Changes in Flood Hazard Determinations, 14473-14477 [2018-06816]

Download as PDF Federal Register / Vol. 83, No. 65 / Wednesday, April 4, 2018 / Notices amozie on DSK30RV082PROD with NOTICES Collection of Information Title: Manufactured Housing Operations Forms. Type of Information Collection: Extension without change of a currently approved information collection. OMB Number: 1660–0030. FEMA Forms: FEMA Form 010–0–9, Request for the Site Inspection; FEMA Form 010–0–10, Landowner’s Authorization Ingress-Egress Agreement; FEMA Form 009–0–130, Manufactured Housing Unit Maintenance Work Order; FEMA Form 009–0–136, Manufactured Housing Unit Installation Work Order; FEMA Form 009–0–138, Manufactured Housing Unit Inspection Report. Abstract: The Robert T. Stafford Disaster Relief and Emergency Assistance Act authorizes the President to provide temporary housing units in the form of manufactured housing, recreational vehicles or other readily fabricated dwellings to eligible applicants who require direct temporary housing as a result of a major disaster. The information collected is necessary to determine the feasibility of the site for placement of temporary housing and to provide FEMA with access to place the temporary housing unit as well as retrieve it at the end of the use. Affected Public: Individuals or households, Business or other forprofits. Estimated Number of Respondents: 25,000. Estimated Number of Responses: 25,000. Estimated Total Annual Burden Hours: 4,167.50. Estimated Total Annual Respondent Cost: $189,830. Estimated Respondents’ Operation and Maintenance Costs: 0. Estimated Respondents’ Capital and Start-Up Costs: 0. Estimated Total Annual Cost to the Federal Government: $2,165,310. Comments Comments may be submitted as indicated in the ADDRESSES caption above. Comments are solicited to (a) evaluate whether the proposed data collection is necessary for the proper performance of the agency, including whether the information shall have practical utility; (b) evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) enhance the quality, utility, and clarity of the information to be collected; and (d) minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, VerDate Sep<11>2014 18:12 Apr 03, 2018 Jkt 244001 electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Dated: March 27, 2018. Rachel Frier, Records Management Branch Chief, Office of the Chief Administrative Officer, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2018–06807 Filed 4–3–18; 8:45 am] BILLING CODE 9111–23–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 (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 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. SUMMARY: PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 14473 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. SUPPLEMENTARY INFORMATION: (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: March 8, 2018. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\04APN1.SGM 04APN1 14474 Federal Register / Vol. 83, No. 65 / Wednesday, April 4, 2018 / Notices State and county Alabama: Jefferson (FEMA Docket No.: B–1762). Colorado: Douglas (FEMA Docket No.: B–1767). Douglas (FEMA Docket No.: B–1767). Connecticut: Fairfield (FEMA Docket No.: B–1803). Fairfield (FEMA Docket No.: B–1803). Florida: Broward (FEMA Docket No.: B–1767). Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated areas of Jefferson County (17–04– 7129X). The Honorable James A. Stephens, Chairman, Jefferson County Board of Commissioners, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. Jefferson County Land Development Department, 716 Richard Arrington, Jr. Boulevard North, Birmingham, AL 35203. Feb. 12, 2018 ................. 010217 Town of Castle Rock (17–08–0610P). The Honorable Jennifer Green, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Roger Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. Water Department, 175 Kellogg Court, Castle Rock, CO 80109. Feb. 16, 2018 ................. 080050 Douglas County Public Works Department, 100 3rd Street, Castle Rock, CO 80104. Feb. 16, 2018 ................. 080049 The Honorable Joseph P. Ganim, Mayor, City of Bridgeport, 999 Broad Street, Bridgeport, CT 06604.. The Honorable Peter Tesei, First Selectman, Town of Greenwich Board of Selectmen, 101 Field Point Road, Greenwich, CT 06830. City Hall, 45 Lyon Terrace, Bridgeport, CT 06604. Feb. 12, 2018 ................. 090002 Planning and Zoning Department, 101 Field Point Road, Greenwich, CT 06830. Feb. 9, 2018 ................... 090008 The Honorable Wayne M. Messam, Mayor, City of Miramar, 2300 Civic Center Place, Miramar, FL 33025. The Honorable Rachel Keesling, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950. The Honorable Marni Sawicki, Mayor, City of Cape Coral, 1015 Cultural Park Boulevard, Cape Coral, FL 33990. The Honorable John Manning, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Dan Zieg, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. 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 George Neugent, Mayor, Monroe County Board of Commissioners, 25 Ships Way, Big Pine Key, FL 33043. The Honorable Mike Moore, Chairman, Pasco County Board of Commissioners, 8731 Citizens Drive, New Port Richey, FL 34654. Public Works Department, 13900 Pembroke Road, Building L, Miramar, FL 33025. Feb. 22, 2018 ................. 120048 City Hall, 326 West Marion Avenue, Punta Gorda, FL 33950. Feb. 14, 2018 ................. 120062 Department of Community Development, 1015 Cultural Park Boulevard, Cape Coral, FL 33990. Feb. 23, 2018 ................. 125095 Lee County Community Development Department, 1500 Monroe Street, Fort Myers, FL 33901. Feb. 23, 2018 ................. 125124 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Feb. 20, 2018 ................. 120153 Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Feb. 20, 2018 ................. 120681 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Feb. 8, 2018 ................... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Feb. 8, 2018 ................... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Feb. 8, 2018 ................... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33040. Feb. 13, 2018 ................. 125129 Pasco County Building and Construction Services Department, 8731 Citizens Drive, New Port Richey, FL 34654. Feb. 22, 2018 ................. 120230 Unincorporated areas of Douglas County (17–08– 0610P). City of Bridgeport (17–01–1059P). Town of Greenwich (17–01–2058P). City of Miramar (17– 04–7683X). Charlotte (FEMA Docket No.: B–1767). City of Punta Gorda (17–04–4542P). Lee (FEMA Docket No.: B–1767). City of Cape Coral (17–04–5713P). Lee (FEMA Docket No.: B–1767). Unincorporated areas of Lee County (17–04– 5713P). Unincorporated areas of Manatee County (17–04– 1328P). Manatee (FEMA Docket No.: B–1767). City of Marathon (17–04–6616P). Monroe (FEMA Docket No.: B–1767). Unincorporated areas of Monroe County (17–04– 4988P). Monroe (FEMA Docket No.: B–1767). Unincorporated areas of Monroe County (17–04– 5954P). Monroe (FEMA Docket No.: B–1767). amozie on DSK30RV082PROD with NOTICES Monroe (FEMA Docket No.: B–1767). Unincorporated areas of Monroe County (17–04– 6030P). Monroe (FEMA Docket No.: B–1767). Unincorporated areas of Monroe County (17–04– 6434P). Pasco (FEMA Docket No.: B–1767). Unincorporated areas of Pasco County (17–04– 2409P). VerDate Sep<11>2014 18:12 Apr 03, 2018 Jkt 244001 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. Federal Register / Vol. 83, No. 65 / Wednesday, April 4, 2018 / Notices State and county Location and case No. Pinellas (FEMA Docket No.: B–1767). City of Treasure Island (17–04– 5547P). Pinellas (FEMA Docket No.: B–1767). Town of Redington Beach (17–04– 4168P). Sarasota (FEMA Docket No.: B–1767). City of Sarasota (17–04–6361P). Georgia: Bulloch (FEMA Docket No.: B–1770). Effingham (FEMA Docket No.: B– 1770). Effingham (FEMA Docket No.: B– 1770). Louisiana: Madison (FEMA Docket No.: B–1803). Massachusetts: Middlesex (FEMA Docket No.: B– 1767). Unincorporated areas of Bulloch County (16–04– 5191P). City of Guyton (16– 04–5191P). Unincorporated areas of Effingham County (16–04– 5191P). Unincorporated areas of Madison Parish (17–06– 1514P). Town of Bedford (17–01–1899P). Middlesex (FEMA Docket No.: B– 1767). Middlesex (FEMA Docket No.: B– 1767). Town of Billerica (17–01–1899P). Middlesex (FEMA Docket No.: B– 1767). New Mexico: Bernalillo (FEMA Docket No.: B– 1803). Bernalillo (FEMA Docket No.: B– 1767). North Carolina: Wake (FEMA Docket No.: B–1770). Town of Concord (17–01–1899P). Town of Carlisle (17–01–1899P). City of Albuquerque (17–06–4036X). Unincorporated areas of Bernalillo County (17–06– 1386P). City of Raleigh (16– 04–2666P). amozie on DSK30RV082PROD with NOTICES Wake (FEMA Docket No.: B–1770). Town of Wake Forest (16–04– 2666P). Wake (FEMA Docket No.: B–1770). Unincorporated areas of Wake County (16–04– 2666P). Pennsylvania: Lackawanna (FEMA Docket No.: B–1762). City of Scranton (17–03–0447P). Chief executive officer of community Community map repository Date of modification The Honorable Robert Minning, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33706. The Honorable James Simons, Mayor, Town of Redington Beach Commission, 105 164th Avenue, Redington Beach, FL 33708. The Honorable Shelli Freeland Eddie, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. Community Improvement Department, 120 108th Avenue, Treasure Island, FL 33706. Feb. 20, 2018 ................. 125153 Public Works Department, 105 164th Avenue, Redington Beach, FL 33708. Feb. 12, 2018 ................. 125140 Neighborhood and Development Services Development, 1565 1st Street, Sarasota, FL 34236. Feb. 20, 2018 ................. 125150 The Honorable Roy Thompson, Chairman, Bulloch County Board of Commissioners, 115 North Main Street, Statesboro, GA 30459. The Honorable Jeff Lariscy, Mayor, City of Guyton, 310 Central Boulevard, Guyton, GA 31312. The Honorable Wesley Corbitt, Chairman, Effingham County Board of Commissioners, 601 North Laurel Street, Springfield, GA 31329. The Honorable Robert Fortenberry, President, Madison Parish, 100 North Cedar Street, Tallulah, LA 71282. Bulloch County Development Services Department, 115 North Main Street, Statesboro, GA 30459. Feb. 22, 2018 ................. 130019 City Hall, 310 Central Boulevard, Guyton, GA 31312. Feb. 22, 2018 ................. 130456 Effingham County Development Services Department, 601 North Laurel Street, Springfield, GA 31329. Feb. 22, 2018 ................. 130076 Madison Parish Courthouse, 100 North Cedar Street, Tallulah, LA 71282. Feb. 16, 2018 ................. 220122 The Honorable Margot R. Fleischman, Chair, Town of Bedford Board of Selectmen, 10 Mudge Way, Bedford, MA 01730. Mr. John C. Curran, Manager, Town of Billerica, 365 Boston Road, Billerica, MA 01821. Code Enforcement Department, Mudge Way, Bedford, MA 01730. 10 Feb. 9, 2018 ................... 255209 Town Hall, 365 Boston Road, Billerica, MA 01821. Feb. 9, 2018 ................... 250183 The Honorable Luke Ascolillo, Chairman, Town of Carlisle Board of Selectmen, 66 Westford Street, Carlisle, MA 01741. Mr. Christopher Whelan, Manager, Town of Concord, 22 Monument Square, Concord, MA 01742. Town Hall, 66 Westford Street, Carlisle, MA 01741. Feb. 9, 2018 ................... 250187 Department of Public Works, 133 Keyes Road, Concord, MA 01742. Feb. 9, 2018 ................... 250189 The Honorable Richard J. Berry, Mayor, City of Albuquerque, P.O. Box 1293, Albuquerque, NM 87103. Ms. Julie Morgas Baca, Bernalillo County Manager, 1 Civic Plaza Northwest, Albuquerque, NM 87102. Development Review Services Division, 600 2nd Street Northwest, Albuquerque, NM 87103. Feb. 5, 2018 ................... 350002 Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102. Feb. 21, 2018 ................. 350001 The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602. The Honorable Vivian A. Jones, Mayor, Town of Wake Forest, 301 South Brooks Street, Wake Forest, NC 27587. The Honorable Jessica Holmes, Chair, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602. The Honorable William L. Courtright, Mayor, City of Scranton, 340 North Washington Avenue, Scranton, PA 18503. Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601. Feb. 14, 2018 ................. 370243 Town Hall, 301 South Brooks Street, Wake Forest, NC 27587. Feb. 14, 2018 ................. 370244 Wake County Environmental Services Department, 336 Fayetteville Street, Raleigh, NC 27601. Feb. 14, 2018 ................. 370368 City Hall, 340 North Washington Avenue, Scranton, PA 18503. Feb. 7, 2018 ................... 420538 South Carolina: VerDate Sep<11>2014 18:12 Apr 03, 2018 14475 Jkt 244001 PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. 14476 Federal Register / Vol. 83, No. 65 / Wednesday, April 4, 2018 / Notices State and county Location and case No. Charleston (FEMA Docket No.: B– 1767). Town of Mount Pleasant (17–04– 6335P). Charleston (FEMA Docket No.: B– 1767). Unincorporated areas of Charleston County (17– 04–6335P). Dorchester (FEMA Docket No.: B– 1767). Unincorporated areas of Dorchester County (16–04–6961P). Tennessee: Wilson (FEMA Docket No.: B–1803). Texas: Bexar (FEMA Docket No.: B–1767). City of Mt. Juliet (17–04–6333P). Unincorporated areas of Bexar County (17–06– 3197P). Collin (FEMA Docket No.: B–1767). City of Frisco (17– 06–2725P). Dallas (FEMA Docket No.: B–1767). City of Dallas (17– 06–2366P). Dallas (FEMA Docket No.: B–1767). City of Hutchins (17– 06–1464P). Dallas (FEMA Docket No.: B–1767). Unincorporated areas of Dallas County (17–06– 1464P). Town of Bartonville (17–06–1156P). Denton (FEMA Docket No.: B–1767). Galveston (FEMA Docket No.: B– 1762). Medina (FEMA Docket No.: B–1807). Montgomery (FEMA Docket No.: B– 1803). Wilson (FEMA Docket No.: B–1767). Utah: Washington (FEMA Docket No.: B–1767). amozie on DSK30RV082PROD with NOTICES Virginia: Gloucester (FEMA Docket No.: B– 1767). Prince William (FEMA Docket No.: B– 1767). Prince William (FEMA Docket No.: B– 1767). VerDate Sep<11>2014 City of Galveston (17–06–2017P). Unincorporated areas of Medina County (17–06– 3375P). Unincorporated areas of Montgomery County (17–06–0698P). City of Floresville (17–06–3071P). City of Washington (17–08–0585P). Unincorporated areas of Gloucester County (17– 03–0659P). City of Manassas Park (17–03– 0746P). Unincorporated areas of Prince William County (17–03–0746P). 18:12 Apr 03, 2018 Chief executive officer of community Community map repository Date of modification 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 Jay Byars, Chairman, Dorchester County Council, 500 North Main Street, Summerville, SC 29483. The Honorable Ed Hagerty, Mayor, City of Mt. Juliet, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122. Planning Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Feb. 16, 2018 ................. 455417 Charleston County Building Inspection Services Department, 4045 Bridge View Drive, Suite A311, North Charleston, SC 29405. Feb. 16, 2018 ................. 455413 Dorchester County Public Works Department, 500 North Main Street, Summerville, SC 29483. Feb. 8, 2018 ................... 450068 City Hall, 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122. Feb. 15, 2018 ................. 470290 The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. The Honorable Jeff Cheney, Mayor, City of Frisco, 6101 Frisco Square Boulevard, Frisco, TX 75034. The Honorable Michael S. Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Suite 5EN, Dallas, TX 75201. The Honorable Mario Vasquez, Mayor, City of Hutchins, P.O. Box 500, Hutchins, TX 75141. The Honorable Clay Jenkins, Dallas County Judge, 411 Elm Street, 2nd Floor, Dallas, TX 75202. The Honorable Bill Scherer, Mayor, Town of Bartonville, 1941 East Jeter Road, Bartonville, TX 76226. The Honorable Jim Yarbrough, Mayor, City of Galveston, P.O. Box 779, Galveston, TX 77553. The Honorable Chris Schuchart, Medina County Judge, 1502 Avenue K, Hondo, TX 78861. The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301. The Honorable Cecelia Gonzalez-Dippel, Mayor, City of Floresville, 1120 D Street, Floresville, TX 78114. The Honorable Ken Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Feb. 9, 2018 ................... 480035 Engineering Services Department, 6101 Frisco Square Boulevard, Frisco, TX 75034. Feb. 12, 2018 ................. 480134 Mobility and Street Services Department, 320 East Jefferson Boulevard, Suite 307, Dallas, TX 75203. Feb. 20, 2018 ................. 480171 City Hall, 321 North Main Street, Hutchins, TX 75141. Feb. 20, 2018 ................. 480179 Department of Public works, 411 Elm Street, 4th Floor, Dallas, TX 75202. Feb. 20, 2018 ................. 480165 Teague Nall and Perkins, Inc., 1517 Centre Place Drive, Suite 320, Denton, TX 76205. Feb. 9, 2018 ................... 481501 Building Department, 823 Rosenberg Street, Galveston, TX 77553. Feb. 6, 2018 ................... 485469 Medina County Environmental Health Department, 709 Avenue Y, Hondo, TX 78861. Feb. 22, 2018 ................. 480472 Montgomery County Commissioners Court Building, 501 North Thompson, Suite 103, Conroe, TX 77301. Feb. 16, 2018 ................. 480483 City Hall, 1120 D Street, Floresville, TX 78114. Feb. 15, 2018 ................. 480671 Public Works Department, 1305 East Washington Dam Road, Washington, UT 84780. Feb. 13, 2018 ................. 490182 The Honorable Phillip Bazzani, Chairman, Gloucester County Board of Supervisors, P.O. Box 329, Gloucester, VA 23061. Mr. Laszlo A. Palko, Manager, City of Manassas Park, 1 Park Center Court, Manassas Park, VA 20111. Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Woodbridge, VA 22192. Gloucester County Building Inspections Department, 6489 Main Street, Suite 247, Gloucester, VA 23061. Feb. 9, 2018 ................... 510071 City Hall, 1 Park Center Court, Manassas Park, VA 20111. Feb. 15, 2018 ................. 510123 Prince William County Department of Public Works, 5 County Complex Court, Woodbridge, VA 22192. Feb. 15, 2018 ................. 510119 Jkt 244001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1 Community No. Federal Register / Vol. 83, No. 65 / Wednesday, April 4, 2018 / Notices Location and case No. State and county West Virginia: Jackson (FEMA Docket No.: B–1767) Unincorporated areas of Jackson County (17–03– 2040P). Chief executive officer of community Community map repository Date of modification The Honorable Dick Waybright, President, Jackson County Commission, P.O. Box 800, Ripley, WV 25271. Jackson County Emergency Services Department, 100 North Maple Street, Ripley, WV 25271. Feb. 20, 2018 ................. [FR Doc. 2018–06816 Filed 4–3–18; 8:45 am] 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. ACTION: Final notice. AGENCY: 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 have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the Federal Emergency Management Agency’s (FEMA’s) National Flood Insurance Program (NFIP). In addition, the FIRM SUMMARY: and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings. DATES: The date of July 5, 2018 has been established for the FIRM and, where applicable, the supporting FIS report showing the new or modified flood hazard information for each community. ADDRESSES: The FIRM, and if applicable, the FIS report containing the final flood hazard information for each community is available for inspection at the respective Community Map Repository address listed in the tables below and will be available online through the FEMA Map Service Center at https://msc.fema.gov by the date indicated above. 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. The Federal Emergency Management Agency (FEMA) makes the final determinations listed below for the new or modified SUPPLEMENTARY INFORMATION: Community 14477 Community No. 540063 flood hazard information for each community listed. Notification of these changes 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. This final notice is issued in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR part 67. FEMA has developed criteria for floodplain management in floodprone areas in accordance with 44 CFR part 60. Interested lessees and owners of real property are encouraged to review the new or revised FIRM and FIS report available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. The flood hazard determinations are made final in the watersheds and/or communities listed in the table below. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: March 22, 2018. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository address Lexington County, South Carolina and Incorporated Areas Docket No.: FEMA–B–1617 City of Cayce ............................................................................................ City of Columbia ....................................................................................... City of West Columbia .............................................................................. Town of Batesburg-Leesville .................................................................... amozie on DSK30RV082PROD with NOTICES Town Town Town Town Town Town of of of of of of Gaston ........................................................................................ Gilbert ......................................................................................... Irmo ............................................................................................ Lexington .................................................................................... Pelion .......................................................................................... Pine Ridge .................................................................................. Town of South Congaree ......................................................................... Town of Springdale .................................................................................. Town of Swansea ..................................................................................... Unincorporated Areas of Lexington County ............................................. VerDate Sep<11>2014 18:12 Apr 03, 2018 Jkt 244001 PO 00000 Frm 00068 Fmt 4703 City Hall, 1800 12th Street, Cayce, SC 29033. Department of Utilities and Engineering, 1136 Washington Street, Columbia, SC 29201. City Hall, 200 North 12th Street, West Columbia, SC 29169. Town Hall, 120 West Church Street, Suite A, Batesburg-Leesville, SC 29006. Town Hall, 131 North Carlisle Street, Gaston, SC 29053. Town Hall, 345 Hampton Street, Gilbert, SC 29054. Town Hall, 7300 Woodrow Street, Irmo, SC 29063. Town Hall, 111 Maiden Lane, Lexington, SC 29072. Town Hall, 1010 Main Street, Pelion, SC 29123. Pine Ridge Town Hall, 2757 Fish Hatchery Road, West Columbia, SC 29172. South Congaree Town Hall, 119 West Berry Road, West Columbia, SC 29172. Town Hall, 2915 Platt Springs Road, Springdale, SC 29170. Town Hall, 300 West 3rd Street, Swansea, SC 29160. Lexington County Planning and GIS Department, County Administration Building, 212 South Lake Drive, Suite 302, Lexington, SC 29072. Sfmt 4703 E:\FR\FM\04APN1.SGM 04APN1

Agencies

[Federal Register Volume 83, Number 65 (Wednesday, April 4, 2018)]
[Notices]
[Pages 14473-14477]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-06816]


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

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: March 8, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

[[Page 14474]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                      Location and  case      Chief executive                                                                 Community
         State and county                    No.           officer of community  Community map  repository       Date of  modification           No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Jefferson (FEMA Docket     Unincorporated areas   The Honorable James   Jefferson County Land      Feb. 12, 2018..................       010217
 No.: B-1762).                       of Jefferson County    A. Stephens,          Development Department,
                                     (17-04-7129X).         Chairman, Jefferson   716 Richard Arrington,
                                                            County Board of       Jr. Boulevard North,
                                                            Commissioners, 716    Birmingham, AL 35203.
                                                            Richard Arrington,
                                                            Jr. Boulevard
                                                            North, Birmingham,
                                                            AL 35203.
Colorado:
    Douglas (FEMA Docket No.: B-    Town of Castle Rock    The Honorable         Water Department, 175      Feb. 16, 2018..................       080050
     1767).                          (17-08-0610P).         Jennifer Green,       Kellogg Court, Castle
                                                            Mayor, Town of        Rock, CO 80109.
                                                            Castle Rock, 100
                                                            North Wilcox
                                                            Street, Castle
                                                            Rock, CO 80104.
    Douglas (FEMA Docket No.: B-    Unincorporated areas   The Honorable Roger   Douglas County Public      Feb. 16, 2018..................       080049
     1767).                          of Douglas County      Partridge,            Works Department, 100
                                     (17-08-0610P).         Chairman, Douglas     3rd Street, Castle Rock,
                                                            County Board of       CO 80104.
                                                            Commissioners, 100
                                                            3rd Street, Castle
                                                            Rock, CO 80104.
Connecticut:
    Fairfield (FEMA Docket No.: B-  City of Bridgeport     The Honorable Joseph  City Hall, 45 Lyon         Feb. 12, 2018..................       090002
     1803).                          (17-01-1059P).         P. Ganim, Mayor,      Terrace, Bridgeport, CT
                                                            City of Bridgeport,   06604.
                                                            999 Broad Street,
                                                            Bridgeport, CT
                                                            06604..
    Fairfield (FEMA Docket No.: B-  Town of Greenwich (17- The Honorable Peter   Planning and Zoning        Feb. 9, 2018...................       090008
     1803).                          01-2058P).             Tesei, First          Department, 101 Field
                                                            Selectman, Town of    Point Road, Greenwich,
                                                            Greenwich Board of    CT 06830.
                                                            Selectmen, 101
                                                            Field Point Road,
                                                            Greenwich, CT 06830.
Florida:
    Broward (FEMA Docket No.: B-    City of Miramar (17-   The Honorable Wayne   Public Works Department,   Feb. 22, 2018..................       120048
     1767).                          04-7683X).             M. Messam, Mayor,     13900 Pembroke Road,
                                                            City of Miramar,      Building L, Miramar, FL
                                                            2300 Civic Center     33025.
                                                            Place, Miramar, FL
                                                            33025.
    Charlotte (FEMA Docket No.: B-  City of Punta Gorda    The Honorable Rachel  City Hall, 326 West        Feb. 14, 2018..................       120062
     1767).                          (17-04-4542P).         Keesling, Mayor,      Marion Avenue, Punta
                                                            City of Punta         Gorda, FL 33950.
                                                            Gorda, 326 West
                                                            Marion Avenue,
                                                            Punta Gorda, FL
                                                            33950.
    Lee (FEMA Docket No.: B-1767).  City of Cape Coral     The Honorable Marni   Department of Community    Feb. 23, 2018..................       125095
                                     (17-04-5713P).         Sawicki, Mayor,       Development, 1015
                                                            City of Cape Coral,   Cultural Park Boulevard,
                                                            1015 Cultural Park    Cape Coral, FL 33990.
                                                            Boulevard, Cape
                                                            Coral, FL 33990.
    Lee (FEMA Docket No.: B-1767).  Unincorporated areas   The Honorable John    Lee County Community       Feb. 23, 2018..................       125124
                                     of Lee County (17-04-  Manning, Chairman,    Development Department,
                                     5713P).                Lee County Board of   1500 Monroe Street, Fort
                                                            Commissioners, P.O.   Myers, FL 33901.
                                                            Box 398, Fort
                                                            Myers, FL 33902.
    Manatee (FEMA Docket No.: B-    Unincorporated areas   The Honorable Betsy   Manatee County Building    Feb. 20, 2018..................       120153
     1767).                          of Manatee County      Benac, Chair,         and Development Services
                                     (17-04-1328P).         Manatee County        Department, 1112 Manatee
                                                            Board of              Avenue West, Bradenton,
                                                            Commissioners, P.O.   FL 34205.
                                                            Box 1000,
                                                            Bradenton, FL 34206.
    Monroe (FEMA Docket No.: B-     City of Marathon (17-  The Honorable Dan     Planning Department, 9805  Feb. 20, 2018..................       120681
     1767).                          04-6616P).             Zieg, Mayor, City     Overseas Highway,
                                                            of Marathon, 9805     Marathon, FL 33050.
                                                            Overseas Highway,
                                                            Marathon, FL 33050.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable George  Monroe County Building     Feb. 8, 2018...................       125129
     1767).                          of Monroe County (17-  Neugent, Mayor,       Department, 2798
                                     04-4988P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33040.
                                                            25 Ships Way, Big
                                                            Pine Key, FL 33043.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable George  Monroe County Building     Feb. 8, 2018...................       125129
     1767).                          of Monroe County (17-  Neugent, Mayor,       Department, 2798
                                     04-5954P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33040.
                                                            25 Ships Way, Big
                                                            Pine Key, FL 33043.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable George  Monroe County Building     Feb. 8, 2018...................       125129
     1767).                          of Monroe County (17-  Neugent, Mayor,       Department, 2798
                                     04-6030P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33040.
                                                            25 Ships Way, Big
                                                            Pine Key, FL 33043.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable George  Monroe County Building     Feb. 13, 2018..................       125129
     1767).                          of Monroe County (17-  Neugent, Mayor,       Department, 2798
                                     04-6434P).             Monroe County Board   Overseas Highway, Suite
                                                            of Commissioners,     300, Marathon, FL 33040.
                                                            25 Ships Way, Big
                                                            Pine Key, FL 33043.
    Pasco (FEMA Docket No.: B-      Unincorporated areas   The Honorable Mike    Pasco County Building and  Feb. 22, 2018..................       120230
     1767).                          of Pasco County (17-   Moore, Chairman,      Construction Services
                                     04-2409P).             Pasco County Board    Department, 8731
                                                            of Commissioners,     Citizens Drive, New Port
                                                            8731 Citizens         Richey, FL 34654.
                                                            Drive, New Port
                                                            Richey, FL 34654.

[[Page 14475]]

 
    Pinellas (FEMA Docket No.: B-   City of Treasure       The Honorable Robert  Community Improvement      Feb. 20, 2018..................       125153
     1767).                          Island (17-04-5547P).  Minning, Mayor,       Department, 120 108th
                                                            City of Treasure      Avenue, Treasure Island,
                                                            Island, 120 108th     FL 33706.
                                                            Avenue, Treasure
                                                            Island, FL 33706.
    Pinellas (FEMA Docket No.: B-   Town of Redington      The Honorable James   Public Works Department,   Feb. 12, 2018..................       125140
     1767).                          Beach (17-04-4168P).   Simons, Mayor, Town   105 164th Avenue,
                                                            of Redington Beach    Redington Beach, FL
                                                            Commission, 105       33708.
                                                            164th Avenue,
                                                            Redington Beach, FL
                                                            33708.
    Sarasota (FEMA Docket No.: B-   City of Sarasota (17-  The Honorable Shelli  Neighborhood and           Feb. 20, 2018..................       125150
     1767).                          04-6361P).             Freeland Eddie,       Development Services
                                                            Mayor, City of        Development, 1565 1st
                                                            Sarasota, 1565 1st    Street, Sarasota, FL
                                                            Street, Room 101,     34236.
                                                            Sarasota, FL 34236.
Georgia:
    Bulloch (FEMA Docket No.: B-    Unincorporated areas   The Honorable Roy     Bulloch County             Feb. 22, 2018..................       130019
     1770).                          of Bulloch County      Thompson, Chairman,   Development Services
                                     (16-04-5191P).         Bulloch County        Department, 115 North
                                                            Board of              Main Street, Statesboro,
                                                            Commissioners, 115    GA 30459.
                                                            North Main Street,
                                                            Statesboro, GA
                                                            30459.
    Effingham (FEMA Docket No.: B-  City of Guyton (16-04- The Honorable Jeff    City Hall, 310 Central     Feb. 22, 2018..................       130456
     1770).                          5191P).                Lariscy, Mayor,       Boulevard, Guyton, GA
                                                            City of Guyton, 310   31312.
                                                            Central Boulevard,
                                                            Guyton, GA 31312.
    Effingham (FEMA Docket No.: B-  Unincorporated areas   The Honorable Wesley  Effingham County           Feb. 22, 2018..................       130076
     1770).                          of Effingham County    Corbitt, Chairman,    Development Services
                                     (16-04-5191P).         Effingham County      Department, 601 North
                                                            Board of              Laurel Street,
                                                            Commissioners, 601    Springfield, GA 31329.
                                                            North Laurel
                                                            Street,
                                                            Springfield, GA
                                                            31329.
Louisiana: Madison (FEMA Docket     Unincorporated areas   The Honorable Robert  Madison Parish             Feb. 16, 2018..................       220122
 No.: B-1803).                       of Madison Parish      Fortenberry,          Courthouse, 100 North
                                     (17-06-1514P).         President, Madison    Cedar Street, Tallulah,
                                                            Parish, 100 North     LA 71282.
                                                            Cedar Street,
                                                            Tallulah, LA 71282.
Massachusetts:
    Middlesex (FEMA Docket No.: B-  Town of Bedford (17-   The Honorable Margot  Code Enforcement           Feb. 9, 2018...................       255209
     1767).                          01-1899P).             R. Fleischman,        Department, 10 Mudge
                                                            Chair, Town of        Way, Bedford, MA 01730.
                                                            Bedford Board of
                                                            Selectmen, 10 Mudge
                                                            Way, Bedford, MA
                                                            01730.
    Middlesex (FEMA Docket No.: B-  Town of Billerica (17- Mr. John C. Curran,   Town Hall, 365 Boston      Feb. 9, 2018...................       250183
     1767).                          01-1899P).             Manager, Town of      Road, Billerica, MA
                                                            Billerica, 365        01821.
                                                            Boston Road,
                                                            Billerica, MA 01821.
    Middlesex (FEMA Docket No.: B-  Town of Carlisle (17-  The Honorable Luke    Town Hall, 66 Westford     Feb. 9, 2018...................       250187
     1767).                          01-1899P).             Ascolillo,            Street, Carlisle, MA
                                                            Chairman, Town of     01741.
                                                            Carlisle Board of
                                                            Selectmen, 66
                                                            Westford Street,
                                                            Carlisle, MA 01741.
    Middlesex (FEMA Docket No.: B-  Town of Concord (17-   Mr. Christopher       Department of Public       Feb. 9, 2018...................       250189
     1767).                          01-1899P).             Whelan, Manager,      Works, 133 Keyes Road,
                                                            Town of Concord, 22   Concord, MA 01742.
                                                            Monument Square,
                                                            Concord, MA 01742.
New Mexico:
    Bernalillo (FEMA Docket No.: B- City of Albuquerque    The Honorable         Development Review         Feb. 5, 2018...................       350002
     1803).                          (17-06-4036X).         Richard J. Berry,     Services Division, 600
                                                            Mayor, City of        2nd Street Northwest,
                                                            Albuquerque, P.O.     Albuquerque, NM 87103.
                                                            Box 1293,
                                                            Albuquerque, NM
                                                            87103.
    Bernalillo (FEMA Docket No.: B- Unincorporated areas   Ms. Julie Morgas      Bernalillo County Public   Feb. 21, 2018..................       350001
     1767).                          of Bernalillo County   Baca, Bernalillo      Works Division, 2400
                                     (17-06-1386P).         County Manager, 1     Broadway Boulevard
                                                            Civic Plaza           Southeast, Albuquerque,
                                                            Northwest,            NM 87102.
                                                            Albuquerque, NM
                                                            87102.
North Carolina:
    Wake (FEMA Docket No.: B-1770)  City of Raleigh (16-   The Honorable Nancy   Stormwater Management      Feb. 14, 2018..................       370243
                                     04-2666P).             McFarlane, Mayor,     Division, 1 Exchange
                                                            City of Raleigh,      Plaza, Suite 304,
                                                            P.O. Box 590,         Raleigh, NC 27601.
                                                            Raleigh, NC 27602.
    Wake (FEMA Docket No.: B-1770)  Town of Wake Forest    The Honorable Vivian  Town Hall, 301 South       Feb. 14, 2018..................       370244
                                     (16-04-2666P).         A. Jones, Mayor,      Brooks Street, Wake
                                                            Town of Wake          Forest, NC 27587.
                                                            Forest, 301 South
                                                            Brooks Street, Wake
                                                            Forest, NC 27587.
    Wake (FEMA Docket No.: B-1770)  Unincorporated areas   The Honorable         Wake County Environmental  Feb. 14, 2018..................       370368
                                     of Wake County (16-    Jessica Holmes,       Services Department, 336
                                     04-2666P).             Chair, Wake County    Fayetteville Street,
                                                            Board of              Raleigh, NC 27601.
                                                            Commissioners, P.O.
                                                            Box 550, Raleigh,
                                                            NC 27602.
Pennsylvania: Lackawanna (FEMA      City of Scranton (17-  The Honorable         City Hall, 340 North       Feb. 7, 2018...................       420538
 Docket No.: B-1762).                03-0447P).             William L.            Washington Avenue,
                                                            Courtright, Mayor,    Scranton, PA 18503.
                                                            City of Scranton,
                                                            340 North
                                                            Washington Avenue,
                                                            Scranton, PA 18503.
South Carolina:

[[Page 14476]]

 
    Charleston (FEMA Docket No.: B- Town of Mount          The Honorable Linda   Planning Department, 100   Feb. 16, 2018..................       455417
     1767).                          Pleasant (17-04-       Page, Mayor, Town     Ann Edwards Lane, Mount
                                     6335P).                of Mount Pleasant,    Pleasant, SC 29464.
                                                            100 Ann Edwards
                                                            Lane, Mount
                                                            Pleasant, SC 29464.
    Charleston (FEMA Docket No.: B- Unincorporated areas   The Honorable A.      Charleston County          Feb. 16, 2018..................       455413
     1767).                          of Charleston County   Victor Rawl,          Building Inspection
                                     (17-04-6335P).         Chairman,             Services Department,
                                                            Charleston County     4045 Bridge View Drive,
                                                            Council, 4045         Suite A311, North
                                                            Bridge View Drive,    Charleston, SC 29405.
                                                            Suite B254, North
                                                            Charleston, SC
                                                            29405.
    Dorchester (FEMA Docket No.: B- Unincorporated areas   The Honorable Jay     Dorchester County Public   Feb. 8, 2018...................       450068
     1767).                          of Dorchester County   Byars, Chairman,      Works Department, 500
                                     (16-04-6961P).         Dorchester County     North Main Street,
                                                            Council, 500 North    Summerville, SC 29483.
                                                            Main Street,
                                                            Summerville, SC
                                                            29483.
Tennessee: Wilson (FEMA Docket      City of Mt. Juliet     The Honorable Ed      City Hall, 2425 North Mt.  Feb. 15, 2018..................       470290
 No.: B-1803).                       (17-04-6333P).         Hagerty, Mayor,       Juliet Road, Mt. Juliet,
                                                            City of Mt. Juliet,   TN 37122.
                                                            2425 North Mt.
                                                            Juliet Road, Mt.
                                                            Juliet, TN 37122.
Texas:
    Bexar (FEMA Docket No.: B-      Unincorporated areas   The Honorable Nelson  Bexar County Public Works  Feb. 9, 2018...................       480035
     1767).                          of Bexar County (17-   W. Wolff, Bexar       Department, 233 North
                                     06-3197P).             County Judge, 101     Pecos-La Trinidad
                                                            West Nueva Street,    Street, Suite 420, San
                                                            10th Floor, San       Antonio, TX 78207.
                                                            Antonio, TX 78205.
    Collin (FEMA Docket No.: B-     City of Frisco (17-06- The Honorable Jeff    Engineering Services       Feb. 12, 2018..................       480134
     1767).                          2725P).                Cheney, Mayor, City   Department, 6101 Frisco
                                                            of Frisco, 6101       Square Boulevard,
                                                            Frisco Square         Frisco, TX 75034.
                                                            Boulevard, Frisco,
                                                            TX 75034.
    Dallas (FEMA Docket No.: B-     City of Dallas (17-06- The Honorable         Mobility and Street        Feb. 20, 2018..................       480171
     1767).                          2366P).                Michael S.            Services Department, 320
                                                            Rawlings, Mayor,      East Jefferson
                                                            City of Dallas,       Boulevard, Suite 307,
                                                            1500 Marilla          Dallas, TX 75203.
                                                            Street, Suite 5EN,
                                                            Dallas, TX 75201.
    Dallas (FEMA Docket No.: B-     City of Hutchins (17-  The Honorable Mario   City Hall, 321 North Main  Feb. 20, 2018..................       480179
     1767).                          06-1464P).             Vasquez, Mayor,       Street, Hutchins, TX
                                                            City of Hutchins,     75141.
                                                            P.O. Box 500,
                                                            Hutchins, TX 75141.
    Dallas (FEMA Docket No.: B-     Unincorporated areas   The Honorable Clay    Department of Public       Feb. 20, 2018..................       480165
     1767).                          of Dallas County (17-  Jenkins, Dallas       works, 411 Elm Street,
                                     06-1464P).             County Judge, 411     4th Floor, Dallas, TX
                                                            Elm Street, 2nd       75202.
                                                            Floor, Dallas, TX
                                                            75202.
    Denton (FEMA Docket No.: B-     Town of Bartonville    The Honorable Bill    Teague Nall and Perkins,   Feb. 9, 2018...................       481501
     1767).                          (17-06-1156P).         Scherer, Mayor,       Inc., 1517 Centre Place
                                                            Town of               Drive, Suite 320,
                                                            Bartonville, 1941     Denton, TX 76205.
                                                            East Jeter Road,
                                                            Bartonville, TX
                                                            76226.
    Galveston (FEMA Docket No.: B-  City of Galveston (17- The Honorable Jim     Building Department, 823   Feb. 6, 2018...................       485469
     1762).                          06-2017P).             Yarbrough, Mayor,     Rosenberg Street,
                                                            City of Galveston,    Galveston, TX 77553.
                                                            P.O. Box 779,
                                                            Galveston, TX 77553.
    Medina (FEMA Docket No.: B-     Unincorporated areas   The Honorable Chris   Medina County              Feb. 22, 2018..................       480472
     1807).                          of Medina County (17-  Schuchart, Medina     Environmental Health
                                     06-3375P).             County Judge, 1502    Department, 709 Avenue
                                                            Avenue K, Hondo, TX   Y, Hondo, TX 78861.
                                                            78861.
    Montgomery (FEMA Docket No.: B- Unincorporated areas   The Honorable Craig   Montgomery County          Feb. 16, 2018..................       480483
     1803).                          of Montgomery County   B. Doyal,             Commissioners Court
                                     (17-06-0698P).         Montgomery County     Building, 501 North
                                                            Judge, 501 North      Thompson, Suite 103,
                                                            Thompson Street,      Conroe, TX 77301.
                                                            Suite 401, Conroe,
                                                            TX 77301.
    Wilson (FEMA Docket No.: B-     City of Floresville    The Honorable         City Hall, 1120 D Street,  Feb. 15, 2018..................       480671
     1767).                          (17-06-3071P).         Cecelia Gonzalez-     Floresville, TX 78114.
                                                            Dippel, Mayor, City
                                                            of Floresville,
                                                            1120 D Street,
                                                            Floresville, TX
                                                            78114.
Utah: Washington (FEMA Docket No.:  City of Washington     The Honorable Ken     Public Works Department,   Feb. 13, 2018..................       490182
 B-1767).                            (17-08-0585P).         Neilson, Mayor,       1305 East Washington Dam
                                                            City of Washington,   Road, Washington, UT
                                                            111 North 100 East,   84780.
                                                            Washington, UT
                                                            84780.
Virginia:
    Gloucester (FEMA Docket No.: B- Unincorporated areas   The Honorable         Gloucester County          Feb. 9, 2018...................       510071
     1767).                          of Gloucester County   Phillip Bazzani,      Building Inspections
                                     (17-03-0659P).         Chairman,             Department, 6489 Main
                                                            Gloucester County     Street, Suite 247,
                                                            Board of              Gloucester, VA 23061.
                                                            Supervisors, P.O.
                                                            Box 329,
                                                            Gloucester, VA
                                                            23061.
    Prince William (FEMA Docket     City of Manassas Park  Mr. Laszlo A. Palko,  City Hall, 1 Park Center   Feb. 15, 2018..................       510123
     No.: B-1767).                   (17-03-0746P).         Manager, City of      Court, Manassas Park, VA
                                                            Manassas Park, 1      20111.
                                                            Park Center Court,
                                                            Manassas Park, VA
                                                            20111.
    Prince William (FEMA Docket     Unincorporated areas   Mr. Christopher E.    Prince William County      Feb. 15, 2018..................       510119
     No.: B-1767).                   of Prince William      Martino, Prince       Department of Public
                                     County (17-03-0746P).  William County        Works, 5 County Complex
                                                            Executive, 1 County   Court, Woodbridge, VA
                                                            Complex Court,        22192.
                                                            Woodbridge, VA
                                                            22192.

[[Page 14477]]

 
West Virginia: Jackson (FEMA        Unincorporated areas   The Honorable Dick    Jackson County Emergency   Feb. 20, 2018..................       540063
 Docket No.: B-1767)                 of Jackson County      Waybright,            Services Department, 100
                                     (17-03-2040P).         President, Jackson    North Maple Street,
                                                            County Commission,    Ripley, WV 25271.
                                                            P.O. Box 800,
                                                            Ripley, WV 25271.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-06816 Filed 4-3-18; 8:45 am]
BILLING CODE 9110-12-P


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