Changes in Flood Hazard Determinations, 9586-9590 [2017-02410]
Download as PDF
9586
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
State of Kansas (FEMA–4287–DR), dated
October 20, 2016, and related
determinations.
DATES: Effective January 26, 2017.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: The
Federal Emergency Management Agency
(FEMA) hereby gives notice that
pursuant to the authority vested in the
Administrator, under Executive Order
12148, as amended, Kathy Fields, of
FEMA is appointed to act as the Federal
Coordinating Officer for this disaster.
This action terminates the
appointment of Christian M. Van
Alstyne as Federal Coordinating Officer
for this disaster.
The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050, Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
Robert J. Fenton,
Acting Administrator, Federal Emergency
Management Agency.
[FR Doc. 2017–02521 Filed 2–6–17; 8:45 am]
BILLING CODE 9111–23–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4294–
DR]; [Docket ID FEMA–2017–0001]
Georgia; Major Disaster and Related
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This is a notice of the
Presidential declaration of a major
disaster for the State of Georgia (FEMA–
4294–DR), dated January 25, 2017, and
related determinations.
DATES: Effective January 25, 2017.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Lhorne on DSK30JT082PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
14:31 Feb 06, 2017
Jkt 241001
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: Notice is
hereby given that, in a letter dated
January 25, 2017, the President issued a
major disaster declaration under the
authority of the Robert T. Stafford
Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq.
(the ‘‘Stafford Act’’), as follows:
I have determined that the damage in
certain areas of the State of Georgia resulting
from severe storms, tornadoes, and straightline winds on January 2, 2017, is of sufficient
severity and magnitude to warrant a major
disaster declaration under the Robert T.
Stafford Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq. (the
‘‘Stafford Act’’). Therefore, I declare that such
a major disaster exists in the State of Georgia.
In order to provide Federal assistance, you
are hereby authorized to allocate from funds
available for these purposes such amounts as
you find necessary for Federal disaster
assistance and administrative expenses.
You are authorized to provide Individual
Assistance and Public Assistance in the
designated areas and Hazard Mitigation
throughout the State. Consistent with the
requirement that Federal assistance be
supplemental, any Federal funds provided
under the Stafford Act for Hazard Mitigation
and Other Needs Assistance will be limited
to 75 percent of the total eligible costs.
Federal funds provided under the Stafford
Act for Public Assistance also will be limited
to 75 percent of the total eligible costs, with
the exception of projects that meet the
eligibility criteria for a higher Federal costsharing percentage under the Public
Assistance Alternative Procedures Pilot
Program for Debris Removal implemented
pursuant to section 428 of the Stafford Act.
Further, you are authorized to make
changes to this declaration for the approved
assistance to the extent allowable under the
Stafford Act.
The time period prescribed for the
implementation of section 310(a),
Priority to Certain Applications for
Public Facility and Public Housing
Assistance, 42 U.S.C. 5153, shall be for
a period not to exceed six months after
the date of this declaration.
The Federal Emergency Management
Agency (FEMA) hereby gives notice that
pursuant to the authority vested in the
Administrator, under Executive Order
12148, as amended, Kevin L. Hannes, of
FEMA is appointed to act as the Federal
Coordinating Officer for this major
disaster.
The following areas of the State of
Georgia have been designated as
adversely affected by this major disaster:
Dougherty County for Individual
Assistance.
Baker, Calhoun, Dougherty, Early,
Mitchell, Turner, and Worth Counties for
Public Assistance.
PO 00000
Frm 00028
Fmt 4703
Sfmt 4703
All areas within the State of Georgia are
eligible for assistance under the Hazard
Mitigation Grant Program.
The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050, Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
Robert J. Fenton,
Acting Administrator, Federal Emergency
Management Agency.
[FR Doc. 2017–02524 Filed 2–6–17; 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.
AGENCY:
New or modified Base (1percent 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
SUMMARY:
E:\FR\FM\07FEN1.SGM
07FEN1
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
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
State and county
Alabama:
Etowah (FEMA
Docket No.:
B–1645).
Etowah (FEMA
Docket No.:
B–1645).
Etowah (FEMA
Docket No.:
B–1645).
Jefferson
(FEMA Docket No.: B–
1645).
Jefferson
(FEMA Docket No.: B–
1645).
Arkansas:
Pulaski (FEMA
Docket No.:
B–1637).
Pulaski (FEMA
Docket No.:
B–1637).
Lhorne on DSK30JT082PROD with NOTICES
Sebastian
(FEMA Docket No.: B–
1645).
Colorado:
Denver (FEMA
Docket No.:
B–1637).
El Paso (FEMA
Docket No.:
B–1637).
El Paso (FEMA
Docket No.:
B–1637).
VerDate Sep<11>2014
Location and case
No.
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
9587
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.’’)
Date: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive officer of community
Community map repository
Effective date of
modification
The Honorable Sherman Guyton, Mayor,
City of Gadsden, 90 Broad Street,
Gadsden, AL 35902.
The Honorable Terry J. Calhoun, Mayor,
City of Rainbow City, 3700 Rainbow
Drive, Rainbow City, AL 35906.
The Honorable Lewis Fuller, President,
Etowah County Commission, 800 Forrest Avenue, Suite 113, Gadsden, AL
35901.
The Honorable Eugene Melton, Mayor,
City of Trussville, 131 Main Street,
Trussville, AL 35173.
City Hall, 90 Broad Street,
Gadsden, AL 35902.
October 6, 2016 .............
010080
City Hall, 3700 Rainbow Drive,
Rainbow City, AL 35906.
October 6, 2016 .............
010351
Etowah County Courthouse,
800 Forrest Avenue, Suite 3,
Gadsden, AL 35901.
October 6, 2016 .............
010077
City Hall, 131 Main Street,
Trussville, AL 35173.
September 29, 2016 .......
010133
Unincorporated
areas of Jefferson
County (15–04–
A460P).
The Honorable James A. Stephens,
Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203.
Jefferson County Land Development Department, 716
Richard Arrington Jr. Boulevard North, Birmingham, AL
35203.
September 29, 2016 .......
010217
City of North Little
Rock (15–06–
4244P).
City of Sherwood
(15–06–4244P).
The Honorable Joe Smith, Mayor, City of
North Little Rock, P.O. Box 5757, North
Little Rock, AR 72119.
The Honorable Virginia Hillman Young,
Mayor, City of Sherwood, P.O. Box
6256, Sherwood, AR 72120.
September 23, 2016 .......
050182
September 23, 2016 .......
050235
City of Fort Smith
(15–06–0085P).
Mr. Jeff Dingman, Acting Administrator,
City of Fort Smith, P.O. Box 1908, Fort
Smith, AR 72902.
Planning Department, 120 Main
Street, North Little Rock, AR
72114.
Engineering, Permit and Planning Department, 2199 East
Kiehl Avenue, Sherwood, AR
72124.
City Hall, 623 Garrison Avenue,
Fort Smith, AR 72901.
October 6, 2016 .............
055013
City and County of
Denver (16–08–
0657P).
The Honorable Michael B. Hancock,
Mayor, City and County of Denver,
1437 Bannock Street, Suite 350, Denver, CO 80202.
The Honorable Gabriel Ortega, Mayor,
City of Fountain, 116 South Main
Street, Fountain, CO 80817.
The Honorable Amy Lathen, Chair, El
Paso County Board of Commissioners,
200 South Cascade Avenue, Suite 100,
Colorado Springs, CO 80903.
Department of Public Works,
201 West Colfax Avenue,
Denver, CO 80202.
September 29, 2016 .......
080046
Planning Division, 116 South
Main Street, Fountain, CO
80817.
El Paso County Regional Development
Center,
2880
International Circle, Colorado
Springs, CO 80910.
September 29, 2016 .......
080061
September 29, 2016 .......
080059
City of Gadsden
(16–04–2081P).
City of Rainbow City
(16–04–2081P).
Unincorporated
areas of Etowah
County (16–04–
2081P).
City of Trussville
(15–04–A460P).
City of Fountain (16–
08–0082P).
Unincorporated
areas of El Paso
County (16–08–
0082P).
14:31 Feb 06, 2017
Jkt 241001
PO 00000
Frm 00029
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
Community
No.
9588
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
State and county
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Jefferson
(FEMA Docket No.: B–
1645).
Connecticut:
Fairfield (FEMA
Docket No.:
B–1637).
Unincorporated
areas of Jefferson
County (15–08–
0549P).
The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway,
Golden, CO 80419.
Jefferson County Planning and
Zoning Division, 100 Jefferson County Parkway, Golden, CO 80419.
October 7, 2016 .............
080087
Town of Trumbull
(16–01–0265P).
Town Hall, 5866 Main Street,
Trumbull, CT 06611.
September 23, 2016 .......
090017
Middlesex
(FEMA Docket No.: B–
1645).
Florida:
Collier (FEMA
Docket No.:
B–1645).
Flagler (FEMA
Docket No.:
B–1637).
Flagler (FEMA
Docket No.:
B–1637).
Hillsborough
(FEMA Docket No.: B–
1637).
Town of Old
Saybrook (16–01–
0590P).
The Honorable Timothy M. Herbst, First
Selectman, Town of Trumbull Board of
Selectmen, 5866 Main Street, Trumbull,
CT 06611.
The Honorable Carl P. Fortuna, Jr., First
Selectman, Town of Old Saybrook
Board of Selectmen, 302 Main Street,
Old Saybrook, CT 06475.
Town Hall, 302 Main Street,
Old Saybrook, CT 06475.
October 7, 2016 .............
090069
The Honorable Bob Brown, Chairman,
City of Marco Island Council, 50 Bald
Eagle Drive, Marco Island, FL 34145.
The Honorable Catherine Robinson,
Mayor, City of Bunnell, P.O. Box 756,
Bunnell, FL 32110.
The Honorable Jon Netts, Mayor, City of
Palm Coast, 160 Lake Avenue, Palm
Coast, FL 32164.
Mr. Mike Merrill, Hillsborough County Administrator, P.O. Box 1110, Tampa, FL
33601.
City Hall, 50 Bald Eagle Drive,
Marco Island, FL 34145.
October 7, 2016 .............
120426
City Hall, 201 West Moody
Boulevard,
Bunnell,
FL
32110.
City Hall, 160 Lake Avenue,
Palm Coast, FL 32164.
September 22, 2016 .......
120086
September 22, 2016 .......
120684
Hillsborough County Administrator’s Office, 601 East Kennedy Boulevard, 26th Floor,
Tampa, FL 33602.
September 26, 2016 .......
120112
The Honorable Teresa Jacobs, Mayor,
Orange County, 201 South Rosalind
Avenue, 5th Floor, Orlando, FL 32801.
Orange County Government
Office, 201 South Rosalind
Avenue, 1st Floor, Orlando,
FL 32801.
City Hall, 16 Colomba Road,
DeBary, FL 32713.
September 19, 2016 .......
120179
October 5, 2016 .............
130322
The Honorable Charlie Norton, Chairman,
Grady County Board of Commissioners,
250 North Broad Street, Cairo, GA
39828.
The Honorable Charlotte J. Nash, Chair,
Gwinnett County Board of Commissioners,
75
Langley
Drive,
Lawrenceville, GA 30046.
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.
Grady County Code Enforcement Division, 250 North
Broad Street, Cairo, GA
39828.
Gwinnett County Stormwater
Management Division, 684
Winder
Highway,
Lawrenceville, GA 30045.
City Hall, 107 Walnut Avenue
South, Leesburg, GA 31763.
September 29, 2016 .......
130096
October 11, 2016 ...........
130322
October 13, 2016 ...........
130348
Lee
County
Administration
Building, 110 Starksville Avenue North, Leesburg, GA
31763.
October 13, 2016 ...........
130122
The Honorable Edna Berger, Mayor, City
of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42702.
The Honorable Harry L. Berry, Hardin
County Judge/Executive, P.O. Box 568,
Elizabethtown, KY 42702.
City Hall, 200 West Dixie Ave- September 19, 2016 .......
nue,
Elizabethtown,
KY
42701.
Hardin County Government September 19, 2016 .......
Building, 150 North Provident
Way,
Elizabethtown,
KY
42701.
Town Hall, 224 Ash Point September 23, 2016 .......
Drive, Owls Head, ME 04854.
210095
Orange (FEMA
Docket No.:
B–1637).
Volusia (FEMA
Docket No.:
B–1645).
Georgia:
Grady (FEMA
Docket No.:
B–1637).
Gwinnett (FEMA
Docket No.:
B–1645).
Lee (FEMA
Docket No.:
B–1645).
Lee (FEMA
Docket No.:
B–1645).
Lhorne on DSK30JT082PROD with NOTICES
Kentucky:
Hardin (FEMA
Docket No.:
B–1637).
Hardin (FEMA
Docket No.:
B–1637).
Maine: Knox (FEMA
Docket No.: B–
1637).
Massachusetts:
Norfolk (FEMA
Docket No.:
B–1645).
Worcester
(FEMA Docket No.: B–
1645).
Worcester
(FEMA Docket No.: B–
1645).
Oklahoma:
Oklahoma
(FEMA Docket No.: B–
1637).
Tulsa (FEMA
Docket No.:
B–1637).
VerDate Sep<11>2014
City of Marco Island
(16–04–2785P).
City of Bunnell (16–
04–2729P).
City of Palm Coast
(16-04-2729P).
Unincorporated
areas of
Hillsborough
County (16–04–
3005P).
Unincorporated
areas of Orange
County (16–04–
4432X).
City of DeBary (16–
04–4470P).
Unincorporated
areas of Grady
County (16–04–
4551X).
Unincorporated
areas of Gwinnett
County (16–04–
2468P).
City of Leesburg
(16–04–3621P).
Unincorporated
areas of Lee
County (16–04–
3621P).
City of Elizabethtown
(15–04–8215P).
Unincorporated
areas of Hardin
County (15–04–
8215P).
Town of Owls Head
(16–01–1529P).
Town of Weymouth
(15–01–2574P).
City of Fitchburg
(15–01–2126P).
The Honorable Clint Johnson, Mayor, City
of DeBary, 16 Colomba Road, DeBary,
FL 32713.
The Honorable Linda Post, Chair, Town
of Owls Head Board of Selectmen, P.O.
Box 128, Owls Head, ME 04854.
The Honorable Robert L. Hedlund, Mayor,
Town of Weymouth, 75 Middle Street,
Weymouth, MA 02189.
The Honorable Stephen L. DiNatale,
Mayor, City of Fitchburg, 166 Boulder
Drive, Suite 108, Fitchburg, MA 01420.
Community
No.
210094
230075
City Hall, 75 Middle Street,
Weymouth, MA 02189.
September 29, 2016 .......
250257
October 6, 2016 .............
250304
October 6, 2016 .............
250314
City of Leominster
(15–01–2126P).
The Honorable Dean J. Mazzarella,
Mayor, City of Leominster, 25 West
Street, Leominster, MA 01453.
Community Development Department, Planning Division,
301 Broad Street, Fitchburg,
MA 01420.
Office of Emergency Management, 37 Carter Street,
Leominster, MA 01453.
City of The Village
(14–06–4742P).
The Honorable Hutch Hibbard, Mayor,
City of The Village, 2304 Manchester
Drive, The Village, OK 73120.
Building and Code Department,
2304 Manchester Drive, The
Village, OK 73120.
October 10, 2016 ...........
400420
City of Broken Arrow
(14–06–4075P).
The Honorable Craig Thurmond, Mayor,
City of Broken Arrow, 220 South 1st
Street, Broken Arrow, OK 74012.
Operations Building, 485 North
Poplar
Avenue,
Broken
Arrow, OK 74012.
October 3, 2016 .............
400236
14:31 Feb 06, 2017
Jkt 241001
PO 00000
Frm 00030
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
State and county
Wagoner (FEMA
Docket No.:
B–1637).
South Carolina:
Charleston
(FEMA Docket No.: B–
1637).
Charleston
(FEMA Docket No.: B–
1637).
Horry (FEMA
Docket No.:
B–1645).
South Dakota:
Minnehaha
(FEMA Docket No.: B–
1637).
Minnehaha
(FEMA Docket No.: B–
1637).
Tennessee:
Washington
(FEMA Docket No.: B–
1637).
Washington
(FEMA Docket No.: B–
1637).
Williamson
(FEMA Docket No.: B–
1645).
Texas:
Collin (FEMA
Docket No.:
B–1637).
Collin (FEMA
Docket No.:
B–1637).
Collin (FEMA
Docket No.:
B–1637).
Collin (FEMA
Docket No.:
B–1645).
Collin (FEMA
Docket No.:
B–1645).
Collin (FEMA
Docket No.:
B–1645).
Dallas (FEMA
Docket No.:
B–1637).
Fort Bend
(FEMA Docket No.: B–
1637).
Kendall (FEMA
Docket No.:
B–1645).
Lhorne on DSK30JT082PROD with NOTICES
Waller (FEMA
Docket No.:
B–1637).
Utah:
Salt Lake
(FEMA Docket No.: B–
1645).
Tooele (FEMA
Docket No.:
B–1645).
VerDate Sep<11>2014
9589
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
areas of Wagoner
County (14–06–
4075P).
The Honorable Chris Edwards, Chairman,
Wagoner County Board of Commissioners, P.O. Box 156, Wagoner, OK
74477.
Wagoner County Courthouse,
307 East Cherokee Street,
Wagoner, OK 74467.
October 3, 2016 .............
400215
Town of Mount
Pleasant (16–04–
3547P).
The Honorable Linda Page, Mayor, Town
of Mount Pleasant, 100 Ann Edwards
Lane, Mount Pleasant, SC 29464.
Planning Department, 100 Ann
Edwards Lane, Mount Pleasant, SC 29464.
October 3, 2016 .............
455417
Unincorporated
areas of Charleston County (16–
04–3547P).
The Honorable J. Elliott Summey, Chairman, Charleston County Board of Commissioners, 4045 Bridge View Drive,
North Charleston, SC 29405.
October 3, 2016 .............
455413
City of Myrtle Beach
(16–04–2072P).
The Honorable John T. Rhodes, Mayor,
City of Myrtle Beach, P.O. Box 2468,
Myrtle Beach, SC 29577.
Charleston County Building Inspection Services Department, 4045 Bridge View
Drive, North Charleston, SC
29405.
Construction Services Department, 921 North Oak Street,
Myrtle Beach, SC 29577.
September 26, 2016 .......
450109
City of Hartford (16–
08–0101P).
The Honorable Bill Campbell, Mayor, City
of Hartford, 125 North Main Avenue,
Hartford, SD 57033.
City Hall, 125 North Main Avenue, Hartford, SD 57033.
September 23, 2016 .......
460180
Unincorporated
areas of Minnehaha County (16–
08–0101P).
The Honorable Cindy Heiberger, Chair,
Minnehaha County Board of Commissioners, 415 North Dakota Avenue,
Sioux Falls, SD 57104.
Minnehaha County Administration Building, 415 North Dakota Avenue, Sioux Falls, SD
57104.
September 23, 2016 .......
460057
City of Johnson City
(16–04–1191P).
The Honorable Clayton Stout, Mayor, City
of Johnson City, 601 East Main Street,
Johnson City, TN 37601.
Public Works Department, 601
East Main Street, Johnson
City, TN 37601.
September 29, 2016 .......
480582
Unincorporated
areas of Washington County
(16–04–1191P).
City of Franklin (15–
04–8778P).
The Honorable Dan Eldridge, Mayor,
Washington County, 100 East Main
Street, Jonesborough, TN 37659.
Washington County Zoning Department, 100 East Main
Street, Jonesborough, TN
37659.
City Hall, 109 3rd Avenue
South, Franklin, TN 37064.
September 29, 2016 .......
470265
September 30, 2016 .......
470206
City of Frisco (16–
06–0556P).
The Honorable Maher Maso, Mayor, City
of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034.
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75070.
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75070.
The Honorable Brian Loughmiller, Mayor,
City of McKinney, P.O. Box 517,
McKinney, TX 75070.
Mr. Jason Little, Manager, City of Melissa,
3411 Barker Avenue, Melissa, TX
75454.
The Honorable Keith Self, Collin County
Judge, 2300 Bloomdale Road, Suite
4192, McKinney, TX 75071.
Engineering Services Department, 6101 Frisco Square
Boulevard, Frisco, TX 75034.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
Engineering Department, 221
North Tennessee Street,
McKinney, TX 75069.
City Hall, 3411 Barker Avenue,
Melissa, TX 75454.
September 19, 2016 .......
480134
October 3, 2016 .............
480135
September 12, 2016 .......
480135
October 10, 2016 ...........
480135
October 10, 2016 ...........
481626
Collin County Engineering Department, 4690 Community
Avenue, Suite 200, McKinney, TX 75071.
Engineering Department, 265
Parkway Boulevard, Coppell,
TX 75019.
Fort Bend County Engineering
Department, 401 Jackson
Street, Richmond, TX 77469.
October 10, 2016 ...........
480130
October 3, 2016 .............
480170
September 30, 2016 .......
480228
Kendall County Engineering
Department, 201 East San
Antonio Avenue, Suite 101,
Boerne, TX 78006.
Waller County Annex Building,
775 Business Highway 290
East, Hempstead, TX 77445.
October 5, 2016 .............
480417
September 30, 2016 .......
480640
City of McKinney
(16–06–0082P).
City of McKinney
(16–06–0593P).
City of McKinney
(16–06–0922P).
City of Melissa (16–
06–0922P).
Unincorporated
areas of Collin
County (16–06–
0922P).
City of Coppell (16–
06–0213P).
Unincorporated
areas of Fort Bend
County (16–06–
0935P).
Unincorporated
areas of Kendall
County (16–06–
0702P).
Unincorporated
areas of Waller
County (16–06–
0935P).
The Honorable Ken Moore, Mayor, City of
Franklin, 109 3rd Avenue South, Franklin, TN 37064.
The Honorable Karen Hunt, Mayor, City
of Coppell, P.O. Box 9478, Coppell, TX
75019.
The Honorable Robert Hebert, Fort Bend
County Judge, 401 Jackson Street,
Richmond, TX 77469.
The Honorable Darrel L. Lux, Kendall
County Judge, 201 East San Antonio
Avenue, Suite 122, Boerne, TX 78006.
The Honorable Carbett ‘‘Trey’’ Duhon III,
Waller County Judge, 836 Austin
Street, Suite 203, Hempstead, TX
77445.
Community
No.
Town of Herriman
(16–08–0214P).
The Honorable Carmen Freeman, Mayor,
Town of Herriman, 13011 South Pioneer Street, Herriman, UT 84096.
Town Hall, 13011 South Pioneer Street, Herriman, UT
84096.
October 12, 2016 ...........
490252
City of Tooele (16–
08–0138P).
The Honorable Patrick Dunlavy, Mayor,
City of Tooele, 90 North Main Street,
Tooele, UT 84074.
Town Hall, 90 North Main
Street, Tooele, UT 84074.
September 28, 2016 .......
490145
14:31 Feb 06, 2017
Jkt 241001
PO 00000
Frm 00031
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
9590
Federal Register / Vol. 82, No. 24 / Tuesday, February 7, 2017 / Notices
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
areas of Prince
William County
(16–03–0170P).
Mr. Christopher E. Martino, Acting Prince
William County Executive, 1 County
Complex Court, Prince William, VA
22192.
Prince William County Department of Public Works, 5
County
Complex
Court,
Prince William, VA 22192.
October 6, 2016 .............
510119
City of Bridgeport
(15–03–0999P).
The Honorable Robert Greer, Mayor, City
of Bridgeport, 515 West Main Street,
Bridgeport, WV 26330.
The Honorable Ronald Watson, President, Harrison County Commission,
301 West Main Street, Clarksburg, WV
26301.
Engineering Department, 515
West Main Street, Bridgeport, WV 26330.
Harrison County Planning Department, 301 West Main
Street,
Clarksburg,
WV
26301.
October 11, 2016 ...........
540055
October 11, 2016 ...........
540053
State and county
Virginia: Prince William (FEMA Docket No.: B–1645)
West Virginia:
Harrison (FEMA
Docket No.:
B–1645).
Harrison (FEMA
Docket No.:
B–1645).
Unincorporated
areas of Harrison
County (15–03–
0999P).
[FR Doc. 2017–02410 Filed 2–6–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2016–0002]
Final Flood Hazard Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
Flood hazard determinations,
which may include additions or
modifications of Base Flood Elevations
(BFEs), base flood depths, Special Flood
Hazard Area (SFHA) boundaries or zone
designations, or regulatory floodways on
the Flood Insurance Rate Maps (FIRMs)
and where applicable, in the supporting
Flood Insurance Study (FIS) reports
have been made final for the
communities listed in the table below.
The FIRM and FIS report are the basis
of the floodplain management measures
that a 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 Federal
Emergency Management Agency’s
(FEMA’s) National Flood Insurance
Program (NFIP). In addition, the FIRM
SUMMARY:
and FIS report are used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for buildings and the contents of
those buildings.
DATES: The effective date of May 2, 2017
which has been established for the
FIRM and, where applicable, the
supporting FIS report showing the new
or modified flood hazard information
for each community.
ADDRESSES: The FIRM, and if
applicable, the FIS report containing the
final flood hazard information for each
community is available for inspection at
the respective Community Map
Repository address listed in the tables
below and will be available online
through the FEMA Map Service Center
at www.msc.fema.gov by the effective
date indicated above.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
The
Federal Emergency Management Agency
(FEMA) makes the final determinations
listed below for the new or modified
SUPPLEMENTARY INFORMATION:
Community
Community
No.
flood hazard information for each
community listed. Notification of these
changes 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.
This final notice is issued in
accordance with section 110 of the
Flood Disaster Protection Act of 1973,
42 U.S.C. 4104, and 44 CFR part 67.
FEMA has developed criteria for
floodplain management in floodprone
areas in accordance with 44 CFR part
60.
Interested lessees and owners of real
property are encouraged to review the
new or revised FIRM and FIS report
available at the address cited below for
each community or online through the
FEMA Map Service Center at
www.msc.fema.gov.
The flood hazard determinations are
made final in the watersheds and/or
communities listed in the table below.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
I. Non-watershed-based studies:
Community map repository address
Noble County, Indiana and Incorporated Areas Docket No.: FEMA–B–1557
Lhorne on DSK30JT082PROD with NOTICES
Unincorporated Areas of Noble County ...................................................
Noble County South Complex, 2090 North State Road 9, Suite 2,
Albion, IN 46701.
[FR Doc. 2017–02407 Filed 2–6–17; 8:45 am]
BILLING CODE 9110–12–P
VerDate Sep<11>2014
19:47 Feb 06, 2017
Jkt 241001
PO 00000
Frm 00032
Fmt 4703
Sfmt 4703
E:\FR\FM\07FEN1.SGM
07FEN1
Agencies
[Federal Register Volume 82, Number 24 (Tuesday, February 7, 2017)]
[Notices]
[Pages 9586-9590]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-02410]
-----------------------------------------------------------------------
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
[[Page 9587]]
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.'')
Date: December 21, 2016.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Etowah (FEMA Docket No.: B- City of Gadsden (16- The Honorable Sherman City Hall, 90 Broad October 6, 2016................ 010080
1645). 04-2081P). Guyton, Mayor, City of Street, Gadsden, AL
Gadsden, 90 Broad 35902.
Street, Gadsden, AL
35902.
Etowah (FEMA Docket No.: B- City of Rainbow City The Honorable Terry J. City Hall, 3700 October 6, 2016................ 010351
1645). (16-04-2081P). Calhoun, Mayor, City of Rainbow Drive,
Rainbow City, 3700 Rainbow City, AL
Rainbow Drive, Rainbow 35906.
City, AL 35906.
Etowah (FEMA Docket No.: B- Unincorporated areas The Honorable Lewis Etowah County October 6, 2016................ 010077
1645). of Etowah County (16- Fuller, President, Courthouse, 800
04-2081P). Etowah County Forrest Avenue,
Commission, 800 Forrest Suite 3, Gadsden,
Avenue, Suite 113, AL 35901.
Gadsden, AL 35901.
Jefferson (FEMA Docket No.: B- City of Trussville The Honorable Eugene City Hall, 131 Main September 29, 2016............. 010133
1645). (15-04-A460P). Melton, Mayor, City of Street, Trussville,
Trussville, 131 Main AL 35173.
Street, Trussville, AL
35173.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable James A. Jefferson County September 29, 2016............. 010217
1645). of Jefferson County Stephens, Chairman, Land Development
(15-04-A460P). Jefferson County Department, 716
Commission, 716 Richard Richard Arrington
Arrington Jr. Boulevard Jr. Boulevard
North, Birmingham, AL North, Birmingham,
35203. AL 35203.
Arkansas:
Pulaski (FEMA Docket No.: B- City of North Little The Honorable Joe Smith, Planning Department, September 23, 2016............. 050182
1637). Rock (15-06-4244P). Mayor, City of North 120 Main Street,
Little Rock, P.O. Box North Little Rock,
5757, North Little Rock, AR 72114.
AR 72119.
Pulaski (FEMA Docket No.: B- City of Sherwood (15- The Honorable Virginia Engineering, Permit September 23, 2016............. 050235
1637). 06-4244P). Hillman Young, Mayor, and Planning
City of Sherwood, P.O. Department, 2199
Box 6256, Sherwood, AR East Kiehl Avenue,
72120. Sherwood, AR 72124.
Sebastian (FEMA Docket No.: B- City of Fort Smith Mr. Jeff Dingman, Acting City Hall, 623 October 6, 2016................ 055013
1645). (15-06-0085P). Administrator, City of Garrison Avenue,
Fort Smith, P.O. Box Fort Smith, AR
1908, Fort Smith, AR 72901.
72902.
Colorado:
Denver (FEMA Docket No.: B- City and County of The Honorable Michael B. Department of Public September 29, 2016............. 080046
1637). Denver (16-08-0657P). Hancock, Mayor, City and Works, 201 West
County of Denver, 1437 Colfax Avenue,
Bannock Street, Suite Denver, CO 80202.
350, Denver, CO 80202.
El Paso (FEMA Docket No.: B- City of Fountain (16- The Honorable Gabriel Planning Division, September 29, 2016............. 080061
1637). 08-0082P). Ortega, Mayor, City of 116 South Main
Fountain, 116 South Main Street, Fountain,
Street, Fountain, CO CO 80817.
80817.
El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Amy Lathen, El Paso County September 29, 2016............. 080059
1637). of El Paso County Chair, El Paso County Regional
(16-08-0082P). Board of Commissioners, Development Center,
200 South Cascade 2880 International
Avenue, Suite 100, Circle, Colorado
Colorado Springs, CO Springs, CO 80910.
80903.
[[Page 9588]]
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County October 7, 2016................ 080087
1645). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning
(15-08-0549P). County Board of Division, 100
Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Connecticut:
Fairfield (FEMA Docket No.: B- Town of Trumbull (16- The Honorable Timothy M. Town Hall, 5866 Main September 23, 2016............. 090017
1637). 01-0265P). Herbst, First Selectman, Street, Trumbull,
Town of Trumbull Board CT 06611.
of Selectmen, 5866 Main
Street, Trumbull, CT
06611.
Middlesex (FEMA Docket No.: B- Town of Old Saybrook The Honorable Carl P. Town Hall, 302 Main October 7, 2016................ 090069
1645). (16-01-0590P). Fortuna, Jr., First Street, Old
Selectman, Town of Old Saybrook, CT 06475.
Saybrook Board of
Selectmen, 302 Main
Street, Old Saybrook, CT
06475.
Florida:
Collier (FEMA Docket No.: B- City of Marco Island The Honorable Bob Brown, City Hall, 50 Bald October 7, 2016................ 120426
1645). (16-04-2785P). Chairman, City of Marco Eagle Drive, Marco
Island Council, 50 Bald Island, FL 34145.
Eagle Drive, Marco
Island, FL 34145.
Flagler (FEMA Docket No.: B- City of Bunnell (16- The Honorable Catherine City Hall, 201 West September 22, 2016............. 120086
1637). 04-2729P). Robinson, Mayor, City of Moody Boulevard,
Bunnell, P.O. Box 756, Bunnell, FL 32110.
Bunnell, FL 32110.
Flagler (FEMA Docket No.: B- City of Palm Coast The Honorable Jon Netts, City Hall, 160 Lake September 22, 2016............. 120684
1637). (16[dash]04[dash]272 Mayor, City of Palm Avenue, Palm Coast,
9P). Coast, 160 Lake Avenue, FL 32164.
Palm Coast, FL 32164.
Hillsborough (FEMA Docket No.: Unincorporated areas Mr. Mike Merrill, Hillsborough County September 26, 2016............. 120112
B-1637). of Hillsborough Hillsborough County Administrator's
County (16-04-3005P). Administrator, P.O. Box Office, 601 East
1110, Tampa, FL 33601. Kennedy Boulevard,
26th Floor, Tampa,
FL 33602.
Orange (FEMA Docket No.: B- Unincorporated areas The Honorable Teresa Orange County September 19, 2016............. 120179
1637). of Orange County (16- Jacobs, Mayor, Orange Government Office,
04-4432X). County, 201 South 201 South Rosalind
Rosalind Avenue, 5th Avenue, 1st Floor,
Floor, Orlando, FL 32801. Orlando, FL 32801.
Volusia (FEMA Docket No.: B- City of DeBary (16-04- The Honorable Clint City Hall, 16 October 5, 2016................ 130322
1645). 4470P). Johnson, Mayor, City of Colomba Road,
DeBary, 16 Colomba Road, DeBary, FL 32713.
DeBary, FL 32713.
Georgia:
Grady (FEMA Docket No.: B- Unincorporated areas The Honorable Charlie Grady County Code September 29, 2016............. 130096
1637). of Grady County (16- Norton, Chairman, Grady Enforcement
04-4551X). County Board of Division, 250 North
Commissioners, 250 North Broad Street,
Broad Street, Cairo, GA Cairo, GA 39828.
39828.
Gwinnett (FEMA Docket No.: B- Unincorporated areas The Honorable Charlotte Gwinnett County October 11, 2016............... 130322
1645). of Gwinnett County J. Nash, Chair, Gwinnett Stormwater
(16-04-2468P). County Board of Management
Commissioners, 75 Division, 684
Langley Drive, Winder Highway,
Lawrenceville, GA 30046. Lawrenceville, GA
30045.
Lee (FEMA Docket No.: B-1645). City of Leesburg (16- The Honorable Jim Quinn, City Hall, 107 October 13, 2016............... 130348
04-3621P). Mayor, City of Leesburg, Walnut Avenue
P.O. Box 890, Leesburg, South, Leesburg, GA
GA 31763. 31763.
Lee (FEMA Docket No.: B-1645). Unincorporated areas The Honorable Rick Lee County October 13, 2016............... 130122
of Lee County (16-04- Muggridge, Chairman, Lee Administration
3621P). County Board of Building, 110
Commissioners, 110 Starksville Avenue
Starksville Avenue North, Leesburg, GA
North, Leesburg, GA 31763.
31763.
Kentucky:
Hardin (FEMA Docket No.: B- City of Elizabethtown The Honorable Edna City Hall, 200 West September 19, 2016............. 210095
1637). (15-04-8215P). Berger, Mayor, City of Dixie Avenue,
Elizabethtown, P.O. Box Elizabethtown, KY
550, Elizabethtown, KY 42701.
42702.
Hardin (FEMA Docket No.: B- Unincorporated areas The Honorable Harry L. Hardin County September 19, 2016............. 210094
1637). of Hardin County (15- Berry, Hardin County Government
04-8215P). Judge/Executive, P.O. Building, 150 North
Box 568, Elizabethtown, Provident Way,
KY 42702. Elizabethtown, KY
42701.
Maine: Knox (FEMA Docket No.: B- Town of Owls Head (16- The Honorable Linda Post, Town Hall, 224 Ash September 23, 2016............. 230075
1637). 01-1529P). Chair, Town of Owls Head Point Drive, Owls
Board of Selectmen, P.O. Head, ME 04854.
Box 128, Owls Head, ME
04854.
Massachusetts:
Norfolk (FEMA Docket No.: B- Town of Weymouth (15- The Honorable Robert L. City Hall, 75 Middle September 29, 2016............. 250257
1645). 01-2574P). Hedlund, Mayor, Town of Street, Weymouth,
Weymouth, 75 Middle MA 02189.
Street, Weymouth, MA
02189.
Worcester (FEMA Docket No.: B- City of Fitchburg (15- The Honorable Stephen L. Community October 6, 2016................ 250304
1645). 01-2126P). DiNatale, Mayor, City of Development
Fitchburg, 166 Boulder Department,
Drive, Suite 108, Planning Division,
Fitchburg, MA 01420. 301 Broad Street,
Fitchburg, MA 01420.
Worcester (FEMA Docket No.: B- City of Leominster The Honorable Dean J. Office of Emergency October 6, 2016................ 250314
1645). (15-01-2126P). Mazzarella, Mayor, City Management, 37
of Leominster, 25 West Carter Street,
Street, Leominster, MA Leominster, MA
01453. 01453.
Oklahoma:
Oklahoma (FEMA Docket No.: B- City of The Village The Honorable Hutch Building and Code October 10, 2016............... 400420
1637). (14-06-4742P). Hibbard, Mayor, City of Department, 2304
The Village, 2304 Manchester Drive,
Manchester Drive, The The Village, OK
Village, OK 73120. 73120.
Tulsa (FEMA Docket No.: B- City of Broken Arrow The Honorable Craig Operations Building, October 3, 2016................ 400236
1637). (14-06-4075P). Thurmond, Mayor, City of 485 North Poplar
Broken Arrow, 220 South Avenue, Broken
1st Street, Broken Arrow, OK 74012.
Arrow, OK 74012.
[[Page 9589]]
Wagoner (FEMA Docket No.: B- Unincorporated areas The Honorable Chris Wagoner County October 3, 2016................ 400215
1637). of Wagoner County Edwards, Chairman, Courthouse, 307
(14-06-4075P). Wagoner County Board of East Cherokee
Commissioners, P.O. Box Street, Wagoner, OK
156, Wagoner, OK 74477. 74467.
South Carolina:
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Page, Planning Department, October 3, 2016................ 455417
1637). Pleasant (16-04- Mayor, Town of Mount 100 Ann Edwards
3547P). Pleasant, 100 Ann Lane, Mount
Edwards Lane, Mount Pleasant, SC 29464.
Pleasant, SC 29464.
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Elliott Charleston County October 3, 2016................ 455413
1637). of Charleston County Summey, Chairman, Building Inspection
(16-04-3547P). Charleston County Board Services
of Commissioners, 4045 Department, 4045
Bridge View Drive, North Bridge View Drive,
Charleston, SC 29405. North Charleston,
SC 29405.
Horry (FEMA Docket No.: B- City of Myrtle Beach The Honorable John T. Construction September 26, 2016............. 450109
1645). (16-04-2072P). Rhodes, Mayor, City of Services
Myrtle Beach, P.O. Box Department, 921
2468, Myrtle Beach, SC North Oak Street,
29577. Myrtle Beach, SC
29577.
South Dakota:
Minnehaha (FEMA Docket No.: B- City of Hartford (16- The Honorable Bill City Hall, 125 North September 23, 2016............. 460180
1637). 08-0101P). Campbell, Mayor, City of Main Avenue,
Hartford, 125 North Main Hartford, SD 57033.
Avenue, Hartford, SD
57033.
Minnehaha (FEMA Docket No.: B- Unincorporated areas The Honorable Cindy Minnehaha County September 23, 2016............. 460057
1637). of Minnehaha County Heiberger, Chair, Administration
(16-08-0101P). Minnehaha County Board Building, 415 North
of Commissioners, 415 Dakota Avenue,
North Dakota Avenue, Sioux Falls, SD
Sioux Falls, SD 57104. 57104.
Tennessee:
Washington (FEMA Docket No.: B- City of Johnson City The Honorable Clayton Public Works September 29, 2016............. 480582
1637). (16-04-1191P). Stout, Mayor, City of Department, 601
Johnson City, 601 East East Main Street,
Main Street, Johnson Johnson City, TN
City, TN 37601. 37601.
Washington (FEMA Docket No.: B- Unincorporated areas The Honorable Dan Washington County September 29, 2016............. 470265
1637). of Washington County Eldridge, Mayor, Zoning Department,
(16-04-1191P). Washington County, 100 100 East Main
East Main Street, Street,
Jonesborough, TN 37659. Jonesborough, TN
37659.
Williamson (FEMA Docket No.: B- City of Franklin (15- The Honorable Ken Moore, City Hall, 109 3rd September 30, 2016............. 470206
1645). 04-8778P). Mayor, City of Franklin, Avenue South,
109 3rd Avenue South, Franklin, TN 37064.
Franklin, TN 37064.
Texas:
Collin (FEMA Docket No.: B- City of Frisco (16-06- The Honorable Maher Maso, Engineering Services September 19, 2016............. 480134
1637). 0556P). Mayor, City of Frisco, Department, 6101
6101 Frisco Square Frisco Square
Boulevard, Frisco, TX Boulevard, Frisco,
75034. TX 75034.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering October 3, 2016................ 480135
1637). 06-0082P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering September 12, 2016............. 480135
1637). 06-0593P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering October 10, 2016............... 480135
1645). 06-0922P). Loughmiller, Mayor, City Department, 221
of McKinney, P.O. Box North Tennessee
517, McKinney, TX 75070. Street, McKinney,
TX 75069.
Collin (FEMA Docket No.: B- City of Melissa (16- Mr. Jason Little, City Hall, 3411 October 10, 2016............... 481626
1645). 06-0922P). Manager, City of Barker Avenue,
Melissa, 3411 Barker Melissa, TX 75454.
Avenue, Melissa, TX
75454.
Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County October 10, 2016............... 480130
1645). of Collin County (16- Collin County Judge, Engineering
06-0922P). 2300 Bloomdale Road, Department, 4690
Suite 4192, McKinney, TX Community Avenue,
75071. Suite 200,
McKinney, TX 75071.
Dallas (FEMA Docket No.: B- City of Coppell (16- The Honorable Karen Hunt, Engineering October 3, 2016................ 480170
1637). 06-0213P). Mayor, City of Coppell, Department, 265
P.O. Box 9478, Coppell, Parkway Boulevard,
TX 75019. Coppell, TX 75019.
Fort Bend (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County September 30, 2016............. 480228
1637). of Fort Bend County Hebert, Fort Bend County Engineering
(16-06-0935P). Judge, 401 Jackson Department, 401
Street, Richmond, TX Jackson Street,
77469. Richmond, TX 77469.
Kendall (FEMA Docket No.: B- Unincorporated areas The Honorable Darrel L. Kendall County October 5, 2016................ 480417
1645). of Kendall County Lux, Kendall County Engineering
(16-06-0702P). Judge, 201 East San Department, 201
Antonio Avenue, Suite East San Antonio
122, Boerne, TX 78006. Avenue, Suite 101,
Boerne, TX 78006.
Waller (FEMA Docket No.: B- Unincorporated areas The Honorable Carbett Waller County Annex September 30, 2016............. 480640
1637). of Waller County (16- ``Trey'' Duhon III, Building, 775
06-0935P). Waller County Judge, 836 Business Highway
Austin Street, Suite 290 East,
203, Hempstead, TX 77445. Hempstead, TX 77445.
Utah:
Salt Lake (FEMA Docket No.: B- Town of Herriman (16- The Honorable Carmen Town Hall, 13011 October 12, 2016............... 490252
1645). 08-0214P). Freeman, Mayor, Town of South Pioneer
Herriman, 13011 South Street, Herriman,
Pioneer Street, UT 84096.
Herriman, UT 84096.
Tooele (FEMA Docket No.: B- City of Tooele (16-08- The Honorable Patrick Town Hall, 90 North September 28, 2016............. 490145
1645). 0138P). Dunlavy, Mayor, City of Main Street,
Tooele, 90 North Main Tooele, UT 84074.
Street, Tooele, UT 84074.
[[Page 9590]]
Virginia: Prince William (FEMA Unincorporated areas Mr. Christopher E. Prince William October 6, 2016................ 510119
Docket No.: B-1645) of Prince William Martino, Acting Prince County Department
County (16-03-0170P). William County of Public Works, 5
Executive, 1 County County Complex
Complex Court, Prince Court, Prince
William, VA 22192. William, VA 22192.
West Virginia:
Harrison (FEMA Docket No.: B- City of Bridgeport The Honorable Robert Engineering October 11, 2016............... 540055
1645). (15-03-0999P). Greer, Mayor, City of Department, 515
Bridgeport, 515 West West Main Street,
Main Street, Bridgeport, Bridgeport, WV
WV 26330. 26330.
Harrison (FEMA Docket No.: B- Unincorporated areas The Honorable Ronald Harrison County October 11, 2016............... 540053
1645). of Harrison County Watson, President, Planning
(15-03-0999P). Harrison County Department, 301
Commission, 301 West West Main Street,
Main Street, Clarksburg, Clarksburg, WV
WV 26301. 26301.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-02410 Filed 2-6-17; 8:45 am]
BILLING CODE 9110-12-P