Changes in Flood Hazard Determinations, 23051-23055 [2017-10194]

Download as PDF Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices 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 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 SUPPLEMENTARY INFORMATION: Community 23051 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: April 25, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. I. Watershed-Based Studies Community map repository address Brandywine-Christina Watershed Delaware County, Pennsylvania (All Jurisdictions) Docket No.: FEMA–B–1613 Township of Chadds Ford ........................................................................ Township Municipal Building, 10 Ring Road, Chadds Ford, PA 19317. II. Non-Watershed-Based Studies Community Community map repository address Carbon County, Montana and Incorporated Areas Docket No.: FEMA–B–1613 Unincorporated Areas of Carbon County ................................................. indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. [FR Doc. 2017–10162 Filed 5–18–17; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2017–0002] Changes in Flood Hazard Determinations The effective date for each LOMR is indicated in the table below. DATES: Federal Emergency Management Agency, DHS. ACTION: Final notice. asabaliauskas on DSK3SPTVN1PROD with NOTICES AGENCY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the 19:15 May 18, 2017 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. ADDRESSES: SUMMARY: VerDate Sep<11>2014 Carbon County Administration Building, 17 West 11th Street, Red Lodge, MT 59068. Jkt 241001 Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 FOR FURTHER INFORMATION CONTACT: PO 00000 Frm 00099 Fmt 4703 Sfmt 4703 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 E:\FR\FM\19MYN1.SGM 19MYN1 23052 Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices 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 State and county Connecticut: Fairfield (FEMA Docket No.: B–1700). Florida: Broward (FEMA Docket No.: B–1700). Location and case No. Town of Greenwich (16–01–2255P). The Honorable Peter Tesei, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830. Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830. Mar. 22, 2017 ................. 090008 City of Coconut Creek (16–04– 7766P). The Honorable Mikkie Belvedere, Mayor, City of Coconut Creek, 4800 West Copans Road, Coconut Creek, FL 33063. The Honorable Skip Campbell, Mayor, City of Coral Springs, 9551 West Sample Road, Coral Springs, FL 33065. The Honorable Jean M. Robb, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441. The Honorable Joy Cooper, Mayor, City of Hallandale Beach, 400 South Federal Highway, Hallandale Beach, FL 33009. The Honorable Peter Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022. The Honorable David Rosenof, Mayor, City of Parkland, 6600 University Drive, Parkland, FL 33067. The Honorable Marty Kiar, Mayor, Broward County Board of Commissioners, 115 South Andrews Avenue, Room 421, Fort Lauderdale, FL 33301. City Hall, 5295 Johnson Road, Coconut Creek, FL 33073. Mar. 24, 2017 ................. 120031 City Hall, 2730 University Drive, Coral Springs, FL 33065. Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442. Development Services Department, 400 South Federal Highway, Hallandale Beach, FL 33009. City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020. Mar. 24, 2017 ................. 120033 Mar. 28, 2017 ................. 125101 Mar. 20, 2017 ................. 125110 Mar. 20, 2017 ................. 125113 Building Division, 6600 University Drive, Parkland, FL 33067. Broward County Environmental Licensing and Building Permitting Division, 1 North University Drive, Plantation, FL 33324. Development Services Department, 1 Via De Luna Drive, Pensacola Beach, FL 32562. Mar. 24, 2017 ................. 120051 Mar. 20, 2017 ................. 125093 Mar. 30, 2017 ................. 125138 Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901. Mar. 24, 2017 ................. 125124 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050. Osceola County Community Development Department, 1 Courthouse Square, Suite 1100, Kissimmee, FL 34741. Sarasota County Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Mar. 23, 2017 ................. 125129 Mar. 30, 2017 ................. 125129 Mar. 31, 2017 ................. 120189 Mar. 20, 2017 ................. 125144 City of Hallandale Beach (16–04– 8271P). Broward (FEMA Docket No.: B–1668). Broward (FEMA Docket No.: B–1700). Broward (FEMA Docket No.: B–1668). City of Hollywood (16–04–8271P). Escambia (FEMA Docket No.: B– 1672). Lee (FEMA Docket No.: B–1672). Pensacola BeachSanta Rosa Island Authority (16–04– 6550P). Unincorporated areas of Lee County (16–04– 4231P). Unincorporated areas of Monroe County (16–04– 8290P). Unincorporated areas of Monroe County (16–04– 8291P). Unincorporated areas of Osceola County (16–04– 3250P). Unincorporated areas of Sarasota County (16–04– 4948P). asabaliauskas on DSK3SPTVN1PROD with NOTICES Sarasota (FEMA Docket No.: B–1668). Dated: May 2, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Effective date of modification Broward (FEMA Docket No.: B–1668). Osceola (FEMA Docket No.: B–1672). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Community map repository City of Coral Springs (16–04–7766P). Monroe (FEMA Docket No.: B–1672). changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. Chief executive officer of community Broward (FEMA Docket No.: B–1700). Broward (FEMA Docket No.: B–1672). Monroe (FEMA Docket No.: B–1672). 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 City of Deerfield Beach (16–04– 5305P). City of Parkland (16– 04–7766P). Unincorporated areas of Broward County (16–04– 8271P). The Honorable Dave Pavlock, Chairman, Pensacola Beach-Santa Rosa Island Authority, P.O. Drawer 1208, Pensacola Beach, FL 32562. The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33901. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Viviana Janer, Chair, Osceola County Board of Commissioners, 1 Courthouse Square, Suite 4700, Kissimmee, FL 34741. The Honorable Alan Maio, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. Georgia: VerDate Sep<11>2014 19:15 May 18, 2017 Jkt 241001 PO 00000 Frm 00100 Fmt 4703 Sfmt 4703 E:\FR\FM\19MYN1.SGM 19MYN1 Community No. Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices State and county Columbia (FEMA Docket No.: B– 1700). Columbia (FEMA Docket No.: B– 1700). Forsyth (FEMA Docket No.: B–1672). Maine: Hancock (FEMA Docket No.: B–1672). Maryland: Worcester (FEMA Docket No.: B–1700). Massachusetts: Norfolk (FEMA Docket No.: B–1668). Norfolk (FEMA Docket No.: B–1672). Norfolk (FEMA Docket No.: B–1672). Plymouth (FEMA Docket No.: B– 1672). New Mexico: Bernalillo (FEMA Docket No.: B– 1668). Taos (FEMA Docket No.: B–1668). Taos (FEMA Docket No.: B–1668). North Carolina: Caswell (FEMA Docket No.: B–1672). Catawba (FEMA Docket No.: B–1672). Edgecomb (FEMA Docket No.: B– 1672). Greene (FEMA Docket No.: B–1672). asabaliauskas on DSK3SPTVN1PROD with NOTICES Moore (FEMA Docket No.: B–1672). Moore (FEMA Docket No.: B–1672). Union (FEMA Docket No.: B–1672). Union (FEMA Docket No.: B–1672). Oklahoma: Canadian (FEMA Docket No.: B– 1672). VerDate Sep<11>2014 Location and case No. 23053 Chief executive officer of community Community map repository Effective date of modification City of Grovetown (16–04–7990P). The Honorable Gary Jones, Mayor, City of Grovetown, P.O. Box 120, Grovetown, GA 30813. Mar. 16, 2017 ................. 130265 Unincorporated areas of Columbia County (16–04– 7990P). Unincorporated areas of Forsyth County (16–04– 4934P). Town of Gouldsboro (16–01–1304P). The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. Mr. Doug Derrer, Manager, Forsyth County, 110 East Main Street, Suite 210, Cumming, GA 30040. Planning and Development Department, 103 Old Wrightsboro Road, Grovetown, GA 30813. Columbia County Engineering Services Division, 630 Ronald Reagan Drive, Evans, GA 30809. Forsyth County Department of Engineering, 110 East Main Street, Suite 120, Cumming, GA 30040. Code Enforcement Office, 59 Main Street, Prospect Harbor, ME 04669. Mar. 16, 2017 ................. 130059 Mar. 9, 2017 ................... 130312 Mar. 10, 2017 ................. 230283 Department of Planning and Community Development, 301 Baltimore Avenue, Ocean City, MD 21842. Mar. 24, 2017 ................. 245207 The Honorable Thomas P. Koch, Mayor, City of Quincy, 1305 Hancock Street, Quincy, MA 02169. Mr. Christopher Senior, Manager, Town of Cohasset, 41 Highland Avenue, Cohasset, MA 02025. Mr. Christopher Senior, Manager, Town of Cohasset, 41 Highland Avenue, Cohasset, MA 02025. The Honorable Jonathan E. Dickerson, Chairman, Town of Marion Board of Selectmen, 2 Spring Street, Marion, MA 02738. Department of Public Works, 55 Sea Street, Quincy, MA 02169. Town Hall, 41 Highland Avenue, Cohasset, MA 02025. Mar. 13, 2017 ................. 255219 Mar. 21, 2017 ................. 250236 Town Hall, 41 Highland Avenue, Cohasset, MA 02025. Mar. 20, 2017 ................. 250236 Town Hall, 2 Spring Street, Marion, MA 02738. Mar. 3, 2017 ................... 255213 City of Albuquerque (16–06–2885P). The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103. Mar. 7, 2017 ................... 350002 Town of Taos (16– 06–2418P). The Honorable Daniel R. Barrone, Mayor, Town of Taos, 400 Camino De La Placita, Taos, NM 87571. Mar. 17, 2017 ................. 350002 Unincorporated areas of Taos County (16–06– 2418P). Mr. Leandro Cordova, Manager, Taos County, 105 Albright Street, Taos, NM 87571. Planning Development and Building Services Division, 600 2nd Street Northwest, Albuquerque, NM 87102. Planning, Zoning and Community Development Department, 400 Camino De La Placita, Taos, NM 87571. Taos County Planning Department, 105 Albright Street, Taos, NM 87571. Mar. 17, 2017 ................. 350078 Unincorporated areas of Caswell County (16–04– 3759P). City of Hickory (16– 04–3174P). The Honorable Kenneth D. Travis, Chairman, Caswell County Board of Commissioners, P.O. Box 98, Yanceyville, NC 27379. The Honorable Rudy Wright, Mayor, City of Hickory, 76 North Center Street, Hickory, NC 28601. The Honorable Taro Knight, Mayor ProTem, Town of Tarboro, P.O. Box 220, Tarboro, NC 27886. Caswell County Planning Department, 144 Main Street, Yanceyville, NC 27379. Mar. 23, 2017 ................. 370300 City Hall, 76 North Center Street, Hickory, NC 28601. Feb. 1, 2017 ................... 370054 Planning and Inspections Department, 500 North Main Street, Tarboro, NC 27886. Feb. 23, 2017 ................. 370094 Greene County Department of Building Inspections, 104 Hines Street, Snow Hill, NC 28580. Town Hall, 4396 Highway 15– 501, Carthage, NC 28327. Mar. 9, 2017 ................... 370378 Apr. 6, 2017 .................... 370555 Moore County Planning and Transportation Department, P.O. Box 905, Carthage, NC 28327. Town Hall, 1924 Weddington Road, Weddington, NC 28104. Union County Office of Growth Management, Planning Division, 500 North Main Street, Monroe, NC 28112. Apr. 6, 2017 .................... 370164 Dec. 15, 2016 ................. 370518 Unincorporated areas of Union County (16–04– 1411P). The Honorable Brad Fields, Chairman, Greene County Board of Commissioners, 229 Kingold Boulevard, Suite D, Snow Hill, NC 28580. The Honorable Lee McGraw, Mayor, Town of Carthage, 4396 Highway 15– 501 Carthage, NC 28327. The Honorable Catherine Graham, Chair, Moore County Board of Commissioners, P.O. Box 905, Carthage, NC 28327. The Honorable Bill Deter, Mayor, Town of Weddington, 1924 Weddington Road, Weddington, NC 28104. The Honorable Frank Aikmus, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112. Dec. 15, 2016 ................. 370234 City of Oklahoma City (16–06– 1043P). The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, Oklahoma City, OK 73102. Public Works Department, 420 West Main Street, Suite 700, Oklahoma City, OK 73102. Mar. 30, 2017 ................. 405378 Town of Ocean City (16–03–2683P). City of Quincy (16– 01–2803P). Town of Cohasset (16–01–0636P). Town of Cohasset (16–01–2031P). Town of Marion (16– 01–2499P). Town of Tarboro (16–04–6123P). Unincorporated areas of Greene County (16–04– 3348P). Town of Carthage (16–04–5694P). Unincorporated areas of Moore County (16–04– 5694P). Town of Weddington (16–04–1411P). 19:15 May 18, 2017 The Honorable Dana Rice, Chairman, Town of Gouldsboro Board of Selectmen, 59 Main Street, Prospect Harbor, ME 04669. Mr. Douglas R. Miller, Manager, Town of Ocean City, 301 Baltimore Avenue, Ocean City, MD 21842. Jkt 241001 PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 E:\FR\FM\19MYN1.SGM 19MYN1 Community No. 23054 Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices State and county Canadian (FEMA Docket No.: B– 1672). Pennsylvania: Bucks (FEMA Docket No.: B–1672). Bucks (FEMA Docket No.: B–1672). Location and case No. Chief executive officer of community Community map repository Effective date of modification City of Yukon (16– 06–1043P). The Honorable John Alberts, Mayor, City of Yukon, 1420 Spring Creek Drive, Yukon, OK 73099. Development Services Department, 334 Elm Street, Yukon, OK 73099. Mar. 30, 2017 ................. 400028 Borough of Morrisville (16–03– 2671P). Township of Falls (16–03–2671P). Mr. Robert C. Sooby, Manager, Borough of Morrisville, 35 Union Street, Morrisville, PA 19067. The Honorable Robert Harvie, Chairman, Township of Falls Board of Supervisors, 188 Lincoln Highway, Suite 100, Fairless Hills, PA 19030. The Honorable Craig C. Eshleman, Chairman, Township of Conestoga Board of Supervisors, 3959 Main Street, Conestoga, PA 17516. The Honorable Kolin D. McCauley, Chairman, Township of Drumore Board of Supervisors, 1675 Furniss Road, Drumore, PA 17518. The Honorable Larry Cox, Chairman, Township of Fairview Board of Supervisors, 599 Lewisberry Road, New Cumberland, PA 17070. The Honorable Will Toothaker, Chairman, Township of Newberry Board of Supervisors, 1915 Old Trail Road, Etters, PA 17319. The Honorable Laurie Gill, Mayor, City of Pierre, 222 East Dakota Avenue, Pierre, SD 57501. Borough Hall, 35 Union Street, Morrisville, PA 19067. Mar. 22, 2017 ................. 420194 Township Hall, 188 Lincoln Highway, Suite 100, Fairless Hills, PA 19030. Mar. 22, 2017 ................. 420188 Township Municipal Building, 3959 Main Street, Conestoga, PA 17516. Mar. 13, 2017 ................. 420544 Township Municipal Building, 1675 Furniss Road, Drumore, PA 17518. Mar. 13, 2017 ................. 421766 Township Municipal Building, 599 Lewisberry Road, New Cumberland, PA 17070. Mar. 15, 2017 ................. 420923 Township Municipal Building, 1915 Old Trail Road, Etters, PA 17319. Mar. 15, 2017 ................. 422226 Department of Public Works, 222 East Dakota Avenue, Pierre, SD 57501. Mar. 21, 2017 ................. 460040 The Honorable John Burrows, Bell County Judge, P.O. Box 768, Belton, TX 76513. Bell County Engineering Department, 206 North Main Street, Belton, TX 76513. Mar. 7, 2017 ................... 480706 The Honorable Skip Blancett, Mayor, Village of Salado, P.O. Box 219, Salado, TX 76571. The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Village Hall, 301 North Stagecoach Road, Salado, TX 76571. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78284. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78204. Engineering Department, 221 North Tennessee Street, McKinney, TX 75069. Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75203. Floodplain Management Office, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. City Hall, 141 West Renfro Street, Burleson, TX 76028. Mar. 24, 2017 ................. 480033 Mar. 20, 2017 ................. 480045 Mar. 20, 2017 ................. 480035 Mar. 13, 2017 ................. 480135 Mar. 13, 2017 ................. 480171 Feb. 24, 2017 ................. 480296 Mar. 3, 2017 ................... 480287 Mar. 17, 2017 ................. 485459 City Hall, 200 Laurence Drive, Heath, TX 75032. Mar. 13, 2017 ................. 480545 Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248. Public Works Department, 1100 Bear Creek Parkway, Keller, TX 76248. Travis County Administration Building, 700 Lavaca Street, Austin, TX 78767. Mar. 31, 2017 ................. 480602 Mar. 16, 2017 ................. 480602 Mar. 27, 2017 ................. 481026 Lancaster (FEMA Docket No.: B– 1668). Lancaster (FEMA Docket No.: B– 1668). York (FEMA Docket No.: B–1672). Township of Conestoga (16–03– 2652P). York (FEMA Docket No.: B–1672). Township of Newberry (16–03– 2653P). South Dakota: Hughes (FEMA Docket No.: B– 1668). Texas: Bell (FEMA Docket No.: B–1672). Bell (FEMA Docket No.: B–1672). Bexar (FEMA Docket No.: B–1672). Township of Drumore (16–03– 2652P). Township of Fairview (16–03–2653P). City of Pierre (16– 08–0334P). Unincorporated areas of Bell County (16–06– 3508P). Village of Salado (16–06–2289P). City of San Antonio (16–06–3198P). Unincorporated areas of Bexar County (16–06– 3198P). The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Collin (FEMA Docket No.: B–1668). Dallas (FEMA Docket No.: B–1672). Harris (FEMA Docket No.: B–1672). City of McKinney (16–06–1541P). The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070. The Honorable Mike Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201. The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. Harris (FEMA Docket No.: B–1672). asabaliauskas on DSK3SPTVN1PROD with NOTICES Bexar (FEMA Docket No.: B–1672). Unincorporated areas of Harris County (16–06– 2693P). City of Burleson (16– 06–3257P). Johnson (FEMA Docket No.: B–1672). Rockwall (FEMA Docket No.: B–1668). Tarrant (FEMA Docket No.: B–1700). Tarrant (FEMA Docket No.: B–1672). Travis (FEMA Docket No.: B–1672). City of Dallas (16– 06–2144P). City of Houston (16– 06–1829P). City of Heath (16– 06–1549P). City of Keller (16– 06–2056P). City of Keller (16– 06–2452P). Unincorporated areas of Travis County (16–06– 1784P). The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028. The Honorable Brian Berry, Mayor, City of Heath, 200 Laurence Drive, Heath, TX 75032. The Honorable Mark Mathews, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244. The Honorable Mark Mathews, Mayor, City of Keller, P.O. Box 770, Keller, TX 76244. The Honorable Sarah Eckhardt, Travis County Judge, 700 Lavaca Street, Austin, TX 78767. Virginia: VerDate Sep<11>2014 19:15 May 18, 2017 Jkt 241001 PO 00000 Frm 00102 Fmt 4703 Sfmt 4703 E:\FR\FM\19MYN1.SGM 19MYN1 Community No. Federal Register / Vol. 82, No. 96 / Friday, May 19, 2017 / Notices 23055 Location and case No. Chief executive officer of community Community map repository Effective date of modification Albemarle (FEMA Docket No.: B– 1672). Unincorporated areas of Albemarle County (16–03– 1697P). Mr. Thomas C. Foley, Albemarle County Executive, 401 McIntire Road, Charlottesville, VA 22902. Mar. 22, 2017 ................. 510006 Independent City (FEMA Docket No.: B–1672). Stafford (FEMA Docket No.: B–1672). City of Charlottesville (16–03–1697P). Mr. Maurice Jones, Manager, City of Charlottesville, P.O. Box 911, Charlottesville, VA 22902. Mar. 22, 2017 ................. 510033 Unincorporated areas of Stafford County (16–03– 2417P). The Honorable Robert Thomas, Jr., Chairman, Stafford County Board of Supervisors, 1300 Courthouse Road, Stafford, VA 22554. Albemarle County Community Development, Engineering Department, 401 McIntire Road, 2nd Floor, Charlottesville, VA 22902. Neighborhood Development Services, 610 East Market Street, Charlottesville, VA 22902. Stafford County Administration Center, 1300 Courthouse Road, Stafford, VA 22554. Mar. 9, 2017 ................... 510154 State and county [FR Doc. 2017–10194 Filed 5–18–17; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2017–0002] 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 and FIS report are used by insurance SUMMARY: agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings. DATES: The effective date of July 18, 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 flood hazard information for each SUPPLEMENTARY INFORMATION: Community Community No. 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: May 2, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. I. Watershed-Based Studies Community map repository address Upper Saline Watershed asabaliauskas on DSK3SPTVN1PROD with NOTICES Grant County, Arkansas and Incorporated Areas Docket No.: FEMA–B–1616 City of Sheridan ........................................................................................ Town of Leola ........................................................................................... Town of Poyen ......................................................................................... Town of Prattsville .................................................................................... Town of Tull .............................................................................................. Unincorporated Areas of Grant County .................................................... VerDate Sep<11>2014 19:15 May 18, 2017 Jkt 241001 PO 00000 Frm 00103 Fmt 4703 City Hall, 106 West Bell Street, Sheridan, AR 72150. Town Hall, 400 Lee Street, Leola, AR 72084. Town Hall, 111 North Front Street, Poyen, AR 72128. Mayor’s Office, 9251 Highway 270 West, Prattsville, AR 72129. Community Center, 8208 North Main Street, Tull, AR 72015. Grant County Assessor’s Office, 101 West Center Street, Room 102, Sheridan, AR 72150. Sfmt 4703 E:\FR\FM\19MYN1.SGM 19MYN1

Agencies

[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)]
[Notices]
[Pages 23051-23055]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-10194]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2017-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: The effective date for each LOMR is indicated in the table 
below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at www.msc.fema.gov.

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

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

[[Page 23052]]

Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR 
part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and also are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

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

    Dated: May 2, 2017.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: Fairfield (FEMA        Town of Greenwich (16- The Honorable Peter        Planning and Zoning   Mar. 22, 2017..................       090008
 Docket No.: B-1700).                01-2255P).             Tesei, First Selectman,    Department, 101
                                                            Town of Greenwich Board    Field Point Road,
                                                            of Selectmen, 101 Field    Greenwich, CT 06830.
                                                            Point Road, Greenwich,
                                                            CT 06830.
Florida:
    Broward (FEMA Docket No.: B-    City of Coconut Creek  The Honorable Mikkie       City Hall, 5295       Mar. 24, 2017..................       120031
     1700).                          (16-04-7766P).         Belvedere, Mayor, City     Johnson Road,
                                                            of Coconut Creek, 4800     Coconut Creek, FL
                                                            West Copans Road,          33073.
                                                            Coconut Creek, FL 33063.
    Broward (FEMA Docket No.: B-    City of Coral Springs  The Honorable Skip         City Hall, 2730       Mar. 24, 2017..................       120033
     1700).                          (16-04-7766P).         Campbell, Mayor, City of   University Drive,
                                                            Coral Springs, 9551 West   Coral Springs, FL
                                                            Sample Road, Coral         33065.
                                                            Springs, FL 33065.
    Broward (FEMA Docket No.: B-    City of Deerfield      The Honorable Jean M.      Environmental         Mar. 28, 2017..................       125101
     1672).                          Beach (16-04-5305P).   Robb, Mayor, City of       Services
                                                            Deerfield Beach, 150       Department, 200
                                                            Northeast 2nd Avenue,      Goolsby Boulevard,
                                                            Deerfield Beach, FL        Deerfield Beach, FL
                                                            33441.                     33442.
    Broward (FEMA Docket No.: B-    City of Hallandale     The Honorable Joy Cooper,  Development Services  Mar. 20, 2017..................       125110
     1668).                          Beach (16-04-8271P).   Mayor, City of             Department, 400
                                                            Hallandale Beach, 400      South Federal
                                                            South Federal Highway,     Highway, Hallandale
                                                            Hallandale Beach, FL       Beach, FL 33009.
                                                            33009.
    Broward (FEMA Docket No.: B-    City of Hollywood (16- The Honorable Peter        City Hall, 2600       Mar. 20, 2017..................       125113
     1668).                          04-8271P).             Bober, Mayor, City of      Hollywood
                                                            Hollywood, P.O. Box        Boulevard,
                                                            229045, Hollywood, FL      Hollywood, FL 33020.
                                                            33022.
    Broward (FEMA Docket No.: B-    City of Parkland (16-  The Honorable David        Building Division,    Mar. 24, 2017..................       120051
     1700).                          04-7766P).             Rosenof, Mayor, City of    6600 University
                                                            Parkland, 6600             Drive, Parkland, FL
                                                            University Drive,          33067.
                                                            Parkland, FL 33067.
    Broward (FEMA Docket No.: B-    Unincorporated areas   The Honorable Marty Kiar,  Broward County        Mar. 20, 2017..................       125093
     1668).                          of Broward County      Mayor, Broward County      Environmental
                                     (16-04-8271P).         Board of Commissioners,    Licensing and
                                                            115 South Andrews          Building Permitting
                                                            Avenue, Room 421, Fort     Division, 1 North
                                                            Lauderdale, FL 33301.      University Drive,
                                                                                       Plantation, FL
                                                                                       33324.
    Escambia (FEMA Docket No.: B-   Pensacola Beach-Santa  The Honorable Dave         Development Services  Mar. 30, 2017..................       125138
     1672).                          Rosa Island            Pavlock, Chairman,         Department, 1 Via
                                     Authority (16-04-      Pensacola Beach-Santa      De Luna Drive,
                                     6550P).                Rosa Island Authority,     Pensacola Beach, FL
                                                            P.O. Drawer 1208,          32562.
                                                            Pensacola Beach, FL
                                                            32562.
    Lee (FEMA Docket No.: B-1672).  Unincorporated areas   The Honorable Frank Mann,  Lee County Building   Mar. 24, 2017..................       125124
                                     of Lee County (16-04-  Chairman, Lee County       Department, 1500
                                     4231P).                Board of Commissioners,    Monroe Street, Fort
                                                            P.O. Box 398, Fort         Myers, FL 33901.
                                                            Myers, FL 33901.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Heather      Monroe County         Mar. 23, 2017..................       125129
     1672).                          of Monroe County (16-  Carruthers, Mayor,         Building
                                     04-8290P).             Monroe County Board of     Department, 2798
                                                            Commissioners, 500         Overseas Highway,
                                                            Whitehead Street, Suite    Marathon, FL 33050.
                                                            102, Key West, FL 33040.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Heather      Monroe County         Mar. 30, 2017..................       125129
     1672).                          of Monroe County (16-  Carruthers, Mayor,         Building
                                     04-8291P).             Monroe County Board of     Department, 2798
                                                            Commissioners, 500         Overseas Highway,
                                                            Whitehead Street, Suite    Marathon, FL 33050.
                                                            102, Key West, FL 33040.
    Osceola (FEMA Docket No.: B-    Unincorporated areas   The Honorable Viviana      Osceola County        Mar. 31, 2017..................       120189
     1672).                          of Osceola County      Janer, Chair, Osceola      Community
                                     (16-04-3250P).         County Board of            Development
                                                            Commissioners, 1           Department, 1
                                                            Courthouse Square, Suite   Courthouse Square,
                                                            4700, Kissimmee, FL        Suite 1100,
                                                            34741.                     Kissimmee, FL 34741.
    Sarasota (FEMA Docket No.: B-   Unincorporated areas   The Honorable Alan Maio,   Sarasota County       Mar. 20, 2017..................       125144
     1668).                          of Sarasota County     Chairman, Sarasota         Development
                                     (16-04-4948P).         County Board of            Services
                                                            Commissioners, 1660        Department, 1001
                                                            Ringling Boulevard,        Sarasota Center
                                                            Sarasota, FL 34236.        Boulevard,
                                                                                       Sarasota, FL 34240.
Georgia:

[[Page 23053]]

 
    Columbia (FEMA Docket No.: B-   City of Grovetown (16- The Honorable Gary Jones,  Planning and          Mar. 16, 2017..................       130265
     1700).                          04-7990P).             Mayor, City of             Development
                                                            Grovetown, P.O. Box 120,   Department, 103 Old
                                                            Grovetown, GA 30813.       Wrightsboro Road,
                                                                                       Grovetown, GA 30813.
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ron C.       Columbia County       Mar. 16, 2017..................       130059
     1700).                          of Columbia County     Cross, Chairman,           Engineering
                                     (16-04-7990P).         Columbia County Board of   Services Division,
                                                            Commissioners, P.O. Box    630 Ronald Reagan
                                                            498, Evans, GA 30809.      Drive, Evans, GA
                                                                                       30809.
    Forsyth (FEMA Docket No.: B-    Unincorporated areas   Mr. Doug Derrer, Manager,  Forsyth County        Mar. 9, 2017...................       130312
     1672).                          of Forsyth County      Forsyth County, 110 East   Department of
                                     (16-04-4934P).         Main Street, Suite 210,    Engineering, 110
                                                            Cumming, GA 30040.         East Main Street,
                                                                                       Suite 120, Cumming,
                                                                                       GA 30040.
Maine: Hancock (FEMA Docket No.: B- Town of Gouldsboro     The Honorable Dana Rice,   Code Enforcement      Mar. 10, 2017..................       230283
 1672).                              (16-01-1304P).         Chairman, Town of          Office, 59 Main
                                                            Gouldsboro Board of        Street, Prospect
                                                            Selectmen, 59 Main         Harbor, ME 04669.
                                                            Street, Prospect Harbor,
                                                            ME 04669.
Maryland: Worcester (FEMA Docket    Town of Ocean City     Mr. Douglas R. Miller,     Department of         Mar. 24, 2017..................       245207
 No.: B-1700).                       (16-03-2683P).         Manager, Town of Ocean     Planning and
                                                            City, 301 Baltimore        Community
                                                            Avenue, Ocean City, MD     Development, 301
                                                            21842.                     Baltimore Avenue,
                                                                                       Ocean City, MD
                                                                                       21842.
Massachusetts:
    Norfolk (FEMA Docket No.: B-    City of Quincy (16-01- The Honorable Thomas P.    Department of Public  Mar. 13, 2017..................       255219
     1668).                          2803P).                Koch, Mayor, City of       Works, 55 Sea
                                                            Quincy, 1305 Hancock       Street, Quincy, MA
                                                            Street, Quincy, MA 02169.  02169.
    Norfolk (FEMA Docket No.: B-    Town of Cohasset (16-  Mr. Christopher Senior,    Town Hall, 41         Mar. 21, 2017..................       250236
     1672).                          01-0636P).             Manager, Town of           Highland Avenue,
                                                            Cohasset, 41 Highland      Cohasset, MA 02025.
                                                            Avenue, Cohasset, MA
                                                            02025.
    Norfolk (FEMA Docket No.: B-    Town of Cohasset (16-  Mr. Christopher Senior,    Town Hall, 41         Mar. 20, 2017..................       250236
     1672).                          01-2031P).             Manager, Town of           Highland Avenue,
                                                            Cohasset, 41 Highland      Cohasset, MA 02025.
                                                            Avenue, Cohasset, MA
                                                            02025.
    Plymouth (FEMA Docket No.: B-   Town of Marion (16-01- The Honorable Jonathan E.  Town Hall, 2 Spring   Mar. 3, 2017...................       255213
     1672).                          2499P).                Dickerson, Chairman,       Street, Marion, MA
                                                            Town of Marion Board of    02738.
                                                            Selectmen, 2 Spring
                                                            Street, Marion, MA 02738.
New Mexico:
    Bernalillo (FEMA Docket No.: B- City of Albuquerque    The Honorable Richard J.   Planning Development  Mar. 7, 2017...................       350002
     1668).                          (16-06-2885P).         Berry, Mayor, City of      and Building
                                                            Albuquerque, P.O. Box      Services Division,
                                                            1293, Albuquerque, NM      600 2nd Street
                                                            87103.                     Northwest,
                                                                                       Albuquerque, NM
                                                                                       87102.
    Taos (FEMA Docket No.: B-1668)  Town of Taos (16-06-   The Honorable Daniel R.    Planning, Zoning and  Mar. 17, 2017..................       350002
                                     2418P).                Barrone, Mayor, Town of    Community
                                                            Taos, 400 Camino De La     Development
                                                            Placita, Taos, NM 87571.   Department, 400
                                                                                       Camino De La
                                                                                       Placita, Taos, NM
                                                                                       87571.
    Taos (FEMA Docket No.: B-1668)  Unincorporated areas   Mr. Leandro Cordova,       Taos County Planning  Mar. 17, 2017..................       350078
                                     of Taos County (16-    Manager, Taos County,      Department, 105
                                     06-2418P).             105 Albright Street,       Albright Street,
                                                            Taos, NM 87571.            Taos, NM 87571.
North Carolina:
    Caswell (FEMA Docket No.: B-    Unincorporated areas   The Honorable Kenneth D.   Caswell County        Mar. 23, 2017..................       370300
     1672).                          of Caswell County      Travis, Chairman,          Planning
                                     (16-04-3759P).         Caswell County Board of    Department, 144
                                                            Commissioners, P.O. Box    Main Street,
                                                            98, Yanceyville, NC        Yanceyville, NC
                                                            27379.                     27379.
    Catawba (FEMA Docket No.: B-    City of Hickory (16-   The Honorable Rudy         City Hall, 76 North   Feb. 1, 2017...................       370054
     1672).                          04-3174P).             Wright, Mayor, City of     Center Street,
                                                            Hickory, 76 North Center   Hickory, NC 28601.
                                                            Street, Hickory, NC
                                                            28601.
    Edgecomb (FEMA Docket No.: B-   Town of Tarboro (16-   The Honorable Taro         Planning and          Feb. 23, 2017..................       370094
     1672).                          04-6123P).             Knight, Mayor Pro-Tem,     Inspections
                                                            Town of Tarboro, P.O.      Department, 500
                                                            Box 220, Tarboro, NC       North Main Street,
                                                            27886.                     Tarboro, NC 27886.
    Greene (FEMA Docket No.: B-     Unincorporated areas   The Honorable Brad         Greene County         Mar. 9, 2017...................       370378
     1672).                          of Greene County (16-  Fields, Chairman, Greene   Department of
                                     04-3348P).             County Board of            Building
                                                            Commissioners, 229         Inspections, 104
                                                            Kingold Boulevard, Suite   Hines Street, Snow
                                                            D, Snow Hill, NC 28580.    Hill, NC 28580.
    Moore (FEMA Docket No.: B-      Town of Carthage (16-  The Honorable Lee McGraw,  Town Hall, 4396       Apr. 6, 2017...................       370555
     1672).                          04-5694P).             Mayor, Town of Carthage,   Highway 15-501,
                                                            4396 Highway 15-501        Carthage, NC 28327.
                                                            Carthage, NC 28327.
    Moore (FEMA Docket No.: B-      Unincorporated areas   The Honorable Catherine    Moore County          Apr. 6, 2017...................       370164
     1672).                          of Moore County (16-   Graham, Chair, Moore       Planning and
                                     04-5694P).             County Board of            Transportation
                                                            Commissioners, P.O. Box    Department, P.O.
                                                            905, Carthage, NC 28327.   Box 905, Carthage,
                                                                                       NC 28327.
    Union (FEMA Docket No.: B-      Town of Weddington     The Honorable Bill Deter,  Town Hall, 1924       Dec. 15, 2016..................       370518
     1672).                          (16-04-1411P).         Mayor, Town of             Weddington Road,
                                                            Weddington, 1924           Weddington, NC
                                                            Weddington Road,           28104.
                                                            Weddington, NC 28104.
    Union (FEMA Docket No.: B-      Unincorporated areas   The Honorable Frank        Union County Office   Dec. 15, 2016..................       370234
     1672).                          of Union County (16-   Aikmus, Chairman, Union    of Growth
                                     04-1411P).             County Board of            Management,
                                                            Commissioners, 500 North   Planning Division,
                                                            Main Street, Room 921,     500 North Main
                                                            Monroe, NC 28112.          Street, Monroe, NC
                                                                                       28112.
Oklahoma:
    Canadian (FEMA Docket No.: B-   City of Oklahoma City  The Honorable Mick         Public Works          Mar. 30, 2017..................       405378
     1672).                          (16-06-1043P).         Cornett, Mayor, City of    Department, 420
                                                            Oklahoma City, 200 North   West Main Street,
                                                            Walker Avenue, Oklahoma    Suite 700, Oklahoma
                                                            City, OK 73102.            City, OK 73102.

[[Page 23054]]

 
    Canadian (FEMA Docket No.: B-   City of Yukon (16-06-  The Honorable John         Development Services  Mar. 30, 2017..................       400028
     1672).                          1043P).                Alberts, Mayor, City of    Department, 334 Elm
                                                            Yukon, 1420 Spring Creek   Street, Yukon, OK
                                                            Drive, Yukon, OK 73099.    73099.
Pennsylvania:
    Bucks (FEMA Docket No.: B-      Borough of             Mr. Robert C. Sooby,       Borough Hall, 35      Mar. 22, 2017..................       420194
     1672).                          Morrisville (16-03-    Manager, Borough of        Union Street,
                                     2671P).                Morrisville, 35 Union      Morrisville, PA
                                                            Street, Morrisville, PA    19067.
                                                            19067.
    Bucks (FEMA Docket No.: B-      Township of Falls (16- The Honorable Robert       Township Hall, 188    Mar. 22, 2017..................       420188
     1672).                          03-2671P).             Harvie, Chairman,          Lincoln Highway,
                                                            Township of Falls Board    Suite 100, Fairless
                                                            of Supervisors, 188        Hills, PA 19030.
                                                            Lincoln Highway, Suite
                                                            100, Fairless Hills, PA
                                                            19030.
    Lancaster (FEMA Docket No.: B-  Township of Conestoga  The Honorable Craig C.     Township Municipal    Mar. 13, 2017..................       420544
     1668).                          (16-03-2652P).         Eshleman, Chairman,        Building, 3959 Main
                                                            Township of Conestoga      Street, Conestoga,
                                                            Board of Supervisors,      PA 17516.
                                                            3959 Main Street,
                                                            Conestoga, PA 17516.
    Lancaster (FEMA Docket No.: B-  Township of Drumore    The Honorable Kolin D.     Township Municipal    Mar. 13, 2017..................       421766
     1668).                          (16-03-2652P).         McCauley, Chairman,        Building, 1675
                                                            Township of Drumore        Furniss Road,
                                                            Board of Supervisors,      Drumore, PA 17518.
                                                            1675 Furniss Road,
                                                            Drumore, PA 17518.
    York (FEMA Docket No.: B-1672)  Township of Fairview   The Honorable Larry Cox,   Township Municipal    Mar. 15, 2017..................       420923
                                     (16-03-2653P).         Chairman, Township of      Building, 599
                                                            Fairview Board of          Lewisberry Road,
                                                            Supervisors, 599           New Cumberland, PA
                                                            Lewisberry Road, New       17070.
                                                            Cumberland, PA 17070.
    York (FEMA Docket No.: B-1672)  Township of Newberry   The Honorable Will         Township Municipal    Mar. 15, 2017..................       422226
                                     (16-03-2653P).         Toothaker, Chairman,       Building, 1915 Old
                                                            Township of Newberry       Trail Road, Etters,
                                                            Board of Supervisors,      PA 17319.
                                                            1915 Old Trail Road,
                                                            Etters, PA 17319.
South Dakota: Hughes (FEMA Docket   City of Pierre (16-08- The Honorable Laurie       Department of Public  Mar. 21, 2017..................       460040
 No.: B-1668).                       0334P).                Gill, Mayor, City of       Works, 222 East
                                                            Pierre, 222 East Dakota    Dakota Avenue,
                                                            Avenue, Pierre, SD 57501.  Pierre, SD 57501.
Texas:
    Bell (FEMA Docket No.: B-1672)  Unincorporated areas   The Honorable John         Bell County           Mar. 7, 2017...................       480706
                                     of Bell County (16-    Burrows, Bell County       Engineering
                                     06-3508P).             Judge, P.O. Box 768,       Department, 206
                                                            Belton, TX 76513.          North Main Street,
                                                                                       Belton, TX 76513.
    Bell (FEMA Docket No.: B-1672)  Village of Salado (16- The Honorable Skip         Village Hall, 301     Mar. 24, 2017..................       480033
                                     06-2289P).             Blancett, Mayor, Village   North Stagecoach
                                                            of Salado, P.O. Box 219,   Road, Salado, TX
                                                            Salado, TX 76571.          76571.
    Bexar (FEMA Docket No.: B-      City of San Antonio    The Honorable Ivy R.       Transportation and    Mar. 20, 2017..................       480045
     1672).                          (16-06-3198P).         Taylor, Mayor, City of     Capital
                                                            San Antonio, P.O. Box      Improvements
                                                            839966, San Antonio, TX    Department, Storm
                                                            78283.                     Water Division,
                                                                                       1901 South Alamo
                                                                                       Street, 2nd Floor,
                                                                                       San Antonio, TX
                                                                                       78284.
    Bexar (FEMA Docket No.: B-      Unincorporated areas   The Honorable Nelson W.    Bexar County Public   Mar. 20, 2017..................       480035
     1672).                          of Bexar County (16-   Wolff, Bexar County        Works Department,
                                     06-3198P).             Judge, 101 West Nueva      233 North Pecos-La
                                                            Street, 10th Floor, San    Trinidad Street,
                                                            Antonio, TX 78205.         Suite 420, San
                                                                                       Antonio, TX 78204.
    Collin (FEMA Docket No.: B-     City of McKinney (16-  The Honorable Brian        Engineering           Mar. 13, 2017..................       480135
     1668).                          06-1541P).             Loughmiller, Mayor, City   Department, 221
                                                            of McKinney, P.O. Box      North Tennessee
                                                            517, McKinney, TX 75070.   Street, McKinney,
                                                                                       TX 75069.
    Dallas (FEMA Docket No.: B-     City of Dallas (16-06- The Honorable Mike         Engineering           Mar. 13, 2017..................       480171
     1672).                          2144P).                Rawlings, Mayor, City of   Department, 320
                                                            Dallas, 1500 Marilla       East Jefferson
                                                            Street, Room 5EN,          Boulevard, Room
                                                            Dallas, TX 75201.          200, Dallas, TX
                                                                                       75203.
    Harris (FEMA Docket No.: B-     City of Houston (16-   The Honorable Sylvester    Floodplain            Feb. 24, 2017..................       480296
     1672).                          06-1829P).             Turner, Mayor, City of     Management Office,
                                                            Houston, P.O. Box 1562,    1002 Washington
                                                            Houston, TX 77251.         Avenue, 3rd Floor,
                                                                                       Houston, TX 77002.
    Harris (FEMA Docket No.: B-     Unincorporated areas   The Honorable Edward M.    Harris County Permit  Mar. 3, 2017...................       480287
     1672).                          of Harris County (16-  Emmett, Harris County      Office, 10555
                                     06-2693P).             Judge, 1001 Preston        Northwest Freeway,
                                                            Street, Suite 911,         Suite 120, Houston,
                                                            Houston, TX 77002.         TX 77092.
    Johnson (FEMA Docket No.: B-    City of Burleson (16-  The Honorable Ken          City Hall, 141 West   Mar. 17, 2017..................       485459
     1672).                          06-3257P).             Shetter, Mayor, City of    Renfro Street,
                                                            Burleson, 141 West         Burleson, TX 76028.
                                                            Renfro Street, Burleson,
                                                            TX 76028.
    Rockwall (FEMA Docket No.: B-   City of Heath (16-06-  The Honorable Brian        City Hall, 200        Mar. 13, 2017..................       480545
     1668).                          1549P).                Berry, Mayor, City of      Laurence Drive,
                                                            Heath, 200 Laurence        Heath, TX 75032.
                                                            Drive, Heath, TX 75032.
    Tarrant (FEMA Docket No.: B-    City of Keller (16-06- The Honorable Mark         Public Works          Mar. 31, 2017..................       480602
     1700).                          2056P).                Mathews, Mayor, City of    Department, 1100
                                                            Keller, P.O. Box 770,      Bear Creek Parkway,
                                                            Keller, TX 76244.          Keller, TX 76248.
    Tarrant (FEMA Docket No.: B-    City of Keller (16-06- The Honorable Mark         Public Works          Mar. 16, 2017..................       480602
     1672).                          2452P).                Mathews, Mayor, City of    Department, 1100
                                                            Keller, P.O. Box 770,      Bear Creek Parkway,
                                                            Keller, TX 76244.          Keller, TX 76248.
    Travis (FEMA Docket No.: B-     Unincorporated areas   The Honorable Sarah        Travis County         Mar. 27, 2017..................       481026
     1672).                          of Travis County (16-  Eckhardt, Travis County    Administration
                                     06-1784P).             Judge, 700 Lavaca          Building, 700
                                                            Street, Austin, TX 78767.  Lavaca Street,
                                                                                       Austin, TX 78767.
Virginia:

[[Page 23055]]

 
    Albemarle (FEMA Docket No.: B-  Unincorporated areas   Mr. Thomas C. Foley,       Albemarle County      Mar. 22, 2017..................       510006
     1672).                          of Albemarle County    Albemarle County           Community
                                     (16-03-1697P).         Executive, 401 McIntire    Development,
                                                            Road, Charlottesville,     Engineering
                                                            VA 22902.                  Department, 401
                                                                                       McIntire Road, 2nd
                                                                                       Floor,
                                                                                       Charlottesville, VA
                                                                                       22902.
    Independent City (FEMA Docket   City of                Mr. Maurice Jones,         Neighborhood          Mar. 22, 2017..................       510033
     No.: B-1672).                   Charlottesville (16-   Manager, City of           Development
                                     03-1697P).             Charlottesville, P.O.      Services, 610 East
                                                            Box 911,                   Market Street,
                                                            Charlottesville, VA        Charlottesville, VA
                                                            22902.                     22902.
    Stafford (FEMA Docket No.: B-   Unincorporated areas   The Honorable Robert       Stafford County       Mar. 9, 2017...................       510154
     1672).                          of Stafford County     Thomas, Jr., Chairman,     Administration
                                     (16-03-2417P).         Stafford County Board of   Center, 1300
                                                            Supervisors, 1300          Courthouse Road,
                                                            Courthouse Road,           Stafford, VA 22554.
                                                            Stafford, VA 22554.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2017-10194 Filed 5-18-17; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.