Changes in Flood Hazard Determinations, 38199-38203 [2016-13813]

Download as PDF Federal Register / Vol. 81, No. 113 / Monday, June 13, 2016 / Notices Community 38199 Community map repository address Yavapai County, Arizona, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 16–09–1388S Preliminary Date: April 1, 2016 City of Prescott ......................................................................................... Unincorporated Areas of Yavapai County ................................................ Public Works Department, 201 South Cortez Street, Prescott, AZ 86303. Yavapai County Flood Control District Office, 1120 Commerce Drive, Prescott, AZ 86305. Delaware County, Indiana, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 14–05–6087S Preliminary Date: July 22, 2015 City of Muncie ........................................................................................... Town of Yorktown ..................................................................................... Unincorporated Areas of Delaware County ............................................. Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305. Yorktown Town Hall, 9800 West Smith Street, Yorktown, IN 47396. Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305. Tippecanoe County, Indiana, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 14–05–6086S Preliminary Date: April 17, 2015 City of Lafayette ....................................................................................... Town of Shadeland .................................................................................. Unincorporated Areas of Tippecanoe County .......................................... City Hall, 20 North 6th Street, Lafayette, IN 47901. Shadeland Town Hall, 3125 South 175 West, Lafayette, IN 47909. Tippecanoe County Office, 20 North 3rd Street, Lafayette, IN 47901. Humboldt County, Iowa, and Incorporated Areas Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata Project: 15–07–0903S Preliminary Date: July 30, 2015 City of Bradgate ........................................................................................ City of Dakota City ................................................................................... City of Humboldt ....................................................................................... City of Livermore ...................................................................................... City of Lu Verne ....................................................................................... City of Rutland .......................................................................................... City of Thor ............................................................................................... Unincorporated Areas of Humboldt County ............................................. 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. [FR Doc. 2016–13815 Filed 6–10–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. srobinson on DSK5SPTVN1PROD with NOTICES AGENCY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or 20:48 Jun 10, 2016 The effective date for each LOMR is indicated in the table below. DATES: SUMMARY: VerDate Sep<11>2014 City Hall, 202 South Garfield Street, Bradgate, IA 50520. City Hall, 26 5th Street South, Dakota City, IA 50529. City Hall, 29 5th Street South, Humboldt, IA 50548. City Hall, 401 4th Avenue, Livermore, IA 50558. City Hall, 109 Dewitt Street, Lu Verne, IA 50560. City Hall, 201 Sheridan Avenue, Rutland, IA 50582. City Hall, 223 North Ann Street, Thor, IA 50591. Humboldt County Courthouse, 203 Main Street, Dakota City, IA 50529. Jkt 238001 Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online ADDRESSES: PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed E:\FR\FM\13JNN1.SGM 13JNN1 38200 Federal Register / Vol. 81, No. 113 / Monday, June 13, 2016 / Notices 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 State and county Arkansas: Benton, (FEMA Docket No.: B–1600). Pulaski, (FEMA Docket No.: B–1600). Colorado: Boulder, (FEMA Docket No.: B–1605). Dated: May 19, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Effective date of modification City of Rogers (15– 06–1201P). The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756. The Honorable Virginia Hillman Young, Mayor, City of Sherwood, P.O. Box 6256, Sherwood, AR 72124. City Hall, 301 West Chestnut Street, Rogers, AR 72756.. Apr. 5, 2016 .................... 050013 City Hall, 2199 East Kiehl Avenue, Sherwood, AR 72120. Apr. 8, 2016 .................... 050235 The Honorable Suzanne Jones, Mayor, City of Boulder, P.O. Box 791, Boulder, CO 80306. The Honorable Marjorie Sloan, Mayor, City of Golden, 911 10th Street, Golden, CO 80401. The Honorable Milt Tokunaga, Mayor, Town of Milliken, 1101 Broad Street, Milliken, CO 80543. The Honorable Barbara Kirkmeyer, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Planning and Development Services Department, 1739 Broadway Street, Boulder, CO 80302. Apr. 26, 2016 .................. 080024 Public Works Department, 1445 10th Street, Golden, CO 80401. Apr. 22, 2016 .................. 080090 Town Hall, 1101 Broad Street, Milliken, CO 80543. May 4, 2016 ................... 080187 Weld County Planning and Zoning Department, 1555 North 17th Avenue, Greeley, CO 80631. May 4, 2016 ................... 080266 The Honorable Margo Anderson, Mayor, City of Lynn Haven, 825 Ohio Avenue, Lynn Haven, FL 32444. The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401. The Honorable David Panicola, Mayor, City of Indian Harbour Beach, 2055 South Patrick Drive, Indian Harbour Beach, FL 32937. The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060.. The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060. Building Department, 907 Pennsylvania Avenue, Lynn Haven, FL 32444. Apr. 4, 2016 .................... 120009 Bay County Planning and Zoning Department, 840 West 11th Street, Panama City, FL 32401. Apr. 4, 2016 .................... 120004 City Hall, 2055 South Patrick Drive, Indian Harbour Beach, FL 32937. Apr. 28, 2016 .................. 125116 Building Division, 100 West Atlantic Boulevard, Pompano Beach, FL 33060.. Apr. 6, 2016 .................... 120055 Building Division, 100 West Atlantic Boulevard, Pompano Beach, FL 33060. May 5, 2016 ................... 120055 City of Sherwood (14–06–4719P). City of Boulder (16– 08–0051P). Weld, (FEMA Docket No.: B–1605). Unincorporated areas of Weld County (15–08– 0943P). Town of Milliken (15–08–0943P). City of Lynn Haven (15–04–6857P). Bay, (FEMA Docket No.: B–1600). Unincorporated areas of Bay County (15-04-6857P). Brevard, (FEMA Docket No.: B–1605). srobinson on DSK5SPTVN1PROD with NOTICES (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Chief executive officer of community City of Golden (15– 08–1205P). City of Indian Harbour Beach (15– 04–1302P). Broward, (FEMA Docket No.: B–1600). City of Pompano Beach (15–04– 4261P). Broward, (FEMA Docket No.: B–1605). City of Pompano Beach (15–04– 7209P). VerDate Sep<11>2014 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. Location and case No. Jefferson, (FEMA Docket No.: B– 1600). Weld, (FEMA Docket No.: B–1605). Florida: Bay, (FEMA Docket No.: B–1600). 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 20:48 Jun 10, 2016 Jkt 238001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1 Community No. Federal Register / Vol. 81, No. 113 / Monday, June 13, 2016 / Notices 38201 Location and case No. Chief executive officer of community Community map repository Effective date of modification Broward, (FEMA Docket No.: B–1600). Unincorporated areas of Broward County (15–04– 4261P). Broward County Building Permitting Division, 1 North University Drive, Suite 201A, Plantation, FL 33324. Apr. 6, 2016 .................... 125093 Charlotte, (FEMA Docket No.: B– 1600). Unincorporated areas of Charlotte County (15–04– 9981P). Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Apr. 4, 2016 .................... 120061 Collier, (FEMA Docket No.: B–1600). City of Marco Island (16–04–0095X). City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145. Apr. 4, 2016 .................... 120426 Duval, (FEMA Docket No.: B–1600). City of Jacksonville (15–04–A463P). Development Services Division, 214 North Hogan Street, Room 2100, Jacksonville, FL 32202. Apr. 17, 2016 .................. 120077‘ Hillsborough, (FEMA Docket No.: B– 1600). Lee, (FEMA Docket No.: B–1600). City of Plant City (15–04–0825P). Engineering Division, 302 West Reynolds Street, Plant City, FL 33563. Apr. 7, 2016 .................... 120113 Public Works Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Apr. 4, 2016 .................... 120673 Lee, (FEMA Docket No.: B–1605). Unincorporated areas of Lee County (15–04– 7181P). Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. May 4, 2016 ................... 125124 Manatee, (FEMA Docket No.: B– 1600). Unincorporated areas of Manatee County (15–04– 3585P). Manatee County Public Works Department, 1022 26th Avenue East, Bradenton, FL 34208. Apr. 5, 2016 .................... 120153 Miami-Dade, (FEMA Docket No.: B– 1605). Miami-Dade, (FEMA Docket No.: B– 1605). City of Miami (15– 04–A406P). Building Department, 444 Southwest 2nd Avenue, Miami, FL 33130. Apr. 4, 2016 .................... 120650 Building Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. Apr. 26, 2016 .................. 120688 Nassau, (FEMA Docket No.: B–1600). Unincorporated areas of Nassau County (15–04– 7268P). Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097. Apr. 7, 2016 .................... 120170 Seminole, (FEMA Docket No.: B– 1605). Georgia: Columbia, (FEMA Docket No.: B– 1600). City of Longwood (15–04–9353P). The Honorable Tim Ryan, Mayor, Broward County Commission, 115 South Andrews Avenue, Room 413, Fort Lauderdale, FL 33301. The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Bob Brown, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Rick A. Lott, Mayor, City of Plant City, 302 West Reynolds Street, Plant City, FL 33563. The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, District 5, P.O. Box 398, Fort Myers, FL 33902. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, 1112 Manatee Avenue West, 9th Floor, Bradenton, FL 34205. ´ The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable Pat Edwards, Chairman, Nassau County Board of Commissioners, 96135 Nassau Place, Suite 1, Yulee, FL 32097. The Honorable Joe Durso, Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750. Community Development Division, 174 West Church Avenue, Longwood, FL 32750. May 6, 2016 ................... 120292 The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable Jim Quinn, Mayor, City of Leesburg, P.O. Box 890, Leesburg, GA 31763. The Honorable Rick Muggridge, Chairman, Lee County Board of Commissioners, 110 Starksville Avenue North, Leesburg, GA 31763. Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. Apr. 7, 2016 .................... 130059 Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809. May 6, 2016 ................... 130059 City Hall, 107 Walnut Avenue South, Leesburg, GA 31763. Apr. 21, 2016 .................. 130348 Lee County Administration Building, 110 Starksville Avenue North, Leesburg, GA 31763. Apr. 21, 2016 .................. 130122 State and county Town of Fort Myers Beach (15–04– 6044P). City of Sunny Isles Beach (15–04– 8034P). Unincorporated areas of Columbia County (15–04– 3832P). srobinson on DSK5SPTVN1PROD with NOTICES Columbia, (FEMA Docket No.: B– 1605). Unincorporated areas of Columbia County (15–04– A572P). Lee, (FEMA Docket No.: B–1605). City of Leesburg (15–04–3743P). Lee, (FEMA Docket No.: B–1605). Unincorporated areas of Lee County (15–04– 3743P). VerDate Sep<11>2014 20:48 Jun 10, 2016 Jkt 238001 PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1 Community No. 38202 Federal Register / Vol. 81, No. 113 / Monday, June 13, 2016 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Mississippi: Rankin, (FEMA Docket No.: B–1600). City of Richland (15– 04–6709P). City Hall, 380 Scarbrough Street, Richland, MS 39218. Apr. 21, 2016 .................. 280299 New York: Rockland, (FEMA Docket No.: B–1555). Town of Clarkstown (15–02–0462P). Town Hall, 10 Maple Avenue, New City, NY 10956. Apr. 19, 2016 .................. 360679 North Carolina: Watauga, (FEMA Docket No.: B– 1600). Ohio: Franklin, (FEMA Docket No.: B–1605). Town of Blowing Rock (15–04– 2144P). The Honorable Mark Scarborough, Mayor, City of Richland, P.O. Box 180609, Richland, MS 39218. The Honorable Alexander J. Gromack, Supervisor, Town of Clarkstown, 10 Maple Avenue, New City, NY 10956. The Honorable J.B. Lawrence, Mayor, Town of Blowing Rock, P.O. Box 47, Blowing Rock, NC 28605. Planning and Inspections Department, 1038 Main Street, Blowing Rock, NC 28605. Apr. 21, 2016 .................. 370252 The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street,, 2nd Floor, Columbus, OH 43215. The Honorable Ray DeGraw, Mayor, City of Grandview Heights, 1016 Grandview Avenue, Grandview Heights, OH 43212. City Hall, 1250 Fairwood Avenue, Columbus, OH 43206. Apr. 20, 2016 .................. 390170 City Hall, 1016 Grandview Avenue, Grandview Heights, OH 43212. Apr. 20, 2016 .................. 390172 The Honorable Stephen O. Eddy, Manager, City of Moore, 301 North Broadway Street, Moore, OK 73160. The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102. The Honorable Charles Lamb, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73083. The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker , 3rd Floor, Oklahoma City, OK 73102. The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker, 3rd Floor, Oklahoma City, OK 73102. The Honorable Ray Vaughn, Oklahoma County, Commissioner, District 3, 320 Robert S. Kerr Avenue, Suite 621, Oklahoma City, OK 73102. City Hall, 301 North Broadway Street, Moore, OK 73160. Apr. 27, 2016 .................. 400044 Department of Public Works, 420 West Main Street, Suite 700, Oklahoma City, OK 73102. Apr. 27, 2016 .................. 405378 Planning and Public Works Department, 10 South Littler, Edmond, OK 73084. Apr. 7, 2016 .................... 400252 Planning Department, 420 West Main, 9th Floor, Oklahoma City, OK 73102. May 4, 2016 ................... 405378 Planning Department, 420 West Main, 9th Floor, Oklahoma City, OK 73102. Apr. 26, 2016 .................. 405378 Oklahoma County Planning Department, 320 Robert S. Kerr Avenue, Suite 101, Oklahoma City, OK 73102. Apr. 26, 2016 .................. 400466 The Honorable John Contento, President, Township of Caln Board of Commissioners, 253 Municipal Drive, Thorndale, PA 19372. The Honorable Joshua Maxwell, Mayor, Borough of Downingtown, 4 West Lancaster Avenue, Downingtown, PA 19335. Township Municipality Building, 253 Municipal Drive, Thorndale, PA 19372. Apr. 26, 2016 .................. 422247 Borough Hall, 4 West Lancaster Avenue, Downingtown, PA 19335. Apr. 26, 2016 .................. 420275 The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. The Honorable Johnny W. Jeffcoat, Chairman, Lexington County Board of Commissioners, 212 South Lake Drive, Suite 601, Lexington, SC 29072. The Honorable Madeline Rogero, Mayor, City of Knoxville, P.O. Box 1631, Knoxville, TN 37901. Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Apr. 28, 2016 .................. 455417 Lexington County Planning Department, 212 South Lake Drive, Suite 302, Lexington, SC 29072. Apr. 29, 2016 .................. 450129 Stormwater Engineering Division, 400 Main Street, Suite 480, Knoxville, TN 37902. Apr. 8, 2016 .................... 475434 State and county Franklin, (FEMA Docket No.: B–1605). Oklahoma: Cleveland, (FEMA Docket No.: B– 1600). Cleveland, (FEMA Docket No.: B– 1600). City of Columbus (15–05–3155P). City of Grandview Heights (15–05– 3155P). City of Moore (15– 06–1047P). City of Oklahoma City (15–06– 1047P). Oklahoma, (FEMA Docket No.: B– 1600). Oklahoma, (FEMA Docket No.: B– 1605). City of Edmond (15– 06–3272P). Oklahoma, (FEMA Docket No.: B– 1605). City of Oklahoma City (15–06– 3108P). Oklahoma, (FEMA Docket No.: B– 1605). Unincorporated areas of Oklahoma County (15– 06–3108P). Pennsylvania: Chester, (FEMA Docket No.: B–1605). Chester, (FEMA Docket No.: B–1605). srobinson on DSK5SPTVN1PROD with NOTICES South Carolina: Charleston, (FEMA Docket No.: B– 1600). Lexington, (FEMA Docket No.: B– 1605). Tennessee: Knox, (FEMA Docket No.: B–1600). City of Oklahoma City (15–06– 0551P). Township of Caln (15–03–1479P). Borough of Downingtown (15– 03–1479P). Town of Mount Pleasant (16–04– 0085P). Unincorporated areas of Lexington County (15–04– 7104P). City of Knoxville (15–04–6041P). Texas: VerDate Sep<11>2014 20:48 Jun 10, 2016 Jkt 238001 PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1 Community No. Federal Register / Vol. 81, No. 113 / Monday, June 13, 2016 / Notices Location and case No. State and county Bell, (FEMA Docket No.: B–1605). City of Belton (15– 06–2989P). Dallas, (FEMA Docket No.: B–1605). City of Carrollton (15–06–4000P). Harris and, Waller, (FEMA Docket No.: B– 1605). Johnson, (FEMA Docket No.: B–1600). City of Katy (15–06– 1824P). City of Burleson (15– 06–3404P). McClennan, (FEMA Docket No.: B– 1600). McClennan, (FEMA Docket No.: B– 1600). Virginia: Fauquier, (FEMA Docket No.: B– 1605). City of Hewitt (15– 06–2410P). Montgomery, (FEMA Docket No.: B– 1605). Unincorporated areas of Montgomery County (14–03–0497P). City of Waco (15– 06–2410P). Unincorporated areas of Fauquier County (15–03– 1168P). Chief executive officer of community Community map repository Effective date of modification The Honorable Marion Grayson, Mayor, City of Belton, P.O. Box 120, Belton, TX 76513. The Honorable Matthew Marchant, Mayor, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006. The Honorable Fabol R. Hughes, Mayor, City of Katy, P.O. Box 617, Katy, TX 77493. City Hall, 333 Water Street, Belton, TX 76513. Apr. 29, 2016 .................. 480028 Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006. Apr. 18, 2016 .................. 480167 City Hall, 910 Avenue C, Katy, TX 77493 Apr. 22, 2016 .................. 480301 The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028. The Honorable Ed Passaligo, Mayor, City of Hewitt, 105 Tampico Drive, Hewitt, TX 76643. The Honorable Malcolm Duncan Jr., Mayor, City of Waco, 300 Austin Avenue, Waco, TX 76702. Development Services Department, 141 West Renfro Street, Burleson, TX 76028. Apr. 18, 2016 .................. 485459 City Hall, 105 Tampico Drive, Hewitt, TX 76643. Apr. 4, 2016 .................... 480458 Engineering Services Department, 401 Franklin Avenue, Waco, TX 76701. Apr. 4, 2016 .................... 480461 The Honorable Chester W. Stribling, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186. The Honorable Bill Brown, Chairman, Montgomery County Board of Supervisors, 755 Roanoke Street,, Suite 2E, Christiansburg, VA 24073. Fauquier County Department of Community Development, 29 Ashby Street, Suite 310, Warrenton, VA 20186. Apr. 28, 2016 .................. 510055 Montgomery County Planning Department, 755 Roanoke Street, Suite 2A, Christiansburg, VA 24073. May 5, 2016 ................... 510099 [FR Doc. 2016–13813 Filed 6–10–16; 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–1617] 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 srobinson on DSK5SPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 20:48 Jun 10, 2016 38203 Jkt 238001 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 in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. DATES: Comments are to be submitted on or before September 12, 2016. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location and the respective Community Map Repository address listed in the tables 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. You may submit comments, identified by Docket No. FEMA–B–1617, to Rick Sacbibit, Chief, Engineering Services PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 Community No. Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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 E:\FR\FM\13JNN1.SGM 13JNN1

Agencies

[Federal Register Volume 81, Number 113 (Monday, June 13, 2016)]
[Notices]
[Pages 38199-38203]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-13813]


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

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: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
500 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) 
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed

[[Page 38200]]

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: May 19, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive                                                                 Community
         State and county           Location and case No.  officer of community   Community map repository   Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arkansas:
    Benton, (FEMA Docket No.: B-    City of Rogers (15-06- The Honorable Greg    City Hall, 301 West        Apr. 5, 2016...................       050013
     1600).                          1201P).                Hines, Mayor, City    Chestnut Street, Rogers,
                                                            of Rogers, 301 West   AR 72756..
                                                            Chestnut Street,
                                                            Rogers, AR 72756.
    Pulaski, (FEMA Docket No.: B-   City of Sherwood (14-  The Honorable         City Hall, 2199 East       Apr. 8, 2016...................       050235
     1600).                          06-4719P).             Virginia Hillman      Kiehl Avenue, Sherwood,
                                                            Young, Mayor, City    AR 72120.
                                                            of Sherwood, P.O.
                                                            Box 6256, Sherwood,
                                                            AR 72124.
Colorado:
    Boulder, (FEMA Docket No.: B-   City of Boulder (16-   The Honorable         Planning and Development   Apr. 26, 2016..................       080024
     1605).                          08-0051P).             Suzanne Jones,        Services Department,
                                                            Mayor, City of        1739 Broadway Street,
                                                            Boulder, P.O. Box     Boulder, CO 80302.
                                                            791, Boulder, CO
                                                            80306.
    Jefferson, (FEMA Docket No.: B- City of Golden (15-08- The Honorable         Public Works Department,   Apr. 22, 2016..................       080090
     1600).                          1205P).                Marjorie Sloan,       1445 10th Street,
                                                            Mayor, City of        Golden, CO 80401.
                                                            Golden, 911 10th
                                                            Street, Golden, CO
                                                            80401.
    Weld, (FEMA Docket No.: B-      Town of Milliken (15-  The Honorable Milt    Town Hall, 1101 Broad      May 4, 2016....................       080187
     1605).                          08-0943P).             Tokunaga, Mayor,      Street, Milliken, CO
                                                            Town of Milliken,     80543.
                                                            1101 Broad Street,
                                                            Milliken, CO 80543.
    Weld, (FEMA Docket No.: B-      Unincorporated areas   The Honorable         Weld County Planning and   May 4, 2016....................       080266
     1605).                          of Weld County (15-    Barbara Kirkmeyer,    Zoning Department, 1555
                                     08-0943P).             Chair, Weld County    North 17th Avenue,
                                                            Board of              Greeley, CO 80631.
                                                            Commissioners, P.O.
                                                            Box 758, Greeley,
                                                            CO 80632.
Florida:
    Bay, (FEMA Docket No.: B-1600)  City of Lynn Haven     The Honorable Margo   Building Department, 907   Apr. 4, 2016...................       120009
                                     (15-04-6857P).         Anderson, Mayor,      Pennsylvania Avenue,
                                                            City of Lynn Haven,   Lynn Haven, FL 32444.
                                                            825 Ohio Avenue,
                                                            Lynn Haven, FL
                                                            32444.
    Bay, (FEMA Docket No.: B-1600)  Unincorporated areas   The Honorable Guy M.  Bay County Planning and    Apr. 4, 2016...................       120004
                                     of Bay County          Tunnell, Chairman,    Zoning Department, 840
                                     (15[dash]04[dash]685   Bay County Board of   West 11th Street, Panama
                                     7P).                   Commissioners, 840    City, FL 32401.
                                                            West 11th Street,
                                                            Panama City, FL
                                                            32401.
    Brevard, (FEMA Docket No.: B-   City of Indian         The Honorable David   City Hall, 2055 South      Apr. 28, 2016..................       125116
     1605).                          Harbour Beach (15-04-  Panicola, Mayor,      Patrick Drive, Indian
                                     1302P).                City of Indian        Harbour Beach, FL 32937.
                                                            Harbour Beach, 2055
                                                            South Patrick
                                                            Drive, Indian
                                                            Harbour Beach, FL
                                                            32937.
    Broward, (FEMA Docket No.: B-   City of Pompano Beach  The Honorable Lamar   Building Division, 100     Apr. 6, 2016...................       120055
     1600).                          (15-04-4261P).         Fisher, Mayor, City   West Atlantic Boulevard,
                                                            of Pompano Beach,     Pompano Beach, FL 33060..
                                                            100 West Atlantic
                                                            Boulevard, Pompano
                                                            Beach, FL 33060..
    Broward, (FEMA Docket No.: B-   City of Pompano Beach  The Honorable Lamar   Building Division, 100     May 5, 2016....................       120055
     1605).                          (15-04-7209P).         Fisher, Mayor, City   West Atlantic Boulevard,
                                                            of Pompano Beach,     Pompano Beach, FL 33060.
                                                            100 West Atlantic
                                                            Boulevard, Pompano
                                                            Beach, FL 33060.

[[Page 38201]]

 
    Broward, (FEMA Docket No.: B-   Unincorporated areas   The Honorable Tim     Broward County Building    Apr. 6, 2016...................       125093
     1600).                          of Broward County      Ryan, Mayor,          Permitting Division, 1
                                     (15-04-4261P).         Broward County        North University Drive,
                                                            Commission, 115       Suite 201A, Plantation,
                                                            South Andrews         FL 33324.
                                                            Avenue, Room 413,
                                                            Fort Lauderdale, FL
                                                            33301.
    Charlotte, (FEMA Docket No.: B- Unincorporated areas   The Honorable Bill    Charlotte County           Apr. 4, 2016...................       120061
     1600).                          of Charlotte County    Truex, Chairman,      Community Development
                                     (15-04-9981P).         Charlotte County      Department, 18500
                                                            Board of              Murdock Circle, Port
                                                            Commissioners,        Charlotte, FL 33948.
                                                            18500 Murdock
                                                            Circle, Suite 536,
                                                            Port Charlotte, FL
                                                            33948.
    Collier, (FEMA Docket No.: B-   City of Marco Island   The Honorable Bob     City Hall, 50 Bald Eagle   Apr. 4, 2016...................       120426
     1600).                          (16-04-0095X).         Brown, Chairman,      Drive, Marco Island, FL
                                                            City of Marco         34145.
                                                            Island Council, 50
                                                            Bald Eagle Drive,
                                                            Marco Island, FL
                                                            34145.
    Duval, (FEMA Docket No.: B-     City of Jacksonville   The Honorable Lenny   Development Services       Apr. 17, 2016..................      120077`
     1600).                          (15-04-A463P).         Curry, Mayor, City    Division, 214 North
                                                            of Jacksonville,      Hogan Street, Room 2100,
                                                            117 West Duval        Jacksonville, FL 32202.
                                                            Street, Suite 400,
                                                            Jacksonville, FL
                                                            32202.
    Hillsborough, (FEMA Docket      City of Plant City     The Honorable Rick    Engineering Division, 302  Apr. 7, 2016...................       120113
     No.: B-1600).                   (15-04-0825P).         A. Lott, Mayor,       West Reynolds Street,
                                                            City of Plant City,   Plant City, FL 33563.
                                                            302 West Reynolds
                                                            Street, Plant City,
                                                            FL 33563.
    Lee, (FEMA Docket No.: B-1600)  Town of Fort Myers     The Honorable Anita   Public Works Department,   Apr. 4, 2016...................       120673
                                     Beach (15-04-6044P).   Cereceda, Mayor,      2525 Estero Boulevard,
                                                            Town of Fort Myers    Fort Myers Beach, FL
                                                            Beach, 2525 Estero    33931.
                                                            Boulevard, Fort
                                                            Myers Beach, FL
                                                            33931.
    Lee, (FEMA Docket No.: B-1605)  Unincorporated areas   The Honorable Frank   Lee County Community       May 4, 2016....................       125124
                                     of Lee County (15-04-  Mann, Chairman, Lee   Development Department,
                                     7181P).                County Board of       1500 Monroe Street, Fort
                                                            Commissioners,        Myers, FL 33901.
                                                            District 5, P.O.
                                                            Box 398, Fort
                                                            Myers, FL 33902.
    Manatee, (FEMA Docket No.: B-   Unincorporated areas   The Honorable Betsy   Manatee County Public      Apr. 5, 2016...................       120153
     1600).                          of Manatee County      Benac, Chair,         Works Department, 1022
                                     (15-04-3585P).         Manatee County        26th Avenue East,
                                                            Board of              Bradenton, FL 34208.
                                                            Commissioners, 1112
                                                            Manatee Avenue
                                                            West, 9th Floor,
                                                            Bradenton, FL 34205.
    Miami-Dade, (FEMA Docket No.:   City of Miami (15-04-  The Honorable         Building Department, 444   Apr. 4, 2016...................       120650
     B-1605).                        A406P).                Tom[aacute]s P.       Southwest 2nd Avenue,
                                                            Regalado, Mayor,      Miami, FL 33130.
                                                            City of Miami, 3500
                                                            Pan American Drive,
                                                            Miami, FL 33133.
    Miami-Dade, (FEMA Docket No.:   City of Sunny Isles    The Honorable George  Building Department,       Apr. 26, 2016..................       120688
     B-1605).                        Beach (15-04-8034P).   ``Bud'' Scholl,       18070 Collins Avenue,
                                                            Mayor, City of        Sunny Isles Beach, FL
                                                            Sunny Isles Beach,    33160.
                                                            18070 Collins
                                                            Avenue, Sunny Isles
                                                            Beach, FL 33160.
    Nassau, (FEMA Docket No.: B-    Unincorporated areas   The Honorable Pat     Nassau County Building     Apr. 7, 2016...................       120170
     1600).                          of Nassau County (15-  Edwards, Chairman,    Department, 96161 Nassau
                                     04-7268P).             Nassau County Board   Place, Yulee, FL 32097.
                                                            of Commissioners,
                                                            96135 Nassau Place,
                                                            Suite 1, Yulee, FL
                                                            32097.
    Seminole, (FEMA Docket No.: B-  City of Longwood (15-  The Honorable Joe     Community Development      May 6, 2016....................       120292
     1605).                          04-9353P).             Durso, Mayor, City    Division, 174 West
                                                            of Longwood, 175      Church Avenue, Longwood,
                                                            West Warren Avenue,   FL 32750.
                                                            Longwood, FL 32750.
Georgia:
    Columbia, (FEMA Docket No.: B-  Unincorporated areas   The Honorable Ron C.  Columbia County            Apr. 7, 2016...................       130059
     1600).                          of Columbia County     Cross, Chairman,      Engineering Services
                                     (15-04-3832P).         Columbia County       Department, 630 Ronald
                                                            Board of              Reagan Drive, Building
                                                            Commissioners, P.O.   A, East Wing, Evans, GA
                                                            Box 498, Evans, GA    30809.
                                                            30809.
    Columbia, (FEMA Docket No.: B-  Unincorporated areas   The Honorable Ron C.  Columbia County            May 6, 2016....................       130059
     1605).                          of Columbia County     Cross, Chairman,      Engineering Services
                                     (15-04-A572P).         Columbia County       Department, 630 Ronald
                                                            Board of              Reagan Drive, Building
                                                            Commissioners, P.O.   A, East Wing, Evans, GA
                                                            Box 498, Evans, GA    30809.
                                                            30809.
    Lee, (FEMA Docket No.: B-1605)  City of Leesburg (15-  The Honorable Jim     City Hall, 107 Walnut      Apr. 21, 2016..................       130348
                                     04-3743P).             Quinn, Mayor, City    Avenue South, Leesburg,
                                                            of Leesburg, P.O.     GA 31763.
                                                            Box 890, Leesburg,
                                                            GA 31763.
    Lee, (FEMA Docket No.: B-1605)  Unincorporated areas   The Honorable Rick    Lee County Administration  Apr. 21, 2016..................       130122
                                     of Lee County (15-04-  Muggridge,            Building, 110
                                     3743P).                Chairman, Lee         Starksville Avenue
                                                            County Board of       North, Leesburg, GA
                                                            Commissioners, 110    31763.
                                                            Starksville Avenue
                                                            North, Leesburg, GA
                                                            31763.

[[Page 38202]]

 
Mississippi: Rankin, (FEMA Docket   City of Richland (15-  The Honorable Mark    City Hall, 380 Scarbrough  Apr. 21, 2016..................       280299
 No.: B-1600).                       04-6709P).             Scarborough, Mayor,   Street, Richland, MS
                                                            City of Richland,     39218.
                                                            P.O. Box 180609,
                                                            Richland, MS 39218.
New York: Rockland, (FEMA Docket    Town of Clarkstown     The Honorable         Town Hall, 10 Maple        Apr. 19, 2016..................       360679
 No.: B-1555).                       (15-02-0462P).         Alexander J.          Avenue, New City, NY
                                                            Gromack,              10956.
                                                            Supervisor, Town of
                                                            Clarkstown, 10
                                                            Maple Avenue, New
                                                            City, NY 10956.
North Carolina: Watauga, (FEMA      Town of Blowing Rock   The Honorable J.B.    Planning and Inspections   Apr. 21, 2016..................       370252
 Docket No.: B-1600).                (15-04-2144P).         Lawrence, Mayor,      Department, 1038 Main
                                                            Town of Blowing       Street, Blowing Rock, NC
                                                            Rock, P.O. Box 47,    28605.
                                                            Blowing Rock, NC
                                                            28605.
Ohio:
    Franklin, (FEMA Docket No.: B-  City of Columbus (15-  The Honorable         City Hall, 1250 Fairwood   Apr. 20, 2016..................       390170
     1605).                          05-3155P).             Michael B. Coleman,   Avenue, Columbus, OH
                                                            Mayor, City of        43206.
                                                            Columbus, 90 West
                                                            Broad Street,, 2nd
                                                            Floor, Columbus, OH
                                                            43215.
    Franklin, (FEMA Docket No.: B-  City of Grandview      The Honorable Ray     City Hall, 1016 Grandview  Apr. 20, 2016..................       390172
     1605).                          Heights (15-05-        DeGraw, Mayor, City   Avenue, Grandview
                                     3155P).                of Grandview          Heights, OH 43212.
                                                            Heights, 1016
                                                            Grandview Avenue,
                                                            Grandview Heights,
                                                            OH 43212.
Oklahoma:
    Cleveland, (FEMA Docket No.: B- City of Moore (15-06-  The Honorable         City Hall, 301 North       Apr. 27, 2016..................       400044
     1600).                          1047P).                Stephen O. Eddy,      Broadway Street, Moore,
                                                            Manager, City of      OK 73160.
                                                            Moore, 301 North
                                                            Broadway Street,
                                                            Moore, OK 73160.
    Cleveland, (FEMA Docket No.: B- City of Oklahoma City  The Honorable Mick    Department of Public       Apr. 27, 2016..................       405378
     1600).                          (15-06-1047P).         Cornett, Mayor,       Works, 420 West Main
                                                            City of Oklahoma      Street, Suite 700,
                                                            City, 200 North       Oklahoma City, OK 73102.
                                                            Walker Avenue, 3rd
                                                            Floor, Oklahoma
                                                            City, OK 73102.
    Oklahoma, (FEMA Docket No.: B-  City of Edmond (15-06- The Honorable         Planning and Public Works  Apr. 7, 2016...................       400252
     1600).                          3272P).                Charles Lamb,         Department, 10 South
                                                            Mayor, City of        Littler, Edmond, OK
                                                            Edmond, P.O. Box      73084.
                                                            2970, Edmond, OK
                                                            73083.
    Oklahoma, (FEMA Docket No.: B-  City of Oklahoma City  The Honorable Mick    Planning Department, 420   May 4, 2016....................       405378
     1605).                          (15-06-0551P).         Cornett, Mayor,       West Main, 9th Floor,
                                                            City of Oklahoma      Oklahoma City, OK 73102.
                                                            City, 200 North
                                                            Walker , 3rd Floor,
                                                            Oklahoma City, OK
                                                            73102.
    Oklahoma, (FEMA Docket No.: B-  City of Oklahoma City  The Honorable Mick    Planning Department, 420   Apr. 26, 2016..................       405378
     1605).                          (15-06-3108P).         Cornett, Mayor,       West Main, 9th Floor,
                                                            City of Oklahoma      Oklahoma City, OK 73102.
                                                            City, 200 North
                                                            Walker, 3rd Floor,
                                                            Oklahoma City, OK
                                                            73102.
    Oklahoma, (FEMA Docket No.: B-  Unincorporated areas   The Honorable Ray     Oklahoma County Planning   Apr. 26, 2016..................       400466
     1605).                          of Oklahoma County     Vaughn, Oklahoma      Department, 320 Robert
                                     (15-06-3108P).         County,               S. Kerr Avenue, Suite
                                                            Commissioner,         101, Oklahoma City, OK
                                                            District 3, 320       73102.
                                                            Robert S. Kerr
                                                            Avenue, Suite 621,
                                                            Oklahoma City, OK
                                                            73102.
Pennsylvania:
    Chester, (FEMA Docket No.: B-   Township of Caln (15-  The Honorable John    Township Municipality      Apr. 26, 2016..................       422247
     1605).                          03-1479P).             Contento,             Building, 253 Municipal
                                                            President, Township   Drive, Thorndale, PA
                                                            of Caln Board of      19372.
                                                            Commissioners, 253
                                                            Municipal Drive,
                                                            Thorndale, PA 19372.
    Chester, (FEMA Docket No.: B-   Borough of             The Honorable Joshua  Borough Hall, 4 West       Apr. 26, 2016..................       420275
     1605).                          Downingtown (15-03-    Maxwell, Mayor,       Lancaster Avenue,
                                     1479P).                Borough of            Downingtown, PA 19335.
                                                            Downingtown, 4 West
                                                            Lancaster Avenue,
                                                            Downingtown, PA
                                                            19335.
South Carolina:
    Charleston, (FEMA Docket No.:   Town of Mount          The Honorable Linda   Planning and Development   Apr. 28, 2016..................       455417
     B-1600).                        Pleasant (16-04-       Page, Mayor, Town     Department, 100 Ann
                                     0085P).                of Mount Pleasant,    Edwards Lane, Mount
                                                            100 Ann Edwards       Pleasant, SC 29464.
                                                            Lane, Mount
                                                            Pleasant, SC 29464.
    Lexington, (FEMA Docket No.: B- Unincorporated areas   The Honorable Johnny  Lexington County Planning  Apr. 29, 2016..................       450129
     1605).                          of Lexington County    W. Jeffcoat,          Department, 212 South
                                     (15-04-7104P).         Chairman, Lexington   Lake Drive, Suite 302,
                                                            County Board of       Lexington, SC 29072.
                                                            Commissioners, 212
                                                            South Lake Drive,
                                                            Suite 601,
                                                            Lexington, SC 29072.
Tennessee: Knox, (FEMA Docket No.:  City of Knoxville (15- The Honorable         Stormwater Engineering     Apr. 8, 2016...................       475434
 B-1600).                            04-6041P).             Madeline Rogero,      Division, 400 Main
                                                            Mayor, City of        Street, Suite 480,
                                                            Knoxville, P.O. Box   Knoxville, TN 37902.
                                                            1631, Knoxville, TN
                                                            37901.
Texas:

[[Page 38203]]

 
    Bell, (FEMA Docket No.: B-      City of Belton (15-06- The Honorable Marion  City Hall, 333 Water       Apr. 29, 2016..................       480028
     1605).                          2989P).                Grayson, Mayor,       Street, Belton, TX 76513.
                                                            City of Belton,
                                                            P.O. Box 120,
                                                            Belton, TX 76513.
    Dallas, (FEMA Docket No.: B-    City of Carrollton     The Honorable         Engineering Department,    Apr. 18, 2016..................       480167
     1605).                          (15-06-4000P).         Matthew Marchant,     1945 East Jackson Road,
                                                            Mayor, City of        Carrollton, TX 75006.
                                                            Carrollton, 1945
                                                            East Jackson Road,
                                                            Carrollton, TX
                                                            75006.
    Harris and, Waller, (FEMA       City of Katy (15-06-   The Honorable Fabol   City Hall, 910 Avenue C,   Apr. 22, 2016..................       480301
     Docket No.: B-1605).            1824P).                R. Hughes, Mayor,     Katy, TX 77493.
                                                            City of Katy, P.O.
                                                            Box 617, Katy, TX
                                                            77493.
    Johnson, (FEMA Docket No.: B-   City of Burleson (15-  The Honorable Ken     Development Services       Apr. 18, 2016..................       485459
     1600).                          06-3404P).             Shetter, Mayor,       Department, 141 West
                                                            City of Burleson,     Renfro Street, Burleson,
                                                            141 West Renfro       TX 76028.
                                                            Street, Burleson,
                                                            TX 76028.
    McClennan, (FEMA Docket No.: B- City of Hewitt (15-06- The Honorable Ed      City Hall, 105 Tampico     Apr. 4, 2016...................       480458
     1600).                          2410P).                Passaligo, Mayor,     Drive, Hewitt, TX 76643.
                                                            City of Hewitt, 105
                                                            Tampico Drive,
                                                            Hewitt, TX 76643.
    McClennan, (FEMA Docket No.: B- City of Waco (15-06-   The Honorable         Engineering Services       Apr. 4, 2016...................       480461
     1600).                          2410P).                Malcolm Duncan Jr.,   Department, 401 Franklin
                                                            Mayor, City of        Avenue, Waco, TX 76701.
                                                            Waco, 300 Austin
                                                            Avenue, Waco, TX
                                                            76702.
Virginia:
    Fauquier, (FEMA Docket No.: B-  Unincorporated areas   The Honorable         Fauquier County            Apr. 28, 2016..................       510055
     1605).                          of Fauquier County     Chester W.            Department of Community
                                     (15-03-1168P).         Stribling,            Development, 29 Ashby
                                                            Chairman, Fauquier    Street, Suite 310,
                                                            County Board of       Warrenton, VA 20186.
                                                            Supervisors, 10
                                                            Hotel Street, Suite
                                                            208, Warrenton, VA
                                                            20186.
    Montgomery, (FEMA Docket No.:   Unincorporated areas   The Honorable Bill    Montgomery County          May 5, 2016....................       510099
     B-1605).                        of Montgomery County   Brown, Chairman,      Planning Department, 755
                                     (14-03-0497P).         Montgomery County     Roanoke Street, Suite
                                                            Board of              2A, Christiansburg, VA
                                                            Supervisors, 755      24073.
                                                            Roanoke Street,,
                                                            Suite 2E,
                                                            Christiansburg, VA
                                                            24073.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-13813 Filed 6-10-16; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.