Changes in Flood Hazard Determinations, 26295-26298 [2018-12102]

Download as PDF Federal Register / Vol. 83, No. 109 / Wednesday, June 6, 2018 / Notices Health, 6701 Rockledge Drive Room 3139, Bethesda, MD 20892, 301–827–3689, fergusonyo@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Neurobiology of Brain Degenerative Disorders, Autoimmune Diseases, and Viral Infection. Date: June 29–July 2, 2018. Time: 1:30 p.m. to 5:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Virtual Meeting). Contact Person: Wei-Qin Zhao, Ph.D., Scientific Review Officer, Center for Scientific Review, National Institutes of Health, 6701 Rockledge Drive, Room 5181, MSC 7846, Bethesda, MD 20892–7846, 301– 827–7238, zhaow@csr.nih.gov. Name of Committee: Center for Scientific Review Special Emphasis Panel; Member Conflict: Neurobiology of Brain Degenerative Disorders, Autoimmune Diseases, and Viral Infection 2. Date: July 2, 2018. Time: 1:00 p.m. to 2:00 p.m. Agenda: To review and evaluate grant applications. Place: National Institutes of Health, 6701 Rockledge Drive, Bethesda, MD 20892 (Telephone Conference Call). Contact Person: Paula Elyse Schauwecker, Ph.D., Scientific Review Officer, National Institutes of Health, Center for Scientific Review, 6701 Rockledge Drive, Room 5211, Bethesda, MD 20892, 301–760–8207, schauweckerpe@csr.nih.gov. (Catalogue of Federal Domestic Assistance Program Nos. 93.306, Comparative Medicine; 93.333, Clinical Research, 93.306, 93.333, 93.337, 93.393–93.396, 93.837–93.844, 93.846–93.878, 93.892, 93.893, National Institutes of Health, HHS) Dated: May 31, 2018. Melanie J. Pantoja, Program Analyst, Office of Federal Advisory Committee Policy. [FR Doc. 2018–12086 Filed 6–5–18; 8:45 am] BILLING CODE 4140–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4366– DR; Docket ID FEMA–2018–0001] daltland on DSKBBV9HB2PROD with NOTICES Hawaii; 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 State of Hawaii (FEMA– SUMMARY: VerDate Sep<11>2014 17:35 Jun 05, 2018 Jkt 244001 4366–DR), dated May 11, 2018, and related determinations. DATES: The declaration was issued May 11, 2018. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated May 11, 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 State of Hawaii resulting from the Kilauea volcanic eruption and earthquakes beginning on May 3, 2018, and continuing, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’). Therefore, I declare that such a major disaster exists in the State of Hawaii. 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 Public Assistance in the designated area and Hazard Mitigation throughout the State. Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation 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 cost-sharing 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 Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Willie G. Nunn, of FEMA is appointed to act as the Federal Coordinating Officer for this major disaster. The following areas of the State of Hawaii have been designated as adversely affected by this major disaster: Hawaii County for Public Assistance, including direct Federal assistance. All areas within the State of Hawaii are eligible for assistance under the Hazard Mitigation Grant Program. (The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 26295 for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant.) Brock Long, Administrator, Federal Emergency Management Agency. [FR Doc. 2018–12100 Filed 6–5–18; 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: 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 SUMMARY: E:\FR\FM\06JNN1.SGM 06JNN1 26296 Federal Register / Vol. 83, No. 109 / Wednesday, June 6, 2018 / Notices 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 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 SUPPLEMENTARY INFORMATION: 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 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.’’) David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency. Location and case No. Chief executive officer of community Community map repository Date of modification (FEMA No.: B– City of Buckeye, (17– 09–1137P). 040039 City of Peoria, (17– 09–2535P). Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Apr. 20, 2018 ..... (FEMA No.: B– Mar. 30, 2018 .... 040050 (FEMA No.: B– Unincorporated Areas of Maricopa County, (17–09–1905P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Mar. 2, 2018 ...... 040037 Maricopa (FEMA Docket No.: B– 1801). Unincorporated Areas of Maricopa County, (17–09–2169P). Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Apr. 20, 2018 ..... 040037 Mohave (FEMA Docket No.: B– 1801). Pima (FEMA Docket No.: B– 1772). Pima (FEMA Docket No.: B– 1772). City of Kingman, (16– 09–2824P). City Hall, 310 North 4th Street, Kingman, AZ 86401. Apr. 2, 2018 ....... 040060 Planning and Development Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701. Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701. Mar. 26, 2018 .... 040076 Mar. 26, 2018 .... 040073 Yavapai (FEMA Docket No.: B– 1801). Yavapai (FEMA Docket No.: B– 1801). California: Fresno (FEMA Docket No.: B– 1768). Riverside (FEMA Docket No.: B– 1772). Riverside (FEMA Docket No.: B– 1772). Riverside (FEMA Docket No.: B– 1772). Riverside (FEMA Docket No.: B– 1772). City of Prescott, (17– 09–2254P). The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Denny Barney, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Denny Barney, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Monica Gates, Mayor, City of Kingman, 310 North 4th Street, Kingman, AZ 86401. The Honorable Jonathan Rothschild, Mayor, City of Tucson, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701. The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303. The Honorable Greg Mengarelli, Mayor, City of Prescott, 201 South Cortez Street, Prescott, AZ 86303. Public Works Department, 201 South Cortez Street, Prescott, AZ 86303. Public Works Department, 201 South Cortez Street, Prescott, AZ 86303. Apr. 20, 2018 ..... 040098 Apr. 2, 2018 ....... 040098 City of Clovis (16–09– 2874P). The Honorable Bob Whalen, Mayor, City of Clovis, 1033 5th Street, Clovis, CA 93612. Planning and Development, 1033 5th Street, Clovis, CA 93612. Mar. 12, 2018 .... 060044 City of Banning (16– 09–1555P). The Honorable George Moyer, Mayor, City of Banning, 99 East Ramsey Street, Banning, CA 92220. The Honorable Neil R. Winter, Mayor, City of Menifee, 29714 Haun Road, Menifee, CA 92586. The Honorable Michael M. Vargas, Mayor, City of Perris, 101 North D Street, Perris, CA 92570. The Honorable John F. Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. Public Works Department, 99 East Ramsey Street, Banning, CA 92220. Public Works and Engineering Departments, 29714 Haun Road, Menifee, CA 92586. Engineering Department, 170 Wilkerson Avenue, Perris, CA 92570. Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Mar. 22, 2018 .... 060246 Mar. 19, 2018 .... 060176 Mar. 19, 2018 .... 060258 Mar. 15, 2018 .... 060245 State and county daltland on DSKBBV9HB2PROD with NOTICES Arizona: Maricopa Docket 1801). Maricopa Docket 1801). Maricopa Docket 1768). VerDate Sep<11>2014 City of Tucson, (17– 09–0333P). Unincorporated Areas of Pima County, (17–09–0333P). City of Prescott, (17– 09–2793P). City of Menifee (17– 09–1814P). City of Perris (17–09– 1814P). Unincorporated Areas of Riverside County (17–09–1800P). 17:35 Jun 05, 2018 Jkt 244001 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 E:\FR\FM\06JNN1.SGM 06JNN1 Community No. 26297 Federal Register / Vol. 83, No. 109 / Wednesday, June 6, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Riverside (FEMA Docket No.: B– 1772). Unincorporated Areas of Riverside County (17–09–1814P). 060245 City of Carlsbad (17– 09–0723P). Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. City Hall, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. Mar. 19, 2018 .... San Diego (FEMA Docket No.: B– 1772). San Diego (FEMA Docket No.: B– 1768). San Diego (FEMA Docket No.: B– 1772). San Diego (FEMA Docket No.: B– 1772). The Honorable John F. Tavaglione, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Matt Hall, Mayor, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. The Honorable Matt Hall, Mayor, City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. Mar. 19, 2018 .... 060285 City Hall, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. Mar. 12, 2018 .... 060285 City Hall, 300 North Coast Highway, Oceanside, CA 92054. Mar. 19, 2018 .... 060294 Development Services Department, 1222 1st Avenue, 3rd Floor, MS 301, San Diego, CA 92101. Mar. 26, 2018 .... 060295 Mr. Mario Gisbert, City Manager, City of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable James K. Johns, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Alan M. Arakawa, Mayor, Maui County, 200 South High Street, Kalana O Maui Building 9th Floor, Wailuku, HI 96793. City Hall, 110 South Arnold Road, Panama City Beach, FL 32413. City Hall, 117 West Duval Street, Jacksonville, FL 32202. Mar. 29, 2018 .... 120013 Mar. 1, 2018 ...... 120077 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Mar. 14, 2018 .... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Mar. 15, 2018 .... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Mar. 2, 2018 ...... 125147 St. Johns County Permit Center, 4040 Lewis Speedway, St. Augustine, FL 32084. Mar. 15, 2018 .... 125147 County of Maui Planning Department, 200 Main Street, Suite 315, Wailuku, HI 96793. Mar. 5, 2018 ...... 150003 The Honorable David Bieter, Mayor, City of Boise, City Hall, 150 North Capitol Boulevard, Boise, ID 83702. The Honorable Janice Duncan, Mayor, City of Swan Valley, P.O. Box 105, Swan Valley, ID 83449. Mr. Roger Christensen, Chairman, Bonneville County Commissioner, 605 North Capital Avenue, Idaho Falls, ID 83402. The Honorable Ray Soliman, Mayor, City of Crest Hill, 1610 Plainfield Road, Crest Hill, IL 60403. Planning and Development Serv- Apr. 6, 2018 ....... ices, City Hall, 150 North Capitol Boulevard, Boise, ID 83702. City Building, 15 Highway 31, Mar. 13, 2018 .... Swan Valley, ID 83449. 160002 Bonneville County Courthouse, 605 North Capital Avenue, Idaho Falls, ID 83402. City Hall, 1610 Plainfield Road, Crest Hill, IL 60403. Mar. 13, 2018 .... 160027 Mar. 16, 2018 .... 170699 The Honorable Michael Copeland, Mayor, City of Olathe, P.O. Box 768, Olathe, KS 66051. The Honorable Joe Denoyer, Mayor, City of Liberal, City Hall, 324 North Kansas Avenue, Liberal, KS 67905. City Hall, Olathe Planning Office, 100 West Santa Fe Drive, Olathe, KS 66061. City Hall, 324 North Kansas Avenue, Liberal, KS 67905. Apr. 12, 2018 ..... 200173 Apr. 13, 2018 ..... 200330 The Honorable Elizabeth Kautz, Mayor, City of Burnsville, 100 Civic Center Parkway, Burnsville, MN 55337. The Honorable Janet Williams, Mayor, City of Savage, City Hall, 6000 McColl Drive, Savage, MN 55378. City Hall, 100 Civic Center Parkway, Burnsville, MN 55337. Apr. 9, 2018 ....... 270102 City Hall, 6000 McColl Drive, Savage, MN 55378. Apr. 9, 2018 ....... 270433 Mr. Keith Lindquist, McDonald County Commissioner, 602 Main Street, Pineville, MO 64856. Mr. Mark Baker, New Madrid County Commissioner, P.O. Box 68, New Madrid, MO 63869. McDonald County Courthouse, 602 Main Street, Pineville, MO 64854. New Madrid County, Courthouse Square, 450 Main Street, New Madrid, MO 63869. Mar. 16, 2018 .... 290817 Apr. 20, 2018 ..... 290849 State and county Florida: Bay (FEMA Docket No.: B–1801). Duval (FEMA Docket No.: B– 1772). St. Johns (FEMA Docket No.: B– 1772). City of Carlsbad (17– 09–2475P). City of Oceanside (17–09–0723P). City of San Diego (17–09–1759P). City of Panama City Beach (17–04– 6419P). City of Jacksonville (17–04–5002P). Unincorporated Areas of St. Johns County (17–04–5830P). St. Johns (FEMA Docket No.: B– 1772). Unincorporated Areas of St. Johns County (17–04–5919P). St. Johns (FEMA Docket No.: B– 1768). Unincorporated Areas of St. Johns County (17–04–6598P). St. Johns (FEMA Docket No.: B– 1772). Unincorporated Areas of St. Johns County (17–04–6842P). Hawaii: Maui (FEMA Maui County (16–09– Docket No.: B–1768). 2407P). Idaho: Ada (FEMA Docket No.: B–1801). City of Boise, (17–10– 0818P). daltland on DSKBBV9HB2PROD with NOTICES Bonneville (FEMA City of Swan Valley Docket No.: B– (17–10–1626P). 1801). Bonneville (FEMA Unincorporated Areas Docket No.: B– of Bonneville Coun1801). ty (17–10–1626P). Illinois: Will (FEMA City of Crest Hill Docket No.: B–1772). (17-05-5208P). Kansas: Johnson (FEMA Docket No.: B– 1801). Seward (FEMA Docket No.: B– 1801). Minnesota: Dakota (FEMA Docket No.: B– 1801). Scott (FEMA Docket No.: B– 1801). Missouri: McDonald (FEMA Docket No.: B– 1772). New Madrid (FEMA Docket No.: B–1801). City of Olathe (17– 07–1722P). City of Liberal (17– 07–1561P). City of Burnsville (17– 05–5338P). City of Savage (17– 05–5338P). Unincorporated Areas of McDonald County (17–07–2074P). Unincorporated Areas of New Madrid County (17–07– 1570P). Nevada: VerDate Sep<11>2014 17:35 Jun 05, 2018 Jkt 244001 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\06JNN1.SGM 06JNN1 Community No. 160154 26298 Federal Register / Vol. 83, No. 109 / Wednesday, June 6, 2018 / Notices State and county Location and case No. Clark (FEMA Docket No.: B– 1801). Clark (FEMA Docket No.: B– 1772). Clark (FEMA Docket No.: B– 1801). City of Henderson (17–09–0674P). Clark (FEMA Docket No.: B– 1801). Unincorporated Areas of Clark County (17–09–2785P). New York: Onondaga (FEMA Docket No.: B– 1765). Onondaga (FEMA Docket No.: B– 1765). Queens (FEMA Docket No.: B– 1768). Oregon: Benton (FEMA Docket No.: B– 1801). Benton (FEMA Docket No.: B– 1801). Marion (FEMA Docket No.: B– 1805). Texas: Dallas (FEMA Docket No.: B–1772). Washington: King (FEMA Docket No.: B–1801). Wisconsin: Brown (FEMA Docket No.: B–1801). City of Henderson (17–09–2174P). Unincorporated Areas of Clark County (17–09–0674P). Town of Marcellus (17–02–1132P). Village of Marcellus (17–02–1132P). City of New York (17– 02–1503P). City of Philomath, (17–10–1546P). Unincorporated Areas of Benton County (17–10–1546P). City of Salem (17–10– 1368P). City of Mesquite (17– 06–3127P). City of North Bend (17–10–1428P). Unincorporated Areas of Brown County (17–05–5248P). Chief executive officer of community Community map repository Date of modification The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. The Honorable Debra March, Mayor, City of Henderson, 240 South Water Street, Henderson, NV 89015. The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. Public Works Department, 240 South Water Street, Henderson, NV 89015. City Hall, 240 South Water Street, Henderson, NV 89015. Mar. 27, 2018 .... 320005 Mar. 15, 2018 .... 320005 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155. Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155. Mar. 27, 2018 .... 320003 Apr. 9, 2018 ....... 320003 Ms. Karen Pollard, Town Supervisor, Town Town Hall, 24 East Main Street, of Marcellus, 24 East Main Street, Marcellus, NY 13108. Marcellus, NY 13108. The Honorable John P. Curtin, Mayor, Vil- Village Hall, 6 Slocombe Avenue, lage of Marcellus, 6 Slocombe Avenue, Marcellus, NY 13108. Marcellus, NY 13108. The Honorable Bill de Blasio, Mayor, City of New York City Department of New York, City Hall, New York, NY 10007. Planning, Waterfront Division, 22 Reade Street, New York, NY 10007. Mar. 20, 2018 .... 360585 Mar. 20, 2018 .... 360586 Apr. 18, 2018 ..... 360497 The Honorable Rocky Sloan, Mayor, City of Philomath, 980 Applegate Street, Philomath, OR 97370. Ms. Annabelle Jaramillo, Chair, Benton County Board of Commissioners, 205 Northwest 5th Street, Corvallis, OR 97339. The Honorable M. Chuck Bennett, Mayor, City of Salem, 555 Liberty Street Southeast, Room 220, Salem, OR 97301. The Honorable John Monaco, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149. The Honorable Kenneth G. Hearing, Mayor, City of North Bend, 211 Main Avenue North, North Bend, WA 98045. Mr. Patrick Moynihan, Jr., Chair, Brown County, 305 East Walnut Street, Green Bay, WI 54301. City Hall, 980 Applegate Street, Philomath, OR 97370. Mar. 29, 2018 .... 410011 Benton County Sherriff’s Office, 180 Northwest 5th Street, Corvallis, OR 97333. Public Works Department, 555 Liberty Street Southeast, Room 325, Salem, OR 97301. City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185. Planning Department, 126 East 4th Street, North Bend, WA 98045. Brown County Zoning Office, 305 East Walnut Street, Green Bay, WI 54301. Mar. 29, 2018 .... 410008 Mar. 29, 2018 .... 410167 Mar. 27, 2018 .... 485490 Apr. 13, 2018 ..... 530085 Apr. 4, 2018 ....... 550020 We must receive written data or comments on the applications at the address given in ADDRESSES by July 6, 2018. ADDRESSES: BILLING CODE 9110–12–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–R4–ES–2018–N072; FXES11140400000–189–FF04E00000] Endangered Species; Recovery Permit Applications Fish and Wildlife Service, Interior. ACTION: Notice of receipt of permit applications; request for comment. AGENCY: We, the U.S. Fish and Wildlife Service, invite the public to comment on the following applications to conduct certain activities with endangered species. With some exceptions, the Endangered Species Act (ESA) prohibits activities with listed species unless a Federal permit is issued that allows such activities. The ESA requires that we invite public comment before issuing these permits. daltland on DSKBBV9HB2PROD with NOTICES VerDate Sep<11>2014 17:35 Jun 05, 2018 Jkt 244001 received your email message, contact us directly at the telephone number listed in FOR FURTHER INFORMATION CONTACT. Karen Marlowe, Permit Coordinator, 404–679–7097 (telephone) or 404–679– 7081 (fax). DATES: [FR Doc. 2018–12102 Filed 6–5–18; 8:45 am] SUMMARY: Community No. Reviewing Documents: Documents and other information submitted with the applications are available for review, subject to the requirements of the Privacy Act and Freedom of Information Act. Submit a request for a copy of such documents to Karen Marlowe, 404–679– 7097 (telephone) or 404–679–7081 (fax); karen_marlowe@fws.gov. Submitting Comments: If you wish to comment, you may submit comments by any one of the following methods: • U.S. mail or hand-delivery: U.S. Fish and Wildlife Service Regional Office, Ecological Services, 1875 Century Boulevard, Atlanta, GA 30345 (Attn: Karen Marlowe, Permit Coordinator). • Email: permitsR4ES@fws.gov. Please include your name and return address in your email message. If you do not receive a confirmation from the U.S. Fish and Wildlife Service that we have PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 FOR FURTHER INFORMATION CONTACT: We invite review and comment from local, State, and Federal agencies and the public on applications we have received for permits to conduct certain activities with endangered and threatened species under section 10(a)(1)(A) of the Endangered Species Act of 1973, as amended (ESA; 16 U.S.C. 1531 et seq.), and our regulations in the Code of Federal Regulations (CFR) at 50 CFR part 17. With some exceptions, the ESA prohibits activities that constitute take of listed species unless a Federal permit is issued that allows such activities. The ESA’s definition of ‘‘take’’ includes hunting, shooting, harming, wounding, or killing and also such activities as pursuing, harassing, trapping, capturing, or collecting. SUPPLEMENTARY INFORMATION: E:\FR\FM\06JNN1.SGM 06JNN1

Agencies

[Federal Register Volume 83, Number 109 (Wednesday, June 6, 2018)]
[Notices]
[Pages 26295-26298]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-12102]


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

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: 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

[[Page 26296]]

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 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.'')

David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), 
Department of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                              Chief executive officer of       Community map                                  Community
          State and county            Location and case No.           community                 repository           Date of modification        No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
     Maricopa (FEMA Docket No.: B-   City of Buckeye, (17-   The Honorable Jackie A.      Engineering             Apr. 20, 2018............       040039
     1801).                           09-1137P).              Meck, Mayor, City of         Department, 530 East
                                                              Buckeye, 530 East Monroe     Monroe Avenue,
                                                              Avenue, Buckeye, AZ 85326.   Buckeye, AZ 85326.
    Maricopa (FEMA Docket No.: B-    City of Peoria, (17-09- The Honorable Cathy Carlat,  City Hall, 8401 West    Mar. 30, 2018............       040050
     1801).                           2535P).                 Mayor, City of Peoria,       Monroe Street,
                                                              8401 West Monroe Street,     Peoria, AZ 85345.
                                                              Peoria, AZ 85345.
    Maricopa (FEMA Docket No.: B-    Unincorporated Areas    The Honorable Denny Barney,  Flood Control District  Mar. 2, 2018.............       040037
     1768).                           of Maricopa County,     Chairman, Board of           of Maricopa County,
                                      (17-09-1905P).          Supervisors, Maricopa        2801 West Durango
                                                              County, 301 West Jefferson   Street, Phoenix, AZ
                                                              Street, 10th Floor,          85009.
                                                              Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-    Unincorporated Areas    The Honorable Denny Barney,  Flood Control District  Apr. 20, 2018............       040037
     1801).                           of Maricopa County,     Chairman, Board of           of Maricopa County,
                                      (17-09-2169P).          Supervisors, Maricopa        2801 West Durango
                                                              County, 301 West Jefferson   Street, Phoenix, AZ
                                                              Street, 10th Floor,          85009.
                                                              Phoenix, AZ 85003.
    Mohave (FEMA Docket No.: B-      City of Kingman, (16-   The Honorable Monica Gates,  City Hall, 310 North    Apr. 2, 2018.............       040060
     1801).                           09-2824P).              Mayor, City of Kingman,      4th Street, Kingman,
                                                              310 North 4th Street,        AZ 86401.
                                                              Kingman, AZ 86401.
    Pima (FEMA Docket No.: B-1772).  City of Tucson, (17-09- The Honorable Jonathan       Planning and            Mar. 26, 2018............       040076
                                      0333P).                 Rothschild, Mayor, City of   Development Services,
                                                              Tucson, 255 West Alameda     201 North Stone
                                                              Street, 10th Floor,          Avenue, 1st Floor,
                                                              Tucson, AZ 85701.            Tucson, AZ 85701.
    Pima (FEMA Docket No.: B-1772).  Unincorporated Areas    The Honorable Sharon         Pima County Flood       Mar. 26, 2018............       040073
                                      of Pima County, (17-    Bronson, Chair, Board of     Control District, 201
                                      09-0333P).              Supervisors, Pima County,    North Stone Avenue,
                                                              130 West Congress Street,    9th Floor, Tucson, AZ
                                                              11th Floor, Tucson, AZ       85701.
                                                              85701.
    Yavapai (FEMA Docket No.: B-     City of Prescott, (17-  The Honorable Greg           Public Works            Apr. 20, 2018............       040098
     1801).                           09-2254P).              Mengarelli, Mayor, City of   Department, 201 South
                                                              Prescott, 201 South Cortez   Cortez Street,
                                                              Street, Prescott, AZ 86303.  Prescott, AZ 86303.
    Yavapai (FEMA Docket No.: B-     City of Prescott, (17-  The Honorable Greg           Public Works            Apr. 2, 2018.............       040098
     1801).                           09-2793P).              Mengarelli, Mayor, City of   Department, 201 South
                                                              Prescott, 201 South Cortez   Cortez Street,
                                                              Street, Prescott, AZ 86303.  Prescott, AZ 86303.
California:
    Fresno (FEMA Docket No.: B-      City of Clovis (16-09-  The Honorable Bob Whalen,    Planning and            Mar. 12, 2018............       060044
     1768).                           2874P).                 Mayor, City of Clovis,       Development, 1033 5th
                                                              1033 5th Street, Clovis,     Street, Clovis, CA
                                                              CA 93612.                    93612.
    Riverside (FEMA Docket No.: B-   City of Banning (16-09- The Honorable George Moyer,  Public Works            Mar. 22, 2018............       060246
     1772).                           1555P).                 Mayor, City of Banning, 99   Department, 99 East
                                                              East Ramsey Street,          Ramsey Street,
                                                              Banning, CA 92220.           Banning, CA 92220.
    Riverside (FEMA Docket No.: B-   City of Menifee (17-09- The Honorable Neil R.        Public Works and        Mar. 19, 2018............       060176
     1772).                           1814P).                 Winter, Mayor, City of       Engineering
                                                              Menifee, 29714 Haun Road,    Departments, 29714
                                                              Menifee, CA 92586.           Haun Road, Menifee,
                                                                                           CA 92586.
    Riverside (FEMA Docket No.: B-   City of Perris (17-09-  The Honorable Michael M.     Engineering             Mar. 19, 2018............       060258
     1772).                           1814P).                 Vargas, Mayor, City of       Department, 170
                                                              Perris, 101 North D          Wilkerson Avenue,
                                                              Street, Perris, CA 92570.    Perris, CA 92570.
    Riverside (FEMA Docket No.: B-   Unincorporated Areas    The Honorable John F.        Riverside County Flood  Mar. 15, 2018............       060245
     1772).                           of Riverside County     Tavaglione, Chairman,        Control and Water
                                      (17-09-1800P).          Board of Supervisors,        Conservation
                                                              Riverside County, 4080       District, 1995 Market
                                                              Lemon Street, 5th Floor,     Street, Riverside, CA
                                                              Riverside, CA 92501.         92501.

[[Page 26297]]

 
    Riverside (FEMA Docket No.: B-   Unincorporated Areas    The Honorable John F.        Riverside County Flood  Mar. 19, 2018............       060245
     1772).                           of Riverside County     Tavaglione, Chairman,        Control and Water
                                      (17-09-1814P).          Board of Supervisors,        Conservation
                                                              Riverside County, 4080       District, 1995 Market
                                                              Lemon Street, 5th Floor,     Street, Riverside, CA
                                                              Riverside, CA 92501.         92501.
    San Diego (FEMA Docket No.: B-   City of Carlsbad (17-   The Honorable Matt Hall,     City Hall, 1200         Mar. 19, 2018............       060285
     1772).                           09-0723P).              Mayor, City of Carlsbad,     Carlsbad Village
                                                              1200 Carlsbad Village        Drive, Carlsbad, CA
                                                              Drive, Carlsbad, CA 92008.   92008.
    San Diego (FEMA Docket No.: B-   City of Carlsbad (17-   The Honorable Matt Hall,     City Hall, 1200         Mar. 12, 2018............       060285
     1768).                           09-2475P).              Mayor, City of Carlsbad,     Carlsbad Village
                                                              1200 Carlsbad Village        Drive, Carlsbad, CA
                                                              Drive, Carlsbad, CA 92008.   92008.
    San Diego (FEMA Docket No.: B-   City of Oceanside (17-  The Honorable Jim Wood,      City Hall, 300 North    Mar. 19, 2018............       060294
     1772).                           09-0723P).              Mayor, City of Oceanside,    Coast Highway,
                                                              300 North Coast Highway,     Oceanside, CA 92054.
                                                              Oceanside, CA 92054.
    San Diego (FEMA Docket No.: B-   City of San Diego (17-  The Honorable Kevin L.       Development Services    Mar. 26, 2018............       060295
     1772).                           09-1759P).              Faulconer, Mayor, City of    Department, 1222 1st
                                                              San Diego, 202 C Street,     Avenue, 3rd Floor, MS
                                                              11th Floor, San Diego, CA    301, San Diego, CA
                                                              92101.                       92101.
Florida:
    Bay (FEMA Docket No.: B-1801)..  City of Panama City     Mr. Mario Gisbert, City      City Hall, 110 South    Mar. 29, 2018............       120013
                                      Beach (17-04-6419P).    Manager, City of Panama      Arnold Road, Panama
                                                              City Beach, 110 South        City Beach, FL 32413.
                                                              Arnold Road, Panama City
                                                              Beach, FL 32413.
    Duval (FEMA Docket No.: B-1772)  City of Jacksonville    The Honorable Lenny Curry,   City Hall, 117 West     Mar. 1, 2018.............       120077
                                      (17-04-5002P).          Mayor, City of               Duval Street,
                                                              Jacksonville, 117 West       Jacksonville, FL
                                                              Duval Street, Suite 400,     32202.
                                                              Jacksonville, FL 32202.
    St. Johns (FEMA Docket No.: B-   Unincorporated Areas    The Honorable James K.       St. Johns County        Mar. 14, 2018............       125147
     1772).                           of St. Johns County     Johns, Chairman, St. Johns   Permit Center, 4040
                                      (17-04-5830P).          County Board of              Lewis Speedway, St.
                                                              Commissioners, 500 San       Augustine, FL 32084.
                                                              Sebastian View, St.
                                                              Augustine, FL 32084.
    St. Johns (FEMA Docket No.: B-   Unincorporated Areas    The Honorable James K.       St. Johns County        Mar. 15, 2018............       125147
     1772).                           of St. Johns County     Johns, Chairman, St. Johns   Permit Center, 4040
                                      (17-04-5919P).          County Board of              Lewis Speedway, St.
                                                              Commissioners, 500 San       Augustine, FL 32084.
                                                              Sebastian View, St.
                                                              Augustine, FL 32084.
    St. Johns (FEMA Docket No.: B-   Unincorporated Areas    The Honorable James K.       St. Johns County        Mar. 2, 2018.............       125147
     1768).                           of St. Johns County     Johns, Chairman, St. Johns   Permit Center, 4040
                                      (17-04-6598P).          County Board of              Lewis Speedway, St.
                                                              Commissioners, 500 San       Augustine, FL 32084.
                                                              Sebastian View, St.
                                                              Augustine, FL 32084.
    St. Johns (FEMA Docket No.: B-   Unincorporated Areas    The Honorable James K.       St. Johns County        Mar. 15, 2018............       125147
     1772).                           of St. Johns County     Johns, Chairman, St. Johns   Permit Center, 4040
                                      (17-04-6842P).          County Board of              Lewis Speedway, St.
                                                              Commissioners, 500 San       Augustine, FL 32084.
                                                              Sebastian View, St.
                                                              Augustine, FL 32084.
Hawaii: Maui (FEMA Docket No.: B-    Maui County (16-09-     The Honorable Alan M.        County of Maui          Mar. 5, 2018.............       150003
 1768).                               2407P).                 Arakawa, Mayor, Maui         Planning Department,
                                                              County, 200 South High       200 Main Street,
                                                              Street, Kalana O Maui        Suite 315, Wailuku,
                                                              Building 9th Floor,          HI 96793.
                                                              Wailuku, HI 96793.
Idaho:
    Ada (FEMA Docket No.: B-1801)..  City of Boise, (17-10-  The Honorable David Bieter,  Planning and            Apr. 6, 2018.............       160002
                                      0818P).                 Mayor, City of Boise, City   Development Services,
                                                              Hall, 150 North Capitol      City Hall, 150 North
                                                              Boulevard, Boise, ID 83702.  Capitol Boulevard,
                                                                                           Boise, ID 83702.
    Bonneville (FEMA Docket No.: B-  City of Swan Valley     The Honorable Janice         City Building, 15       Mar. 13, 2018............       160154
     1801).                           (17-10-1626P).          Duncan, Mayor, City of       Highway 31, Swan
                                                              Swan Valley, P.O. Box 105,   Valley, ID 83449.
                                                              Swan Valley, ID 83449.
    Bonneville (FEMA Docket No.: B-  Unincorporated Areas    Mr. Roger Christensen,       Bonneville County       Mar. 13, 2018............       160027
     1801).                           of Bonneville County    Chairman, Bonneville         Courthouse, 605 North
                                      (17-10-1626P).          County Commissioner, 605     Capital Avenue, Idaho
                                                              North Capital Avenue,        Falls, ID 83402.
                                                              Idaho Falls, ID 83402.
Illinois: Will (FEMA Docket No.: B-  City of Crest Hill      The Honorable Ray Soliman,   City Hall, 1610         Mar. 16, 2018............       170699
 1772).                               (17[dash]05[dash]5208   Mayor, City of Crest Hill,   Plainfield Road,
                                      P).                     1610 Plainfield Road,        Crest Hill, IL 60403.
                                                              Crest Hill, IL 60403.
Kansas:
    Johnson (FEMA Docket No.: B-     City of Olathe (17-07-  The Honorable Michael        City Hall, Olathe       Apr. 12, 2018............       200173
     1801).                           1722P).                 Copeland, Mayor, City of     Planning Office, 100
                                                              Olathe, P.O. Box 768,        West Santa Fe Drive,
                                                              Olathe, KS 66051.            Olathe, KS 66061.
    Seward (FEMA Docket No.: B-      City of Liberal (17-07- The Honorable Joe Denoyer,   City Hall, 324 North    Apr. 13, 2018............       200330
     1801).                           1561P).                 Mayor, City of Liberal,      Kansas Avenue,
                                                              City Hall, 324 North         Liberal, KS 67905.
                                                              Kansas Avenue, Liberal, KS
                                                              67905.
Minnesota:
    Dakota (FEMA Docket No.: B-      City of Burnsville (17- The Honorable Elizabeth      City Hall, 100 Civic    Apr. 9, 2018.............       270102
     1801).                           05-5338P).              Kautz, Mayor, City of        Center Parkway,
                                                              Burnsville, 100 Civic        Burnsville, MN 55337.
                                                              Center Parkway,
                                                              Burnsville, MN 55337.
    Scott (FEMA Docket No.: B-1801)  City of Savage (17-05-  The Honorable Janet          City Hall, 6000 McColl  Apr. 9, 2018.............       270433
                                      5338P).                 Williams, Mayor, City of     Drive, Savage, MN
                                                              Savage, City Hall, 6000      55378.
                                                              McColl Drive, Savage, MN
                                                              55378.
Missouri:
    McDonald (FEMA Docket No.: B-    Unincorporated Areas    Mr. Keith Lindquist,         McDonald County         Mar. 16, 2018............       290817
     1772).                           of McDonald County      McDonald County              Courthouse, 602 Main
                                      (17-07-2074P).          Commissioner, 602 Main       Street, Pineville, MO
                                                              Street, Pineville, MO        64854.
                                                              64856.
    New Madrid (FEMA Docket No.: B-  Unincorporated Areas    Mr. Mark Baker, New Madrid   New Madrid County,      Apr. 20, 2018............       290849
     1801).                           of New Madrid County    County Commissioner, P.O.    Courthouse Square,
                                      (17-07-1570P).          Box 68, New Madrid, MO       450 Main Street, New
                                                              63869.                       Madrid, MO 63869.
Nevada:

[[Page 26298]]

 
    Clark (FEMA Docket No.: B-1801)  City of Henderson (17-  The Honorable Debra March,   Public Works            Mar. 27, 2018............       320005
                                      09-0674P).              Mayor, City of Henderson,    Department, 240 South
                                                              240 South Water Street,      Water Street,
                                                              Henderson, NV 89015.         Henderson, NV 89015.
    Clark (FEMA Docket No.: B-1772)  City of Henderson (17-  The Honorable Debra March,   City Hall, 240 South    Mar. 15, 2018............       320005
                                      09-2174P).              Mayor, City of Henderson,    Water Street,
                                                              240 South Water Street,      Henderson, NV 89015.
                                                              Henderson, NV 89015.
    Clark (FEMA Docket No.: B-1801)  Unincorporated Areas    The Honorable Steve          Clark County, Office    Mar. 27, 2018............       320003
                                      of Clark County (17-    Sisolak, Chairman, Board     of the Director of
                                      09-0674P).              of Supervisors, Clark        Public Works, 500
                                                              County, 500 South Grand      South Grand Central
                                                              Central Parkway, 6th         Parkway, Las Vegas,
                                                              Floor, Las Vegas, NV 89106.  NV 89155.
    Clark (FEMA Docket No.: B-1801)  Unincorporated Areas    The Honorable Steve          Clark County, Office    Apr. 9, 2018.............       320003
                                      of Clark County (17-    Sisolak, Chairman, Board     of the Director of
                                      09-2785P).              of Supervisors, Clark        Public Works, 500
                                                              County, 500 South Grand      South Grand Central
                                                              Central Parkway, 6th         Parkway, Las Vegas,
                                                              Floor, Las Vegas, NV 89106.  NV 89155.
New York:
    Onondaga (FEMA Docket No.: B-    Town of Marcellus (17-  Ms. Karen Pollard, Town      Town Hall, 24 East      Mar. 20, 2018............       360585
     1765).                           02-1132P).              Supervisor, Town of          Main Street,
                                                              Marcellus, 24 East Main      Marcellus, NY 13108.
                                                              Street, Marcellus, NY
                                                              13108.
    Onondaga (FEMA Docket No.: B-    Village of Marcellus    The Honorable John P.        Village Hall, 6         Mar. 20, 2018............       360586
     1765).                           (17-02-1132P).          Curtin, Mayor, Village of    Slocombe Avenue,
                                                              Marcellus, 6 Slocombe        Marcellus, NY 13108.
                                                              Avenue, Marcellus, NY
                                                              13108.
    Queens (FEMA Docket No.: B-      City of New York (17-   The Honorable Bill de        New York City           Apr. 18, 2018............       360497
     1768).                           02-1503P).              Blasio, Mayor, City of New   Department of
                                                              York, City Hall, New York,   Planning, Waterfront
                                                              NY 10007.                    Division, 22 Reade
                                                                                           Street, New York, NY
                                                                                           10007.
Oregon:
    Benton (FEMA Docket No.: B-      City of Philomath, (17- The Honorable Rocky Sloan,   City Hall, 980          Mar. 29, 2018............       410011
     1801).                           10-1546P).              Mayor, City of Philomath,    Applegate Street,
                                                              980 Applegate Street,        Philomath, OR 97370.
                                                              Philomath, OR 97370.
    Benton (FEMA Docket No.: B-      Unincorporated Areas    Ms. Annabelle Jaramillo,     Benton County           Mar. 29, 2018............       410008
     1801).                           of Benton County (17-   Chair, Benton County Board   Sherriff's Office,
                                      10-1546P).              of Commissioners, 205        180 Northwest 5th
                                                              Northwest 5th Street,        Street, Corvallis, OR
                                                              Corvallis, OR 97339.         97333.
    Marion (FEMA Docket No.: B-      City of Salem (17-10-   The Honorable M. Chuck       Public Works            Mar. 29, 2018............       410167
     1805).                           1368P).                 Bennett, Mayor, City of      Department, 555
                                                              Salem, 555 Liberty Street    Liberty Street
                                                              Southeast, Room 220,         Southeast, Room 325,
                                                              Salem, OR 97301.             Salem, OR 97301.
Texas: Dallas (FEMA Docket No.: B-   City of Mesquite (17-   The Honorable John Monaco,   City Engineering        Mar. 27, 2018............       485490
 1772).                               06-3127P).              Mayor, City of Mesquite,     Services, 1515 North
                                                              757 North Galloway Avenue,   Galloway Avenue,
                                                              Mesquite, TX 75149.          Mesquite, TX 75185.
Washington: King (FEMA Docket No.:   City of North Bend (17- The Honorable Kenneth G.     Planning Department,    Apr. 13, 2018............       530085
 B-1801).                             10-1428P).              Hearing, Mayor, City of      126 East 4th Street,
                                                              North Bend, 211 Main         North Bend, WA 98045.
                                                              Avenue North, North Bend,
                                                              WA 98045.
Wisconsin: Brown (FEMA Docket No.:   Unincorporated Areas    Mr. Patrick Moynihan, Jr.,   Brown County Zoning     Apr. 4, 2018.............       550020
 B-1801).                             of Brown County (17-    Chair, Brown County, 305     Office, 305 East
                                      05-5248P).              East Walnut Street, Green    Walnut Street, Green
                                                              Bay, WI 54301.               Bay, WI 54301.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-12102 Filed 6-5-18; 8:45 am]
 BILLING CODE 9110-12-P


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