Changes in Flood Hazard Determinations, 14023-14028 [2017-04884]

Download as PDF mstockstill on DSK3G9T082PROD with NOTICES Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices 14023 Training Review Branch, Division of Extramural Activities, National Cancer Institute, NIH, 9609 Medical Center Drive, Room 7W124, Rockville, MD 20892–9750, 240–276–6351, david.ransom@nih.gov. Name of Committee: National Cancer Institute Special Emphasis Panel; NCI Program Project III (P01). Date: June 12–13, 2017. Time: 8:00 a.m. to 12:00 p.m. Agenda: To review and evaluate grant applications. Place: Gaithersburg Marriott Washingtonian Center, 9751 Washingtonian Boulevard, Gaithersburg, MD 20878. Contact Person: Robert E. Bird, Ph.D., Scientific Review Officer, Research Programs Review Branch, Division of Extramural Activities, National Cancer Institute, NIH, 9609 Medical Center Drive, Room 7W110, Bethesda, MD 20892–9750, 240–276–6344, birdr@mail.nih.gov. Name of Committee: National Cancer Institute Special Emphasis Panel; NCI Program Project IV (P01). Date: June 13–14, 2017. Time: 8:00 a.m. to 12:00 p.m. Agenda: To review and evaluate grant applications. Place: Hilton Rockville Hotel, 1750 Rockville Pike, Rockville, MD 20852. Contact Person: Mukesh Kumar, Ph.D., Scientific Review Officer, Research Programs Review Branch, Division of Extramural Activities, National Cancer Institute, NIH, 9609 Medical Center Drive, Room 7W618, Bethesda, MD 20892–9750, 240–276–6611, mukesh.kumar3@nih.gov. Name of Committee: National Cancer Institute Special Emphasis Panel; NCI SPORE I (P50). Date: June 15–16, 2017. Time: 8:00 a.m. to 12:00 p.m. Agenda: To review and evaluate grant applications. Place: Bethesda North Marriott Hotel & Conference Center, 5701 Marinelli Road, North Bethesda, MD 20852. Contact Person: Klaus B. Piontek, Ph.D., Scientific Review Officer, Research Programs Review Branch, Division of Extramural Activities, National Cancer Institute, NIH, 9609 Medical Center Drive, Room 7W116, Bethesda, MD 20892–9750, 240–276–5413, klaus.piontek@nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.392, Cancer Construction; 93.393, Cancer Cause and Prevention Research; 93.394, Cancer Detection and Diagnosis Research; 93.395, Cancer Treatment Research; 93.396, Cancer Biology Research; 93.397, Cancer Centers Support; 93.398, Cancer Research Manpower; 93.399, Cancer Control, National Institutes of Health, HHS) DEPARTMENT OF HEALTH AND HUMAN SERVICES DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health National Institutes of Health Center for Scientific Review; Notice of Closed Meetings National Eye Institute; Notice of Closed Meeting Pursuant to section 10(d) of the Federal Advisory Committee Act, as amended (5 U.S.C. App.), notice is hereby given of the following meetings. The meetings will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The grant applications and the discussions could disclose confidential trade secrets or commercial property such as patentable material, and personal information concerning individuals associated with the grant applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Pursuant to section 10(d) of the Federal Advisory Committee Act, as amended (5 U.S.C. App.), notice is hereby given of the following meeting. The meeting will be closed to the public in accordance with the provisions set forth in sections 552b(c)(4) and 552b(c)(6), Title 5 U.S.C., as amended. The grant applications and the discussions could disclose confidential trade secrets or commercial property such as patentable material, and personal information concerning individuals associated with the grant applications, the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. Dated: March 13, 2017. Melanie J. Pantoja, Program Analyst, Office of Federal Advisory Committee Policy. Dated: March 10, 2017. Anna Snouffer, Deputy Director, Office of Federal Advisory Committee Policy. [FR Doc. 2017–05283 Filed 3–15–17; 8:45 am] [FR Doc. 2017–05194 Filed 3–15–17; 8:45 am] BILLING CODE 4140–01–P BILLING CODE 4140–01–P VerDate Sep<11>2014 17:12 Mar 15, 2017 Jkt 241001 Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Biophysics. Date: April 7, 2017. Time: 1:00 p.m. to 4:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Telephone Conference Call). Contact Person: Richard D. Crosland, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 4190, MSC 7850, Bethesda, MD 20892, 301–435– 1220, crosland@nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Spinal Cord Injury, Epilpesy, and Other Neurological Disorders. Date: April 12, 2017. Time: 8:00 a.m. to 5:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Samuel C. Edwards, Ph.D., Chief, Brain Disorders and Clinical Neuroscience, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 5210, MSC 7846, Bethesda, MD 20892, (301) 435–1246, edwardss@ csr.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 Name of Committee: National Eye Institute Special Emphasis Panel; NEI Clinical and Epidemiological Grant Applications (Cooperative Agreements and RPGs) II. Date: April 5, 2017. Time: 12:00 p.m. to 1:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 5635 Fishers Lane, Bethesda, MD 20892. Contact Person: Anne E. Schaffner, Ph.D., Chief, Scientific Review Branch, Division of Extramural Research, National Eye Institute, 5635 Fishers Lane, Suite 1300, MSC 9300, Bethesda, MD 20892–9300, (301) 451–2020, aes@nei.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.867, Vision Research, National Institutes of Health, HHS) Dated: March 13, 2017. Natasha M. Copeland, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2017–05281 Filed 3–15–17; 8:45 am] BILLING CODE 4140–01–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: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) SUMMARY: E:\FR\FM\16MRN1.SGM 16MRN1 14024 Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices 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. State and county Arizona: Maricopa (FEMA Docket No.: B– 1640). Maricopa (FEMA Docket No.: B– 1640). Maricopa (FEMA Docket No.: B– 1640). Maricopa (FEMA Docket No.: B– 1640). mstockstill on DSK3G9T082PROD with NOTICES Pima (FEMA Docket No.: B–1653). Location and case No. Chief executive officer of community City of Tempe (15–09– 2888P). The Honorable Mark Mitchell, Mayor, City of Tempe, P.O. Box 5002, Tempe, AZ 85281. Town of Wickenburg (16–09– 0814P). Unincorporated Areas of Maricopa County (15–09– 2075P). Unincorporated Areas of Maricopa County (16–09– 0814P). City of Tucson (15–09– 2903P). The Honorable John Cook, Mayor, Town of Wickenburg, 155 North Tegner Street Suite A, Wickenburg, AZ 85390. The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street 10th Floor, Phoenix, AZ 85003. The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street 10th Floor, Phoenix, AZ 85003. The Honorable Jonathan Rothschild, Mayor, City of Tucson, City Hall, 255 West Alameda Street 10th Floor, Tucson, AZ 85701. The Honorable Jonathan Rothschild, Mayor, City of Tucson, City Hall, 255 West Alameda Street 10th Floor, Tucson, AZ 85701. The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Pima (FEMA Docket No.: B–1653). City of Tucson, (16–09– 0706P). Pima (FEMA Docket No.: B–1653). Town of Marana (15–09– 2320P). VerDate Sep<11>2014 The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for 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 SUPPLEMENTARY INFORMATION: 17:12 Mar 15, 2017 Jkt 241001 PO 00000 Frm 00052 Fmt 4703 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: February 16, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Effective date of modification Community No. Floodplain and Land Oct. 14, 2016 .......... Services, 31 East 5th Street, Tempe, AZ 85284. Town Hall, 155 North Oct. 28, 2016 .......... Tegner Street, Wickenburg, AZ 85390. 040054 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Oct. 14, 2016 .......... 040037 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Oct. 28, 2016 .......... 040037 Planning and Development Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701. Planning and Development Services, 201 North Stone Avenue, 1st Floor Tucson, AZ 85701. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Nov. 9, 2016 ........... 040076 Dec. 14, 2016 ......... 040076 Nov. 9, 2016 ........... 040118 Sfmt 4703 E:\FR\FM\16MRN1.SGM 16MRN1 040056 Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices 14025 Location and case No. Chief executive officer of community Community map repository Effective date of modification Unincorporated Areas of Pima County (16– 09–1464P). The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street 11th Floor, Tucson, AZ 85701. Pima County Regional Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Oct. 6, 2016 ............ 040073 City of Los Angeles (16–09– 0471P). The Honorable Eric Garcetti, Mayor, City of Los Angeles, 200 North Spring Street, Room 303, Los Angeles, CA 90012. Nov. 2, 2016 ........... 060137 Los Angeles (FEMA Docket No.: B– 1653). Unincorporated Areas of Los Angeles County (16–09– 0471P). Nov. 2, 2016 ........... 065043 Napa (FEMA Docket No.: B–1653). Town of Yountville (16– 09–2592X). Dec. 27, 2016 ......... 060209 Orange (FEMA Docket No.: B– 1653). City of Irvine (16–09– 1326P). City Hall, 1 Civic Center Plaza, Irvine, CA 92606. Dec. 9, 2016 ........... 060222 Orange (FEMA Docket No.: B– 1653). Orange County Flood Control Division, 300 North Flower Street, Santa Ana, CA 92703. Dec. 9, 2016 ........... 060212 Riverside (FEMA Docket No.: B– 1653). Unincorporated Areas of Orange County (16–09– 1326P). City of Moreno Valley (16– 09–0597P). City Hall, 14177 Frederick Street, Moreno Valley, CA 92552. Dec. 16, 2016 ......... 065074 Riverside (FEMA Docket No.: B– 1640). City of Murrieta (16–09– 1601P). The Honorable Hilda L. Solis, Chair, Board of Supervisors, Los Angeles County, Kenneth Hahn Hall of Administration, 500 West Temple Street Room 856, Los Angeles, CA 90012. The Honorable John F. Dunbar, Mayor, Town of Yountville, 6550 Yount Street, Yountville, CA 94599. The Honorable Steven S. Choi, Ph.D., Mayor, City of Irvine, 1 Civic Center Plaza, Irvine, CA 92606. The Honorable Lisa A. Bartlett, Chair, Board of Supervisors, Orange County, 333 West Santa Ana Boulevard, Santa Ana, CA 92701. The Honorable Yxstian Gutierrez, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92552. The Honorable Randon Lane, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562. Department of Public Works, Bureau of Engineering, 1149 South Broadway, Suite 700, Los Angeles, CA 90015. County of Los Angeles, Department of Public Works, Annex Building, 900 South Fremont Avenue, 3rd Floor, Alhambra, CA 91803. Town Hall, 6550 Yount Street, Yountville, CA 94599. Oct. 11, 2016 .......... 060751 Riverside (FEMA Docket No.: B– 1640). City of Temecula (16–09– 1601P). Public Works and Engineering, 26442 Beckman Court, Murrieta, CA 92562. City Hall, 41000 Main Street, Temecula, CA 92590. Oct. 11, 2016 .......... 060742 Sacramento (FEMA Docket No.: B– 1653). City of Elk Grove (15–09– 1862P). Nov. 10, 2016 ......... 060767 San Diego (FEMA Docket No.: B– 1653). City of San Diego (16–09– 1837P). Dec. 1, 2016 ........... 060295 San Diego (FEMA Docket No.: B– 1653). Unincorporated Areas of San Diego County (16–09– 0707P). Unincorporated Areas of Shasta County (16–09– 0884P). The Honorable Ron Roberts, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway Room 335, San Diego, CA 92101. The Honorable Pam Giacomini, Chair, Board of Supervisors, Shasta County, 1450 Court Street, Suite 308B, Redding, CA 96001. Public Works Department, 8401 Laguna Palms Way, Elk Grove, CA 95758. Development Services Department, 1222 1st Avenue, 3rd Floor MS 301, San Diego, CA 92101. Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Shasta County Public Works Department, 1855 Placer Street, Redding, CA 96001. Nov. 14, 2016 ......... 060284 Oct. 31, 2016 .......... 060358 Unincorporated Areas of Eagle County (16– 08–0199P). The Honorable Brent McFall, County Manager, Eagle County, 550 Broadway Street, Eagle, CO 81631. Nov. 25, 2016 ......... 080051 Pitkin (FEMA Docket No.: B–1654). Town of Basalt (16–08– 0199P). Nov. 25, 2016 ......... 080052 Pitkin (FEMA Docket No.: B–1654). Unincorporated Areas of Pitkin County (16– 08–0199P). The Honorable Jacque Whitsitt, Mayor, Town of Basalt, Basalt Town Hall, 101 Midland Avenue, Basalt, CO 81621. The Honorable Jon Peacock, County Manager, Pitkin County, 530 East Main Street, 3rd Floor, Aspen, CO 81611. Eagle County Building, Engineering Department, 500 Broadway Street, Eagle, CO 81631. Town Hall, 101 Midland Avenue, Basalt, CO 81621. Nov. 25, 2016 ......... 080287 Teller (FEMA Docket No.: B–1646). City of Woodland Park (16– 08–0585P). Pitkin County, GIS Department, City Hall, 130 South Galena Street, Aspen, CO 81611. City Hall, 220 West South Avenue, Woodland Park, CO 80866. Nov. 3, 2016 ........... 080175 State and county Pima (FEMA Docket No.: B–1640). California: Los Angeles (FEMA Docket No.: B– 1653). Shasta (FEMA Docket No.: B– 1653). mstockstill on DSK3G9T082PROD with NOTICES Colorado: Eagle (FEMA Docket No.: B–1654). VerDate Sep<11>2014 17:12 Mar 15, 2017 Jkt 241001 The Honorable Michael S. Naggar, Mayor, City of Temecula, 41000 Main Street, Temecula, CA 92590. The Honorable Gary Davis, Mayor, City of Elk Grove, City Hall, 8401 Laguna Palms Way, Elk Grove, CA 95758. The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Neil Levy, Mayor, City of Woodland Park, City Hall, 220 West South Avenue, Woodland Park, CO 80866. PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 E:\FR\FM\16MRN1.SGM 16MRN1 Community No. 14026 Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices State and county Idaho: Bonneville (FEMA Docket No.: B– 1646). Bonneville (FEMA Docket No.: B– 1646). Kootenai (FEMA Docket No.: B– 1654). Illinois: Cook (FEMA Docket No.: B–1654). Location and case No. City of Ammon (16–10– 0506P). Unincorporated Areas of Bonneville County (16–10– 0506P). Unincorporated Areas of Kootenai County (16– 10–0771P). City of Des Plaines (16– 05–0956P). Chief executive officer of community Community map repository Effective date of modification The Honorable Dana Kirkham, Mayor, City of Ammon, City Hall, 2135 South Ammon Road, Ammon, ID 83406. Mr. Roger Christensen, Chairman, Bonneville County Board of Commissioners, 605 North Capital Avenue, Idaho Falls, ID 83402. The Honorable Dan Green, Chairman, Board of County Commissioners, Main County Administration Building, 451 Government Way, Coeur d’Alene, ID 83814. City Hall, 2135 South Ammon Road, Ammon, ID 83406. Nov. 18, 2016 ......... 160028 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. Nov. 18, 2016 ......... 160027 Assessors Department, Kootenai County Court House, 451 Government Way, Coeur d’Alene, ID 83814. Dec. 9, 2016 ........... 160076 The Honorable Matthew J. Bogusz, Mayor, City of Des Plaines, 1420 Miner Street, Des Plaines, IL 60016. The Honorable Bradley A. Stephens, Village President, Village of Rosemont, 9501 West Devon Avenue, Rosemont, IL 60018. The Honorable Rahm Emanuel, Mayor, City of Chicago, City Hall, 121 North LaSalle Street, Room 406, Chicago, IL 60602. Civic Center, 1420 Miner Street, 5th Floor, Des Plaines, IL 60016. Nov. 25, 2016 ......... 170081 Department of Public Works, 7048 North Barry Street, Rosemont, IL 60018. Nov. 25, 2016 ......... 170156 Department of Buildings, Nov. 25, 2016 ......... Stormwater Management, 121 North LaSalle Street, Room 906, Chicago, IL 60602. Village Hall, 12 South Nov. 25, 2016 ......... Center Street, Bensenville, IL 60106. 170074 Engineering and Community Development Department, 901 Wellington Avenue, Elk Grove Village, IL 60007. City Hall, 1850 Lewis Avenue, North Chicago, IL 60064. Nov. 25, 2016 ......... 170088 Dec. 16, 2016 ......... 170384 City Hall, 200 West Main Street, Morrison, IL 61270. Oct. 19, 2016 .......... 170691 County Courthouse, 200 East Knox Street, Morrison, IL 61270. Oct. 19, 2016 .......... 170687 Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441. Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441. City Hall, 400 South Eagle Street, Naperville, IL 60540. Oct. 31, 2016 .......... 170703 Oct. 3, 2016 ............ 170703 Nov. 7, 2016 ........... 170213 City Hall, 400 South Eagle Street, Naperville, IL 60540. Dec. 8, 2016 ........... 170213 Village Hall, 11004 Carpenter Street, Mokena, IL 60448. Nov. 18, 2016 ......... 170705 Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Nov. 18, 2016 ......... 170695 Cook (FEMA Docket No.: B–1654). Village of Rosemont (16–05– 0956P). Cook and DuPage (FEMA Docket No.: B–1654). City of Chicago (16–05– 0956P). DuPage (FEMA Docket No.: B– 1654). Village of Bensenville (16–05– 0956P). Village of Elk Grove Village (16–05– 0956P). The Honorable Frank Soto, Village President, Village of Bensenville, 12 South Center Street, Bensenville, IL 60106. The Honorable Craig B. Johnson, Mayor, Village of Elk Grove Village, 901 Wellington Avenue, Elk Grove Village, IL 60007. Lake (FEMA Docket No.: B–1654). City of North Chicago (16– 05–3391P). Whiteside (FEMA Docket No.: B– 1641). City of Morrison (16–05– 2654P). Whiteside (FEMA Docket No.: B– 1641). Unincorporated Areas of Whiteside County (16– 05–2654P). City of Lockport (15–05– 2936P). The Honorable Leon Rockingham, Jr., Mayor, City of North Chicago, 1850 Lewis Avenue, North Chicago, IL 60064. The Honorable R. Everett Pannier, Mayor, City of Morrison, 200 West Main Street, Morrison, IL 61270. The Honorable James C. Duffy, Chairman, Whiteside County Board, 200 East Knox Street, Morrison, IL 61270. DuPage (FEMA Docket No.: B– 1654). Will (FEMA Docket No.: B–1646). City of Lockport (16–05– 2927P). Will (FEMA Docket No.: B–1646). City of Naperville (15–05– 5882P). Will (FEMA Docket No.: B–1654). mstockstill on DSK3G9T082PROD with NOTICES Will (FEMA Docket No.: B–1641). City of Naperville (16–05– 2014P). Will (FEMA Docket No.: B–1654). Village of Mokena (15– 05–1059P). Will (FEMA Docket No.: B–1654). Unincorporated Areas of Will County (15– 05–1059P). VerDate Sep<11>2014 17:12 Mar 15, 2017 Jkt 241001 The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441. The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441. The Honorable Steve Chirico, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540. The Honorable Steve Chirico, Mayor, City of Naperville, 400 South Eagle Street, Naperville, IL 60540. The Honorable Frank A. Fleischer, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 E:\FR\FM\16MRN1.SGM 16MRN1 Community No. 170200 Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices State and county Location and case No. Will (FEMA Docket No.: B–1646). Unincorporated Areas of Will County (15– 05–2936P). Will (FEMA Docket No.: B–1646). Unincorporated Areas of Will County (15– 05–5882P). Unincorporated Areas of Will County (16– 05–2014P). Will (FEMA Docket No.: B–1654). Indiana: Delaware (FEMA Docket No.: B– 1646). City of Muncie (16–05– 1816P). Delaware (FEMA Docket No.: B– 1646). City of Muncie (16–05– 2551P). Delaware (FEMA Docket No.: B– 1646). Town of Yorktown (16–05– 2551P). Kansas: Johnson (FEMA Docket No.: B– 1641). City of Edgerton (16–07– 1285X). Johnson (FEMA Docket No.: B– 1641). City of Gardner (16–07– 1285X). Johnson (FEMA Docket No.: B– 1654). City of Mission Hills (16–07– 0831P). Johnson (FEMA Docket No.: B– 1654). City of Mission Woods (16– 07–0831P). Johnson (FEMA Docket No.: B– 1641). Unincorporated Areas of Johnson County (16–07– 1285X). City of Lyons (16–07– 1283P). Rice (FEMA Docket No.: B–1646). Kentucky: Fayette (FEMA Docket No.: B–1654). Minnesota: Anoka (FEMA Docket No.: B–1654). mstockstill on DSK3G9T082PROD with NOTICES Clay (FEMA Docket No.: B–1646). Lexington-Fayette Urban County Government (16– 04–4411P). City of Lino Lakes (16–05– 3555P). City of Moorhead (16–05– 3467P). Nebraska: Lincoln (FEMA Docket No.: B–1646). City of North Platte (16–07– 0952P). Nevada: Douglas (FEMA Docket No.: B–1653). Unincorporated Areas of Douglas County (16– 09–1787X). VerDate Sep<11>2014 17:12 Mar 15, 2017 Jkt 241001 14027 Chief executive officer of community Community map repository Effective date of modification The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. The Honorable Lawrence M. Walsh, County Executive, Will County, 302 North Chicago Street, Joliet, IL 60432. The Honorable Lawrence M. Walsh, County Executive, Will County, Will County Office Building, 302 North Chicago Street, Joliet, IL 60432. Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Oct. 31, 2016 .......... 170695 Land Use Department, 58 East Clinton Street Suite 100, Joliet, IL 60432. Land Use Department, 58 East Clinton Street, Suite 100, Joliet, IL 60432. Nov. 7, 2016 ........... 170695 Dec. 8, 2016 ........... 170695 The Honorable Dennis Tyler, Mayor, City of Muncie, City Hall, 300 North High Street, 3rd Floor, Muncie, IN 47342. The Honorable Dennis Tyler, Mayor, City of Muncie, City Hall, 300 North High Street, 3rd Floor, Muncie, IN 47305. The Honorable Rich Lee, President, Town of Yorktown, 9800 West Smith Street, Yorktown, IN 47396. Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305. Delaware County Building, 100 West Main Street, Room 206, Muncie, IN 47305. Town Hall, 9800 West Smith Street, Yorktown, IN 47396. Nov. 10, 2016 ......... 180053 Oct. 14, 2016 .......... 180053 Oct. 14, 2016 .......... 180361 The Honorable Donald B. Roberts, Mayor, City of Edgerton, 404 East Nelson Street, P.O. Box 255, Edgerton, KS 66021. The Honorable Chris C. Morrow, Mayor, City of Gardner, 420 North Cherry Street, Gardner, KS 66030. The Honorable Richard Boeshaar, Mayor, City of Mission Hills, 6300 State Line Road, Mission Hills, KS 66208. The Honorable Robert Tietze, Mayor, City of Mission Woods, The Westwood City Hall, 4700 Rainbow Boulevard, Westwood, KS 66205. The Honorable Ed Eilert, Chairman, Johnson County, 111 South Cherry Street, Suite 3300, Olathe, KS 66061. City Hall, 404 East Nelson Street, Edgerton, KS 66021. Oct. 10, 2016 .......... 200162 City Hall, 120 East Main Street, Gardner, KS 66030. Oct. 10, 2016 .......... 200164 City Hall, 6300 State Line Road, Mission Hills, KS 66208. Dec. 21, 2016 ......... 200171 City Hall, 4700 Rainbow Boulevard, Westwood, KS 66205. Dec. 21, 2016 ......... 200172 County Courthouse Planning Office, 111 South Cherry Street, Suite 3500, Olathe, KS 66061. City Hall, 201 West Main Street, Lyons, KS 67554. Oct. 10, 2016 .......... 200159 Nov. 4, 2016 ........... 200295 Lexington-Fayette Urban County Government, 200 East Main Street 12th Floor Government Center, Lexington, KY 40507. Dec. 14, 2016 ......... 210067 City Hall, 600 Town Center Parkway, Lino Lakes, MN 55014. Dec. 21, 2016 ......... 270015 City Hall, 500 Center Avenue, Moorhead, MN 56561. Nov. 11, 2016 ......... 275244 City Hall, 211 West 3rd Street, North Platte, NE 69101. Oct. 26, 2016 .......... 310143 Douglas County Public Works Department, 1615 8th Street, Minden, NV 89423. Dec. 15, 2016 ......... 320008 The Honorable Michael Young, Mayor, City of Lyons, 201 West Main Street, P.O. Box 808, Lyons, KS 67554. The Honorable Jim Gray, Mayor, City of Lexington, 200 East Main Street, Lexington, KY 40507. The Honorable Jeff Reinert, Mayor, City of Lino Lakes, 600 Town Center Parkway, Lino Lakes, MN 55014. The Honorable Del Rae Williams, Mayor, City of Moorhead, Moorhead City Hall, 500 Center Avenue, Moorhead, MN 56561. The Honorable Dwight Livingston, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101. The Honorable Doug N. Johnson, Chairman, Board of Supervisors, Douglas County, P.O. Box 218, Minden, NV 89423. PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 E:\FR\FM\16MRN1.SGM 16MRN1 Community No. 14028 Federal Register / Vol. 82, No. 50 / Thursday, March 16, 2017 / Notices State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification New Jersey: Monmouth (FEMA Docket No.: B–1646). Borough of Highlands (16–02– 0850P). Highlands Borough Hall, 171 Bay Avenue, Highlands, NJ 07732. Nov. 28, 2016 ......... 345297 New York: Dutchess (FEMA Docket No.: B–1619) Town of Wappinger (16–02– 0187P). Town Hall, 20 Middlebush Road, Wappinger Falls, NY 12590. Sep. 2, 2016 ........... 361387 Oregon: Jackson (FEMA Docket No.: B–1654). Unincorporated Areas of Jackson County (16–10– 0826P). City of Newport News (16–03– 0266P). The Honorable Frank Nolan, Mayor, Borough of Highlands, Administrative Offices, 42 Shore Drive, Highlands, NJ 07732. The Honorable Lori A. Jiava, Supervisor, Town of Wappinger, Town Hall, 20 Middlebush Road, Wappinger Falls, NY 12590. The Honorable Rick Dyer, Commissioner, Jackson County, 10 South Oakdale Avenue Room 214, Medford, OR 97501. Jackson County Roads Parks and Planning Services, 10 South Oakdale Avenue, Medford, OR 97501. Department of Engineering, 2400 Washington Avenue, Newport News, VA 23607. Dec. 13, 2016 ......... 415589 Nov. 4, 2016 ........... 510103 The Honorable Paul R. Soglin, Mayor, City of Madison, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703. The Honorable Kurt Sonnentag, Mayor, City of Middleton, 7426 Hubbard Avenue, Middleton, WI 53562. Mr. Joe Parisi, County Executive, Dane County, City County Building, 210 Martin Luther King Jr. Boulevard, Room 421, Madison, WI 53703. Mr. Gregg Moore, County Board Chair, Eau Claire County, 721 Oxford Avenue, Eau Claire, WI 54703. City Hall, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703. Oct. 27, 2016 .......... 550083 City Hall, 7426 Hubbard Avenue, Middleton, WI 53562. Oct. 28, 2016 .......... 550087 City County Building, 210 Martin Luther King Jr. Boulevard, Room 116, Madison, WI 53703. Oct. 27, 2016 .......... 550077 Eau Claire County Courthouse, 721 Oxford Avenue, Eau Claire, WI 54703. Oct. 26, 2016 .......... 555552 Mr. Edward Kubicki, County Board Supervisor, Kenosha County, Administrative Building, 1010 56th Street, Kenosha, WI 53140. Kenosha County Department of Planning and Development, 19600 75th Street, Kenosha, WI 53140. Oct. 25, 2016 .......... 550523 Virginia: Independent City (FEMA Docket No.: B–1646). Wisconsin: Dane (FEMA Docket No.: B–1646). The Honorable McKinley L. Price, Mayor, City of Newport News, City Council, 2400 Washington Avenue, Newport News, VA 23607. City of Madison (16–05– 3204P). Dane (FEMA Docket No.: B–1654). City of Middleton (16–05– 2081P). Dane (FEMA Docket No.: B–1646). Unincorporated Areas of Dane County (16– 05–3204P). Eau Claire (FEMA Docket No.: B– 1646). Unincorporated Areas of Eau Claire County (16–05– 4739X). Unincorporated Areas of Kenosha County (16–05– 2093P). Kenosha (FEMA Docket No.: B– 1646). [FR Doc. 2017–04884 Filed 3–15–17; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [LLWY–957000–17–L13100000–PP0000] Filing of Plats of Survey, Wyoming Bureau of Land Management, Interior. ACTION: Notice. AGENCY: The Bureau of Land Management (BLM) is scheduled to file plats of survey 30 calendar days from the date of this publication in the BLM Wyoming State Office, Cheyenne, Wyoming. The surveys, which were executed at the request of the U.S. Forest Service and the BLM, are necessary for the management of these lands. The lands surveyed are: The plat and field notes representing the dependent resurvey of a portion of mstockstill on DSK3G9T082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:12 Mar 15, 2017 Jkt 241001 the north boundary and portions of the subdivisional lines, and the survey of the subdivision of section 3, Township 27 North, Range 71 West, Sixth Principal Meridian, Wyoming, Group No. 943, were accepted on December 13, 2016. The plat and field notes representing the dependent resurvey of a portion of the 1963–65 adjusted original meanders of the left bank of the Snake River, Township 41 North, Range 117 West, Sixth Principal Meridian, Wyoming, Group No. 946, were accepted on January 13, 2017. DATES: Protests must be received by the BLM by April 17, 2017. ADDRESSES: You may submit written protests to the Wyoming State Director at WY957, Bureau of Land Management, 5353 Yellowstone Road, P.O. Box 1828, Cheyenne, Wyoming 82003. FOR FURTHER INFORMATION CONTACT: Wyoming Cadastral Survey at 307–775– 6222. Persons who use a telecommunications device for the deaf PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 Community No. may call the Federal Relay Service (FRS) at 1–800–877–8339 to contact this office during normal business hours. The FRS is available 24 hours a day, 7 days a week, to leave a message or question with this office. You will receive a reply during normal business hours. SUPPLEMENTARY INFORMATION: A person or party who wishes to protest either of the above surveys must file a written notice within 30 calendar days from the date of this publication with the Wyoming State Director, Bureau of Land Management, at the above address, stating that they wish to protest. A statement of reasons for the protest may be filed with the notice of protest and must be filed with the Wyoming State Director within 30 calendar days after the protest is filed. If a protest against the survey is received prior to the date of official filing, the filing will be stayed pending consideration of the protest. A plat will not be officially filed until the day after all protests have been dismissed or otherwise resolved. E:\FR\FM\16MRN1.SGM 16MRN1

Agencies

[Federal Register Volume 82, Number 50 (Thursday, March 16, 2017)]
[Notices]
[Pages 14023-14028]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-04884]


=======================================================================
-----------------------------------------------------------------------

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: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA)

[[Page 14024]]

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: February 16, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                           Chief executive officer of      Community map                                      Community
         State and county           Location and case No.           community               repository       Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
  Maricopa (FEMA Docket No.: B-     City of Tempe (15-09-  The Honorable Mark          Floodplain and Land   Oct. 14, 2016.................       040054
   1640).                            2888P).                Mitchell, Mayor, City of    Services, 31 East
                                                            Tempe, P.O. Box 5002,       5th Street, Tempe,
                                                            Tempe, AZ 85281.            AZ 85284.
  Maricopa (FEMA Docket No.: B-     Town of Wickenburg     The Honorable John Cook,    Town Hall, 155 North  Oct. 28, 2016.................       040056
   1640).                            (16-09-0814P).         Mayor, Town of              Tegner Street,
                                                            Wickenburg, 155 North       Wickenburg, AZ
                                                            Tegner Street Suite A,      85390.
                                                            Wickenburg, AZ 85390.
  Maricopa (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Clint L.      Flood Control         Oct. 14, 2016.................       040037
   1640).                            of Maricopa County     Hickman, Chairman, Board    District of
                                     (15-09-2075P).         of Supervisors, Maricopa    Maricopa County,
                                                            County, 301 West            2801 West Durango
                                                            Jefferson Street 10th       Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.   85009.
  Maricopa (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Clint L.      Flood Control         Oct. 28, 2016.................       040037
   1640).                            of Maricopa County     Hickman, Chairman, Board    District of
                                     (16-09-0814P).         of Supervisors, Maricopa    Maricopa County,
                                                            County, 301 West            2801 West Durango
                                                            Jefferson Street 10th       Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.   85009.
  Pima (FEMA Docket No.: B-1653)..  City of Tucson (15-09- The Honorable Jonathan      Planning and          Nov. 9, 2016..................       040076
                                     2903P).                Rothschild, Mayor, City     Development
                                                            of Tucson, City Hall, 255   Services, 201 North
                                                            West Alameda Street 10th    Stone Avenue, 1st
                                                            Floor, Tucson, AZ 85701.    Floor, Tucson, AZ
                                                                                        85701.
  Pima (FEMA Docket No.: B-1653)..  City of Tucson, (16-   The Honorable Jonathan      Planning and          Dec. 14, 2016.................       040076
                                     09-0706P).             Rothschild, Mayor, City     Development
                                                            of Tucson, City Hall, 255   Services, 201 North
                                                            West Alameda Street 10th    Stone Avenue, 1st
                                                            Floor, Tucson, AZ 85701.    Floor Tucson, AZ
                                                                                        85701.
  Pima (FEMA Docket No.: B-1653)..  Town of Marana (15-09- The Honorable Ed Honea,     Pima County Flood     Nov. 9, 2016..................       040118
                                     2320P).                Mayor, Town of Marana,      Control District,
                                                            11555 West Civic Center     201 North Stone
                                                            Drive, Marana, AZ 85653.    Avenue, 9th Floor,
                                                                                        Tucson, AZ 85701.

[[Page 14025]]

 
  Pima (FEMA Docket No.: B-1640)..  Unincorporated Areas   The Honorable Sharon        Pima County Regional  Oct. 6, 2016..................       040073
                                     of Pima County (16-    Bronson, Chair, Board of    Flood Control
                                     09-1464P).             Supervisors, Pima County,   District, 201 North
                                                            130 West Congress Street    Stone Avenue, 9th
                                                            11th Floor, Tucson, AZ      Floor, Tucson, AZ
                                                            85701.                      85701.
California:
  Los Angeles (FEMA Docket No.: B-  City of Los Angeles    The Honorable Eric          Department of Public  Nov. 2, 2016..................       060137
   1653).                            (16-09-0471P).         Garcetti, Mayor, City of    Works, Bureau of
                                                            Los Angeles, 200 North      Engineering, 1149
                                                            Spring Street, Room 303,    South Broadway,
                                                            Los Angeles, CA 90012.      Suite 700, Los
                                                                                        Angeles, CA 90015.
  Los Angeles (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Hilda L.      County of Los         Nov. 2, 2016..................       065043
   1653).                            of Los Angeles         Solis, Chair, Board of      Angeles, Department
                                     County (16-09-0471P).  Supervisors, Los Angeles    of Public Works,
                                                            County, Kenneth Hahn Hall   Annex Building, 900
                                                            of Administration, 500      South Fremont
                                                            West Temple Street Room     Avenue, 3rd Floor,
                                                            856, Los Angeles, CA        Alhambra, CA 91803.
                                                            90012.
  Napa (FEMA Docket No.: B-1653)..  Town of Yountville     The Honorable John F.       Town Hall, 6550       Dec. 27, 2016.................       060209
                                     (16-09-2592X).         Dunbar, Mayor, Town of      Yount Street,
                                                            Yountville, 6550 Yount      Yountville, CA
                                                            Street, Yountville, CA      94599.
                                                            94599.
  Orange (FEMA Docket No.: B-1653)  City of Irvine (16-09- The Honorable Steven S.     City Hall, 1 Civic    Dec. 9, 2016..................       060222
                                     1326P).                Choi, Ph.D., Mayor, City    Center Plaza,
                                                            of Irvine, 1 Civic Center   Irvine, CA 92606.
                                                            Plaza, Irvine, CA 92606.
  Orange (FEMA Docket No.: B-1653)  Unincorporated Areas   The Honorable Lisa A.       Orange County Flood   Dec. 9, 2016..................       060212
                                     of Orange County (16-  Bartlett, Chair, Board of   Control Division,
                                     09-1326P).             Supervisors, Orange         300 North Flower
                                                            County, 333 West Santa      Street, Santa Ana,
                                                            Ana Boulevard, Santa Ana,   CA 92703.
                                                            CA 92701.
  Riverside (FEMA Docket No.: B-    City of Moreno Valley  The Honorable Yxstian       City Hall, 14177      Dec. 16, 2016.................       065074
   1653).                            (16-09-0597P).         Gutierrez, Mayor, City of   Frederick Street,
                                                            Moreno Valley, 14177        Moreno Valley, CA
                                                            Frederick Street, Moreno    92552.
                                                            Valley, CA 92552.
  Riverside (FEMA Docket No.: B-    City of Murrieta (16-  The Honorable Randon Lane,  Public Works and      Oct. 11, 2016.................       060751
   1640).                            09-1601P).             Mayor, City of Murrieta,    Engineering, 26442
                                                            1 Town Square, Murrieta,    Beckman Court,
                                                            CA 92562.                   Murrieta, CA 92562.
  Riverside (FEMA Docket No.: B-    City of Temecula (16-  The Honorable Michael S.    City Hall, 41000      Oct. 11, 2016.................       060742
   1640).                            09-1601P).             Naggar, Mayor, City of      Main Street,
                                                            Temecula, 41000 Main        Temecula, CA 92590.
                                                            Street, Temecula, CA
                                                            92590.
  Sacramento (FEMA Docket No.: B-   City of Elk Grove (15- The Honorable Gary Davis,   Public Works          Nov. 10, 2016.................       060767
   1653).                            09-1862P).             Mayor, City of Elk Grove,   Department, 8401
                                                            City Hall, 8401 Laguna      Laguna Palms Way,
                                                            Palms Way, Elk Grove, CA    Elk Grove, CA 95758.
                                                            95758.
  San Diego (FEMA Docket No.: B-    City of San Diego (16- The Honorable Kevin L.      Development Services  Dec. 1, 2016..................       060295
   1653).                            09-1837P).             Faulconer, Mayor, City of   Department, 1222
                                                            San Diego, 202 C Street,    1st Avenue, 3rd
                                                            11th Floor, San Diego, CA   Floor MS 301, San
                                                            92101.                      Diego, CA 92101.
  San Diego (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Ron Roberts,  Department of Public  Nov. 14, 2016.................       060284
   1653).                            of San Diego County    Chairman, Board of          Works, Flood
                                     (16-09-0707P).         Supervisors, San Diego      Control, 5510
                                                            County, 1600 Pacific        Overland Avenue,
                                                            Highway Room 335, San       Suite 410, San
                                                            Diego, CA 92101.            Diego, CA 92123.
  Shasta (FEMA Docket No.: B-1653)  Unincorporated Areas   The Honorable Pam           Shasta County Public  Oct. 31, 2016.................       060358
                                     of Shasta County (16-  Giacomini, Chair, Board     Works Department,
                                     09-0884P).             of Supervisors, Shasta      1855 Placer Street,
                                                            County, 1450 Court          Redding, CA 96001.
                                                            Street, Suite 308B,
                                                            Redding, CA 96001.
Colorado:
  Eagle (FEMA Docket No.: B-1654).  Unincorporated Areas   The Honorable Brent         Eagle County          Nov. 25, 2016.................       080051
                                     of Eagle County (16-   McFall, County Manager,     Building,
                                     08-0199P).             Eagle County, 550           Engineering
                                                            Broadway Street, Eagle,     Department, 500
                                                            CO 81631.                   Broadway Street,
                                                                                        Eagle, CO 81631.
  Pitkin (FEMA Docket No.: B-1654)  Town of Basalt (16-08- The Honorable Jacque        Town Hall, 101        Nov. 25, 2016.................       080052
                                     0199P).                Whitsitt, Mayor, Town of    Midland Avenue,
                                                            Basalt, Basalt Town Hall,   Basalt, CO 81621.
                                                            101 Midland Avenue,
                                                            Basalt, CO 81621.
  Pitkin (FEMA Docket No.: B-1654)  Unincorporated Areas   The Honorable Jon Peacock,  Pitkin County, GIS    Nov. 25, 2016.................       080287
                                     of Pitkin County (16-  County Manager, Pitkin      Department, City
                                     08-0199P).             County, 530 East Main       Hall, 130 South
                                                            Street, 3rd Floor, Aspen,   Galena Street,
                                                            CO 81611.                   Aspen, CO 81611.
  Teller (FEMA Docket No.: B-1646)  City of Woodland Park  The Honorable Neil Levy,    City Hall, 220 West   Nov. 3, 2016..................       080175
                                     (16-08-0585P).         Mayor, City of Woodland     South Avenue,
                                                            Park, City Hall, 220 West   Woodland Park, CO
                                                            South Avenue, Woodland      80866.
                                                            Park, CO 80866.

[[Page 14026]]

 
Idaho:
  Bonneville (FEMA Docket No.: B-   City of Ammon (16-10-  The Honorable Dana          City Hall, 2135       Nov. 18, 2016.................       160028
   1646).                            0506P).                Kirkham, Mayor, City of     South Ammon Road,
                                                            Ammon, City Hall, 2135      Ammon, ID 83406.
                                                            South Ammon Road, Ammon,
                                                            ID 83406.
  Bonneville (FEMA Docket No.: B-   Unincorporated Areas   Mr. Roger Christensen,      Bonneville County     Nov. 18, 2016.................       160027
   1646).                            of Bonneville County   Chairman, Bonneville        Courthouse, 605
                                     (16-10-0506P).         County Board of             North Capital
                                                            Commissioners, 605 North    Avenue, Idaho
                                                            Capital Avenue, Idaho       Falls, ID 83402.
                                                            Falls, ID 83402.
  Kootenai (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Dan Green,    Assessors             Dec. 9, 2016..................       160076
   1654).                            of Kootenai County     Chairman, Board of County   Department,
                                     (16-10-0771P).         Commissioners, Main         Kootenai County
                                                            County Administration       Court House, 451
                                                            Building, 451 Government    Government Way,
                                                            Way, Coeur d'Alene, ID      Coeur d'Alene, ID
                                                            83814.                      83814.
Illinois:
  Cook (FEMA Docket No.: B-1654)..  City of Des Plaines    The Honorable Matthew J.    Civic Center, 1420    Nov. 25, 2016.................       170081
                                     (16-05-0956P).         Bogusz, Mayor, City of      Miner Street, 5th
                                                            Des Plaines, 1420 Miner     Floor, Des Plaines,
                                                            Street, Des Plaines, IL     IL 60016.
                                                            60016.
  Cook (FEMA Docket No.: B-1654)..  Village of Rosemont    The Honorable Bradley A.    Department of Public  Nov. 25, 2016.................       170156
                                     (16-05-0956P).         Stephens, Village           Works, 7048 North
                                                            President, Village of       Barry Street,
                                                            Rosemont, 9501 West Devon   Rosemont, IL 60018.
                                                            Avenue, Rosemont, IL
                                                            60018.
  Cook and DuPage (FEMA Docket      City of Chicago (16-   The Honorable Rahm          Department of         Nov. 25, 2016.................       170074
   No.: B-1654).                     05-0956P).             Emanuel, Mayor, City of     Buildings,
                                                            Chicago, City Hall, 121     Stormwater
                                                            North LaSalle Street,       Management, 121
                                                            Room 406, Chicago, IL       North LaSalle
                                                            60602.                      Street, Room 906,
                                                                                        Chicago, IL 60602.
  DuPage (FEMA Docket No.: B-1654)  Village of             The Honorable Frank Soto,   Village Hall, 12      Nov. 25, 2016.................       170200
                                     Bensenville (16-05-    Village President,          South Center
                                     0956P).                Village of Bensenville,     Street,
                                                            12 South Center Street,     Bensenville, IL
                                                            Bensenville, IL 60106.      60106.
  DuPage (FEMA Docket No.: B-1654)  Village of Elk Grove   The Honorable Craig B.      Engineering and       Nov. 25, 2016.................       170088
                                     Village (16-05-        Johnson, Mayor, Village     Community
                                     0956P).                of Elk Grove Village, 901   Development
                                                            Wellington Avenue, Elk      Department, 901
                                                            Grove Village, IL 60007.    Wellington Avenue,
                                                                                        Elk Grove Village,
                                                                                        IL 60007.
  Lake (FEMA Docket No.: B-1654)..  City of North Chicago  The Honorable Leon          City Hall, 1850       Dec. 16, 2016.................       170384
                                     (16-05-3391P).         Rockingham, Jr., Mayor,     Lewis Avenue, North
                                                            City of North Chicago,      Chicago, IL 60064.
                                                            1850 Lewis Avenue, North
                                                            Chicago, IL 60064.
  Whiteside (FEMA Docket No.: B-    City of Morrison (16-  The Honorable R. Everett    City Hall, 200 West   Oct. 19, 2016.................       170691
   1641).                            05-2654P).             Pannier, Mayor, City of     Main Street,
                                                            Morrison, 200 West Main     Morrison, IL 61270.
                                                            Street, Morrison, IL
                                                            61270.
  Whiteside (FEMA Docket No.: B-    Unincorporated Areas   The Honorable James C.      County Courthouse,    Oct. 19, 2016.................       170687
   1641).                            of Whiteside County    Duffy, Chairman,            200 East Knox
                                     (16-05-2654P).         Whiteside County Board,     Street, Morrison,
                                                            200 East Knox Street,       IL 61270.
                                                            Morrison, IL 61270.
  Will (FEMA Docket No.: B-1646)..  City of Lockport (15-  The Honorable Steven        Public Works and      Oct. 31, 2016.................       170703
                                     05-2936P).             Streit, Mayor, City of      Engineering, 17112
                                                            Lockport, 222 East 9th      South Prime
                                                            Street, Lockport, IL        Boulevard,
                                                            60441.                      Lockport, IL 60441.
  Will (FEMA Docket No.: B-1641)..  City of Lockport (16-  The Honorable Steven        Public Works and      Oct. 3, 2016..................       170703
                                     05-2927P).             Streit, Mayor, City of      Engineering, 17112
                                                            Lockport, 222 East 9th      South Prime
                                                            Street, Lockport, IL        Boulevard,
                                                            60441.                      Lockport, IL 60441.
  Will (FEMA Docket No.: B-1646)..  City of Naperville     The Honorable Steve         City Hall, 400 South  Nov. 7, 2016..................       170213
                                     (15-05-5882P).         Chirico, Mayor, City of     Eagle Street,
                                                            Naperville, 400 South       Naperville, IL
                                                            Eagle Street, Naperville,   60540.
                                                            IL 60540.
  Will (FEMA Docket No.: B-1654)..  City of Naperville     The Honorable Steve         City Hall, 400 South  Dec. 8, 2016..................       170213
                                     (16-05-2014P).         Chirico, Mayor, City of     Eagle Street,
                                                            Naperville, 400 South       Naperville, IL
                                                            Eagle Street, Naperville,   60540.
                                                            IL 60540.
  Will (FEMA Docket No.: B-1654)..  Village of Mokena (15- The Honorable Frank A.      Village Hall, 11004   Nov. 18, 2016.................       170705
                                     05-1059P).             Fleischer, Village          Carpenter Street,
                                                            President, Village of       Mokena, IL 60448.
                                                            Mokena, 11004 Carpenter
                                                            Street, Mokena, IL 60448.
  Will (FEMA Docket No.: B-1654)..  Unincorporated Areas   The Honorable Lawrence M.   Land Use Department,  Nov. 18, 2016.................       170695
                                     of Will County (15-    Walsh, County Executive,    58 East Clinton
                                     05-1059P).             Will County, Will County    Street, Suite 100,
                                                            Office Building, 302        Joliet, IL 60432.
                                                            North Chicago Street,
                                                            Joliet, IL 60432.

[[Page 14027]]

 
  Will (FEMA Docket No.: B-1646)..  Unincorporated Areas   The Honorable Lawrence M.   Land Use Department,  Oct. 31, 2016.................       170695
                                     of Will County (15-    Walsh, County Executive,    58 East Clinton
                                     05-2936P).             Will County, Will County    Street, Suite 100,
                                                            Office Building, 302        Joliet, IL 60432.
                                                            North Chicago Street,
                                                            Joliet, IL 60432.
  Will (FEMA Docket No.: B-1646)..  Unincorporated Areas   The Honorable Lawrence M.   Land Use Department,  Nov. 7, 2016..................       170695
                                     of Will County (15-    Walsh, County Executive,    58 East Clinton
                                     05-5882P).             Will County, 302 North      Street Suite 100,
                                                            Chicago Street, Joliet,     Joliet, IL 60432.
                                                            IL 60432.
  Will (FEMA Docket No.: B-1654)..  Unincorporated Areas   The Honorable Lawrence M.   Land Use Department,  Dec. 8, 2016..................       170695
                                     of Will County (16-    Walsh, County Executive,    58 East Clinton
                                     05-2014P).             Will County, Will County    Street, Suite 100,
                                                            Office Building, 302        Joliet, IL 60432.
                                                            North Chicago Street,
                                                            Joliet, IL 60432.
Indiana:
  Delaware (FEMA Docket No.: B-     City of Muncie (16-05- The Honorable Dennis        Delaware County       Nov. 10, 2016.................       180053
   1646).                            1816P).                Tyler, Mayor, City of       Building, 100 West
                                                            Muncie, City Hall, 300      Main Street, Room
                                                            North High Street, 3rd      206, Muncie, IN
                                                            Floor, Muncie, IN 47342.    47305.
  Delaware (FEMA Docket No.: B-     City of Muncie (16-05- The Honorable Dennis        Delaware County       Oct. 14, 2016.................       180053
   1646).                            2551P).                Tyler, Mayor, City of       Building, 100 West
                                                            Muncie, City Hall, 300      Main Street, Room
                                                            North High Street, 3rd      206, Muncie, IN
                                                            Floor, Muncie, IN 47305.    47305.
  Delaware (FEMA Docket No.: B-     Town of Yorktown (16-  The Honorable Rich Lee,     Town Hall, 9800 West  Oct. 14, 2016.................       180361
   1646).                            05-2551P).             President, Town of          Smith Street,
                                                            Yorktown, 9800 West Smith   Yorktown, IN 47396.
                                                            Street, Yorktown, IN
                                                            47396.
Kansas:
  Johnson (FEMA Docket No.: B-      City of Edgerton (16-  The Honorable Donald B.     City Hall, 404 East   Oct. 10, 2016.................       200162
   1641).                            07-1285X).             Roberts, Mayor, City of     Nelson Street,
                                                            Edgerton, 404 East Nelson   Edgerton, KS 66021.
                                                            Street, P.O. Box 255,
                                                            Edgerton, KS 66021.
  Johnson (FEMA Docket No.: B-      City of Gardner (16-   The Honorable Chris C.      City Hall, 120 East   Oct. 10, 2016.................       200164
   1641).                            07-1285X).             Morrow, Mayor, City of      Main Street,
                                                            Gardner, 420 North Cherry   Gardner, KS 66030.
                                                            Street, Gardner, KS 66030.
  Johnson (FEMA Docket No.: B-      City of Mission Hills  The Honorable Richard       City Hall, 6300       Dec. 21, 2016.................       200171
   1654).                            (16-07-0831P).         Boeshaar, Mayor, City of    State Line Road,
                                                            Mission Hills, 6300 State   Mission Hills, KS
                                                            Line Road, Mission Hills,   66208.
                                                            KS 66208.
  Johnson (FEMA Docket No.: B-      City of Mission Woods  The Honorable Robert        City Hall, 4700       Dec. 21, 2016.................       200172
   1654).                            (16-07-0831P).         Tietze, Mayor, City of      Rainbow Boulevard,
                                                            Mission Woods, The          Westwood, KS 66205.
                                                            Westwood City Hall, 4700
                                                            Rainbow Boulevard,
                                                            Westwood, KS 66205.
  Johnson (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Ed Eilert,    County Courthouse     Oct. 10, 2016.................       200159
   1641).                            of Johnson County      Chairman, Johnson County,   Planning Office,
                                     (16-07-1285X).         111 South Cherry Street,    111 South Cherry
                                                            Suite 3300, Olathe, KS      Street, Suite 3500,
                                                            66061.                      Olathe, KS 66061.
  Rice (FEMA Docket No.: B-1646)..  City of Lyons (16-07-  The Honorable Michael       City Hall, 201 West   Nov. 4, 2016..................       200295
                                     1283P).                Young, Mayor, City of       Main Street, Lyons,
                                                            Lyons, 201 West Main        KS 67554.
                                                            Street, P.O. Box 808,
                                                            Lyons, KS 67554.
Kentucky: Fayette (FEMA Docket      Lexington-Fayette      The Honorable Jim Gray,     Lexington-Fayette     Dec. 14, 2016.................       210067
 No.: B-1654).                       Urban County           Mayor, City of Lexington,   Urban County
                                     Government (16-04-     200 East Main Street,       Government, 200
                                     4411P).                Lexington, KY 40507.        East Main Street
                                                                                        12th Floor
                                                                                        Government Center,
                                                                                        Lexington, KY 40507.
Minnesota:
  Anoka (FEMA Docket No.: B-1654).  City of Lino Lakes     The Honorable Jeff          City Hall, 600 Town   Dec. 21, 2016.................       270015
                                     (16-05-3555P).         Reinert, Mayor, City of     Center Parkway,
                                                            Lino Lakes, 600 Town        Lino Lakes, MN
                                                            Center Parkway, Lino        55014.
                                                            Lakes, MN 55014.
  Clay (FEMA Docket No.: B-1646)..  City of Moorhead (16-  The Honorable Del Rae       City Hall, 500        Nov. 11, 2016.................       275244
                                     05-3467P).             Williams, Mayor, City of    Center Avenue,
                                                            Moorhead, Moorhead City     Moorhead, MN 56561.
                                                            Hall, 500 Center Avenue,
                                                            Moorhead, MN 56561.
Nebraska: Lincoln (FEMA Docket      City of North Platte   The Honorable Dwight        City Hall, 211 West   Oct. 26, 2016.................       310143
 No.: B-1646).                       (16-07-0952P).         Livingston, Mayor, City     3rd Street, North
                                                            of North Platte, 211 West   Platte, NE 69101.
                                                            3rd Street, North Platte,
                                                            NE 69101.
Nevada: Douglas (FEMA Docket No.:   Unincorporated Areas   The Honorable Doug N.       Douglas County        Dec. 15, 2016.................       320008
 B-1653).                            of Douglas County      Johnson, Chairman, Board    Public Works
                                     (16-09-1787X).         of Supervisors, Douglas     Department, 1615
                                                            County, P.O. Box 218,       8th Street, Minden,
                                                            Minden, NV 89423.           NV 89423.

[[Page 14028]]

 
New Jersey: Monmouth (FEMA Docket   Borough of Highlands   The Honorable Frank Nolan,  Highlands Borough     Nov. 28, 2016.................       345297
 No.: B-1646).                       (16-02-0850P).         Mayor, Borough of           Hall, 171 Bay
                                                            Highlands, Administrative   Avenue, Highlands,
                                                            Offices, 42 Shore Drive,    NJ 07732.
                                                            Highlands, NJ 07732.
New York: Dutchess (FEMA Docket     Town of Wappinger (16- The Honorable Lori A.       Town Hall, 20         Sep. 2, 2016..................       361387
 No.: B-1619)                        02-0187P).             Jiava, Supervisor, Town     Middlebush Road,
                                                            of Wappinger, Town Hall,    Wappinger Falls, NY
                                                            20 Middlebush Road,         12590.
                                                            Wappinger Falls, NY 12590.
Oregon: Jackson (FEMA Docket No.:   Unincorporated Areas   The Honorable Rick Dyer,    Jackson County Roads  Dec. 13, 2016.................       415589
 B-1654).                            of Jackson County      Commissioner, Jackson       Parks and Planning
                                     (16-10-0826P).         County, 10 South Oakdale    Services, 10 South
                                                            Avenue Room 214, Medford,   Oakdale Avenue,
                                                            OR 97501.                   Medford, OR 97501.
Virginia: Independent City (FEMA    City of Newport News   The Honorable McKinley L.   Department of         Nov. 4, 2016..................       510103
 Docket No.: B-1646).                (16-03-0266P).         Price, Mayor, City of       Engineering, 2400
                                                            Newport News, City          Washington Avenue,
                                                            Council, 2400 Washington    Newport News, VA
                                                            Avenue, Newport News, VA    23607.
                                                            23607.
Wisconsin:
  Dane (FEMA Docket No.: B-1646)..  City of Madison (16-   The Honorable Paul R.       City Hall, 210        Oct. 27, 2016.................       550083
                                     05-3204P).             Soglin, Mayor, City of      Martin Luther King
                                                            Madison, 210 Martin         Jr. Boulevard, Room
                                                            Luther King Jr.             403, Madison, WI
                                                            Boulevard, Room 403,        53703.
                                                            Madison, WI 53703.
  Dane (FEMA Docket No.: B-1654)..  City of Middleton (16- The Honorable Kurt          City Hall, 7426       Oct. 28, 2016.................       550087
                                     05-2081P).             Sonnentag, Mayor, City of   Hubbard Avenue,
                                                            Middleton, 7426 Hubbard     Middleton, WI 53562.
                                                            Avenue, Middleton, WI
                                                            53562.
  Dane (FEMA Docket No.: B-1646)..  Unincorporated Areas   Mr. Joe Parisi, County      City County           Oct. 27, 2016.................       550077
                                     of Dane County (16-    Executive, Dane County,     Building, 210
                                     05-3204P).             City County Building, 210   Martin Luther King
                                                            Martin Luther King Jr.      Jr. Boulevard, Room
                                                            Boulevard, Room 421,        116, Madison, WI
                                                            Madison, WI 53703.          53703.
  Eau Claire (FEMA Docket No.: B-   Unincorporated Areas   Mr. Gregg Moore, County     Eau Claire County     Oct. 26, 2016.................       555552
   1646).                            of Eau Claire County   Board Chair, Eau Claire     Courthouse, 721
                                     (16-05-4739X).         County, 721 Oxford          Oxford Avenue, Eau
                                                            Avenue, Eau Claire, WI      Claire, WI 54703.
                                                            54703.
  Kenosha (FEMA Docket No.: B-      Unincorporated Areas   Mr. Edward Kubicki, County  Kenosha County        Oct. 25, 2016.................       550523
   1646).                            of Kenosha County      Board Supervisor, Kenosha   Department of
                                     (16-05-2093P).         County, Administrative      Planning and
                                                            Building, 1010 56th         Development, 19600
                                                            Street, Kenosha, WI 53140.  75th Street,
                                                                                        Kenosha, WI 53140.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2017-04884 Filed 3-15-17; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.