Changes in Flood Hazard Determinations, 18868-18871 [2016-07391]

Download as PDF 18868 Federal Register / Vol. 81, No. 63 / Friday, April 1, 2016 / Notices Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–07396 Filed 3–31–16; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Federal Emergency Management Agency, DHS. ACTION: Final notice. 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 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 SUMMARY: Arkansas: Benton (FEMA Docket No.: B– 1549). asabaliauskas on DSK3SPTVN1PROD with NOTICES Washington (FEMA Docket No.: B–1549). Colorado: Arapahoe (FEMA Docket No.: B– 1549). El Paso (FEMA Docket No.: B– 1549). VerDate Sep<11>2014 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 Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. SUPPLEMENTARY INFORMATION: Changes in Flood Hazard Determinations State and county 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: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. 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: March 10, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Location and case No. Chief executive officer of community Community map repository Effective date of modification City of Rogers (15–06– 0704P). The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756. The Honorable Lioneld Jordan, Mayor, City of Fayetteville, 113 West Mountain Street, Fayetteville, AR 72701. City Hall, 301 West Chestnut Street, Rogers, AR 72756. Jan. 6, 2016 .................. 050013 City Hall, 113 West Mountain Street, Fayetteville, AR 72701. Jan. 25, 2016 ................ 050216 The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Suite 601, Colorado Springs, CO 80901. Arapahoe County Public Works and Development Department, 10730 East Briarwood Avenue, Centennial, CO 80112. Jan. 15, 2016 ................ 080011 City Hall, 30 South Nevada Avenue, Colorado Springs, CO 80901. Jan. 13, 2016 ................ 080060 City of Fayetteville (14–06–3204P). Unincorporated areas of Arapahoe County (15–08–0217P). City of Colorado Springs (15–08– 0117P). 17:25 Mar 31, 2016 Jkt 238001 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\01APN1.SGM 01APN1 Community No. Federal Register / Vol. 81, No. 63 / Friday, April 1, 2016 / Notices State and county Location and case No. Broomfield (FEMA Docket No.: B– 1549). City and County of Broomfield (15–08– 0066P). Jefferson (FEMA Docket No.: B– 1549). City of Lakewood (15– 08–0111P). Jefferson (FEMA Docket No.: B– 1549). City of Westminster (15–08–0066P). Delaware: Kent (FEMA Unincorporated areas Docket No.: B–1549). of Kent County (15– 03–0350P). Florida: Charlotte (FEMA Docket No.: B– 1549). City of Punta Gorda (15–04–4050P). City of Marco Island (15–04–6066P). Collier (FEMA Docket No.: B– 1554). Lee (FEMA Docket No.: B–1554). City of Naples (15–04– 3687P). Manatee (FEMA Docket No.: B– 1549). Town of Longboat Key (15–04–1422P). Manatee (FEMA Docket No.: B– 1549). Unincorporated areas of Manatee County (15–04–1422P). Martin (FEMA Docket No.: B– 1554). City of Stuart (15–04– 4536P). Miami-Dade (FEMA Docket No.: B–1549). City of Miami (15–04– 5201P). Miami-Dade (FEMA Docket No.: B–1554). City of Miami Beach (15–04–3498P). Monroe (FEMA Docket No.: B– 1549). Village of Islamorada (15–04–4517P). Monroe (FEMA Docket No.: B– 1549). Unincorporated areas of Monroe County (15–04–3973P). Monroe (FEMA Docket No.: B– 1554). Unincorporated areas of Monroe County (15–04–7977P). Orange (FEMA Docket No.: B– 1549). asabaliauskas on DSK3SPTVN1PROD with NOTICES Collier (FEMA Docket No.: B– 1554). Unincorporated areas of Orange County (15–04–1610P). Osceola (FEMA Docket No.: B– 1549). Unincorporated areas of Osceola County (15–04–1788P). Seminole (FEMA Docket No.: B– 1549). City of Lake Mary (15– 04–5338P). City of Bonita Springs (15–04–7945P). Chief executive officer of community Community map repository Effective date of modification The Honorable Randy Ahrens, Mayor, City of Broomfield, 1901 Aspen Street, Broomfield, CO 80020. The Honorable Bob Murphy, Mayor, City of Lakewood, Lakewood Civic Center South, 480 South Allison Parkway, Lakewood, CO 80226. The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. The Honorable P. Brooks Banta, President, Kent County Board of Commissioners, 555 Bay Road, Dover, DE 19901. City Hall, 1 Descombes Drive, Broomfield, CO 80020. Jan. 11, 2016 ................ 085073 Public Works Department, 480 South Allison Parkway, Lakewood, CO 80226. Jan. 22, 2016 ................ 085075 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. Jan. 11, 2016 ................ 080008 Kent County Public Works Department, 555 Bay Road, Dover, DE 19901. Jan. 29, 2016 ................ 100001 The Honorable Carolyn Freeland, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950. The Honorable Larry Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable John Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. The Honorable Ben L. Nelson, Jr., Mayor, City of Bonita Springs, 9101 Bonita Beach Road,, Bonita Springs, FL 34135. The Honorable Jack Duncan, Mayor, Town of Longboat Key, 501 Bay Isles Road, Longboat Key, FL 34228. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Kelli Glass Leighton, Mayor, City of Stuart, 121 Southwest Flagler Avenue, Stuart, FL 34994. The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable Philip Levine, Mayor, City of Miami Beach, 1700 Convention Center Drive, Miami Beach, FL 33139. The Honorable Mike Forster, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Danny Kolhage, Mayor, Monroe County, 530 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Danny Kolhage, Mayor, Monroe County Board of Commissioners, 530 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Brandon Arrington, Chairman, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable David J. Mealor, Mayor, City of Lake Mary, 100 North Country Club Road, Lake Mary, FL 32746. City Hall, 126 Harvey Street, Punta Gorda, FL 33950. Jan. 22, 2016 ................ 120062 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145. Feb. 1, 2016 .................. 120426 Planning Department, 295 Riverside Circle, Naples, FL 34102. Feb. 8, 2016 .................. 125130 Community Development Department, 9220 Bonita Beach Road, Bonita Springs, FL 34135. Feb. 5, 2016 .................. 120680 Town Hall, 600 General Harris Street, Longboat Key, FL 34228. Jan. 19, 2016 ................ 125126 Manatee County Public Works Department, 1022 26th Avenue, East, Bradenton, FL 34205. Jan. 19, 2016 ................ 120153 City Hall, 121 Southwest Flagler Avenue, Stuart, FL 34994. Jan. 29, 2016 ................ 120165 City Hall, 444 Southwest 2nd Avenue, Miami, FL 33130. Jan. 26, 2016 ................ 120650 City Hall, 1700 Convention Center Drive, Miami Beach, FL 33139. Feb. 5, 2016 .................. 120651 Village Hall, 86800 Overseas Highway, Islamorada, FL 33036. Jan. 14, 2016 ................ 120424 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jan. 29, 2016 ................ 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Feb. 8, 2016 .................. 125129 Orange County Public Works Department, 4200 South John Young Parkway, Orlando, FL 32839. Osceola County Stormwater Division, 1 Courthouse Square, Suite 3100, Kissimmee, FL 34741. Jan. 28, 2016 ................ 120179 Jan. 8, 2016 .................. 120189 City Hall, 911 Wallace Court, Lake Mary, FL 32746. Jan. 28, 2016 ................ 120416 Georgia: VerDate Sep<11>2014 17:25 Mar 31, 2016 Jkt 238001 18869 PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 E:\FR\FM\01APN1.SGM 01APN1 Community No. 18870 Federal Register / Vol. 81, No. 63 / Friday, April 1, 2016 / Notices State and county Location and case No. Douglas (FEMA Docket No.: B– 1549). City of Douglasville (15–04–4421P). Douglas (FEMA Docket No.: B– 1549). Unincorporated areas of Douglas County (15–04–4421P). Mississippi: Harrison (FEMA Docket No.:B–1549). Montana: Powder River (FEMA Docket No.:B–1538). Powder River (FEMA Docket No.:B–1538). Yellowstone (FEMA Docket No.: B–1549). New Mexico: Bernalillo (FEMA Docket No.: B–1554). City of Gulfport (15– 04–4242P). Town of Broadus (14– 08–0420P). Unincorporated areas of Powder River County (14–08– 0420P). City of Laurel (15–08– 1029P). City of Albuquerque (15–06–0268P). North Carolina: Wake (FEMA Docket No.: B– 1554). Town of Holly Springs (15–04–6644P). Wake (FEMA Docket No.: B– 1554). Unincorporated areas of Wake County (15–04–6644P). North Dakota: McKenzie (FEMA Docket No.: B– 1549). McKenzie (FEMA Docket No.: B– 1549). City of Watford City (15–08–0808P). Unincorporated areas of McKenzie County (15–08–0808P). Pennsylvania: WestBorough of Irwin (14– moreland (FEMA 03–1433P). Docket No.: B–1549). South Carolina: Charleston (FEMA Town of Mount PleasDocket No.: B– ant (15–04–5450P). 1549). Charleston (FEMA Docket No.: B– 1549). Town of Mount Pleasant (15–04–7267P). Charleston (FEMA Docket No.: B– 1549). Unincorporated areas of Charleston County (15–04–7267P). Texas: Bexar (FEMA Docket No.: B– 1549). City of Castle Hills (14–06–2603P). Chief executive officer of community Community map repository Effective date of modification The Honorable Harvey Persons, Mayor, City of Douglasville, 6695 Church Street, Douglasville, GA 30134. The Honorable Tom Worthan, Chairman, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134. The Honorable Billy Hewes, Mayor, City of Gulfport, P.O. Box 1780, Gulfport, MS 39501. Building Department, 6695 Church Street, Douglasville, GA 30134. Jan. 25, 2016 ................ 130305 Douglas County Development Services Department, 8700 Hospital Drive, 1st Floor, Douglasville, GA 30134. Jan. 25, 2016 ................ 130306 City Hall, 1410 24th Avenue, Gulfport, MS 39501. Jan. 15, 2016 ................ 285253 The Honorable Milton L. Amsden, Mayor, City of Broadus, P.O. Box 659, Broadus, MT 59317. Mr. Darold Zimmer, Chairman, Powder River County Board of Commissioners, P.O. Box 200, Broadus, MT 59317. The Honorable Mark Mace, Mayor, City of Laurel, 803 West 4th Street, Laurel, MT 59044. The Honorable Richard J. Berry, Mayor, City of Albuquerque, 1 Civic Plaza Northwest, Albuquerque, NM 87102. Town Clerk’s Office, P.O. Box 659, Broadus, MT 59317. Jan. 20, 2016 ................ 300058 Powder River County Clerk and Recorder’s Office, P.O. Box 200, Broadus, MT 59317. Jan. 20, 2016 ................ 300163 City Planner’s Office, 115 West 1st Street, Laurel, MT 59044. Jan. 8, 2016 .................. 300086 Development and Review Services Division, 600 2nd Street Northwest, Suite 201, Albuquerque, NM 87102. Feb. 3, 2016 .................. 350002 The Honorable Richard G. Sears, Mayor, Town of Holly Springs, P.O. Box 8, Holly Springs, NC 27540. The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. Engineering Department, South Main Street, Springs, NC 27540. 128 Holly Feb. 4, 2016 .................. 370403 Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27602. Feb. 4, 2016 .................. 370368 The Honorable Brent Sanford, Mayor, City of Watford City, P.O. Box 422, Watford City, ND 58854. The Honorable Richard Cayko, Chairman, McKenzie County Board of Commissioners, 201 5th Street Northwest, Suite 543, Watford City, ND 58854. The Honorable Robert Wayman, Mayor, Borough of Irwin, 424 Main Street, Irwin, PA 15642. Planning and Zoning Department, 213 2nd Street Northeast, Watford City, ND 58854. Jan. 28, 2016 ................ 380344 McKenzie County Planning and Zoning Department, 201 5th Street Northwest, Suite 699, Watford City, ND 58854. Jan. 28, 2016 ................ 380054 Borough Hall, 424 Main Street, Irwin, PA 15642. Jan. 21, 2016 ................ 420881 The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. The Honorable J. Elliot Summey, Chairman, Charleston County Council, 4045 Bridgeview Drive, North Charleston, SC 29405. Town Hall, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Jan. 13, 2016 ................ 455417 Town Hall, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Jan. 15, 2016 ................ 455417 Charleston County, Planning and Zoning Department, 4045 Bridgeview Drive, North Charleston, SC 29405. Jan. 15, 2016 ................ 455413 The Honorable Timothy A. Howell, Mayor, City of Castle Hills, 209 Lemonwood Drive, Castle Hills, TX 78213. The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P. O. Box 839966, San Antonio, TX 78283. City Hall, 6915 West Avenue, Castle Hills, TX 78213. Jan. 25, 2016 ................ 480037 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284. Jan. 25, 2016 ................ 480045 Feb. 4, 2016 .................. 480045 Feb. 3, 2016 .................. 480045 asabaliauskas on DSK3SPTVN1PROD with NOTICES Bexar (FEMA Docket No.: B– 1549). City of San Antonio (14–06–2603P). Bexar (FEMA Docket No.: B– 1554). City of San Antonio (15–06–0789P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Bexar (FEMA Docket No.: B– 1554). City of San Antonio (15–06–2623P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. VerDate Sep<11>2014 17:25 Mar 31, 2016 Jkt 238001 PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 E:\FR\FM\01APN1.SGM 01APN1 Community No. 18871 Federal Register / Vol. 81, No. 63 / Friday, April 1, 2016 / Notices State and county Chief executive officer of community Collin (FEMA Docket No.: B– 1549). Dallas (FEMA Docket No.: B– 1549). Effective date of modification The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078. The Honorable Rob Franke, Mayor, City of Cedar Hill, 285 Uptown Boulevard, Building 100, Cedar Hill, TX 75104. The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078. The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. The Honorable Ed Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Malcolm Duncan, Jr., Mayor, City of Waco, P.O. Box 2570, Waco, TX 76702. The Honorable Scott Felton, McLennan County Judge, 501 Washington Avenue, Waco, TX 76701. The Honorable Christopher Fielder, Mayor, City of Leander, 200 West Willis Street, Leander, TX 78641. Engineering Services Department, 407 East 1st Street, Prosper, TX 75078. City Hall, 285 Uptown Boulevard, Building 100, Cedar Hill, TX 75104. Jan. 28, 2016 ................ 480141 Jan. 7, 2016 .................. 480168 Engineering Services Department, 407 East 1st Street, Prosper, TX 75078. City Hall, 300 North Campbell Street, El Paso, TX 79901. Jan. 21, 2016 ................ 480141 Feb. 5, 2016 .................. 480214 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Jan. 11, 2016 ................ 480287 Engineering Department, 401 Franklin Avenue, Waco, TX 76701. McLennan County Engineering Department, 215 North 5th Street, Suite 130, Waco, TX 76701. City Hall, 200 West Willis Street, Leander, TX 78641. Jan. 22, 2016 ................ 480461 Jan. 22, 2016 ................ 480456 Feb. 5, 2016 .................. 481536 The Honorable Joe Piccolo, Mayor, City of Price, 185 East Main Street, Price, UT 84501. The Honorable Ken Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780. The Honorable Edward L. Long, Jr., Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. Town of Prosper (15– 06–0487P). Denton (FEMA Docket No.: B– 1549). El Paso (FEMA Docket No.: B– 1554). Town of Prosper (15– 06–1600P). Harris (FEMA Docket No.: B– 1545). Unincorporated areas of Harris County (15–06–1734P). McLennan (FEMA Docket No.: B– 1549). McLennan (FEMA Docket No.: B– 1549). City of Waco (15–06– 1601P).. Williamson (FEMA Docket No.: B– 1554). City of Leander (14– 06–2567P). Utah: Carbon (FEMA Docket No.: B– 1545). Washington (FEMA Docket No.: B–1549). Community map repository City Hall, 185 East Main Street, Price, UT 84501. Jan. 6, 2016 .................. 490036 Planning and Zoning Department, 111 North 100 East, Washington, UT 84780. Jan. 27, 2016 ................ 490182 Fairfax County Planning and Zoning Department, 12000 Government Center Parkway, Fairfax, VA 22035. Jan. 7, 2016 .................. 515525 Location and case No. City of Cedar Hill (15– 06–1030P). City of El Paso (15– 06–1599P). Unincorporated areas of McLennan County (15–06–1601P). City of Price (15–08– 0486P). City of Washington (15–08–0247P). Virginia: Fairfax (FEMA Unincorporated areas Docket No.: B–1549). of Fairfax County (15–03–1596P). The notice of a major disaster declaration for the State of Texas is hereby amended to include the following areas among those areas determined to have been adversely affected by the event declared a major disaster by the President in his declaration of February 9, 2016. SUPPLEMENTARY INFORMATION: [FR Doc. 2016–07391 Filed 3–31–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4255– DR; Docket ID FEMA–2016–0001] Texas; Amendment No. 1 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of a major disaster declaration for the State of Texas (FEMA–4255–DR), dated February 9, 2016, and related determinations. asabaliauskas on DSK3SPTVN1PROD with NOTICES SUMMARY: Effective Date: March 15, 2016. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. DATES: VerDate Sep<11>2014 17:25 Mar 31, 2016 Jkt 238001 Borden, Cass, Collingsworth, Cottle, Crosby, Delta, Donley, Fisher, Floyd, Foard, Franklin, Haskell, Hockley, Jones, Knox, Leon, Motley, Nolan, Scurry, Shackelford, Stonewall, Terry, Trinity, Walker, Wheeler, and Wilbarger Counties for Public Assistance. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 Community No. (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–07393 Filed 3–31–16; 8:45 am] BILLING CODE 9110–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0020] Recovery Policy: Stafford Act Section 705, Disaster Grant Closeout Procedures Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This document provides notice of the availability of the final policy FP 205–081–2, Stafford Act Section 705, Disaster Grant Closeout Procedures. The Federal Emergency Management Agency (FEMA) published a notice of availability and request for SUMMARY: E:\FR\FM\01APN1.SGM 01APN1

Agencies

[Federal Register Volume 81, Number 63 (Friday, April 1, 2016)]
[Notices]
[Pages 18868-18871]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-07391]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: 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: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@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 Mitigation has resolved any 
appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and also are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: March 10, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                Chief executive         Community map                                         Community
          State and county            Location and case No.   officer of community        repository        Effective date of modification       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Benton (FEMA Docket No.: B-      City of Rogers (15-06-  The Honorable Greg     City Hall, 301 West    Jan. 6, 2016....................       050013
     1549).                           0704P).                 Hines, Mayor, City     Chestnut Street,
                                                              of Rogers, 301 West    Rogers, AR 72756.
                                                              Chestnut Street,
                                                              Rogers, AR 72756.
    Washington (FEMA Docket No.: B-  City of Fayetteville    The Honorable Lioneld  City Hall, 113 West    Jan. 25, 2016...................       050216
     1549).                           (14-06-3204P).          Jordan, Mayor, City    Mountain Street,
                                                              of Fayetteville, 113   Fayetteville, AR
                                                              West Mountain          72701.
                                                              Street,
                                                              Fayetteville, AR
                                                              72701.
Colorado:
    Arapahoe (FEMA Docket No.: B-    Unincorporated areas    The Honorable Nancy    Arapahoe County        Jan. 15, 2016...................       080011
     1549).                           of Arapahoe County      N. Sharpe, Chair,      Public Works and
                                      (15-08-0217P).          Arapahoe County        Development
                                                              Board of               Department, 10730
                                                              Commissioners, 5334    East Briarwood
                                                              South Prince Street,   Avenue, Centennial,
                                                              Littleton, CO 80120.   CO 80112.
    El Paso (FEMA Docket No.: B-     City of Colorado        The Honorable John     City Hall, 30 South    Jan. 13, 2016...................       080060
     1549).                           Springs (15-08-0117P).  Suthers, Mayor, City   Nevada Avenue,
                                                              of Colorado Springs,   Colorado Springs, CO
                                                              30 South Nevada        80901.
                                                              Avenue, Suite 601,
                                                              Colorado Springs, CO
                                                              80901.

[[Page 18869]]

 
    Broomfield (FEMA Docket No.: B-  City and County of      The Honorable Randy    City Hall, 1           Jan. 11, 2016...................       085073
     1549).                           Broomfield (15-08-      Ahrens, Mayor, City    Descombes Drive,
                                      0066P).                 of Broomfield, 1901    Broomfield, CO 80020.
                                                              Aspen Street,
                                                              Broomfield, CO 80020.
    Jefferson (FEMA Docket No.: B-   City of Lakewood (15-   The Honorable Bob      Public Works           Jan. 22, 2016...................       085075
     1549).                           08-0111P).              Murphy, Mayor, City    Department, 480
                                                              of Lakewood,           South Allison
                                                              Lakewood Civic         Parkway, Lakewood,
                                                              Center South, 480      CO 80226.
                                                              South Allison
                                                              Parkway, Lakewood,
                                                              CO 80226.
    Jefferson (FEMA Docket No.: B-   City of Westminster     The Honorable Herb     City Hall, 4800 West   Jan. 11, 2016...................       080008
     1549).                           (15-08-0066P).          Atchison, Mayor,       92nd Avenue,
                                                              City of Westminster,   Westminster, CO
                                                              4800 West 92nd         80031.
                                                              Avenue, Westminster,
                                                              CO 80031.
Delaware: Kent (FEMA Docket No.: B-  Unincorporated areas    The Honorable P.       Kent County Public     Jan. 29, 2016...................       100001
 1549).                               of Kent County (15-03-  Brooks Banta,          Works Department,
                                      0350P).                 President, Kent        555 Bay Road, Dover,
                                                              County Board of        DE 19901.
                                                              Commissioners, 555
                                                              Bay Road, Dover, DE
                                                              19901.
Florida:
    Charlotte (FEMA Docket No.: B-   City of Punta Gorda     The Honorable Carolyn  City Hall, 126 Harvey  Jan. 22, 2016...................       120062
     1549).                           (15-04-4050P).          Freeland, Mayor,       Street, Punta Gorda,
                                                              City of Punta Gorda,   FL 33950.
                                                              326 West Marion
                                                              Avenue, Punta Gorda,
                                                              FL 33950.
    Collier (FEMA Docket No.: B-     City of Marco Island    The Honorable Larry    City Hall, 50 Bald     Feb. 1, 2016....................       120426
     1554).                           (15-04-6066P).          Sacher, Chairman,      Eagle Drive, Marco
                                                              City of Marco Island   Island, FL 34145.
                                                              Council, 50 Bald
                                                              Eagle Drive, Marco
                                                              Island, FL 34145.
    Collier (FEMA Docket No.: B-     City of Naples (15-04-  The Honorable John     Planning Department,   Feb. 8, 2016....................       125130
     1554).                           3687P).                 Sorey III, Mayor,      295 Riverside
                                                              City of Naples, 735    Circle, Naples, FL
                                                              8th Street South,      34102.
                                                              Naples, FL 34102.
    Lee (FEMA Docket No.: B-1554)..  City of Bonita Springs  The Honorable Ben L.   Community Development  Feb. 5, 2016....................       120680
                                      (15-04-7945P).          Nelson, Jr., Mayor,    Department, 9220
                                                              City of Bonita         Bonita Beach Road,
                                                              Springs, 9101 Bonita   Bonita Springs, FL
                                                              Beach Road,, Bonita    34135.
                                                              Springs, FL 34135.
    Manatee (FEMA Docket No.: B-     Town of Longboat Key    The Honorable Jack     Town Hall, 600         Jan. 19, 2016...................       125126
     1549).                           (15-04-1422P).          Duncan, Mayor, Town    General Harris
                                                              of Longboat Key, 501   Street, Longboat
                                                              Bay Isles Road,        Key, FL 34228.
                                                              Longboat Key, FL
                                                              34228.
    Manatee (FEMA Docket No.: B-     Unincorporated areas    The Honorable Betsy    Manatee County Public  Jan. 19, 2016...................       120153
     1549).                           of Manatee County (15-  Benac, Chair,          Works Department,
                                      04-1422P).              Manatee County Board   1022 26th Avenue,
                                                              of Commissioners,      East, Bradenton, FL
                                                              P.O. Box 1000,         34205.
                                                              Bradenton, FL 34206.
    Martin (FEMA Docket No.: B-      City of Stuart (15-04-  The Honorable Kelli    City Hall, 121         Jan. 29, 2016...................       120165
     1554).                           4536P).                 Glass Leighton,        Southwest Flagler
                                                              Mayor, City of         Avenue, Stuart, FL
                                                              Stuart, 121            34994.
                                                              Southwest Flagler
                                                              Avenue, Stuart, FL
                                                              34994.
    Miami-Dade (FEMA Docket No.: B-  City of Miami (15-04-   The Honorable Tomas    City Hall, 444         Jan. 26, 2016...................       120650
     1549).                           5201P).                 P. Regalado, Mayor,    Southwest 2nd
                                                              City of Miami, 3500    Avenue, Miami, FL
                                                              Pan American Drive,    33130.
                                                              Miami, FL 33133.
    Miami-Dade (FEMA Docket No.: B-  City of Miami Beach     The Honorable Philip   City Hall, 1700        Feb. 5, 2016....................       120651
     1554).                           (15-04-3498P).          Levine, Mayor, City    Convention Center
                                                              of Miami Beach, 1700   Drive, Miami Beach,
                                                              Convention Center      FL 33139.
                                                              Drive, Miami Beach,
                                                              FL 33139.
    Monroe (FEMA Docket No.: B-      Village of Islamorada   The Honorable Mike     Village Hall, 86800    Jan. 14, 2016...................       120424
     1549).                           (15-04-4517P).          Forster, Mayor,        Overseas Highway,
                                                              Village of             Islamorada, FL 33036.
                                                              Islamorada, 86800
                                                              Overseas Highway,
                                                              Islamorada, FL 33036.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable Danny    Monroe County          Jan. 29, 2016...................       125129
     1549).                           of Monroe County (15-   Kolhage, Mayor,        Building Department,
                                      04-3973P).              Monroe County, 530     2798 Overseas
                                                              Whitehead Street,      Highway, Suite 300,
                                                              Suite 102, Key West,   Marathon, FL 33050.
                                                              FL 33040.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable Danny    Monroe County          Feb. 8, 2016....................       125129
     1554).                           of Monroe County (15-   Kolhage, Mayor,        Building Department,
                                      04-7977P).              Monroe County Board    2798 Overseas
                                                              of Commissioners,      Highway, Suite 300,
                                                              530 Whitehead          Marathon, FL 33050.
                                                              Street, Suite 102,
                                                              Key West, FL 33040.
    Orange (FEMA Docket No.: B-      Unincorporated areas    The Honorable Teresa   Orange County Public   Jan. 28, 2016...................       120179
     1549).                           of Orange County (15-   Jacobs, Mayor,         Works Department,
                                      04-1610P).              Orange County, 201     4200 South John
                                                              South Rosalind         Young Parkway,
                                                              Avenue, 5th Floor,     Orlando, FL 32839.
                                                              Orlando, FL 32801.
    Osceola (FEMA Docket No.: B-     Unincorporated areas    The Honorable Brandon  Osceola County         Jan. 8, 2016....................       120189
     1549).                           of Osceola County (15-  Arrington, Chairman,   Stormwater Division,
                                      04-1788P).              Osceola County Board   1 Courthouse Square,
                                                              of Commissioners, 1    Suite 3100,
                                                              Courthouse Square,     Kissimmee, FL 34741.
                                                              Suite 4700,
                                                              Kissimmee, FL 34741.
    Seminole (FEMA Docket No.: B-    City of Lake Mary (15-  The Honorable David    City Hall, 911         Jan. 28, 2016...................       120416
     1549).                           04-5338P).              J. Mealor, Mayor,      Wallace Court, Lake
                                                              City of Lake Mary,     Mary, FL 32746.
                                                              100 North Country
                                                              Club Road, Lake
                                                              Mary, FL 32746.
Georgia:

[[Page 18870]]

 
    Douglas (FEMA Docket No.: B-     City of Douglasville    The Honorable Harvey   Building Department,   Jan. 25, 2016...................       130305
     1549).                           (15-04-4421P).          Persons, Mayor, City   6695 Church Street,
                                                              of Douglasville,       Douglasville, GA
                                                              6695 Church Street,    30134.
                                                              Douglasville, GA
                                                              30134.
    Douglas (FEMA Docket No.: B-     Unincorporated areas    The Honorable Tom      Douglas County         Jan. 25, 2016...................       130306
     1549).                           of Douglas County (15-  Worthan, Chairman,     Development Services
                                      04-4421P).              Douglas County Board   Department, 8700
                                                              of Commissioners,      Hospital Drive, 1st
                                                              8700 Hospital Drive,   Floor, Douglasville,
                                                              3rd Floor,             GA 30134.
                                                              Douglasville, GA
                                                              30134.
Mississippi: Harrison (FEMA Docket   City of Gulfport (15-   The Honorable Billy    City Hall, 1410 24th   Jan. 15, 2016...................       285253
 No.:B-1549).                         04-4242P).              Hewes, Mayor, City     Avenue, Gulfport, MS
                                                              of Gulfport, P.O.      39501.
                                                              Box 1780, Gulfport,
                                                              MS 39501.
Montana:
    Powder River (FEMA Docket No.:B- Town of Broadus (14-08- The Honorable Milton   Town Clerk's Office,   Jan. 20, 2016...................       300058
     1538).                           0420P).                 L. Amsden, Mayor,      P.O. Box 659,
                                                              City of Broadus,       Broadus, MT 59317.
                                                              P.O. Box 659,
                                                              Broadus, MT 59317.
    Powder River (FEMA Docket No.:B- Unincorporated areas    Mr. Darold Zimmer,     Powder River County    Jan. 20, 2016...................       300163
     1538).                           of Powder River         Chairman, Powder       Clerk and Recorder's
                                      County (14-08-0420P).   River County Board     Office, P.O. Box
                                                              of Commissioners,      200, Broadus, MT
                                                              P.O. Box 200,          59317.
                                                              Broadus, MT 59317.
    Yellowstone (FEMA Docket No.: B- City of Laurel (15-08-  The Honorable Mark     City Planner's         Jan. 8, 2016....................       300086
     1549).                           1029P).                 Mace, Mayor, City of   Office, 115 West 1st
                                                              Laurel, 803 West 4th   Street, Laurel, MT
                                                              Street, Laurel, MT     59044.
                                                              59044.
New Mexico: Bernalillo (FEMA Docket  City of Albuquerque     The Honorable Richard  Development and        Feb. 3, 2016....................       350002
 No.: B-1554).                        (15-06-0268P).          J. Berry, Mayor,       Review Services
                                                              City of Albuquerque,   Division, 600 2nd
                                                              1 Civic Plaza          Street Northwest,
                                                              Northwest,             Suite 201,
                                                              Albuquerque, NM        Albuquerque, NM
                                                              87102.                 87102.
North Carolina:
    Wake (FEMA Docket No.: B-1554).  Town of Holly Springs   The Honorable Richard  Engineering            Feb. 4, 2016....................       370403
                                      (15-04-6644P).          G. Sears, Mayor,       Department, 128
                                                              Town of Holly          South Main Street,
                                                              Springs, P.O. Box 8,   Holly Springs, NC
                                                              Holly Springs, NC      27540.
                                                              27540.
    Wake (FEMA Docket No.: B-1554).  Unincorporated areas    The Honorable James    Wake County            Feb. 4, 2016....................       370368
                                      of Wake County (15-04-  West, Chairman, Wake   Environmental
                                      6644P).                 County Board of        Services Department,
                                                              Commissioners, P.O.    336 Fayetteville
                                                              Box 550, Raleigh, NC   Street, Raleigh, NC
                                                              27602.                 27602.
North Dakota:
    McKenzie (FEMA Docket No.: B-    City of Watford City    The Honorable Brent    Planning and Zoning    Jan. 28, 2016...................       380344
     1549).                           (15-08-0808P).          Sanford, Mayor, City   Department, 213 2nd
                                                              of Watford City,       Street Northeast,
                                                              P.O. Box 422,          Watford City, ND
                                                              Watford City, ND       58854.
                                                              58854.
    McKenzie (FEMA Docket No.: B-    Unincorporated areas    The Honorable Richard  McKenzie County        Jan. 28, 2016...................       380054
     1549).                           of McKenzie County      Cayko, Chairman,       Planning and Zoning
                                      (15-08-0808P).          McKenzie County        Department, 201 5th
                                                              Board of               Street Northwest,
                                                              Commissioners, 201     Suite 699, Watford
                                                              5th Street             City, ND 58854.
                                                              Northwest, Suite
                                                              543, Watford City,
                                                              ND 58854.
Pennsylvania: Westmoreland (FEMA     Borough of Irwin (14-   The Honorable Robert   Borough Hall, 424      Jan. 21, 2016...................       420881
 Docket No.: B-1549).                 03-1433P).              Wayman, Mayor,         Main Street, Irwin,
                                                              Borough of Irwin,      PA 15642.
                                                              424 Main Street,
                                                              Irwin, PA 15642.
South Carolina:
    Charleston (FEMA Docket No.: B-  Town of Mount Pleasant  The Honorable Linda    Town Hall, 100 Ann     Jan. 13, 2016...................       455417
     1549).                           (15-04-5450P).          Page, Mayor, Town of   Edwards Lane, Mount
                                                              Mount Pleasant, 100    Pleasant, SC 29464.
                                                              Ann Edwards Lane,
                                                              Mount Pleasant, SC
                                                              29464.
    Charleston (FEMA Docket No.: B-  Town of Mount Pleasant  The Honorable Linda    Town Hall, 100 Ann     Jan. 15, 2016...................       455417
     1549).                           (15-04-7267P).          Page, Mayor, Town of   Edwards Lane, Mount
                                                              Mount Pleasant, 100    Pleasant, SC 29464.
                                                              Ann Edwards Lane,
                                                              Mount Pleasant, SC
                                                              29464.
    Charleston (FEMA Docket No.: B-  Unincorporated areas    The Honorable J.       Charleston County,     Jan. 15, 2016...................       455413
     1549).                           of Charleston County    Elliot Summey,         Planning and Zoning
                                      (15-04-7267P).          Chairman, Charleston   Department, 4045
                                                              County Council, 4045   Bridgeview Drive,
                                                              Bridgeview Drive,      North Charleston, SC
                                                              North Charleston, SC   29405.
                                                              29405.
Texas:
    Bexar (FEMA Docket No.: B-1549)  City of Castle Hills    The Honorable Timothy  City Hall, 6915 West   Jan. 25, 2016...................       480037
                                      (14-06-2603P).          A. Howell, Mayor,      Avenue, Castle
                                                              City of Castle         Hills, TX 78213.
                                                              Hills, 209 Lemonwood
                                                              Drive, Castle Hills,
                                                              TX 78213.
    Bexar (FEMA Docket No.: B-1549)  City of San Antonio     The Honorable Ivy R.   Transportation and     Jan. 25, 2016...................       480045
                                      (14-06-2603P).          Taylor, Mayor, City    Capital Improvements
                                                              of San Antonio, P.     Department, Storm
                                                              O. Box 839966, San     Water Division, 1901
                                                              Antonio, TX 78283.     South Alamo Street,
                                                                                     2nd Floor, San
                                                                                     Antonio, TX 78284.
    Bexar (FEMA Docket No.: B-1554)  City of San Antonio     The Honorable Ivy R.   Transportation and     Feb. 4, 2016....................       480045
                                      (15-06-0789P).          Taylor, Mayor, City    Capital Improvements
                                                              of San Antonio, P.O.   Department, Storm
                                                              Box 839966, San        Water Division, 1901
                                                              Antonio, TX 78283.     South Alamo Street,
                                                                                     2nd Floor, San
                                                                                     Antonio, TX 78284.
    Bexar (FEMA Docket No.: B-1554)  City of San Antonio     The Honorable Ivy R.   Transportation and     Feb. 3, 2016....................       480045
                                      (15-06-2623P).          Taylor, Mayor, City    Capital Improvements
                                                              of San Antonio, P.O.   Department, Storm
                                                              Box 839966, San        Water Division, 1901
                                                              Antonio, TX 78283.     South Alamo Street,
                                                                                     2nd Floor, San
                                                                                     Antonio, TX 78284.

[[Page 18871]]

 
    Collin (FEMA Docket No.: B-      Town of Prosper (15-06- The Honorable Ray      Engineering Services   Jan. 28, 2016...................       480141
     1549).                           0487P).                 Smith, Mayor, Town     Department, 407 East
                                                              of Prosper, P.O. Box   1st Street, Prosper,
                                                              307, Prosper, TX       TX 75078.
                                                              75078.
    Dallas (FEMA Docket No.: B-      City of Cedar Hill (15- The Honorable Rob      City Hall, 285 Uptown  Jan. 7, 2016....................       480168
     1549).                           06-1030P).              Franke, Mayor, City    Boulevard, Building
                                                              of Cedar Hill, 285     100, Cedar Hill, TX
                                                              Uptown Boulevard,      75104.
                                                              Building 100, Cedar
                                                              Hill, TX 75104.
    Denton (FEMA Docket No.: B-      Town of Prosper (15-06- The Honorable Ray      Engineering Services   Jan. 21, 2016...................       480141
     1549).                           1600P).                 Smith, Mayor, Town     Department, 407 East
                                                              of Prosper, P.O. Box   1st Street, Prosper,
                                                              307, Prosper, TX       TX 75078.
                                                              75078.
    El Paso (FEMA Docket No.: B-     City of El Paso (15-06- The Honorable Oscar    City Hall, 300 North   Feb. 5, 2016....................       480214
     1554).                           1599P).                 Leeser, Mayor, City    Campbell Street, El
                                                              of El Paso, 300        Paso, TX 79901.
                                                              North Campbell
                                                              Street, El Paso, TX
                                                              79901.
    Harris (FEMA Docket No.: B-      Unincorporated areas    The Honorable Ed       Harris County Permit   Jan. 11, 2016...................       480287
     1545).                           of Harris County (15-   Emmett, Harris         Office, 10555
                                      06-1734P).              County Judge, 1001     Northwest Freeway,
                                                              Preston Street,        Suite 120, Houston,
                                                              Suite 911, Houston,    TX 77092.
                                                              TX 77002.
    McLennan (FEMA Docket No.: B-    City of Waco (15-06-    The Honorable Malcolm  Engineering            Jan. 22, 2016...................       480461
     1549).                           1601P)..                Duncan, Jr., Mayor,    Department, 401
                                                              City of Waco, P.O.     Franklin Avenue,
                                                              Box 2570, Waco, TX     Waco, TX 76701.
                                                              76702.
    McLennan (FEMA Docket No.: B-    Unincorporated areas    The Honorable Scott    McLennan County        Jan. 22, 2016...................       480456
     1549).                           of McLennan County      Felton, McLennan       Engineering
                                      (15-06-1601P).          County Judge, 501      Department, 215
                                                              Washington Avenue,     North 5th Street,
                                                              Waco, TX 76701.        Suite 130, Waco, TX
                                                                                     76701.
    Williamson (FEMA Docket No.: B-  City of Leander (14-06- The Honorable          City Hall, 200 West    Feb. 5, 2016....................       481536
     1554).                           2567P).                 Christopher Fielder,   Willis Street,
                                                              Mayor, City of         Leander, TX 78641.
                                                              Leander, 200 West
                                                              Willis Street,
                                                              Leander, TX 78641.
Utah:
    Carbon (FEMA Docket No.: B-      City of Price (15-08-   The Honorable Joe      City Hall, 185 East    Jan. 6, 2016....................       490036
     1545).                           0486P).                 Piccolo, Mayor, City   Main Street, Price,
                                                              of Price, 185 East     UT 84501.
                                                              Main Street, Price,
                                                              UT 84501.
    Washington (FEMA Docket No.: B-  City of Washington (15- The Honorable Ken      Planning and Zoning    Jan. 27, 2016...................       490182
     1549).                           08-0247P).              Neilson, Mayor, City   Department, 111
                                                              of Washington, 111     North 100 East,
                                                              North 100 East,        Washington, UT 84780.
                                                              Washington, UT 84780.
Virginia: Fairfax (FEMA Docket No.:  Unincorporated areas    The Honorable Edward   Fairfax County         Jan. 7, 2016....................       515525
 B-1549).                             of Fairfax County (15-  L. Long, Jr.,          Planning and Zoning
                                      03-1596P).              Fairfax County         Department, 12000
                                                              Executive, 12000       Government Center
                                                              Government Center      Parkway, Fairfax, VA
                                                              Parkway, Fairfax, VA   22035.
                                                              22035.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-07391 Filed 3-31-16; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.