Changes in Flood Hazard Determinations, 7757-7760 [2018-03573]

Download as PDF Federal Register / Vol. 83, No. 36 / Thursday, February 22, 2018 / Notices commitment for subcommittee participation to be 1–2 hours per week (more for NAC leadership). DHS does not discriminate on the basis of race, color, religion, sex, national origin, political affiliation, sexual orientation, gender identity, marital status, disability and genetic information, age, membership in an employee organization, or other nonmerit factor. DHS strives to achieve a widely diverse candidate pool for all of its recruitment actions. Current DHS and FEMA employees, including FEMA Reservists, are not eligible for membership. Federally registered lobbyists may apply for positions designated as Representative appointments but are not eligible for positions that are designated as SGE appointments. Dated: February 13, 2018. Brock Long, Administrator, Federal Emergency Management Agency. [FR Doc. 2018–03576 Filed 2–21–18; 8:45 am] BILLING CODE 9111–48–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the SUMMARY: State and county daltland on DSKBBV9HB2PROD with NOTICES Colorado: Douglas (FEMA Docket No.: B– 1758). Weld (FEMA Docket No.: B– 1758). Connecticut: New Haven (FEMA Docket No.: B–1762) Florida: VerDate Sep<11>2014 Location and case No. Town of Castle Rock (17–08–0108P). Unincorporated areas of Weld County (17– 08–1017X). City of Meriden (17– 01–0418P). 20:10 Feb 21, 2018 Jkt 244001 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 https://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 https:// 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. 7757 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 https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: January 25, 2018. 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 Date of modification The Honorable Jennifer Green, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Julie Cozad, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Mr. Guy Scaife, Manager, City of Meriden, 142 East Main Street, Meriden, CT 06450. Water Department, 175 Kellogg Court, Castle Rock, CO 80109. Dec. 29, 2017 ................ 080050 Weld County Commissioner’s Office, 915 10th Street, Greeley, CO 80632. Dec. 22, 2017 ................ 080266 Department of Public Works, Engineering Division, 142 East Main Street, Meriden, CT 06450. Jan. 3, 2018 .................. 090081 PO 00000 Frm 00104 Fmt 4703 Sfmt 4703 E:\FR\FM\22FEN1.SGM 22FEN1 Community No. 7758 Federal Register / Vol. 83, No. 36 / Thursday, February 22, 2018 / Notices State and county Location and case No. Charlotte (FEMA Docket No.: B– 1762). Unincorporated areas of Charlotte County (17–04–4506P). Charlotte (FEMA Docket No.: B– 1758). Unincorporated areas of Charlotte County (17–04–5277P). Collier (FEMA Docket No.: 1758). Unincorporated areas of Collier County (17–04–5062P). Lafayette (FEMA Docket No.: 1758). Unincorporated areas of Lafayette County (17–04–4985P). Lee (FEMA Docket No.: B–1758). Town of Fort Myers Beach (17–04– 5861P). Manatee (FEMA Docket No.: B– 1758). Unincorporated areas of Manatee County (16–04–8547P). Miami-Dade (FEMA Docket No.: B–1758). City of North Miami (17–04–4598P). Monroe (FEMA Docket No.: B– 1762). Unincorporated areas of Monroe County (17–04–5313P). Monroe (FEMA Docket No.: B– 1762). Unincorporated areas of Monroe County (17–04–5430P). Monroe (FEMA Docket No.: B– 1762). Unincorporated areas of Monroe County (17–04–5774P). Pinellas (FEMA Docket No.: B– 1758). City of St. Pete Beach (17–04–2937P). Pinellas (FEMA Docket No.: B– 1758). Town of Indian Shores (17–04–1784P). Polk (FEMA Docket No.: B–1762). Unincorporated areas of Polk County (17– 04–0850P). City of Kennesaw (17– 04–0127P). Cobb (FEMA Docket No.: B– 1748). Unincorporated areas of Cobb County (17– 04–0127P). Douglas (FEMA Docket No.: B– 1758). daltland on DSKBBV9HB2PROD with NOTICES Georgia: Cobb (FEMA Docket No.: B– 1748). Unincorporated areas of Douglas County (17–04–5176P). Iowa: Woodbury (FEMA Docket No.: B–1758) Maryland: Independent City (FEMA Docket No.: B–1758) Massachusetts: Barnstable (FEMA Docket No.: B– 1758). VerDate Sep<11>2014 City of Sioux City (17– 07–0805P). City of Baltimore (17– 03–1132P). Town of Provincetown (17–01–0821P). 20:10 Feb 21, 2018 Jkt 244001 Chief executive officer of community Community map repository Date of modification The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Bill Truex, Chairman, Charlotte County Board of, Commissioners, 18500 Murdock Circle, Port Charlotte, FL 33948. The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Ernest Jones, Chairman, Lafayette County Board of Commissioners, P.O. Box 88, Mayo, FL 32066. The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Smith Joseph, Mayor, City of North Miami, 776 Northeast 125th Street, 2nd Floor, North Miami, FL 33161. The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043. The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043. The Honorable George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043. The Honorable Alan Johnson, Mayor, City of St. Pete Beach, 155 Corey Avenue, St. Pete Beach, FL 33706. The Honorable Patrick Soranno, Mayor, Town of Indian Shores, 19305 Gulf Boulevard, Indian Shores, FL 33785. The Honorable Melony M. Bell, Chair, Polk County Board of Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Dec. 29, 2017 ................ 120061 Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Collier County Administrative Building, 3301 Tamiami Trail East, Building F, 1st Floor, Naples, FL 34112. Dec. 28, 2017 ................ 120061 Dec. 14, 2017 ................ 120067 Lafayette County Building Department, 120 West Main Street, Mayo, FL 32066. Dec. 15, 2017 ................ 120131 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. Dec. 26, 2017 ................ 120673 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Building Department, 12340 Northeast 8th Avenue, North Miami, FL 33161. Dec. 22, 2017 ................ 120153 Dec. 8, 2017 .................. 120655 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Jan. 2, 2018 .................. 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Jan. 4, 2018 .................. 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Jan. 5, 2018 .................. 125129 Building Services Department, 155 Corey Avenue, St. Pete Beach, FL 33706. Dec. 26, 2017 ................ 125149 Building Department, 19305 Gulf Boulevard, Indian Shores, FL 33785. Dec. 26, 2017 ................ 125118 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33830. Jan. 4, 2018 .................. 120261 The Honorable Derek Easterling, Mayor, City of Kennesaw, 2529 J.O. Stephenson Street, Kennesaw, GA 30144. The Honorable Mike Boyce, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090. The Honorable Romona Jackson Jones, Chair, Douglas County Board of Commissioners, 8700 Hospital Drive, 3rd Floor, Douglasville, GA 30134. The Honorable Bob Scott, Mayor, City of Sioux City, P.O. Box 447, Sioux City, IA 51102. The Honorable Catherine E. Pugh, Mayor, City of Baltimore, 100 North Holliday Street, Baltimore, MD 21202. Stormwater Division, 3080 Moon Station Road, Kennesaw, GA 30144. Dec. 4, 2017 .................. 130055 Cobb County Stormwater Management Division, 680 South Cobb Drive, Marietta, GA 30060. Dec. 4, 2017 .................. 130052 Douglas County Engineering Division, 8700 Hospital Drive, 1st Floor, Douglasville, GA 30134. Dec. 28, 2017 ................ 130306 Planning Division, 405 6th Street, Dec. 8, 2017 .................. Room 308, Sioux City, IA 51102. 190298 Planning Department, 417 East Fayette Street, 8th floor, Baltimore, MD 21202. Dec. 18, 2017 ................ 240087 Mr. David Panagore, Manager, Town of Provincetown, 260 Commercial Street, Provincetown, MA 02657. Town Hall, 260 Commercial Street, Provincetown, MA 02657. Dec. 15, 2017 ................ 255218 PO 00000 Frm 00105 Fmt 4703 Sfmt 4703 E:\FR\FM\22FEN1.SGM 22FEN1 Community No. Federal Register / Vol. 83, No. 36 / Thursday, February 22, 2018 / Notices 7759 Location and case No. Chief executive officer of community Community map repository Date of modification Plymouth (FEMA Docket No.: B– 1758). Town of Hingham (17– 01–0559P). Conservation Department, 210 Central Street, Hingham, MA 02043. Dec. 13, 2017 ................ 250268 Plymouth (FEMA Docket No.: B– 1758). Town of Hull (17–01– 0559P). The Honorable Mary Power, Chair, Town of Hingham Board of Selectmen, 210 Central Street, Hingham, MA 02043. The Honorable Kevin Richardson, Chairman, Town of Hull Board of Selectmen, 253 Atlantic Avenue, Hull, MA 02045. Mr. Derek Sullivan, Administrator, Town of Wareham, 54 Marion Road, Wareham, MA 02571. Building Department, 253 Atlantic Avenue, Hull, MA 02045. Dec. 13, 2017 ................ 250269 Town Hall, 54 Marion Wareham, MA 02571. Road, Dec. 8, 2017 .................. 255223 The Honorable Rod Koch, Mayor, City of South Sioux City, 1615 1st Avenue, South Sioux City, NE 68776. The Honorable Scott Love, Chairman, Dakota County Board of Commissioners, P.O. Box 338, Dakota City, NE 68731. Inspection Services Department, 1615 1st Avenue, South Sioux City, NE 68776. Dec. 8, 2017 .................. 310054 Dakota County Planning and Zoning Department, 1863 North Bluff Road, Hubbard, NE 68741. Dec. 8, 2017 .................. 310429 The Honorable Christopher P. St. Lawrence, Supervisor, Town of Ramapo, 237 State Route 59, Suffern, NY 10901. The Honorable Demeza Delhomme, Mayor, Village of Spring Valley, 200 North Main Street, Spring Valley, NY 10977. Town Hall, 237 State Route 59, Suffern, NY 10901. Dec. 7, 2017 .................. 365340 Village Hall, 200 North Main Street, Spring Valley, NY 10977. Dec. 7, 2017 .................. 365344 The Honorable Eddie Boswell, Chairman, Alamance County Board of Commissioners, 124 West Elm Street, Graham, NC 27253. The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners, 118 Hamby Road, Dobson, NC 27017. The Honorable Eddie Harris, Chairman, Surry County Board of Commissioners, 118 Hamby Road, Dobson, NC 27017. The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602. Alamance County Planning Department, 215 N. GrahamHopedale Road, Burlington, NC 27217. Nov. 20, 2017 ................ 370001 Surry County Planning and Development, Department, 122 Hamby Road, Dobson, NC 27017. Surry County Planning and Development Department, 122 Hamby Road, Dobson, NC 27017. Dec. 1, 2017 .................. 370364 Jan. 4, 2018 .................. 370364 Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601. Dec. 7, 2017 .................. 370243 The Honorable Maggie Rash, Chair, Township of Buckingham, Board of Supervisors, P.O. Box 413, Buckingham, PA 18912. The Honorable Gay D. Dunne, President, Borough of Bellefonte Council, 236 West Lamb Street, Bellefonte, PA 16823. Township Building, 4613 Hughesian Drive, Buckingham, PA 18912. Jan. 4, 2018 .................. 420985 Borough Hall, 236 West Lamb Street, Bellefonte, PA 16823. Dec. 5, 2017 .................. 420257 The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. The Honorable A. Victor Rawl, Chairman, Charleston County Council, 4045 Bridge View Drive, Suite B254, North Charleston, SC 29405. The Honorable Jim Strickland, Mayor, City of Memphis, 125 North Main Street, Room 700, Memphis, TN 38103. Planning Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Dec. 20, 2017 ................ 455417 Building Inspection Services Department, 4045 Bridgeview Drive, Suite A311, North Charleston, SC 29405. Dec. 20, 2017 ................ 455413 Engineering Division, 125 North Main Street, Room 677, Memphis, TN 38103. Dec. 27, 2017 ................ 470177 City of San Antonio (17–06–2618P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Dec. 14, 2017 ................ 480045 City of San Antonio (17–06–3073P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Jan. 5, 2018 .................. 480045 State and county Plymouth (FEMA Docket No.: B– 1758). Nebraska: Dakota (FEMA Docket No.: B– 1758). Dakota (FEMA Docket No.: B– 1758). New York: Rockland (FEMA Docket No.: B– 1740). Rockland (FEMA Docket No.: B– 1740). Town of Wareham (17–01–1783P). City of South Sioux City (17–07–0805P). Unincorporated areas of Dakota County (17–07–0805P). Town of Ramapo (17– 02–0104P). Village of Spring Valley (17–02–0104P). North Carolina: Alamance (FEMA Docket No.: B– 1770). Unincorporated areas of Alamance County (16–04–8173P). Surry (FEMA Docket No.: B– 1758). Unincorporated areas of Surry County (17– 04–4112P). Surry (FEMA Docket No.: B– 1758). Unincorporated Areas of Surry County (17– 04–4113P). Wake (FEMA Docket No.: B– 1758). Pennsylvania: Bucks (FEMA Docket No.: B– 1758). Centre (FEMA Docket No.: B– 1758). South Carolina: Charleston (FEMA Docket No.: B– 1758). Charleston (FEMA Docket No.: B– 1758). daltland on DSKBBV9HB2PROD with NOTICES Tennessee: Shelby (FEMA Docket No.: B–1758) Texas: Bexar (FEMA Docket No.: B– 1758). Bexar (FEMA Docket No.: B– 1762). VerDate Sep<11>2014 City of Raleigh (16– 04–2709P). Township of Buckingham (17–03–0837P). Borough of Bellefonte (17–03–0534P). Town of Mount Pleasant (17–04–5432P). Unincorporated areas of Charleston County (17–04–5432P). City of Memphis (17– 04–2464P). 20:10 Feb 21, 2018 Jkt 244001 PO 00000 Frm 00106 Fmt 4703 Sfmt 4703 E:\FR\FM\22FEN1.SGM 22FEN1 Community No. 7760 Federal Register / Vol. 83, No. 36 / Thursday, February 22, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Collin (FEMA Docket No.: B– 1758). Collin (FEMA Docket No.: B– 1758). Collin (FEMA Docket No.: B– 1762). City of Celina (17–06– 1207P). City Hall, 142 North Ohio Street, Celina, TX 75009. Jan. 2, 2018 .................. 480133 City Hall, 142 North Ohio Street, Celina, TX 75009. Dec. 18, 2017 ................ 480133 City Hall, 300 Country Club Road, Building 100, Wylie, TX 75098. Jan. 4, 2018 .................. 480759 Collin (FEMA Docket No.: B– 1762). Unincorporated areas of Collin County (17– 06–1140P). Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Dec. 11, 2017 ................ 480130 Dallas (FEMA Docket No.: B– 1762). City of Dallas (17–06– 1022P). Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75201. Dec. 4, 2017 .................. 480171 Dallas (FEMA Docket No.: B– 1762). City of Garland (17– 06–0906P). Municipal Building, 800 Main Street, Garland, TX 75040. Dec. 18, 2017 ................ 485471 Dallas (FEMA Docket No.: B– 1762). City of Sachse (17– 06–0906P). Public Works Department, 3815 Sachse Road, Building B, Sachse, TX 75048. Dec. 18, 2017 ................ 480186 Harris (FEMA Docket No.: B– 1748). City of Baytown (17– 06–2837P). Engineering Department, 2123 Market Street, Baytown, TX 77520. Dec. 8, 2017 .................. 485456 Harris (FEMA Docket No.: B– 1758). Unincorporated areas of Harris County (17–06–3378P). Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Dec. 11, 2017 ................ 480287 Kendall (FEMA Docket No.: B– 1762). Kendall (FEMA Docket No.: B– 1762). City of Boerne (17–06– 1075P). 480418 Dec. 26, 2017 ................ 480417 City of Lubbock (17– 06–2588P). Code Enforcement Division, 402 East Blanco Road, Boerne, TX 78006. Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006. Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401. Public Works Department, 1625 13th Street, Room 107, Lubbock, TX 79401. Public Works Department, 401 Sergeant Ed Holcomb Boulevard South, Conroe, TX 77304. Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102. Dec. 26, 2017 ................ Lubbock (FEMA Docket No.: B– 1758). Lubbock (FEMA Docket No.: B– 1758). Montgomery (FEMA Docket No.: B–1758). Tarrant (FEMA Docket No.: B– 1758). Dec. 18, 2017 ................ 480452 Dec. 18, 2017 ................ 480452 Dec. 1, 2017 .................. 480484 Dec. 11, 2017 ................ 480596 Tarrant (FEMA Docket No.: B– 1758). City of Fort Worth (17– 06–1457P). Transportation and Public Works Department, 1000 Throckmorton Street, Fort Worth, TX 76102. Dec. 18, 2017 ................ 480596 Tarrant (FEMA Docket No.: B– 1762). City of Fort Worth (17– 06–2042P). Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Jan. 4, 2018 .................. 480596 Tarrant (FEMA Docket No.: B– 1758). City of North Richland Hills (17–06–0350P). The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Eric Hogue, Mayor, City of Wylie, 300 Country Club Road, Building 100, Wylie, TX 75098. The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Michael Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Douglas Athas, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040. The Honorable Mike Felix, Mayor, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048. The Honorable Stephen DonCarlos, Mayor, City of Baytown, 2401 Market Street, Baytown, TX 77520. The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. Mr. Ronald Bowman, Manager, City of Boerne, 402 East Blanco Road, Boerne, TX 78006. The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006. The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457. The Honorable Dan Pope, Mayor, City of Lubbock, P.O. Box 2000, Lubbock, TX 79457. The Honorable Toby Powell, Mayor, City of Conroe, P.O. Box 3066, Conroe, TX 77305. The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180. Administration and Engineering Department, 4301 City Point Drive, North Richland Hills, TX 76180. Dec. 11, 2017 ................ 480607 State and county City of Celina (17–06– 2118P). City of Wylie (17–06– 1285P). Unincorporated areas of Kendall County (17–06–1075P). City of Lubbock (17– 06–2768P). City of Conroe (17–06– 2714X). City of Fort Worth (17– 06–0577P). [FR Doc. 2018–03573 Filed 2–21–18; 8:45 am] daltland on DSKBBV9HB2PROD with NOTICES BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002] Final Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: VerDate Sep<11>2014 20:10 Feb 21, 2018 Jkt 244001 PO 00000 Frm 00107 Fmt 4703 Sfmt 4703 ACTION: Community No. Final notice. Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports SUMMARY: E:\FR\FM\22FEN1.SGM 22FEN1

Agencies

[Federal Register Volume 83, Number 36 (Thursday, February 22, 2018)]
[Notices]
[Pages 7757-7760]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-03573]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2018-0002]


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 https://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 https://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 https://msc.fema.gov.

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

    Dated: January 25, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                Chief executive         Community map                                         Community
          State and county            Location and case No.   officer of community        repository             Date of modification            No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Douglas (FEMA Docket No.: B-     Town of Castle Rock     The Honorable          Water Department, 175  Dec. 29, 2017...................       080050
     1758).                           (17-08-0108P).          Jennifer Green,        Kellogg Court,
                                                              Mayor, Town of         Castle Rock, CO
                                                              Castle Rock, 100       80109.
                                                              North Wilcox Street,
                                                              Castle Rock, CO
                                                              80104.
    Weld (FEMA Docket No.: B-1758).  Unincorporated areas    The Honorable Julie    Weld County            Dec. 22, 2017...................       080266
                                      of Weld County (17-08-  Cozad, Chair, Weld     Commissioner's
                                      1017X).                 County Board of        Office, 915 10th
                                                              Commissioners, P.O.    Street, Greeley, CO
                                                              Box 758, Greeley, CO   80632.
                                                              80632.
Connecticut: New Haven (FEMA Docket  City of Meriden (17-01- Mr. Guy Scaife,        Department of Public   Jan. 3, 2018....................       090081
 No.: B-1762)                         0418P).                 Manager, City of       Works, Engineering
                                                              Meriden, 142 East      Division, 142 East
                                                              Main Street,           Main Street,
                                                              Meriden, CT 06450.     Meriden, CT 06450.
Florida:

[[Page 7758]]

 
    Charlotte (FEMA Docket No.: B-   Unincorporated areas    The Honorable Bill     Charlotte County       Dec. 29, 2017...................       120061
     1762).                           of Charlotte County     Truex, Chairman,       Community
                                      (17-04-4506P).          Charlotte County       Development
                                                              Board of               Department, 18400
                                                              Commissioners, 18500   Murdock Circle, Port
                                                              Murdock Circle,        Charlotte, FL 33948.
                                                              Suite 536, Port
                                                              Charlotte, FL 33948.
    Charlotte (FEMA Docket No.: B-   Unincorporated areas    The Honorable Bill     Charlotte County       Dec. 28, 2017...................       120061
     1758).                           of Charlotte County     Truex, Chairman,       Community
                                      (17-04-5277P).          Charlotte County       Development
                                                              Board of,              Department, 18400
                                                              Commissioners, 18500   Murdock Circle, Port
                                                              Murdock Circle, Port   Charlotte, FL 33948.
                                                              Charlotte, FL 33948.
    Collier (FEMA Docket No.: 1758)  Unincorporated areas    The Honorable Penny    Collier County         Dec. 14, 2017...................       120067
                                      of Collier County (17-  Taylor, Chair,         Administrative
                                      04-5062P).              Collier County Board   Building, 3301
                                                              of Commissioners,      Tamiami Trail East,
                                                              3299 Tamiami Trail     Building F, 1st
                                                              East, Suite 303,       Floor, Naples, FL
                                                              Naples, FL 34112.      34112.
    Lafayette (FEMA Docket No.:      Unincorporated areas    The Honorable Ernest   Lafayette County       Dec. 15, 2017...................       120131
     1758).                           of Lafayette County     Jones, Chairman,       Building Department,
                                      (17-04-4985P).          Lafayette County       120 West Main
                                                              Board of               Street, Mayo, FL
                                                              Commissioners, P.O.    32066.
                                                              Box 88, Mayo, FL
                                                              32066.
    Lee (FEMA Docket No.: B-1758)..  Town of Fort Myers      The Honorable Dennis   Community Development  Dec. 26, 2017...................       120673
                                      Beach (17-04-5861P).    C. Boback, Mayor,      Department, 2525
                                                              Town of Fort Myers     Estero Boulevard,
                                                              Beach, 2525 Estero     Fort Myers Beach, FL
                                                              Boulevard, Fort        33931.
                                                              Myers Beach, FL
                                                              33931.
    Manatee (FEMA Docket No.: B-     Unincorporated areas    The Honorable Betsy    Manatee County         Dec. 22, 2017...................       120153
     1758).                           of Manatee County (16-  Benac, Chair,          Building and
                                      04-8547P).              Manatee County Board   Development Services
                                                              of Commissioners,      Department, 1112
                                                              P.O. Box 1000,         Manatee Avenue West,
                                                              Bradenton, FL 34206.   Bradenton, FL 34205.
    Miami-Dade (FEMA Docket No.: B-  City of North Miami     The Honorable Smith    Building Department,   Dec. 8, 2017....................       120655
     1758).                           (17-04-4598P).          Joseph, Mayor, City    12340 Northeast 8th
                                                              of North Miami, 776    Avenue, North Miami,
                                                              Northeast 125th        FL 33161.
                                                              Street, 2nd Floor,
                                                              North Miami, FL
                                                              33161.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable George   Monroe County          Jan. 2, 2018....................       125129
     1762).                           of Monroe County (17-   Neugent, Mayor,        Building Department,
                                      04-5313P).              Monroe County Board    2798 Overseas
                                                              of Commissioners, 25   Highway, Suite 300,
                                                              Ships Way, Big Pine    Marathon, FL 33040.
                                                              Key, FL 33043.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable George   Monroe County          Jan. 4, 2018....................       125129
     1762).                           of Monroe County (17-   Neugent, Mayor,        Building Department,
                                      04-5430P).              Monroe County Board    2798 Overseas
                                                              of Commissioners, 25   Highway, Suite 300,
                                                              Ships Way, Big Pine    Marathon, FL 33040.
                                                              Key, FL 33043.
    Monroe (FEMA Docket No.: B-      Unincorporated areas    The Honorable George   Monroe County          Jan. 5, 2018....................       125129
     1762).                           of Monroe County (17-   Neugent, Mayor,        Building Department,
                                      04-5774P).              Monroe County Board    2798 Overseas
                                                              of Commissioners, 25   Highway, Suite 300,
                                                              Ships Way, Big Pine    Marathon, FL 33040.
                                                              Key, FL 33043.
    Pinellas (FEMA Docket No.: B-    City of St. Pete Beach  The Honorable Alan     Building Services      Dec. 26, 2017...................       125149
     1758).                           (17-04-2937P).          Johnson, Mayor, City   Department, 155
                                                              of St. Pete Beach,     Corey Avenue, St.
                                                              155 Corey Avenue,      Pete Beach, FL 33706.
                                                              St. Pete Beach, FL
                                                              33706.
    Pinellas (FEMA Docket No.: B-    Town of Indian Shores   The Honorable Patrick  Building Department,   Dec. 26, 2017...................       125118
     1758).                           (17-04-1784P).          Soranno, Mayor, Town   19305 Gulf
                                                              of Indian Shores,      Boulevard, Indian
                                                              19305 Gulf             Shores, FL 33785.
                                                              Boulevard, Indian
                                                              Shores, FL 33785.
    Polk (FEMA Docket No.: B-1762).  Unincorporated areas    The Honorable Melony   Polk County Land       Jan. 4, 2018....................       120261
                                      of Polk County (17-04-  M. Bell, Chair, Polk   Development
                                      0850P).                 County Board of        Division, 330 West
                                                              Commissioners, P.O.    Church Street,
                                                              Box 9005, Drawer       Bartow, FL 33830.
                                                              BC01, Bartow, FL
                                                              33831.
Georgia:
    Cobb (FEMA Docket No.: B-1748).  City of Kennesaw (17-   The Honorable Derek    Stormwater Division,   Dec. 4, 2017....................       130055
                                      04-0127P).              Easterling, Mayor,     3080 Moon Station
                                                              City of Kennesaw,      Road, Kennesaw, GA
                                                              2529 J.O. Stephenson   30144.
                                                              Street, Kennesaw, GA
                                                              30144.
    Cobb (FEMA Docket No.: B-1748).  Unincorporated areas    The Honorable Mike     Cobb County            Dec. 4, 2017....................       130052
                                      of Cobb County (17-04-  Boyce, Chairman,       Stormwater
                                      0127P).                 Cobb County Board of   Management Division,
                                                              Commissioners, 100     680 South Cobb
                                                              Cherokee Street,       Drive, Marietta, GA
                                                              Marietta, GA 30090.    30060.
    Douglas (FEMA Docket No.: B-     Unincorporated areas    The Honorable Romona   Douglas County         Dec. 28, 2017...................       130306
     1758).                           of Douglas County (17-  Jackson Jones,         Engineering
                                      04-5176P).              Chair, Douglas         Division, 8700
                                                              County Board of        Hospital Drive, 1st
                                                              Commissioners, 8700    Floor, Douglasville,
                                                              Hospital Drive, 3rd    GA 30134.
                                                              Floor, Douglasville,
                                                              GA 30134.
Iowa: Woodbury (FEMA Docket No.: B-  City of Sioux City (17- The Honorable Bob      Planning Division,     Dec. 8, 2017....................       190298
 1758)                                07-0805P).              Scott, Mayor, City     405 6th Street, Room
                                                              of Sioux City, P.O.    308, Sioux City, IA
                                                              Box 447, Sioux City,   51102.
                                                              IA 51102.
Maryland: Independent City (FEMA     City of Baltimore (17-  The Honorable          Planning Department,   Dec. 18, 2017...................       240087
 Docket No.: B-1758)                  03-1132P).              Catherine E. Pugh,     417 East Fayette
                                                              Mayor, City of         Street, 8th floor,
                                                              Baltimore, 100 North   Baltimore, MD 21202.
                                                              Holliday Street,
                                                              Baltimore, MD 21202.
Massachusetts:
    Barnstable (FEMA Docket No.: B-  Town of Provincetown    Mr. David Panagore,    Town Hall, 260         Dec. 15, 2017...................       255218
     1758).                           (17-01-0821P).          Manager, Town of       Commercial Street,
                                                              Provincetown, 260      Provincetown, MA
                                                              Commercial Street,     02657.
                                                              Provincetown, MA
                                                              02657.

[[Page 7759]]

 
    Plymouth (FEMA Docket No.: B-    Town of Hingham (17-01- The Honorable Mary     Conservation           Dec. 13, 2017...................       250268
     1758).                           0559P).                 Power, Chair, Town     Department, 210
                                                              of Hingham Board of    Central Street,
                                                              Selectmen, 210         Hingham, MA 02043.
                                                              Central Street,
                                                              Hingham, MA 02043.
    Plymouth (FEMA Docket No.: B-    Town of Hull (17-01-    The Honorable Kevin    Building Department,   Dec. 13, 2017...................       250269
     1758).                           0559P).                 Richardson,            253 Atlantic Avenue,
                                                              Chairman, Town of      Hull, MA 02045.
                                                              Hull Board of
                                                              Selectmen, 253
                                                              Atlantic Avenue,
                                                              Hull, MA 02045.
    Plymouth (FEMA Docket No.: B-    Town of Wareham (17-01- Mr. Derek Sullivan,    Town Hall, 54 Marion   Dec. 8, 2017....................       255223
     1758).                           1783P).                 Administrator, Town    Road, Wareham, MA
                                                              of Wareham, 54         02571.
                                                              Marion Road,
                                                              Wareham, MA 02571.
Nebraska:
    Dakota (FEMA Docket No.: B-      City of South Sioux     The Honorable Rod      Inspection Services    Dec. 8, 2017....................       310054
     1758).                           City (17-07-0805P).     Koch, Mayor, City of   Department, 1615 1st
                                                              South Sioux City,      Avenue, South Sioux
                                                              1615 1st Avenue,       City, NE 68776.
                                                              South Sioux City, NE
                                                              68776.
    Dakota (FEMA Docket No.: B-      Unincorporated areas    The Honorable Scott    Dakota County          Dec. 8, 2017....................       310429
     1758).                           of Dakota County (17-   Love, Chairman,        Planning and Zoning
                                      07-0805P).              Dakota County Board    Department, 1863
                                                              of Commissioners,      North Bluff Road,
                                                              P.O. Box 338, Dakota   Hubbard, NE 68741.
                                                              City, NE 68731.
New York:
    Rockland (FEMA Docket No.: B-    Town of Ramapo (17-02-  The Honorable          Town Hall, 237 State   Dec. 7, 2017....................       365340
     1740).                           0104P).                 Christopher P. St.     Route 59, Suffern,
                                                              Lawrence,              NY 10901.
                                                              Supervisor, Town of
                                                              Ramapo, 237 State
                                                              Route 59, Suffern,
                                                              NY 10901.
    Rockland (FEMA Docket No.: B-    Village of Spring       The Honorable Demeza   Village Hall, 200      Dec. 7, 2017....................       365344
     1740).                           Valley (17-02-0104P).   Delhomme, Mayor,       North Main Street,
                                                              Village of Spring      Spring Valley, NY
                                                              Valley, 200 North      10977.
                                                              Main Street, Spring
                                                              Valley, NY 10977.
North Carolina:
    Alamance (FEMA Docket No.: B-    Unincorporated areas    The Honorable Eddie    Alamance County        Nov. 20, 2017...................       370001
     1770).                           of Alamance County      Boswell, Chairman,     Planning Department,
                                      (16-04-8173P).          Alamance County        215 N. Graham-
                                                              Board of               Hopedale Road,
                                                              Commissioners, 124     Burlington, NC 27217.
                                                              West Elm Street,
                                                              Graham, NC 27253.
    Surry (FEMA Docket No.: B-1758)  Unincorporated areas    The Honorable Eddie    Surry County Planning  Dec. 1, 2017....................       370364
                                      of Surry County (17-    Harris, Chairman,      and Development,
                                      04-4112P).              Surry County Board     Department, 122
                                                              of Commissioners,      Hamby Road, Dobson,
                                                              118 Hamby Road,        NC 27017.
                                                              Dobson, NC 27017.
    Surry (FEMA Docket No.: B-1758)  Unincorporated Areas    The Honorable Eddie    Surry County Planning  Jan. 4, 2018....................       370364
                                      of Surry County (17-    Harris, Chairman,      and Development
                                      04-4113P).              Surry County Board     Department, 122
                                                              of Commissioners,      Hamby Road, Dobson,
                                                              118 Hamby Road,        NC 27017.
                                                              Dobson, NC 27017.
    Wake (FEMA Docket No.: B-1758).  City of Raleigh (16-04- The Honorable Nancy    Stormwater Management  Dec. 7, 2017....................       370243
                                      2709P).                 McFarlane, Mayor,      Division, 1 Exchange
                                                              City of Raleigh,       Plaza, Suite 304,
                                                              P.O. Box 590,          Raleigh, NC 27601.
                                                              Raleigh, NC 27602.
Pennsylvania:
    Bucks (FEMA Docket No.: B-1758)  Township of Buckingham  The Honorable Maggie   Township Building,     Jan. 4, 2018....................       420985
                                      (17-03-0837P).          Rash, Chair,           4613 Hughesian
                                                              Township of            Drive, Buckingham,
                                                              Buckingham, Board of   PA 18912.
                                                              Supervisors, P.O.
                                                              Box 413, Buckingham,
                                                              PA 18912.
    Centre (FEMA Docket No.: B-      Borough of Bellefonte   The Honorable Gay D.   Borough Hall, 236      Dec. 5, 2017....................       420257
     1758).                           (17-03-0534P).          Dunne, President,      West Lamb Street,
                                                              Borough of             Bellefonte, PA 16823.
                                                              Bellefonte Council,
                                                              236 West Lamb
                                                              Street, Bellefonte,
                                                              PA 16823.
South Carolina:
    Charleston (FEMA Docket No.: B-  Town of Mount Pleasant  The Honorable Linda    Planning Department,   Dec. 20, 2017...................       455417
     1758).                           (17-04-5432P).          Page, Mayor, Town of   100 Ann Edwards
                                                              Mount Pleasant, 100    Lane, Mount
                                                              Ann Edwards Lane,      Pleasant, SC 29464.
                                                              Mount Pleasant, SC
                                                              29464.
    Charleston (FEMA Docket No.: B-  Unincorporated areas    The Honorable A.       Building Inspection    Dec. 20, 2017...................       455413
     1758).                           of Charleston County    Victor Rawl,           Services Department,
                                      (17-04-5432P).          Chairman, Charleston   4045 Bridgeview
                                                              County Council, 4045   Drive, Suite A311,
                                                              Bridge View Drive,     North Charleston, SC
                                                              Suite B254, North      29405.
                                                              Charleston, SC 29405.
Tennessee: Shelby (FEMA Docket No.:  City of Memphis (17-04- The Honorable Jim      Engineering Division,  Dec. 27, 2017...................       470177
 B-1758)                              2464P).                 Strickland, Mayor,     125 North Main
                                                              City of Memphis, 125   Street, Room 677,
                                                              North Main Street,     Memphis, TN 38103.
                                                              Room 700, Memphis,
                                                              TN 38103.
Texas:
    Bexar (FEMA Docket No.: B-1758)  City of San Antonio     The Honorable Ron      Transportation and     Dec. 14, 2017...................       480045
                                      (17-06-2618P).          Nirenberg, Mayor,      Capital Improvements
                                                              City of San Antonio,   Department,
                                                              P.O. Box 839966, San   Stormwater Division,
                                                              Antonio, TX 78283.     1901 South Alamo
                                                                                     Street, 2nd Floor,
                                                                                     San Antonio, TX
                                                                                     78204.
    Bexar (FEMA Docket No.: B-1762)  City of San Antonio     The Honorable Ron      Transportation and     Jan. 5, 2018....................       480045
                                      (17-06-3073P).          Nirenberg, Mayor,      Capital Improvements
                                                              City of San Antonio,   Department, Storm
                                                              P.O. Box 839966, San   Water Division, 1901
                                                              Antonio, TX 78283.     South Alamo Street,
                                                                                     2nd Floor, San
                                                                                     Antonio, TX 78204.

[[Page 7760]]

 
    Collin (FEMA Docket No.: B-      City of Celina (17-06-  The Honorable Sean     City Hall, 142 North   Jan. 2, 2018....................       480133
     1758).                           1207P).                 Terry, Mayor, City     Ohio Street, Celina,
                                                              of Celina, 142 North   TX 75009.
                                                              Ohio Street, Celina,
                                                              TX 75009.
    Collin (FEMA Docket No.: B-      City of Celina (17-06-  The Honorable Sean     City Hall, 142 North   Dec. 18, 2017...................       480133
     1758).                           2118P).                 Terry, Mayor, City     Ohio Street, Celina,
                                                              of Celina, 142 North   TX 75009.
                                                              Ohio Street, Celina,
                                                              TX 75009.
    Collin (FEMA Docket No.: B-      City of Wylie (17-06-   The Honorable Eric     City Hall, 300         Jan. 4, 2018....................       480759
     1762).                           1285P).                 Hogue, Mayor, City     Country Club Road,
                                                              of Wylie, 300          Building 100, Wylie,
                                                              Country Club Road,     TX 75098.
                                                              Building 100, Wylie,
                                                              TX 75098.
    Collin (FEMA Docket No.: B-      Unincorporated areas    The Honorable Keith    Collin County          Dec. 11, 2017...................       480130
     1762).                           of Collin County (17-   Self, Collin County    Engineering
                                      06-1140P).              Judge, 2300            Department, 4690
                                                              Bloomdale Road,        Community Avenue,
                                                              Suite 4192,            Suite 200, McKinney,
                                                              McKinney, TX 75071.    TX 75071.
    Dallas (FEMA Docket No.: B-      City of Dallas (17-06-  The Honorable Michael  Engineering            Dec. 4, 2017....................       480171
     1762).                           1022P).                 Rawlings, Mayor,       Department, 320 East
                                                              City of Dallas, 1500   Jefferson Boulevard,
                                                              Marilla Street,        Room 200, Dallas, TX
                                                              Suite 5EN, Dallas,     75201.
                                                              TX 75201.
    Dallas (FEMA Docket No.: B-      City of Garland (17-06- The Honorable Douglas  Municipal Building,    Dec. 18, 2017...................       485471
     1762).                           0906P).                 Athas, Mayor, City     800 Main Street,
                                                              of Garland, 200        Garland, TX 75040.
                                                              North 5th Street,
                                                              Garland, TX 75040.
    Dallas (FEMA Docket No.: B-      City of Sachse (17-06-  The Honorable Mike     Public Works           Dec. 18, 2017...................       480186
     1762).                           0906P).                 Felix, Mayor, City     Department, 3815
                                                              of Sachse, 3815        Sachse Road,
                                                              Sachse Road,           Building B, Sachse,
                                                              Building B, Sachse,    TX 75048.
                                                              TX 75048.
    Harris (FEMA Docket No.: B-      City of Baytown (17-06- The Honorable Stephen  Engineering            Dec. 8, 2017....................       485456
     1748).                           2837P).                 DonCarlos, Mayor,      Department, 2123
                                                              City of Baytown,       Market Street,
                                                              2401 Market Street,    Baytown, TX 77520.
                                                              Baytown, TX 77520.
    Harris (FEMA Docket No.: B-      Unincorporated areas    The Honorable Edward   Harris County Permit   Dec. 11, 2017...................       480287
     1758).                           of Harris County (17-   M. Emmett, Harris      Office, 10555
                                      06-3378P).              County Judge, 1001     Northwest Freeway,
                                                              Preston Street,        Suite 120, Houston,
                                                              Suite 911, Houston,    TX 77092.
                                                              TX 77002.
    Kendall (FEMA Docket No.: B-     City of Boerne (17-06-  Mr. Ronald Bowman,     Code Enforcement       Dec. 26, 2017...................       480418
     1762).                           1075P).                 Manager, City of       Division, 402 East
                                                              Boerne, 402 East       Blanco Road, Boerne,
                                                              Blanco Road, Boerne,   TX 78006.
                                                              TX 78006.
    Kendall (FEMA Docket No.: B-     Unincorporated areas    The Honorable Darrel   Kendall County         Dec. 26, 2017...................       480417
     1762).                           of Kendall County (17-  L. Lux, Kendall        Engineering
                                      06-1075P).              County Judge, 201      Department, 201 East
                                                              East San Antonio       San Antonio Avenue,
                                                              Avenue, Suite 122,     Suite 101, Boerne,
                                                              Boerne, TX 78006.      TX 78006.
    Lubbock (FEMA Docket No.: B-     City of Lubbock (17-06- The Honorable Dan      Public Works           Dec. 18, 2017...................       480452
     1758).                           2588P).                 Pope, Mayor, City of   Department, 1625
                                                              Lubbock, P.O. Box      13th Street, Room
                                                              2000, Lubbock, TX      107, Lubbock, TX
                                                              79457.                 79401.
    Lubbock (FEMA Docket No.: B-     City of Lubbock (17-06- The Honorable Dan      Public Works           Dec. 18, 2017...................       480452
     1758).                           2768P).                 Pope, Mayor, City of   Department, 1625
                                                              Lubbock, P.O. Box      13th Street, Room
                                                              2000, Lubbock, TX      107, Lubbock, TX
                                                              79457.                 79401.
    Montgomery (FEMA Docket No.: B-  City of Conroe (17-06-  The Honorable Toby     Public Works           Dec. 1, 2017....................       480484
     1758).                           2714X).                 Powell, Mayor, City    Department, 401
                                                              of Conroe, P.O. Box    Sergeant Ed Holcomb
                                                              3066, Conroe, TX       Boulevard South,
                                                              77305.                 Conroe, TX 77304.
    Tarrant (FEMA Docket No.: B-     City of Fort Worth (17- The Honorable Betsy    Transportation and     Dec. 11, 2017...................       480596
     1758).                           06-0577P).              Price, Mayor, City     Public Works
                                                              of Fort Worth, 1000    Department, 1000
                                                              Throckmorton Street,   Throckmorton Street,
                                                              Fort Worth, TX 76102.  Fort Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-     City of Fort Worth (17- The Honorable Betsy    Transportation and     Dec. 18, 2017...................       480596
     1758).                           06-1457P).              Price, Mayor, City     Public Works
                                                              of Fort Worth, 1000    Department, 1000
                                                              Throckmorton Street,   Throckmorton Street,
                                                              Fort Worth, TX 76102.  Fort Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-     City of Fort Worth (17- The Honorable Betsy    Transportation and     Jan. 4, 2018....................       480596
     1762).                           06-2042P).              Price, Mayor, City     Public Works
                                                              of Fort Worth, 200     Department, 200
                                                              Texas Street, Fort     Texas Street, Fort
                                                              Worth, TX 76102.       Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-     City of North Richland  The Honorable Oscar    Administration and     Dec. 11, 2017...................       480607
     1758).                           Hills (17-06-0350P).    Trevino, Jr., Mayor,   Engineering
                                                              City of North          Department, 4301
                                                              Richland Hills, 4301   City Point Drive,
                                                              City Point Drive,      North Richland
                                                              North Richland         Hills, TX 76180.
                                                              Hills, TX 76180.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-03573 Filed 2-21-18; 8:45 am]
 BILLING CODE 9110-12-P


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