-Tem, Inspections
Town of Tarboro, P.O. Department, 500
Box 220, Tarboro, NC North Main Street,
27886. Tarboro, NC 27886.
Greene (FEMA Docket No.: B- Unincorporated areas The Honorable Brad Greene County Mar. 9, 2017................... 370378
1672). of Greene County (16- Fields, Chairman, Greene Department of
04-3348P). County Board of Building
Commissioners, 229 Inspections, 104
Kingold Boulevard, Suite Hines Street, Snow
D, Snow Hill, NC 28580. Hill, NC 28580.
Moore (FEMA Docket No.: B- Town of Carthage (16- The Honorable Lee McGraw, Town Hall, 4396 Apr. 6, 2017................... 370555
1672). 04-5694P). Mayor, Town of Carthage, Highway 15-501,
4396 Highway 15-501 Carthage, NC 28327.
Carthage, NC 28327.
Moore (FEMA Docket No.: B- Unincorporated areas The Honorable Catherine Moore County Apr. 6, 2017................... 370164
1672). of Moore County (16- Graham, Chair, Moore Planning and
04-5694P). County Board of Transportation
Commissioners, P.O. Box Department, P.O.
905, Carthage, NC 28327. Box 905, Carthage,
NC 28327.
Union (FEMA Docket No.: B- Town of Weddington The Honorable Bill Deter, Town Hall, 1924 Dec. 15, 2016.................. 370518
1672). (16-04-1411P). Mayor, Town of Weddington Road,
Weddington, 1924 Weddington, NC
Weddington Road, 28104.
Weddington, NC 28104.
Union (FEMA Docket No.: B- Unincorporated areas The Honorable Frank Union County Office Dec. 15, 2016.................. 370234
1672). of Union County (16- Aikmus, Chairman, Union of Growth
04-1411P). County Board of Management,
Commissioners, 500 North Planning Division,
Main Street, Room 921, 500 North Main
Monroe, NC 28112. Street, Monroe, NC
28112.
Oklahoma:
Canadian (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Public Works Mar. 30, 2017.................. 405378
1672). (16-06-1043P). Cornett, Mayor, City of Department, 420
Oklahoma City, 200 North West Main Street,
Walker Avenue, Oklahoma Suite 700, Oklahoma
City, OK 73102. City, OK 73102.
[[Page 23054]]
Canadian (FEMA Docket No.: B- City of Yukon (16-06- The Honorable John Development Services Mar. 30, 2017.................. 400028
1672). 1043P). Alberts, Mayor, City of Department, 334 Elm
Yukon, 1420 Spring Creek Street, Yukon, OK
Drive, Yukon, OK 73099. 73099.
Pennsylvania:
Bucks (FEMA Docket No.: B- Borough of Mr. Robert C. Sooby, Borough Hall, 35 Mar. 22, 2017.................. 420194
1672). Morrisville (16-03- Manager, Borough of Union Street,
2671P). Morrisville, 35 Union Morrisville, PA
Street, Morrisville, PA 19067.
19067.
Bucks (FEMA Docket No.: B- Township of Falls (16- The Honorable Robert Township Hall, 188 Mar. 22, 2017.................. 420188
1672). 03-2671P). Harvie, Chairman, Lincoln Highway,
Township of Falls Board Suite 100, Fairless
of Supervisors, 188 Hills, PA 19030.
Lincoln Highway, Suite
100, Fairless Hills, PA
19030.
Lancaster (FEMA Docket No.: B- Township of Conestoga The Honorable Craig C. Township Municipal Mar. 13, 2017.................. 420544
1668). (16-03-2652P). Eshleman, Chairman, Building, 3959 Main
Township of Conestoga Street, Conestoga,
Board of Supervisors, PA 17516.
3959 Main Street,
Conestoga, PA 17516.
Lancaster (FEMA Docket No.: B- Township of Drumore The Honorable Kolin D. Township Municipal Mar. 13, 2017.................. 421766
1668). (16-03-2652P). McCauley, Chairman, Building, 1675
Township of Drumore Furniss Road,
Board of Supervisors, Drumore, PA 17518.
1675 Furniss Road,
Drumore, PA 17518.
York (FEMA Docket No.: B-1672) Township of Fairview The Honorable Larry Cox, Township Municipal Mar. 15, 2017.................. 420923
(16-03-2653P). Chairman, Township of Building, 599
Fairview Board of Lewisberry Road,
Supervisors, 599 New Cumberland, PA
Lewisberry Road, New 17070.
Cumberland, PA 17070.
York (FEMA Docket No.: B-1672) Township of Newberry The Honorable Will Township Municipal Mar. 15, 2017.................. 422226
(16-03-2653P). Toothaker, Chairman, Building, 1915 Old
Township of Newberry Trail Road, Etters,
Board of Supervisors, PA 17319.
1915 Old Trail Road,
Etters, PA 17319.
South Dakota: Hughes (FEMA Docket City of Pierre (16-08- The Honorable Laurie Department of Public Mar. 21, 2017.................. 460040
No.: B-1668). 0334P). Gill, Mayor, City of Works, 222 East
Pierre, 222 East Dakota Dakota Avenue,
Avenue, Pierre, SD 57501. Pierre, SD 57501.
Texas:
Bell (FEMA Docket No.: B-1672) Unincorporated areas The Honorable John Bell County Mar. 7, 2017................... 480706
of Bell County (16- Burrows, Bell County Engineering
06-3508P). Judge, P.O. Box 768, Department, 206
Belton, TX 76513. North Main Street,
Belton, TX 76513.
Bell (FEMA Docket No.: B-1672) Village of Salado (16- The Honorable Skip Village Hall, 301 Mar. 24, 2017.................. 480033
06-2289P). Blancett, Mayor, Village North Stagecoach
of Salado, P.O. Box 219, Road, Salado, TX
Salado, TX 76571. 76571.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Mar. 20, 2017.................. 480045
1672). (16-06-3198P). Taylor, Mayor, City of Capital
San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78284.
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public Mar. 20, 2017.................. 480035
1672). of Bexar County (16- Wolff, Bexar County Works Department,
06-3198P). Judge, 101 West Nueva 233 North Pecos-La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78204.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering Mar. 13, 2017.................. 480135
1668). 06-1541P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Dallas (FEMA Docket No.: B- City of Dallas (16-06- The Honorable Mike Engineering Mar. 13, 2017.................. 480171
1672). 2144P). Rawlings, Mayor, City of Department, 320
Dallas, 1500 Marilla East Jefferson
Street, Room 5EN, Boulevard, Room
Dallas, TX 75201. 200, Dallas, TX
75203.
Harris (FEMA Docket No.: B- City of Houston (16- The Honorable Sylvester Floodplain Feb. 24, 2017.................. 480296
1672). 06-1829P). Turner, Mayor, City of Management Office,
Houston, P.O. Box 1562, 1002 Washington
Houston, TX 77251. Avenue, 3rd Floor,
Houston, TX 77002.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Mar. 3, 2017................... 480287
1672). of Harris County (16- Emmett, Harris County Office, 10555
06-2693P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Johnson (FEMA Docket No.: B- City of Burleson (16- The Honorable Ken City Hall, 141 West Mar. 17, 2017.................. 485459
1672). 06-3257P). Shetter, Mayor, City of Renfro Street,
Burleson, 141 West Burleson, TX 76028.
Renfro Street, Burleson,
TX 76028.
Rockwall (FEMA Docket No.: B- City of Heath (16-06- The Honorable Brian City Hall, 200 Mar. 13, 2017.................. 480545
1668). 1549P). Berry, Mayor, City of Laurence Drive,
Heath, 200 Laurence Heath, TX 75032.
Drive, Heath, TX 75032.
Tarrant (FEMA Docket No.: B- City of Keller (16-06- The Honorable Mark Public Works Mar. 31, 2017.................. 480602
1700). 2056P). Mathews, Mayor, City of Department, 1100
Keller, P.O. Box 770, Bear Creek Parkway,
Keller, TX 76244. Keller, TX 76248.
Tarrant (FEMA Docket No.: B- City of Keller (16-06- The Honorable Mark Public Works Mar. 16, 2017.................. 480602
1672). 2452P). Mathews, Mayor, City of Department, 1100
Keller, P.O. Box 770, Bear Creek Parkway,
Keller, TX 76244. Keller, TX 76248.
Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Mar. 27, 2017.................. 481026
1672). of Travis County (16- Eckhardt, Travis County Administration
06-1784P). Judge, 700 Lavaca Building, 700
Street, Austin, TX 78767. Lavaca Street,
Austin, TX 78767.
Virginia:
[[Page 23055]]
Albemarle (FEMA Docket No.: B- Unincorporated areas Mr. Thomas C. Foley, Albemarle County Mar. 22, 2017.................. 510006
1672). of Albemarle County Albemarle County Community
(16-03-1697P). Executive, 401 McIntire Development,
Road, Charlottesville, Engineering
VA 22902. Department, 401
McIntire Road, 2nd
Floor,
Charlottesville, VA
22902.
Independent City (FEMA Docket City of Mr. Maurice Jones, Neighborhood Mar. 22, 2017.................. 510033
No.: B-1672). Charlottesville (16- Manager, City of Development
03-1697P). Charlottesville, P.O. Services, 610 East
Box 911, Market Street,
Charlottesville, VA Charlottesville, VA
22902. 22902.
Stafford (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Stafford County Mar. 9, 2017................... 510154
1672). of Stafford County Thomas, Jr., Chairman, Administration
(16-03-2417P). Stafford County Board of Center, 1300
Supervisors, 1300 Courthouse Road,
Courthouse Road, Stafford, VA 22554.
Stafford, VA 22554.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-10194 Filed 5-18-17; 8:45 am]
BILLING CODE 9110-12-P