Changes in Flood Hazard Determinations, 32854-32858 [2017-15023]
Download as PDF
32854
Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices
community are accessible online
through the FEMA Map Service Center
at www.msc.fema.gov for comparison.
You may submit comments, identified
by Docket No. FEMA–B–1714, to Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW., Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
FEMA
proposes to make flood hazard
determinations for each community
listed below, in accordance with section
110 of the Flood Disaster Protection Act
of 1973, 42 U.S.C. 4104, and 44 CFR
67.4(a).
These proposed flood hazard
determinations, together with the
floodplain management criteria required
by 44 CFR 60.3, are the minimum that
are required. They should not be
construed to mean that the community
SUPPLEMENTARY INFORMATION:
must change any existing ordinances
that are more stringent in their
floodplain management requirements.
The community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities.
These flood hazard determinations are
used to meet the floodplain
management requirements of the NFIP
and also are used to calculate the
appropriate flood insurance premium
rates for new buildings built after the
FIRM and FIS report become effective.
The communities affected by the
flood hazard determinations are
provided in the tables below. Any
request for reconsideration of the
revised flood hazard information shown
on the Preliminary FIRM and FIS report
that satisfies the data requirements
outlined in 44 CFR 67.6(b) is considered
an appeal. Comments unrelated to the
flood hazard determinations also will be
considered before the FIRM and FIS
report become effective.
Use of a Scientific Resolution Panel
(SRP) is available to communities in
support of the appeal resolution
process. SRPs are independent panels of
experts in hydrology, hydraulics, and
other pertinent sciences established to
review conflicting scientific and
technical data and provide
recommendations for resolution. Use of
the SRP only may be exercised after
Community
FEMA and local communities have been
engaged in a collaborative consultation
process for at least 60 days without a
mutually acceptable resolution of an
appeal. Additional information
regarding the SRP process can be found
online at https://floodsrp.org/pdfs/srp_
fact_sheet.pdf.
The watersheds and/or communities
affected are listed in the tables below.
The Preliminary FIRM, and where
applicable, FIS report for each
community are available for inspection
at both the online location and the
respective Community Map Repository
address listed in the tables. For
communities with multiple ongoing
Preliminary studies, the studies can be
identified by the unique project number
and Preliminary FIRM date listed in the
tables. Additionally, the current
effective FIRM and FIS report for each
community are accessible online
through the FEMA Map Service Center
at www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: June 16, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
I. Non-watershed-based studies:
Community map repository address
Sierra County, California and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project: 15–09–1829S Preliminary Date: August 19, 2015
Unincorporated Areas of Sierra County .............................
[FR Doc. 2017–15028 Filed 7–17–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
sradovich on DSK3GMQ082PROD with NOTICES
[Docket ID FEMA–2017–0002; Internal
Agency Docket No. FEMA–B–1733]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This notice lists communities
where the addition or modification of
Base Flood Elevations (BFEs), base flood
SUMMARY:
VerDate Sep<11>2014
18:24 Jul 17, 2017
Jkt 241001
Sierra County Department of Planning, 101 Courthouse Square, Downieville, CA
95936.
depths, Special Flood Hazard Area
(SFHA) boundaries or zone
designations, or the regulatory floodway
(hereinafter referred to as flood hazard
determinations), as shown on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports,
prepared by the Federal Emergency
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data. The
FIRM, and where applicable, portions of
the FIS report, have been revised to
reflect these flood hazard
determinations through issuance of a
Letter of Map Revision (LOMR). The
LOMR will be used by insurance agents
and others to calculate appropriate flood
insurance premium rates for new
buildings and the contents of those
PO 00000
Frm 00070
Fmt 4703
Sfmt 4703
buildings. For rating purposes, the
currently effective community number
is shown in the table below and must be
used for all new policies and renewals.
DATES: These flood hazard
determinations will become effective on
the dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
E:\FR\FM\18JYN1.SGM
18JYN1
32855
Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices
The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at
www.msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
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.
ADDRESSES:
The
specific flood hazard determinations are
not described for each community in
SUPPLEMENTARY INFORMATION:
State and county
Colorado:
Boulder ...........
Boulder ...........
Denver ...........
Connecticut:
Fairfield ..........
New London ...
sradovich on DSK3GMQ082PROD with NOTICES
New London ...
Florida:
Charlotte ........
VerDate Sep<11>2014
Location and
case No.
this notice. However, the online
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
of the community as listed in the table
below.
The modifications are made pursuant
to section 201 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.
The FIRM and FIS report are the basis
of the floodplain management measures
that the community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
together with the floodplain
management criteria required by 44 CFR
60.3, are the minimum that are required.
They should not be construed to mean
that the community must change any
Chief executive
officer of community
Community map
repository
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. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
The affected communities are listed in
the following table. Flood hazard
determination information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at
www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Dated: June 28, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Online location of
letter of map revision
Effective date of
modification
Community
No.
Town of Superior The Honorable Clint Fol(17–08–0088P).
som, Mayor, Town of
Superior, 124 East Coal
Creek Drive, Superior,
CO 80027.
Unincorporated
The Honorable Deb Gardareas of Boulner, Chair, Boulder
der County
County, Board of Com(17–08–0088P).
missioners, P.O. Box
471, Boulder, CO
80306.
City and County
The Honorable Michael
of Denver (17–
Hancock, Mayor, City
08–0542P).
and County of Denver,
1437 Bannock Street,
Room 350, Denver, CO
80202.
Town Hall, 124 East Coal
Creek Drive, Superior,
CO 80027.
https://www.msc.fema.gov/lomc
Sep. 28, 2017 ....
080203
Boulder County Transportation Department, 2525
13th Street, Suite 203,
Boulder, CO 80306.
https://www.msc.fema.gov/lomc
Sep. 28, 2017 ....
080023
Department of Public
Works, 201 West
Colfax Avenue, Denver,
CO 80202.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
080046
Town of Greenwich (17–01–
0822P).
The Honorable Peter
Tesei, First Selectman,
Town of Greenwich,
Board of Selectmen,
101 Field Point Road,
Greenwich, CT 06830.
Town of Groton .. Mr. Mark R. Oefinger,
(17–01–0859P) ..
Manager, Town of Groton, 45 Fort Hill Road,
Groton, CT 06340.
Town of Ledyard The Honorable Fred Allyn
(17–01–0859P).
III, Mayor, Town of
Ledyard, 741 Colonel
Ledyard Highway,
Ledyard, CT 06339.
Planning and Zoning Department, 101 Field
Point Road, Greenwich,
CT 06830.
https://www.msc.fema.gov/lomc
Sep. 5, 2017 ......
090008
Town Hall, 45 Fort Hill
Road, Groton, CT
06340.
https://www.msc.fema.gov/lomc
Sep. 15, 2017 ....
090097
Town Hall, 741 Colonel
Ledyard Highway,
Ledyard, CT 06339.
https://www.msc.fema.gov/lomc
Sep. 15, 2017 ....
090157
Unincorporated
The Honorable Bill Truex,
areas of CharChairman, Charlotte
lotte County
County Board of Com(17–04–3236P).
missioners, 18500
Murdock Circle, Port
Charlotte, FL 33948.
Charlotte County Community Development Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://www.msc.fema.gov/lomc
Sep. 21, 2017 ....
120061
17:47 Jul 17, 2017
Jkt 241001
PO 00000
Frm 00071
Fmt 4703
Sfmt 4703
E:\FR\FM\18JYN1.SGM
18JYN1
32856
Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices
Location and
case No.
Chief executive
officer of community
Community map
repository
Indian River ....
City of Vero
Beach (17–04–
3092P).
Planning and Development Department, 1053
20th Place, Vero
Beach, FL 32960.
https://www.msc.fema.gov/lomc
Sep. 25, 2017 ....
120124
Lee .................
City of Sanibel
(17–04–1616P).
Planning and Code Enforcement Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
120402
Lee .................
Unincorporated
areas of Lee
County (17–
04–0381P).
Lee County Community
Development Department, 1500 Monroe
Street, Fort Myers, FL
33901.
https://www.msc.fema.gov/lomc
Oct. 4, 2017 .......
125124
Miami-Dade ....
City of Miami
(17–04–3352P).
Building Department, 444
Southwest 2nd Avenue,
Miami, FL 33130.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
120650
Monroe ...........
Unincorporated
areas of Monroe County
(17–04–4161P).
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Key West,
FL 33050.
https://www.msc.fema.gov/lomc
Sep. 26, 2017 ....
125129
Sumter ...........
City of Wildwood
(17–04–0118P).
Community Development
Department, 7375 Powell Road, Wildwood, FL
34785.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
120299
Sumter ...........
Unincorporated
areas of Sumter County
(17–04–0118P).
Sumter County, Community Development Department, 7375 Powell
Road, Wildwood, FL
34785.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
120296
Georgia: Gordon ...
Unincorporated
areas of Gordon County
(17–04–0799P).
Gordon County Building,
Planning and Development Department, 200
South Wall Street, Calhoun, GA 30701.
https://www.msc.fema.gov/lomc
Aug. 31, 2017 ....
130094
Maryland: Montgomery.
City of Rockville
(17–03–0445P).
The Honorable Laura
Moss, Mayor, City of
Vero Beach, 1053 20th
Place, Vero Beach, FL
32960.
The Honorable Kevin
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
The Honorable Frank
Mann, Chairman, Lee
County Board of Commissioners, 2120 Main
Street, Fort Myers, FL
33901.
´
The Honorable Tomas P.
Regalado, Mayor, City
of Miami, 3500 Pan
American Drive, Miami,
FL 33133.
The Honorable George
Neugent, Mayor, Monroe County Board of
Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
The Honorable Ed Wolf,
Mayor, City of Wildwood, 100 North Main
Street, Wildwood, FL
34785.
The Honorable Doug Gilpin, Chairman, Sumter
County Board of Commissioners, 7375 Powell Road, Wildwood, FL
34785.
The Honorable Becky
Hood, Chair, Gordon
County Board of Commissioners, 201 North
Wall Street, Calhoun,
GA 30701.
Mr. Robert DiSpirito, Manager, City of Rockville,
111 Maryland Avenue,
Rockville, MD 20850.
Department of Public
Works, 111 Maryland
Avenue, Rockville, MD
20850.
https://www.msc.fema.gov/lomc
Sep. 22, 2017 ....
240051
Town of
The Honorable James R.
Northbridge
Marzec, Chairman,
(16–01–2019P).
Town of Northbridge
Board of Selectmen, 7
Main Street,
Whitinsville, MA 01588.
Town of Sutton
The Honorable John L.
(16–01–2019P).
Hebert, Chairman,
Town of Sutton Board
of Selectmen, 4
Uxbridge Road, Sutton,
MA 01590.
Town Hall, 7 Main Street,
Whitinsville, MA 01588.
https://www.msc.fema.gov/lomc
Sep. 20, 2017 ....
250322
Town Hall, 4 Uxbridge
Road, Sutton, MA
01590.
https://www.msc.fema.gov/lomc
Sep. 20, 2017 ....
250338
City of Conover
The Honorable Lee E.
(16–04–1634P).
Moritz, Jr., Mayor, City
of Conover, P.O. Box
549, Conover, NC
28613.
City of Conover
The Honorable Lee E.
(16–04–8093P).
Moritz, Jr., Mayor, City
of Conover, P.O. Box
549, Conover, NC
28613.
Unincorporated
The Honorable C. Randall
areas of CaIsenhower, Chairman,
tawba County
Catawba County Board
(16–04–1634P).
of Commissioners, P.O.
Box 389, Newton, NC
28658.
City Hall, 101 1st Street
East, Conover, NC
28613.
https://www.msc.fema.gov/lomc
May 30, 2017 .....
370053
City Hall, 101 1st Street
East, Conover, NC
28613.
https://www.msc.fema.gov/lomc
Sep. 15, 2017 ....
370053
Catawba County Planning
and Parks Service Department, 100–A South
West Boulevard, Newton, NC 28658.
https://www.msc.fema.gov/lomc
May 30, 2017 .....
370050
State and county
Massachusetts:
Worcester .......
Worcester .......
North Carolina:
Catawba .........
sradovich on DSK3GMQ082PROD with NOTICES
Catawba .........
Catawba .........
VerDate Sep<11>2014
17:47 Jul 17, 2017
Jkt 241001
PO 00000
Frm 00072
Fmt 4703
Sfmt 4703
Online location of
letter of map revision
E:\FR\FM\18JYN1.SGM
18JYN1
Effective date of
modification
Community
No.
32857
Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices
State and county
Macon ............
Macon ............
Onslow ...........
Pitt ..................
Wake ..............
Watauga .........
Watauga .........
Pennsylvania:
Chester.
South Dakota:
Union.
Texas:
Bexar ..............
Bexar ..............
Collin ..............
Collin ..............
sradovich on DSK3GMQ082PROD with NOTICES
Dallas .............
Ellis ................
VerDate Sep<11>2014
Location and
case No.
Chief executive
officer of community
Town of Franklin The Honorable Bob Scott,
(16–04–5247P).
Mayor, Town of Franklin, P.O. Box 1479,
Franklin, NC 28744.
Unincorporated
The Honorable James P.
areas of
Tate, Chairman, Macon
Macon County
County Board of Com(16–04–5247P).
missioners, 5 West
Main Street, NC 28734.
Town of North
The Honorable Fred J.
Topsail Beach
Burns, Mayor, Town of
(17–04–2762P).
North Topsail Beach,
2008 Loggerhead
Court, North Topsail
Beach, NC 28460.
City of Greenville The Honorable Allen M.
(17–04–3225P).
Thomas, Mayor, City of
Greenville, P.O. Box
7207, Greenville, NC
27835.
Town of Apex
The Honorable Lance
(17–04–3427P).
Olive, Mayor, Town of
Apex, P.O. Box 250,
Apex, NC 27502.
Town of Boone
The Honorable Rennie
(16–04–8003P).
Brantz, Mayor, Town of
Boone, 567 West King
Street, Boone, NC
28607.
Unincorporated
The Honorable John
areas of
Welch Chairman, Board
Watauga
of Commissioners, 814
County (16–
West King Street, Suite
04–8003P).
205, Boone, NC 28607.
Township of
Mr. Jim Wendelgass,
West Pikeland
Manager, Township of
(17–03–0003P).
West Pikeland, 1645
Art School Road, Chester Springs, PA 19425.
Unincorporated
The Honorable Milton
areas of Union
Ustad, Chairman, Union
County (16–
County Board of Com08–0762P).
missioners, 209 East
Main Street, Elk Point,
SD 57025.
City of Converse The Honorable Al Suarez,
(17–06–1168P).
Mayor, City of Converse, 403 South
Seguin Road, Converse, TX 78109.
City of San Anto- The Honorable Ivy R.
nio
Taylor, Mayor, City of
(16-06-4428P).
San Antonio, P.O. Box
839966, San Antonio,
TX 78283.
City of McKinney The Honorable Brian
(17–06–0438P).
Loughmiller, Mayor,
City of McKinney, P.O.
Box 517, McKinney, TX
75070.
Unincorporated
The Honorable Keith Self,
areas of Collin
Collin County Judge,
County (17–
2300 Bloomdale Road,
06–0438P).
Suite 4192, McKinney,
TX 75071.
City of Lancaster The Honorable Marcus E.
(17–06–2357P).
Knight, Mayor, City of
Lancaster, P.O. Box
940, Lancaster, TX
75146.
City of Midlothian The Honorable Bill Hous(16–06–3253P).
ton, Mayor, City of
Midlothian, 104 West
Avenue E, Midlothian,
TX 76065.
17:47 Jul 17, 2017
Jkt 241001
PO 00000
Frm 00073
Community map
repository
Online location of
letter of map revision
Effective date of
modification
Community
No.
Town Hall, 95 East Main
Street, Franklin, NC
28734.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
375350
Macon County, Director of
Planning, Permitting
and Development Office, 5 West Main
Street, Franklin, NC
28734.
Planning Department,
2008 Loggerhead
Court, North Topsail
Beach, NC 28460.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
370150
https://www.msc.fema.gov/lomc
Oct. 6, 2017 .......
370466
City Hall, 200 West 5th
Street, Greenville, NC
27834.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
370191
Engineering Department,
73 Hunter Street, Apex,
NC 27502.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
370467
Planning and Inspections
Department, 680 West
King Street, Suite C,
Boone, NC 28607.
https://www.msc.fema.gov/lomc
Sept. 14, 2017 ...
370253
Watauga County Planning
and Inspections Department, 331 Queen
Street, Suite A, Boone,
NC 28607.
Township Building, 1645
Art School Road, Chester Springs, PA 19425.
https://www.msc.fema.gov/lomc
Sept. 14, 2017 ...
370251
https://WWW.MSC.FEMA.GOV/
LOMC.
Oct. 4, 2017 .......
421151
Union County Planning
and Zoning Department, 209 East Main
Street, Elk Point, SD
57025.
https://www.msc.fema.gov/lomc
Sep. 29, 2017 ....
460242
City Hall, 403 South
Seguin Road, Converse, TX 78109.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
480038
Transportation and Capital Improvements Department, Storm Water
Division, 1901 South
Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Engineering Department,
221 North Tennessee
Street, McKinney, TX
75069.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
480045
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
480135
Collin County Engineering
Department, 4690 Community Avenue, Suite
200, McKinney, TX
75071.
City Hall, 700 East Main
Street, Lancaster, TX
75146.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
480130
https://www.msc.fema.gov/lomc
Sep. 21, 2017 ....
480182
Engineering Department,
104 West Avenue E,
Midlothian, TX 76065.
https://www.msc.fema.gov/lomc
Sep. 28, 2017 ....
480801
Fmt 4703
Sfmt 4703
E:\FR\FM\18JYN1.SGM
18JYN1
32858
Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices
State and county
Harris .............
Harris .............
Harris .............
Harris .............
Harris .............
Travis .............
Travis .............
Utah:
Iron .................
Kane ...............
Salt Lake ........
Virginia: Loudoun ..
Location and
case No.
Chief executive
officer of community
Community map
repository
Community
No.
Community Development
Department, 501 James
Street, Tomball, TX
77375.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
480315
Harris County Permit Office, 10555 Northwest
Freeway, Suite 120,
Houston, TX 77092.
https://www.msc.fema.gov/lomc
Sep. 25, 2017 ....
480287
Harris County Permit Office, 10555 Northwest
Freeway, Suite 120,
Houston, TX 77092.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
480287
Harris County Permit Office, 10555 Northwest
Freeway, Suite 120,
Houston, TX 77092.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
480287
Harris County Permit Office, 10555 Northwest
Freeway, Suite 120,
Houston, TX 77092.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
480287
Watershed Protection Department, 505 Barton
Springs Road, Austin,
TX 78704.
Transportation and Natural Resources Department, 700 Lavaca
Street, Suite 540, Austin, TX 78701.
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
480624
https://www.msc.fema.gov/lomc
Sep. 18, 2017 ....
481026
City of Cedar
City (17–08–
0143P).
City Hall, 10 North Main
Street, Cedar City, UT
84720.
https://www.msc.fema.gov/lomc
Oct. 12, 2017 .....
490074
Kane County Courthouse,
76 North Main Street,
Kanab, UT 84741.
https://www.msc.fema.gov/lomc
Sep. 22, 2017 ....
490083
City Hall, 1020 East Pioneer Road, Draper, UT
84020.
https://www.msc.fema.gov/lomc
Oct. 2, 2017 .......
490244
Loudoun County Department of Building and
Development, 1 Harrison Street, Leesburg,
VA 20177.
https://www.msc.fema.gov/lomc
Oct. 6, 2017 .......
510099
The Honorable Maile Wilson, Mayor, City of
Cedar City, 10 North
Main Street, Cedar City,
UT 84720.
Unincorporated
The Honorable Dirk
areas of Kane
Clayson, Chairman,
County (17–
Kane County Commis08–0684P).
sion, 76 North Main
Street, Kanab, UT
84741.
City of Draper
The Honorable Troy K.
(17–08–0291P).
Walker, Mayor, City of
Draper, 1020 East Pioneer Road, Draper, UT
84020.
Unincorporated
The Honorable Phyllis J.
areas of
Randall, Chair,
Loudoun
Loudoun County Board
County (17–
of Supervisors, P.O.
03–1055P).
Box 7000, Leesburg,
VA 20177.
60-Day notice and request for
comments.
ACTION:
BILLING CODE 9110–12–P
The Department of Homeland
Security (DHS), National Protection and
Programs Directorate (NPPD), Office of
Cybersecurity and Communications
(CS&C), National Cybersecurity and
Communications Integration Center
(NCCIC), United States Computer
Emergency Readiness Team (US–CERT)
will submit the following Information
Collection Request to the Office of
Management and Budget (OMB) for
review and clearance in accordance
with the Paperwork Reduction Act of
1995.
SUMMARY:
DEPARTMENT OF HOMELAND
SECURITY
[Docket No. DHS–2017–0032]
sradovich on DSK3GMQ082PROD with NOTICES
Effective date of
modification
City of Tomball
The Honorable Gretchen
(16–06–4206P).
Fagan, Mayor, City of
Tomball, 401 Market
Street, Tomball, TX
77375.
Unincorporated
The Honorable Edward M.
areas of Harris
Emmett, Harris County
County (16–
Judge, 1001 Preston
06–3930P).
Street, Suite 911, Houston, TX 77002.
Unincorporated
The Honorable Edward M.
areas of Harris
Emmett, Harris County
County (16–
Judge, 1001 Preston
06–3936P).
Street, Suite 911, Houston, TX 77002.
Unincorporated
The Honorable Edward M.
areas of Harris
Emmett, Harris County
County (16–
Judge, 1001 Preston
06–4206P).
Street, Suite 911, Houston, TX 77002.
Unincorporated
The Honorable Edward M.
areas of Harris
Emmett, Harris County
County (17–
Judge, 1001 Preston
06–0884P).
Street, Suite 911, Houston, TX 77002.
City of Austin
The Honorable Steve
(17–06–0072P).
Adler, Mayor, City of
Austin, P.O. Box 1088,
Austin, TX 78767.
Unincorporated
The Honorable Sarah
areas of Travis
Eckhardt, Travis County
County (17–
Judge, P.O. Box 1748,
06–0072P).
Austin, TX 78767.
[FR Doc. 2017–15023 Filed 7–17–17; 8:45 am]
New Information Collection Request:
The Department of Homeland Security,
Office of Cybersecurity and
Communications, US–CERT.gov
Collection
National Protection and
Programs Directorate, DHS.
AGENCY:
VerDate Sep<11>2014
Online location of
letter of map revision
17:47 Jul 17, 2017
Jkt 241001
PO 00000
Frm 00074
Fmt 4703
Sfmt 4703
Comments are encouraged and
will be accepted until September 18,
2017. This process is conducted in
accordance with 5 CFR 1320.1.
DATES:
Written comments and
questions about this Information
Collection Request should be forwarded
to DHS/NPPD/CS&C/NCCIC/US–CERT,
245 Murray Lane, SW., Mail Stop 0640,
Arlington,VA 20598–0640. Emailed
requests should go to info@us-cert.gov.
Written comments should reach the
contact person listed no later than
September 18, 2017. Comments must be
identified by ‘‘DHS–2017–0032’’ and
may be submitted by one of the
following methods:
ADDRESSES:
E:\FR\FM\18JYN1.SGM
18JYN1
Agencies
[Federal Register Volume 82, Number 136 (Tuesday, July 18, 2017)]
[Notices]
[Pages 32854-32858]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-15023]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1733]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR). The LOMR will be used by
insurance agents and others to calculate appropriate flood insurance
premium rates for new buildings and the contents of those buildings.
For rating purposes, the currently effective community number is shown
in the table below and must be used for all new policies and renewals.
DATES: These flood hazard determinations will become effective on the
dates listed in the table below and revise the FIRM panels and FIS
report in effect prior to this determination for the listed
communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Insurance and Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
[[Page 32855]]
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
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 specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 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.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The community may at any time enact
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: June 28, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location of
State and county Location and case officer of Community map letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Boulder..................... Town of Superior The Honorable Town Hall, 124 https:// Sep. 28, 2017........ 080203
(17-08-0088P). Clint Folsom, East Coal Creek www.msc.fema.gov/
Mayor, Town of Drive, Superior, lomc.
Superior, 124 CO 80027.
East Coal Creek
Drive, Superior,
CO 80027.
Boulder..................... Unincorporated The Honorable Deb Boulder County https:// Sep. 28, 2017........ 080023
areas of Boulder Gardner, Chair, Transportation www.msc.fema.gov/
County (17-08- Boulder County, Department, 2525 lomc.
0088P). Board of 13th Street,
Commissioners, Suite 203,
P.O. Box 471, Boulder, CO 80306.
Boulder, CO 80306.
Denver...................... City and County of The Honorable Department of https:// Sep. 29, 2017........ 080046
Denver (17-08- Michael Hancock, Public Works, 201 www.msc.fema.gov/
0542P). Mayor, City and West Colfax lomc.
County of Denver, Avenue, Denver,
1437 Bannock CO 80202.
Street, Room 350,
Denver, CO 80202.
Connecticut:
Fairfield................... Town of Greenwich The Honorable Planning and https:// Sep. 5, 2017......... 090008
(17-01-0822P). Peter Tesei, Zoning www.msc.fema.gov/
First Selectman, Department, 101 lomc.
Town of Field Point Road,
Greenwich, Board Greenwich, CT
of Selectmen, 101 06830.
Field Point Road,
Greenwich, CT
06830.
New London.................. Town of Groton..... Mr. Mark R. Town Hall, 45 Fort https:// Sep. 15, 2017........ 090097
(17-01-0859P)...... Oefinger, Hill Road, www.msc.fema.gov/
Manager, Town of Groton, CT 06340. lomc.
Groton, 45 Fort
Hill Road,
Groton, CT 06340.
New London.................. Town of Ledyard (17- The Honorable Fred Town Hall, 741 https:// Sep. 15, 2017........ 090157
01-0859P). Allyn III, Mayor, Colonel Ledyard www.msc.fema.gov/
Town of Ledyard, Highway, Ledyard, lomc.
741 Colonel CT 06339.
Ledyard Highway,
Ledyard, CT 06339.
Florida:
Charlotte................... Unincorporated The Honorable Bill Charlotte County https:// Sep. 21, 2017........ 120061
areas of Charlotte Truex, Chairman, Community www.msc.fema.gov/
County (17-04- Charlotte County Development lomc.
3236P). Board of Department, 18500
Commissioners, Murdock Circle,
18500 Murdock Port Charlotte,
Circle, Port FL 33948.
Charlotte, FL
33948.
[[Page 32856]]
Indian River................ City of Vero Beach The Honorable Planning and https:// Sep. 25, 2017........ 120124
(17-04-3092P). Laura Moss, Development www.msc.fema.gov/
Mayor, City of Department, 1053 lomc.
Vero Beach, 1053 20th Place, Vero
20th Place, Vero Beach, FL 32960.
Beach, FL 32960.
Lee......................... City of Sanibel (17- The Honorable Planning and Code https:// Sep. 29, 2017........ 120402
04-1616P). Kevin Ruane, Enforcement www.msc.fema.gov/
Mayor, City of Department, 800 lomc.
Sanibel, 800 Dunlop Road,
Dunlop Road, Sanibel, FL 33957.
Sanibel, FL 33957.
Lee......................... Unincorporated The Honorable Lee County https:// Oct. 4, 2017......... 125124
areas of Lee Frank Mann, Community www.msc.fema.gov/
County (17-04- Chairman, Lee Development lomc.
0381P). County Board of Department, 1500
Commissioners, Monroe Street,
2120 Main Street, Fort Myers, FL
Fort Myers, FL 33901.
33901.
Miami-Dade.................. City of Miami (17- The Honorable Building https:// Sep. 29, 2017........ 120650
04-3352P). Tom[aacute]s P. Department, 444 www.msc.fema.gov/
Regalado, Mayor, Southwest 2nd lomc.
City of Miami, Avenue, Miami, FL
3500 Pan American 33130.
Drive, Miami, FL
33133.
Monroe...................... Unincorporated The Honorable Monroe County https:// Sep. 26, 2017........ 125129
areas of Monroe George Neugent, Building www.msc.fema.gov/
County (17-04- Mayor, Monroe Department, 2798 lomc.
4161P). County Board of Overseas Highway,
Commissioners, Suite 300, Key
500 Whitehead West, FL 33050.
Street, Suite
102, Key West, FL
33040.
Sumter...................... City of Wildwood The Honorable Ed Community https:// Sep. 29, 2017........ 120299
(17-04-0118P). Wolf, Mayor, City Development www.msc.fema.gov/
of Wildwood, 100 Department, 7375 lomc.
North Main Powell Road,
Street, Wildwood, Wildwood, FL
FL 34785. 34785.
Sumter...................... Unincorporated The Honorable Doug Sumter County, https:// Sep. 29, 2017........ 120296
areas of Sumter Gilpin, Chairman, Community www.msc.fema.gov/
County (17-04- Sumter County Development lomc.
0118P). Board of Department, 7375
Commissioners, Powell Road,
7375 Powell Road, Wildwood, FL
Wildwood, FL 34785.
34785.
Georgia: Gordon................. Unincorporated The Honorable Gordon County https:// Aug. 31, 2017........ 130094
areas of Gordon Becky Hood, Building, www.msc.fema.gov/
County (17-04- Chair, Gordon Planning and lomc.
0799P). County Board of Development
Commissioners, Department, 200
201 North Wall South Wall
Street, Calhoun, Street, Calhoun,
GA 30701. GA 30701.
Maryland: Montgomery............ City of Rockville Mr. Robert Department of https:// Sep. 22, 2017........ 240051
(17-03-0445P). DiSpirito, Public Works, 111 www.msc.fema.gov/
Manager, City of Maryland Avenue, lomc.
Rockville, 111 Rockville, MD
Maryland Avenue, 20850.
Rockville, MD
20850.
Massachusetts:
Worcester................... Town of Northbridge The Honorable Town Hall, 7 Main https:// Sep. 20, 2017........ 250322
(16-01-2019P). James R. Marzec, Street, www.msc.fema.gov/
Chairman, Town of Whitinsville, MA lomc.
Northbridge Board 01588.
of Selectmen, 7
Main Street,
Whitinsville, MA
01588.
Worcester................... Town of Sutton (16- The Honorable John Town Hall, 4 https:// Sep. 20, 2017........ 250338
01-2019P). L. Hebert, Uxbridge Road, www.msc.fema.gov/
Chairman, Town of Sutton, MA 01590. lomc.
Sutton Board of
Selectmen, 4
Uxbridge Road,
Sutton, MA 01590.
North Carolina:
Catawba..................... City of Conover (16- The Honorable Lee City Hall, 101 1st https:// May 30, 2017......... 370053
04-1634P). E. Moritz, Jr., Street East, www.msc.fema.gov/
Mayor, City of Conover, NC 28613. lomc.
Conover, P.O. Box
549, Conover, NC
28613.
Catawba..................... City of Conover (16- The Honorable Lee City Hall, 101 1st https:// Sep. 15, 2017........ 370053
04-8093P). E. Moritz, Jr., Street East, www.msc.fema.gov/
Mayor, City of Conover, NC 28613. lomc.
Conover, P.O. Box
549, Conover, NC
28613.
Catawba..................... Unincorporated The Honorable C. Catawba County https:// May 30, 2017......... 370050
areas of Catawba Randall Planning and www.msc.fema.gov/
County (16-04- Isenhower, Parks Service lomc.
1634P). Chairman, Catawba Department, 100-A
County Board of South West
Commissioners, Boulevard,
P.O. Box 389, Newton, NC 28658.
Newton, NC 28658.
[[Page 32857]]
Macon....................... Town of Franklin The Honorable Bob Town Hall, 95 East https:// Sep. 18, 2017........ 375350
(16-04-5247P). Scott, Mayor, Main Street, www.msc.fema.gov/
Town of Franklin, Franklin, NC lomc.
P.O. Box 1479, 28734.
Franklin, NC
28744.
Macon....................... Unincorporated The Honorable Macon County, https:// Sep. 18, 2017........ 370150
areas of Macon James P. Tate, Director of www.msc.fema.gov/
County (16-04- Chairman, Macon Planning, lomc.
5247P). County Board of Permitting and
Commissioners, 5 Development
West Main Street, Office, 5 West
NC 28734. Main Street,
Franklin, NC
28734.
Onslow...................... Town of North The Honorable Fred Planning https:// Oct. 6, 2017......... 370466
Topsail Beach (17- J. Burns, Mayor, Department, 2008 www.msc.fema.gov/
04-2762P). Town of North Loggerhead Court, lomc.
Topsail Beach, North Topsail
2008 Loggerhead Beach, NC 28460.
Court, North
Topsail Beach, NC
28460.
Pitt........................ City of Greenville The Honorable City Hall, 200 https:// Oct. 2, 2017......... 370191
(17-04-3225P). Allen M. Thomas, West 5th Street, www.msc.fema.gov/
Mayor, City of Greenville, NC lomc.
Greenville, P.O. 27834.
Box 7207,
Greenville, NC
27835.
Wake........................ Town of Apex (17-04- The Honorable Engineering https:// Oct. 2, 2017......... 370467
3427P). Lance Olive, Department, 73 www.msc.fema.gov/
Mayor, Town of Hunter Street, lomc.
Apex, P.O. Box Apex, NC 27502.
250, Apex, NC
27502.
Watauga..................... Town of Boone (16- The Honorable Planning and https:// Sept. 14, 2017....... 370253
04-8003P). Rennie Brantz, Inspections www.msc.fema.gov/
Mayor, Town of Department, 680 lomc.
Boone, 567 West West King Street,
King Street, Suite C, Boone,
Boone, NC 28607. NC 28607.
Watauga..................... Unincorporated The Honorable John Watauga County https:// Sept. 14, 2017....... 370251
areas of Watauga Welch Chairman, Planning and www.msc.fema.gov/
County (16-04- Board of Inspections lomc.
8003P). Commissioners, Department, 331
814 West King Queen Street,
Street, Suite Suite A, Boone,
205, Boone, NC NC 28607.
28607.
Pennsylvania: Chester........... Township of West Mr. Jim Township Building, https:// Oct. 4, 2017......... 421151
Pikeland (17-03- Wendelgass, 1645 Art School www.msc.fema.gov/
0003P). Manager, Township Road, Chester lomc.
of West Pikeland, Springs, PA 19425.
1645 Art School
Road, Chester
Springs, PA 19425.
South Dakota: Union............. Unincorporated The Honorable Union County https:// Sep. 29, 2017........ 460242
areas of Union Milton Ustad, Planning and www.msc.fema.gov/
County (16-08- Chairman, Union Zoning lomc.
0762P). County Board of Department, 209
Commissioners, East Main Street,
209 East Main Elk Point, SD
Street, Elk 57025.
Point, SD 57025.
Texas:
Bexar....................... City of Converse The Honorable Al City Hall, 403 https:// Oct. 2, 2017......... 480038
(17-06-1168P). Suarez, Mayor, South Seguin www.msc.fema.gov/
City of Converse, Road, Converse, lomc.
403 South Seguin TX 78109.
Road, Converse,
TX 78109.
Bexar....................... City of San Antonio The Honorable Ivy Transportation and https:// Oct. 2, 2017......... 480045
(16[dash]06[dash]4 R. Taylor, Mayor, Capital www.msc.fema.gov/
428P). City of San Improvements lomc.
Antonio, P.O. Box Department, Storm
839966, San Water Division,
Antonio, TX 78283. 1901 South Alamo
Street, 2nd
Floor, San
Antonio, TX 78204.
Collin...................... City of McKinney The Honorable Engineering https:// Oct. 2, 2017......... 480135
(17-06-0438P). Brian Department, 221 www.msc.fema.gov/
Loughmiller, North Tennessee lomc.
Mayor, City of Street, McKinney,
McKinney, P.O. TX 75069.
Box 517,
McKinney, TX
75070.
Collin...................... Unincorporated The Honorable Collin County https:// Oct. 2, 2017......... 480130
areas of Collin Keith Self, Engineering www.msc.fema.gov/
County (17-06- Collin County Department, 4690 lomc.
0438P). Judge, 2300 Community Avenue,
Bloomdale Road, Suite 200,
Suite 4192, McKinney, TX
McKinney, TX 75071.
75071.
Dallas...................... City of Lancaster The Honorable City Hall, 700 https:// Sep. 21, 2017........ 480182
(17-06-2357P). Marcus E. Knight, East Main Street, www.msc.fema.gov/
Mayor, City of Lancaster, TX lomc.
Lancaster, P.O. 75146.
Box 940,
Lancaster, TX
75146.
Ellis....................... City of Midlothian The Honorable Bill Engineering https:// Sep. 28, 2017........ 480801
(16-06-3253P). Houston, Mayor, Department, 104 www.msc.fema.gov/
City of West Avenue E, lomc.
Midlothian, 104 Midlothian, TX
West Avenue E, 76065.
Midlothian, TX
76065.
[[Page 32858]]
Harris...................... City of Tomball (16- The Honorable Community https:// Sep. 18, 2017........ 480315
06-4206P). Gretchen Fagan, Development www.msc.fema.gov/
Mayor, City of Department, 501 lomc.
Tomball, 401 James Street,
Market Street, Tomball, TX 77375.
Tomball, TX 77375.
Harris...................... Unincorporated The Honorable Harris County https:// Sep. 25, 2017........ 480287
areas of Harris Edward M. Emmett, Permit Office, www.msc.fema.gov/
County (16-06- Harris County 10555 Northwest lomc.
3930P). Judge, 1001 Freeway, Suite
Preston Street, 120, Houston, TX
Suite 911, 77092.
Houston, TX 77002.
Harris...................... Unincorporated The Honorable Harris County https:// Sep. 18, 2017........ 480287
areas of Harris Edward M. Emmett, Permit Office, www.msc.fema.gov/
County (16-06- Harris County 10555 Northwest lomc.
3936P). Judge, 1001 Freeway, Suite
Preston Street, 120, Houston, TX
Suite 911, 77092.
Houston, TX 77002.
Harris...................... Unincorporated The Honorable Harris County https:// Sep. 18, 2017........ 480287
areas of Harris Edward M. Emmett, Permit Office, www.msc.fema.gov/
County (16-06- Harris County 10555 Northwest lomc.
4206P). Judge, 1001 Freeway, Suite
Preston Street, 120, Houston, TX
Suite 911, 77092.
Houston, TX 77002.
Harris...................... Unincorporated The Honorable Harris County https:// Oct. 2, 2017......... 480287
areas of Harris Edward M. Emmett, Permit Office, www.msc.fema.gov/
County (17-06- Harris County 10555 Northwest lomc.
0884P). Judge, 1001 Freeway, Suite
Preston Street, 120, Houston, TX
Suite 911, 77092.
Houston, TX 77002.
Travis...................... City of Austin (17- The Honorable Watershed https:// Sep. 18, 2017........ 480624
06-0072P). Steve Adler, Protection www.msc.fema.gov/
Mayor, City of Department, 505 lomc.
Austin, P.O. Box Barton Springs
1088, Austin, TX Road, Austin, TX
78767. 78704.
Travis...................... Unincorporated The Honorable Transportation and https:// Sep. 18, 2017........ 481026
areas of Travis Sarah Eckhardt, Natural Resources www.msc.fema.gov/
County (17-06- Travis County Department, 700 lomc.
0072P). Judge, P.O. Box Lavaca Street,
1748, Austin, TX Suite 540,
78767. Austin, TX 78701.
Utah:
Iron........................ City of Cedar City The Honorable City Hall, 10 https:// Oct. 12, 2017........ 490074
(17-08-0143P). Maile Wilson, North Main www.msc.fema.gov/
Mayor, City of Street, Cedar lomc.
Cedar City, 10 City, UT 84720.
North Main
Street, Cedar
City, UT 84720.
Kane........................ Unincorporated The Honorable Dirk Kane County https:// Sep. 22, 2017........ 490083
areas of Kane Clayson, Courthouse, 76 www.msc.fema.gov/
County (17-08- Chairman, Kane North Main lomc.
0684P). County Street, Kanab, UT
Commission, 76 84741.
North Main
Street, Kanab, UT
84741.
Salt Lake................... City of Draper (17- The Honorable Troy City Hall, 1020 https:// Oct. 2, 2017......... 490244
08-0291P). K. Walker, Mayor, East Pioneer www.msc.fema.gov/
City of Draper, Road, Draper, UT lomc.
1020 East Pioneer 84020.
Road, Draper, UT
84020.
Virginia: Loudoun............... Unincorporated The Honorable Loudoun County https:// Oct. 6, 2017......... 510099
areas of Loudoun Phyllis J. Department of www.msc.fema.gov/
County (17-03- Randall, Chair, Building and lomc.
1055P). Loudoun County Development, 1
Board of Harrison Street,
Supervisors, P.O. Leesburg, VA
Box 7000, 20177.
Leesburg, VA
20177.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-15023 Filed 7-17-17; 8:45 am]
BILLING CODE 9110-12-P