Changes in Flood Hazard Determinations, 19224-19228 [2016-07594]

Download as PDF 19224 Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices Community Community map repository address Town of Midland ....................................................................................... Town of Westernport ................................................................................ Unincorporated Areas of Allegany County ............................................... Town Hall, 19823 Big Lane SW, Midland, MD 21532. City Building, 107 Washington Street, Westernport, MD 21562. County Office Building, 701 Kelly Road, Cumberland, MD 21502. Erie County, Pennsylvania (All Jurisdictions) Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 13–03–0299S Preliminary Date: December 18, 2015 Borough of Lake City ................................................................................ City of Erie ................................................................................................ Township of Fairview ................................................................................ Township of Girard ................................................................................... Township of Harborcreek ......................................................................... Township of Lawrence Park ..................................................................... Township of Millcreek ............................................................................... Township of North East ............................................................................ Township of Springfield ............................................................................ Borough Building, 2350 Main Street, Lake City, PA 16423. Mayor’s Office, 626 State Street, Room 500, Erie, PA 16501. Township Building, 7471 McCray Road, Fairview, PA 16415. Township Building, 10140 Ridge Road, Girard, PA 16417. Township Building, 5601 Buffalo Road, Harborcreek, PA 16421. Lawrence Park Township Building, 4230 Iroquois Avenue, Erie, PA 16511. Millcreek Township Municipal Building, 3608 West 26th Street, Erie, PA 16506. Township Building, 10300 West Main Street, North East, PA 16428. Springfield Township Building, 13300 Ridge Road, West Springfield, PA 16443. Dorchester County, South Carolina, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: MICS–18447 Preliminary Date: November 13, 2015 Town of Summerville ................................................................................ Engineering Department, 200 South Main Street, Summerville, SC 29483. Wharton County, Texas, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 14–06–1566S Preliminary Date: August 21, 2015 City of East Bernard ................................................................................. City of Wharton ......................................................................................... Unincorporated Areas of Wharton County ............................................... [FR Doc. 2016–07494 Filed 4–1–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002; Internal Agency Docket No. FEMA–B–1611] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood SUMMARY: VerDate Sep<11>2014 19:03 Apr 01, 2016 Jkt 238001 City Hall, 704 Church Street, East Bernard, TX 77435. City Hall, 120 East Caney Street, Wharton, TX 77488. Wharton County Annex, 315 East Milam Street, Suite 102, Wharton, TX 77488. Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (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. These flood hazard determinations will become effective on the dates listed in the table below and DATES: PO 00000 Frm 00113 Fmt 4703 Sfmt 4703 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 Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. ADDRESSES: E:\FR\FM\04APN1.SGM 04APN1 Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. 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. FOR FURTHER INFORMATION CONTACT: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer SUPPLEMENTARY INFORMATION: State and county Alabama: Shelby ............ Shelby ............ Arizona: Maricopa California: Santa Barbara. Colorado: Arapahoe. Connecticut: Hartford. Florida: Alachua .......... mstockstill on DSK4VPTVN1PROD with NOTICES Alachua .......... VerDate Sep<11>2014 Location and case No. 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: March 20, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Online location of letter of map revision Effective date of modification City of Hoover The Honorable Gary Ivey, (15–04–7711P). Mayor, City of Hoover, 100 Municipal Lane, Hoover, AL 35216. Unincorporated The Honorable Rick Shepareas of Shelby herd, Chairman, Shelby County (15– County Commission, 04–7711P). 200 West College Street, Columbiana, AL 35051. City of Scottsdale The Honorable W.J. ‘‘Jim’’ (15–09–1857P). Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. City of Santa Bar- The Honorable Helene bara (15–09– Schneider, Mayor, City 1420P). of Santa Barbara, P.O. Box 1990, Santa Barbara, CA 93102. City of Aurora The Honorable Steve (15–08–1386P). Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Town of The Honorable Lisa L. Simsbury (15– Heavner, First Select01–2526P). man, Town of Simsbury, 933 Hopmeadow Street, Simsbury, CT 06070. Building Inspections Department, 2020 Valleydale Road, Hoover, AL 35244. Shelby County Engineer’s Office, 506 Highway 70, Columbiana, AL 35051. https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 010123 https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 010191 Stormwater and Floodplain Management Department, 7447 East Indian School Road, Suite 125, Scottsdale, AZ 85251. Public Works Department, 630 Garden Street, Santa Barbara, CA 93101. https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 045012 https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 060335 City Hall, 15151 East Alameda Parkway, Aurora, CO 80012. https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 080002 Town Hall, 933 Hopmeadow Street, Simsbury, CT 06070. https:// www.msc.fema.gov/ lomc. Jun. 3, 2016 .................. 090035 City of Hawthorne The Honorable Matthew (15–04–8602P). Surrency, Mayor, City of Hawthorne, P.O. Box 2413, Hawthorne, FL 32640. Unincorporated The Honorable Robert areas of ‘‘Hutch’’ Hutchinson, Alachua CounChairman, Alachua ty (15–04– County Board of ComA130P). missioners, 12 Southeast 1st Street, Gainesville, FL 32601. Building Department, 6700 Southeast 221st Street, Hawthorne, FL 32640. https:// www.msc.fema.gov/ lomc. Jun. 16, 2016 ................ 120682 Alachua County Public Works Department, 5620 Northwest 120th Lane, Gainesville, FL 32601. https:// www.msc.fema.gov/ lomc. Jun. 21, 2016 ................ 120001 19:03 Apr 01, 2016 Chief executive officer of community 19225 Jkt 238001 PO 00000 Frm 00114 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. 19226 Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices State and county Bay ................ Bay ................ Collier ............ Collier ............ Collier ............ Miami-Dade ... Monroe .......... Monroe .......... Monroe .......... Monroe .......... Monroe .......... mstockstill on DSK4VPTVN1PROD with NOTICES St. Johns ....... St. Johns ....... VerDate Sep<11>2014 Location and case No. Chief executive officer of community City of Panama The Honorable Gayle City Beach Oberst, Mayor, City of (15–04–9706P). Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. Unincorporated The Honorable Mike Nelareas of Bay son, Chairman, Bay County (15– County Board of Com04–9706P). missioners, 840 West 11th Street, Panama City, FL 32401. City of Marco IsThe Honorable Bob Brown land (15–04– Chairman, City of Marco 5962P). Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. City of Naples The Honorable John (16–04–1431P). Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. Unincorporated The Honorable Donna areas of Collier Fiala, Chair, Collier County (16– County Board of Com04–1863P). missioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. City of Sunny The Honorable George Isles Beach ‘‘Bud’’ Scholl, Mayor, (15–04–7678P). City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. Village of The Honorable Deb Gillis, Islamorada Mayor, Village of (16–04–1346P). Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. City of Marathon The Honorable Mark (16–04–1559P). Senmartin, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. Unincorporated The Honorable Heather areas of MonCarruthers, Mayor, Monroe County roe County Board of (16–04–0087P). Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Unincorporated The Honorable Heather areas of MonCarruthers, Mayor, Monroe County roe County Board of (16–04–1380P). Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Unincorporated The Honorable Heather areas of MonCarruthers, Mayor, Monroe County roe County Board of (16–04–1801P). Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Unincorporated The Honorable Jeb Smith, areas of St. Chairman, St. Johns Johns County County Board of Com(15–04–9500P). missioners, 500 San Sebastian View, St. Augustine, FL 32084. Unincorporated The Honorable Jeb Smith, areas of St. Chairman, St. Johns Johns County County Board of Com(16–04–0826P). missioners, 500 San Sebastian View, St. Augustine, FL 32084. 19:03 Apr 01, 2016 Jkt 238001 PO 00000 Frm 00115 Community map repository Online location of letter of map revision Effective date of modification Engineering Department, 110 South Arnold Road, Panama City Beach, FL 32413. https:// www.msc.fema.gov/ lomc. Jun. 21, 2016 ................ 120013 Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401. https:// www.msc.fema.gov/ lomc. Jun. 21, 2016 ................ 120004 Growth Management Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https:// www.msc.fema.gov/ lomc. May 31, 2016 ................ 120426 Building Department, 295 Riverside Circle, Naples, FL 34102. https:// www.msc.fema.gov/ lomc. Jun. 9, 2016 .................. 125130 Collier County Floodplain https:// Management Section, www.msc.fema.gov/ 2800 North Horseshoe lomc. Drive, Naples, FL 34104. Jun. 15, 2016 ................ 120067 Building Department, 18070 Collins Avenue, 3rd Floor, Sunny Isles Beach, FL 33160. https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 120688 Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036. Planning Department, 9805 Overseas Highway, Marathon, FL 33050. https:// www.msc.fema.gov/ lomc. Jun. 1, 2016 .................. 120424 https:// www.msc.fema.gov/ lomc. Jun. 16, 2016 ................ 120681 Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. https:// www.msc.fema.gov/ lomc. Jun. 2, 2016 .................. 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https:// www.msc.fema.gov/ lomc. Jun. 17, 2016 ................ 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https:// www.msc.fema.gov/ lomc. Jun. 17, 2016 ................ 125129 St. Johns County, Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 125147 St. Johns County, Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. https:// www.msc.fema.gov/ lomc. May 31, 2016 ................ 125147 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices Online location of letter of map revision Effective date of modification The Honorable Maggie Bernalillo County Public Hart Stebbins, Chair, Works Division, 2400 Bernalillo County Board Broadway Boulevard of Commissioners, 1 Southeast, Albuquerque, Civic Plaza Northwest, NM 87102. Albuquerque, NM 87102. City of WinstonThe Honorable Allen City Hall, 101 North Main Salem (15–04– Joines, Mayor, City of Street, Winston-Salem, 9863P). Winston-Salem, 101 NC 27101. North Main Street, Suite 150, Winston-Salem, NC 27101. City of Centerville The Honorable Brooks Public Works Department, (15–05–1744P). Compton, Mayor, City of 7970 South Suburban Centerville, 350 Road, Centerville, OH Roselake Drive, 45458. Centerville, OH 45458. https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 350001 https:// www.msc.fema.gov/ lomc. Jun. 16, 2016 ................ 375360 https:// www.msc.fema.gov/ lomc. Jun. 15, 2016 ................ 390408 City of San Antonio (15–06– 0951P). The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https:// www.msc.fema.gov/ lomc. Jun. 16, 2016 ................ 480045 Collin .............. City of Allen (15– 06–3685P). https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 480259 Denton ........... City of Carrollton (15–06–3828P). Building Inspections Department, 1945 East Jackson Road, Carrollton, TX 75006. https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 480167 Denton ........... City of The Colony (15–06– 3828P). Engineering Department, 6800 Main Street, The Colony, TX 75056. https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 481581 Denton ........... City of Plano (15–06–3828P). City Hall, 1520 K Avenue, Plano, TX 75074. https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 480140 El Paso .......... City of El Paso (15–06–0864P). Land Development Department, 801 Texas Avenue, El Paso, TX 79901. https:// www.msc.fema.gov/ lomc. Jun. 9, 2016 .................. 480214 Grayson ......... City of Denison (15–06–2276P). City Hall, 500 West Chestnut Street, Denison, TX 75020. https:// www.msc.fema.gov/ lomc. Jun. 8, 2016 .................. 480259 Grayson ......... Unincorporated areas of Grayson County (15–06–2276P). Jun. 8, 2016 .................. 480829 City of Conroe (15–06–1222P). https:// www.msc.fema.gov/ lomc. Jun. 13, 2016 ................ 480484 Travis ............. City of The Honorable Jeff ColePflugerville man, Mayor, City of (15–06–3658P). Pflugerville, P.O. Box 589, Pflugerville, TX 78660. Unincorporated The Honorable Sarah areas of Travis Eckhardt, Travis County County (15– Judge, P.O. Box 1748, 06–3658P). Austin, TX 78767. Unincorporated The Honorable Sarah areas of Travis Eckhardt, Travis County County (15– Judge, P.O. Box 1748, 06–4029P). Austin, TX 78767. City of Wichita The Honorable Glenn Falls (15–06– Barham, Mayor, City of 2136P). Wichita Falls, P.O. Box 1431, Wichita Falls, TX 76307. Grayson County Development Services Department, 100 West Houston Street, Sherman, TX 75090. Department of Public Works, Engineering Division, 300 West Davis Street, Conroe, TX 77301. Development Services Department, 201–B East Pecan Street, Pflugerville, TX 78691. https:// www.msc.fema.gov/ lomc. Montgomery ... The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013. The Honorable Matthew Marchant, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011. The Honorable Joe McCourry, Mayor, City of The Colony, 6800 Main Street, The Colony, TX 75056. The Honorable Harry LaRosiliere, Mayor, City of Plano, P.O. Box 860358, Plano, TX 75086. The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. The Honorable Jared Johnson, Mayor, City of Denison, P.O. Box 347, Denison, TX 75021. The Honorable Bill Magers, Grayson County Judge, 100 West Houston Street, Sherman, TX 75090. The Honorable Webb K. Melder, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Engineering Department, 305 Century Parkway, Allen, TX 75013. https:// www.msc.fema.gov/ lomc. Jun. 3, 2016 .................. 481028 Travis County Engineering https:// Department, 700 Lavaca www.msc.fema.gov/ Street, Austin, TX 78767. lomc. Jun. 3, 2016 .................. 481026 Travis County Administration Building, 700 Lavaca Street, 5th Floor, Austin, TX 78767. City Hall, 1300 7th Street, Room 105, Wichita Falls, TX 76301. https:// www.msc.fema.gov/ lomc. May 26, 2016 ................ 481026 https:// www.msc.fema.gov/ lomc. Jun. 14, 2016 ................ 480662 State and county New Mexico: Bernalillo. Ohio: Montgomery Texas: Bexar ............. Travis ............. mstockstill on DSK4VPTVN1PROD with NOTICES Chief executive officer of community Community map repository Unincorporated areas of Bernalillo County (15– 06–1772P). North Carolina: Forsyth. Travis ............. Wichita ........... VerDate Sep<11>2014 Location and case No. 19227 19:03 Apr 01, 2016 Jkt 238001 PO 00000 Frm 00116 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. 19228 Federal Register / Vol. 81, No. 64 / Monday, April 4, 2016 / Notices State and county Utah: Washington Virginia:. Albemarle ...... Chesterfield ... Fauquier ........ Shenandoah .. Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Unincorporated The Honorable Alan D. areas of WashGardner, Chairman, ington County Washington County (15–08–1225P). Board of Commissioners, 197 East Tabernacle Street, St. George, UT 84770. Washington County Planning and Zoning Department, 197 East Tabernacle Street, St. George, UT 84770. https:// www.msc.fema.gov/ lomc. Jun. 15, 2016 ................ 490224 Unincorporated The Honorable Thomas areas of AlbeFoley, Albemarle County marle County Executive, 401 McIntire (15–03–2153P). Road, Charlottesville, VA 22902. Unincorporated The Honorable Steve A. areas of ChesElswick, Chairman, terfield County Chesterfield County (15–03–2769P). Board of Supervisors, P.O. Box 40, Chesterfield, VA 23832. Unincorporated The Honorable Chester W. areas of FauStribling, Chairman, quier County Fauquier County Board (15–03–0741P). of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186. Albemarle County Department of Community Development, 401 McIntire Road, Charlottesville, VA 22902. Chesterfield County Department of Environmental Engineering, 9800 Government Center Parkway, Chesterfield, VA 23832. Fauquier County Department of Community Development, Zoning and Development Services, 29 Ashby Street, Suite 310, Warrenton, VA 20186. Shenandoah County GIS Department, 600 North Main Street, Suite 102, Woodstock, VA 22664. https:// www.msc.fema.gov/ lomc. May 23, 2016 ................ 510006 https:// www.msc.fema.gov/ lomc. Jun. 10, 2016 ................ 510035 https:// www.msc.fema.gov/ lomc. Jun. 9, 2016 .................. 510055 https:// www.msc.fema.gov/ lomc. May 23, 2016 ................ 510147 Unincorporated The Honorable Conrad A. areas of ShenHelsley, Chairman, andoah County Shenandoah County (15–03–2087P). Board of Supervisors, 600 North Main Street, Suite 102, Woodstock, VA 22664. disaster by the President in his declaration of February 26, 2016. [FR Doc. 2016–07594 Filed 4–1–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4259– DR; Docket ID FEMA–2016–0001] Georgia; 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 Georgia (FEMA–4259–DR), dated February 26, 2016, and related determinations. SUMMARY: DATES: Effective Date: March 28, 2016. mstockstill on DSK4VPTVN1PROD with NOTICES 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. SUPPLEMENTARY INFORMATION: The notice of a major disaster declaration for the State of Georgia is hereby amended to include the following area among those areas determined to have been adversely affected by the event declared a major VerDate Sep<11>2014 19:03 Apr 01, 2016 Jkt 238001 Community No. DEPARTMENT OF HOMELAND SECURITY Union County 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 (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Federal Emergency Management Agency W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–07508 Filed 4–1–16; 8:45 am] BILLING CODE 9111–23–P PO 00000 Frm 00117 Fmt 4703 Sfmt 4703 [Docket ID FEMA–2016–0002; Internal Agency Docket No. FEMA–B–1615] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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 SUMMARY: E:\FR\FM\04APN1.SGM 04APN1

Agencies

[Federal Register Volume 81, Number 64 (Monday, April 4, 2016)]
[Notices]
[Pages 19224-19228]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-07594]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002; Internal Agency Docket No. FEMA-B-1611]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Title 
44, Part 65 of the Code of Federal Regulations (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.

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 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.

[[Page 19225]]

    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

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 specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.

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

    Dated: March 20, 2016.
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      officer of        Community map     of letter of map        Effective date of        Community
                                         No.              community          repository          revision              modification              No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Shelby.....................  City of Hoover (15- The Honorable Gary  Building           https://            Jun. 13, 2016...............       010123
                                  04-7711P).          Ivey, Mayor, City   Inspections        www.msc.fema.gov/
                                                      of Hoover, 100      Department, 2020   lomc.
                                                      Municipal Lane,     Valleydale Road,
                                                      Hoover, AL 35216.   Hoover, AL 35244.
    Shelby.....................  Unincorporated      The Honorable Rick  Shelby County      https://            Jun. 13, 2016...............       010191
                                  areas of Shelby     Shepherd,           Engineer's         www.msc.fema.gov/
                                  County (15-04-      Chairman, Shelby    Office, 506        lomc.
                                  7711P).             County              Highway 70,
                                                      Commission, 200     Columbiana, AL
                                                      West College        35051.
                                                      Street,
                                                      Columbiana, AL
                                                      35051.
Arizona: Maricopa..............  City of Scottsdale  The Honorable W.J.  Stormwater and     https://            Jun. 10, 2016...............       045012
                                  (15-09-1857P).      ``Jim'' Lane,       Floodplain         www.msc.fema.gov/
                                                      Mayor, City of      Management         lomc.
                                                      Scottsdale, 3939    Department, 7447
                                                      North Drinkwater    East Indian
                                                      Boulevard,          School Road,
                                                      Scottsdale, AZ      Suite 125,
                                                      85251.              Scottsdale, AZ
                                                                          85251.
California: Santa Barbara......  City of Santa       The Honorable       Public Works       https://            Jun. 13, 2016...............       060335
                                  Barbara (15-09-     Helene Schneider,   Department, 630    www.msc.fema.gov/
                                  1420P).             Mayor, City of      Garden Street,     lomc.
                                                      Santa Barbara,      Santa Barbara,
                                                      P.O. Box 1990,      CA 93101.
                                                      Santa Barbara, CA
                                                      93102.
Colorado: Arapahoe.............  City of Aurora (15- The Honorable       City Hall, 15151   https://            Jun. 10, 2016...............       080002
                                  08-1386P).          Steve Hogan,        East Alameda       www.msc.fema.gov/
                                                      Mayor, City of      Parkway, Aurora,   lomc.
                                                      Aurora, 15151       CO 80012.
                                                      East Alameda
                                                      Parkway, Aurora,
                                                      CO 80012.
Connecticut: Hartford..........  Town of Simsbury    The Honorable Lisa  Town Hall, 933     https://            Jun. 3, 2016................       090035
                                  (15-01-2526P).      L. Heavner, First   Hopmeadow          www.msc.fema.gov/
                                                      Selectman, Town     Street,            lomc.
                                                      of Simsbury, 933    Simsbury, CT
                                                      Hopmeadow Street,   06070.
                                                      Simsbury, CT
                                                      06070.
Florida:
    Alachua....................  City of Hawthorne   The Honorable       Building           https://            Jun. 16, 2016...............       120682
                                  (15-04-8602P).      Matthew Surrency,   Department, 6700   www.msc.fema.gov/
                                                      Mayor, City of      Southeast 221st    lomc.
                                                      Hawthorne, P.O.     Street,
                                                      Box 2413,           Hawthorne, FL
                                                      Hawthorne, FL       32640.
                                                      32640.
    Alachua....................  Unincorporated      The Honorable       Alachua County     https://            Jun. 21, 2016...............       120001
                                  areas of Alachua    Robert ``Hutch''    Public Works       www.msc.fema.gov/
                                  County (15-04-      Hutchinson,         Department, 5620   lomc.
                                  A130P).             Chairman, Alachua   Northwest 120th
                                                      County Board of     Lane,
                                                      Commissioners, 12   Gainesville, FL
                                                      Southeast 1st       32601.
                                                      Street,
                                                      Gainesville, FL
                                                      32601.

[[Page 19226]]

 
    Bay........................  City of Panama      The Honorable       Engineering        https://            Jun. 21, 2016...............       120013
                                  City Beach (15-04-  Gayle Oberst,       Department, 110    www.msc.fema.gov/
                                  9706P).             Mayor, City of      South Arnold       lomc.
                                                      Panama City         Road, Panama
                                                      Beach, 110 South    City Beach, FL
                                                      Arnold Road,        32413.
                                                      Panama City
                                                      Beach, FL 32413.
    Bay........................  Unincorporated      The Honorable Mike  Bay County         https://            Jun. 21, 2016...............       120004
                                  areas of Bay        Nelson, Chairman,   Planning and       www.msc.fema.gov/
                                  County (15-04-      Bay County Board    Zoning Division,   lomc.
                                  9706P).             of Commissioners,   840 West 11th
                                                      840 West 11th       Street, Panama
                                                      Street, Panama      City, FL 32401.
                                                      City, FL 32401.
    Collier....................  City of Marco       The Honorable Bob   Growth Management  https://            May 31, 2016................       120426
                                  Island (15-04-      Brown Chairman,     Department, 50     www.msc.fema.gov/
                                  5962P).             City of Marco       Bald Eagle         lomc.
                                                      Island Council,     Drive, Marco
                                                      50 Bald Eagle       Island, FL 34145.
                                                      Drive, Marco
                                                      Island, FL 34145.
    Collier....................  City of Naples (16- The Honorable John  Building           https://            Jun. 9, 2016................       125130
                                  04-1431P).          Sorey III, Mayor,   Department, 295    www.msc.fema.gov/
                                                      City of Naples,     Riverside          lomc.
                                                      735 8th Street      Circle, Naples,
                                                      South, Naples, FL   FL 34102.
                                                      34102.
    Collier....................  Unincorporated      The Honorable       Collier County     https://            Jun. 15, 2016...............       120067
                                  areas of Collier    Donna Fiala,        Floodplain         www.msc.fema.gov/
                                  County (16-04-      Chair, Collier      Management         lomc.
                                  1863P).             County Board of     Section, 2800
                                                      Commissioners,      North Horseshoe
                                                      3299 Tamiami        Drive, Naples,
                                                      Trail East, Suite   FL 34104.
                                                      303, Naples, FL
                                                      34112.
    Miami-Dade.................  City of Sunny       The Honorable       Building           https://            Jun. 10, 2016...............       120688
                                  Isles Beach (15-    George ``Bud''      Department,        www.msc.fema.gov/
                                  04-7678P).          Scholl, Mayor,      18070 Collins      lomc.
                                                      City of Sunny       Avenue, 3rd
                                                      Isles Beach,        Floor, Sunny
                                                      18070 Collins       Isles Beach, FL
                                                      Avenue, Sunny       33160.
                                                      Isles Beach, FL
                                                      33160.
    Monroe.....................  Village of          The Honorable Deb   Planning and       https://            Jun. 1, 2016................       120424
                                  Islamorada (16-04-  Gillis, Mayor,      Development        www.msc.fema.gov/
                                  1346P).             Village of          Department,        lomc.
                                                      Islamorada, 86800   86800 Overseas
                                                      Overseas Highway,   Highway,
                                                      Islamorada, FL      Islamorada, FL
                                                      33036.              33036.
    Monroe.....................  City of Marathon    The Honorable Mark  Planning           https://            Jun. 16, 2016...............       120681
                                  (16-04-1559P).      Senmartin, Mayor,   Department, 9805   www.msc.fema.gov/
                                                      City of Marathon,   Overseas           lomc.
                                                      9805 Overseas       Highway,
                                                      Highway,            Marathon, FL
                                                      Marathon, FL        33050.
                                                      33050.
    Monroe.....................  Unincorporated      The Honorable       Monroe County      https://            Jun. 2, 2016................       125129
                                  areas of Monroe     Heather             Department of      www.msc.fema.gov/
                                  County (16-04-      Carruthers,         Planning and       lomc.
                                  0087P).             Mayor, Monroe       Environmental
                                                      County Board of     Resources, 2798
                                                      Commissioners,      Overseas
                                                      500 Whitehead       Highway,
                                                      Street, Suite       Marathon, FL
                                                      102, Key West, FL   33050.
                                                      33040.
    Monroe.....................  Unincorporated      The Honorable       Monroe County      https://            Jun. 17, 2016...............       125129
                                  areas of Monroe     Heather             Building           www.msc.fema.gov/
                                  County (16-04-      Carruthers,         Department, 2798   lomc.
                                  1380P).             Mayor, Monroe       Overseas
                                                      County Board of     Highway, Suite
                                                      Commissioners,      300, Marathon,
                                                      500 Whitehead       FL 33050.
                                                      Street, Suite
                                                      102, Key West, FL
                                                      33040.
    Monroe.....................  Unincorporated      The Honorable       Monroe County      https://            Jun. 17, 2016...............       125129
                                  areas of Monroe     Heather             Building           www.msc.fema.gov/
                                  County (16-04-      Carruthers,         Department, 2798   lomc.
                                  1801P).             Mayor, Monroe       Overseas
                                                      County Board of     Highway, Suite
                                                      Commissioners,      300, Marathon,
                                                      500 Whitehead       FL 33050.
                                                      Street, Suite
                                                      102, Key West, FL
                                                      33040.
    St. Johns..................  Unincorporated      The Honorable Jeb   St. Johns County,  https://            Jun. 13, 2016...............       125147
                                  areas of St.        Smith, Chairman,    Building           www.msc.fema.gov/
                                  Johns County (15-   St. Johns County    Services           lomc.
                                  04-9500P).          Board of            Division, 4040
                                                      Commissioners,      Lewis Speedway,
                                                      500 San Sebastian   St. Augustine,
                                                      View, St.           FL 32084.
                                                      Augustine, FL
                                                      32084.
    St. Johns..................  Unincorporated      The Honorable Jeb   St. Johns County,  https://            May 31, 2016................       125147
                                  areas of St.        Smith, Chairman,    Building           www.msc.fema.gov/
                                  Johns County (16-   St. Johns County    Services           lomc.
                                  04-0826P).          Board of            Division, 4040
                                                      Commissioners,      Lewis Speedway,
                                                      500 San Sebastian   St. Augustine,
                                                      View, St.           FL 32084.
                                                      Augustine, FL
                                                      32084.

[[Page 19227]]

 
New Mexico: Bernalillo.........  Unincorporated      The Honorable       Bernalillo County  https://            Jun. 10, 2016...............       350001
                                  areas of            Maggie Hart         Public Works       www.msc.fema.gov/
                                  Bernalillo County   Stebbins, Chair,    Division, 2400     lomc.
                                  (15-06-1772P).      Bernalillo County   Broadway
                                                      Board of            Boulevard
                                                      Commissioners, 1    Southeast,
                                                      Civic Plaza         Albuquerque, NM
                                                      Northwest,          87102.
                                                      Albuquerque, NM
                                                      87102.
North Carolina: Forsyth........  City of Winston-    The Honorable       City Hall, 101     https://            Jun. 16, 2016...............       375360
                                  Salem (15-04-       Allen Joines,       North Main         www.msc.fema.gov/
                                  9863P).             Mayor, City of      Street, Winston-   lomc.
                                                      Winston-Salem,      Salem, NC 27101.
                                                      101 North Main
                                                      Street, Suite
                                                      150, Winston-
                                                      Salem, NC 27101.
Ohio: Montgomery...............  City of             The Honorable       Public Works       https://            Jun. 15, 2016...............       390408
                                  Centerville (15-    Brooks Compton,     Department, 7970   www.msc.fema.gov/
                                  05-1744P).          Mayor, City of      South Suburban     lomc.
                                                      Centerville, 350    Road,
                                                      Roselake Drive,     Centerville, OH
                                                      Centerville, OH     45458.
                                                      45458.
Texas:
    Bexar......................  City of San         The Honorable Ivy   Transportation     https://            Jun. 16, 2016...............       480045
                                  Antonio (15-06-     R. Taylor, Mayor,   and Capital        www.msc.fema.gov/
                                  0951P).             City of San         Improvements       lomc.
                                                      Antonio, P.O. Box   Department,
                                                      839966, San         Storm Water
                                                      Antonio, TX 78283.  Division, 1901
                                                                          South Alamo
                                                                          Street, 2nd
                                                                          Floor, San
                                                                          Antonio, TX
                                                                          78204.
    Collin.....................  City of Allen (15-  The Honorable       Engineering        https://            Jun. 10, 2016...............       480259
                                  06-3685P).          Stephen Terrell,    Department, 305    www.msc.fema.gov/
                                                      Mayor, City of      Century Parkway,   lomc.
                                                      Allen, 305          Allen, TX 75013.
                                                      Century Parkway,
                                                      1st Floor, Allen,
                                                      TX 75013.
    Denton.....................  City of Carrollton  The Honorable       Building           https://            Jun. 13, 2016...............       480167
                                  (15-06-3828P).      Matthew Marchant,   Inspections        www.msc.fema.gov/
                                                      Mayor, City of      Department, 1945   lomc.
                                                      Carrollton, P.O.    East Jackson
                                                      Box 110535,         Road,
                                                      Carrollton, TX      Carrollton, TX
                                                      75011.              75006.
    Denton.....................  City of The Colony  The Honorable Joe   Engineering        https://            Jun. 13, 2016...............       481581
                                  (15-06-3828P).      McCourry, Mayor,    Department, 6800   www.msc.fema.gov/
                                                      City of The         Main Street, The   lomc.
                                                      Colony, 6800 Main   Colony, TX 75056.
                                                      Street, The
                                                      Colony, TX 75056.
    Denton.....................  City of Plano (15-  The Honorable       City Hall, 1520 K  https://            Jun. 13, 2016...............       480140
                                  06-3828P).          Harry               Avenue, Plano,     www.msc.fema.gov/
                                                      LaRosiliere,        TX 75074.          lomc.
                                                      Mayor, City of
                                                      Plano, P.O. Box
                                                      860358, Plano, TX
                                                      75086.
    El Paso....................  City of El Paso     The Honorable       Land Development   https://            Jun. 9, 2016................       480214
                                  (15-06-0864P).      Oscar Leeser,       Department, 801    www.msc.fema.gov/
                                                      Mayor, City of El   Texas Avenue, El   lomc.
                                                      Paso, 300 North     Paso, TX 79901.
                                                      Campbell Street,
                                                      El Paso, TX 79901.
    Grayson....................  City of Denison     The Honorable       City Hall, 500     https://            Jun. 8, 2016................       480259
                                  (15-06-2276P).      Jared Johnson,      West Chestnut      www.msc.fema.gov/
                                                      Mayor, City of      Street, Denison,   lomc.
                                                      Denison, P.O. Box   TX 75020.
                                                      347, Denison, TX
                                                      75021.
    Grayson....................  Unincorporated      The Honorable Bill  Grayson County     https://            Jun. 8, 2016................       480829
                                  areas of Grayson    Magers, Grayson     Development        www.msc.fema.gov/
                                  County (15-06-      County Judge, 100   Services           lomc.
                                  2276P).             West Houston        Department, 100
                                                      Street, Sherman,    West Houston
                                                      TX 75090.           Street, Sherman,
                                                                          TX 75090.
    Montgomery.................  City of Conroe (15- The Honorable Webb  Department of      https://            Jun. 13, 2016...............       480484
                                  06-1222P).          K. Melder, Mayor,   Public Works,      www.msc.fema.gov/
                                                      City of Conroe,     Engineering        lomc.
                                                      P.O. Box 3066,      Division, 300
                                                      Conroe, TX 77305.   West Davis
                                                                          Street, Conroe,
                                                                          TX 77301.
    Travis.....................  City of             The Honorable Jeff  Development        https://            Jun. 3, 2016................       481028
                                  Pflugerville (15-   Coleman, Mayor,     Services           www.msc.fema.gov/
                                  06-3658P).          City of             Department, 201-   lomc.
                                                      Pflugerville,       B East Pecan
                                                      P.O. Box 589,       Street,
                                                      Pflugerville, TX    Pflugerville, TX
                                                      78660.              78691.
    Travis.....................  Unincorporated      The Honorable       Travis County      https://            Jun. 3, 2016................       481026
                                  areas of Travis     Sarah Eckhardt,     Engineering        www.msc.fema.gov/
                                  County (15-06-      Travis County       Department, 700    lomc.
                                  3658P).             Judge, P.O. Box     Lavaca Street,
                                                      1748, Austin, TX    Austin, TX 78767.
                                                      78767.
    Travis.....................  Unincorporated      The Honorable       Travis County      https://            May 26, 2016................       481026
                                  areas of Travis     Sarah Eckhardt,     Administration     www.msc.fema.gov/
                                  County (15-06-      Travis County       Building, 700      lomc.
                                  4029P).             Judge, P.O. Box     Lavaca Street,
                                                      1748, Austin, TX    5th Floor,
                                                      78767.              Austin, TX 78767.
    Wichita....................  City of Wichita     The Honorable       City Hall, 1300    https://            Jun. 14, 2016...............       480662
                                  Falls (15-06-       Glenn Barham,       7th Street, Room   www.msc.fema.gov/
                                  2136P).             Mayor, City of      105, Wichita       lomc.
                                                      Wichita Falls,      Falls, TX 76301.
                                                      P.O. Box 1431,
                                                      Wichita Falls, TX
                                                      76307.

[[Page 19228]]

 
Utah: Washington...............  Unincorporated      The Honorable Alan  Washington County  https://            Jun. 15, 2016...............       490224
                                  areas of            D. Gardner,         Planning and       www.msc.fema.gov/
                                  Washington County   Chairman,           Zoning             lomc.
                                  (15-08-1225P).      Washington County   Department, 197
                                                      Board of            East Tabernacle
                                                      Commissioners,      Street, St.
                                                      197 East            George, UT 84770.
                                                      Tabernacle
                                                      Street, St.
                                                      George, UT 84770.
    Virginia:..................
    Albemarle..................  Unincorporated      The Honorable       Albemarle County   https://            May 23, 2016................       510006
                                  areas of            Thomas Foley,       Department of      www.msc.fema.gov/
                                  Albemarle County    Albemarle County    Community          lomc.
                                  (15-03-2153P).      Executive, 401      Development, 401
                                                      McIntire Road,      McIntire Road,
                                                      Charlottesville,    Charlottesville,
                                                      VA 22902.           VA 22902.
    Chesterfield...............  Unincorporated      The Honorable       Chesterfield       https://            Jun. 10, 2016...............       510035
                                  areas of            Steve A. Elswick,   County             www.msc.fema.gov/
                                  Chesterfield        Chairman,           Department of      lomc.
                                  County (15-03-      Chesterfield        Environmental
                                  2769P).             County Board of     Engineering,
                                                      Supervisors, P.O.   9800 Government
                                                      Box 40,             Center Parkway,
                                                      Chesterfield, VA    Chesterfield, VA
                                                      23832.              23832.
    Fauquier...................  Unincorporated      The Honorable       Fauquier County    https://            Jun. 9, 2016................       510055
                                  areas of Fauquier   Chester W.          Department of      www.msc.fema.gov/
                                  County (15-03-      Stribling,          Community          lomc.
                                  0741P).             Chairman,           Development,
                                                      Fauquier County     Zoning and
                                                      Board of            Development
                                                      Supervisors, 10     Services, 29
                                                      Hotel Street,       Ashby Street,
                                                      Suite 208,          Suite 310,
                                                      Warrenton, VA       Warrenton, VA
                                                      20186.              20186.
    Shenandoah.................  Unincorporated      The Honorable       Shenandoah County  https://            May 23, 2016................       510147
                                  areas of            Conrad A.           GIS Department,    www.msc.fema.gov/
                                  Shenandoah County   Helsley,            600 North Main     lomc.
                                  (15-03-2087P).      Chairman,           Street, Suite
                                                      Shenandoah County   102, Woodstock,
                                                      Board of            VA 22664.
                                                      Supervisors, 600
                                                      North Main
                                                      Street, Suite
                                                      102, Woodstock,
                                                      VA 22664.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-07594 Filed 4-1-16; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.