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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.