Changes in Flood Hazard Determinations, 39883-39887 [2017-16950]
Download as PDF
Federal Register / Vol. 82, No. 161 / Tuesday, August 22, 2017 / Notices
reference the Web site listed below for
a complete listing of CBP approved
gaugers and accredited laboratories.
https://www.cbp.gov/about/labsscientific/commercial-gaugers-andlaboratories.
Dated: August 15, 2017.
Ira S. Reese,
Executive Director, Laboratories and
Scientific Services Directorate.
[FR Doc. 2017–17765 Filed 8–21–17; 8:45 am]
BILLING CODE 9111–14–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Changes in Flood Hazard
Determinations
premium rates for new buildings and
their contents.
DATES: The 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.
The
Federal Emergency Management Agency
(FEMA) makes the final flood hazard
determinations as shown in the LOMRs
for each community listed in the table
below. Notice of these modified flood
hazard determinations has been
published in newspapers of local
circulation and 90 days have elapsed
since that publication. The Deputy
Associate Administrator for Insurance
and Mitigation has resolved any appeals
resulting from this notification.
The modified flood hazard
determinations are made pursuant to
section 206 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently
effective community number is shown
and must be used for all new policies
and renewals.
SUPPLEMENTARY INFORMATION:
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
New or modified Base (1percent annual chance) Flood
Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or
regulatory floodways (hereinafter
referred to as flood hazard
determinations) as shown on the
indicated Letter of Map Revision
(LOMR) for each of the communities
listed in the table below are finalized.
Each LOMR revises the Flood Insurance
Rate Maps (FIRMs), and in some cases
the Flood Insurance Study (FIS) reports,
currently in effect for the listed
communities. The flood hazard
determinations modified by each LOMR
will be used to calculate flood insurance
SUMMARY:
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: July 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Chief executive officer of community
Community map repository
Effective date of
modification
Fairbanks North
Star Borough
(16–10–1346P).
The Honorable Karl Kassel, Mayor,
Fairbanks North Star Borough, P.O.
Box 71267, Fairbanks, AK 99707.
Mar. 3, 2017 ..............
025009
City of Homer (17–
10–0041P).
The Honorable Bryan Zak, Mayor, City
of Homer, 2525 Sterling Highway,
Homer, AK 99603.
Department of Community
Planning Borough Administrative Center, 809 Pioneer
Road, Fairbanks, AK 99701.
City of Homer Planning and
Zoning Office, 491 East Pioneer Avenue, Homer, AK
99603.
Mar. 31, 2017 ............
020107
Arizona:
Maricopa (FEMA Docket
No.: B–1669).
City of Chandler
(16–09–2684P).
Public Works Department, 215
East Buffalo Street, Chandler, AZ 85244.
Mar. 10, 2017 ............
040040
Maricopa (FEMA Docket
No.: B–1669).
City of Scottsdale
(16–09–1225P).
Planning Records, 7447 East
Indian School Road, Suite
100, Scottsdale, AZ 85251.
Mar. 23, 2017 ............
045012
Maricopa (FEMA Docket
No.: B–1702).
City of Surprise
(16–09–1336P).
The Honorable Jay Tibshraeny,
Mayor, City of Chandler, City Hall,
175 South Arizona Avenue, Chandler, AZ 85225.
The Honorable W.J. ‘‘Jim’’ Lane,
Mayor, City of Scottsdale, 3939
North Drinkwater Boulevard, Scottsdale, AZ 85251.
The Honorable Sharon Wolcott,
Mayor, City of Surprise, 16000
North Civic Center Plaza, Surprise,
AZ 85374.
Public Works Department,
16000 North Civic Center
Plaza, Surprise, AZ 85374.
Apr. 14, 2017 .............
040053
State and county
Alaska:
Fairbanks North Star
Borough (FEMA Docket No.: B–1669).
sradovich on DSK3GMQ082PROD with NOTICES
Kenai Peninsula Borough (FEMA Docket
No.: B–1702).
VerDate Sep<11>2014
Location and case
No.
39883
18:00 Aug 21, 2017
Jkt 241001
PO 00000
Frm 00135
Fmt 4703
Sfmt 4703
E:\FR\FM\22AUN1.SGM
22AUN1
Community
No.
39884
Federal Register / Vol. 82, No. 161 / Tuesday, August 22, 2017 / Notices
Location and case
No.
Chief executive officer of community
Maricopa (FEMA Docket
No.: B–1669).
Town of Gilbert (16–
09–2684P).
Maricopa (FEMA Docket
No.: B–1669).
Town of Wickenburg
(16–09–1385P).
Maricopa (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Maricopa County (16–
09–1225P).
Maricopa (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Maricopa County (16–
09–1385P).
Pima (FEMA Docket
No.: B–1669).
City of Tucson (16–
09–0670P).
Pima (FEMA Docket
No.: B–1669).
Town of Marana
(16–09–1535P).
The Honorable Jenn Daniels, Mayor,
Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296.
The Honorable John Cook, Mayor,
Town of Wickenburg, 155 North
Tegner Street, Suite A, Wickenburg,
AZ 85390.
The Honorable Clint L. Hickman,
Chairman, Board of Supervisors,
Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ
85003.
The Honorable Clint L. Hickman,
Chairman, Board of Supervisors,
Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ
85003.
The Honorable Jonathan Rothschild,
Mayor, City of Tucson, City Hall,
255 West Alameda Street, 10th
Floor, Tucson, AZ 85701.
The Honorable Ed Honea, Mayor,
Town of Marana, 11555 West Civic
Center Drive, Marana, AZ 85653.
Pima (FEMA Docket
No.: B–1702).
Unincorporated
Areas of Pima
County (16–09–
1770P).
Unincorporated
Areas of Pima
County (16–09–
1863P).
City of Coolidge
(16–09–1229P).
State and county
Pima (FEMA Docket
No.: B–1702).
Pinal (FEMA Docket
No.: B–1702).
Pinal (FEMA Docket
No.: B–1702).
California:
Orange (FEMA Docket
No.: B–1669).
The Honorable Sharon Bronson,
Chair, Board of Supervisors, Pima
County, 130 West Congress Street,
11th Floor, Tucson, AZ 85701.
The Honorable Sharon Bronson,
Chair, Board of Supervisors, Pima
County, 130 West Congress Street,
11th Floor, Tucson, AZ 85701.
The Honorable Jon Thompson, Mayor,
City of Coolidge, 130 West Central
Avenue, Coolidge, AZ 85228.
The Honorable Cheryl Chase, Chair,
Board of Supervisors, Pinal County,
135 North Pinal Street, Florence, AZ
85132.
Unincorporated
Areas of Pinal
County (16–09–
1229P).
City of Mission Viejo
(16–09–1691P).
Placer (FEMA Docket
No.: B–1669).
City of Rocklin (16–
09–1095P).
Placer (FEMA Docket
No.: B–1669).
Town of Loomis
(16–09–1095P).
Riverside (FEMA Docket
No.: B–1669).
City of Moreno Valley (16–09–
2170P).
Riverside (FEMA Docket
No.: B–1669).
City of Riverside
(16–09–2070P).
Riverside (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Riverside County (16–
09–2070P).
City of Hollister (16–
09–0929P).
San Benito (FEMA
Docket No.: B–1669).
San Diego (FEMA Docket No.: B–1702).
sradovich on DSK3GMQ082PROD with NOTICES
San Benito (FEMA
Docket No.: B–1669).
Unincorporated
Areas of San Benito County (16–
09–0929P).
City of Escondido
(16–09–2974P).
San Diego (FEMA Docket No.: B–1702).
City of Oceanside
(16–09–1302P).
San Diego (FEMA Docket No.: B–1702).
Unincorporated
Areas of San
Diego County
(16–09–1695P).
VerDate Sep<11>2014
18:00 Aug 21, 2017
Jkt 241001
The Honorable Frank Ury, Mayor, City
of Mission Viejo, 200 Civic Center,
Mission Viejo, CA 92691.
The Honorable Greg Janda, Mayor,
City of Rocklin, 3970 Rocklin Road,
Rocklin, CA 95677.
The Honorable Brian Baker, Mayor,
Town of Loomis, 3665 Taylor Road,
Loomis, CA 95650.
The Honorable Yxstian Gutierrez,
Mayor, City of Moreno Valley, 14177
Frederick Street, Moreno Valley, CA
92553.
The Honorable Rusty Bailey, Mayor,
City of Riverside, 3900 Main Street,
Riverside, CA 92501.
The Honorable John Benoit, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street,
5th Floor, Riverside, CA 92501.
The Honorable Ignacio Velazquez,
Mayor, City of Hollister, 375 5th
Street, Hollister, CA 95023.
The Honorable Robert Rivas, Chairman, Board of Supervisors, San Benito County, 481 4th Street, 1st
Floor, Hollister, CA 95023.
The Honorable Sam Abed, Mayor, City
of Escondido, 201 North Broadway,
Escondido, CA 92025.
The Honorable Jim Wood, Mayor, City
of Oceanside, 300 North Coast
Highway, Oceanside, CA 92054.
The Honorable Ron Roberts, Chairman, Board of Supervisors, San
Diego County, 1600 Pacific Highway, Room 335, San Diego, CA
92101.
PO 00000
Frm 00136
Fmt 4703
Sfmt 4703
Effective date of
modification
Community map repository
Community
No.
Municipal Center, 50 East
Civic Center Drive, Gilbert,
AZ 85296.
Town Hall, 155 North Tegner
Street, Wickenburg, AZ
85390.
Mar. 10, 2017 ............
040044
Mar. 17, 2017 ............
040056
Flood Control District of Maricopa County, 2801 West
Durango Street, Phoenix,
AZ 85009.
Mar. 23, 2017 ............
040037
Flood Control District of Maricopa County, 2801 West
Durango Street, Phoenix,
AZ 85009.
Mar. 17, 2017 ............
040037
Planning and Development
Services, 201 North Stone
Avenue, 1st Floor, Tucson,
AZ 85701.
Pima County Flood Control
District, 201 North Stone
Avenue, 9th Floor, Tucson,
AZ 85701.
Pima County Flood Control
District, 201 North Stone
Avenue, 9th Floor, Tucson,
AZ 85701.
Pima County Flood Control
District, 201 North Stone
Avenue, 9th Floor, Tucson,
AZ 85701.
City Hall, 130 West Central
Avenue, Coolidge, AZ
85228.
Pinal County Engineering Department, 31 North Pinal
Street, Building F, Florence,
AZ 85132.
Mar. 3, 2017 ..............
040076
Mar. 14, 2017 ............
040118
Mar. 21, 2017 ............
040073
Apr. 4, 2017 ...............
040073
May 4, 2017 ..............
040082
May 4, 2017 ..............
040077
City Hall, 200 Civic Center,
Mission Viejo, CA 92691.
Mar. 20, 2017 ............
060735
Engineering Department, 3970
Rocklin Road, Rocklin, CA
95677.
Town Hall, 3665 Taylor Road,
Loomis, CA 95650.
Mar. 10, 2017 ............
060242
Mar. 10, 2017 ............
060721
Public Works Department,
14177 Frederick Street,
Moreno Valley, CA 92553.
Mar. 6, 2017 ..............
065074
Planning and Building Department, 3900 Main Street,
Riverside, CA 92501.
Riverside County Flood Control and Water Conservation
District, 1995 Market Street,
Riverside, CA 92502.
City Hall, 375 5th Street, Hollister, CA 95023.
Mar. 20, 2017 ............
060260
Mar. 20, 2017 ............
060245
Feb. 27, 2017 ............
060268
San Benito County Planning
Department, 2301 Technology Parkway, Hollister,
CA 95023.
City Hall, 201 North Broadway, Escondido, CA 92025.
Feb. 27, 2017 ............
060267
Apr. 18, 2017 .............
060290
City Hall, 300 North Coast
Highway, Oceanside, CA
92054.
Department of Public Works,
Flood Control, 5510 Overland Avenue, Suite 410,
San Diego, CA 92123.
Apr. 13, 2017 .............
060294
Mar. 28, 2017 ............
060284
E:\FR\FM\22AUN1.SGM
22AUN1
Federal Register / Vol. 82, No. 161 / Tuesday, August 22, 2017 / Notices
State and county
Location and case
No.
San Diego (FEMA Docket No.: B–1702).
Unincorporated
Areas of San
Diego County
(16–09–2974P).
San Joaquin (FEMA
Docket No.: B–1702).
City of Lathrop (16–
09–1660P).
San Joaquin (FEMA
Docket No.: B–1702).
Unincorporated
Areas of San Joaquin County (16–
09–2052P).
Santa Clara (FEMA
Docket No.: B–1669).
City of Milpitas (16–
09–1351P).
Ventura (FEMA Docket
No.: B–1702).
Unincorporated
Areas of Ventura
County (16–09–
2395P).
Colorado:
Boulder (FEMA Docket
No.: B–1669).
Boulder (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Boulder
County (16–08–
0630P).
Maui County (16–
09–0721P).
Maui (FEMA Docket
No.: B–1702).
Maui County (16–
09–2405P).
Idaho: Ada (FEMA Docket
No.: B–1669)
Illinois:
Adams (FEMA Docket
No.: B–1662).
Cook (FEMA Docket
No.: B–1662).
City of Eagle (16–
10–1265P).
Unincorporated
Areas of Adams
County (16–05–
1107P).
City of Countryside
(15–05–6492P).
Department of Public Works,
Flood Control, 5510 Overland Avenue, Suite 410,
San Diego, CA 92123.
Apr. 18, 2017 .............
060284
City Hall, 390 Towne Center
Drive, Lathrop, CA 95330.
Apr. 19, 2017 .............
060738
San Joaquin County, Stockton
Courthouse, 222 East
Weber Avenue, Stockton,
CA 95202.
Apr. 14, 2017 .............
060299
Engineering Division, 455 East
Calaveras Boulevard,
Milpitas, CA 95035.
Feb. 21, 2017 ............
060344
Ventura County Hall of Admin- May 4, 2017 ..............
istration, 800 South Victoria
Avenue, Ventura, CA 93009.
060413
The Honorable Tara Schoedinger,
Mayor, Town of Jamestown, P.O.
Box 298, Jamestown, CO 80455.
The Honorable Elise Jones, Chair,
Boulder County Commissioners,
P.O. Box 471, Boulder, CO 80306.
Town Hall, 118 Main Street,
Jamestown, CO 80455.
Feb. 23, 2017 ............
080216
Boulder County Transportation
Department, 2525 13th
Street, Suite 203, Boulder,
CO 80306.
Feb. 23, 2017 ............
080023
County of Maui Planning Department, 2200 Main Street,
Suite 315, Wailuku, HI
96793.
County of Maui Planning Department, 2200 Main Street,
Suite 315, Wailuku, HI
96793.
City Hall, 310 East State
Street, Eagle, ID 83616.
Mar. 14, 2017 ............
150003
Apr. 27, 2017 .............
150003
Mar. 23, 2017 ............
160003
The Honorable Les Post, Chairman,
Adams County Board, Adams County Courthouse, 101 North 54th
Street, Quincy, IL 62305.
The Honorable Sean R. McDermott,
Mayor, City of Countryside, 5550
East Avenue, Countryside, IL 60525.
The Honorable Toni Preckwinkle,
President, Cook County Board of
Commissioners, 118 North Clark
Street, Room 537, Chicago, IL
60602.
The Honorable Thomas E. Livingston,
Village President, Village of La
Grange, 53 South La Grange Road,
La Grange, IL 60525.
The Honorable Sam D. Pulia, Village
President, Village of Westchester,
10300 West Roosevelt Road, Westchester, IL 60154.
The Honorable Scott J. Harl, Mayor,
City of Peru, 1901 4th Street, Peru,
IL 61354.
The Honorable John McIntyre, Chairman, McLean County Board, 115
East Washington Street, Room 401,
Bloomington, IL 61701.
Adams County Courthouse,
101 North 54th Street, Quincy, IL 62305.
Jan. 3, 2017 ..............
170001
Building Department, 5550
East Avenue, Countryside,
IL 60525.
Cook County Building and
Zoning Department, 69
West Washington Street,
21st Floor, Chicago, IL
60602.
Village Hall, 53 South La
Grange Road, La Grange,
IL 60525.
Dec. 30, 2016 ............
170079
Dec. 30, 2016 ............
170054
Dec. 30, 2016 ............
170114
Building Department, 10300
West Roosevelt Road,
Westchester, IL 60154.
Mar. 16, 2017 ............
170170
City Hall, 1901 4th Street,
Peru, IL 61354.
Mar. 16, 2017 ............
170406
Apr. 28, 2017 .............
170931
Mar. 17, 2017 ............
170703
Mar. 10, 2017 ............
180003
Apr. 7, 2017 ...............
190298
Cook (FEMA Docket
No.: B–1662).
Village of La
Grange (15–05–
6492P).
Cook (FEMA Docket
No.: B–1669).
Village of Westchester (16–05–
5494P).
La Salle (FEMA Docket
No.: B–1669).
City of Peru
(16-05-4827P).
McLean (FEMA Docket
No.: B–1702).
Unincorporated
Areas of McLean
County (15–05–
5246P).
Will (FEMA Docket No.:
B–1669).
sradovich on DSK3GMQ082PROD with NOTICES
Unincorporated
Areas of Cook
County (15–05–
6492P).
City of Lockport
(16–05–6547P).
The Honorable Steven Streit, Mayor,
City of Lockport, 222 East 9th
Street, Lockport, IL 60441.
Indiana: Allen (FEMA Docket
No.: B–1669)
City of Fort Wayne
(16–05–3584P).
The Honorable Tom Henry, Mayor,
City of Fort Wayne, 200 East Berry
Street, Suite 420, Fort Wayne, IN
46802.
McLean County Building and
Zoning Department, 115
East Washington Street,
Room M102, Bloomington,
IL 61701.
Public Works and Engineering, 17112 South Prime
Boulevard, Lockport, IL
60441.
Department of Planning Services, 200 East Berry Street,
Suite 150, Fort Wayne, IN
46802.
Iowa:
Woodbury (FEMA Docket No.: B–1702).
City of Sioux City
(16–07–1823P).
The Honorable Bob Scott, Mayor, City
of Sioux City, P.O. Box 447, Sioux
City, IA 51102.
City Hall, Planning Division,
405 6th Street, Sioux City,
IA 51102.
18:00 Aug 21, 2017
Jkt 241001
Community
No.
The Honorable Ron Roberts, Chairman, Board of Supervisors, San
Diego County, 1600 Pacific Highway, Room 335, San Diego, CA
92101.
The Honorable Sonny Dhaliwal,
Mayor, City of Lathrop, 390 Towne
Center Drive, Lathrop, CA 95330.
The Honorable Moses Zapien, Chairman, Board of Supervisors, San
Joaquin County, 44 North San Joaquin Street, Suite 627, Stockton, CA
95202.
The Honorable Jose Esteves, Mayor,
City of Milpitas, City Hall, 455 East
Calaveras Boulevard, Milpitas, CA
95035.
The Honorable Kathy I. Long, Chair,
Board of Supervisors, Ventura
County, 800 South Victoria Avenue,
Ventura, CA 93009.
Cook (FEMA Docket
No.: B–1662).
VerDate Sep<11>2014
Effective date of
modification
Community map repository
The Honorable Alan M. Arakawa,
Mayor, County of Maui, 200 South
High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793.
The Honorable Alan M. Arakawa,
Mayor, Maui County, 200 South
High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793.
The Honorable Stan Ridgeway, Mayor,
City of Eagle, P.O. Box 1520, Eagle,
ID 83616.
Town of Jamestown
(16–08–0630P).
Hawaii:
Maui (FEMA Docket
No.: B–1669).
Chief executive officer of community
39885
PO 00000
Frm 00137
Fmt 4703
Sfmt 4703
E:\FR\FM\22AUN1.SGM
22AUN1
39886
Federal Register / Vol. 82, No. 161 / Tuesday, August 22, 2017 / Notices
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
Areas of
Woodbury County
(16–07–1823P).
Mr. Jeremy Taylor, Woodbury County
Chairperson, 620 Douglas Street,
Room 104, Sioux City, IA 51101.
Woodbury County Courthouse, Office of Planning
and Zoning, 620 Douglas
Street, Sioux City, IA 51101.
Apr. 7, 2017 ...............
190536
The Honorable Robert Reece, County
Administrator, Pottawatomie County,
207 North 1st Street, Westmoreland,
KS 66549.
County Office Building, 207
North 1st Street, Westmoreland, KS 66549.
Mar. 10, 2017 ............
200621
Riley (FEMA Docket
No.: B–1669).
Unincorporated
Areas of
Pottawatomie
County (16–07–
1702P).
City of Manhattan
(16–07–0749P).
City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502.
Feb. 17, 2017 ............
200300
Riley (FEMA Docket
No.: B–1669).
City of Manhattan
(16–07–1702P).
City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502.
Mar. 10, 2017 ............
200300
Riley (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Riley
County (16–07–
0749P).
The Honorable Usha Reddi, Mayor,
City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502.
The Honorable Usha Reddi, Mayor,
City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502.
The Honorable Ben Wilson, Chair,
Riley County Commissioner, 2488
Woodside Lane, Manhattan, KS
66503.
Riley County Office Building,
110 Courthouse Plaza,
Manhattan, KS 66502.
Feb. 17, 2017 ............
200298
The Honorable Kathleen L. Newsham,
Mayor, City of Bay City, 409 North
Linn Street, Bay City, MI 48706.
The Honorable Bob Cannon, Township Supervisor, Clinton Township,
40700 Romeo Plank Road, Clinton
Township, MI 48038.
The Honorable Michael C. Taylor,
Mayor, City of Sterling Heights,
40555 Utica Road, Sterling Heights,
MI 48313.
City Hall, 301 Washington Avenue, Bay City, MI 48708.
Mar. 10, 2017 ............
260020
City Hall, 40700 Romeo Plank
Road, Clinton Township, MI
48038.
Feb. 9, 2017 ..............
260121
City Hall, 40555 Utica Road,
Sterling Heights, MI 48313.
Feb. 9, 2017 ..............
260128
The Honorable Thomas Ryan, Mayor,
City of Blaine, 12147 Radisson
Road, Northeast Blaine, MN 55449.
The Honorable Tom Stiehm, Mayor,
City of Austin, 500 4th Avenue
Northeast, Austin, MN 55912.
The Honorable Emily Larson, Mayor,
City of Duluth, 411 West 1st Street,
Room 402, Duluth, MN 55802.
The Honorable Bob Nation, Mayor,
City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield,
MO 63017.
City Hall Offices, 10801 Town
Square Drive, Northeast
Blaine, MN 55449.
City Hall, 500 4th Avenue
Northeast, Austin, MN
55912.
City Hall, 411 West 1st Street,
Room 201, Duluth, MN
55802.
City Hall, 690 Chesterfield
Parkway West, Chesterfield,
MO 63017.
Mar. 3, 2017 ..............
270007
Feb. 22, 2017 ............
275228
Mar. 22, 2017 ............
270421
Mar. 9, 2017 ..............
290896
The Honorable Andy A. Hafen, Mayor,
City of Henderson, City Hall, 240
South Water Street, Henderson, NV
89015.
The Honorable Andy A. Hafen, Mayor,
City of Henderson, City Hall, 240
South Water Street, Henderson, NV
89015.
The Honorable Andy A. Hafen, Mayor,
City of Henderson, City Hall, 240
South Water Street, Henderson, NV
89015.
The Honorable Andy A. Hafen, Mayor,
City of Henderson, City Hall, 240
South Water Street, Henderson, NV
89015.
The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark
County, 500 South Grand Central
Parkway, 6th Floor, Las Vegas, NV
89106.
The Honorable Chris J. Johnson,
Mayor, City of Elko, 1751 College
Avenue, Elko, NV 89801.
Public Works Department, 240
South Water Street, Henderson, NV 89015.
Feb. 28, 2017 ............
320005
Public Works Department, 240
South Water Street, Henderson, NV 89015.
Mar. 7, 2017 ..............
320005
Public Works Department, 240
South Water Street, Henderson, NV 89015.
Mar. 22, 2017 ............
320005
Public Works Department, 240
South Water Street, Henderson, NV 89015.
Apr. 28, 2017 .............
320005
Office of the Director of Public
Works, 500 South Grand
Central Parkway, Las
Vegas, NV 89155.
Feb. 28, 2017 ............
320003
Development Department,
1755 College Avenue, Elko,
NV 89801.
Apr. 3, 2017 ...............
320010
The Honorable Gregory Helsmoortel,
Town
Supervisor,
Town
of
Saugerties,
4
High
Street,
Saugerties, NY 12477.
The Honorable James E. Quigley 3rd,
Supervisor, Town of Ulster, 1 Town
Hall Drive, Lake Katrine, NY 12449.
Town of Saugerties Town
Hall, 4 High Street,
Saugerties, NY 12477.
Apr. 5, 2017 ...............
360863
Town Hall, 1 Town Hall Drive,
Lake Katrine, NY 12449.
Apr. 5, 2017 ...............
360866
State and county
Woodbury (FEMA Docket No.: B–1702).
Kansas:
Pottawatomie (FEMA
Docket No.: B–1669).
Michigan:
Bay (FEMA Docket No.:
B–1702).
City of Bay City
(16–05–5551P).
Macomb (FEMA Docket
No.: B–1669).
Charter Township of
Clinton (16–05–
3582P).
Macomb (FEMA Docket
No.: B–1669).
City of Sterling
Heights (16–05–
3582P).
Minnesota:
Anoka (FEMA Docket
No.: B–1669).
City of Blaine (16–
05–6101P).
Mower (FEMA Docket
No.: B–1669).
City of Austin (16–
05–4681P).
St. Louis (FEMA Docket
No.: B–1669).
City of Duluth (16–
05–5620P).
City of Chesterfield
(16–07–1325P).
Nevada:
Clark (FEMA Docket
No.: B–1669).
City of Henderson
(16–09–1303P).
Clark (FEMA Docket
No.: B–1669).
City of Henderson
(16–09–2671P).
Clark (FEMA Docket
No.: B–1669).
City of Henderson
(16–09–2725P).
Clark (FEMA Docket
No.: B–1702).
City of Henderson
(17–09–0011P).
Clark (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Clark
County (16–09–
1303P).
Elko (FEMA Docket No.:
B–1702).
sradovich on DSK3GMQ082PROD with NOTICES
Missouri: St. Louis (FEMA
Docket No.: B–1669)
City of Elko (16–09–
0367P).
New York:
Ulster (FEMA Docket
No.: B–1662).
Town of Saugerties
(16–02–1922P).
Ulster (FEMA Docket
No.: B–1669).
Town of Ulster (16–
02–1921P).
Ohio:
VerDate Sep<11>2014
18:00 Aug 21, 2017
Jkt 241001
PO 00000
Frm 00138
Fmt 4703
Sfmt 4703
E:\FR\FM\22AUN1.SGM
22AUN1
Community
No.
Federal Register / Vol. 82, No. 161 / Tuesday, August 22, 2017 / Notices
State and county
Delaware (FEMA Docket
No.: B–1669).
Lucas (FEMA Docket
No.: B–1702).
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
Unincorporated
Areas of Delaware County (16–
05–4340P).
City of Toledo (16–
05–5662P).
The Honorable Barb Lewis, Delaware
County Board of Commissioners,
101 North Sandusky Street, Delaware, OH 43015.
The Honorable Paula Hicks-Hudson,
Mayor, City of Toledo, 1 Government Center, Suite 2200, Toledo,
OH 43604.
The Honorable Denny Doyle, Mayor,
City of Beaverton, The Beaverton
Building, 12725 Southwest Millikan
Way, Beaverton, OR 97005.
Code Compliance Building, 50
Channing Street, South
Wing, Delaware, OH 43015.
Mar. 15, 2017 ............
390146
Department of Inspection, 1
Government Center, Suite
1600, Toledo, OH 43604.
May 5, 2017 ..............
395373
Community Development Department, 4755 Southwest
Griffith Drive, Beaverton,
OR 97005.
Apr. 7, 2017 ...............
410240
The Honorable Stan Pickett, Mayor,
City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149.
The Honorable Stan Pickett, Mayor,
City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149.
The Honorable Clay L. Jenkins, County Judge, Dallas County, 411 Elm
Street, Dallas, TX 75202.
City Engineering Services,
1515 North Galloway Avenue, Mesquite, TX 75185.
City Engineering Services,
1515 North Galloway Avenue, Mesquite, TX 75185.
City Hall, 320 East Jefferson
Boulevard, Room 321, Dallas, TX 75203.
Mar. 9, 2017 ..............
485490
Mar. 10, 2017 ............
485490
Mar. 10, 2017 ............
480165
The Honorable Richard Hannold,
Chair, Island County Commissioners, 1 Northeast 7th Street,
Room 214, Coupeville, WA 98239.
The Honorable Richard Hannold,
Chair, Island County Commissioners, 1 Northeast 7th Street,
Room 214, Coupeville, WA 98239.
The Honorable Nancy Backus, Mayor,
City of Auburn, 25 West Main
Street, Auburn, WA 98001.
The Honorable Leanne Guier, Mayor,
City of Pacific, 100 3rd Avenue
Southeast, Pacific, WA 98047.
Island County Courthouse
Annex, 1 Northeast 6th
Street, Coupeville, WA
98239.
Island County Courthouse
Annex, 1 Northeast 6th
Street, Coupeville, WA
98239.
City Hall, 25 West Main
Street, Auburn, WA 98001.
Mar. 8, 2017 ..............
530312
Apr. 20, 2017 .............
530312
Mar. 8, 2017 ..............
530073
City Hall, 100 3rd Avenue
Southeast, Pacific, WA
98047.
Mar. 8, 2017 ..............
530086
The Honorable Paul R. Soglin, Mayor,
City of Madison, 210 Martin Luther
King Jr. Boulevard, Room 403,
Madison, WI 53703.
The Honorable Jon Hochkammer,
Mayor, City of Verona, City Hall,
111 Lincoln Street, Verona, WI
53593.
Mr. Joe Parisi, County Executive,
Dane County, City County Building,
210 Martin Luther King Jr. Boulevard, Room 421, Madison, WI
53703.
The Honorable John Steinbrink, President, Village of Pleasant Prairie Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158.
City Hall, 210 Martin Luther
King Jr. Boulevard, Room
403, Madison, WI 53703.
Mar. 10, 2017 ............
550083
City Hall, 111 Lincoln Street,
Verona, WI 53593.
Apr. 14, 2017 .............
550092
City County Building, 210 Martin Luther King Jr. Boulevard, Room 116, Madison,
WI 53703.
Apr. 14, 2017 .............
550077
Village Hall, 9915 39th Avenue, Pleasant Prairie, WI
53158.
Mar. 23, 2017 ............
550613
Oregon: Washington (FEMA
Docket No.: B–1702)
City of Beaverton
(16–10–1547P).
Texas:
Dallas (FEMA Docket
No.: B–1669).
City of Mesquite
(16–06–3624P).
Dallas (FEMA Docket
No.: B–1669).
City of Mesquite
(16–06–3625P).
Dallas (FEMA Docket
No.: B–1669).
Unincorporated
Areas of Dallas
County (16–06–
3625P).
Washington:
Island (FEMA Docket
No.: B–1702).
King (FEMA Docket No.:
B–1662).
Unincorporated
Areas of Island
County (16–10–
1381P).
Unincorporated
Areas of Island
County (16–10–
1641P).
City of Auburn (16–
10–1206P).
King (FEMA Docket No.:
B–1662).
City of Pacific (16–
10–1206P).
Island (FEMA Docket
No.: B–1702).
Wisconsin:
Dane (FEMA Docket
No.: B–1669).
City of Madison
(16–05–6112P).
Dane (FEMA Docket
No.: B–1702).
City of Verona (16–
05–6316P).
Dane (FEMA Docket
No.: B–1702).
Unincorporated
Areas of Dane
County (16–05–
6316P).
Kenosha (FEMA Docket
No.: B–1669).
Village of Pleasant
Prairie (16–05–
7542P).
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
sradovich on DSK3GMQ082PROD with NOTICES
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4324–
DR; Docket ID FEMA–2017–0001]
Oklahoma; Major Disaster and Related
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
18:00 Aug 21, 2017
Jkt 241001
This is a notice of the
Presidential declaration of a major
disaster for the State of Oklahoma
(FEMA–4324–DR), dated July 25, 2017,
and related determinations.
DATES: The declaration was issued July
25, 2017.
FOR FURTHER INFORMATION CONTACT:
Dean Webster, Office of Response and
Recovery, Federal Emergency
Management Agency, 500 C Street SW.,
Washington, DC 20472, (202) 646–2833.
SUPPLEMENTARY INFORMATION: Notice is
hereby given that, in a letter dated July
25, 2017, the President issued a major
disaster declaration under the authority
of the Robert T. Stafford Disaster Relief
and Emergency Assistance Act, 42
SUMMARY:
[FR Doc. 2017–16950 Filed 8–21–17; 8:45 am]
VerDate Sep<11>2014
39887
PO 00000
Frm 00139
Fmt 4703
Sfmt 4703
Community
No.
U.S.C. 5121 et seq. (the ‘‘Stafford Act’’),
as follows:
I have determined that the damage in
certain areas of the State of Oklahoma
resulting from severe storms, tornadoes,
straight-line winds, and flooding during the
period of May 16–20, 2017, is of sufficient
severity and magnitude to warrant a major
disaster declaration under the Robert T.
Stafford Disaster Relief and Emergency
Assistance Act, 42 U.S.C. 5121 et seq. (the
‘‘Stafford Act’’). Therefore, I declare that such
a major disaster exists in the State of
Oklahoma.
In order to provide Federal assistance, you
are hereby authorized to allocate from funds
available for these purposes such amounts as
you find necessary for Federal disaster
assistance and administrative expenses.
E:\FR\FM\22AUN1.SGM
22AUN1
Agencies
[Federal Register Volume 82, Number 161 (Tuesday, August 22, 2017)]
[Notices]
[Pages 39883-39887]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-16950]
-----------------------------------------------------------------------
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 date for each LOMR is indicated in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective
Community Map Repository address listed in the table below and online
through the FEMA Map Service Center at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW., Washington, DC 20472, (202) 646-7659, or email
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency
(FEMA) makes the final flood hazard determinations as shown in the
LOMRs for each community listed in the table below. Notice of these
modified flood hazard determinations has been published in newspapers
of local circulation and 90 days have elapsed since that publication.
The Deputy Associate Administrator for Insurance and Mitigation has
resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C.
4105, and are in accordance with the National Flood Insurance Act of
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is
shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the
floodplain management measures that the community is required either to
adopt or to show evidence of being already in effect in order to remain
qualified for participation in the National Flood Insurance Program
(NFIP).
This new or modified flood hazard information, together with the
floodplain management criteria required by 44 CFR 60.3, are the minimum
that are required. They should not be construed to mean that the
community must change any existing ordinances that are more stringent
in their floodplain management requirements. The community may at any
time enact stricter requirements of its own or pursuant to policies
established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet
the floodplain management requirements of the NFIP and also are used to
calculate the appropriate flood insurance premium rates for new
buildings, and for the contents in those buildings. The changes in
flood hazard determinations are in accordance with 44 CFR 65.4.
Interested lessees and owners of real property are encouraged to
review the final flood hazard information available at the address
cited below for each community or online through the FEMA Map Service
Center at www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: July 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Effective date of Community
State and county Location and case No. of community repository modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska:
Fairbanks North Star Borough Fairbanks North Star The Honorable Karl Department of Mar. 3, 2017................. 025009
(FEMA Docket No.: B-1669). Borough (16-10- Kassel, Mayor, Fairbanks Community Planning
1346P). North Star Borough, P.O. Borough
Box 71267, Fairbanks, AK Administrative
99707. Center, 809 Pioneer
Road, Fairbanks, AK
99701.
Kenai Peninsula Borough (FEMA City of Homer (17-10- The Honorable Bryan Zak, City of Homer Mar. 31, 2017................ 020107
Docket No.: B-1702). 0041P). Mayor, City of Homer, Planning and Zoning
2525 Sterling Highway, Office, 491 East
Homer, AK 99603. Pioneer Avenue,
Homer, AK 99603.
Arizona:
Maricopa (FEMA Docket No.: B- City of Chandler (16- The Honorable Jay Public Works Mar. 10, 2017................ 040040
1669). 09-2684P). Tibshraeny, Mayor, City Department, 215 East
of Chandler, City Hall, Buffalo Street,
175 South Arizona Chandler, AZ 85244.
Avenue, Chandler, AZ
85225.
Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable W.J. Planning Records, Mar. 23, 2017................ 045012
1669). (16-09-1225P). ``Jim'' Lane, Mayor, 7447 East Indian
City of Scottsdale, 3939 School Road, Suite
North Drinkwater 100, Scottsdale, AZ
Boulevard, Scottsdale, 85251.
AZ 85251.
Maricopa (FEMA Docket No.: B- City of Surprise (16- The Honorable Sharon Public Works Apr. 14, 2017................ 040053
1702). 09-1336P). Wolcott, Mayor, City of Department, 16000
Surprise, 16000 North North Civic Center
Civic Center Plaza, Plaza, Surprise, AZ
Surprise, AZ 85374. 85374.
[[Page 39884]]
Maricopa (FEMA Docket No.: B- Town of Gilbert (16- The Honorable Jenn Municipal Center, 50 Mar. 10, 2017................ 040044
1669). 09-2684P). Daniels, Mayor, Town of East Civic Center
Gilbert, 50 East Civic Drive, Gilbert, AZ
Center Drive, Gilbert, 85296.
AZ 85296.
Maricopa (FEMA Docket No.: B- Town of Wickenburg The Honorable John Cook, Town Hall, 155 North Mar. 17, 2017................ 040056
1669). (16-09-1385P). Mayor, Town of Tegner Street,
Wickenburg, 155 North Wickenburg, AZ 85390.
Tegner Street, Suite A,
Wickenburg, AZ 85390.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Clint L. Flood Control Mar. 23, 2017................ 040037
1669). of Maricopa County Hickman, Chairman, Board District of Maricopa
(16-09-1225P). of Supervisors, Maricopa County, 2801 West
County, 301 West Durango Street,
Jefferson Street, 10th Phoenix, AZ 85009.
Floor, Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Clint L. Flood Control Mar. 17, 2017................ 040037
1669). of Maricopa County Hickman, Chairman, Board District of Maricopa
(16-09-1385P). of Supervisors, Maricopa County, 2801 West
County, 301 West Durango Street,
Jefferson Street, 10th Phoenix, AZ 85009.
Floor, Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1669). City of Tucson (16-09- The Honorable Jonathan Planning and Mar. 3, 2017................. 040076
0670P). Rothschild, Mayor, City Development
of Tucson, City Hall, Services, 201 North
255 West Alameda Street, Stone Avenue, 1st
10th Floor, Tucson, AZ Floor, Tucson, AZ
85701. 85701.
Pima (FEMA Docket No.: B-1669). Town of Marana (16-09- The Honorable Ed Honea, Pima County Flood Mar. 14, 2017................ 040118
1535P). Mayor, Town of Marana, Control District,
11555 West Civic Center 201 North Stone
Drive, Marana, AZ 85653. Avenue, 9th Floor,
Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1702). Unincorporated Areas The Honorable Sharon Pima County Flood Mar. 21, 2017................ 040073
of Pima County (16- Bronson, Chair, Board of Control District,
09-1770P). Supervisors, Pima 201 North Stone
County, 130 West Avenue, 9th Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1702). Unincorporated Areas The Honorable Sharon Pima County Flood Apr. 4, 2017................. 040073
of Pima County (16- Bronson, Chair, Board of Control District,
09-1863P). Supervisors, Pima 201 North Stone
County, 130 West Avenue, 9th Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pinal (FEMA Docket No.: B-1702) City of Coolidge (16- The Honorable Jon City Hall, 130 West May 4, 2017.................. 040082
09-1229P). Thompson, Mayor, City of Central Avenue,
Coolidge, 130 West Coolidge, AZ 85228.
Central Avenue,
Coolidge, AZ 85228.
Pinal (FEMA Docket No.: B-1702) Unincorporated Areas The Honorable Cheryl Pinal County May 4, 2017.................. 040077
of Pinal County (16- Chase, Chair, Board of Engineering
09-1229P). Supervisors, Pinal Department, 31 North
County, 135 North Pinal Pinal Street,
Street, Florence, AZ Building F,
85132. Florence, AZ 85132.
California:
Orange (FEMA Docket No.: B- City of Mission Viejo The Honorable Frank Ury, City Hall, 200 Civic Mar. 20, 2017................ 060735
1669). (16-09-1691P). Mayor, City of Mission Center, Mission
Viejo, 200 Civic Center, Viejo, CA 92691.
Mission Viejo, CA 92691.
Placer (FEMA Docket No.: B- City of Rocklin (16- The Honorable Greg Janda, Engineering Mar. 10, 2017................ 060242
1669). 09-1095P). Mayor, City of Rocklin, Department, 3970
3970 Rocklin Road, Rocklin Road,
Rocklin, CA 95677. Rocklin, CA 95677.
Placer (FEMA Docket No.: B- Town of Loomis (16-09- The Honorable Brian Town Hall, 3665 Mar. 10, 2017................ 060721
1669). 1095P). Baker, Mayor, Town of Taylor Road, Loomis,
Loomis, 3665 Taylor CA 95650.
Road, Loomis, CA 95650.
Riverside (FEMA Docket No.: B- City of Moreno Valley The Honorable Yxstian Public Works Mar. 6, 2017................. 065074
1669). (16-09-2170P). Gutierrez, Mayor, City Department, 14177
of Moreno Valley, 14177 Frederick Street,
Frederick Street, Moreno Moreno Valley, CA
Valley, CA 92553. 92553.
Riverside (FEMA Docket No.: B- City of Riverside (16- The Honorable Rusty Planning and Building Mar. 20, 2017................ 060260
1669). 09-2070P). Bailey, Mayor, City of Department, 3900
Riverside, 3900 Main Main Street,
Street, Riverside, CA Riverside, CA 92501.
92501.
Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable John Riverside County Mar. 20, 2017................ 060245
1669). of Riverside County Benoit, Chairman, Board Flood Control and
(16-09-2070P). of Supervisors, Water Conservation
Riverside County, 4080 District, 1995
Lemon Street, 5th Floor, Market Street,
Riverside, CA 92501. Riverside, CA 92502.
San Benito (FEMA Docket No.: B- City of Hollister (16- The Honorable Ignacio City Hall, 375 5th Feb. 27, 2017................ 060268
1669). 09-0929P). Velazquez, Mayor, City Street, Hollister,
of Hollister, 375 5th CA 95023.
Street, Hollister, CA
95023.
San Benito (FEMA Docket No.: B- Unincorporated Areas The Honorable Robert San Benito County Feb. 27, 2017................ 060267
1669). of San Benito County Rivas, Chairman, Board Planning Department,
(16-09-0929P). of Supervisors, San 2301 Technology
Benito County, 481 4th Parkway, Hollister,
Street, 1st Floor, CA 95023.
Hollister, CA 95023.
San Diego (FEMA Docket No.: B- City of Escondido (16- The Honorable Sam Abed, City Hall, 201 North Apr. 18, 2017................ 060290
1702). 09-2974P). Mayor, City of Broadway, Escondido,
Escondido, 201 North CA 92025.
Broadway, Escondido, CA
92025.
San Diego (FEMA Docket No.: B- City of Oceanside (16- The Honorable Jim Wood, City Hall, 300 North Apr. 13, 2017................ 060294
1702). 09-1302P). Mayor, City of Coast Highway,
Oceanside, 300 North Oceanside, CA 92054.
Coast Highway,
Oceanside, CA 92054.
San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Ron Department of Public Mar. 28, 2017................ 060284
1702). of San Diego County Roberts, Chairman, Board Works, Flood
(16-09-1695P). of Supervisors, San Control, 5510
Diego County, 1600 Overland Avenue,
Pacific Highway, Room Suite 410, San
335, San Diego, CA 92101. Diego, CA 92123.
[[Page 39885]]
San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Ron Department of Public Apr. 18, 2017................ 060284
1702). of San Diego County Roberts, Chairman, Board Works, Flood
(16-09-2974P). of Supervisors, San Control, 5510
Diego County, 1600 Overland Avenue,
Pacific Highway, Room Suite 410, San
335, San Diego, CA 92101. Diego, CA 92123.
San Joaquin (FEMA Docket No.: B- City of Lathrop (16- The Honorable Sonny City Hall, 390 Towne Apr. 19, 2017................ 060738
1702). 09-1660P). Dhaliwal, Mayor, City of Center Drive,
Lathrop, 390 Towne Lathrop, CA 95330.
Center Drive, Lathrop,
CA 95330.
San Joaquin (FEMA Docket No.: B- Unincorporated Areas The Honorable Moses San Joaquin County, Apr. 14, 2017................ 060299
1702). of San Joaquin Zapien, Chairman, Board Stockton Courthouse,
County (16-09-2052P). of Supervisors, San 222 East Weber
Joaquin County, 44 North Avenue, Stockton, CA
San Joaquin Street, 95202.
Suite 627, Stockton, CA
95202.
Santa Clara (FEMA Docket No.: B- City of Milpitas (16- The Honorable Jose Engineering Division, Feb. 21, 2017................ 060344
1669). 09-1351P). Esteves, Mayor, City of 455 East Calaveras
Milpitas, City Hall, 455 Boulevard, Milpitas,
East Calaveras CA 95035.
Boulevard, Milpitas, CA
95035.
Ventura (FEMA Docket No.: B- Unincorporated Areas The Honorable Kathy I. Ventura County Hall May 4, 2017.................. 060413
1702). of Ventura County Long, Chair, Board of of Administration,
(16-09-2395P). Supervisors, Ventura 800 South Victoria
County, 800 South Avenue, Ventura, CA
Victoria Avenue, 93009.
Ventura, CA 93009.
Colorado:
Boulder (FEMA Docket No.: B- Town of Jamestown (16- The Honorable Tara Town Hall, 118 Main Feb. 23, 2017................ 080216
1669). 08-0630P). Schoedinger, Mayor, Town Street, Jamestown,
of Jamestown, P.O. Box CO 80455.
298, Jamestown, CO 80455.
Boulder (FEMA Docket No.: B- Unincorporated Areas The Honorable Elise Boulder County Feb. 23, 2017................ 080023
1669). of Boulder County Jones, Chair, Boulder Transportation
(16-08-0630P). County Commissioners, Department, 2525
P.O. Box 471, Boulder, 13th Street, Suite
CO 80306. 203, Boulder, CO
80306.
Hawaii:
Maui (FEMA Docket No.: B-1669). Maui County (16-09- The Honorable Alan M. County of Maui Mar. 14, 2017................ 150003
0721P). Arakawa, Mayor, County Planning Department,
of Maui, 200 South High 2200 Main Street,
Street, Kalana O Maui Suite 315, Wailuku,
Building, 9th Floor, HI 96793.
Wailuku, HI 96793.
Maui (FEMA Docket No.: B-1702). Maui County (16-09- The Honorable Alan M. County of Maui Apr. 27, 2017................ 150003
2405P). Arakawa, Mayor, Maui Planning Department,
County, 200 South High 2200 Main Street,
Street, Kalana O Maui Suite 315, Wailuku,
Building, 9th Floor, HI 96793.
Wailuku, HI 96793.
Idaho: Ada (FEMA Docket No.: B- City of Eagle (16-10- The Honorable Stan City Hall, 310 East Mar. 23, 2017................ 160003
1669) 1265P). Ridgeway, Mayor, City of State Street, Eagle,
Eagle, P.O. Box 1520, ID 83616.
Eagle, ID 83616.
Illinois:
Adams (FEMA Docket No.: B-1662) Unincorporated Areas The Honorable Les Post, Adams County Jan. 3, 2017................. 170001
of Adams County (16- Chairman, Adams County Courthouse, 101
05-1107P). Board, Adams County North 54th Street,
Courthouse, 101 North Quincy, IL 62305.
54th Street, Quincy, IL
62305.
Cook (FEMA Docket No.: B-1662). City of Countryside The Honorable Sean R. Building Department, Dec. 30, 2016................ 170079
(15-05-6492P). McDermott, Mayor, City 5550 East Avenue,
of Countryside, 5550 Countryside, IL
East Avenue, 60525.
Countryside, IL 60525.
Cook (FEMA Docket No.: B-1662). Unincorporated Areas The Honorable Toni Cook County Building Dec. 30, 2016................ 170054
of Cook County (15- Preckwinkle, President, and Zoning
05-6492P). Cook County Board of Department, 69 West
Commissioners, 118 North Washington Street,
Clark Street, Room 537, 21st Floor, Chicago,
Chicago, IL 60602. IL 60602.
Cook (FEMA Docket No.: B-1662). Village of La Grange The Honorable Thomas E. Village Hall, 53 Dec. 30, 2016................ 170114
(15-05-6492P). Livingston, Village South La Grange
President, Village of La Road, La Grange, IL
Grange, 53 South La 60525.
Grange Road, La Grange,
IL 60525.
Cook (FEMA Docket No.: B-1669). Village of The Honorable Sam D. Building Department, Mar. 16, 2017................ 170170
Westchester (16-05- Pulia, Village 10300 West Roosevelt
5494P). President, Village of Road, Westchester,
Westchester, 10300 West IL 60154.
Roosevelt Road,
Westchester, IL 60154.
La Salle (FEMA Docket No.: B- City of Peru The Honorable Scott J. City Hall, 1901 4th Mar. 16, 2017................ 170406
1669). (16[dash]05[dash]482 Harl, Mayor, City of Street, Peru, IL
7P). Peru, 1901 4th Street, 61354.
Peru, IL 61354.
McLean (FEMA Docket No.: B- Unincorporated Areas The Honorable John McLean County Apr. 28, 2017................ 170931
1702). of McLean County (15- McIntyre, Chairman, Building and Zoning
05-5246P). McLean County Board, 115 Department, 115 East
East Washington Street, Washington Street,
Room 401, Bloomington, Room M102,
IL 61701. Bloomington, IL
61701.
Will (FEMA Docket No.: B-1669). City of Lockport (16- The Honorable Steven Public Works and Mar. 17, 2017................ 170703
05-6547P). Streit, Mayor, City of Engineering, 17112
Lockport, 222 East 9th South Prime
Street, Lockport, IL Boulevard, Lockport,
60441. IL 60441.
Indiana: Allen (FEMA Docket No.: B- City of Fort Wayne The Honorable Tom Henry, Department of Mar. 10, 2017................ 180003
1669) (16-05-3584P). Mayor, City of Fort Planning Services,
Wayne, 200 East Berry 200 East Berry
Street, Suite 420, Fort Street, Suite 150,
Wayne, IN 46802. Fort Wayne, IN 46802.
Iowa:
Woodbury (FEMA Docket No.: B- City of Sioux City The Honorable Bob Scott, City Hall, Planning Apr. 7, 2017................. 190298
1702). (16-07-1823P). Mayor, City of Sioux Division, 405 6th
City, P.O. Box 447, Street, Sioux City,
Sioux City, IA 51102. IA 51102.
[[Page 39886]]
Woodbury (FEMA Docket No.: B- Unincorporated Areas Mr. Jeremy Taylor, Woodbury County Apr. 7, 2017................. 190536
1702). of Woodbury County Woodbury County Courthouse, Office
(16-07-1823P). Chairperson, 620 Douglas of Planning and
Street, Room 104, Sioux Zoning, 620 Douglas
City, IA 51101. Street, Sioux City,
IA 51101.
Kansas:
Pottawatomie (FEMA Docket No.: Unincorporated Areas The Honorable Robert County Office Mar. 10, 2017................ 200621
B-1669). of Pottawatomie Reece, County Building, 207 North
County (16-07-1702P). Administrator, 1st Street,
Pottawatomie County, 207 Westmoreland, KS
North 1st Street, 66549.
Westmoreland, KS 66549.
Riley (FEMA Docket No.: B-1669) City of Manhattan (16- The Honorable Usha Reddi, City Hall, 1101 Feb. 17, 2017................ 200300
07-0749P). Mayor, City of Poyntz Avenue,
Manhattan, 1101 Poyntz Manhattan, KS 66502.
Avenue, Manhattan, KS
66502.
Riley (FEMA Docket No.: B-1669) City of Manhattan (16- The Honorable Usha Reddi, City Hall, 1101 Mar. 10, 2017................ 200300
07-1702P). Mayor, City of Poyntz Avenue,
Manhattan, 1101 Poyntz Manhattan, KS 66502.
Avenue, Manhattan, KS
66502.
Riley (FEMA Docket No.: B-1669) Unincorporated Areas The Honorable Ben Wilson, Riley County Office Feb. 17, 2017................ 200298
of Riley County (16- Chair, Riley County Building, 110
07-0749P). Commissioner, 2488 Courthouse Plaza,
Woodside Lane, Manhattan, KS 66502.
Manhattan, KS 66503.
Michigan:
Bay (FEMA Docket No.: B-1702).. City of Bay City (16- The Honorable Kathleen L. City Hall, 301 Mar. 10, 2017................ 260020
05-5551P). Newsham, Mayor, City of Washington Avenue,
Bay City, 409 North Linn Bay City, MI 48708.
Street, Bay City, MI
48706.
Macomb (FEMA Docket No.: B- Charter Township of The Honorable Bob Cannon, City Hall, 40700 Feb. 9, 2017................. 260121
1669). Clinton (16-05- Township Supervisor, Romeo Plank Road,
3582P). Clinton Township, 40700 Clinton Township, MI
Romeo Plank Road, 48038.
Clinton Township, MI
48038.
Macomb (FEMA Docket No.: B- City of Sterling The Honorable Michael C. City Hall, 40555 Feb. 9, 2017................. 260128
1669). Heights (16-05- Taylor, Mayor, City of Utica Road, Sterling
3582P). Sterling Heights, 40555 Heights, MI 48313.
Utica Road, Sterling
Heights, MI 48313.
Minnesota:
Anoka (FEMA Docket No.: B-1669) City of Blaine (16-05- The Honorable Thomas City Hall Offices, Mar. 3, 2017................. 270007
6101P). Ryan, Mayor, City of 10801 Town Square
Blaine, 12147 Radisson Drive, Northeast
Road, Northeast Blaine, Blaine, MN 55449.
MN 55449.
Mower (FEMA Docket No.: B-1669) City of Austin (16-05- The Honorable Tom Stiehm, City Hall, 500 4th Feb. 22, 2017................ 275228
4681P). Mayor, City of Austin, Avenue Northeast,
500 4th Avenue Austin, MN 55912.
Northeast, Austin, MN
55912.
St. Louis (FEMA Docket No.: B- City of Duluth (16-05- The Honorable Emily City Hall, 411 West Mar. 22, 2017................ 270421
1669). 5620P). Larson, Mayor, City of 1st Street, Room
Duluth, 411 West 1st 201, Duluth, MN
Street, Room 402, 55802.
Duluth, MN 55802.
Missouri: St. Louis (FEMA Docket City of Chesterfield The Honorable Bob Nation, City Hall, 690 Mar. 9, 2017................. 290896
No.: B-1669) (16-07-1325P). Mayor, City of Chesterfield Parkway
Chesterfield, 690 West, Chesterfield,
Chesterfield Parkway MO 63017.
West, Chesterfield, MO
63017.
Nevada:
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Feb. 28, 2017................ 320005
09-1303P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Mar. 7, 2017................. 320005
09-2671P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Mar. 22, 2017................ 320005
09-2725P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1702) City of Henderson (17- The Honorable Andy A. Public Works Apr. 28, 2017................ 320005
09-0011P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) Unincorporated Areas The Honorable Steve Office of the Feb. 28, 2017................ 320003
of Clark County (16- Sisolak, Chairman, Board Director of Public
09-1303P). of Supervisors, Clark Works, 500 South
County, 500 South Grand Grand Central
Central Parkway, 6th Parkway, Las Vegas,
Floor, Las Vegas, NV NV 89155.
89106.
Elko (FEMA Docket No.: B-1702). City of Elko (16-09- The Honorable Chris J. Development Apr. 3, 2017................. 320010
0367P). Johnson, Mayor, City of Department, 1755
Elko, 1751 College College Avenue,
Avenue, Elko, NV 89801. Elko, NV 89801.
New York:
Ulster (FEMA Docket No.: B- Town of Saugerties The Honorable Gregory Town of Saugerties Apr. 5, 2017................. 360863
1662). (16-02-1922P). Helsmoortel, Town Town Hall, 4 High
Supervisor, Town of Street, Saugerties,
Saugerties, 4 High NY 12477.
Street, Saugerties, NY
12477.
Ulster (FEMA Docket No.: B- Town of Ulster (16-02- The Honorable James E. Town Hall, 1 Town Apr. 5, 2017................. 360866
1669). 1921P). Quigley 3rd, Supervisor, Hall Drive, Lake
Town of Ulster, 1 Town Katrine, NY 12449.
Hall Drive, Lake
Katrine, NY 12449.
Ohio:
[[Page 39887]]
Delaware (FEMA Docket No.: B- Unincorporated Areas The Honorable Barb Lewis, Code Compliance Mar. 15, 2017................ 390146
1669). of Delaware County Delaware County Board of Building, 50
(16-05-4340P). Commissioners, 101 North Channing Street,
Sandusky Street, South Wing,
Delaware, OH 43015. Delaware, OH 43015.
Lucas (FEMA Docket No.: B-1702) City of Toledo (16-05- The Honorable Paula Hicks- Department of May 5, 2017.................. 395373
5662P). Hudson, Mayor, City of Inspection, 1
Toledo, 1 Government Government Center,
Center, Suite 2200, Suite 1600, Toledo,
Toledo, OH 43604. OH 43604.
Oregon: Washington (FEMA Docket City of Beaverton (16- The Honorable Denny Community Development Apr. 7, 2017................. 410240
No.: B-1702) 10-1547P). Doyle, Mayor, City of Department, 4755
Beaverton, The Beaverton Southwest Griffith
Building, 12725 Drive, Beaverton, OR
Southwest Millikan Way, 97005.
Beaverton, OR 97005.
Texas:
Dallas (FEMA Docket No.: B- City of Mesquite (16- The Honorable Stan City Engineering Mar. 9, 2017................. 485490
1669). 06-3624P). Pickett, Mayor, City of Services, 1515 North
Mesquite, 757 North Galloway Avenue,
Galloway Avenue, Mesquite, TX 75185.
Mesquite, TX 75149.
Dallas (FEMA Docket No.: B- City of Mesquite (16- The Honorable Stan City Engineering Mar. 10, 2017................ 485490
1669). 06-3625P). Pickett, Mayor, City of Services, 1515 North
Mesquite, 757 North Galloway Avenue,
Galloway Avenue, Mesquite, TX 75185.
Mesquite, TX 75149.
Dallas (FEMA Docket No.: B- Unincorporated Areas The Honorable Clay L. City Hall, 320 East Mar. 10, 2017................ 480165
1669). of Dallas County (16- Jenkins, County Judge, Jefferson Boulevard,
06-3625P). Dallas County, 411 Elm Room 321, Dallas, TX
Street, Dallas, TX 75202. 75203.
Washington:
Island (FEMA Docket No.: B- Unincorporated Areas The Honorable Richard Island County Mar. 8, 2017................. 530312
1702). of Island County (16- Hannold, Chair, Island Courthouse Annex, 1
10-1381P). County Commissioners, 1 Northeast 6th
Northeast 7th Street, Street, Coupeville,
Room 214, Coupeville, WA WA 98239.
98239.
Island (FEMA Docket No.: B- Unincorporated Areas The Honorable Richard Island County Apr. 20, 2017................ 530312
1702). of Island County (16- Hannold, Chair, Island Courthouse Annex, 1
10-1641P). County Commissioners, 1 Northeast 6th
Northeast 7th Street, Street, Coupeville,
Room 214, Coupeville, WA WA 98239.
98239.
King (FEMA Docket No.: B-1662). City of Auburn (16-10- The Honorable Nancy City Hall, 25 West Mar. 8, 2017................. 530073
1206P). Backus, Mayor, City of Main Street, Auburn,
Auburn, 25 West Main WA 98001.
Street, Auburn, WA 98001.
King (FEMA Docket No.: B-1662). City of Pacific (16- The Honorable Leanne City Hall, 100 3rd Mar. 8, 2017................. 530086
10-1206P). Guier, Mayor, City of Avenue Southeast,
Pacific, 100 3rd Avenue Pacific, WA 98047.
Southeast, Pacific, WA
98047.
Wisconsin:
Dane (FEMA Docket No.: B-1669). City of Madison (16- The Honorable Paul R. City Hall, 210 Martin Mar. 10, 2017................ 550083
05-6112P). Soglin, Mayor, City of Luther King Jr.
Madison, 210 Martin Boulevard, Room 403,
Luther King Jr. Madison, WI 53703.
Boulevard, Room 403,
Madison, WI 53703.
Dane (FEMA Docket No.: B-1702). City of Verona (16-05- The Honorable Jon City Hall, 111 Apr. 14, 2017................ 550092
6316P). Hochkammer, Mayor, City Lincoln Street,
of Verona, City Hall, Verona, WI 53593.
111 Lincoln Street,
Verona, WI 53593.
Dane (FEMA Docket No.: B-1702). Unincorporated Areas Mr. Joe Parisi, County City County Building, Apr. 14, 2017................ 550077
of Dane County (16- Executive, Dane County, 210 Martin Luther
05-6316P). City County Building, King Jr. Boulevard,
210 Martin Luther King Room 116, Madison,
Jr. Boulevard, Room 421, WI 53703.
Madison, WI 53703.
Kenosha (FEMA Docket No.: B- Village of Pleasant The Honorable John Village Hall, 9915 Mar. 23, 2017................ 550613
1669). Prairie (16-05- Steinbrink, President, 39th Avenue,
7542P). Village of Pleasant Pleasant Prairie, WI
Prairie Village Hall, 53158.
9915 39th Avenue,
Pleasant Prairie, WI
53158.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-16950 Filed 8-21-17; 8:45 am]
BILLING CODE 9110-12-P