Changes in Flood Hazard Determinations, 29808-29810 [2018-13605]

Download as PDF 29808 Federal Register / Vol. 83, No. 123 / Tuesday, June 26, 2018 / Notices Community Community map repository address Suwannee County, Florida and Incorporated Areas Docket No.: FEMA–B–1623 Unincorporated Areas of Suwannee County ............................................ Suwannee County Planning and Zoning and Floodplain Management Department, 224 Pine Avenue Southwest, Live Oak, FL 32064. Brunswick County, North Carolina and Incorporated Areas Docket No.: FEMA–B–1523, FEMA–B–1541 and FEMA–B–1616 City of Boiling Spring Lakes ..................................................................... City of Northwest ...................................................................................... City of Southport ....................................................................................... Town of Belville ........................................................................................ Town of Calabash .................................................................................... Town of Carolina Shores .......................................................................... Town of Caswell Beach ............................................................................ Town of Holden Beach ............................................................................. Town of Leland ......................................................................................... Town of Navassa ...................................................................................... Town of Oak Island .................................................................................. Town of Ocean Isle Beach ....................................................................... Town of Shallotte ...................................................................................... Town of St. James ................................................................................... Town of Sunset Beach ............................................................................. Town of Varnamtown ............................................................................... Village of Bald Head Island ...................................................................... Unincorporated Areas of Brunswick County ............................................ City Hall, 9 East Boiling Spring Road, Boiling Spring Lakes, NC 28461. Northwest City Hall, 4889 Vernon Road, Leland, NC 28451. City Hall, 1029 North Howe Street, Southport, NC 28461. Town Hall, 497 Olde Waterford Way, Suite 205, Belville, NC 28451. Town Hall, 882 Persimmon Road, Calabash, NC 28467. Town Hall, 200 Persimmon Road, Carolina Shores, NC 28467. Town Hall, 1100 Caswell Beach Road, Caswell Beach, NC 28465. Town Hall, 110 Rothschild Street, Holden Beach, NC 28462. Town Hall, 102 Town Hall Drive, Leland, NC 28451. Town Hall, 334 Main Street, Navassa, NC 28451. Town Hall, 4601 East Oak Island Drive, Oak Island, NC 28465. Town Hall, 3 West Third Street, Ocean Isle Beach, NC 28469. Town Hall, 106 Cheers Street, Shallotte, NC 28470. St. James Town Hall, 4140A Southport-Supply Road, Southport, NC 28461. Town Hall, 700 Sunset Boulevard North, Sunset Beach, NC 28468. Varnamtown Town Hall, 100 Varnamtown Road, Supply, NC 28462. Village Hall, 106 Lighthouse Wynd, Bald Head Island, NC 28461. Brunswick County Government Complex, 30 Government Center Drive, Bolivia, NC 28422. New Hanover County, North Carolina and Incorporated Areas Docket No.: FEMA–B–1523 City of Wilmington .................................................................................... Town of Carolina Beach ........................................................................... Town of Kure Beach ................................................................................. Town of Wrightsville Beach ...................................................................... Unincorporated Areas of New Hanover County ....................................... Planning, Development, and Transportation Department, Planning Division, 305 Chestnut Street, Wilmington, NC 28401. Town Hall, Planning Department, 1121 North Lake Park Boulevard, Carolina Beach, NC 28428. Town Hall, Building Inspections, 117 Settlers Lane, Kure Beach, NC 28449. Town Hall, Planning and Parks Department, 321 Causeway Drive, Wrightsville Beach, NC 28480. New Hanover County Development Services Office, 230 Government Center Drive, Suite 110, Wilmington, NC 28403. Brown County, Texas and Incorporated Areas Docket No.: FEMA–B–1412 and FEMA–B–1709 City of Bangs ............................................................................................ City of Blanket .......................................................................................... City of Brownwood ................................................................................... City of Early .............................................................................................. Unincorporated Areas of Brown County .................................................. [FR Doc. 2018–13608 Filed 6–25–18; 8:45 am] BILLING CODE 9110–12–P sradovich on DSK3GMQ082PROD with NOTICES Federal Emergency Management Agency [Docket ID FEMA–2018–0002; Internal Agency Docket No. FEMA–B–1837] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: 17:24 Jun 25, 2018 Notice. This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The SUMMARY: DEPARTMENT OF HOMELAND SECURITY VerDate Sep<11>2014 ACTION: City Hall, 109 South 1st Street, Bangs, TX 76823. City Hall, 719 Main Street, Blanket, TX 76432. Engineering Office, 501 Center Avenue, Brownwood, TX 76801. City Hall, 960 Early Boulevard, Early, TX 76802. Brown County Building Inspector’s Office, 200 South Broadway Street, Suite 322, Brownwood, TX 76801. Jkt 244001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. E:\FR\FM\26JNN1.SGM 26JNN1 29809 Federal Register / Vol. 83, No. 123 / Tuesday, June 26, 2018 / Notices These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table 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. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and DATES: State and county Arizona: Maricopa ........ Maricopa ........ California: Lassen ........... Santa Barbara sradovich on DSK3GMQ082PROD with NOTICES Sonoma .......... Trinity ............. Location and case No. Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 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. 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). SUPPLEMENTARY INFORMATION: Chief executive officer of community Community map repository These 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. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table 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. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision Community No. City of Goodyear, The Honorable Georgia (18–09–0175P). Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. City of Surprise, The Honorable Sharon (18–09–0588P). Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Engineering Department, 14455 West Van Buren Street, Goodyear, AZ 85338. https://msc.fema.gov/portal/ advanceSearch. Sep. 14, 2018 .... 040046 Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. https://msc.fema.gov/portal/ advanceSearch. Sep. 21, 2018 .... 040053 Unincorporated Areas of Lassen County, (18–09– 0502P). Lassen County Building Official, 707 Nevada Street, Susanville, CA 96130. https://msc.fema.gov/portal/ advanceSearch. Sep. 12, 2018 .... 060092 Department of Public Works, 5775 Carpinteria Avenue, Carpinteria, CA 93013. https://msc.fema.gov/portal/ advanceSearch. Sep. 14, 2018 .... 060332 City Hall, 11 English Street, Petaluma, CA 94952. https://msc.fema.gov/portal/ advanceSearch. Sep. 21, 2018 .... 060379 Trinity County Planning Department, 61 Airport Road, Weaverville, CA 96093. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2018 .... 060401 The Honorable Chris Gallagher, Chairman, Board of Supervisors, Lassen County, 221 South Roop Street Suite 4, Susanville, CA 96130. City of The Honorable Fred Carpinteria, Shaw, Mayor, City of (17–09–0602P). Carpinteria, 5775 Carpinteria Avenue, Carpinteria, CA 93013. City of Petaluma, The Honorable David (18–09–0524P). Glass, Mayor, City of Petaluma, 11 English Street, Petaluma, CA 94952. Unincorporated The Honorable Keith Areas of Trinity Groves, Chairman, County, (17– Board of Supervisors, 09–2611P). Trinity County, P.O. Box 1613, Weaverville, CA 96093. Indiana: VerDate Sep<11>2014 Date of modification 17:24 Jun 25, 2018 Jkt 244001 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 E:\FR\FM\26JNN1.SGM 26JNN1 29810 Federal Register / Vol. 83, No. 123 / Tuesday, June 26, 2018 / Notices State and county Hamilton ......... Marion ............ Kansas: Riley ........ Missouri: St. Louis New York: Nassau ........... Onondaga ...... Ohio: Champaign ..... Champaign ..... Madison ......... Pennsylvania: Montgomery ... Montgomery ... sradovich on DSK3GMQ082PROD with NOTICES Wisconsin: Dodge Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Community No. City of Carmel, The Honorable James (18–05–0387P). Brainard, Mayor, City of Carmel, City Hall, 1 Civic Square, Carmel, IN 46032. City of IndianapThe Honorable Joe olis, (18–05– Hogsett, Mayor, City of 0387P). Indianapolis, 2501 CityCounty Building, 200 East Washington Street, Indianapolis, IN 46204. City of ManhatThe Honorable Linda tan, (18–07– Morse, Mayor, City of 0921P). Manhattan, 1101 Poyntz Avenue Manhattan, KS 66502. City of Ladue, The Honorable Nancy (17–07–2658P). Spewak, Mayor, City of Ladue, 9345 Clayton Road, Ladue, MO 63124. Department of Community Services, 1 Civic Square, Carmel, IN 46032. https://msc.fema.gov/portal/ advanceSearch. Jun. 27, 2018 ..... 180081 City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. https://msc.fema.gov/portal/ advanceSearch. Jun. 27, 2018 ..... 180159 City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502. https://msc.fema.gov/portal/ advanceSearch. Sep. 19, 2018 .... 200300 City Hall, 9345 Clayton Road, Ladue, MO 63124. https://msc.fema.gov/portal/ advanceSearch. Sep. 14, 2018 .... 290363 City of Glen Cove, (18–02– 0451P). City Hall, 9 Glen Street, Glen Cove, NY 11542. https://msc.fema.gov/portal/ advanceSearch. Nov. 2, 2018 ...... 360465 Town Hall, 8220 Loop Road, Baldwinsville, NY 13027. https://msc.fema.gov/portal/ advanceSearch. Nov. 2, 2018 ...... 360583 City of Urbana, The Honorable Bill Bean (17–05–6915P). Mayor, City of Urbana 205 South Main Street Urbana, OH 43078. Unincorporated Mr. Bob E. Corbett ComAreas of missioner, Champaign Champaign County, 205 South County, (17– Main Street, Urbana, 05–6915P). OH 43078. City of London, The Honorable Patrick J. (17–05–6148P). Closser, Mayor, City of London, 6 East 2nd Street, London, OH 43140. Municipal Building, 205 South Main Street, Urbana, OH 43078. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2018 .... 390060 Champaign County Engineer Office, 428 Beech Street, Urbana, OH 43078. https://msc.fema.gov/portal/ advanceSearch. Sep. 13, 2018 .... 390055 City Building, 102 1⁄2 South Main Street, London, OH 43140. https://msc.fema.gov/portal/ advanceSearch. Sep. 6, 2018 ...... 390366 Township of Mr. Ira S. Tackel, PresiUpper Dublin, dent, Upper Dublin (17–03–1574P). Township Board of Commissioners, 801 Loch Alsh Avenue, Fort Washington, PA 19034. Township of Ms. Amy R. Grossman, Whitemarsh, Chair, Whitemarsh (17–03–1574P). Township Board of Supervisors, 616 Germantown Pike, Lafayette Hill, PA 19444. Unincorporated The Honorable Russell Areas of Kottke, Chairman, Dodge, CounDodge County Board of ty, (17–05– Supervisors, Adminis4613P). trative Building, 127 East Oak Street, Juneau, WI 53039. Municipal Hall, 801 Loch Alsh Avenue, Fort Washington, PA 19034. https://msc.fema.gov/portal/ advanceSearch. Sep. 17, 2018 .... 420708 Administrative Building, 616 Germantown Pike, Lafayette Hill, PA 19444. https://msc.fema.gov/portal/ advanceSearch. Sep. 17, 2018 .... 420712 Dodge County Administrative Building, 127 East Oak Street, Juneau, WI 53039. https://msc.fema.gov/portal/ advanceSearch. Jun. 21, 2018 ..... 550094 Town of Lysander, (18– 02–0720P). The Honorable Tim Tenke, Mayor, City of Glen Cove, 9 Glen Street, Glen Cove, NY 11542. The Honorable Joseph P. Saraceni, Town Supervisor, Town of Lysander, 8220 Loop Road, Baldwinsville, NY 13027. [FR Doc. 2018–13605 Filed 6–25–18; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 Date of modification 17:24 Jun 25, 2018 Jkt 244001 PO 00000 Frm 00070 Fmt 4703 Sfmt 9990 E:\FR\FM\26JNN1.SGM 26JNN1

Agencies

[Federal Register Volume 83, Number 123 (Tuesday, June 26, 2018)]
[Notices]
[Pages 29808-29810]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-13605]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1837]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

[[Page 29809]]


DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table 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.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

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 specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 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.
    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).
    These 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. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table 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.

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

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map       Date of modification   Community
                                          No.               community          repository             revision                                   No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa....................  City of Goodyear,    The Honorable       Engineering         https://msc.fema.gov/  Sep. 14, 2018........       040046
                                   (18-09-0175P).       Georgia Lord,       Department, 14455   portal/advanceSearch.
                                                        Mayor, City of      West Van Buren
                                                        Goodyear, 190       Street, Goodyear,
                                                        North Litchfield    AZ 85338.
                                                        Road, Goodyear,
                                                        AZ 85338.
    Maricopa....................  City of Surprise,    The Honorable       Public Works        https://msc.fema.gov/  Sep. 21, 2018........       040053
                                   (18-09-0588P).       Sharon Wolcott,     Department,         portal/advanceSearch.
                                                        Mayor, City of      Engineering
                                                        Surprise, 16000     Development
                                                        North Civic         Services, 16000
                                                        Center Plaza,       North Civic
                                                        Surprise, AZ        Center Plaza,
                                                        85374.              Surprise, AZ
                                                                            85374.
California:
    Lassen......................  Unincorporated       The Honorable       Lassen County       https://msc.fema.gov/  Sep. 12, 2018........       060092
                                   Areas of Lassen      Chris Gallagher,    Building            portal/advanceSearch.
                                   County, (18-09-      Chairman, Board     Official, 707
                                   0502P).              of Supervisors,     Nevada Street,
                                                        Lassen County,      Susanville, CA
                                                        221 South Roop      96130.
                                                        Street Suite 4,
                                                        Susanville, CA
                                                        96130.
    Santa Barbara...............  City of              The Honorable Fred  Department of       https://msc.fema.gov/  Sep. 14, 2018........       060332
                                   Carpinteria, (17-    Shaw, Mayor, City   Public Works,       portal/advanceSearch.
                                   09-0602P).           of Carpinteria,     5775 Carpinteria
                                                        5775 Carpinteria    Avenue,
                                                        Avenue,             Carpinteria, CA
                                                        Carpinteria, CA     93013.
                                                        93013.
    Sonoma......................  City of Petaluma,    The Honorable       City Hall, 11       https://msc.fema.gov/  Sep. 21, 2018........       060379
                                   (18-09-0524P).       David Glass,        English Street,     portal/advanceSearch.
                                                        Mayor, City of      Petaluma, CA
                                                        Petaluma, 11        94952.
                                                        English Street,
                                                        Petaluma, CA
                                                        94952.
    Trinity.....................  Unincorporated       The Honorable       Trinity County      https://msc.fema.gov/  Sep. 13, 2018........       060401
                                   Areas of Trinity     Keith Groves,       Planning            portal/advanceSearch.
                                   County, (17-09-      Chairman, Board     Department, 61
                                   2611P).              of Supervisors,     Airport Road,
                                                        Trinity County,     Weaverville, CA
                                                        P.O. Box 1613,      96093.
                                                        Weaverville, CA
                                                        96093.
Indiana:

[[Page 29810]]

 
    Hamilton....................  City of Carmel, (18- The Honorable       Department of       https://msc.fema.gov/  Jun. 27, 2018........       180081
                                   05-0387P).           James Brainard,     Community           portal/advanceSearch.
                                                        Mayor, City of      Services, 1 Civic
                                                        Carmel, City        Square, Carmel,
                                                        Hall, 1 Civic       IN 46032.
                                                        Square, Carmel,
                                                        IN 46032.
    Marion......................  City of              The Honorable Joe   City Hall, 1200     https://msc.fema.gov/  Jun. 27, 2018........       180159
                                   Indianapolis, (18-   Hogsett, Mayor,     Madison Avenue,     portal/advanceSearch.
                                   05-0387P).           City of             Suite 100,
                                                        Indianapolis,       Indianapolis, IN
                                                        2501 City-County    46225.
                                                        Building, 200
                                                        East Washington
                                                        Street,
                                                        Indianapolis, IN
                                                        46204.
Kansas: Riley...................  City of Manhattan,   The Honorable       City Hall, 1101     https://msc.fema.gov/  Sep. 19, 2018........       200300
                                   (18-07-0921P).       Linda Morse,        Poyntz Avenue,      portal/advanceSearch.
                                                        Mayor, City of      Manhattan, KS
                                                        Manhattan, 1101     66502.
                                                        Poyntz Avenue
                                                        Manhattan, KS
                                                        66502.
Missouri: St. Louis.............  City of Ladue, (17-  The Honorable       City Hall, 9345     https://msc.fema.gov/  Sep. 14, 2018........       290363
                                   07-2658P).           Nancy Spewak,       Clayton Road,       portal/advanceSearch.
                                                        Mayor, City of      Ladue, MO 63124.
                                                        Ladue, 9345
                                                        Clayton Road,
                                                        Ladue, MO 63124.
New York:
    Nassau......................  City of Glen Cove,   The Honorable Tim   City Hall, 9 Glen   https://msc.fema.gov/  Nov. 2, 2018.........       360465
                                   (18-02-0451P).       Tenke, Mayor,       Street, Glen        portal/advanceSearch.
                                                        City of Glen        Cove, NY 11542.
                                                        Cove, 9 Glen
                                                        Street, Glen
                                                        Cove, NY 11542.
    Onondaga....................  Town of Lysander,    The Honorable       Town Hall, 8220     https://msc.fema.gov/  Nov. 2, 2018.........       360583
                                   (18-02-0720P).       Joseph P.           Loop Road,          portal/advanceSearch.
                                                        Saraceni, Town      Baldwinsville, NY
                                                        Supervisor, Town    13027.
                                                        of Lysander, 8220
                                                        Loop Road,
                                                        Baldwinsville, NY
                                                        13027.
Ohio:
    Champaign...................  City of Urbana, (17- The Honorable Bill  Municipal           https://msc.fema.gov/  Sep. 13, 2018........       390060
                                   05-6915P).           Bean Mayor, City    Building, 205       portal/advanceSearch.
                                                        of Urbana 205       South Main
                                                        South Main Street   Street, Urbana,
                                                        Urbana, OH 43078.   OH 43078.
    Champaign...................  Unincorporated       Mr. Bob E. Corbett  Champaign County    https://msc.fema.gov/  Sep. 13, 2018........       390055
                                   Areas of Champaign   Commissioner,       Engineer Office,    portal/advanceSearch.
                                   County, (17-05-      Champaign County,   428 Beech Street,
                                   6915P).              205 South Main      Urbana, OH 43078.
                                                        Street, Urbana,
                                                        OH 43078.
    Madison.....................  City of London, (17- The Honorable       City Building, 102  https://msc.fema.gov/  Sep. 6, 2018.........       390366
                                   05-6148P).           Patrick J.          \1/2\ South Main    portal/advanceSearch.
                                                        Closser, Mayor,     Street, London,
                                                        City of London, 6   OH 43140.
                                                        East 2nd Street,
                                                        London, OH 43140.
Pennsylvania:
    Montgomery..................  Township of Upper    Mr. Ira S. Tackel,  Municipal Hall,     https://msc.fema.gov/  Sep. 17, 2018........       420708
                                   Dublin, (17-03-      President, Upper    801 Loch Alsh       portal/advanceSearch.
                                   1574P).              Dublin Township     Avenue, Fort
                                                        Board of            Washington, PA
                                                        Commissioners,      19034.
                                                        801 Loch Alsh
                                                        Avenue, Fort
                                                        Washington, PA
                                                        19034.
    Montgomery..................  Township of          Ms. Amy R.          Administrative      https://msc.fema.gov/  Sep. 17, 2018........       420712
                                   Whitemarsh, (17-03-  Grossman, Chair,    Building, 616       portal/advanceSearch.
                                   1574P).              Whitemarsh          Germantown Pike,
                                                        Township Board of   Lafayette Hill,
                                                        Supervisors, 616    PA 19444.
                                                        Germantown Pike,
                                                        Lafayette Hill,
                                                        PA 19444.
Wisconsin: Dodge................  Unincorporated       The Honorable       Dodge County        https://msc.fema.gov/  Jun. 21, 2018........       550094
                                   Areas of Dodge,      Russell Kottke,     Administrative      portal/advanceSearch.
                                   County, (17-05-      Chairman, Dodge     Building, 127
                                   4613P).              County Board of     East Oak Street,
                                                        Supervisors,        Juneau, WI 53039.
                                                        Administrative
                                                        Building, 127
                                                        East Oak Street,
                                                        Juneau, WI 53039.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-13605 Filed 6-25-18; 8:45 am]
 BILLING CODE 9110-12-P


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