Changes in Flood Hazard Determinations, 26491-26494 [2018-12248]

Download as PDF Federal Register / Vol. 83, No. 110 / Thursday, June 7, 2018 / Notices 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. FOR FURTHER INFORMATION CONTACT: 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: 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 SUPPLEMENTARY INFORMATION: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. SUMMARY: 26491 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. These 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.’’) David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency. State and county Location and case No. Chief executive officer of community Community map repository Date of modification Alabama: Cullman (FEMA Docket No.: B–1807). Unincorporated areas of Cullman County (17–04– 5897P). City of Lowell (17– 06–3879P). The Honorable Kenneth Walker, Chairman, Cullman County Board of Commissioners, 500 2nd Avenue Southwest, Cullman, AL 35055. The Honorable Eldon Long, Mayor, City of Lowell, 216 North Lincoln Street, Lowell, AR 72745. Cullman County Courthouse, 500 2nd Avenue Southwest, Cullman, AL 35055. Apr. 27, 2018 .................. 010247 City Hall, 216 North Lincoln Street, Lowell, AR 72745. Apr. 23, 2018 .................. 050342 City and County of Broomfield (17– 08–0870P). Community Development Department, 1 DesCombes Drive, Broomfield, CO 80020. Engineering Department, 470 South Allison Parkway, Lakewood, CO 80226. City Hall, 4800 West 92nd Avenue, Westminster, CO 80031. Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. City Hall, 220 West South Avenue, Woodland Park, CO 80866. May 4, 2018 ................... 085073 Apr. 20, 2018 .................. 085075 May 4, 2018 ................... 080008 Apr. 20, 2018 .................. 080087 Apr. 19, 2018 .................. 080175 sradovich on DSK3GMQ082PROD with NOTICES Arkansas: Benton (FEMA Docket No.: B–1807). Colorado: Broomfield (FEMA Docket No.: B–1810). Jefferson (FEMA Docket No.: B–1807). Jefferson (FEMA Docket No.: B–1810). Jefferson (FEMA Docket No.: B–1807). City of Lakewood (17–08–0933P). Unincorporated areas of Jefferson County (17–08– 0933P). The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020. The Honorable Adam A. Paul, Mayor, City of Lakewood, 470 South Allison Parkway, Lakewood, CO 80226. The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031. The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. Teller (FEMA Docket No.: B–1810). City of Woodland Park (17–08– 0477P). The Honorable Neil Levy, Mayor, City of Woodland Park, P.O. Box 9007, Woodland Park, CO 80866. VerDate Sep<11>2014 City of Westminster (17–08–0870P). 17:19 Jun 06, 2018 Jkt 244001 PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 E:\FR\FM\07JNN1.SGM 07JNN1 Community No. 26492 Federal Register / Vol. 83, No. 110 / Thursday, June 7, 2018 / Notices State and county Teller (FEMA Docket No.: B–1810). Weld (FEMA Docket No.: B–1807). Weld (FEMA Docket No.: B–1807). Florida: Charlotte (FEMA Docket No.: B–1810). Charlotte (FEMA Docket No.: B–1807). Collier (FEMA Docket No.: B–1807). Monroe (FEMA Docket No.: B–1807). Monroe (FEMA Docket No.: B–1807). Osceola (FEMA Docket No.: B–1807). Palm Beach (FEMA Docket No.: B–1810). Palm Beach (FEMA Docket No.: B–1810). Georgia: Hall (FEMA Docket No.: B–1807). Hall (FEMA Docket No.: B–1807). Houston (FEMA Docket No.: B–1807). Tift (FEMA Docket No.: B–1807). Tift (FEMA Docket No.: B–1807). Louisiana: Lafayette (FEMA Docket No.: B–1807). Location and case No. Unincorporated areas of Teller County (17–08– 0477P). Town of Windsor (17–08–0666P). Unincorporated areas of Weld County (17–08– 0666P). Unincorporated areas of Charlotte County (17–04– 7978P). Unincorporated areas of Charlotte County (18–04– 0115P). Unincorporated areas of Collier County (18–04– 0104P). Unincorporated areas of Monroe County (18–04– 0288P). Unincorporated areas of Monroe County (18–04– 0313P). City of St. Cloud (17–04–5506P). City of Riviera Beach (17–04– 6959P). Unincorporated areas of Palm Beach County (17–04–6959P). City of Flowery Branch (17–04– 5316P). Unincorporated areas of Hall County (17–04– 5316P). City of Warner Robins (17–04– 4313P). City of Tifton (17– 04–7716P). Unincorporated areas of Tift County (17–04– 7716P). Unincorporated areas of Lafayette Parish (17–06– 3167P). Chief executive officer of community Community map repository Date of modification The Honorable Dave Paul, Chairman, Teller County Board of Commissioners, P.O. Box 959, Cripple Creek, CO 80813. Mr. Kelly Arnold, Manager, Town of Windsor, 301 Walnut Street, Windsor, CO 80550. The Honorable Julie Cozad, Chair, Weld County Board of Commissioners, P.O. Box 758, Greeley, CO 80632. Teller County Planning Department, 800 Research Drive, Woodland Park, CO 80863. Town Hall, 301 Walnut Street, Windsor, CO 80550. Apr. 19, 2018 .................. 080173 Apr. 30, 2018 .................. 080264 Weld County Commissioner’s Office, 915 10th Street, Greeley, CO 80632. Apr. 30, 2018 .................. 080266 The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 East Tamiami Trail, Suite 303, Naples, FL 34112. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040. The Honorable Nathan Blackwell, Mayor, City of St. Cloud, 1300 9th Street, St. Cloud, FL 34769. The Honorable Thomas A. Masters, Mayor, City of Riviera Beach, 600 West Blue Heron Boulevard, Riviera Beach, FL 33404. The Honorable Melissa McKinlay, Mayor, Palm Beach County, 301 North Olive Avenue, Suite 1201, West Palm Beach, FL 33401. Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. Charlotte County Community Development Department, 18400 Murdock Circle, Port Charlotte, FL 33948. Collier County Administrative Building, 3301 East Tamiami Trail, Building F, 1st Floor, Naples, FL 34112. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key West, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key West, FL 33050. Public Works Department, 1300 9th Street, St. Cloud, FL 34769. Department of Community Development, 600 West Blue Heron Boulevard, Riviera Beach, FL 33404. Palm Beach County Building Department, 2300 North Jog Road, West Palm Beach, FL 33411. Apr. 26, 2018 .................. 120061 Apr. 20, 2018 .................. 120061 Apr. 27, 2018 .................. 120067 Apr. 26, 2018 .................. 125129 Apr. 30, 2018 .................. 125129 Apr. 30, 2018 .................. 125191 May 4, 2018 ................... 125142 May 4, 2018 ................... 120192 The Honorable James ‘‘Mike’’ Miller, Mayor, City of Flowery Branch, P.O. Box 757, Flowery Branch, GA 30542. The Honorable Richard Higgins, Chairman, Hall County Board of Commissioners, P.O. Drawer 1435, Gainesville, GA 30504. The Honorable Randy Toms, Mayor, City of Warner Robins, 700 Watson Boulevard, Warner Robins, GA 31093. The Honorable Julie Smith, Mayor, City of Tifton, 130 1st Street East, Tifton, GA 31793. The Honorable Grady Thompson, Chairman, Tift County Commission, 225 North Tift Avenue, Tifton, GA 31794. Community Development Department, 5512 Main Street, Flowery Branch, GA 30542. Hall County Engineering Division, 2875 Browns Bridge Road, Gainesville, GA 30504. Engineering Department, 610B Watson Boulevard, Warner Robins, GA 31093. Public Works Department, 1000 Armour Road, Tifton, GA 31794. Tift County Development Support Services Department, 225 North Tift Avenue, Tifton, GA 31794. Lafayette Parish Department of Planning and Development, 220 West Willow Street, Building B, Lafayette, LA 70501. Town Hall, 1 Main Street, Isle au Haut, ME 04645. Apr. 30, 2018 .................. 130333 Apr. 30, 2018 .................. 130466 Apr. 19, 2018 .................. 130111 Apr. 30, 2018 .................. 130171 Apr. 30, 2018 .................. 130404 Apr. 16, 2018 .................. 220101 Apr. 6, 2018 .................... 230227 City Hall, 505 Sims Street, Truth or Consequences, NM 87901. Apr. 23, 2018 .................. 350073 Sierra County Administration Office, 855 Van Patten Street, Truth or Consequences, NM 87901. Apr. 23, 2018 .................. 350071 The Honorable Joel Robideaux, MayorPresident, Lafayette Consolidated, Government, P.O. Box 4017–C, Lafayette, LA 70502. sradovich on DSK3GMQ082PROD with NOTICES Maine: Knox (FEMA Docket No.: B– 1810). Town of Isle au Haut (17–01– 1368P). The Honorable Peggi Stevens, Chair, Town of Isle au Haut Board of Selectmen, P.O. Box 71, Isle au Haut, ME 04645. New Mexico: Sierra (FEMA Docket No.: B–1807). City of Truth or Consequences (17–06–2009P). Mr. Juan Fuentes, Manager, City of Truth or Consequences, 505 Sims Street, Truth or Consequences, NM 87901. The Honorable Kenneth Lyon, Chairman, Sierra County Commission, 855 Van Patten Street, Truth or Consequences, NM 87901. Sierra (FEMA Docket No.: B–1807). VerDate Sep<11>2014 Unincorporated areas of Sierra County (17–06– 2009P). 17:19 Jun 06, 2018 Jkt 244001 PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 E:\FR\FM\07JNN1.SGM 07JNN1 Community No. Federal Register / Vol. 83, No. 110 / Thursday, June 7, 2018 / Notices State and county Sierra (FEMA Docket No.: B–1807). Location and case No. Chief executive officer of community Community map repository Date of modification 26493 Community No. Village of Williamsburg (17–06– 2009P). The Honorable Deb Stubblefield, Mayor, Village of Williamsburg, P.O. Box 150, Williamsburg, NM 87942. Sierra County Administration Office, 855 Van Patten Street, Truth or Consequences, NM 87901. Apr. 23, 2018 .................. 350074 City of Lackawanna (17–02–1965P). The Honorable Geoffrey M. Szymanski, Mayor, City of Lackawanna, 714 Ridge Road, Lackawanna, NY 14218. The Honorable Steven J. Walters, Chairman, Town of Hamburg Board of Supervisors, 6100 South Park Avenue, Hamburg, NY 14075. The Honorable Sheila M. Meegan, Chair, Town of West Seneca Board of Supervisors, 1250 Union Road, West Seneca, NY 14224. City Hall, 714 Ridge Road, Lackawanna, NY 14218. May 2, 2018 ................... 360247 Town Hall, 6100 South Park Avenue, Hamburg, NY 14075. May 2, 2018 ................... 360244 Town Hall, 1250 Union Road, West Seneca, NY 14224. May 2, 2018 ................... 360262 The Honorable John Aneralla, Mayor, Town of Huntersville, P.O. Box 664, Huntersville, NC 28070. The Honorable Vern Grindstaff, Chairman, Mitchell County Board of Commissioners, 26 Crimson Laurel Circle, Suite 2, Bakersville, NC 28705. The Honorable J. Bernard Schelb, President, Borough of South Williamsport Council, 329 West Southern Avenue, South Williamsport, PA 17702. Planning Department, 105 Gilead Road, 3rd Floor, Huntersville, NC 28078. Mitchell County Building Inspections Department, 130 Forest Service Drive, Suite B, Bakersville, NC 28705. Planning and Community Development Department, Hazard Mitigation Division, 48 West 3rd Street, South Williamsport, PA 17701. May 4, 2018 ................... 370478 May 3, 2018 ................... 370161 Apr. 12, 2018 .................. 420658 The Honorable John J. Tecklenburg, Mayor, City of Charleston, P.O. Box 652, Charleston, SC 29402. The Honorable Steve Harper, Chairman, Lancaster County Council, 101 North Main Street, 2nd Floor, Lancaster, SC 29721. Engineering Division, 2 Apr. 30, 2018 .................. George Street, Charleston, SC 29401. Lancaster County Zoning DeApr. 23, 2018 .................. partment, 101 North Main Street, Lancaster, SC 29721. 455412 City of Franklin (17– 04–8021P). The Honorable Ken Moore, Mayor, City of Franklin, 109 3rd Avenue South, Franklin, TN 37064. Apr. 13, 2018 .................. 470206 Wilson (FEMA Docket No.: B–1810). City of Lebanon (17–04–4038P). May 4, 2018 ................... 470208 Wilson (FEMA Docket No.: B–1810). Unincorporated areas of Wilson County (17–04– 4038P). The Honorable Bernie Ash, Mayor, City of Lebanon, 200 North Castle Heights Avenue, Suite 100, Lebanon, TN 37087. The Honorable Randall Hutto, Mayor, Wilson County, 228 East Main Street, Lebanon, TN 37087. Building and Neighborhood Services Department, 109 3rd Avenue South, Franklin, TN 37064. Engineering Department, 200 North Castle Heights Avenue, Suite 300, Lebanon, TN 37087. Wilson County Planning Department, 228 East Main Street, Lebanon, TN 37087. May 4, 2018 ................... 470207 City of Anna (17– 06–1736P). The Honorable Nate Pike, Mayor, City of Anna, P.O. Box 776, Anna, TX 75409. City Hall, 120 West 4th Street, Anna, TX 75409. Apr. 16, 2018 .................. 480132 Unincorporated areas of Collin County (17–06– 1736P). City of Denton (17– 06–0580P). The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Engineering Department, 901– A Texas Street, Denton, TX 76509. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. City Hall, 4900 River Oaks Boulevard, River Oaks, TX 76114. Apr. 16, 2018 .................. 480130 May 4, 2018 ................... 480194 Apr. 30, 2018 .................. 480287 Apr. 27, 2018 .................. 480596 Apr. 27, 2018 .................. 480609 City Hall, 5705 Azle Avenue, Sansom Park, TX 76114. Apr. 27, 2018 .................. 480611 Department of Planning and Development, 4000 Galleria Parkway, Bee Cave, TX 78738. Apr. 12, 2018 .................. 480610 New York: Erie (FEMA Docket No.: B–1803). Erie (FEMA Docket No.: B–1803). Erie (FEMA Docket No.: B–1803). North Carolina: Mecklenburg (FEMA Docket No.: B–1810). Mitchell (FEMA Docket No.: B–1821). Pennsylvania: Lycoming (FEMA Docket No.: B– 1807). South Carolina: Charleston (FEMA Docket No.: B–1807). Lancaster (FEMA Docket No.: B–1807). Tennessee: Williamson (FEMA Docket No.: B–1807). Texas: Collin (FEMA Docket No.: B–1810). Collin (FEMA Docket No.: B–1810). Denton (FEMA Docket No.: B–1807). Harris (FEMA Docket No.: B–1807). sradovich on DSK3GMQ082PROD with NOTICES Tarrant (FEMA Docket No.: B–1807). Town of Hamburg (17–02–1965P). Town of West Seneca (17–02– 1965P). Town of Huntersville (17–04–6263P). Unincorporated areas of Mitchell County (17–04– 0891P). Borough of South Williamsport (17– 03–1817P). City of Charleston (17–04–7085P). Unincorporated areas of Lancaster County (17–04–5698P). Unincorporated areas of Harris County (17–06– 4282P). City of Fort Worth (17–06–4080P). Tarrant (FEMA Docket No.: B–1807). City of River Oaks (17–06–4080P). Tarrant (FEMA Docket No.: B–1807). Travis (FEMA Docket No.: B–1807). City of Sansom Park (17–06– 4080P). City of Bee Cave (17–06–2595P). VerDate Sep<11>2014 17:19 Jun 06, 2018 The Honorable Chris A. Watts, Mayor, City of Denton, 215 East McKinney Street, Denton, TX 76201. The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Herman Earwood, Mayor, City of River Oaks, 4900 River Oaks Boulevard, River Oaks, TX 76114. The Honorable Jim Barnett, Jr., Mayor, City of Sansom Park, 5705 Azle Avenue, Sansom Park, TX 76114. The Honorable Caroline Murphy, Mayor, City of Bee Cave, 4000 Galleria Parkway, Bee Cave, TX 78738. Jkt 244001 PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 E:\FR\FM\07JNN1.SGM 07JNN1 450120 26494 Federal Register / Vol. 83, No. 110 / Thursday, June 7, 2018 / Notices Location and case No. State and county Travis (FEMA Docket No.: B–1807). Utah: Cache (FEMA Docket No.: B– 1807). Virginia: Prince William (FEMA Docket No.: B–1807). Unincorporated areas of Travis County (17–06– 2595P). City of Hyrum (17– 08–0954P). Unincorporated areas of Prince William County (17–03–1502P). Chief executive officer of community The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767. The Honorable Stephanie Miller, Mayor, City of Hyrum, 60 West Main Street, Hyrum, UT 84319. Mr. Christopher E. Martino, Prince William County Executive, 1 County Complex Court, Woodbridge, VA 22192. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002; Internal Agency Docket No. FEMA–B–1828] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. sradovich on DSK3GMQ082PROD with NOTICES SUMMARY: Comments are to be submitted on or before September 5, 2018. DATES: 17:19 Jun 06, 2018 Jkt 244001 Frm 00085 Fmt 4703 Community No. 481026 Prince William County Department of Public Works, 5 County Complex Court, Suite 170, Woodbridge, VA 22192. 510119 The Preliminary FIRM, and where applicable, the FIS report for each community are available for inspection at both the online location https://www.fema.gov/preliminaryflood hazarddata and the respective Community Map Repository address listed in the tables below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. You may submit comments, identified by Docket No. FEMA–B–1828, to 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. 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed flood hazard determinations, 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. These flood hazard determinations are used to meet the floodplain PO 00000 Date of modification Travis County Transportation Apr. 12, 2018 .................. and Natural Resources Division, 700 Lavaca Street, Suite 540, Austin, TX 78701. City Hall, 60 West Main Apr. 25, 2018 .................. Street, Hyrum, UT 84319. ADDRESSES: [FR Doc. 2018–12248 Filed 6–6–18; 8:45 am] VerDate Sep<11>2014 Community map repository Sfmt 4703 Apr. 26, 2018 .................. 490017 management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// www.fema.gov/preliminaryfloodhazard data and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison. E:\FR\FM\07JNN1.SGM 07JNN1

Agencies

[Federal Register Volume 83, Number 110 (Thursday, June 7, 2018)]
[Notices]
[Pages 26491-26494]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-12248]



[[Page 26491]]

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

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 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.
    These 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.'')

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                     Location and case    Chief executive  officer      Community map
         State and county                   No.                 of community             repository            Date of  modification       Community No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama: Cullman (FEMA Docket      Unincorporated areas  The Honorable Kenneth      Cullman County        Apr. 27, 2018.................          010247
 No.: B-1807).                      of Cullman County     Walker, Chairman,          Courthouse, 500 2nd
                                    (17-04-5897P).        Cullman County Board of    Avenue Southwest,
                                                          Commissioners, 500 2nd     Cullman, AL 35055.
                                                          Avenue Southwest,
                                                          Cullman, AL 35055.
Arkansas: Benton (FEMA Docket      City of Lowell (17-   The Honorable Eldon Long,  City Hall, 216 North  Apr. 23, 2018.................          050342
 No.: B-1807).                      06-3879P).            Mayor, City of Lowell,     Lincoln Street,
                                                          216 North Lincoln          Lowell, AR 72745.
                                                          Street, Lowell, AR 72745.
Colorado:
    Broomfield (FEMA Docket No.:   City and County of    The Honorable Randy        Community             May 4, 2018...................          085073
     B-1810).                       Broomfield (17-08-    Ahrens, Mayor, City and    Development
                                    0870P).               County of Broomfield, 1    Department, 1
                                                          DesCombes Drive,           DesCombes Drive,
                                                          Broomfield, CO 80020.      Broomfield, CO
                                                                                     80020.
    Jefferson (FEMA Docket No.: B- City of Lakewood (17- The Honorable Adam A.      Engineering           Apr. 20, 2018.................          085075
     1807).                         08-0933P).            Paul, Mayor, City of       Department, 470
                                                          Lakewood, 470 South        South Allison
                                                          Allison Parkway,           Parkway, Lakewood,
                                                          Lakewood, CO 80226.        CO 80226.
    Jefferson (FEMA Docket No.: B- City of Westminster   The Honorable Herb         City Hall, 4800 West  May 4, 2018...................          080008
     1810).                         (17-08-0870P).        Atchison, Mayor, City of   92nd Avenue,
                                                          Westminster, 4800 West     Westminster, CO
                                                          92nd Avenue,               80031.
                                                          Westminster, CO 80031.
    Jefferson (FEMA Docket No.: B- Unincorporated areas  The Honorable Libby        Jefferson County      Apr. 20, 2018.................          080087
     1807).                         of Jefferson County   Szabo, Chair, Jefferson    Planning and Zoning
                                    (17-08-0933P).        County Board of            Division, 100
                                                          Commissioners, 100         Jefferson County
                                                          Jefferson County           Parkway, Suite
                                                          Parkway, Suite 5550,       3550, Golden, CO
                                                          Golden, CO 80419.          80419.
    Teller (FEMA Docket No.: B-    City of Woodland      The Honorable Neil Levy,   City Hall, 220 West   Apr. 19, 2018.................          080175
     1810).                         Park (17-08-0477P).   Mayor, City of Woodland    South Avenue,
                                                          Park, P.O. Box 9007,       Woodland Park, CO
                                                          Woodland Park, CO 80866.   80866.

[[Page 26492]]

 
    Teller (FEMA Docket No.: B-    Unincorporated areas  The Honorable Dave Paul,   Teller County         Apr. 19, 2018.................          080173
     1810).                         of Teller County      Chairman, Teller County    Planning
                                    (17-08-0477P).        Board of Commissioners,    Department, 800
                                                          P.O. Box 959, Cripple      Research Drive,
                                                          Creek, CO 80813.           Woodland Park, CO
                                                                                     80863.
    Weld (FEMA Docket No.: B-      Town of Windsor (17-  Mr. Kelly Arnold,          Town Hall, 301        Apr. 30, 2018.................          080264
     1807).                         08-0666P).            Manager, Town of           Walnut Street,
                                                          Windsor, 301 Walnut        Windsor, CO 80550.
                                                          Street, Windsor, CO
                                                          80550.
    Weld (FEMA Docket No.: B-      Unincorporated areas  The Honorable Julie        Weld County           Apr. 30, 2018.................          080266
     1807).                         of Weld County (17-   Cozad, Chair, Weld         Commissioner's
                                    08-0666P).            County Board of            Office, 915 10th
                                                          Commissioners, P.O. Box    Street, Greeley, CO
                                                          758, Greeley, CO 80632.    80632.
Florida:
    Charlotte (FEMA Docket No.: B- Unincorporated areas  The Honorable Bill Truex,  Charlotte County      Apr. 26, 2018.................          120061
     1810).                         of Charlotte County   Chairman, Charlotte        Community
                                    (17-04-7978P).        County Board of            Development
                                                          Commissioners, 18500       Department, 18500
                                                          Murdock Circle, Suite      Murdock Circle,
                                                          536, Port Charlotte, FL    Port Charlotte, FL
                                                          33948.                     33948.
    Charlotte (FEMA Docket No.: B- Unincorporated areas  The Honorable Bill Truex,  Charlotte County      Apr. 20, 2018.................          120061
     1807).                         of Charlotte County   Chairman, Charlotte        Community
                                    (18-04-0115P).        County Board of            Development
                                                          Commissioners, 18500       Department, 18400
                                                          Murdock Circle, Suite      Murdock Circle,
                                                          536, Port Charlotte, FL    Port Charlotte, FL
                                                          33948.                     33948.
    Collier (FEMA Docket No.: B-   Unincorporated areas  The Honorable Penny        Collier County        Apr. 27, 2018.................          120067
     1807).                         of Collier County     Taylor, Chair, Collier     Administrative
                                    (18-04-0104P).        County Board of            Building, 3301 East
                                                          Commissioners, 3299 East   Tamiami Trail,
                                                          Tamiami Trail, Suite       Building F, 1st
                                                          303, Naples, FL 34112.     Floor, Naples, FL
                                                                                     34112.
    Monroe (FEMA Docket No.: B-    Unincorporated areas  The Honorable David Rice,  Monroe County         Apr. 26, 2018.................          125129
     1807).                         of Monroe County      Mayor, Monroe County       Building
                                    (18-04-0288P).        Board of Commissioners,    Department, 2798
                                                          500 Whitehead Street,      Overseas Highway,
                                                          Suite 102, Key West, FL    Suite 300, Key
                                                          33040.                     West, FL 33050.
    Monroe (FEMA Docket No.: B-    Unincorporated areas  The Honorable David Rice,  Monroe County         Apr. 30, 2018.................          125129
     1807).                         of Monroe County      Mayor, Monroe County       Building
                                    (18-04-0313P).        Board of Commissioners,    Department, 2798
                                                          500 Whitehead Street,      Overseas Highway,
                                                          Suite 102, Key West, FL    Suite 300, Key
                                                          33040.                     West, FL 33050.
    Osceola (FEMA Docket No.: B-   City of St. Cloud     The Honorable Nathan       Public Works          Apr. 30, 2018.................          125191
     1807).                         (17-04-5506P).        Blackwell, Mayor, City     Department, 1300
                                                          of St. Cloud, 1300 9th     9th Street, St.
                                                          Street, St. Cloud, FL      Cloud, FL 34769.
                                                          34769.
    Palm Beach (FEMA Docket No.:   City of Riviera       The Honorable Thomas A.    Department of         May 4, 2018...................          125142
     B-1810).                       Beach (17-04-6959P).  Masters, Mayor, City of    Community
                                                          Riviera Beach, 600 West    Development, 600
                                                          Blue Heron Boulevard,      West Blue Heron
                                                          Riviera Beach, FL 33404.   Boulevard, Riviera
                                                                                     Beach, FL 33404.
    Palm Beach (FEMA Docket No.:   Unincorporated areas  The Honorable Melissa      Palm Beach County     May 4, 2018...................          120192
     B-1810).                       of Palm Beach         McKinlay, Mayor, Palm      Building
                                    County (17-04-        Beach County, 301 North    Department, 2300
                                    6959P).               Olive Avenue, Suite        North Jog Road,
                                                          1201, West Palm Beach,     West Palm Beach, FL
                                                          FL 33401.                  33411.
Georgia:
    Hall (FEMA Docket No.: B-      City of Flowery       The Honorable James        Community             Apr. 30, 2018.................          130333
     1807).                         Branch (17-04-        ``Mike'' Miller, Mayor,    Development
                                    5316P).               City of Flowery Branch,    Department, 5512
                                                          P.O. Box 757, Flowery      Main Street,
                                                          Branch, GA 30542.          Flowery Branch, GA
                                                                                     30542.
    Hall (FEMA Docket No.: B-      Unincorporated areas  The Honorable Richard      Hall County           Apr. 30, 2018.................          130466
     1807).                         of Hall County (17-   Higgins, Chairman, Hall    Engineering
                                    04-5316P).            County Board of            Division, 2875
                                                          Commissioners, P.O.        Browns Bridge Road,
                                                          Drawer 1435,               Gainesville, GA
                                                          Gainesville, GA 30504.     30504.
    Houston (FEMA Docket No.: B-   City of Warner        The Honorable Randy Toms,  Engineering           Apr. 19, 2018.................          130111
     1807).                         Robins (17-04-        Mayor, City of Warner      Department, 610B
                                    4313P).               Robins, 700 Watson         Watson Boulevard,
                                                          Boulevard, Warner          Warner Robins, GA
                                                          Robins, GA 31093.          31093.
    Tift (FEMA Docket No.: B-      City of Tifton (17-   The Honorable Julie        Public Works          Apr. 30, 2018.................          130171
     1807).                         04-7716P).            Smith, Mayor, City of      Department, 1000
                                                          Tifton, 130 1st Street     Armour Road,
                                                          East, Tifton, GA 31793.    Tifton, GA 31794.
    Tift (FEMA Docket No.: B-      Unincorporated areas  The Honorable Grady        Tift County           Apr. 30, 2018.................          130404
     1807).                         of Tift County (17-   Thompson, Chairman, Tift   Development Support
                                    04-7716P).            County Commission, 225     Services
                                                          North Tift Avenue,         Department, 225
                                                          Tifton, GA 31794.          North Tift Avenue,
                                                                                     Tifton, GA 31794.
Louisiana: Lafayette (FEMA Docket  Unincorporated areas  The Honorable Joel         Lafayette Parish      Apr. 16, 2018.................          220101
 No.: B-1807).                      of Lafayette Parish   Robideaux, Mayor-          Department of
                                    (17-06-3167P).        President, Lafayette       Planning and
                                                          Consolidated,              Development, 220
                                                          Government, P.O. Box       West Willow Street,
                                                          4017-C, Lafayette, LA      Building B,
                                                          70502.                     Lafayette, LA 70501.
Maine: Knox (FEMA Docket No.: B-   Town of Isle au Haut  The Honorable Peggi        Town Hall, 1 Main     Apr. 6, 2018..................          230227
 1810).                             (17-01-1368P).        Stevens, Chair, Town of    Street, Isle au
                                                          Isle au Haut Board of      Haut, ME 04645.
                                                          Selectmen, P.O. Box 71,
                                                          Isle au Haut, ME 04645.
New Mexico:
    Sierra (FEMA Docket No.: B-    City of Truth or      Mr. Juan Fuentes,          City Hall, 505 Sims   Apr. 23, 2018.................          350073
     1807).                         Consequences (17-06-  Manager, City of Truth     Street, Truth or
                                    2009P).               or Consequences, 505       Consequences, NM
                                                          Sims Street, Truth or      87901.
                                                          Consequences, NM 87901.
    Sierra (FEMA Docket No.: B-    Unincorporated areas  The Honorable Kenneth      Sierra County         Apr. 23, 2018.................          350071
     1807).                         of Sierra County      Lyon, Chairman, Sierra     Administration
                                    (17-06-2009P).        County Commission, 855     Office, 855 Van
                                                          Van Patten Street, Truth   Patten Street,
                                                          or Consequences, NM        Truth or
                                                          87901.                     Consequences, NM
                                                                                     87901.

[[Page 26493]]

 
    Sierra (FEMA Docket No.: B-    Village of            The Honorable Deb          Sierra County         Apr. 23, 2018.................          350074
     1807).                         Williamsburg (17-06-  Stubblefield, Mayor,       Administration
                                    2009P).               Village of Williamsburg,   Office, 855 Van
                                                          P.O. Box 150,              Patten Street,
                                                          Williamsburg, NM 87942.    Truth or
                                                                                     Consequences, NM
                                                                                     87901.
New York:
    Erie (FEMA Docket No.: B-      City of Lackawanna    The Honorable Geoffrey M.  City Hall, 714 Ridge  May 2, 2018...................          360247
     1803).                         (17-02-1965P).        Szymanski, Mayor, City     Road, Lackawanna,
                                                          of Lackawanna, 714 Ridge   NY 14218.
                                                          Road, Lackawanna, NY
                                                          14218.
    Erie (FEMA Docket No.: B-      Town of Hamburg (17-  The Honorable Steven J.    Town Hall, 6100       May 2, 2018...................          360244
     1803).                         02-1965P).            Walters, Chairman, Town    South Park Avenue,
                                                          of Hamburg Board of        Hamburg, NY 14075.
                                                          Supervisors, 6100 South
                                                          Park Avenue, Hamburg, NY
                                                          14075.
    Erie (FEMA Docket No.: B-      Town of West Seneca   The Honorable Sheila M.    Town Hall, 1250       May 2, 2018...................          360262
     1803).                         (17-02-1965P).        Meegan, Chair, Town of     Union Road, West
                                                          West Seneca Board of       Seneca, NY 14224.
                                                          Supervisors, 1250 Union
                                                          Road, West Seneca, NY
                                                          14224.
North Carolina:
    Mecklenburg (FEMA Docket No.:  Town of Huntersville  The Honorable John         Planning Department,  May 4, 2018...................          370478
     B-1810).                       (17-04-6263P).        Aneralla, Mayor, Town of   105 Gilead Road,
                                                          Huntersville, P.O. Box     3rd Floor,
                                                          664, Huntersville, NC      Huntersville, NC
                                                          28070.                     28078.
    Mitchell (FEMA Docket No.: B-  Unincorporated areas  The Honorable Vern         Mitchell County       May 3, 2018...................          370161
     1821).                         of Mitchell County    Grindstaff, Chairman,      Building
                                    (17-04-0891P).        Mitchell County Board of   Inspections
                                                          Commissioners, 26          Department, 130
                                                          Crimson Laurel Circle,     Forest Service
                                                          Suite 2, Bakersville, NC   Drive, Suite B,
                                                          28705.                     Bakersville, NC
                                                                                     28705.
Pennsylvania: Lycoming (FEMA       Borough of South      The Honorable J. Bernard   Planning and          Apr. 12, 2018.................          420658
 Docket No.: B-1807).               Williamsport (17-03-  Schelb, President,         Community
                                    1817P).               Borough of South           Development
                                                          Williamsport Council,      Department, Hazard
                                                          329 West Southern          Mitigation
                                                          Avenue, South              Division, 48 West
                                                          Williamsport, PA 17702.    3rd Street, South
                                                                                     Williamsport, PA
                                                                                     17701.
South Carolina:
    Charleston (FEMA Docket No.:   City of Charleston    The Honorable John J.      Engineering           Apr. 30, 2018.................          455412
     B-1807).                       (17-04-7085P).        Tecklenburg, Mayor, City   Division, 2 George
                                                          of Charleston, P.O. Box    Street, Charleston,
                                                          652, Charleston, SC        SC 29401.
                                                          29402.
    Lancaster (FEMA Docket No.: B- Unincorporated areas  The Honorable Steve        Lancaster County      Apr. 23, 2018.................          450120
     1807).                         of Lancaster County   Harper, Chairman,          Zoning Department,
                                    (17-04-5698P).        Lancaster County           101 North Main
                                                          Council, 101 North Main    Street, Lancaster,
                                                          Street, 2nd Floor,         SC 29721.
                                                          Lancaster, SC 29721.
Tennessee:
    Williamson (FEMA Docket No.:   City of Franklin (17- The Honorable Ken Moore,   Building and          Apr. 13, 2018.................          470206
     B-1807).                       04-8021P).            Mayor, City of Franklin,   Neighborhood
                                                          109 3rd Avenue South,      Services
                                                          Franklin, TN 37064.        Department, 109 3rd
                                                                                     Avenue South,
                                                                                     Franklin, TN 37064.
    Wilson (FEMA Docket No.: B-    City of Lebanon (17-  The Honorable Bernie Ash,  Engineering           May 4, 2018...................          470208
     1810).                         04-4038P).            Mayor, City of Lebanon,    Department, 200
                                                          200 North Castle Heights   North Castle
                                                          Avenue, Suite 100,         Heights Avenue,
                                                          Lebanon, TN 37087.         Suite 300, Lebanon,
                                                                                     TN 37087.
    Wilson (FEMA Docket No.: B-    Unincorporated areas  The Honorable Randall      Wilson County         May 4, 2018...................          470207
     1810).                         of Wilson County      Hutto, Mayor, Wilson       Planning
                                    (17-04-4038P).        County, 228 East Main      Department, 228
                                                          Street, Lebanon, TN        East Main Street,
                                                          37087.                     Lebanon, TN 37087.
Texas:
    Collin (FEMA Docket No.: B-    City of Anna (17-06-  The Honorable Nate Pike,   City Hall, 120 West   Apr. 16, 2018.................          480132
     1810).                         1736P).               Mayor, City of Anna,       4th Street, Anna,
                                                          P.O. Box 776, Anna, TX     TX 75409.
                                                          75409.
    Collin (FEMA Docket No.: B-    Unincorporated areas  The Honorable Keith Self,  Collin County         Apr. 16, 2018.................          480130
     1810).                         of Collin County      Collin County Judge,       Engineering
                                    (17-06-1736P).        2300 Bloomdale Road,       Department, 4690
                                                          Suite 4192, McKinney, TX   Community Avenue,
                                                          75071.                     Suite 200,
                                                                                     McKinney, TX 75071.
    Denton (FEMA Docket No.: B-    City of Denton (17-   The Honorable Chris A.     Engineering           May 4, 2018...................          480194
     1807).                         06-0580P).            Watts, Mayor, City of      Department, 901-A
                                                          Denton, 215 East           Texas Street,
                                                          McKinney Street, Denton,   Denton, TX 76509.
                                                          TX 76201.
    Harris (FEMA Docket No.: B-    Unincorporated areas  The Honorable Edward M.    Harris County Permit  Apr. 30, 2018.................          480287
     1807).                         of Harris County      Emmett, Harris County      Office, 10555
                                    (17-06-4282P).        Judge, 1001 Preston        Northwest Freeway,
                                                          Street, Suite 911,         Suite 120, Houston,
                                                          Houston, TX 77002.         TX 77092.
    Tarrant (FEMA Docket No.: B-   City of Fort Worth    The Honorable Betsy        Transportation and    Apr. 27, 2018.................          480596
     1807).                         (17-06-4080P).        Price, Mayor, City of      Public Works
                                                          Fort Worth, 200 Texas      Department, 200
                                                          Street, Fort Worth, TX     Texas Street, Fort
                                                          76102.                     Worth, TX 76102.
    Tarrant (FEMA Docket No.: B-   City of River Oaks    The Honorable Herman       City Hall, 4900       Apr. 27, 2018.................          480609
     1807).                         (17-06-4080P).        Earwood, Mayor, City of    River Oaks
                                                          River Oaks, 4900 River     Boulevard, River
                                                          Oaks Boulevard, River      Oaks, TX 76114.
                                                          Oaks, TX 76114.
    Tarrant (FEMA Docket No.: B-   City of Sansom Park   The Honorable Jim          City Hall, 5705 Azle  Apr. 27, 2018.................          480611
     1807).                         (17-06-4080P).        Barnett, Jr., Mayor,       Avenue, Sansom
                                                          City of Sansom Park,       Park, TX 76114.
                                                          5705 Azle Avenue, Sansom
                                                          Park, TX 76114.
    Travis (FEMA Docket No.: B-    City of Bee Cave (17- The Honorable Caroline     Department of         Apr. 12, 2018.................          480610
     1807).                         06-2595P).            Murphy, Mayor, City of     Planning and
                                                          Bee Cave, 4000 Galleria    Development, 4000
                                                          Parkway, Bee Cave, TX      Galleria Parkway,
                                                          78738.                     Bee Cave, TX 78738.

[[Page 26494]]

 
    Travis (FEMA Docket No.: B-    Unincorporated areas  The Honorable Sarah        Travis County         Apr. 12, 2018.................          481026
     1807).                         of Travis County      Eckhardt, Travis County    Transportation and
                                    (17-06-2595P).        Judge, P.O. Box 1748,      Natural Resources
                                                          Austin, TX 78767.          Division, 700
                                                                                     Lavaca Street,
                                                                                     Suite 540, Austin,
                                                                                     TX 78701.
Utah: Cache (FEMA Docket No.: B-   City of Hyrum (17-08- The Honorable Stephanie    City Hall, 60 West    Apr. 25, 2018.................          490017
 1807).                             0954P).               Miller, Mayor, City of     Main Street, Hyrum,
                                                          Hyrum, 60 West Main        UT 84319.
                                                          Street, Hyrum, UT 84319.
Virginia: Prince William (FEMA     Unincorporated areas  Mr. Christopher E.         Prince William        Apr. 26, 2018.................          510119
 Docket No.: B-1807).               of Prince William     Martino, Prince William    County Department
                                    County (17-03-        County Executive, 1        of Public Works, 5
                                    1502P).               County Complex Court,      County Complex
                                                          Woodbridge, VA 22192.      Court, Suite 170,
                                                                                     Woodbridge, VA
                                                                                     22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-12248 Filed 6-6-18; 8:45 am]
 BILLING CODE 9110-12-P


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