Changes in Flood Hazard Determinations, 14646-14650 [2018-06977]

Download as PDF 14646 Federal Register / Vol. 83, No. 66 / Thursday, April 5, 2018 / Notices 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. 2018–06979 Filed 4–4–18; 8:45 am] BILLING CODE 9111–45–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. SUMMARY: State and county Alaska: Anchorage (FEMA Docket No.: B–1756). amozie on DSK30RV082PROD with NOTICES Arizona: Maricopa (FEMA Docket No.: B– 1760). Maricopa (FEMA Docket No.: B– 1760). Location and case No. 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 22, 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 Municipality of Anchorage (17–10– 0709P). The Honorable Ethan Berkowitz, Mayor, Municipality of Anchorage, 632 West 6th Avenue Suite 840, Anchorage, AK 99501. City Hall, 632 West 6th Avenue, Anchorage, AK 99501. Jan. 12, 2018 ................. 020005 City of Avondale (17–09–1266P). The Honorable Kenn Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. The Honorable W.J. ‘‘Jim’’ Lane, Mayor, City of Scottsdale, City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. The Honorable Michael Collins, Mayor, Town of Paradise Valley, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. The Honorable Denny Barney, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323. Jan. 26, 2018 ................. 040038 Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. Jan. 26, 2018 ................. 045012 Town Hall, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. Jan. 26, 2018 ................. 040049 Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Feb. 9, 2018 ................... 040037 City of Scottsdale (17–09–0349P). Maricopa (FEMA Docket No.: B– 1760). Town of Paradise Valley (17–09– 0349P). Maricopa (FEMA Docket No.: B– 1765). Unincorporated Areas of Maricopa County (17–09– 0882P). VerDate Sep<11>2014 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. 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 ADDRESSES: 18:33 Apr 04, 2018 Jkt 244001 PO 00000 Frm 00025 Fmt 4703 Sfmt 4703 E:\FR\FM\05APN1.SGM 05APN1 Community No. Federal Register / Vol. 83, No. 66 / Thursday, April 5, 2018 / Notices State and county Maricopa (FEMA Docket No.: B– 1760). California: Los Angeles (FEMA Docket No.: B– 1760). Napa (FEMA Docket No.: B–1760). Location and case No. Chief executive officer of community Community map repository Date of modification Unincorporated Areas of Maricopa County (17–09– 1266P). The Honorable Denny Barney, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Jan. 26, 2018 ................. 040037 City of Calabasas (17–09–0821P). The Honorable Mary Sue Maurer, Mayor, City of Calabasas, 100 Civic Center Way, Calabasas, CA 91302. The Honorable Belia Ramos, Chair, Board of Supervisors, Napa County, 1195 3rd Street, Suite 310, Napa, CA 94559. The Honorable Dick Haley, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. The Honorable Dick Haley, Mayor, City of Corona, 400 South Vicentia Avenue, Corona, CA 92882. The Honorable John F Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Don Nottoli, Chairman, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Ignacio Velazquez, Mayor, City of Hollister, 375 5th Street, Hollister, CA 95023. The Honorable Jaime De La Cruz, Chairman, Board of Supervisors, San Benito County, 481 4th Street, 1st Floor, Hollister, CA 95023. The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. The Honorable John Peschong, Chairman, Board of Supervisors, San Luis Obispo County, 1055 Monterey Street Suite D430, San Luis Obispo, CA 93408. The Honorable Roland Velasco, Mayor, City of Gilroy, City Hall, 7351 Rosanna Street, Gilroy, CA 95020. The Honorable Sam Liccardo, Mayor, City of San Jose, 200 East Santa Clara Street, 18th Floor, San Jose, CA 95113. The Honorable Dave Cortese, Chairman, Board of Supervisors, Santa Clara County, 70 West Hedding Street East Wing, 10th Floor, Santa Jose, CA 95110. The Honorable James K Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St Augustine, FL 32084. City Hall, 100 Civic Calabasas, CA 91302. Way, Feb. 5, 2018 ................... 060749 Napa County Public Works Department, 1195 3rd Street, Suite 201, Napa, CA 94559. Feb. 9, 2018 ................... 060205 City Hall, 400 South Vicentia Avenue, Corona, CA 92882. Jan. 19, 2018 ................. 060250 City Hall, 400 South Vicentia Avenue, Corona, CA 92882. Feb. 1, 2018 ................... 060250 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92502. Jan. 19, 2018 ................. 060245 Sacramento County, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814. Jan. 10, 2018 ................. 060262 Planning Department, 420 Hill Street, Building A, Hollister, CA 95023. Jan. 8, 2018 ................... 060268 San Benito County Department of Public Works, 3220 Southside Road, Hollister, CA 95023. Jan. 8, 2018 ................... 060267 City Hall, 300 North Coast Highway, Oceanside, CA 92054. Feb. 12, 2018 ................. 060294 City Hall, 300 North Coast Highway, Oceanside, CA 92054. Feb. 27, 2018 ................. 060294 San Luis Obispo County, Public Works Department, 976 Osos Street, Room 207, San Luis Obispo, CA 93401. Jan. 11, 2018 ................. 060304 Public Works Department, 7351 Rosanna Street, Gilroy, CA 95020. Jan. 8, 2018 ................... 060340 Department of Public Works, 200 East Santa Clara Street, 5th Floor, San Jose, CA 95113. Jan. 5, 2018 ................... 060349 Santa Clara County, Office of Planning, 70 West Hedding Street, San Jose, CA 95110. Jan. 8, 2018 ................... 060337 St. Johns County, Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. Jan. 12, 2018 ................. 125147 Unincorporated Areas of Napa County (17–09– 0456P). City of Corona (17– 09–0805P). Sacramento (FEMA Docket No.: B– 1756). Unincorporated Areas of Sacramento County (16–09–2857P). San Benito (FEMA Docket No.: B– 1756). San Benito (FEMA Docket No.: B– 1756). City of Hollister (17– 09–1234P). San Diego (FEMA Docket No.: B– 1765). San Diego (FEMA Docket No.: B– 1768). San Luis Obispo (FEMA Docket No.: B– 1756). City of Oceanside (17–09–0650P). Santa Clara (FEMA Docket No.: B– 1752). City of Gilroy (16– 09–2429P). Santa Clara (FEMA Docket No.: B– 1756). City of San Jose (16–09–3074P). Santa Clara (FEMA Docket No.: B– 1752). amozie on DSK30RV082PROD with NOTICES Riverside (FEMA Docket No.: B– 1756). Riverside (FEMA Docket No.: B– 1760). Riverside (FEMA Docket No.: B– 1756). Unincorporated Areas of Santa Clara County (16– 09–2429P). Florida: St. Johns (FEMA Docket No.: B–1756). City of Corona (17– 09–1498P). Unincorporated Areas of Riverside County (17–09– 0805P). Unincorporated Areas of San Benito County (17– 09–1234P). City of Oceanside (18–09–0027X). Unincorporated Areas of San Luis Obispo County (16–09–3181P). Unincorporated Areas of St Johns County (17–04– 4604P). Center Idaho: VerDate Sep<11>2014 14647 18:33 Apr 04, 2018 Jkt 244001 PO 00000 Frm 00026 Fmt 4703 Sfmt 4703 E:\FR\FM\05APN1.SGM 05APN1 Community No. 14648 Federal Register / Vol. 83, No. 66 / Thursday, April 5, 2018 / Notices State and county Location and case No. Ada (FEMA Docket No.: B–1756). City of Eagle (17– 10–1535P). Ada (FEMA Docket No.: B–1756). Unincorporated Areas of Ada County (17–10– 1535P). Canyon (FEMA Docket No.: B–1765). Unincorporated Areas of Canyon County (17–10– 1537P). City of Victor (17– 10–1027P). Teton (FEMA Docket No.: B–1768). Teton (FEMA Docket No.: B–1768). Illinois: Madison (FEMA Docket No.: B–1760). Unincorporated Areas of Teton County (17–10– 1027P). City of Wood River (17–05–1811P). Will (FEMA Docket No.: B–1765). Village of Mokena (17–05–6107P). Winnebago (FEMA Docket No.: B– 1765). Unincorporated Areas of Winnebago County (17– 05–5139P). Winnebago (FEMA Docket No.: B– 1765). Village of Cherry Valley (17–05– 5139P). Iowa: Polk (FEMA Docket No.: B– 1760). Unincorporated Areas of Polk County (17–07– 0912P). Kansas: Johnson (FEMA Docket No.: B–1756). City of Overland Park (17–07– 1247P). Michigan: Oakland (FEMA Docket No : B–1768). City of Farmington Hills (17–05– 4122P). City of Novi (17–05– 0556P). Oakland (FEMA Docket No.: B–1768). amozie on DSK30RV082PROD with NOTICES Oakland (FEMA Docket No.: B–1768). City of Novi (17–05– 4122P). Minnesota: Hennepin (FEMA Docket No.: B– 1765). Hennepin (FEMA Docket No.: B– 1765). Stearns (FEMA Docket No.: B–1760). City of Champlin (17–05–3893P). City of Corcoran (17–05–3730P). City of Melrose (17– 05–3040P). Chief executive officer of community Community map repository Date of modification The Honorable Stan Ridgeway, Mayor, City of Eagle, City Hall, 660 East Civic Lane, Eagle, ID 83616. The Honorable David L Case, Chairman, Ada County Board of Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702. Mr. Tom Dale, Commissioner, Canyon County, 1115 Albany Street Room 350, Caldwell, ID 83605. The Honorable Jeff Potter, Mayor, City of Victor, 32 Elm Street, Victor, ID 83455. The Honorable Mark R. Ricks, Chairman, Teton County, Board of Commissioners, 150 Courthouse Drive, Driggs, ID 83422. City Hall, 660 East Civic Street, Eagle, ID 83616. Jan. 16, 2018 ................. 160003 Ada County Courthouse, 200 Front West Street, Boise, ID 83702. Jan. 16, 2018 ................. 160001 Canyon County Courthouse, 1115 Albany Street, Caldwell, ID 83605. Jan. 31, 2018 ................. 160208 City Hall, 32 Elm Street, Victor, ID 83455 Feb. 9, 2018 ................... 160119 Teton County Courthouse, 150 Courthouse Drive, Driggs, ID 83422. Feb. 9, 2018 ................... 160230 The Honorable Cheryl Maguire, Mayor, City of Wood River, 111 North Wood River Avenue, Wood River, IL 62095. The Honorable Frank A Fleischer, Village President, Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. The Honorable Frank Haney, Chairman, Winnebago County Board, Administration Building, 404 Elm Street, Room 533, Rockford, IL 61101. The Honorable Jim E. Claeyssen, Village President, Village of Cherry Valley, 806 East State Street, Cherry Valley, IL 61016. Councilman Robert Brownell, Counselor, Polk County District 1, Polk County Administration Building, 111 Court Avenue, Suite 300, Des Moines, IA 50309. The Honorable Carl Gerlach, Mayor, City of Overland Park, City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. City Hall, 111 North Wood River Avenue, Wood River, IL 62095. Feb. 9, 2018 ................... 170451 Village Hall, 11004 Carpenter Street, Mokena, IL 60448. Feb. 9, 2018 ................... 170705 Winnebago County Courthouse, 404 Elm Street, Rockford, IL 61101. Jan. 30, 2018 ................. 170720 Village Hall, 806 East State Street, Cherry Valley, IL 61016. Jan. 30, 2018 ................. 170721 Polk County Planning Division, 5885 Northeast 14th Street, Des Moines, IA 50313. Jan. 16, 2018 ................. 190901 City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. Jan. 5, 2018 ................... 200174 The Honorable Kenneth Massey, Mayor, City of Farmington Hills, City Hall, 31555 West Eleven Mile Road, Farmington Hills, MI 48336. The Honorable Bob Gatt, Mayor, City of Novi, Civic Center, 45175 Ten Mile Road, Novi, MI 48375. The Honorable Bob Gatt, Mayor, City of Novi, Civic Center, 45175 Ten Mile Road, Novi, MI 48375. City Hall, 31555 West Eleven Mile Road, Farmington Hills, MI 48336. Feb. 23, 2018 ................. 260172 Civic Center, 45175 Ten Mile Road, Novi, MI 48375. Feb. 23, 2018 ................. 260175 Civic Center, 45175 Ten Mile Road, Novi, MI 48375. Feb. 23, 2018 ................. 260175 The Honorable Ryan Karasek, Mayor, City of Champlin, City Hall, 11955 Champlin Drive, Champlin, MN 55316. The Honorable Ron Thomas, Mayor, City of Corcoran, City Hall, 8200 County Road 116, Corcoran, MN 55340. The Honorable Joe Finken, Mayor, City of Melrose, 225 1st Street Northeast, Melrose, MN 56352. City Hall, Building Department, 11955 Champlin Road, Champlin, MN 55316. Feb. 16, 2018 ................. 270153 City Hall, 8200 County Road 116, Corcoran, MN 55340. Feb. 9, 2018 ................... 270155 Administration Office, 225 East 1st Street Northeast, Melrose, MN 56352. Jan. 18, 2018 ................. 270450 Missouri: VerDate Sep<11>2014 18:33 Apr 04, 2018 Jkt 244001 PO 00000 Frm 00027 Fmt 4703 Sfmt 4703 E:\FR\FM\05APN1.SGM 05APN1 Community No. Federal Register / Vol. 83, No. 66 / Thursday, April 5, 2018 / Notices State and county Location and case No. Cass (FEMA Docket No.: B–1752). City of Belton (17– 07–0605P). Clay (FEMA Docket No.: B–1768). City of Gladstone (17–07–0895P). St. Charles (FEMA Docket No.: B– 1760). City of Saint Peters (17–07–0905P). Nevada: Clark (FEMA Docket No.: B–1765). City of Henderson (17–09–1773P). Clark (FEMA Docket No.: B–1765). City of Henderson (17–09–1937P). Clark (FEMA Docket No.: B–1765). City of Las Vegas (17–09–1166P). New Jersey: Bergen (FEMA Docket No.: B–1752). Bergen (FEMA Docket No.: B–1752). New York: Suffolk (FEMA Docket No.: B–1752). Tioga (FEMA Docket No.: B–1752). Tioga (FEMA Docket No.: B–1752). Ohio: Lucas (FEMA Docket No.: B–1765). Lucas (FEMA Docket No.: B–1765). amozie on DSK30RV082PROD with NOTICES Oregon: Jackson (FEMA Docket No.: B–1765). Township of Teaneck (17–02– 0405P). Town of Southold (17–02–1400P). Town of Nichols (17–02–0953P). Village of Nichols (17–02–0953P). City of Toledo (17– 05–3511P). Unincorporated Areas of Lucas County (17–05– 3511P). Unincorporated Areas of Jackson County (17–10– 1310P). Texas: Collin and Dallas (FEMA Docket No.: B–1768). Dallas (FEMA Docket No.: B–1752). VerDate Sep<11>2014 Borough of New Milford (17–02– 0405P). City of Richardson (17–06–1790P). City of Coppell (17– 06–2181P). 18:33 Apr 04, 2018 Chief executive officer of community Date of modification Community map repository 14649 Community No. The Honorable Jeff Davis, City Hall Annex, 520 Main Street, Belton, Mayor, City of Belton, Belton MO 64012. City Hall, 506 Main Street, Belton, MO 64012. The Honorable R.D. Mallams, City Hall, 7010 North Holmes Street, Mayor, City of Gladstone, Gladstone, MO 64118. City Hall, 7010 North Holmes Street, Gladstone, MO 64118. The Honorable Len Pagano, City Hall, 1 Saint Peters Centre BouleMayor, City of Saint Peters, vard, Saint Peters, MO 63376. 1 Saint Peters Centre Boulevard, Saint Peters, MO 63376. Jan. 2, 2018 ................... 290062 Feb. 15, 2018 ................. 290091 Jan. 18, 2018 ................. 290319 The Honorable Debra March, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015. The Honorable Debra March, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015. The Honorable Carolyn B Goodman, Mayor, City of Las Vegas, City Hall, 495 South Main Street, Las Vegas, NV 89101. Public Works Department, 240 South Water Street, Henderson, NV 89015. Feb. 12, 2018 ................. 320005 Public Works Department, 240 South Water Street, Henderson, NV 89015. Feb. 6, 2018 ................... 320005 Public Works Department, 400 Stewart Avenue, 4th Floor, Las Vegas, NV 89101. Feb. 5, 2018 ................... 325276 The Honorable Ann Subrizi, Mayor, Borough of New Milford, New Milford Borough Hall, 930 River Road, New Milford, NJ 07646. The Honorable Mohammed Hameeduddin, Mayor, Township of Teaneck, Teaneck Municipal Building, 818 Teaneck Road, Teaneck, NJ 07666. Borough Hall, 930 River Road, New Milford, NJ 07646. Jan. 5, 2018 ................... 340054 Teaneck Municipal Building, 818 Teaneck Road, Teaneck, NJ 07666. Jan. 5, 2018 ................... 340075 Mr. Scott A Russell, Town Supervisor, Town of Southold, 53095 Main Road, Southold, NY 11971. Mr. Kevin K. Engelbert, Supervisor, Town of Nichols, P.O. Box 359, Nichols, NY 13812. The Honorable Leslie Pelotte, Mayor, Village of Nichols, P.O. Box 142, Nichols, NY 13812. Town Hall, 53095 Route 25, Southold, NY 11971. Feb. 16, 2018 ................. 360813 Town Hall, 54 East River Road, Nichols, NY 13812. Feb. 16, 2018 ................. 360837 Village Hall, 17 Kirby Street, Nichols, NY 13812. Feb. 16, 2018 ................. 360838 The Honorable Paula HicksHudson, Mayor, City of Toledo, 1 Government Center Suite 2200, Toledo, OH 43604. Mr. Pete Gerken, President, Board of County Commissioners, 1 Government Center Suite 800, Toledo, OH 43604. Ms. Colleen Roberts, Commissioner, Jackson County, Jackson County Courthouse, 10 South Oakdale Avenue, Room 214, Medford, OR 97501. Department of Inspection, 1 Government Center Suite 1600, Toledo, OH 43604. Feb. 9, 2018 ................... 395373 Lucas County Engineer’s Office, 1049 South McCord Road, Holland, OH 43528. Feb. 9, 2018 ................... 390359 Jackson County Development Services, 10 South Oakdale Avenue, Medford, OR 97501. Jan. 22, 2018 ................. 415589 The Honorable Paul Voelker, City Hall, 411 West Arapaho Road Room Mayor, City of Richardson, 204, Richardson, TX 75080. Richardson Civic Center/City Hall, 411 West Arapaho Road, Richardson, TX 75080. The Honorable Karen Hunt, City Engineering Department, 255 ParkMayor, City of Coppell, 255 way Boulevard, Coppell, TX 75019. East Parkway Boulevard, Coppell, TX 75019. Feb. 22, 2018 ................. 480184 Jan. 2, 2018 ................... 480170 Jkt 244001 PO 00000 Frm 00028 Fmt 4703 Sfmt 4703 E:\FR\FM\05APN1.SGM 05APN1 14650 Federal Register / Vol. 83, No. 66 / Thursday, April 5, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Dallas (FEMA Docket No.: B–1768). City of Garland (17– 06–1790P). Main Street Municipal Building, 800 Main Street, Garland, TX 75040. Feb. 22, 2018 ................. 485471 Denton (FEMA Docket No.: B–1765). City of Carrollton (17–06–3083P). City Hall, 1945 East Jackson Road, Carrollton, TX 75006. Feb. 12, 2018 ................. 480167 Denton (FEMA Docket No.: B–1765). City of Lewisville (17–06–3083P). The Honorable Douglas Athas, Mayor, City of Garland, William E. Dollar Municipal Building, 200 North 5th Street, Garland, TX 75040. The Honorable Kevin Falconer, Mayor, City of Carrollton, P.O. Box 110535, Carrollton, TX 75011. The Honorable Rudy Durham, Mayor, City of Lewisville, P.O. Box 299002, Lewisville, TX 75029. City Hall, 1197 West Lewisville, TX 75067. Feb. 12, 2018 ................. 480195 The Honorable Kenneth G. Hearing, Mayor, City of North Bend, 211 Main Avenue North, North Bend, WA 98045. The Honorable Dow Constantine, County Executive, King County, 401 5th Avenue, Suite 800, Seattle, WA 98104. Planning Department, 126 East Street, North Bend, WA 98045. 4th Jan. 8, 2018 ................... 530085 Department of Water and Land Resources, 201 South Jackson Street, Suite 600, Seattle, WA 98055. Jan. 8, 2018 ................... 530071 The Honorable James Birmingham, President, Village of Greendale, 6500 Northway Street, Greendale, WI 53129. The Honorable Timothy Hanna, Mayor, City of Appleton, City Hall, 100 North Appleton Street, Appleton, WI 54911. The Honorable Joseph Dautermann, Mayor, City of Hartford, 109 North Main Street, Hartford, WI 53027. Mr. Rick J. Gundrum, Chairperson, Washington County, 432 East Washington Street, Suite 3029, West Bend, WI 53095. Village Hall, 6500 Northway Greendale, WI 53129. Street, Jan. 19, 2018 ................. 550276 City Hall, 100 North Appleton Street, Appleton, WI 54911. Feb. 22, 2018 ................. 480184 City Hall, 109 North Main Street, Hartford, WI 53027. Feb. 7, 2018 ................... 550473 Washington County Government Center, 432 East Washington Street, West Bend, WI 53095. Feb. 7, 2018 ................... 550471 State and county Washington: King (FEMA Docket No.: B–1752). King (FEMA Docket No.: B–1752). Wisconsin: Milwaukee (FEMA Docket No.: B– 1760). Outagamie (FEMA Docket No.: B– 1768). Washington (FEMA Docket No.: B– 1765). Washington (FEMA Docket No.: B– 1765). City of North Bend (17–10–0730P). Unincorporated Areas of King County (17–10– 0730P). Village of Greendale (17–05–5076P). City of Appleton (17– 05–3854P). City of Hartford (17– 05–4823P). Unincorporated Areas of Washington County (17–05–4823P). [FR Doc. 2018–06977 Filed 4–4–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4357– DR; Docket ID FEMA–2018–0001] American Samoa; Major Disaster and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of a major disaster for the territory of American Samoa (FEMA–4357–DR), dated March 2, 2018, and related determinations. DATES: The declaration was issued March 2, 2018. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency amozie on DSK30RV082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:33 Apr 04, 2018 Jkt 244001 Main Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated March 2, 2018, the President issued a major disaster declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’), as follows: I have determined that the damage in certain areas of the territory of American Samoa resulting from Tropical Storm Gita during the period of February 7–12, 2018, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’). Therefore, I declare that such a major disaster exists in the territory of American Samoa. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal disaster assistance and administrative expenses. You are authorized to provide Individual Assistance and Public Assistance in the designated areas and Hazard Mitigation throughout the territory. Direct Federal assistance is authorized. Consistent with the PO 00000 Frm 00029 Fmt 4703 Sfmt 4703 Street, Community No. requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation and Other Needs Assistance will be limited to 75 percent of the total eligible costs. Federal funds provided under the Stafford Act for Public Assistance also will be limited to 75 percent of the total eligible costs, with the exception of projects that meet the eligibility criteria for a higher Federal costsharing percentage under the Public Assistance Alternative Procedures Pilot Program for Debris Removal implemented pursuant to section 428 of the Stafford Act. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. The time period prescribed for the implementation of section 310(a), Priority to Certain Applications for Public Facility and Public Housing Assistance, 42 U.S.C. 5153, shall be for a period not to exceed six months after the date of this declaration. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Benigno Bern Ruiz, of FEMA is appointed to act as the E:\FR\FM\05APN1.SGM 05APN1

Agencies

[Federal Register Volume 83, Number 66 (Thursday, April 5, 2018)]
[Notices]
[Pages 14646-14650]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-06977]


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

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 22, 2018.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive
         State and county             Location and  case        officer  of       Community map repository       Date of  modification        Community
                                             No.                 community                                                                       No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska: Anchorage (FEMA Docket      Municipality of        The Honorable Ethan   City Hall, 632 West 6th    Jan. 12, 2018..................       020005
 No.: B-1756).                       Anchorage (17-10-      Berkowitz, Mayor,     Avenue, Anchorage, AK
                                     0709P).                Municipality of       99501.
                                                            Anchorage, 632 West
                                                            6th Avenue Suite
                                                            840, Anchorage, AK
                                                            99501.
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Avondale (17-  The Honorable Kenn    Development & Engineering  Jan. 26, 2018..................       040038
     1760).                          09-1266P).             Weise, Mayor, City    Services Department,
                                                            of Avondale, 11465    11465 West Civic Center
                                                            West Civic Center     Drive, Avondale, AZ
                                                            Drive, Avondale, AZ   85323.
                                                            85323.
    Maricopa (FEMA Docket No.: B-   City of Scottsdale     The Honorable W.J.    Planning Records, 7447     Jan. 26, 2018..................       045012
     1760).                          (17-09-0349P).         ``Jim'' Lane,         East Indian School Road,
                                                            Mayor, City of        Suite 100, Scottsdale,
                                                            Scottsdale, City      AZ 85251.
                                                            Hall, 3939 North
                                                            Drinkwater
                                                            Boulevard,
                                                            Scottsdale, AZ
                                                            85251.
    Maricopa (FEMA Docket No.: B-   Town of Paradise       The Honorable         Town Hall, 6401 East       Jan. 26, 2018..................       040049
     1760).                          Valley (17-09-0349P).  Michael Collins,      Lincoln Drive, Paradise
                                                            Mayor, Town of        Valley, AZ 85253.
                                                            Paradise Valley,
                                                            6401 East Lincoln
                                                            Drive, Paradise
                                                            Valley, AZ 85253.
    Maricopa (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Denny   Flood Control District of  Feb. 9, 2018...................       040037
     1765).                          of Maricopa County     Barney, Chairman,     Maricopa County, 2801
                                     (17-09-0882P).         Board of              West Durango Street,
                                                            Supervisors,          Phoenix, AZ 85009.
                                                            Maricopa County,
                                                            301 West Jefferson
                                                            Street, 10th Floor,
                                                            Phoenix, AZ 85003.

[[Page 14647]]

 
    Maricopa (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Denny   Flood Control District of  Jan. 26, 2018..................       040037
     1760).                          of Maricopa County     Barney, Chairman,     Maricopa County, 2801
                                     (17-09-1266P).         Board of              West Durango Street,
                                                            Supervisors,          Phoenix, AZ 85009.
                                                            Maricopa County,
                                                            301 West Jefferson
                                                            Street, 10th Floor,
                                                            Phoenix, AZ 85003.
California:
    Los Angeles (FEMA Docket No.:   City of Calabasas (17- The Honorable Mary    City Hall, 100 Civic       Feb. 5, 2018...................       060749
     B-1760).                        09-0821P).             Sue Maurer, Mayor,    Center Way, Calabasas,
                                                            City of Calabasas,    CA 91302.
                                                            100 Civic Center
                                                            Way, Calabasas, CA
                                                            91302.
    Napa (FEMA Docket No.: B-1760)  Unincorporated Areas   The Honorable Belia   Napa County Public Works   Feb. 9, 2018...................       060205
                                     of Napa County (17-    Ramos, Chair, Board   Department, 1195 3rd
                                     09-0456P).             of Supervisors,       Street, Suite 201, Napa,
                                                            Napa County, 1195     CA 94559.
                                                            3rd Street, Suite
                                                            310, Napa, CA 94559.
    Riverside (FEMA Docket No.: B-  City of Corona (17-09- The Honorable Dick    City Hall, 400 South       Jan. 19, 2018..................       060250
     1756).                          0805P).                Haley, Mayor, City    Vicentia Avenue, Corona,
                                                            of Corona, 400        CA 92882.
                                                            South Vicentia
                                                            Avenue, Corona, CA
                                                            92882.
    Riverside (FEMA Docket No.: B-  City of Corona (17-09- The Honorable Dick    City Hall, 400 South       Feb. 1, 2018...................       060250
     1760).                          1498P).                Haley, Mayor, City    Vicentia Avenue, Corona,
                                                            of Corona, 400        CA 92882.
                                                            South Vicentia
                                                            Avenue, Corona, CA
                                                            92882.
    Riverside (FEMA Docket No.: B-  Unincorporated Areas   The Honorable John F  Riverside County Flood     Jan. 19, 2018..................       060245
     1756).                          of Riverside County    Tavaglione,           Control and Water
                                     (17-09-0805P).         Chairman, Board of    Conservation District,
                                                            Supervisors,          1995 Market Street,
                                                            Riverside County,     Riverside, CA 92502.
                                                            4080 Lemon Street,
                                                            5th Floor,
                                                            Riverside, CA 92501.
    Sacramento (FEMA Docket No.: B- Unincorporated Areas   The Honorable Don     Sacramento County,         Jan. 10, 2018..................       060262
     1756).                          of Sacramento County   Nottoli, Chairman,    Department of Water
                                     (16-09-2857P).         Board of              Resources, 827 7th
                                                            Supervisors,          Street, Suite 301,
                                                            Sacramento County,    Sacramento, CA 95814.
                                                            700 H Street, Suite
                                                            2450, Sacramento,
                                                            CA 95814.
    San Benito (FEMA Docket No.: B- City of Hollister (17- The Honorable         Planning Department, 420   Jan. 8, 2018...................       060268
     1756).                          09-1234P).             Ignacio Velazquez,    Hill Street, Building A,
                                                            Mayor, City of        Hollister, CA 95023.
                                                            Hollister, 375 5th
                                                            Street, Hollister,
                                                            CA 95023.
    San Benito (FEMA Docket No.: B- Unincorporated Areas   The Honorable Jaime   San Benito County          Jan. 8, 2018...................       060267
     1756).                          of San Benito County   De La Cruz,           Department of Public
                                     (17-09-1234P).         Chairman, Board of    Works, 3220 Southside
                                                            Supervisors, San      Road, Hollister, CA
                                                            Benito County, 481    95023.
                                                            4th Street, 1st
                                                            Floor, Hollister,
                                                            CA 95023.
    San Diego (FEMA Docket No.: B-  City of Oceanside (17- The Honorable Jim     City Hall, 300 North       Feb. 12, 2018..................       060294
     1765).                          09-0650P).             Wood, Mayor, City     Coast Highway,
                                                            of Oceanside, 300     Oceanside, CA 92054.
                                                            North Coast
                                                            Highway, Oceanside,
                                                            CA 92054.
    San Diego (FEMA Docket No.: B-  City of Oceanside (18- The Honorable Jim     City Hall, 300 North       Feb. 27, 2018..................       060294
     1768).                          09-0027X).             Wood, Mayor, City     Coast Highway,
                                                            of Oceanside, 300     Oceanside, CA 92054.
                                                            North Coast
                                                            Highway, Oceanside,
                                                            CA 92054.
    San Luis Obispo (FEMA Docket    Unincorporated Areas   The Honorable John    San Luis Obispo County,    Jan. 11, 2018..................       060304
     No.: B-1756).                   of San Luis Obispo     Peschong, Chairman,   Public Works Department,
                                     County (16-09-3181P).  Board of              976 Osos Street, Room
                                                            Supervisors, San      207, San Luis Obispo, CA
                                                            Luis Obispo County,   93401.
                                                            1055 Monterey
                                                            Street Suite D430,
                                                            San Luis Obispo, CA
                                                            93408.
    Santa Clara (FEMA Docket No.:   City of Gilroy (16-09- The Honorable Roland  Public Works Department,   Jan. 8, 2018...................       060340
     B-1752).                        2429P).                Velasco, Mayor,       7351 Rosanna Street,
                                                            City of Gilroy,       Gilroy, CA 95020.
                                                            City Hall, 7351
                                                            Rosanna Street,
                                                            Gilroy, CA 95020.
    Santa Clara (FEMA Docket No.:   City of San Jose (16-  The Honorable Sam     Department of Public       Jan. 5, 2018...................       060349
     B-1756).                        09-3074P).             Liccardo, Mayor,      Works, 200 East Santa
                                                            City of San Jose,     Clara Street, 5th Floor,
                                                            200 East Santa        San Jose, CA 95113.
                                                            Clara Street, 18th
                                                            Floor, San Jose, CA
                                                            95113.
    Santa Clara (FEMA Docket No.:   Unincorporated Areas   The Honorable Dave    Santa Clara County,        Jan. 8, 2018...................       060337
     B-1752).                        of Santa Clara         Cortese, Chairman,    Office of Planning, 70
                                     County (16-09-2429P).  Board of              West Hedding Street, San
                                                            Supervisors, Santa    Jose, CA 95110.
                                                            Clara County, 70
                                                            West Hedding Street
                                                            East Wing, 10th
                                                            Floor, Santa Jose,
                                                            CA 95110.
Florida: St. Johns (FEMA Docket     Unincorporated Areas   The Honorable James   St. Johns County,          Jan. 12, 2018..................       125147
 No.: B-1756).                       of St Johns County     K Johns, Chairman,    Administration Building,
                                     (17-04-4604P).         St. Johns County      4020 Lewis Speedway, St.
                                                            Board of              Augustine, FL 32084.
                                                            Commissioners, 500
                                                            San Sebastian View,
                                                            St Augustine, FL
                                                            32084.
Idaho:

[[Page 14648]]

 
    Ada (FEMA Docket No.: B-1756).  City of Eagle (17-10-  The Honorable Stan    City Hall, 660 East Civic  Jan. 16, 2018..................       160003
                                     1535P).                Ridgeway, Mayor,      Street, Eagle, ID 83616.
                                                            City of Eagle, City
                                                            Hall, 660 East
                                                            Civic Lane, Eagle,
                                                            ID 83616.
    Ada (FEMA Docket No.: B-1756).  Unincorporated Areas   The Honorable David   Ada County Courthouse,     Jan. 16, 2018..................       160001
                                     of Ada County (17-10-  L Case, Chairman,     200 Front West Street,
                                     1535P).                Ada County Board of   Boise, ID 83702.
                                                            Commissioners, 200
                                                            West Front Street,
                                                            3rd Floor, Boise,
                                                            ID 83702.
    Canyon (FEMA Docket No.: B-     Unincorporated Areas   Mr. Tom Dale,         Canyon County Courthouse,  Jan. 31, 2018..................       160208
     1765).                          of Canyon County (17-  Commissioner,         1115 Albany Street,
                                     10-1537P).             Canyon County, 1115   Caldwell, ID 83605.
                                                            Albany Street Room
                                                            350, Caldwell, ID
                                                            83605.
    Teton (FEMA Docket No.: B-      City of Victor (17-10- The Honorable Jeff    City Hall, 32 Elm Street,  Feb. 9, 2018...................       160119
     1768).                          1027P).                Potter, Mayor, City   Victor, ID 83455.
                                                            of Victor, 32 Elm
                                                            Street, Victor, ID
                                                            83455.
    Teton (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Mark    Teton County Courthouse,   Feb. 9, 2018...................       160230
     1768).                          of Teton County (17-   R. Ricks, Chairman,   150 Courthouse Drive,
                                     10-1027P).             Teton County, Board   Driggs, ID 83422.
                                                            of Commissioners,
                                                            150 Courthouse
                                                            Drive, Driggs, ID
                                                            83422.
Illinois:
    Madison (FEMA Docket No.: B-    City of Wood River     The Honorable Cheryl  City Hall, 111 North Wood  Feb. 9, 2018...................       170451
     1760).                          (17-05-1811P).         Maguire, Mayor,       River Avenue, Wood
                                                            City of Wood River,   River, IL 62095.
                                                            111 North Wood
                                                            River Avenue, Wood
                                                            River, IL 62095.
    Will (FEMA Docket No.: B-1765)  Village of Mokena (17- The Honorable Frank   Village Hall, 11004        Feb. 9, 2018...................       170705
                                     05-6107P).             A Fleischer,          Carpenter Street,
                                                            Village President,    Mokena, IL 60448.
                                                            Village of Mokena,
                                                            11004 Carpenter
                                                            Street, Mokena, IL
                                                            60448.
    Winnebago (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Frank   Winnebago County           Jan. 30, 2018..................       170720
     1765).                          of Winnebago County    Haney, Chairman,      Courthouse, 404 Elm
                                     (17-05-5139P).         Winnebago County      Street, Rockford, IL
                                                            Board,                61101.
                                                            Administration
                                                            Building, 404 Elm
                                                            Street, Room 533,
                                                            Rockford, IL 61101.
    Winnebago (FEMA Docket No.: B-  Village of Cherry      The Honorable Jim E.  Village Hall, 806 East     Jan. 30, 2018..................       170721
     1765).                          Valley (17-05-5139P).  Claeyssen, Village    State Street, Cherry
                                                            President, Village    Valley, IL 61016.
                                                            of Cherry Valley,
                                                            806 East State
                                                            Street, Cherry
                                                            Valley, IL 61016.
Iowa: Polk (FEMA Docket No.: B-     Unincorporated Areas   Councilman Robert     Polk County Planning       Jan. 16, 2018..................       190901
 1760).                              of Polk County (17-    Brownell,             Division, 5885 Northeast
                                     07-0912P).             Counselor, Polk       14th Street, Des Moines,
                                                            County District 1,    IA 50313.
                                                            Polk County
                                                            Administration
                                                            Building, 111 Court
                                                            Avenue, Suite 300,
                                                            Des Moines, IA
                                                            50309.
Kansas: Johnson (FEMA Docket No.:   City of Overland Park  The Honorable Carl    City Hall, 8500 Santa Fe   Jan. 5, 2018...................       200174
 B-1756).                            (17-07-1247P).         Gerlach, Mayor,       Drive, Overland Park, KS
                                                            City of Overland      66212.
                                                            Park, City Hall,
                                                            8500 Santa Fe
                                                            Drive, Overland
                                                            Park, KS 66212.
Michigan:
    Oakland (FEMA Docket No : B-    City of Farmington     The Honorable         City Hall, 31555 West      Feb. 23, 2018..................       260172
     1768).                          Hills (17-05-4122P).   Kenneth Massey,       Eleven Mile Road,
                                                            Mayor, City of        Farmington Hills, MI
                                                            Farmington Hills,     48336.
                                                            City Hall, 31555
                                                            West Eleven Mile
                                                            Road, Farmington
                                                            Hills, MI 48336.
    Oakland (FEMA Docket No.: B-    City of Novi (17-05-   The Honorable Bob     Civic Center, 45175 Ten    Feb. 23, 2018..................       260175
     1768).                          0556P).                Gatt, Mayor, City     Mile Road, Novi, MI
                                                            of Novi, Civic        48375.
                                                            Center, 45175 Ten
                                                            Mile Road, Novi, MI
                                                            48375.
    Oakland (FEMA Docket No.: B-    City of Novi (17-05-   The Honorable Bob     Civic Center, 45175 Ten    Feb. 23, 2018..................       260175
     1768).                          4122P).                Gatt, Mayor, City     Mile Road, Novi, MI
                                                            of Novi, Civic        48375.
                                                            Center, 45175 Ten
                                                            Mile Road, Novi, MI
                                                            48375.
Minnesota:
    Hennepin (FEMA Docket No.: B-   City of Champlin (17-  The Honorable Ryan    City Hall, Building        Feb. 16, 2018..................       270153
     1765).                          05-3893P).             Karasek, Mayor,       Department, 11955
                                                            City of Champlin,     Champlin Road, Champlin,
                                                            City Hall, 11955      MN 55316.
                                                            Champlin Drive,
                                                            Champlin, MN 55316.
    Hennepin (FEMA Docket No.: B-   City of Corcoran (17-  The Honorable Ron     City Hall, 8200 County     Feb. 9, 2018...................       270155
     1765).                          05-3730P).             Thomas, Mayor, City   Road 116, Corcoran, MN
                                                            of Corcoran, City     55340.
                                                            Hall, 8200 County
                                                            Road 116, Corcoran,
                                                            MN 55340.
    Stearns (FEMA Docket No.: B-    City of Melrose (17-   The Honorable Joe     Administration Office,     Jan. 18, 2018..................       270450
     1760).                          05-3040P).             Finken, Mayor, City   225 East 1st Street
                                                            of Melrose, 225 1st   Northeast, Melrose, MN
                                                            Street Northeast,     56352.
                                                            Melrose, MN 56352.
Missouri:

[[Page 14649]]

 
    Cass (FEMA Docket No.: B-1752)  City of Belton (17-07- The Honorable Jeff    City Hall Annex, 520 Main  Jan. 2, 2018...................       290062
                                     0605P).                Davis, Mayor, City    Street, Belton, MO 64012.
                                                            of Belton, Belton
                                                            City Hall, 506 Main
                                                            Street, Belton, MO
                                                            64012.
    Clay (FEMA Docket No.: B-1768)  City of Gladstone (17- The Honorable R.D.    City Hall, 7010 North      Feb. 15, 2018..................       290091
                                     07-0895P).             Mallams, Mayor,       Holmes Street,
                                                            City of Gladstone,    Gladstone, MO 64118.
                                                            City Hall, 7010
                                                            North Holmes
                                                            Street, Gladstone,
                                                            MO 64118.
    St. Charles (FEMA Docket No.:   City of Saint Peters   The Honorable Len     City Hall, 1 Saint Peters  Jan. 18, 2018..................       290319
     B-1760).                        (17-07-0905P).         Pagano, Mayor, City   Centre Boulevard, Saint
                                                            of Saint Peters, 1    Peters, MO 63376.
                                                            Saint Peters Centre
                                                            Boulevard, Saint
                                                            Peters, MO 63376.
Nevada:
    Clark (FEMA Docket No.: B-      City of Henderson (17- The Honorable Debra   Public Works Department,   Feb. 12, 2018..................       320005
     1765).                          09-1773P).             March, Mayor, City    240 South Water Street,
                                                            of Henderson, City    Henderson, NV 89015.
                                                            Hall, 240 South
                                                            Water Street,
                                                            Henderson, NV 89015.
    Clark (FEMA Docket No.: B-      City of Henderson (17- The Honorable Debra   Public Works Department,   Feb. 6, 2018...................       320005
     1765).                          09-1937P).             March, Mayor, City    240 South Water Street,
                                                            of Henderson, City    Henderson, NV 89015.
                                                            Hall, 240 South
                                                            Water Street,
                                                            Henderson, NV 89015.
    Clark (FEMA Docket No.: B-      City of Las Vegas (17- The Honorable         Public Works Department,   Feb. 5, 2018...................       325276
     1765).                          09-1166P).             Carolyn B Goodman,    400 Stewart Avenue, 4th
                                                            Mayor, City of Las    Floor, Las Vegas, NV
                                                            Vegas, City Hall,     89101.
                                                            495 South Main
                                                            Street, Las Vegas,
                                                            NV 89101.
New Jersey:
    Bergen (FEMA Docket No.: B-     Borough of New         The Honorable Ann     Borough Hall, 930 River    Jan. 5, 2018...................       340054
     1752).                          Milford (17-02-        Subrizi, Mayor,       Road, New Milford, NJ
                                     0405P).                Borough of New        07646.
                                                            Milford, New
                                                            Milford Borough
                                                            Hall, 930 River
                                                            Road, New Milford,
                                                            NJ 07646.
    Bergen (FEMA Docket No.: B-     Township of Teaneck    The Honorable         Teaneck Municipal          Jan. 5, 2018...................       340075
     1752).                          (17-02-0405P).         Mohammed              Building, 818 Teaneck
                                                            Hameeduddin, Mayor,   Road, Teaneck, NJ 07666.
                                                            Township of
                                                            Teaneck, Teaneck
                                                            Municipal Building,
                                                            818 Teaneck Road,
                                                            Teaneck, NJ 07666.
New York:
    Suffolk (FEMA Docket No.: B-    Town of Southold (17-  Mr. Scott A Russell,  Town Hall, 53095 Route     Feb. 16, 2018..................       360813
     1752).                          02-1400P).             Town Supervisor,      25, Southold, NY 11971.
                                                            Town of Southold,
                                                            53095 Main Road,
                                                            Southold, NY 11971.
    Tioga (FEMA Docket No.: B-      Town of Nichols (17-   Mr. Kevin K.          Town Hall, 54 East River   Feb. 16, 2018..................       360837
     1752).                          02-0953P).             Engelbert,            Road, Nichols, NY 13812.
                                                            Supervisor, Town of
                                                            Nichols, P.O. Box
                                                            359, Nichols, NY
                                                            13812.
    Tioga (FEMA Docket No.: B-      Village of Nichols     The Honorable Leslie  Village Hall, 17 Kirby     Feb. 16, 2018..................       360838
     1752).                          (17-02-0953P).         Pelotte, Mayor,       Street, Nichols, NY
                                                            Village of Nichols,   13812.
                                                            P.O. Box 142,
                                                            Nichols, NY 13812.
Ohio:
    Lucas (FEMA Docket No.: B-      City of Toledo (17-05- The Honorable Paula   Department of Inspection,  Feb. 9, 2018...................       395373
     1765).                          3511P).                Hicks-Hudson,         1 Government Center
                                                            Mayor, City of        Suite 1600, Toledo, OH
                                                            Toledo, 1             43604.
                                                            Government Center
                                                            Suite 2200, Toledo,
                                                            OH 43604.
    Lucas (FEMA Docket No.: B-      Unincorporated Areas   Mr. Pete Gerken,      Lucas County Engineer's    Feb. 9, 2018...................       390359
     1765).                          of Lucas County (17-   President, Board of   Office, 1049 South
                                     05-3511P).             County                McCord Road, Holland, OH
                                                            Commissioners, 1      43528.
                                                            Government Center
                                                            Suite 800, Toledo,
                                                            OH 43604.
Oregon: Jackson (FEMA Docket No.:   Unincorporated Areas   Ms. Colleen Roberts,  Jackson County             Jan. 22, 2018..................       415589
 B-1765).                            of Jackson County      Commissioner,         Development Services, 10
                                     (17-10-1310P).         Jackson County,       South Oakdale Avenue,
                                                            Jackson County        Medford, OR 97501.
                                                            Courthouse, 10
                                                            South Oakdale
                                                            Avenue, Room 214,
                                                            Medford, OR 97501.
Texas:
    Collin and Dallas (FEMA Docket  City of Richardson     The Honorable Paul    City Hall, 411 West        Feb. 22, 2018..................       480184
     No.: B-1768).                   (17-06-1790P).         Voelker, Mayor,       Arapaho Road Room 204,
                                                            City of Richardson,   Richardson, TX 75080.
                                                            Richardson Civic
                                                            Center/City Hall,
                                                            411 West Arapaho
                                                            Road, Richardson,
                                                            TX 75080.
    Dallas (FEMA Docket No.: B-     City of Coppell (17-   The Honorable Karen   City Engineering           Jan. 2, 2018...................       480170
     1752).                          06-2181P).             Hunt, Mayor, City     Department, 255 Parkway
                                                            of Coppell, 255       Boulevard, Coppell, TX
                                                            East Parkway          75019.
                                                            Boulevard, Coppell,
                                                            TX 75019.

[[Page 14650]]

 
    Dallas (FEMA Docket No.: B-     City of Garland (17-   The Honorable         Main Street Municipal      Feb. 22, 2018..................       485471
     1768).                          06-1790P).             Douglas Athas,        Building, 800 Main
                                                            Mayor, City of        Street, Garland, TX
                                                            Garland, William E.   75040.
                                                            Dollar Municipal
                                                            Building, 200 North
                                                            5th Street,
                                                            Garland, TX 75040.
    Denton (FEMA Docket No.: B-     City of Carrollton     The Honorable Kevin   City Hall, 1945 East       Feb. 12, 2018..................       480167
     1765).                          (17-06-3083P).         Falconer, Mayor,      Jackson Road,
                                                            City of Carrollton,   Carrollton, TX 75006.
                                                            P.O. Box 110535,
                                                            Carrollton, TX
                                                            75011.
    Denton (FEMA Docket No.: B-     City of Lewisville     The Honorable Rudy    City Hall, 1197 West Main  Feb. 12, 2018..................       480195
     1765).                          (17-06-3083P).         Durham, Mayor, City   Street, Lewisville, TX
                                                            of Lewisville, P.O.   75067.
                                                            Box 299002,
                                                            Lewisville, TX
                                                            75029.
Washington:
    King (FEMA Docket No.: B-1752)  City of North Bend     The Honorable         Planning Department, 126   Jan. 8, 2018...................       530085
                                     (17-10-0730P).         Kenneth G. Hearing,   East 4th Street, North
                                                            Mayor, City of        Bend, WA 98045.
                                                            North Bend, 211
                                                            Main Avenue North,
                                                            North Bend, WA
                                                            98045.
    King (FEMA Docket No.: B-1752)  Unincorporated Areas   The Honorable Dow     Department of Water and    Jan. 8, 2018...................       530071
                                     of King County (17-    Constantine, County   Land Resources, 201
                                     10-0730P).             Executive, King       South Jackson Street,
                                                            County, 401 5th       Suite 600, Seattle, WA
                                                            Avenue, Suite 800,    98055.
                                                            Seattle, WA 98104.
Wisconsin:
    Milwaukee (FEMA Docket No.: B-  Village of Greendale   The Honorable James   Village Hall, 6500         Jan. 19, 2018..................       550276
     1760).                          (17-05-5076P).         Birmingham,           Northway Street,
                                                            President, Village    Greendale, WI 53129.
                                                            of Greendale, 6500
                                                            Northway Street,
                                                            Greendale, WI 53129.
    Outagamie (FEMA Docket No.: B-  City of Appleton (17-  The Honorable         City Hall, 100 North       Feb. 22, 2018..................       480184
     1768).                          05-3854P).             Timothy Hanna,        Appleton Street,
                                                            Mayor, City of        Appleton, WI 54911.
                                                            Appleton, City
                                                            Hall, 100 North
                                                            Appleton Street,
                                                            Appleton, WI 54911.
    Washington (FEMA Docket No.: B- City of Hartford (17-  The Honorable Joseph  City Hall, 109 North Main  Feb. 7, 2018...................       550473
     1765).                          05-4823P).             Dautermann, Mayor,    Street, Hartford, WI
                                                            City of Hartford,     53027.
                                                            109 North Main
                                                            Street, Hartford,
                                                            WI 53027.
    Washington (FEMA Docket No.: B- Unincorporated Areas   Mr. Rick J. Gundrum,  Washington County          Feb. 7, 2018...................       550471
     1765).                          of Washington County   Chairperson,          Government Center, 432
                                     (17-05-4823P).         Washington County,    East Washington Street,
                                                            432 East Washington   West Bend, WI 53095.
                                                            Street, Suite 3029,
                                                            West Bend, WI 53095.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[FR Doc. 2018-06977 Filed 4-4-18; 8:45 am]
 BILLING CODE 9110-12-P


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