Changes in Flood Hazard Determinations, 52887-52889 [2016-18970]

Download as PDF Federal Register / Vol. 81, No. 154 / Wednesday, August 10, 2016 / Notices Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. FOR FURTHER INFORMATION CONTACT: 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. AGENCY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR 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. SUMMARY: State and county Location and case No. Colorado: Arapahoe (FEMA Docket No.: B– 1611) Arapahoe (FEMA Docket No.: B– 1607). Routt (FEMA Docket No.: B–1607). Dated: August 2, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Effective date of modification City of Aurora (15– 08–1386P). The Honorable Steve Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. City Hall, 15151 East Alameda Parkway, Aurora, CO 80012. Jun. 10, 2016 ............ 080002 Unincorporated areas of Arapahoe County (15–08– 1087P). City of Steamboat Springs (15–08– 0994P). The Honorable Nancy N. Sharpe, Chair, Arapahoe County Board of Commissioners, 5334 South Prince Street, Littleton, CO 80120. The Honorable Walter Magill, President, City of Steamboat Springs Council, P.O. Box 775088, Steamboat Springs, CO 80477. The Honorable Lisa L. Heavner, First Selectman, Town of Simsbury, 933 Hopmeadow Street, Simsbury, CT 06070. The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060. The Honorable Bob Brown, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable John Sorey III, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. Arapahoe County Public Works Department, 6924 South Lima Street, Littleton, CO 80122. Planning and Zoning Department, P.O. Box 775088, Steamboat Springs, CO 80477. Town Hall, 933 Hopmeadow Street, Simsbury, CT 06070. May 26, 2016 ............ 080011 May 31, 2016 ............ 080159 Jun. 3, 2016 .............. 090035 Building Inspections Department, 100 West Atlantic Boulevard, Pompano Beach, FL 33060. Growth Management Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Building Department, 295 Riverside Circle, Naples, FL 34102. May 27, 2016 ............ 120055 May 31, 2016 ............ 120426 Jun. 9, 2016 .............. 125130 Florida: Broward (FEMA Docket No.: B– 1607) Collier (FEMA Docket No.: B–1611). City of Pompano Beach (15–04– 6416P). VerDate Sep<11>2014 (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Community map repository Town of Simsbury (15–01–2526P). Collier (FEMA Docket No.: B–1611). 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. Chief executive officer of community Connecticut: Hartford (FEMA Docket No.: B– 1611). mstockstill on DSK3G9T082PROD with NOTICES The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National 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 SUPPLEMENTARY INFORMATION: 52887 City of Marco Island (15–04–5962P). City of Naples (16– 04–1431P). 18:44 Aug 09, 2016 Jkt 238001 PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 E:\FR\FM\10AUN1.SGM 10AUN1 Community No. 52888 Federal Register / Vol. 81, No. 154 / Wednesday, August 10, 2016 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Administration Building, 126 South 7th Avenue, Wauchula, FL 33873. May 27, 2016 ............ 120105 Hardee County, Planning and May 27, 2016 ............ Development Department, 110 South 9th Avenue, Wauchula, FL 33873. Building Department, 490 2nd May 27, 2016 ............ Street, Cedar Key, FL 32625. 120103 Building Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. Jun. 2, 2016 .............. 120688 Building Department, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. Jun. 10, 2016 ............ 120688 Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036. Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Public Works Department, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. St. Johns County, Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. Public Works Department, 25 LaGrange Street, Newnan, GA 30263. Public Works Department, 310 West Front Street, Glasgow, KY 42141. Barren County Government Center, 117 North Public Square, Glasgow, KY 42141. Jun. 1, 2016 .............. 120424 Jun. 2, 2016 .............. 125129 May 31, 2016 ............ 120186 May 31, 2016 ............ 125147 Jun. 3, 2016 .............. 130062 Jun. 3, 2016 .............. 210007 Jun. 3, 2016 .............. 210334 Boyd County Floodplain and Code Enforcement Department, 2800 Louisa Street, Catlettsburg, KY 41129. Planning Department, 600 2nd Street Northwest, Albuquerque, NM 87102. May 27, 2016 ............ 210016 May 31, 2016 ............ 350002 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102. Planning Department, 1250 Market Street, Chattanooga, TN 37402. Engineering Department, 305 Century Parkway, Allen, TX 75013. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. Development Services Department, 100 West Eldorado Parkway, Little Elm, TX 75068. Land Development Department, 801 Texas Avenue, El Paso, TX 79901. City Hall, 500 West Chestnut Street, Denison, TX 75020. Jun. 10, 2016 ............ 350001 Jun. 6, 2016 .............. 470072 Jun. 10, 2016 ............ 480259 May 31, 2016 ............ 480134 May 31, 2016 ............ 481152 Jun. 9, 2016 .............. 480214 Jun. 8, 2016 .............. 480259 Grayson County Development Services Department, 100 West Houston Street, Sherman, TX 75090. Jun. 8, 2016 .............. 480829 Hardee (FEMA Docket No.: B– 1607). City of Wauchula (14–04–9451P). Hardee (FEMA Docket No.: B– 1607). Levy (FEMA Docket No.: B–1607). Unincorporated areas of Hardee County (14–04– 9451P). City of Cedar Key (15–04–4427P). Miami-Dade (FEMA Docket No.: B– 1607). City of Sunny Isles Beach (15–04– 4049P). Miami-Dade (FEMA Docket No.: B– 1611). City of Sunny Isles Beach (15–04– 7678P). Monroe (FEMA Docket No.: B– 1611). Village of Islamorada (16– 04–1346P). The Honorable Richard Keith Nadaskay, Jr., Mayor, City of Wauchula, 126 South 7th Avenue, Wauchula, FL 33873. The Honorable Rick Knight, Chairman, Hardee County Board of Commissioners, 412 West Orange Street, Room 103, Wauchula, FL 33873. The Honorable Heath Davis, Mayor, City of Cedar Key, 490 2nd Street, Cedar Key, FL 32625. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable Deb Gillis, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Monroe (FEMA Docket No.: B– 1611). Unincorporated areas of Monroe County (16–04– 0087P). The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. Orange (FEMA Docket No.: B– 1607). St. Johns (FEMA Docket No.: B– 1611). City of Orlando (16– 04–0720P). The Honorable Buddy W. Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Keith Brady, Mayor, City of Newnan, 25 LaGrange Street, Newnan, GA 30263. The Honorable Dick Doty, Mayor, City of Glasgow, 126 East Public Square, Glasgow, KY 42141. The Honorable Michael Hale, Barren County Judge Executive, 117 North Public Square, Suite 3A, Glasgow, KY 42141. The Honorable Steve Towler, Boyd County Judge, P.O. Box 423, Catlettsburg, KY 41129. Georgia: Coweta (FEMA Docket No.: B–1607). Kentucky: Barren (FEMA Docket No.: B–1607) Barren (FEMA Docket No.: B–1607). Boyd (FEMA Docket No.: B–1607). New Mexico: Bernalillo Docket 1607) Bernalillo Docket 1611). (FEMA No.: B– (FEMA No.: B– Tennessee: Hamilton (FEMA Docket No.: B– 1628). Texas: Collin (FEMA Docket No.: B–1611) Denton (FEMA Docket No.: B–1607). Unincorporated areas of St. Johns County (16–04– 0826P). City of Newnan (16– 04–0314P). City of Glasgow (15–04–9280P). Unincorporated areas of Barren County (15–04– 9280P). Unincorporated areas of Boyd County (15–04– 9647P). City of Albuquerque (15–06–0643P). Unincorporated areas of Bernalillo County (15–06– 1772P). City of Chattanooga (15–04–9959P). City of Allen (15– 06–3685P). City of Frisco (15– 06–4148P). mstockstill on DSK3G9T082PROD with NOTICES Denton (FEMA Docket No.: B–1607). Town of Little Elm (15–06–4148P). El Paso (FEMA Docket No.: B– 1611). Grayson (FEMA Docket No.: B– 1611). Grayson (FEMA Docket No.: B– 1611). City of El Paso (15– 06–0864P). VerDate Sep<11>2014 City of Denison (15– 06–2276P). Unincorporated areas of Grayson County (15–06– 2276P). 17:34 Aug 09, 2016 Jkt 238001 The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM, 87103. The Honorable Maggie Hart Stebbins, Chair, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102. The Honorable Andy Berke, Mayor, City of Chattanooga, 101 East 11th Street, Chattanooga, TN 37402. The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, 1st Floor, Allen, TX 75013. The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable David Hillock, Mayor, Town of Little Elm, 100 West Eldorado Parkway, Little Elm, TX 75068. 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. PO 00000 Frm 00079 Fmt 4703 Sfmt 4703 E:\FR\FM\10AUN1.SGM 10AUN1 Community No. 120373 Federal Register / Vol. 81, No. 154 / Wednesday, August 10, 2016 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78660. City Hall, 1000 Throckmorton Street, Fort Worth, TX 76102. Development Services Department, 201–B East Pecan Street, Pflugerville, TX 78691. Travis County Engineering Department, 700 Lavaca Street, Austin, TX 78767. May 31, 2016 ............ 480596 Jun. 3, 2016 .............. 481028 Jun. 3, 2016 .............. 481026 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. Mecklenburg County Zoning Department, P.O. Box 307, Boydton, VA 23917. Jun. 10, 2016 ............ 510035 Jun. 9, 2016 .............. 510055 May 26, 2016 ............ 510189 Tarrant (FEMA Docket No.: B–1607). City of Fort Worth (15–06–0830P). Travis (FEMA Docket No.: B–1611). City of Pflugerville (15–06–3658P). Travis (FEMA Docket No.: B–1611). Unincorporated areas of Travis County (15–06– 3658P). Unincorporated areas of Chesterfield County (15– 03–2769P). The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767. Fauquier (FEMA Docket No.: B– 1611). Unincorporated areas of Fauquier County (15–03– 0741P). The Honorable Chester W. Stribling, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186. Mecklenburg (FEMA Docket, No.: B– 1607). Unincorporated areas of Mecklenburg County (15– 03–1485P). The Honorable Glenn E. Barbour, Chairman, Mecklenburg County Board of Supervisors, P.O. Box 729, South Hill, VA 23970. Virginia: Chesterfield (FEMA Docket No.: B– 1611) The Honorable Steve A. Elswick, Chairman, Chesterfield County Board of Supervisors, P.O. Box 40, Chesterfield, VA 23832. [FR Doc. 2016–18970 Filed 8–9–16; 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–1634] 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 in order to qualify or remain qualified mstockstill on DSK3G9T082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:34 Aug 09, 2016 Jkt 238001 52889 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 November 8, 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–1634, to Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: FEMA proposes to make flood hazard PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 Community No. 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 stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These 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 built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to E:\FR\FM\10AUN1.SGM 10AUN1

Agencies

[Federal Register Volume 81, Number 154 (Wednesday, August 10, 2016)]
[Notices]
[Pages 52887-52889]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-18970]



[[Page 52887]]

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

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, 
400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) 
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National 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: August 2, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                           Chief executive officer of      Community map            Effective date of         Community
         State and county           Location and case No.           community                repository                modification              No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:                           City of Aurora (15-08- The Honorable Steve Hogan,  City Hall, 15151 East  Jun. 10, 2016................       080002
Arapahoe (FEMA Docket No.: B-1611)   1386P).                Mayor, City of Aurora,      Alameda Parkway,
                                                            15151 East Alameda          Aurora, CO 80012.
                                                            Parkway, Aurora, CO 80012.
    Arapahoe (FEMA Docket No.: B-   Unincorporated areas   The Honorable Nancy N.      Arapahoe County        May 26, 2016.................       080011
     1607).                          of Arapahoe County     Sharpe, Chair, Arapahoe     Public Works
                                     (15-08-1087P).         County Board of             Department, 6924
                                                            Commissioners, 5334 South   South Lima Street,
                                                            Prince Street, Littleton,   Littleton, CO 80122.
                                                            CO 80120.
    Routt (FEMA Docket No.: B-      City of Steamboat      The Honorable Walter        Planning and Zoning    May 31, 2016.................       080159
     1607).                          Springs (15-08-        Magill, President, City     Department, P.O. Box
                                     0994P).                of Steamboat Springs        775088, Steamboat
                                                            Council, P.O. Box 775088,   Springs, CO 80477.
                                                            Steamboat Springs, CO
                                                            80477.
Connecticut: Hartford (FEMA Docket  Town of Simsbury (15-  The Honorable Lisa L.       Town Hall, 933         Jun. 3, 2016.................       090035
 No.: B-1611).                       01-2526P).             Heavner, First Selectman,   Hopmeadow Street,
                                                            Town of Simsbury, 933       Simsbury, CT 06070.
                                                            Hopmeadow Street,
                                                            Simsbury, CT 06070.
Florida:                            City of Pompano Beach  The Honorable Lamar         Building Inspections   May 27, 2016.................       120055
Broward (FEMA Docket No.: B-1607)    (15-04-6416P).         Fisher, Mayor, City of      Department, 100 West
                                                            Pompano Beach, 100 West     Atlantic Boulevard,
                                                            Atlantic Boulevard,         Pompano Beach, FL
                                                            Pompano Beach, FL 33060.    33060.
    Collier (FEMA Docket No.: B-    City of Marco Island   The Honorable Bob Brown,    Growth Management      May 31, 2016.................       120426
     1611).                          (15-04-5962P).         Chairman, City of Marco     Department, 50 Bald
                                                            Island Council, 50 Bald     Eagle Drive, Marco
                                                            Eagle Drive, Marco          Island, FL 34145.
                                                            Island, FL 34145.
    Collier (FEMA Docket No.: B-    City of Naples (16-04- The Honorable John Sorey    Building Department,   Jun. 9, 2016.................       125130
     1611).                          1431P).                III, Mayor, City of         295 Riverside
                                                            Naples, 735 8th Street      Circle, Naples, FL
                                                            South, Naples, FL 34102.    34102.

[[Page 52888]]

 
    Hardee (FEMA Docket No.: B-     City of Wauchula (14-  The Honorable Richard       Administration         May 27, 2016.................       120105
     1607).                          04-9451P).             Keith Nadaskay, Jr.,        Building, 126 South
                                                            Mayor, City of Wauchula,    7th Avenue,
                                                            126 South 7th Avenue,       Wauchula, FL 33873.
                                                            Wauchula, FL 33873.
    Hardee (FEMA Docket No.: B-     Unincorporated areas   The Honorable Rick Knight,  Hardee County,         May 27, 2016.................       120103
     1607).                          of Hardee County (14-  Chairman, Hardee County     Planning and
                                     04-9451P).             Board of Commissioners,     Development
                                                            412 West Orange Street,     Department, 110
                                                            Room 103, Wauchula, FL      South 9th Avenue,
                                                            33873.                      Wauchula, FL 33873.
    Levy (FEMA Docket No.: B-1607)  City of Cedar Key (15- The Honorable Heath Davis,  Building Department,   May 27, 2016.................       120373
                                     04-4427P).             Mayor, City of Cedar Key,   490 2nd Street,
                                                            490 2nd Street, Cedar       Cedar Key, FL 32625.
                                                            Key, FL 32625.
    Miami-Dade (FEMA Docket No.: B- City of Sunny Isles    The Honorable George        Building Department,   Jun. 2, 2016.................       120688
     1607).                          Beach (15-04-4049P).   ``Bud'' Scholl, Mayor,      18070 Collins
                                                            City of Sunny Isles         Avenue, Sunny Isles
                                                            Beach, 18070 Collins        Beach, FL 33160.
                                                            Avenue, Sunny Isles
                                                            Beach, FL 33160.
    Miami-Dade (FEMA Docket No.: B- City of Sunny Isles    The Honorable George        Building Department,   Jun. 10, 2016................       120688
     1611).                          Beach (15-04-7678P).   ``Bud'' Scholl, Mayor,      18070 Collins
                                                            City of Sunny Isles         Avenue, Sunny Isles
                                                            Beach, 18070 Collins        Beach, FL 33160.
                                                            Avenue, Sunny Isles
                                                            Beach, FL 33160.
    Monroe (FEMA Docket No.: B-     Village of Islamorada  The Honorable Deb Gillis,   Planning and           Jun. 1, 2016.................       120424
     1611).                          (16-04-1346P).         Mayor, Village of           Development
                                                            Islamorada, 86800           Department, 86800
                                                            Overseas Highway,           Overseas Highway,
                                                            Islamorada, FL 33036.       Islamorada, FL 33036.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Heather       Monroe County          Jun. 2, 2016.................       125129
     1611).                          of Monroe County (16-  Carruthers, Mayor, Monroe   Department of
                                     04-0087P).             County Board of             Planning and
                                                            Commissioners, 500          Environmental
                                                            Whitehead Street, Suite     Resources, 2798
                                                            102, Key West, FL 33040.    Overseas Highway,
                                                                                        Marathon, FL 33050.
    Orange (FEMA Docket No.: B-     City of Orlando (16-   The Honorable Buddy W.      Public Works           May 31, 2016.................       120186
     1607).                          04-0720P).             Dyer, Mayor, City of        Department, 400
                                                            Orlando, P.O. Box 4990,     South Orange Avenue,
                                                            Orlando, FL 32802.          8th Floor, Orlando,
                                                                                        FL 32801.
    St. Johns (FEMA Docket No.: B-  Unincorporated areas   The Honorable Jeb Smith,    St. Johns County,      May 31, 2016.................       125147
     1611).                          of St. Johns County    Chairman, St. Johns         Building Services
                                     (16-04-0826P).         County Board of             Division, 4040 Lewis
                                                            Commissioners, 500 San      Speedway, St.
                                                            Sebastian View, St.         Augustine, FL 32084.
                                                            Augustine, FL 32084.
Georgia: Coweta (FEMA Docket No.:   City of Newnan (16-04- The Honorable Keith Brady,  Public Works           Jun. 3, 2016.................       130062
 B-1607).                            0314P).                Mayor, City of Newnan, 25   Department, 25
                                                            LaGrange Street, Newnan,    LaGrange Street,
                                                            GA 30263.                   Newnan, GA 30263.
Kentucky:                           City of Glasgow (15-   The Honorable Dick Doty,    Public Works           Jun. 3, 2016.................       210007
Barren (FEMA Docket No.: B-1607)     04-9280P).             Mayor, City of Glasgow,     Department, 310 West
                                                            126 East Public Square,     Front Street,
                                                            Glasgow, KY 42141.          Glasgow, KY 42141.
    Barren (FEMA Docket No.: B-     Unincorporated areas   The Honorable Michael       Barren County          Jun. 3, 2016.................       210334
     1607).                          of Barren County (15-  Hale, Barren County Judge   Government Center,
                                     04-9280P).             Executive, 117 North        117 North Public
                                                            Public Square, Suite 3A,    Square, Glasgow, KY
                                                            Glasgow, KY 42141.          42141.
    Boyd (FEMA Docket No.: B-1607)  Unincorporated areas   The Honorable Steve         Boyd County            May 27, 2016.................       210016
                                     of Boyd County (15-    Towler, Boyd County         Floodplain and Code
                                     04-9647P).             Judge, P.O. Box 423,        Enforcement
                                                            Catlettsburg, KY 41129.     Department, 2800
                                                                                        Louisa Street,
                                                                                        Catlettsburg, KY
                                                                                        41129.
New Mexico:                         City of Albuquerque    The Honorable Richard J.    Planning Department,   May 31, 2016.................       350002
Bernalillo (FEMA Docket No.: B-      (15-06-0643P).         Berry, Mayor, City of       600 2nd Street
 1607)                                                      Albuquerque, P.O. Box       Northwest,
                                                            1293, Albuquerque, NM,      Albuquerque, NM
                                                            87103.                      87102.
    Bernalillo (FEMA Docket No.: B- Unincorporated areas   The Honorable Maggie Hart   Bernalillo County      Jun. 10, 2016................       350001
     1611).                          of Bernalillo County   Stebbins, Chair,            Public Works
                                     (15-06-1772P).         Bernalillo County Board     Division, 2400
                                                            of Commissioners, 1 Civic   Broadway Boulevard
                                                            Plaza Northwest,            Southeast,
                                                            Albuquerque, NM 87102.      Albuquerque, NM
                                                                                        87102.
Tennessee: Hamilton (FEMA Docket    City of Chattanooga    The Honorable Andy Berke,   Planning Department,   Jun. 6, 2016.................       470072
 No.: B-1628).                       (15-04-9959P).         Mayor, City of              1250 Market Street,
                                                            Chattanooga, 101 East       Chattanooga, TN
                                                            11th Street, Chattanooga,   37402.
                                                            TN 37402.
Texas:                              City of Allen (15-06-  The Honorable Stephen       Engineering            Jun. 10, 2016................       480259
Collin (FEMA Docket No.: B-1611)     3685P).                Terrell, Mayor, City of     Department, 305
                                                            Allen, 305 Century          Century Parkway,
                                                            Parkway, 1st Floor,         Allen, TX 75013.
                                                            Allen, TX 75013.
    Denton (FEMA Docket No.: B-     City of Frisco (15-06- The Honorable Maher Maso,   Engineering Services   May 31, 2016.................       480134
     1607).                          4148P).                Mayor, City of Frisco,      Department, 6101
                                                            6101 Frisco Square          Frisco Square
                                                            Boulevard, Frisco, TX       Boulevard, Frisco,
                                                            75034.                      TX 75034.
    Denton (FEMA Docket No.: B-     Town of Little Elm     The Honorable David         Development Services   May 31, 2016.................       481152
     1607).                          (15-06-4148P).         Hillock, Mayor, Town of     Department, 100 West
                                                            Little Elm, 100 West        Eldorado Parkway,
                                                            Eldorado Parkway, Little    Little Elm, TX 75068.
                                                            Elm, TX 75068.
    El Paso (FEMA Docket No.: B-    City of El Paso (15-   The Honorable Oscar         Land Development       Jun. 9, 2016.................       480214
     1611).                          06-0864P).             Leeser, Mayor, City of El   Department, 801
                                                            Paso, 300 North Campbell    Texas Avenue, El
                                                            Street, El Paso, TX 79901.  Paso, TX 79901.
    Grayson (FEMA Docket No.: B-    City of Denison (15-   The Honorable Jared         City Hall, 500 West    Jun. 8, 2016.................       480259
     1611).                          06-2276P).             Johnson, Mayor, City of     Chestnut Street,
                                                            Denison, P.O. Box 347,      Denison, TX 75020.
                                                            Denison, TX 75021.
    Grayson (FEMA Docket No.: B-    Unincorporated areas   The Honorable Bill Magers,  Grayson County         Jun. 8, 2016.................       480829
     1611).                          of Grayson County      Grayson County Judge, 100   Development Services
                                     (15-06-2276P).         West Houston Street,        Department, 100 West
                                                            Sherman, TX 75090.          Houston Street,
                                                                                        Sherman, TX 75090.

[[Page 52889]]

 
    Tarrant (FEMA Docket No.: B-    City of Fort Worth     The Honorable Betsy Price,  City Hall, 1000        May 31, 2016.................       480596
     1607).                          (15-06-0830P).         Mayor, City of Fort         Throckmorton Street,
                                                            Worth, 1000 Throckmorton    Fort Worth, TX 76102.
                                                            Street, Fort Worth, TX
                                                            76102.
    Travis (FEMA Docket No.: B-     City of Pflugerville   The Honorable Jeff          Development Services   Jun. 3, 2016.................       481028
     1611).                          (15-06-3658P).         Coleman, Mayor, City of     Department, 201-B
                                                            Pflugerville, P.O. Box      East Pecan Street,
                                                            589, Pflugerville, TX       Pflugerville, TX
                                                            78660.                      78691.
    Travis (FEMA Docket No.: B-     Unincorporated areas   The Honorable Sarah         Travis County          Jun. 3, 2016.................       481026
     1611).                          of Travis County (15-  Eckhardt, Travis County     Engineering
                                     06-3658P).             Judge, P.O. Box 1748,       Department, 700
                                                            Austin, TX 78767.           Lavaca Street,
                                                                                        Austin, TX 78767.
Virginia:                           Unincorporated areas   The Honorable Steve A.      Chesterfield County    Jun. 10, 2016................       510035
Chesterfield (FEMA Docket No.: B-    of Chesterfield        Elswick, Chairman,          Department of
 1611)                               County (15-03-2769P).  Chesterfield County Board   Environmental
                                                            of Supervisors, P.O. Box    Engineering, 9800
                                                            40, Chesterfield, VA        Government Center
                                                            23832.                      Parkway,
                                                                                        Chesterfield, VA
                                                                                        23832.
    Fauquier (FEMA Docket No.: B-   Unincorporated areas   The Honorable Chester W.    Fauquier County        Jun. 9, 2016.................       510055
     1611).                          of Fauquier County     Stribling, Chairman,        Department of
                                     (15-03-0741P).         Fauquier County Board of    Community
                                                            Supervisors, 10 Hotel       Development, Zoning
                                                            Street, Suite 208,          and Development
                                                            Warrenton, VA 20186.        Services, 29 Ashby
                                                                                        Street, Suite 310,
                                                                                        Warrenton, VA 20186.
    Mecklenburg (FEMA Docket, No.:  Unincorporated areas   The Honorable Glenn E.      Mecklenburg County     May 26, 2016.................       510189
     B-1607).                        of Mecklenburg         Barbour, Chairman,          Zoning Department,
                                     County (15-03-1485P).  Mecklenburg County Board    P.O. Box 307,
                                                            of Supervisors, P.O. Box    Boydton, VA 23917.
                                                            729, South Hill, VA 23970.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-18970 Filed 8-9-16; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.