Changes in Flood Hazard Determinations, 49395-49398 [2017-23164]

Download as PDF Federal Register / Vol. 82, No. 205 / Wednesday, October 25, 2017 / Notices Community 49395 Community map repository address Yavapai County, Arizona and Incorporated Areas Docket No.: FEMA–B–1529 City of Prescott ......................................................................................... Unincorporated Areas of Yavapai County ................................................ Public Works Department, 201 South Cortez Street, Prescott, AZ 86303. Yavapai County Flood Control District Office, 1120 Commerce Drive, Prescott, AZ 86305. Riverside County, California and Incorporated Areas Docket No.: FEMA–B–1532 City of Coachella ...................................................................................... City of Indio .............................................................................................. City of La Quinta ...................................................................................... Unincorporated Areas of Riverside County .............................................. 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. [FR Doc. 2017–23149 Filed 10–24–17; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2017–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: sradovich on DSK3GMQ082PROD with NOTICES 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 SUPPLEMENTARY INFORMATION: 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 premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address SUMMARY: State and county Community Development Department, 1515 Sixth Street, Coachella, CA 92236. Engineering Services Division, 100 Civic Center Mall, Indio, CA 92201. City Hall, Community Development Department, 78–495 Calle Tampico, La Quinta, CA 92253. Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Location and case No. Chief executive officer of community 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: October 13, 2017. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Alabama: VerDate Sep<11>2014 22:06 Oct 24, 2017 Jkt 244001 PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 E:\FR\FM\25OCN1.SGM 25OCN1 Date of modification Community No. 49396 Federal Register / Vol. 82, No. 205 / Wednesday, October 25, 2017 / Notices State and county Jefferson Docket 1727). Jefferson Docket 1727). Location and case No. (FEMA No.: B– City of Birmingham (17–04–3064X). (FEMA No.: B– Unincorporated areas of Jefferson County (16–04–6806P). Jefferson (FEMA Docket No.: B– 1727). Unincorporated areas of Jefferson County (17–04–3064X). Madison (FEMA Docket No.: B– 1735). Montgomery (FEMA Docket No.: B–1735). Colorado: El Paso (FEMA Docket No.: B–1725). Connecticut: Fairfield (FEMA Docket No.: B– 1733). City of Huntsville (16– 04–8443P. Hartford (FEMA Docket No.: B– 1725). Florida: Lee (FEMA Docket No.: B–1725). Town of East Hartford (17–01–0668P). City of Montgomery (16–04–7922P). City of Colorado Springs (17–08– 0131P). Town of Greenwich (17–01–0822P). Community map repository Date of modification The Honorable William A. Bell, Sr., Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. The Honorable James A. Stephens, Chairman, Jefferson County Board of Commissioners, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. The Honorable James A. Stephens, Chairman, Jefferson County Board of Commissioners, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. The Honorable Thomas M. Battle, Jr., Mayor, City of Huntsville, 308 Fountain Circle, 8th Floor, Huntsville, AL 35801. The Honorable Todd Strange, Mayor, City of Montgomery, 103 North Perry Street, Montgomery, AL 36104. The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80901. City Hall, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203. Jefferson County Land Development Department, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. Jefferson County Land Development Department, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. City Hall, 308 Fountain Circle, 8th Floor, Huntsville, AL 35801. Engineering Department, 25 Washington Avenue, Montgomery, AL 36104. City Hall, 30 South Nevada Avenue, Colorado Springs, CO 80901. Aug. 28, 2017 ....... 010116 Aug. 17, 201 ......... 010217 Aug. 28, 201 ......... 010217 Sept. 14, 201 ........ 010153 Aug. 28, 201 ......... 010174 Aug. 22, 201 ......... 080060 The Honorable Peter Tesei, First Selectman, Town of Greenwich, Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830. The Honorable Marcia A. Leclerc, Mayor, Town of East Hartford, 740 Main Street, East Hartford, CT 06108. Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830. Sep. 5, 201 ........... 090008 Town Hall, 740 Main Street, East Hartford, CT 06108. Aug. 16, 201 ......... 090026 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957. Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Development Department, 121 Southwest Flagler Avenue, Stuart, FL 34994. City Hall, 8401 Northwest 53rd Terrace, Doral, FL 33166. Aug. 18. 201 ......... 120402 Sep. 6, 201 ........... 120673 Sep. 6, 201 ........... 120124 Sep. 8, 201 ........... 120153 Aug. 23. 201 ......... 120165 Aug. 16. 201 ......... 120041 City Hall, 8401 Northwest 53rd Terrace, Doral, FL 33166. Aug. 18. 201 ......... 120041 Building Department, 444 Southwest 2nd Avenue, 4th Floor, Miami, FL 33130. Planning and Development Services Department, 86800 Overseas Highway, Islamorada, FL 33036. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084. Public Works Department, 225 Newburyport Avenue, Altamonte Springs, FL 32701. Sep. 5, 201 ........... 120650 Aug. 31, 201 ......... 120424 Aug. 17. 201 ......... 125129 Aug. 31, 201 ......... 125147 Sep. 1, 201 ........... 120290 The Honorable Gene Hobgood, Mayor, City of Canton, 151 Elizabeth Street, Canton, GA 30114. The Honorable L.B. Ahrens, Jr., Chairman, Cherokee County Board of Commissioners, 1130 Bluffs Parkway, Canton, GA 30114. City Hall, 151 Elizabeth Street, Canton, GA 30114. Sep. 5, 201 ........... 130039 Cherokee County Public Works Department, 1130 Bluffs Parkway, Canton, GA 30114. Sep. 5, 201 ........... 130424 PO 00000 E:\FR\FM\25OCN1.SGM Town of Fort Myers Beach (16–04– 8301P). Lee (FEMA Docket No.: B–1727). Unincorporated areas of Lee County (16– 04–8301P). The Honorable Frank Mann, President, Lee County Board of Commissioners, 2120 Main Street, Fort Myers, FL 33901. Manatee (FEMA Docket No.: B– 1727). Unincorporated areas of Manatee County (16–04–8240P). The Honorable Betsy Benac, Chair, Manatee County, Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. Martin (FEMA Docket No.: B– 1725). Miami-Dade (FEMA Docket No.: B–1725). Miami-Dade (FEMA Docket No.: B–1725). Miami-Dade (FEMA Docket No.: B–1727). Monroe (FEMA Docket, No.: B– 1735). City of Stuart (17–04– 3100P). The Honorable Tom Campenni, Mayor, City of Stuart, 121 Southwest Flagler Avenue, Stuart, FL 34994. The Honorable Juan Carlos Bermudez, Mayor, City of Doral, 8401 Northwest 53rd Terrace, Doral, FL 33166. The Honorable Juan Carlos Bermudez, Mayor, City of Doral, 8401 Northwest 53rd Terrace, Doral, FL 33166. The Honorable Tomas P. Regalado, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable Jim Mooney, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Monroe (FEMA Docket, No.: B– 1725). Unincorporated areas of Monroe County (17–04–2646P). St. Johns (FEMA Docket No.: B– 1727). sradovich on DSK3GMQ082PROD with NOTICES Lee (FEMA Docket No.: B–1727). The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Unincorporated areas of St. Johns County (17–04–1263P). Seminole (FEMA Docket No.: B– 1727). Georgia: Cherokee (FEMA Docket No.: B– 1727). Cherokee (FEMA Docket No.: B– 1727). VerDate Sep<11>2014 City of Sanibel (17– 04–0549P). Chief executive officer of community City of Doral (17–04– 1147P). City of Doral (17–04– 1148P). City of Miami (16–04– 7715P). Village of Islamorada (17–04–0974P). City of Altamonte Springs (17–04– 1381P). City of Canton (16-04-5695P). Unincorporated areas of Cherokee County (16–04–5695P). 22:06 Oct 24, 2017 Jkt 244001 The Honorable George Neugent, Mayor, Monroe County, Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Patricia Bates, Mayor, City of Altamonte Springs, 225 Newburyport Avenue, Altamonte Springs, FL 32701. Frm 00086 Fmt 4703 Sfmt 4703 25OCN1 Community No. Federal Register / Vol. 82, No. 205 / Wednesday, October 25, 2017 / Notices State and county Gordon (FEMA Docket No.: B– 1733). Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Gordon County (17–04–0799P). The Honorable Becky Hood, Chair, Gordon County Board of Commissioners, 201 North Wall Street, Calhoun, GA 30701. Gordon County Building, Planning and Development Department, 200 South Wall Street, Calhoun, GA 30701. City Hall, 3901 Jackson Street, Monroe, LA 71202. Aug. 31, 201 ......... 130094 Aug. 25, 201 ......... 220136 Town Hall, 25 Allard Circle, Hiram, ME 04041. Aug. 18, 201 ......... 230094 Anne Arundel County Heritage Complex, 2664 Riva Road, Annapolis, MD 21401. Sep. 5, 201 ........... 240008 The Honorable Sefatia Romeo Theken, Mayor, City of Gloucester, 9 Dale Avenue, Gloucester, MA 01930. The Honorable Brad Rogers, Mayor, City of Pearl, P.O. Box 5948, Pearl, MS 39288. Community Development Department, 3 Pond Road, Gloucester, MA 01930. Community Development Department, 2420 Old Brandon Road, Pearl, MS 39208. Aug. 28, 201 ......... 250082 Aug. 31, 201 ......... 280145 Planning and Inspections Department, 1400 Salter Path Road, Salter Path, NC 28575. Carteret County Planning and Inspections Department, 402 Broad Street, Beaufort, NC 28516. City Hall, 101 1st Street East, Conover, NC 28613. Aug. 28, 201 ......... 370433 Aug. 28, 201 ......... 370043 Sep. 15, 201 ......... 370053 Town Hall, 95 East Main Street, Franklin, NC 28734. Sep. 18, 201 ......... 375350 Macon County, Director of Planning, Permitting and Development Office, 5 West Main Street, Franklin, NC 28734. Engineering Department, 73 Hunter Street, Apex, NC 27502. Stormwater Services Division, 316 North Academy Street, Cary, NC 27511. Planning and Inspections Department, 680 West King Street, Suite C, Boone, NC 28607. Watauga County Planning and Inspections Department 331 Queen Street, Suite A, Boone, NC 28607. Planning and Engineering Department, 175 East 2nd Street, 4th Floor, Tulsa, OK 74103. Township Municipal Building, 8 Boonetown Road, Birdsboro, PA 19508. Sep. 18, 201 ......... 370150 Sep. 5, 201 ........... 370467 Sep. 5, 201 ........... 370238 Sep. 14, 201 ......... 370253 Sept. 14, 201 ........ 370251 Aug. 25. 201 ......... 405381 Aug. 21. 201 ......... 420146 The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013. The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013. The Honorable Maher Maso, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Greg Scott, Mayor, City of Justin, P.O. Box 129, Justin, TX 76247. Engineering Department, 305 Century Parkway, Allen, TX 75013. Engineering Department, 305 Century Parkway, Allen, TX 75013. Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. City Hall, 415 North College Avenue, Justin, TX 76248. Aug. 18. 201 ......... 480131 Aug. 18. 201 ......... 480131 Sep. 5, 201 ........... 480134 Aug. 24, 201 ......... 480778 The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251. The Honorable Joe R. Zimmerman, Mayor, City of Sugar Land, P.O. Box 110, Sugar Land, TX 77479. Floodplain Management Department, 1002 Washington Avenue, Houston, TX 77002. Engineering Department, 2700 Town Center Boulevard, Sugar Land, TX 77479. Aug. 21. 201 ......... 480296 Aug. 21. 201 ......... 480234 PO 00000 E:\FR\FM\25OCN1.SGM Louisiana: Ouachita City of Monroe (17– (FEMA Docket No.: 06–1426P). B–1735). Maine: Oxford (FEMA Town of Hiram (17– Docket No.: B–1735). 01–0730P). Maryland: Anne Arundel (FEMA Docket No.: B–1727). Massachusetts: Essex (FEMA Docket No.: B–1735). Mississippi: Rankin (FEMA Docket, No.: B–1727). North Carolina: Carteret (FEMA Docket No.: B– 1735). Carteret (FEMA Docket No.: B– 1735). Unincorporated areas of Anne Arundel County (17–03– 0502P). City of Gloucester (17–01–0964P). City of Pearl (17–04– 0485P). City of Conover (16– 04–8093P). Unincorporated areas of Macon County (16–04–5247P). Wake (FEMA Docket No.: B– 1727). Wake (FEMA Docket No.: B– 1727). Watauga (FEMA Docket No.: B– 1733). Town of Apex (17– 04–1615P). The Honorable Lance Olive, Mayor, Town of Apex, P.O. Box 250, Apex, NC 27502. Town of Cary (17– 04–1615P). Town of Boone (16– 04–8003P). The Honorable Harold Weinbrecht, Jr., Mayor, Town of Cary, P.O. Box 8005, Cary, NC 27512. The Honorable Rennie Brantz, Mayor 567 West King Street, Boone, NC 28607. Watauga (FEMA Docket No.: B– 1733). Unincorporated areas of Watauga County (16–04–8003P). The Honorable John Welch Chairman, Board of Commissioners, 814 West King Street, Suite 205, Boone, NC 28607. Oklahoma: Tulsa (FEMA Docket No.: B–1725). Pennsylvania: Berks (FEMA Docket No.: B–1725). sradovich on DSK3GMQ082PROD with NOTICES Catawba (FEMA Docket No.: B– 1733). Macon (FEMA Docket No.: B– 1733). Macon (FEMA Docket No.: B– 1733). City of Tulsa (17–06– 0736P). The Honorable G.T. Bynum, Mayor, City of Tulsa, 175 East 2nd Street, 15th Floor, Tulsa, OK 74103. The Honorable Christopher Smith, Chairman, Township of Robeson Board of Supervisors, 8 Boonetown Road, Birdsboro, PA 19508. VerDate Sep<11>2014 Town of Indian Beach (17–04–0494P). The Honorable James E. Mayo, Mayor, City of Monroe, P.O. Box 123, Monroe, LA 71210. The Honorable Joyce Siracuse, Chair, Town of Hiram Board of Selectmen, 25 Allard Circle, Hiram, ME 04041. The Honorable Steve R. Schuh, Anne Arundel County Executive, 44 Calvert Street, Annapolis, MD 21401. The Honorable Stewart Pickett, Mayor, Town of Indian Beach, 1400 Salter Path Road, Salter Path, NC 28575. The Honorable Mark Mansfield, Chairman, Carteret County Board of Commissioners, 302 Courthouse Square, Beaufort, NC 28516. The Honorable Lee E. Moritz, Jr., Mayor, City of Conover, P.O. Box 549, Conover, NC 28613. The Honorable Bob Scott, Mayor, Town of Franklin, P.O. Box 1479, Franklin, NC 28744. The Honorable James P. Tate, Chairman, Macon County Board of Commissioners, 5 West Main Street, Franklin, NC 28734. Texas: Collin (FEMA Docket No.: B– 1725). Collin (FEMA Docket No.: B– 1725). Denton (FEMA Docket No.: B– 1727). Denton (FEMA Docket No.: B– 1727). Fort Bend (FEMA Docket No.: B– 1725). Fort Bend (FEMA Docket No.: B– 1725). 49397 Unincorporated areas of Carteret County (17–04–0494P). Town of Franklin (16– 04–5247P). Township of Robeson (17–03–0500P). City of Allen (16–06– 4233P). City of Allen (17–06– 0212P). City of Frisco (17– 06–0579P). City of Justin (16–06– 3379P). City of Houston (17– 06–1036P). City of Sugar Land (17–06–1036P). 22:06 Oct 24, 2017 Jkt 244001 Frm 00087 Fmt 4703 Sfmt 4703 25OCN1 Community No. 49398 Federal Register / Vol. 82, No. 205 / Wednesday, October 25, 2017 / Notices State and county Fort Bend (FEMA Docket No.: B– 1725). Fort Bend (FEMA Docket No.: B– 1725). Fort Bend (FEMA Docket No.: B– 1725). Tarrant (FEMA Docket No.: B– 1725). Webb (FEMA Docket No.: B– 1725). Location and case No. Chief executive officer of community Fort Bend County M.U.D. #2 (17–06– 1036P). Mr. Robert Yack, President, Fort Bend County M.U.D. #2, Board of Directors, Allen Boone Humphreys Robinson, LLP, 3200 Southwest Freeway, Suite 2600, Houston, TX 77027. Unincorporated areas The Honorable Robert Hebert, Fort Bend of Fort Bend CounCounty Judge, 401 Jackson Street, Richty (17–06–1036P). mond, TX 77469. West Keegans Bayou Ms. Sandra Weider, President, West Improvement DisKeegans Bayou Improvement District, trict (17–06–1036P). 15014 Traymore Drive, Houston, TX 77083. City of Fort Worth The Honorable Betsy Price, Mayor, City of (17–06–0630P). Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Unincorporated areas The Honorable Tano E. Tijerina, Webb of Webb County County Judge, 1000 Houston Street, 3rd (16–06–2463P). Floor, Laredo, TX 78040. Williamson (FEMA Docket No.: B– 1727). Utah: Davis (FEMA Docket No.: B– 1725). Davis (FEMA Docket No.: B– 1725). City of Leander (17– 06–1136P). The Honorable Christopher Fielder, Mayor, City of Leander, P.O. Box 319, Leander, TX 78646. City of Farmington City (16–08– 1270P). Unincorporated areas of Davis County (16–08–1270P). Salt Lake (FEMA Docket No.: B– 1727). Summit (FEMA Docket No.: B– 1727). Virginia: Prince William (FEMA Docket No.: B–1725). City of West Jordan (17–08–0033P). The Honorable Jim Talbot, Mayor, City of Farmington City, 130 North Main Street, Farmington, UT 84025. The Honorable P. Bret Millburn, Chairman, Davis County, Board of Commissioners, 61 South Main Street, Suite 301, Farmington, UT 84025. The Honorable Kim Rolfe, Mayor, City of West Jordan, 8000 South Redwood Road, West Jordan, UT 84088. The Honorable Jack Thomas, Mayor, City of Park City, 445 Marsac Avenue, Park City, UT 84060. Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Prince William, VA 22192. City of Park City (16– 08–1092P). Unincorporated areas of Prince William County (16–03– 1619P). BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–3395– EM; Docket ID FEMA–2017–0001] Florida; Emergency and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of an emergency for the State of Florida (FEMA–3395–EM), dated October 8, 2017, and related determinations. DATES: The declaration was issued October 8, 2017. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency sradovich on DSK3GMQ082PROD with NOTICES VerDate Sep<11>2014 22:06 Oct 24, 2017 Jkt 244001 Date of modification Pate Engineers, Inc., 13333 Northwest Freeway, Suite 300, Houston, TX 77040. Aug. 21. 201 ......... 481272 Fort Bend County Engineering Department, 401 Jackson Street, Richmond, TX 77469. AECOM, 5444 Westheimer, Suite 400, Houston, TX 77056. Aug. 21. 201 ......... 480228 Aug. 21. 201 ......... 481602 Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Webb County Planning and Physical Development Department, 1110 Washington Street, Suite 302, Laredo, TX 78040. City Hall, 200 West Wills Street, Leander, TX 78641. Aug. 17. 201 ......... 480596 Aug. 24. 201 ......... 481059 Aug. 18, 201 ......... 481536 City Hall, 130 North Main Street, Farmington, UT 84025. Aug. 18. 201 ......... 490044 Davis County Administration Aug. 18. 201 ......... Building, 61 South Main Street, Suite 304, Farmington, UT 84025. City Hall, 8000 South Redwood Aug. 28, 201 ......... Road, West Jordan, UT 84088. 490038 City Hall, 445 Marsac Avenue, Park City, UT 84060. Aug. 31, 201 ......... 490139 Prince William County Development Services Department, Environmental Services Division, 5 County Complex Court, Prince William, VA 22192. Aug. 24. 201 ......... 510119 Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated October 8, 2017, the President issued an emergency declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121–5207 (the Stafford Act), as follows: [FR Doc. 2017–23164 Filed 10–24–17; 8:45 am] SUMMARY: Community map repository I have determined that the emergency conditions in certain areas of the State of Florida resulting from Hurricane Nate beginning on October 7, 2017, and continuing, are of sufficient severity and magnitude to warrant an emergency 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 an emergency exists in the State of Florida. You are authorized to provide appropriate assistance for required emergency measures, authorized under Title V of the Stafford Act, to save lives and to protect property and public health and safety, and to lessen or avert the threat of a catastrophe in the designated areas. Specifically, you are authorized to provide assistance for emergency protective measures (Category B), including direct Federal assistance, under the Public Assistance program. PO 00000 Frm 00088 Fmt 4703 Sfmt 4703 Community No. 490108 Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Public Assistance will be limited to 75 percent of the total eligible costs. 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 emergency assistance and administrative expenses. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, Department of Homeland Security, under Executive Order 12148, as amended, Willie G. Nunn, of FEMA is appointed to act as the Federal Coordinating Officer for this declared emergency. The following areas of the State of Florida have been designated as adversely affected by this declared emergency: Escambia and Santa Rosa Counties for emergency protective measures (Category B), including direct federal assistance, under the Public Assistance program. E:\FR\FM\25OCN1.SGM 25OCN1

Agencies

[Federal Register Volume 82, Number 205 (Wednesday, October 25, 2017)]
[Notices]
[Pages 49395-49398]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-23164]


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

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: Each LOMR was finalized as 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) 
[email protected]; 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: October 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 map                                   Community
          State and county            Location and case No.           community                 repository          Date of modification         No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:

[[Page 49396]]

 
    Jefferson (FEMA Docket No.: B-   City of Birmingham (17- The Honorable William A.     City Hall, 710 North   Aug. 28, 2017.............       010116
     1727).                           04-3064X).              Bell, Sr., Mayor, City of    20th Street, 3rd
                                                              Birmingham, 710 North 20th   Floor, Birmingham,
                                                              Street, 3rd Floor,           AL 35203.
                                                              Birmingham, AL 35203.
    Jefferson (FEMA Docket No.: B-   Unincorporated areas    The Honorable James A.       Jefferson County Land  Aug. 17, 201..............       010217
     1727).                           of Jefferson County     Stephens, Chairman,          Development
                                      (16-04-6806P).          Jefferson County Board of    Department, 716
                                                              Commissioners, 716 Richard   Richard Arrington,
                                                              Arrington, Jr. Boulevard     Jr. Boulevard North,
                                                              North, Birmingham, AL        Birmingham, AL 35203.
                                                              35203.
    Jefferson (FEMA Docket No.: B-   Unincorporated areas    The Honorable James A.       Jefferson County Land  Aug. 28, 201..............       010217
     1727).                           of Jefferson County     Stephens, Chairman,          Development
                                      (17-04-3064X).          Jefferson County Board of    Department, 716
                                                              Commissioners, 716 Richard   Richard Arrington,
                                                              Arrington Jr. Boulevard      Jr. Boulevard North,
                                                              North, Birmingham, AL        Birmingham, AL 35203.
                                                              35203.
    Madison (FEMA Docket No.: B-     City of Huntsville (16- The Honorable Thomas M.      City Hall, 308         Sept. 14, 201.............       010153
     1735).                           04-8443P.               Battle, Jr., Mayor, City     Fountain Circle, 8th
                                                              of Huntsville, 308           Floor, Huntsville,
                                                              Fountain Circle, 8th         AL 35801.
                                                              Floor, Huntsville, AL
                                                              35801.
    Montgomery (FEMA Docket No.: B-  City of Montgomery (16- The Honorable Todd Strange,  Engineering            Aug. 28, 201..............       010174
     1735).                           04-7922P).              Mayor, City of Montgomery,   Department, 25
                                                              103 North Perry Street,      Washington Avenue,
                                                              Montgomery, AL 36104.        Montgomery, AL 36104.
Colorado: El Paso (FEMA Docket No.:  City of Colorado        The Honorable John Suthers,  City Hall, 30 South    Aug. 22, 201..............       080060
 B-1725).                             Springs (17-08-0131P).  Mayor, City of Colorado      Nevada Avenue,
                                                              Springs, 30 South Nevada     Colorado Springs, CO
                                                              Avenue, Colorado Springs,    80901.
                                                              CO 80901.
Connecticut:
    Fairfield (FEMA Docket No.: B-   Town of Greenwich (17-  The Honorable Peter Tesei,   Planning and Zoning    Sep. 5, 201...............       090008
     1733).                           01-0822P).              First Selectman, Town of     Department, 101
                                                              Greenwich, Board of          Field Point Road,
                                                              Selectmen, 101 Field Point   Greenwich, CT 06830.
                                                              Road, Greenwich, CT 06830.
    Hartford (FEMA Docket No.: B-    Town of East Hartford   The Honorable Marcia A.      Town Hall, 740 Main    Aug. 16, 201..............       090026
     1725).                           (17-01-0668P).          Leclerc, Mayor, Town of      Street, East
                                                              East Hartford, 740 Main      Hartford, CT 06108.
                                                              Street, East Hartford, CT
                                                              06108.
Florida:
    Lee (FEMA Docket No.: B-1725)..  City of Sanibel (17-04- The Honorable Kevin Ruane,   Planning and Code      Aug. 18. 201..............       120402
                                      0549P).                 Mayor, City of Sanibel,      Enforcement
                                                              800 Dunlop Road, Sanibel,    Department, 800
                                                              FL 33957.                    Dunlop Road,
                                                                                           Sanibel, FL 33957.
    Lee (FEMA Docket No.: B-1727)..  Town of Fort Myers      The Honorable Dennis C.      Community Development  Sep. 6, 201...............       120673
                                      Beach (16-04-8301P).    Boback, Mayor, Town of       Department, 2525
                                                              Fort Myers Beach, 2525       Estero Boulevard,
                                                              Estero Boulevard, Fort       Fort Myers Beach, FL
                                                              Myers Beach, FL 33931.       33931.
    Lee (FEMA Docket No.: B-1727)..  Unincorporated areas    The Honorable Frank Mann,    Lee County Community   Sep. 6, 201...............       120124
                                      of Lee County (16-04-   President, Lee County        Development
                                      8301P).                 Board of Commissioners,      Department, 1500
                                                              2120 Main Street, Fort       Monroe Street, Fort
                                                              Myers, FL 33901.             Myers, FL 33901.
    Manatee (FEMA Docket No.: B-     Unincorporated areas    The Honorable Betsy Benac,   Manatee County         Sep. 8, 201...............       120153
     1727).                           of Manatee County (16-  Chair, Manatee County,       Building and
                                      04-8240P).              Board of Commissioners,      Development Services
                                                              P.O. Box 1000, Bradenton,    Department, 1112
                                                              FL 34206.                    Manatee Avenue West,
                                                                                           Bradenton, FL 34205.
    Martin (FEMA Docket No.: B-      City of Stuart (17-04-  The Honorable Tom Campenni,  Development            Aug. 23. 201..............       120165
     1725).                           3100P).                 Mayor, City of Stuart, 121   Department, 121
                                                              Southwest Flagler Avenue,    Southwest Flagler
                                                              Stuart, FL 34994.            Avenue, Stuart, FL
                                                                                           34994.
    Miami-Dade (FEMA Docket No.: B-  City of Doral (17-04-   The Honorable Juan Carlos    City Hall, 8401        Aug. 16. 201..............       120041
     1725).                           1147P).                 Bermudez, Mayor, City of     Northwest 53rd
                                                              Doral, 8401 Northwest 53rd   Terrace, Doral, FL
                                                              Terrace, Doral, FL 33166.    33166.
    Miami-Dade (FEMA Docket No.: B-  City of Doral (17-04-   The Honorable Juan Carlos    City Hall, 8401        Aug. 18. 201..............       120041
     1725).                           1148P).                 Bermudez, Mayor, City of     Northwest 53rd
                                                              Doral, 8401 Northwest 53rd   Terrace, Doral, FL
                                                              Terrace, Doral, FL 33166.    33166.
    Miami-Dade (FEMA Docket No.: B-  City of Miami (16-04-   The Honorable Tomas P.       Building Department,   Sep. 5, 201...............       120650
     1727).                           7715P).                 Regalado, Mayor, City of     444 Southwest 2nd
                                                              Miami, 3500 Pan American     Avenue, 4th Floor,
                                                              Drive, Miami, FL 33133.      Miami, FL 33130.
    Monroe (FEMA Docket, No.: B-     Village of Islamorada   The Honorable Jim Mooney,    Planning and           Aug. 31, 201..............       120424
     1735).                           (17-04-0974P).          Mayor, Village of            Development Services
                                                              Islamorada, 86800 Overseas   Department, 86800
                                                              Highway, Islamorada, FL      Overseas Highway,
                                                              33036.                       Islamorada, FL 33036.
    Monroe (FEMA Docket, No.: B-     Unincorporated areas    The Honorable George         Monroe County          Aug. 17. 201..............       125129
     1725).                           of Monroe County (17-   Neugent, Mayor, Monroe       Building Department,
                                      04-2646P).              County, Board of             2798 Overseas
                                                              Commissioners, 500           Highway, Suite 300,
                                                              Whitehead Street, Suite      Marathon, FL 33050.
                                                              102, Key West, FL 33040.
    St. Johns (FEMA Docket No.: B-   Unincorporated areas    The Honorable James K.       St. Johns County       Aug. 31, 201..............       125147
     1727).                           of St. Johns County     Johns, Chairman, St. Johns   Building Services
                                      (17-04-1263P).          County Board of              Division, 4040 Lewis
                                                              Commissioners, 500 San       Speedway, St.
                                                              Sebastian View, St.          Augustine, FL 32084.
                                                              Augustine, FL 32084.
    Seminole (FEMA Docket No.: B-    City of Altamonte       The Honorable Patricia       Public Works           Sep. 1, 201...............       120290
     1727).                           Springs (17-04-1381P).  Bates, Mayor, City of        Department, 225
                                                              Altamonte Springs, 225       Newburyport Avenue,
                                                              Newburyport Avenue,          Altamonte Springs,
                                                              Altamonte Springs, FL        FL 32701.
                                                              32701.
Georgia:
    Cherokee (FEMA Docket No.: B-    City of Canton          The Honorable Gene Hobgood,  City Hall, 151         Sep. 5, 201...............       130039
     1727).                           (16[dash]04[dash]5695   Mayor, City of Canton, 151   Elizabeth Street,
                                      P).                     Elizabeth Street, Canton,    Canton, GA 30114.
                                                              GA 30114.
    Cherokee (FEMA Docket No.: B-    Unincorporated areas    The Honorable L.B. Ahrens,   Cherokee County        Sep. 5, 201...............       130424
     1727).                           of Cherokee County      Jr., Chairman, Cherokee      Public Works
                                      (16-04-5695P).          County Board of              Department, 1130
                                                              Commissioners, 1130 Bluffs   Bluffs Parkway,
                                                              Parkway, Canton, GA 30114.   Canton, GA 30114.

[[Page 49397]]

 
    Gordon (FEMA Docket No.: B-      Unincorporated areas    The Honorable Becky Hood,    Gordon County          Aug. 31, 201..............       130094
     1733).                           of Gordon County (17-   Chair, Gordon County Board   Building, Planning
                                      04-0799P).              of Commissioners, 201        and Development
                                                              North Wall Street,           Department, 200
                                                              Calhoun, GA 30701.           South Wall Street,
                                                                                           Calhoun, GA 30701.
Louisiana: Ouachita (FEMA Docket     City of Monroe (17-06-  The Honorable James E.       City Hall, 3901        Aug. 25, 201..............       220136
 No.: B-1735).                        1426P).                 Mayo, Mayor, City of         Jackson Street,
                                                              Monroe, P.O. Box 123,        Monroe, LA 71202.
                                                              Monroe, LA 71210.
Maine: Oxford (FEMA Docket No.: B-   Town of Hiram (17-01-   The Honorable Joyce          Town Hall, 25 Allard   Aug. 18, 201..............       230094
 1735).                               0730P).                 Siracuse, Chair, Town of     Circle, Hiram, ME
                                                              Hiram Board of Selectmen,    04041.
                                                              25 Allard Circle, Hiram,
                                                              ME 04041.
Maryland: Anne Arundel (FEMA Docket  Unincorporated areas    The Honorable Steve R.       Anne Arundel County    Sep. 5, 201...............       240008
 No.: B-1727).                        of Anne Arundel         Schuh, Anne Arundel County   Heritage Complex,
                                      County (17-03-0502P).   Executive, 44 Calvert        2664 Riva Road,
                                                              Street, Annapolis, MD        Annapolis, MD 21401.
                                                              21401.
Massachusetts: Essex (FEMA Docket    City of Gloucester (17- The Honorable Sefatia Romeo  Community Development  Aug. 28, 201..............       250082
 No.: B-1735).                        01-0964P).              Theken, Mayor, City of       Department, 3 Pond
                                                              Gloucester, 9 Dale Avenue,   Road, Gloucester, MA
                                                              Gloucester, MA 01930.        01930.
Mississippi: Rankin (FEMA Docket,    City of Pearl (17-04-   The Honorable Brad Rogers,   Community Development  Aug. 31, 201..............       280145
 No.: B-1727).                        0485P).                 Mayor, City of Pearl, P.O.   Department, 2420 Old
                                                              Box 5948, Pearl, MS 39288.   Brandon Road, Pearl,
                                                                                           MS 39208.
North Carolina:
    Carteret (FEMA Docket No.: B-    Town of Indian Beach    The Honorable Stewart        Planning and           Aug. 28, 201..............       370433
     1735).                           (17-04-0494P).          Pickett, Mayor, Town of      Inspections
                                                              Indian Beach, 1400 Salter    Department, 1400
                                                              Path Road, Salter Path, NC   Salter Path Road,
                                                              28575.                       Salter Path, NC
                                                                                           28575.
    Carteret (FEMA Docket No.: B-    Unincorporated areas    The Honorable Mark           Carteret County        Aug. 28, 201..............       370043
     1735).                           of Carteret County      Mansfield, Chairman,         Planning and
                                      (17-04-0494P).          Carteret County Board of     Inspections
                                                              Commissioners, 302           Department, 402
                                                              Courthouse Square,           Broad Street,
                                                              Beaufort, NC 28516.          Beaufort, NC 28516.
    Catawba (FEMA Docket No.: B-     City of Conover (16-04- The Honorable Lee E.         City Hall, 101 1st     Sep. 15, 201..............       370053
     1733).                           8093P).                 Moritz, Jr., Mayor, City     Street East,
                                                              of Conover, P.O. Box 549,    Conover, NC 28613.
                                                              Conover, NC 28613.
    Macon (FEMA Docket No.: B-1733)  Town of Franklin (16-   The Honorable Bob Scott,     Town Hall, 95 East     Sep. 18, 201..............       375350
                                      04-5247P).              Mayor, Town of Franklin,     Main Street,
                                                              P.O. Box 1479, Franklin,     Franklin, NC 28734.
                                                              NC 28744.
    Macon (FEMA Docket No.: B-1733)  Unincorporated areas    The Honorable James P.       Macon County,          Sep. 18, 201..............       370150
                                      of Macon County (16-    Tate, Chairman, Macon        Director of
                                      04-5247P).              County Board of              Planning, Permitting
                                                              Commissioners, 5 West Main   and Development
                                                              Street, Franklin, NC 28734.  Office, 5 West Main
                                                                                           Street, Franklin, NC
                                                                                           28734.
    Wake (FEMA Docket No.: B-1727).  Town of Apex (17-04-    The Honorable Lance Olive,   Engineering            Sep. 5, 201...............       370467
                                      1615P).                 Mayor, Town of Apex, P.O.    Department, 73
                                                              Box 250, Apex, NC 27502.     Hunter Street, Apex,
                                                                                           NC 27502.
    Wake (FEMA Docket No.: B-1727).  Town of Cary (17-04-    The Honorable Harold         Stormwater Services    Sep. 5, 201...............       370238
                                      1615P).                 Weinbrecht, Jr., Mayor,      Division, 316 North
                                                              Town of Cary, P.O. Box       Academy Street,
                                                              8005, Cary, NC 27512.        Cary, NC 27511.
    Watauga (FEMA Docket No.: B-     Town of Boone (16-04-   The Honorable Rennie         Planning and           Sep. 14, 201..............       370253
     1733).                           8003P).                 Brantz, Mayor 567 West       Inspections
                                                              King Street, Boone, NC       Department, 680 West
                                                              28607.                       King Street, Suite
                                                                                           C, Boone, NC 28607.
    Watauga (FEMA Docket No.: B-     Unincorporated areas    The Honorable John Welch     Watauga County         Sept. 14, 201.............       370251
     1733).                           of Watauga County (16-  Chairman, Board of           Planning and
                                      04-8003P).              Commissioners, 814 West      Inspections
                                                              King Street, Suite 205,      Department 331 Queen
                                                              Boone, NC 28607.             Street, Suite A,
                                                                                           Boone, NC 28607.
Oklahoma: Tulsa (FEMA Docket No.: B- City of Tulsa (17-06-   The Honorable G.T. Bynum,    Planning and           Aug. 25. 201..............       405381
 1725).                               0736P).                 Mayor, City of Tulsa, 175    Engineering
                                                              East 2nd Street, 15th        Department, 175 East
                                                              Floor, Tulsa, OK 74103.      2nd Street, 4th
                                                                                           Floor, Tulsa, OK
                                                                                           74103.
Pennsylvania: Berks (FEMA Docket     Township of Robeson     The Honorable Christopher    Township Municipal     Aug. 21. 201..............       420146
 No.: B-1725).                        (17-03-0500P).          Smith, Chairman, Township    Building, 8
                                                              of Robeson Board of          Boonetown Road,
                                                              Supervisors, 8 Boonetown     Birdsboro, PA 19508.
                                                              Road, Birdsboro, PA 19508.
Texas:
    Collin (FEMA Docket No.: B-      City of Allen (16-06-   The Honorable Stephen        Engineering            Aug. 18. 201..............       480131
     1725).                           4233P).                 Terrell, Mayor, City of      Department, 305
                                                              Allen, 305 Century           Century Parkway,
                                                              Parkway, Allen, TX 75013.    Allen, TX 75013.
    Collin (FEMA Docket No.: B-      City of Allen (17-06-   The Honorable Stephen        Engineering            Aug. 18. 201..............       480131
     1725).                           0212P).                 Terrell, Mayor, City of      Department, 305
                                                              Allen, 305 Century           Century Parkway,
                                                              Parkway, Allen, TX 75013.    Allen, TX 75013.
    Denton (FEMA Docket No.: B-      City of Frisco (17-06-  The Honorable Maher Maso,    Engineering Services   Sep. 5, 201...............       480134
     1727).                           0579P).                 Mayor, City of Frisco,       Department, 6101
                                                              6101 Frisco Square           Frisco Square
                                                              Boulevard, Frisco, TX        Boulevard, Frisco,
                                                              75034.                       TX 75034.
    Denton (FEMA Docket No.: B-      City of Justin (16-06-  The Honorable Greg Scott,    City Hall, 415 North   Aug. 24, 201..............       480778
     1727).                           3379P).                 Mayor, City of Justin,       College Avenue,
                                                              P.O. Box 129, Justin, TX     Justin, TX 76248.
                                                              76247.
    Fort Bend (FEMA Docket No.: B-   City of Houston (17-06- The Honorable Sylvester      Floodplain Management  Aug. 21. 201..............       480296
     1725).                           1036P).                 Turner, Mayor, City of       Department, 1002
                                                              Houston, P.O. Box 1562,      Washington Avenue,
                                                              Houston, TX 77251.           Houston, TX 77002.
    Fort Bend (FEMA Docket No.: B-   City of Sugar Land (17- The Honorable Joe R.         Engineering            Aug. 21. 201..............       480234
     1725).                           06-1036P).              Zimmerman, Mayor, City of    Department, 2700
                                                              Sugar Land, P.O. Box 110,    Town Center
                                                              Sugar Land, TX 77479.        Boulevard, Sugar
                                                                                           Land, TX 77479.

[[Page 49398]]

 
    Fort Bend (FEMA Docket No.: B-   Fort Bend County        Mr. Robert Yack, President,  Pate Engineers, Inc.,  Aug. 21. 201..............       481272
     1725).                           M.U.D. #2 (17-06-       Fort Bend County M.U.D.      13333 Northwest
                                      1036P).                 #2, Board of Directors,      Freeway, Suite 300,
                                                              Allen Boone Humphreys        Houston, TX 77040.
                                                              Robinson, LLP, 3200
                                                              Southwest Freeway, Suite
                                                              2600, Houston, TX 77027.
    Fort Bend (FEMA Docket No.: B-   Unincorporated areas    The Honorable Robert         Fort Bend County       Aug. 21. 201..............       480228
     1725).                           of Fort Bend County     Hebert, Fort Bend County     Engineering
                                      (17-06-1036P).          Judge, 401 Jackson Street,   Department, 401
                                                              Richmond, TX 77469.          Jackson Street,
                                                                                           Richmond, TX 77469.
    Fort Bend (FEMA Docket No.: B-   West Keegans Bayou      Ms. Sandra Weider,           AECOM, 5444            Aug. 21. 201..............       481602
     1725).                           Improvement District    President, West Keegans      Westheimer, Suite
                                      (17-06-1036P).          Bayou Improvement            400, Houston, TX
                                                              District, 15014 Traymore     77056.
                                                              Drive, Houston, TX 77083.
    Tarrant (FEMA Docket No.: B-     City of Fort Worth (17- The Honorable Betsy Price,   Transportation and     Aug. 17. 201..............       480596
     1725).                           06-0630P).              Mayor, City of Fort Worth,   Public Works
                                                              200 Texas Street, Fort       Department, 200
                                                              Worth, TX 76102.             Texas Street, Fort
                                                                                           Worth, TX 76102.
    Webb (FEMA Docket No.: B-1725).  Unincorporated areas    The Honorable Tano E.        Webb County Planning   Aug. 24. 201..............       481059
                                      of Webb County (16-06-  Tijerina, Webb County        and Physical
                                      2463P).                 Judge, 1000 Houston          Development
                                                              Street, 3rd Floor, Laredo,   Department, 1110
                                                              TX 78040.                    Washington Street,
                                                                                           Suite 302, Laredo,
                                                                                           TX 78040.
    Williamson (FEMA Docket No.: B-  City of Leander (17-06- The Honorable Christopher    City Hall, 200 West    Aug. 18, 201..............       481536
     1727).                           1136P).                 Fielder, Mayor, City of      Wills Street,
                                                              Leander, P.O. Box 319,       Leander, TX 78641.
                                                              Leander, TX 78646.
Utah:
    Davis (FEMA Docket No.: B-1725)  City of Farmington      The Honorable Jim Talbot,    City Hall, 130 North   Aug. 18. 201..............       490044
                                      City (16-08-1270P).     Mayor, City of Farmington    Main Street,
                                                              City, 130 North Main         Farmington, UT 84025.
                                                              Street, Farmington, UT
                                                              84025.
    Davis (FEMA Docket No.: B-1725)  Unincorporated areas    The Honorable P. Bret        Davis County           Aug. 18. 201..............       490038
                                      of Davis County (16-    Millburn, Chairman, Davis    Administration
                                      08-1270P).              County, Board of             Building, 61 South
                                                              Commissioners, 61 South      Main Street, Suite
                                                              Main Street, Suite 301,      304, Farmington, UT
                                                              Farmington, UT 84025.        84025.
    Salt Lake (FEMA Docket No.: B-   City of West Jordan     The Honorable Kim Rolfe,     City Hall, 8000 South  Aug. 28, 201..............       490108
     1727).                           (17-08-0033P).          Mayor, City of West          Redwood Road, West
                                                              Jordan, 8000 South Redwood   Jordan, UT 84088.
                                                              Road, West Jordan, UT
                                                              84088.
    Summit (FEMA Docket No.: B-      City of Park City (16-  The Honorable Jack Thomas,   City Hall, 445 Marsac  Aug. 31, 201..............       490139
     1727).                           08-1092P).              Mayor, City of Park City,    Avenue, Park City,
                                                              445 Marsac Avenue, Park      UT 84060.
                                                              City, UT 84060.
Virginia: Prince William (FEMA       Unincorporated areas    Mr. Christopher E. Martino,  Prince William County  Aug. 24. 201..............       510119
 Docket No.: B-1725).                 of Prince William       Prince William County        Development Services
                                      County (16-03-1619P).   Executive, 1 County          Department,
                                                              Complex Court, Prince        Environmental
                                                              William, VA 22192.           Services Division, 5
                                                                                           County Complex
                                                                                           Court, Prince
                                                                                           William, VA 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2017-23164 Filed 10-24-17; 8:45 am]
BILLING CODE 9110-12-P


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