Changes in Flood Hazard Determinations, 34147-34149 [2018-15386]

Download as PDF 34147 Federal Register / Vol. 83, No. 139 / Thursday, July 19, 2018 / Notices Community City City City City City City of of of of of of Community map repository address Mapleton ....................................................................................... Orem ............................................................................................. Payson .......................................................................................... Provo ............................................................................................. Salem ............................................................................................ Saratoga Springs .......................................................................... City of Spanish Fork ................................................................................. City of Springville ...................................................................................... City of Vineyard ........................................................................................ Town of Genola ........................................................................................ Unincorporated Areas of Utah County ..................................................... [FR Doc. 2018–15384 Filed 7–18–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: Each LOMR was finalized as in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address SUMMARY: City Office, 125 West Community Center Way, Mapleton, UT 84664. City Center, 56 North State Street, Orem, UT 84057. City Hall, 439 West Utah Avenue, Payson, UT 84651. City Center, 351 West Center Street, Provo, UT 84601. City Office, 30 West 100 South, Salem, UT, 84653. City Hall, 1307 North Commerce Drive, Suite 200, Saratoga Springs, UT 84045. City Hall, 40 South Main Street, Spanish Fork, UT 84660. City Hall, 110 South Main Street, Springville, UT 84663. City Hall, 240 East Gammon Road, Vineyard, UT 84058. Town Office, 74 West 800 South, Genola, UT 84655. Community Development Department, 51 South University Avenue, Suite 117, Provo, UT 84601. listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. sradovich on DSK3GMQ082PROD with NOTICES State and county Location and case No. Chief executive officer of community Community map repository Date of modification Connecticut: New Haven (FEMA Docket No.: B– 1821). City of New Haven (18– 01–0359P). The Honorable Toni N. Harp, Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510. Planning Department, 165 Church Street, New Haven, CT 06510. June 22, 2018 ...... 090084 City of Hollywood (17– 04–3432P). The Honorable Josh Levy, Mayor, City of Hollywood, P.O. Box 229405, Hollywood, FL 33022. City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020. June 20, 2018 ...... 125113 Florida: Broward (FEMA Docket No.: B– 1821). VerDate Sep<11>2014 17:34 Jul 18, 2018 Jkt 244001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\19JYN1.SGM 19JYN1 Community No. 34148 Federal Register / Vol. 83, No. 139 / Thursday, July 19, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Collier (FEMA Docket No.: B–1816). Unincorporated areas of Collier County (18– 04–0709P). 120067 City of Sanibel, (17–04– 7625P). Collier County Administrative Building, 3301 East Tamiami Trail, Building F, 1st Floor, Naples, FL 34112. Planning Department, 800 Dunlop Road, Sanibel, FL 33957. June 14, 2018 ...... Lee (FEMA Docket No.: B–1821). June 25, 2018 ...... 120402 Lee (FEMA Docket No.: B–1816). Town of Fort Myers Beach (18–04– 0640P). Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. June 14, 2018 ...... 120673 Manatee (FEMA Docket No.: B– 1816). City of Bradenton (18– 04–1119P). City Hall, 101 Old Main Street West, Bradenton, FL 34205. June 15, 2018 ...... 120155 Manatee (FEMA Docket No.: B– 1816). Unincorporated areas of Manatee County (18– 04–1119P). 120153 City of Miami (17–04– 7381P). Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Building Department, 444 Southwest 2nd Avenue, Miami, FL 33133. Monroe County Building Department, 9805 Overseas Highway, Suite 300, Marathon, FL 33050. June 15, 2018 ...... Miami-Dade (FEMA Docket No.: B– 1821). Monroe (FEMA Docket No.: B– 1821). June 20, 2018 ...... 120650 June 15, 2018 ...... 125129 Pinellas (FEMA Docket No.: B– 1821). Sarasota (FEMA Docket No.: B– 1821). City of Clearwater (18– 04–0912P). 125096 June 15, 2018 ...... 125144 City of Oviedo (17–04– 2581P). Engineering Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33758. Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. Public Works Department, 1655 Evans Street, Oviedo, FL 32765. June 25, 2018 ...... Seminole (FEMA Docket No.: B– 1821). June 15, 2018 ...... 120293 Seminole (FEMA Docket No.: B– 1821). Unincorporated areas of Seminole County (17–04–2581P). The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street West, Bradenton, FL 34205. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Francis Suarez, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable George N. Cretekos, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758. The Honorable Nancy Detert, Chair, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Dominic Persampiere, Mayor, City of Oviedo, 400 Alexandria Boulevard, Oviedo, FL 32765. The Honorable John Horan, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. The Honorable Rushern L. Baker, III, Prince George’s County Executive, 14741 Governor Oden Bowie Drive, Upper Marlboro, MD 20772. Seminole County Development Review Division, 1101 East 1st Street, Sanford, FL 32771. June 15, 2018 ...... 120289 Prince George’s County Department of Stormwater Management, 1801 McCormick Drive, Largo, MD 20774. June 20, 2018 ...... 245208 The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602. The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602. The Honorable James Roberson, Mayor, Town of Knightdale, 950 Steeple Square Court, Knightdale, NC 27545. Mr. John Noblitt, Manager, City of Chickasha,117 North 4th Street, Chickasha, OK 73018. Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601. Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601. Town Hall, 950 Steeple Square Court, Knightdale, NC 27545. June 27, 2018 ...... 370243 June 27, 2018 ...... 370243 June 27, 2018 ...... 370241 City Hall, 117 North 4th Street, Chickasha, OK 73018. June 11, 2018 ...... 400234 The Honorable Newton Huffman, Mayor, Borough of Hyndman, P.O. Box 74, Hyndman, PA 15545. The Honorable Stephen Stouffer, Chairman, Township of Londonderry Board of Supervisors, P.O. Box 215, Hyndman, PA 15545. Mr. Sean P. Molchany, ManagerSecretary, Township of Manheim, 1840 Municipal Drive, Lancaster, PA 17601. Mr. Daniel L. Zimmerman, Manager, Township of Warwick, P.O. Box 308, Lititz, PA 17543. Mr. William Burdett, Manager, Township of Loyalsock, 2501 East 3rd Street, Williamsport, PA 17701. Borough Hall, 3945 Center Street, Hyndman, PA 15545. June 25, 2018 ...... 420121 Township Hall, 4303 Hyndman Road, Hyndman, PA 15545. June 25, 2018 ...... 421345 Township Hall, 1840 Municipal Drive, Lancaster, PA 17601. June 15, 2018 ...... 420556 Township Hall, 315 Clay Road, Lititz, PA 17543. June 15, 2018 ...... 421786 Township Hall, 2501 East 3rd Street, Williamsport, PA 17701. June 19, 2018 ...... 421040 State and county Maryland: Prince George’s (FEMA Docket No.: B–1821). Unincorporated areas of Monroe County (18– 04–0838P). Unincorporated areas of Sarasota County (18– 04–1102P). Unincorporated areas of Prince George’s County (17–03– 2338P). North Carolina: Wake (FEMA Docket No.: B–1821). City of Raleigh (16–04– 2597P). Wake (FEMA Docket No.: B–1821). City of Raleigh (16–04– 2710P). Wake (FEMA Docket No.: B–1821). Town of Knightdale (16–04–2597P). Oklahoma: Grady (FEMA Docket No.: B–1816). City of Chickasha (17– 06–2589P). Pennsylvania: Bedford (FEMA Docket No.: B– 1821). Borough of Hyndman (17–03–2585P). sradovich on DSK3GMQ082PROD with NOTICES Bedford (FEMA Docket No.: B– 1821). Township of Londonderry (17–03–2585P). Lancaster (FEMA Docket No.: B– 1821). Township of Manheim (17–03–1486P). Lancaster (FEMA Docket No.: B– 1816). Lycoming (FEMA Docket No.: B– 1821). Township of Warwick (18–03–0392P). VerDate Sep<11>2014 Township of Loyalsock (18–03–0265P). 17:34 Jul 18, 2018 Jkt 244001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\19JYN1.SGM 19JYN1 Community No. 34149 Federal Register / Vol. 83, No. 139 / Thursday, July 19, 2018 / Notices Chief executive officer of community Community map repository Date of modification Borough of Rockwood (18–03–0266P). The Honorable Melissa Cramer, Mayor, Borough of Rockwood, 669 Somerset Avenue, Rockwood, PA 15557. Borough Hall, 669 Somerset Avenue, Rockwood, PA 15557. June 20, 2018 ...... 422045 Unincorporated areas of Berkley County (17– 04–5508P). The Honorable William W. Peagler, III, Berkley County Supervisor, P.O. Box 6122, Moncks Corner, SC 29461. The Honorable Timothy M. Goodwin, Mayor, City of Folly Beach, P.O. Box 48, Folly Beach, SC 29439. The Honorable Dana Boke, Mayor, City of Spearfish, 625 North 5th Street, Spearfish, SD 57783. Berkeley County Planning and Zoning Department, 1003 Highway 52, Moncks Corner, SC 29461. June 14, 2018 ...... 450029 Building Department, 21 Center Street, Folly Beach, SC 29439. June 20, 2018 ...... 455415 City Hall, 625 North 5th Street, Spearfish, SD 57783. June 13, 2018 ...... 460046 City of San Antonio (17–06–0568P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. June 25, 2018 ...... 480045 Collin (FEMA Docket No.: B–1821). Town of Plano (17–06– 3654P). June 15, 2018 ...... 480140 Collin (FEMA Docket No.: B–1816). Town of Prosper (18-06-0355P). 480141 City of El Paso (18–06– 0747P). Engineering Services Department, 409 East 1st Street, Prosper, TX 75078. City Hall, 801 Texas Avenue, El Paso, TX 79901. June 14, 2018 ...... El Paso (FEMA Docket No.: B– 1821). El Paso (FEMA Docket No.: B– 1816). Fort Bend (FEMA Docket No.: B– 1816). June 18, 2018 ...... 480214 City Hall, 801 Texas Avenue, El Paso, TX 79901. June 12, 2018 ...... 480214 City Hall, 2110 4th Street, Rosenberg, TX 77471. June 12, 2018 ...... 480232 Fort Bend (FEMA Docket No.: B– 1816). Harris (FEMA Docket No.: B–1821). Unincorporated areas of Fort Bend County (17–06–3041P). Unincorporated areas of Harris County (17– 06–1728P). Fort Bend County Engineering Department, 301 Jackson Street, Richmond, TX 77469. Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77002. June 12, 2018 ...... 480228 June 11, 2018 ...... 480287 Harris (FEMA Docket No.: B–1821). Unincorporated areas of Harris County (17– 06–3887P). Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77002. June 11, 2018 ...... 480287 Harris (FEMA Docket No.: B–1821). Unincorporated areas of Harris County (18– 06–0276P). Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77002. June 18, 2018 ...... 480287 Tarrant (FEMA Docket No.: B– 1821). Travis (FEMA Docket No.: B–1816). City of Fort Worth (17– 06–4262P). The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Ray Smith, Mayor, Town of Prosper, P.O. Box 307, Prosper, TX 75078. Mr. Tommy Gonzales, Manager, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. Mr. Tommy Gonzales, Manager, City of El Paso, 300 North Campbell Street, El Paso, TX 79901. The Honorable William T. ‘‘Bill’’ Benton, Mayor, City of Rosenberg, P.O. Box 32, Rosenberg, TX 77471. The Honorable Robert Hebert, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469. The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. 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 Victor Gonzales, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78691. The Honorable Kevin Jeppsen, Mayor, City of Perry City, 3005 South 1200 West,Perry City, UT 84302. Mr. Bryan Hill, Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Engineering Department, 1520 K Avenue, Plano, TX 75074. Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Development Services Department, 201–B East Pecan Street, Pflugerville, TX 78691. City Hall, 3005 South 1200 West, Perry City, UT 84302. June 25, 2018 ...... 480596 June 18, 2018 ...... 481028 June 14, 2018 ...... 490010 Fairfax County Government Center, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035. Teton County Engineering Department, 320 South King Street, Jackson, WY 83001. June 20, 2018 ...... 515525 June 14, 2018 ...... 560094 State and county Somerset (FEMA Docket No.: B– 1821). South Carolina: Berkley (FEMA Docket No.: B– 1816). Charleston (FEMA Docket No.: B– 1821). South Dakota: Lawrence (FEMA Docket No.: B– 1816). Texas: Bexar (FEMA Docket No.: B–1821). Location and case No. City of Folly Beach (17– 04–4686P). City of Spearfish (18– 08–0192P). City of El Paso (18–06– 0885P). City of Rosenberg (17– 06–3041P). City of Pflugerville (17– 06–3914P). City of Perry City (17– 08–1022P). Virginia: Fairfax (FEMA Docket No.: B–1821). Unincorporated areas of Fairfax County (17– 03–2338P). Wyoming: Teton (FEMA Docket No.: B–1816). sradovich on DSK3GMQ082PROD with NOTICES Utah: Box Elder (FEMA Docket No.: B–1816). Unincorporated areas of Teton County (17– 08–0693P). The Honorable Mark Newcomb, Chairman, Teton County Board of Commissioners, P.O. Box 3594, Jackson, WY 83001. [FR Doc. 2018–15386 Filed 7–18–18; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 17:34 Jul 18, 2018 Jkt 244001 PO 00000 Frm 00052 Fmt 4703 Sfmt 9990 E:\FR\FM\19JYN1.SGM 19JYN1 Community No.

Agencies

[Federal Register Volume 83, Number 139 (Thursday, July 19, 2018)]
[Notices]
[Pages 34147-34149]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-15386]


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

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.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                   Chief executive officer of                                                                 Community
   State and county      Location and case No.             community                 Community map repository        Date of modification        No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Connecticut: New Haven  City of New Haven (18-  The Honorable Toni N. Harp,      Planning Department, 165 Church  June 22, 2018............       090084
 (FEMA Docket No.: B-    01-0359P).              Mayor, City of New Haven, 165    Street, New Haven, CT 06510.
 1821).                                          Church Street, New Haven, CT
                                                 06510.
Florida:
    Broward (FEMA       City of Hollywood (17-  The Honorable Josh Levy, Mayor,  City Hall, 2600 Hollywood        June 20, 2018............       125113
     Docket No.: B-      04-3432P).              City of Hollywood, P.O. Box      Boulevard, Hollywood, FL
     1821).                                      229405, Hollywood, FL 33022.     33020.

[[Page 34148]]

 
    Collier (FEMA       Unincorporated areas    The Honorable Penny Taylor,      Collier County Administrative    June 14, 2018............       120067
     Docket No.: B-      of Collier County (18-  Chair, Collier County Board of   Building, 3301 East Tamiami
     1816).              04-0709P).              Commissioners, 3299 Tamiami      Trail, Building F, 1st Floor,
                                                 Trail East, Suite 303, Naples,   Naples, FL 34112.
                                                 FL 34112.
    Lee (FEMA Docket    City of Sanibel, (17-   The Honorable Kevin Ruane,       Planning Department, 800 Dunlop  June 25, 2018............       120402
     No.: B-1821).       04-7625P).              Mayor, City of Sanibel, 800      Road, Sanibel, FL 33957.
                                                 Dunlop Road, Sanibel, FL
                                                 33957.
    Lee (FEMA Docket    Town of Fort Myers      The Honorable Dennis C. Boback,  Community Development            June 14, 2018............       120673
     No.: B-1816).       Beach (18-04-0640P).    Mayor, Town of Fort Myers        Department, 2525 Estero
                                                 Beach, 2525 Estero Boulevard,    Boulevard, Fort Myers Beach,
                                                 Fort Myers Beach, FL 33931.      FL 33931.
    Manatee (FEMA       City of Bradenton (18-  The Honorable Wayne H. Poston,   City Hall, 101 Old Main Street   June 15, 2018............       120155
     Docket No.: B-      04-1119P).              Mayor, City of Bradenton, 101    West, Bradenton, FL 34205.
     1816).                                      Old Main Street West,
                                                 Bradenton, FL 34205.
    Manatee (FEMA       Unincorporated areas    The Honorable Betsy Benac,       Manatee County Building and      June 15, 2018............       120153
     Docket No.: B-      of Manatee County (18-  Chair, Manatee County Board of   Development Services
     1816).              04-1119P).              Commissioners, P.O. Box 1000,    Department, 1112 Manatee
                                                 Bradenton, FL 34206.             Avenue West, Bradenton, FL
                                                                                  34205.
    Miami-Dade (FEMA    City of Miami (17-04-   The Honorable Francis Suarez,    Building Department, 444         June 20, 2018............       120650
     Docket No.: B-      7381P).                 Mayor, City of Miami, 3500 Pan   Southwest 2nd Avenue, Miami,
     1821).                                      American Drive, Miami, FL        FL 33133.
                                                 33133.
    Monroe (FEMA        Unincorporated areas    The Honorable David Rice,        Monroe County Building           June 15, 2018............       125129
     Docket No.: B-      of Monroe County (18-   Mayor, Monroe County Board of    Department, 9805 Overseas
     1821).              04-0838P).              Commissioners, 9400 Overseas     Highway, Suite 300, Marathon,
                                                 Highway, Suite 210, Marathon,    FL 33050.
                                                 FL 33050.
    Pinellas (FEMA      City of Clearwater (18- The Honorable George N.          Engineering Department, 100      June 25, 2018............       125096
     Docket No.: B-      04-0912P).              Cretekos, Mayor, City of         South Myrtle Avenue, Suite
     1821).                                      Clearwater, P.O. Box 4748,       220, Clearwater, FL 33758.
                                                 Clearwater, FL 33758.
    Sarasota (FEMA      Unincorporated areas    The Honorable Nancy Detert,      Sarasota County Planning and     June 15, 2018............       125144
     Docket No.: B-      of Sarasota County      Chair, Sarasota County Board     Development Services
     1821).              (18-04-1102P).          of Commissioners, 1660           Department, 1001 Sarasota
                                                 Ringling Boulevard, Sarasota,    Center Boulevard, Sarasota, FL
                                                 FL 34236.                        34240.
    Seminole (FEMA      City of Oviedo (17-04-  The Honorable Dominic            Public Works Department, 1655    June 15, 2018............       120293
     Docket No.: B-      2581P).                 Persampiere, Mayor, City of      Evans Street, Oviedo, FL
     1821).                                      Oviedo, 400 Alexandria           32765.
                                                 Boulevard, Oviedo, FL 32765.
    Seminole (FEMA      Unincorporated areas    The Honorable John Horan,        Seminole County Development      June 15, 2018............       120289
     Docket No.: B-      of Seminole County      Chairman, Seminole County        Review Division, 1101 East 1st
     1821).              (17-04-2581P).          Board of Commissioners, 1101     Street, Sanford, FL 32771.
                                                 East 1st Street, Sanford, FL
                                                 32771.
Maryland: Prince        Unincorporated areas    The Honorable Rushern L. Baker,  Prince George's County           June 20, 2018............       245208
 George's (FEMA Docket   of Prince George's      III, Prince George's County      Department of Stormwater
 No.: B-1821).           County (17-03-2338P).   Executive, 14741 Governor Oden   Management, 1801 McCormick
                                                 Bowie Drive, Upper Marlboro,     Drive, Largo, MD 20774.
                                                 MD 20772.
North Carolina:
    Wake (FEMA Docket   City of Raleigh (16-04- The Honorable Nancy McFarlane,   Stormwater Management Division,  June 27, 2018............       370243
     No.: B-1821).       2597P).                 Mayor, City of Raleigh, P.O.     1 Exchange Plaza, Suite 304,
                                                 Box 590, Raleigh, NC 27602.      Raleigh, NC 27601.
    Wake (FEMA Docket   City of Raleigh (16-04- The Honorable Nancy McFarlane,   Stormwater Management Division,  June 27, 2018............       370243
     No.: B-1821).       2710P).                 Mayor, City of Raleigh, P.O.     1 Exchange Plaza, Suite 304,
                                                 Box 590, Raleigh, NC 27602.      Raleigh, NC 27601.
    Wake (FEMA Docket   Town of Knightdale (16- The Honorable James Roberson,    Town Hall, 950 Steeple Square    June 27, 2018............       370241
     No.: B-1821).       04-2597P).              Mayor, Town of Knightdale, 950   Court, Knightdale, NC 27545.
                                                 Steeple Square Court,
                                                 Knightdale, NC 27545.
Oklahoma: Grady (FEMA   City of Chickasha (17-  Mr. John Noblitt, Manager, City  City Hall, 117 North 4th         June 11, 2018............       400234
 Docket No.: B-1816).    06-2589P).              of Chickasha,117 North 4th       Street, Chickasha, OK 73018.
                                                 Street, Chickasha, OK 73018.
Pennsylvania:
    Bedford (FEMA       Borough of Hyndman (17- The Honorable Newton Huffman,    Borough Hall, 3945 Center        June 25, 2018............       420121
     Docket No.: B-      03-2585P).              Mayor, Borough of Hyndman,       Street, Hyndman, PA 15545.
     1821).                                      P.O. Box 74, Hyndman, PA
                                                 15545.
    Bedford (FEMA       Township of             The Honorable Stephen Stouffer,  Township Hall, 4303 Hyndman      June 25, 2018............       421345
     Docket No.: B-      Londonderry (17-03-     Chairman, Township of            Road, Hyndman, PA 15545.
     1821).              2585P).                 Londonderry Board of
                                                 Supervisors, P.O. Box 215,
                                                 Hyndman, PA 15545.
    Lancaster (FEMA     Township of Manheim     Mr. Sean P. Molchany, Manager-   Township Hall, 1840 Municipal    June 15, 2018............       420556
     Docket No.: B-      (17-03-1486P).          Secretary, Township of           Drive, Lancaster, PA 17601.
     1821).                                      Manheim, 1840 Municipal Drive,
                                                 Lancaster, PA 17601.
    Lancaster (FEMA     Township of Warwick     Mr. Daniel L. Zimmerman,         Township Hall, 315 Clay Road,    June 15, 2018............       421786
     Docket No.: B-      (18-03-0392P).          Manager, Township of Warwick,    Lititz, PA 17543.
     1816).                                      P.O. Box 308, Lititz, PA
                                                 17543.
    Lycoming (FEMA      Township of Loyalsock   Mr. William Burdett, Manager,    Township Hall, 2501 East 3rd     June 19, 2018............       421040
     Docket No.: B-      (18-03-0265P).          Township of Loyalsock, 2501      Street, Williamsport, PA
     1821).                                      East 3rd Street, Williamsport,   17701.
                                                 PA 17701.

[[Page 34149]]

 
    Somerset (FEMA      Borough of Rockwood     The Honorable Melissa Cramer,    Borough Hall, 669 Somerset       June 20, 2018............       422045
     Docket No.: B-      (18-03-0266P).          Mayor, Borough of Rockwood,      Avenue, Rockwood, PA 15557.
     1821).                                      669 Somerset Avenue, Rockwood,
                                                 PA 15557.
South Carolina:
    Berkley (FEMA       Unincorporated areas    The Honorable William W.         Berkeley County Planning and     June 14, 2018............       450029
     Docket No.: B-      of Berkley County (17-  Peagler, III, Berkley County     Zoning Department, 1003
     1816).              04-5508P).              Supervisor, P.O. Box 6122,       Highway 52, Moncks Corner, SC
                                                 Moncks Corner, SC 29461.         29461.
    Charleston (FEMA    City of Folly Beach     The Honorable Timothy M.         Building Department, 21 Center   June 20, 2018............       455415
     Docket No.: B-      (17-04-4686P).          Goodwin, Mayor, City of Folly    Street, Folly Beach, SC 29439.
     1821).                                      Beach, P.O. Box 48, Folly
                                                 Beach, SC 29439.
South Dakota: Lawrence  City of Spearfish (18-  The Honorable Dana Boke, Mayor,  City Hall, 625 North 5th         June 13, 2018............       460046
 (FEMA Docket No.: B-    08-0192P).              City of Spearfish, 625 North     Street, Spearfish, SD 57783.
 1816).                                          5th Street, Spearfish, SD
                                                 57783.
Texas:
    Bexar (FEMA Docket  City of San Antonio     The Honorable Ron Nirenberg,     Transportation and Capital       June 25, 2018............       480045
     No.: B-1821).       (17-06-0568P).          Mayor, City of San Antonio,      Improvements Department, Storm
                                                 P.O. Box 839966, San Antonio,    Water Division, 1901 South
                                                 TX 78283.                        Alamo Street, 2nd Floor, San
                                                                                  Antonio, TX 78204.
    Collin (FEMA        Town of Plano (17-06-   The Honorable Harry              Engineering Department, 1520 K   June 15, 2018............       480140
     Docket No.: B-      3654P).                 LaRosiliere, Mayor, City of      Avenue, Plano, TX 75074.
     1821).                                      Plano, 1520 K Avenue, Plano,
                                                 TX 75074.
    Collin (FEMA        Town of Prosper         The Honorable Ray Smith, Mayor,  Engineering Services             June 14, 2018............       480141
     Docket No.: B-      (18[dash]06[dash]0355   Town of Prosper, P.O. Box 307,   Department, 409 East 1st
     1816).              P).                     Prosper, TX 75078.               Street, Prosper, TX 75078.
    El Paso (FEMA       City of El Paso (18-06- Mr. Tommy Gonzales, Manager,     City Hall, 801 Texas Avenue, El  June 18, 2018............       480214
     Docket No.: B-      0747P).                 City of El Paso, 300 North       Paso, TX 79901.
     1821).                                      Campbell Street, El Paso, TX
                                                 79901.
    El Paso (FEMA       City of El Paso (18-06- Mr. Tommy Gonzales, Manager,     City Hall, 801 Texas Avenue, El  June 12, 2018............       480214
     Docket No.: B-      0885P).                 City of El Paso, 300 North       Paso, TX 79901.
     1816).                                      Campbell Street, El Paso, TX
                                                 79901.
    Fort Bend (FEMA     City of Rosenberg (17-  The Honorable William T.         City Hall, 2110 4th Street,      June 12, 2018............       480232
     Docket No.: B-      06-3041P).              ``Bill'' Benton, Mayor, City     Rosenberg, TX 77471.
     1816).                                      of Rosenberg, P.O. Box 32,
                                                 Rosenberg, TX 77471.
    Fort Bend (FEMA     Unincorporated areas    The Honorable Robert Hebert,     Fort Bend County Engineering     June 12, 2018............       480228
     Docket No.: B-      of Fort Bend County     Fort Bend County Judge, 401      Department, 301 Jackson
     1816).              (17-06-3041P).          Jackson Street, Richmond, TX     Street, Richmond, TX 77469.
                                                 77469.
    Harris (FEMA        Unincorporated areas    The Honorable Edward M. Emmett,  Harris County Permit Office,     June 11, 2018............       480287
     Docket No.: B-      of Harris County (17-   Harris County Judge, 1001        10555 Northwest Freeway, Suite
     1821).              06-1728P).              Preston Street, Suite 911,       120, Houston, TX 77002.
                                                 Houston, TX 77002.
    Harris (FEMA        Unincorporated areas    The Honorable Edward M. Emmett,  Harris County Permit Office,     June 11, 2018............       480287
     Docket No.: B-      of Harris County (17-   Harris County Judge, 1001        10555 Northwest Freeway, Suite
     1821).              06-3887P).              Preston Street, Suite 911,       120, Houston, TX 77002.
                                                 Houston, TX 77002.
    Harris (FEMA        Unincorporated areas    The Honorable Edward M. Emmett,  Harris County Permit Office,     June 18, 2018............       480287
     Docket No.: B-      of Harris County (18-   Harris County Judge, 1001        10555 Northwest Freeway, Suite
     1821).              06-0276P).              Preston Street, Suite 911,       120, Houston, TX 77002.
                                                 Houston, TX 77002.
    Tarrant (FEMA       City of Fort Worth (17- The Honorable Betsy Price,       Transportation and Public Works  June 25, 2018............       480596
     Docket No.: B-      06-4262P).              Mayor, City of Fort Worth, 200   Department, 200 Texas Street,
     1821).                                      Texas Street, Fort Worth, TX     Fort Worth, TX 76102.
                                                 76102.
    Travis (FEMA        City of Pflugerville    The Honorable Victor Gonzales,   Development Services             June 18, 2018............       481028
     Docket No.: B-      (17-06-3914P).          Mayor, City of Pflugerville,     Department, 201-B East Pecan
     1816).                                      P.O. Box 589, Pflugerville, TX   Street, Pflugerville, TX
                                                 78691.                           78691.
Utah: Box Elder (FEMA   City of Perry City (17- The Honorable Kevin Jeppsen,     City Hall, 3005 South 1200       June 14, 2018............       490010
 Docket No.: B-1816).    08-1022P).              Mayor, City of Perry City,       West, Perry City, UT 84302.
                                                 3005 South 1200 West,Perry
                                                 City, UT 84302.
Virginia: Fairfax       Unincorporated areas    Mr. Bryan Hill, Fairfax County   Fairfax County Government        June 20, 2018............       515525
 (FEMA Docket No.: B-    of Fairfax County (17-  Executive, 12000 Government      Center, 12000 Government
 1821).                  03-2338P).              Center Parkway, Fairfax, VA      Center Parkway, Suite 449,
                                                 22035.                           Fairfax, VA 22035.
Wyoming: Teton (FEMA    Unincorporated areas    The Honorable Mark Newcomb,      Teton County Engineering         June 14, 2018............       560094
 Docket No.: B-1816).    of Teton County (17-    Chairman, Teton County Board     Department, 320 South King
                         08-0693P).              of Commissioners, P.O. Box       Street, Jackson, WY 83001.
                                                 3594, Jackson, WY 83001.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-15386 Filed 7-18-18; 8:45 am]
 BILLING CODE 9110-12-P


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