Changes in Flood Hazard Determinations, 24371-24373 [2017-10167]
Download as PDF
24371
Federal Register / Vol. 82, No. 101 / Friday, May 26, 2017 / Notices
Ending
date
Beginning date
100194
040195
070195
040196
070196
040198
010199
040199
040100
040101
070101
010102
010103
100103
040104
070104
100104
040105
100105
070106
010108
040108
070108
100108
010109
040109
010111
040111
100111
040116
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
.............................................................................................................
Dated: May 16, 2017.
Sean M. Mildrew,
Acting Chief Financial Officer, Office of
Finance.
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.
DATES:
BILLING CODE 9111–14–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002; Internal
Agency Docket No. FEMA–B–1717]
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
SUMMARY:
VerDate Sep<11>2014
19:14 May 25, 2017
Jkt 241001
033195
063095
033196
063096
033198
123198
033199
033100
033101
063001
123101
123102
093003
033104
063004
093004
033105
093005
063006
123107
033108
063008
093008
123108
033109
123110
033111
093011
033116
063017
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data.
[FR Doc. 2017–10805 Filed 5–25–17; 8:45 am]
The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at
www.msc.fema.gov for comparison.
ADDRESSES:
PO 00000
Frm 00097
Fmt 4703
Sfmt 4703
Underpayments
(percent)
Corporate
over-payments
(Eff. 1–1–99)
(percent)
Overpayments
(percent)
9
10
9
8
9
8
7
8
9
8
7
6
5
4
5
4
5
6
7
8
7
6
5
6
5
4
3
4
3
4
8
9
8
7
8
7
7
8
9
8
7
6
5
4
5
4
5
6
7
8
7
6
5
6
5
4
3
4
3
4
6
7
8
7
6
5
4
3
4
3
4
5
6
7
6
5
4
5
4
3
2
3
2
3
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.
The Flood
Insurance Rate Maps (FIRMs), and
where applicable, portions of the Flood
Insurance Study (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 (44 CFR
part 65). 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.
The specific flood hazard
determinations are not described for
SUPPLEMENTARY INFORMATION:
E:\FR\FM\26MYN1.SGM
26MYN1
24372
Federal Register / Vol. 82, No. 101 / Friday, May 26, 2017 / Notices
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
Location and
case No.
State and county
Alabama:
St. Clair .......
St. Clair .......
Shelby .........
Arkansas: Benton
Colorado: Douglas.
Connecticut:
Fairfield ........
New Haven ..
Florida:
Collier ..........
City of Springville (16–04–
8225P).
Unincorporated
areas of St.
Clair County
(16–04–
8225P).
City of Helena
(16–04–
8436P).
Unincorporated
areas of Benton County
(17–06–
0070P).
Town of Castle
Rock (17–08–
0328P).
City of Norwalk
(17–01–
0383P).
City of New
Haven (17–
01–0377P).
City of Marco Island (17–04–
0636P).
Lee ..............
City of Sanibel
(17–04–
0681P).
Lee ..............
City of Sanibel
(17–04–
1647P).
Orange ........
Unincorporated
areas of Orange County
(16–04–
7503P).
Osceola .......
City of Kissimmee (17–
04–1694P).
VerDate Sep<11>2014
19:14 May 25, 2017
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: May 2, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive
officer of community
Community map
repository
Online location of
letter of map revision
Effective date of
modification
The Honorable William Isley, Jr.,
Mayor, City of Springville, 160
Walker Drive, Springville, AL
35146.
The Honorable Paul Manning,
Chairman, St. Clair County
Board of Commissioners, 165
5th Avenue, Suite 100, Ashville,
AL 35953.
The Honorable Mark R. Hall,
Mayor, City of Helena, 816
Highway 52 East, Helena, AL
35080.
The Honorable Barry Moehring,
Benton County Judge, 215 East
Central Avenue, Bentonville, AR
72712.
City Hall, 6327 U.S. Highway 11, Springville, AL
35146.
https://www.msc.fema.gov/
lomc.
July 14, 2017 .....
010289
St. Clair County Courthouse, 100 6th Avenue, Suite 400,
Ashville, AL 35953.
https://www.msc.fema.gov/
lomc.
July 14, 2017 .....
010290
City Hall, 816 Highway
52 East, Helena, AL
35080.
https://www.msc.fema.gov/
lomc.
July 24, 2017 .....
010294
Benton County Department of Development,
905 Northwest 8th
Street, Bentonville, AR
72712.
Water Department, 175
Kellogg Court, Castle
Rock, CO 80109.
https://www.msc.fema.gov/
lomc.
July 20, 2017 .....
050419
https://www.msc.fema.gov/
lomc.
Aug. 4, 2017 ......
080050
The Honorable Harry W. Rilling,
Mayor, City of Norwalk, 125
East Avenue, Norwalk, CT
06851.
The Honorable Toni Harp, Mayor,
City of New Haven, 165 Church
Street, New Haven, CT 06510.
Planning and Zoning Department, 125 East Avenue, Norwalk, CT
06851.
Planning Department,
165 Church Street,
New Haven, CT 06510.
https://www.msc.fema.gov/
lomc.
June 29, 2017 ....
090012
https://www.msc.fema.gov/
lomc.
June 29. 2017 ....
090084
The Honorable Larry Honig,
Chairman, City of Marco Island
Council, 50 Bald Eagle Drive,
Marco Island, FL 34145.
The Honorable Kevin Ruane,
Mayor, City of Sanibel, 800
Dunlop Road, Sanibel, FL
33957..
The Honorable Kevin Ruane,
Mayor, City of Sanibel, 800
Dunlop Road, Sanibel, FL
33957.
The Honorable Teresa Jacobs,
Mayor, Orange County, 201
South Rosalind Avenue, 5th
Floor, Orlando, FL 32801.
City Hall, 50 Bald Eagle
Drive, Marco Island, FL
34145.
https://www.msc.fema.gov/
lomc.
July 27, 2017 .....
120426
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
Orange County
Stormwater Management Division, 4200
South John Young
Parkway, Orlando, FL
32839.
Public Works and Engineering Department,
101 Church Street, Kissimmee, FL 34741.
https://www.msc.fema.gov/
lomc.
Aug. 3, 2017 ......
120402
https://www.msc.fema.gov/
lomc.
July 31, 2017 .....
120402
https://www.msc.fema.gov/
lomc.
July 21, 2017 .....
120179
https://www.msc.fema.gov/
lomc.
Aug. 4, 2017 ......
120190
The Honorable Jennifer Green,
Mayor, Town of Castle Rock,
100 North Wilcox Street, Castle
Rock, CO 80104.
The Honorable Jose A. Alvarez,
Mayor, City of Kissimmee, 101
Church Street, Kissimmee, FL
34741.
Jkt 241001
PO 00000
Frm 00098
Fmt 4703
Sfmt 4703
E:\FR\FM\26MYN1.SGM
26MYN1
Community
No.
24373
Federal Register / Vol. 82, No. 101 / Friday, May 26, 2017 / Notices
Location and
case No.
State and county
Osceola .......
Sarasota ......
Massachusetts:
Essex.
North Carolina:
Jackson .......
Jackson .......
Wake ...........
Tennessee:
Williamson ...
Chief executive
officer of community
Community map
repository
Online location of
letter of map revision
Effective date of
modification
Unincorporated
areas of Osceola County
(17–04–
1694P).
Unincorporated
areas of Sarasota County
(17–04–
0650P).
Town of Nahant
(16–01–
2425P).
The Honorable Brandon Arrington,
Chairman,
Osceola
County
Board of Commissioners, 1
Courthouse Square, Suite 4700,
Kissimmee, FL 34741.
The Honorable Paul Caragiulo,
Chairman, Sarasota County
Board of Commissioners, 1660
Ringling Boulevard, Sarasota,
FL 34236.
Mr. Jeff A. Chelgren, Administrator, Town of Nahant, 334
Nahant Road, Nahant, MA
01908.
Osceola County Development Review Department ,1 Courthouse
Square, Kissimmee, FL
34741.
Sarasota County Development Services Department, 1001 Sarasota Center Boulevard,
Sarasota, FL 34240.
Town Hall, 334 Nahant
Road, Nahant, MA
01908.
https://www.msc.fema.gov/
lomc.
Aug. 4, 2017 ......
120189
https://www.msc.fema.gov/
lomc.
July 27, 2017 .....
125144
https://www.msc.fema.gov/
lomc.
July 7, 2017 .......
250095
Town of
Dillsboro (16–
04–8525P).
Unincorporated
areas of Jackson County
(16–04–
8525P).
City of Raleigh
(16–04–
4436P).
The Honorable Mike Fitzgerald,
Mayor, Town of Dillsboro, P.O.
Box 1088, Dillsboro, NC 28725.
The
Honorable
Brian
T.
McMahan, Chairman, Jackson
County Board of Commissioners, 401 Grindstaff Cove
Road, Sylva, NC 28779..
The Honorable Nancy McFarlane,
Mayor, City of Raleigh, P.O.
Box 590, Raleigh, NC 27602.
Town Hall, 42 Front
Street, Dillsboro, NC
28725.
Jackson County Justice
and Administration Department, 401
Grindstaff Cove Road,
Sylva, NC 28779.
Stormwater Management
Division, 1 Exchange
Plaza, Suite 304, Raleigh, NC 27601..
https://www.msc.fema.gov/
lomc..
Aug. 4, 2017 ......
370136
https://www.msc.fema.gov/
lomc.
Aug. 4, 2017 ......
370282
https://www.msc.fema.gov/
lomc.
July 25, 2017 .....
370243
City of Franklin
(16–04–
8246P).
The Honorable Ken Moore,
Mayor, City of Franklin, 109 3rd
Avenue South, Franklin, TN
37064.
The Honorable Ken Moore,
Mayor, City of Franklin, 109 3rd
Avenue South, Franklin, TN
37064.
The Honorable Rogers Anderson,
Mayor,
Williamson
County
Board of Commissioners, 1320
West Main Street, Suite 125,
Franklin, TN 37064.
City Hall, 109 3rd Avenue
South, Franklin, TN
37064.
https://www.msc.fema.gov/
lomc.
July 7, 2017 .......
470206
City Hall, 109 3rd Avenue
South, Franklin, TN
37064..
https://www.msc.fema.gov/
lomc.
July 5, 2017 .......
470206
Williamson County Engineering Department,
1320 West Main Street,
Suite 400, Franklin, TN
37064.
https://www.msc.fema.gov/
lomc.
July 7, 2017 .......
470204
The
Honorable
Michael
S.
Rawlings, Mayor, City of Dallas,
1500 Marilla Street, Suite 5EN,
Dallas, TX 75201.
The Honorable Keith Self, Collin
County Judge, 2300 Bloomdale
Road, Suite 4192, McKinney,
TX 75071.
Engineering Department
320 East Jefferson
Boulevard, Suite 200,
Dallas, TX 75203.
Collin County Engineering Department, 4690
Community Avenue,
Suite 200, McKinney,
TX 75091.
Engineering Department
320 East Jefferson
Boulevard, Suite 200,
Dallas, TX 75203.
Public Works Department, 10 Commercial
Place, Schertz, TX
78154.
City Hall, 402 East Blanco Road, Boerne, TX
78006.
Kendall County Planning
Department, 201 East
San Antonio Avenue,
Suite 101, Boerne, TX
78006.
Public Works Department, 4200 Hollis
Street, Haltom City, TX
76111.
https://www.msc.fema.gov/
lomc.
July 10, 2017 .....
480171
https://www.msc.fema.gov/
lomc.
July 17, 2017 .....
480130
https://www.msc.fema.gov/
lomc..
July 10, 2017 .....
480171
https://www.msc.fema.gov/
lomc.
July 28, 2017 .....
480269
https://www.msc.fema.gov/
lomc.
Aug. 2, 2017 ......
480418
https://www.msc.fema.gov/
lomc..
Aug. 2, 2017 ......
480417
https://www.msc.fema.gov/
lomc..
Aug. 3, 2017 ......
480599
Williamson. ..
City of Franklin
(17–04–
0761P).
Williamson ...
Unincorporated
areas of
Williamson
County (16–
04–8246P).
Texas:
Collin ...........
City of Dallas
(17–06–
0184P)..
Collin ...........
Unincorporated
areas of Collin
County (16–
06–4303P).
Dallas ..........
City of Dallas
(16–06–
3968P).
Guadalupe ...
City of Schertz
(16–06–
4291P).
Kendall ........
City of Boerne
(16–06–
2380P).
Unincorporated
areas of Kendall County
(16–06–
2380P).
City of Haltom
City (16–06–
3443P).
Kendall ........
Tarrant .........
The
Honorable
Michael
S.
Rawlings, Mayor, City of Dallas,
1500 Marilla Street, Suite 5EN,
Dallas, TX 75201.
The Honorable Michael Carpenter,
Mayor, City of Schertz, 1400
Schertz Parkway, Schertz, TX
78154.
Mr. Ronald Bowman, Manager,
City of Boerne, 402 East Blanco
Road, Boerne, TX 78006.
The Honorable Darrel L. Lux,
Kendall County Judge, 201 East
San Antonio Avenue, Suite 122,
Boerne, TX 78006.
The Honorable David Averitt,
Mayor, City of Haltom City,
5024 Broadway Avenue, Haltom
City, TX 76117.
[FR Doc. 2017–10167 Filed 5–25–17; 8:45 am]
BILLING CODE 9110–12–P
VerDate Sep<11>2014
19:14 May 25, 2017
Jkt 241001
PO 00000
Frm 00099
Fmt 4703
Sfmt 9990
E:\FR\FM\26MYN1.SGM
26MYN1
Community
No.
Agencies
[Federal Register Volume 82, Number 101 (Friday, May 26, 2017)]
[Notices]
[Pages 24371-24373]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-10167]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1717]
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.
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 Flood Insurance Rate Maps (FIRMs), and
where applicable, portions of the Flood Insurance Study (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 (44 CFR part 65). 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.
The specific flood hazard determinations are not described for
[[Page 24372]]
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: May 2, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location
State and county Location and case No. officer of Community map of letter of Effective date Community No.
community repository map revision of modification
---------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
St. Clair... City of Springville (16-04- The Honorable City Hall, 6327 U.S. https:// July 14, 2017.. 010289
8225P). William Isley, Highway 11, www.msc.fema.g
Jr., Mayor, Springville, AL ov/lomc.
City of 35146.
Springville,
160 Walker
Drive,
Springville,
AL 35146.
St. Clair.... Unincorporated areas of St. The Honorable St. Clair County https:// July 14, 2017.. 010290
Clair County (16-04-8225P). Paul Manning, Courthouse, 100 6th www.msc.fema.g
Chairman, St. Avenue, Suite 400, ov/lomc.
Clair County Ashville, AL 35953.
Board of
Commissioners,
165 5th
Avenue, Suite
100, Ashville,
AL 35953.
Shelby....... City of Helena (16-04-8436P). The Honorable City Hall, 816 https:// July 24, 2017.. 010294
Mark R. Hall, Highway 52 East, www.msc.fema.g
Mayor, City of Helena, AL 35080. ov/lomc.
Helena, 816
Highway 52
East, Helena,
AL 35080.
Arkansas: Benton Unincorporated areas of The Honorable Benton County https:// July 20, 2017.. 050419
Benton County (17-06-0070P). Barry Department of www.msc.fema.g
Moehring, Development, 905 ov/lomc.
Benton County Northwest 8th
Judge, 215 Street,
East Central Bentonville, AR
Avenue, 72712.
Bentonville,
AR 72712.
Colorado: Douglas Town of Castle Rock (17-08- The Honorable Water Department, https:// Aug. 4, 2017... 080050
0328P). Jennifer 175 Kellogg Court, www.msc.fema.g
Green, Mayor, Castle Rock, CO ov/lomc.
Town of Castle 80109.
Rock, 100
North Wilcox
Street, Castle
Rock, CO 80104.
Connecticut:
Fairfield.... City of Norwalk (17-01-0383P) The Honorable Planning and Zoning https:// June 29, 2017.. 090012
Harry W. Department, 125 www.msc.fema.g
Rilling, East Avenue, ov/lomc.
Mayor, City of Norwalk, CT 06851.
Norwalk, 125
East Avenue,
Norwalk, CT
06851.
New Haven.... City of New Haven (17-01- The Honorable Planning Department, https:// June 29. 2017.. 090084
0377P). Toni Harp, 165 Church Street, www.msc.fema.g
Mayor, City of New Haven, CT 06510. ov/lomc.
New Haven, 165
Church Street,
New Haven, CT
06510.
Florida:
Collier...... City of Marco Island (17-04- The Honorable City Hall, 50 Bald https:// July 27, 2017.. 120426
0636P). Larry Honig, Eagle Drive, Marco www.msc.fema.g
Chairman, City Island, FL 34145. ov/lomc.
of Marco
Island
Council, 50
Bald Eagle
Drive, Marco
Island, FL
34145.
Lee.......... City of Sanibel (17-04-0681P) The Honorable Planning and Code https:// Aug. 3, 2017... 120402
Kevin Ruane, Enforcement www.msc.fema.g
Mayor, City of Department, 800 ov/lomc.
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL
33957..
Lee.......... City of Sanibel (17-04-1647P) The Honorable Planning and Code https:// July 31, 2017.. 120402
Kevin Ruane, Enforcement www.msc.fema.g
Mayor, City of Department, 800 ov/lomc.
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL
33957.
Orange....... Unincorporated areas of The Honorable Orange County https:// July 21, 2017.. 120179
Orange County (16-04-7503P). Teresa Jacobs, Stormwater www.msc.fema.g
Mayor, Orange Management ov/lomc.
County, 201 Division, 4200
South Rosalind South John Young
Avenue, 5th Parkway, Orlando,
Floor, FL 32839.
Orlando, FL
32801.
Osceola...... City of Kissimmee (17-04- The Honorable Public Works and https:// Aug. 4, 2017... 120190
1694P). Jose A. Engineering www.msc.fema.g
Alvarez, Department, 101 ov/lomc.
Mayor, City of Church Street,
Kissimmee, 101 Kissimmee, FL 34741.
Church Street,
Kissimmee, FL
34741.
[[Page 24373]]
Osceola..... Unincorporated areas of The Honorable Osceola County https:// Aug. 4, 2017... 120189
Osceola County (17-04-1694P). Brandon Development Review www.msc.fema.g
Arrington, Department ,1 ov/lomc.
Chairman, Courthouse Square,
Osceola County Kissimmee, FL 34741.
Board of
Commissioners,
1 Courthouse
Square, Suite
4700,
Kissimmee, FL
34741.
Sarasota..... Unincorporated areas of The Honorable Sarasota County https:// July 27, 2017.. 125144
Sarasota County (17-04- Paul Development www.msc.fema.g
0650P). Caragiulo, Services ov/lomc.
Chairman, Department, 1001
Sarasota Sarasota Center
County Board Boulevard,
of Sarasota, FL 34240.
Commissioners,
1660 Ringling
Boulevard,
Sarasota, FL
34236.
Massachusetts: Town of Nahant (16-01-2425P). Mr. Jeff A. Town Hall, 334 https:// July 7, 2017... 250095
Essex Chelgren, Nahant Road, www.msc.fema.g
Administrator, Nahant, MA 01908. ov/lomc.
Town of
Nahant, 334
Nahant Road,
Nahant, MA
01908.
North Carolina:
Jackson..... Town of Dillsboro (16-04- The Honorable Town Hall, 42 Front https:// Aug. 4, 2017... 370136
8525P). Mike Street, Dillsboro, www.msc.fema.g
Fitzgerald, NC 28725. ov/lomc..
Mayor, Town of
Dillsboro,
P.O. Box 1088,
Dillsboro, NC
28725.
Jackson..... Unincorporated areas of The Honorable Jackson County https:// Aug. 4, 2017... 370282
Jackson County (16-04-8525P). Brian T. Justice and www.msc.fema.g
McMahan, Administration ov/lomc.
Chairman, Department, 401
Jackson County Grindstaff Cove
Board of Road, Sylva, NC
Commissioners, 28779.
401 Grindstaff
Cove Road,
Sylva, NC
28779..
Wake......... City of Raleigh (16-04-4436P) The Honorable Stormwater https:// July 25, 2017.. 370243
Nancy Management www.msc.fema.g
McFarlane, Division, 1 ov/lomc.
Mayor, City of Exchange Plaza,
Raleigh, P.O. Suite 304, Raleigh,
Box 590, NC 27601..
Raleigh, NC
27602.
Tennessee:
Williamson.. City of Franklin (16-04- The Honorable City Hall, 109 3rd https:// July 7, 2017... 470206
8246P). Ken Moore, Avenue South, www.msc.fema.g
Mayor, City of Franklin, TN 37064. ov/lomc.
Franklin, 109
3rd Avenue
South,
Franklin, TN
37064.
Williamson... City of Franklin (17-04- The Honorable City Hall, 109 3rd https:// July 5, 2017... 470206
0761P). Ken Moore, Avenue South, www.msc.fema.g
Mayor, City of Franklin, TN 37064.. ov/lomc.
Franklin, 109
3rd Avenue
South,
Franklin, TN
37064.
Williamson... Unincorporated areas of The Honorable Williamson County https:// July 7, 2017... 470204
Williamson County (16-04- Rogers Engineering www.msc.fema.g
8246P). Anderson, Department, 1320 ov/lomc.
Mayor, West Main Street,
Williamson Suite 400,
County Board Franklin, TN 37064.
of
Commissioners,
1320 West Main
Street, Suite
125, Franklin,
TN 37064.
Texas:
Collin...... City of Dallas (17-06-0184P). The Honorable Engineering https:// July 10, 2017.. 480171
Michael S. Department 320 East www.msc.fema.g
Rawlings, Jefferson ov/lomc.
Mayor, City of Boulevard, Suite
Dallas, 1500 200, Dallas, TX
Marilla 75203.
Street, Suite
5EN, Dallas,
TX 75201.
Collin....... Unincorporated areas of The Honorable Collin County https:// July 17, 2017.. 480130
Collin County (16-06-4303P). Keith Self, Engineering www.msc.fema.g
Collin County Department, 4690 ov/lomc.
Judge, 2300 Community Avenue,
Bloomdale Suite 200,
Road, Suite McKinney, TX 75091.
4192,
McKinney, TX
75071.
Dallas....... City of Dallas (16-06-3968P). The Honorable Engineering https:// July 10, 2017.. 480171
Michael S. Department 320 East www.msc.fema.g
Rawlings, Jefferson ov/lomc..
Mayor, City of Boulevard, Suite
Dallas, 1500 200, Dallas, TX
Marilla 75203.
Street, Suite
5EN, Dallas,
TX 75201.
Guadalupe.... City of Schertz (16-06-4291P) The Honorable Public Works https:// July 28, 2017.. 480269
Michael Department, 10 www.msc.fema.g
Carpenter, Commercial Place, ov/lomc.
Mayor, City of Schertz, TX 78154.
Schertz, 1400
Schertz
Parkway,
Schertz, TX
78154.
Kendall...... City of Boerne (16-06-2380P). Mr. Ronald City Hall, 402 East https:// Aug. 2, 2017... 480418
Bowman, Blanco Road, www.msc.fema.g
Manager, City Boerne, TX 78006. ov/lomc.
of Boerne, 402
East Blanco
Road, Boerne,
TX 78006.
Kendall...... Unincorporated areas of The Honorable Kendall County https:// Aug. 2, 2017... 480417
Kendall County (16-06-2380P). Darrel L. Lux, Planning www.msc.fema.g
Kendall County Department, 201 ov/lomc..
Judge, 201 East San Antonio
East San Avenue, Suite 101,
Antonio Boerne, TX 78006.
Avenue, Suite
122, Boerne,
TX 78006.
Tarrant...... City of Haltom City (16-06- The Honorable Public Works https:// Aug. 3, 2017... 480599
3443P). David Averitt, Department, 4200 www.msc.fema.g
Mayor, City of Hollis Street, ov/lomc..
Haltom City, Haltom City, TX
5024 Broadway 76111.
Avenue, Haltom
City, TX 76117.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-10167 Filed 5-25-17; 8:45 am]
BILLING CODE 9110-12-P