Changes in Flood Hazard Determinations, 40076-40080 [2018-17243]
Download as PDF
40076
Federal Register / Vol. 83, No. 156 / Monday, August 13, 2018 / Notices
Anyone wishing to employ this entity
to conduct gauger services should
request and receive written assurances
from the entity that it is approved by the
U.S. Customs and Border Protection to
conduct the specific gauger service
requested. Alternatively, inquiries
regarding the specific gauger service this
entity is approved to perform may be
directed to the U.S. Customs and Border
Protection by calling (202) 344–1060.
The inquiry may also be sent to
cbp.labhq@dhs.gov. Please reference the
website listed below for a complete
listing of CBP approved gaugers and
accredited laboratories. https://
www.cbp.gov/about/labs-scientific/
commercial-gaugers-and-laboratories.
Dated: August 2, 2018.
Dave Fluty,
Executive Director, Laboratories and
Scientific Services Directorate.
[FR Doc. 2018–17241 Filed 8–10–18; 8:45 am]
BILLING CODE 9111–14–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2018–0002; Internal
Agency Docket No. FEMA–B–1845]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
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
sradovich on DSK3GMQ082PROD with NOTICES
SUMMARY:
State and county
Alabama:
Colbert .........
VerDate Sep<11>2014
Location and
case No.
City of Muscle
Shoals (17–
04–1041P).
20:42 Aug 10, 2018
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.
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)
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
specific flood hazard determinations are
not described for each community in
Chief executive
officer of community
Community map
repository
The Honorable David H.
Bradford, Mayor, City
of Muscle Shoals, P.O.
Box 2624, Muscle
Shoals, AL 35662.
Engineering Department,
2010 East Avalon Avenue, Muscle Shoals,
AL 35662.
Jkt 244001
PO 00000
Frm 00096
Fmt 4703
Sfmt 4703
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.
Online location of
letter of map revision
https://msc.fema.gov/portal/
advanceSearch.
E:\FR\FM\13AUN1.SGM
13AUN1
Date of
modification
Sept. 24, 2018 ........
Community
No.
010047
Federal Register / Vol. 83, No. 156 / Monday, August 13, 2018 / Notices
State and county
Location and
case No.
Chief executive
officer of community
Colbert .........
Unincorporated
areas of
Colbert County
(17–04–
1041P).
Shelby ..........
City of
Montevallo
(18–04–
1231P).
Shelby ..........
Unincorporated
areas of
Shelby County
(18–04–
1231P).
Colorado:
Boulder ........
Jefferson ......
Florida:
Brevard ........
City of Boulder
(18–08–
0256P).
Unincorporated
areas of Jefferson County
(18–08–
0676X).
City of Cape Canaveral (18–
04–3826P).
Unincorporated
areas of Charlotte County
(18–04–
2509P).
Charlotte ......
Unincorporated
areas of Charlotte County
(18–04–
3229P).
Charlotte ......
Unincorporated
areas of Charlotte County
(18–04–
3470P).
Duval ............
City of Atlantic
Beach (17–
04–4155P).
Duval ............
sradovich on DSK3GMQ082PROD with NOTICES
Charlotte ......
City of Jacksonville (17–04–
4155P).
Lee ...............
City of Sanibel
(18–04–
3742P).
Lee ...............
City of Sanibel
(18–04–
3819P).
VerDate Sep<11>2014
20:42 Aug 10, 2018
The Honorable Ian T.
Sanford, Mayor, City of
Sheffield, P.O. Box
380, Sheffield, AL
35660.
The Honorable Daroll
Bendall, Chairman,
Colbert County Board
of Commissioners, 201
North Main Street,
Tuscumbia, AL 35674.
The Honorable Hollie
Cost, Mayor, City of
Montevallo, 541 Main
Street, Montevallo, AL
35115.
The Honorable Jon
Parker, Chairman,
Shelby County Board
of Commissioners, 200
West College Street,
Columbiana, AL 35051.
Planning and Zoning Department, 600 North
Montgomery Avenue,
Sheffield, AL 35660.
https://msc.fema.gov/portal/
advanceSearch.
Sept. 24, 2018 ........
010048
Colbert County Courthouse, 201 North Main
Street, Tuscumbia, AL
35674.
https://msc.fema.gov/portal/
advanceSearch.
Sept. 24, 2018 ........
010318
City Hall, 541 Main
Street, Montevallo, AL
35115.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 25, 2018 ..........
010349
Shelby County Engineering Department, 506
Highway 70,
Columbiana, AL 35051.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 25, 2018 ..........
010191
City Hall, 1777 Broadway
Street, Boulder, CO
80302.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 2, 2018 ...........
080024
Jefferson County Department of Planning and
Zoning, 100 Jefferson
County Parkway, Golden, CO 80419.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 5, 2018 ............
080087
The Honorable Bob
Hoog, Mayor, City of
Cape Canaveral, 100
Polk Avenue, Cape Canaveral, FL 32920.
The Honorable Ken
Doherty, Chairman,
Charlotte County Board
of Commissioners,
18500 Murdock Circle,
Suite 536, Port Charlotte, FL 33948.
The Honorable Ken
Doherty, Chairman,
Charlotte County Board
of Commissioners,
18500 Murdock Circle,
Suite 536, Port Charlotte, FL 33948.
The Honorable Ken
Doherty, Chairman,
Charlotte County Board
of Commissioners,
18500 Murdock Circle,
Suite 536, Port Charlotte, FL 33948.
The Honorable Ellen E.
Glasser, Mayor, City of
Atlantic Beach, 800
Seminole Road, Atlantic Beach, FL 32233.
The Honorable Lenny
Curry, Mayor, City of
Jacksonville, 117 West
Duval Street, Suite
400, Jacksonville, FL
32202.
The Honorable Kevin
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
The Honorable Kevin
Ruane, Mayor, City of
Sanibel, 800 Dunlop
Road, Sanibel, FL
33957.
City of Sheffield
(17–04–
1041P).
Community map
repository
The Honorable Suzanne
Jones, Mayor, City of
Boulder, 1777 Broadway Street, Boulder,
CO 80302.
The Honorable Libby
Szabo, Chair, Jefferson
County Board of Commissioners, 100 Jefferson County Parkway,
Golden, CO 80419.
Colbert .........
Community Development
Department, 100 Polk
Avenue, Cape Canaveral, FL 32920.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 16, 2018 ..........
125094
Charlotte County Community Development
Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 16, 2018 ..........
120061
Charlotte County Community Development
Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 10, 2018 ..........
120061
Charlotte County Community Development
Department, 18500
Murdock Circle, Port
Charlotte, FL 33948.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 11, 2018 ..........
120061
City Hall, 800 Seminole
Road, Atlantic Beach,
FL 32233.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 5, 2018 ...........
120075
City Hall, 214 North
Hogan Street, Suite
2100, Jacksonville, FL
32202.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 5, 2018 ...........
120077
Planning Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 25, 2018 ..........
120402
Planning Department,
800 Dunlop Road,
Sanibel, FL 33957.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 26, 2018 ..........
120402
Jkt 244001
PO 00000
Frm 00097
Fmt 4703
Sfmt 4703
Online location of
letter of map revision
E:\FR\FM\13AUN1.SGM
13AUN1
Date of
modification
40077
Community
No.
40078
Federal Register / Vol. 83, No. 156 / Monday, August 13, 2018 / Notices
Chief executive
officer of community
Community map
repository
The Honorable Tracey
Gore, Mayor, Town of
Fort Myers Beach,
2525 Estero Boulevard,
Fort Myers Beach, FL
33931.
The Honorable David
Rice, Mayor, Monroe
County Board of Commissioners, 1100
Simonton Street, Key
West, FL 33040.
The Honorable David
Rice, Mayor, Monroe
County Board of Commissioners, 1100
Simonton Street, Key
West, FL 33040.
The Honorable David
Rice, Mayor, Monroe
County Board of Commissioners, 1100
Simonton Street, Key
West, FL 33040.
The Honorable Chris
Sante, Mayor, Village
of Islamorada, 86800
Overseas Highway,
Islamorada, FL 33036.
The Honorable Pat
Edwards, Chairman,
Nassau County Board
of Commissioners,
96135 Nassau Place,
Suite 1, Yulee, FL
32097.
Community Development
Department, 2525
Estero Boulevard, Fort
Myers Beach, FL
33931.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
120673
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 19, 2018 ..........
125129
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 10, 2018 ..........
125129
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 22, 2018 ..........
125129
Planning and Development Department,
86800 Overseas Highway, Islamorada, FL
33036.
Nassau County Building
Department, 96161
Nassau Place, Yulee,
FL 32097.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 26, 2018 ..........
120424
https://msc.fema.gov/portal/
advanceSearch.
Oct. 11, 2018 ..........
120170
The Honorable Ernest
James, Chairman,
Town of Charlotte
Board of Selectmen,
P.O. Box 55, Pembroke, ME 04666.
The Honorable Milan
Jamieson, Chairman,
Town of Pembroke,
Board of Selectmen,
P.O. Box 247, Pembroke, ME 04666.
The Honorable Tom
Moholland, Chairman,
Town of Robbinston
Board of Selectmen,
986 Ridge Road,
Robbinston, ME 04671.
The Honorable Rushern
L. Baker, III, Prince
George’s County Executive, 14741 Governor
Oden Bowie Drive,
Upper Marlboro, MD
20772.
Town Hall, 1098 Ayers
Junction Road, Charlotte, ME 04666.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 11, 2018 ..........
230437
Town Hall, 48 Old County
Road, Pembroke, ME
04666.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 11, 2018 ..........
230143
Town Hall, 904 U.S.
Route 1, Robbinston,
ME 04671.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 11, 2018 ..........
230321
Prince George’s County
Department of Environment, 1801 McCormick
Drive, Suite 500,
Largo, MD 20774.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 2, 2018 ...........
245208
Town of Westport (18–01–
0550P).
The Honorable Shana M.
Shufelt, Chair, Town of
Westport Board of Selectmen, 816 Main
Road, Westport, MA
02790.
Building Department, 856
Main Road, Westport,
MA 02790.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
255224
Town of Exeter
(18–01–
0144P).
State and county
Location and
case No.
The Honorable Julie Gilman, Chair, Town of
Exeter Select Board,
10 Front Street, Exeter,
NH 03833.
Building Department, 10
Front Street, Exeter,
NH 03833.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 5, 2018 ...........
330130
Unincorporated
areas of
Bernalillo
County (18–
06–0450P).
Ms. Julie Morgas Baca,
Bernalillo County Manager, 1 Civic Plaza
Northwest, Albuquerque, NM 87102.
Bernalillo County Public
Works Division, 2400
Broadway Boulevard
Southeast, Albuquerque, NM 87102.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 5, 2018 ............
350001
Lee ...............
Town of Fort
Myers Beach
(18–04–
2108P).
Monroe .........
Unincorporated
areas of Monroe County
(18–04–
3505P).
Monroe .........
Unincorporated
areas of Monroe County
(18–04–
3566P).
Monroe .........
Unincorporated
areas of Monroe County
(18–04–
3568P).
Monroe .........
Village of
Islamorada
(18–04–
3795P).
Nassau .........
Unincorporated
areas of Nassau County
(18–04–
3296P).
Maine:
Washington ..
Town of Charlotte (18–01–
1031P).
Washington ..
Town of Pembroke (18–01–
1031P).
Washington ..
Town of
Robbinston
(18–01–
1031P).
Maryland: Prince
George’s.
Unincorporated
areas of
Prince
George’s
County (18–
03–0330P).
Massachusetts:
Bristol ...........
sradovich on DSK3GMQ082PROD with NOTICES
New Hampshire:
Rockingham
New Mexico:
Bernalillo ......
Online location of
letter of map revision
North Carolina:
VerDate Sep<11>2014
20:42 Aug 10, 2018
Jkt 244001
PO 00000
Frm 00098
Fmt 4703
Sfmt 4703
E:\FR\FM\13AUN1.SGM
13AUN1
Date of
modification
Community
No.
Federal Register / Vol. 83, No. 156 / Monday, August 13, 2018 / Notices
Location and
case No.
Chief executive
officer of community
Community map
repository
Iredell ...........
Unincorporated
areas of Iredell
County (18–
04–1249P).
Iredell County Planning
Department, 349 North
Center Street, Statesville, NC 28687.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 17, 2018 ..........
370313
Watauga ......
Town of Boone
(18–04–
0473P).
Planning and Inspections
Department, 680 West
King Street, Boone, NC
28607.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 4, 2018 ............
370253
Watauga ......
Unincorporated
Areas of
Watauga
County (18–
04–0473P).
The Honorable James
Mallory, III, Chairman,
Iredell County Board of
Commissioners, P.O.
Box 788, Statesville,
NC 28687.
The Honorable Rennie
Brantz, Mayor, Town of
Boone, 567 West King
Street, Boone, NC
28607.
The Honorable John
Welch, Chairman,
Watauga County Board
of Commissioners, 814
West King Street, Suite
205, Boone, NC 28607.
Watauga County Planning and Inspections
Department, 331
Queen Street, Suite A,
Boone, NC 28607.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 4, 2018 ............
370251
The Honorable Hardy K.
King, Mayor, Town of
Irmo, 501 Doncaster
Drive, Irmo, SC 29063.
The Honorable Sarah
Caron, Mayor, City of
Watertown, 23 2nd
Street Northeast, Watertown, SD 572018.
Town Hall, 7300 Woodrow Street, Irmo, SC
29063.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
450133
Planning and Zoning Department, 23 2nd
Street Northeast, Watertown, SD 572018.
https://msc.fema.gov/portal/
advanceSearch.
Nov. 5, 2018 ...........
460016
The Honorable Harry
LaRosiliere, Mayor,
City of Plano, 1520 K
Avenue, Plano, TX
75074.
The Honorable Keith Self,
Collin County Judge,
2300 Bloomdale Road,
Suite 4192, McKinney,
TX 75071.
The Honorable Michael
S. Rawlings, Mayor,
City of Dallas, 1500
Marilla Street, Suite
5EN, Dallas, TX
752018.
Mr. Tommy Gonzalez,
Manager, City of El
Paso, 300 North
Campbell Street, El
Paso, TX 79901.
The Honorable Todd
Kana, Mayor, City of
Magnolia, 18111 Buddy
Riley Boulevard, Magnolia, TX 77354.
The Honorable Craig
Doyal, Montgomery
County Judge, 501
North Thompson
Street, Suite 401, Conroe, TX 77301.
The Honorable Betsy
Price, Mayor, City of
Fort Worth, 200 Texas
Street, Fort Worth, TX
76102.
The Honorable Jim Pruitt,
Mayor, City of
Rockwall, 385 South
Goliad Street,
Rockwall, TX 75087.
The Honorable Betsy
Price, Mayor, City of
Fort Worth, 200 Texas
Street, Fort Worth, TX
76102.
The Honorable Brian
Johnson, Mayor, City
of Kennedale, 405 Municipal Drive,
Kennedale, TX 76060.
Engineering Department,
1520 K Avenue, Suite
250, Plano, TX 75074.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
480140
Collin County Emergency
Management Department, 4690 Community
Avenue, Suite 200,
McKinney, TX 75071.
Floodplain Management
Department, 320 East
Jefferson Boulevard,
Room 307, Dallas, TX
75203.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
480130
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
480171
City Hall, 801 Texas Avenue, El Paso, TX
79901.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
480214
City Hall, 18111 Buddy
Riley Boulevard, Magnolia, TX 77354.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
481261
Montgomery County Per- https://msc.fema.gov/portal/
mit Office, 501 North
advanceSearch.
Thompson Street, Suite
100, Conroe, TX 77301.
Oct. 12, 2018 ..........
480483
Transportation and Public
Works Department,
200 Texas Street, Fort
Worth, TX 76102.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 22, 2018 ..........
480596
Engineering Department,
385 South Goliad
Street, Rockwall, TX
75087.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
480547
Transportation and Public
Works Department,
200 Texas Street, Fort
Worth, TX 76102.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 9, 2018 ............
480596
Planning and Development Department, 405
Municipal Drive,
Kennedale, TX 76060.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 15, 2018 ..........
480603
State and county
South Carolina:
Lexington .....
South Dakota:
Codington.
Town of Irmo
(18–04–
3966P).
City of Watertown (17–08–
0664P).
Texas:
Collin ............
City of Plano
(18–06–
0609P).
Unincorporated
areas of Collin
County (18–
06–0382P).
Dallas ...........
City of Dallas
(18–06–
0377P).
El Paso ........
City of El Paso
(16–06–
3207P).
Montgomery
City of Magnolia
(18–06–
1973P).
Montgomery
Unincorporated
areas of Montgomery County (18–06–
1973P).
Parker ..........
City of Fort
Worth (18–06–
1767P).
Rockwall ......
sradovich on DSK3GMQ082PROD with NOTICES
Collin ............
City of Rockwall
(18–06–
0382P).
Tarrant .........
City of Fort
Worth (18–06–
0617P).
Tarrant .........
City of
Kennedale
(18–06–
0322P).
VerDate Sep<11>2014
20:42 Aug 10, 2018
Jkt 244001
PO 00000
Frm 00099
Fmt 4703
Sfmt 4703
Online location of
letter of map revision
E:\FR\FM\13AUN1.SGM
13AUN1
Date of
modification
40079
Community
No.
40080
Federal Register / Vol. 83, No. 156 / Monday, August 13, 2018 / Notices
Location and
case No.
Chief executive
officer of community
Tarrant .........
City of Mansfield
(18–06–
0226P).
Tarrant .........
City of Saginaw
(18–06–
0328P).
Tom Green ..
City of San Angelo (18–06–
0816P).
The Honorable David L.
Cook, Mayor, City of
Mansfield, 1200 East
Broad Street, Mansfield, TX 76063.
The Honorable Todd Flippo, Mayor, City of
Saginaw, 333 West
McLeroy Boulevard,
Saginaw, TX 76179.
The Honorable Brenda
Gunter, Mayor, City of
San Angelo, 72 West
College Avenue, San
Angelo, TX 76903.
State and county
Virginia:
Fairfax ..........
Prince William.
Unincorporated
areas of Fairfax County
(18–03–
0171P).
Unincorporated
areas of
Prince William
County (18–
03–0171P).
West Virginia:
Preston ........
Unincorporated
areas of Preston William
County (18–
03–0988P).
480606
Public Works Department, 205 Brenda
Lane, Saginaw, TX
76179.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 4, 2018 ............
480610
City Hall, 301 West
Beauregard Avenue,
San Angelo, TX 76903.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 16, 2018 ..........
480623
The Honorable Sharon
Fairfax County
Bulova, Chair, Fairfax
Stormwater Planning
County Board of SuDivision, 12000 Govpervisors, 12000 Government Center Parkernment Center Parkway, Suite 449, Fairfax,
way, Fairfax, VA 22035.
VA 22035.
Mr. Christopher E.
Prince William County
Martino, Prince William
Department of Public
County Executive, 1
Works, 5 County ComCounty Complex Court,
plex Court, Prince WilPrince William, VA
liam, VA 22192.
22192.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
515525
https://msc.fema.gov/portal/
advanceSearch.
Oct. 12, 2018 ..........
510119
The Honorable T. Craig
Jennings, President,
Preston County Commission, 106 West
Main Street, Suite 202,
Kingwood, WV 26537.
https://msc.fema.gov/portal/
advanceSearch.
Oct. 9, 2018 ............
540160
Fish and Wildlife Service
[FWS–R4–ES–2018–N092;
FXES11120400000–134–FF04EF2000]
Endangered and Threatened Wildlife
and Plants; Availability of Proposed
Low-Effect Habitat Conservation Plan
for Florida Scrub-Jay; Sarasota
County, Florida
Fish and Wildlife Service,
Interior.
ACTION: Notice of availability; request
for comment/information.
We, the Fish and Wildlife
Service (Service), have received an
application for an incidental take permit
(ITP) under the Endangered Species Act.
Residential Development Corporation
(applicant) is requesting a 2-year ITP for
take of the Florida scrub-jay. We request
public comment on the permit
application, which includes a proposed
habitat conservation plan (HCP), and
our preliminary determination that the
HCP qualifies as low effect under the
National Environmental Policy Act
(NEPA). To make this determination, we
used our environmental action
SUMMARY:
sradovich on DSK3GMQ082PROD with NOTICES
Community
No.
Oct. 11, 2018 ..........
DEPARTMENT OF THE INTERIOR
20:42 Aug 10, 2018
Date of
modification
https://msc.fema.gov/portal/
advanceSearch.
BILLING CODE 9110–12–P
VerDate Sep<11>2014
Online location of
letter of map revision
City Hall, 1200 East
Broad Street, Mansfield, TX 76063.
[FR Doc. 2018–17243 Filed 8–10–18; 8:45 am]
AGENCY:
Community map
repository
Jkt 244001
Preston County Office of
Emergency Management, 300 Rich Wolfe
Drive, Kingwood, WV
26537.
statement and low-effect screening form,
which are also available for review.
DATES: We must receive written
comments on or before September 12,
2018.
ADDRESSES: Obtaining Documents for
Review:
• U.S. mail: You may obtain a copy
of the ITP application and HCP by
writing to the South Florida Ecological
Services Office, Attn: Permit number
TE84046C–0, U.S. Fish and Wildlife
Service, 1339 20th Street, Vero Beach,
FL 32960–3559.
• In-Person Review: The ITP
application and HCP are available for
public inspection by appointment
during normal business hours at the
above address. Call the contact in FOR
FURTHER INFORMATION CONTACT to make
an appointment. See Public Comments
under SUPPLEMENTARY INFORMATION for
information on how to submit your
comments.
FOR FURTHER INFORMATION CONTACT: Mr.
Adam Knutson, Fish and Wildlife
Biologist, South Florida Ecological
Services Office (see ADDRESSES);
telephone: 772–469–4252.
SUPPLEMENTARY INFORMATION: We, the
Fish and Wildlife Service (Service),
have received an application for an ITP
under the Endangered Species Act of
1973, as amended (ESA; 16 U.S.C. 1531
et seq.). Residential Development
PO 00000
Frm 00100
Fmt 4703
Sfmt 4703
Corporation (applicant) is requesting a
2-year ITP for take of the federally listed
Florida scrub-jay (Aphelocoma
coerulescens) (scrub-jay). We request
public comment on the permit
application, which includes a proposed
HCP, and our preliminary determination
that the HCP qualifies as low effect
under the NEPA. To make this
determination, we used our
environmental action statement and
low-effect screening form, which are
also available for review.
Public Comments
Submitting Comments
If you wish to comment on the ITP
application and HCP, you may submit
comments by any one of the following
methods:
• Email: Adam_Knutson@fws.gov.
Use Attn: Permit number ‘‘TE84046C–
0’’ as your message subject line.
• Fax: Adam Knutson, 772–562–
4288, Attn.: Permit number ‘‘TE84046C–
0’’.
• U.S. mail: Adam Knutson, South
Florida Ecological Services Field Office,
Attn: Permit number ‘‘TE84046C–0,’’
U.S. Fish and Wildlife Service, 1339
20th Street, Vero Beach, FL 32960–3559.
• In-person drop-off: You may drop
off comments or request information
during regular business hours at the
above office address.
E:\FR\FM\13AUN1.SGM
13AUN1
Agencies
[Federal Register Volume 83, Number 156 (Monday, August 13, 2018)]
[Notices]
[Pages 40076-40080]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-17243]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1845]
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.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Colbert.................... City of Muscle The Honorable Engineering https://msc.fema.gov/ Sept. 24, 2018......... 010047
Shoals (17-04- David H. Department, 2010 portal/advanceSearch.
1041P). Bradford, Mayor, East Avalon
City of Muscle Avenue, Muscle
Shoals, P.O. Box Shoals, AL 35662.
2624, Muscle
Shoals, AL 35662.
[[Page 40077]]
Colbert.................... City of Sheffield The Honorable Ian Planning and https://msc.fema.gov/ Sept. 24, 2018......... 010048
(17-04-1041P). T. Sanford, Zoning portal/advanceSearch.
Mayor, City of Department, 600
Sheffield, P.O. North Montgomery
Box 380, Avenue,
Sheffield, AL Sheffield, AL
35660. 35660.
Colbert.................... Unincorporated The Honorable Colbert County https://msc.fema.gov/ Sept. 24, 2018......... 010318
areas of Colbert Daroll Bendall, Courthouse, 201 portal/advanceSearch.
County (17-04- Chairman, Colbert North Main
1041P). County Board of Street,
Commissioners, Tuscumbia, AL
201 North Main 35674.
Street,
Tuscumbia, AL
35674.
Shelby..................... City of Montevallo The Honorable City Hall, 541 https://msc.fema.gov/ Oct. 25, 2018.......... 010349
(18-04-1231P). Hollie Cost, Main Street, portal/advanceSearch.
Mayor, City of Montevallo, AL
Montevallo, 541 35115.
Main Street,
Montevallo, AL
35115.
Shelby..................... Unincorporated The Honorable Jon Shelby County https://msc.fema.gov/ Oct. 25, 2018.......... 010191
areas of Shelby Parker, Chairman, Engineering portal/advanceSearch.
County (18-04- Shelby County Department, 506
1231P). Board of Highway 70,
Commissioners, Columbiana, AL
200 West College 35051.
Street,
Columbiana, AL
35051.
Colorado:
Boulder.................... City of Boulder The Honorable City Hall, 1777 https://msc.fema.gov/ Nov. 2, 2018........... 080024
(18-08-0256P). Suzanne Jones, Broadway Street, portal/advanceSearch.
Mayor, City of Boulder, CO 80302.
Boulder, 1777
Broadway Street,
Boulder, CO 80302.
Jefferson.................. Unincorporated The Honorable Jefferson County https://msc.fema.gov/ Oct. 5, 2018........... 080087
areas of Libby Szabo, Department of portal/advanceSearch.
Jefferson County Chair, Jefferson Planning and
(18-08-0676X). County Board of Zoning, 100
Commissioners, Jefferson County
100 Jefferson Parkway, Golden,
County Parkway, CO 80419.
Golden, CO 80419.
Florida:
Brevard.................... City of Cape The Honorable Bob Community https://msc.fema.gov/ Oct. 16, 2018.......... 125094
Canaveral (18-04- Hoog, Mayor, City Development portal/advanceSearch.
3826P). of Cape Department, 100
Canaveral, 100 Polk Avenue, Cape
Polk Avenue, Cape Canaveral, FL
Canaveral, FL 32920.
32920.
Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 16, 2018.......... 120061
areas of Doherty, Community portal/advanceSearch.
Charlotte County Chairman, Development
(18-04-2509P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 10, 2018.......... 120061
areas of Doherty, Community portal/advanceSearch.
Charlotte County Chairman, Development
(18-04-3229P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Charlotte.................. Unincorporated The Honorable Ken Charlotte County https://msc.fema.gov/ Oct. 11, 2018.......... 120061
areas of Doherty, Community portal/advanceSearch.
Charlotte County Chairman, Development
(18-04-3470P). Charlotte County Department, 18500
Board of Murdock Circle,
Commissioners, Port Charlotte,
18500 Murdock FL 33948.
Circle, Suite
536, Port
Charlotte, FL
33948.
Duval...................... City of Atlantic The Honorable City Hall, 800 https://msc.fema.gov/ Nov. 5, 2018........... 120075
Beach (17-04- Ellen E. Glasser, Seminole Road, portal/advanceSearch.
4155P). Mayor, City of Atlantic Beach,
Atlantic Beach, FL 32233.
800 Seminole
Road, Atlantic
Beach, FL 32233.
Duval...................... City of The Honorable City Hall, 214 https://msc.fema.gov/ Nov. 5, 2018........... 120077
Jacksonville (17- Lenny Curry, North Hogan portal/advanceSearch.
04-4155P). Mayor, City of Street, Suite
Jacksonville, 117 2100,
West Duval Jacksonville, FL
Street, Suite 32202.
400,
Jacksonville, FL
32202.
Lee........................ City of Sanibel The Honorable Planning https://msc.fema.gov/ Oct. 25, 2018.......... 120402
(18-04-3742P). Kevin Ruane, Department, 800 portal/advanceSearch.
Mayor, City of Dunlop Road,
Sanibel, 800 Sanibel, FL 33957.
Dunlop Road,
Sanibel, FL 33957.
Lee........................ City of Sanibel The Honorable Planning https://msc.fema.gov/ Oct. 26, 2018.......... 120402
(18-04-3819P). Kevin Ruane, Department, 800 portal/advanceSearch.
Mayor, City of Dunlop Road,
Sanibel, 800 Sanibel, FL 33957.
Dunlop Road,
Sanibel, FL 33957.
[[Page 40078]]
Lee........................ Town of Fort Myers The Honorable Community https://msc.fema.gov/ Oct. 15, 2018.......... 120673
Beach (18-04- Tracey Gore, Development portal/advanceSearch.
2108P). Mayor, Town of Department, 2525
Fort Myers Beach, Estero Boulevard,
2525 Estero Fort Myers Beach,
Boulevard, Fort FL 33931.
Myers Beach, FL
33931.
Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 19, 2018.......... 125129
areas of Monroe David Rice, Building portal/advanceSearch.
County (18-04- Mayor, Monroe Department, 2798
3505P). County Board of Overseas Highway,
Commissioners, Suite 300,
1100 Simonton Marathon, FL
Street, Key West, 33050.
FL 33040.
Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 10, 2018.......... 125129
areas of Monroe David Rice, Building portal/advanceSearch.
County (18-04- Mayor, Monroe Department, 2798
3566P). County Board of Overseas Highway,
Commissioners, Suite 300,
1100 Simonton Marathon, FL
Street, Key West, 33050.
FL 33040.
Monroe..................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Oct. 22, 2018.......... 125129
areas of Monroe David Rice, Building portal/advanceSearch.
County (18-04- Mayor, Monroe Department, 2798
3568P). County Board of Overseas Highway,
Commissioners, Suite 300,
1100 Simonton Marathon, FL
Street, Key West, 33050.
FL 33040.
Monroe..................... Village of The Honorable Planning and https://msc.fema.gov/ Oct. 26, 2018.......... 120424
Islamorada (18-04- Chris Sante, Development portal/advanceSearch.
3795P). Mayor, Village of Department, 86800
Islamorada, 86800 Overseas Highway,
Overseas Highway, Islamorada, FL
Islamorada, FL 33036.
33036.
Nassau..................... Unincorporated The Honorable Pat Nassau County https://msc.fema.gov/ Oct. 11, 2018.......... 120170
areas of Nassau Edwards, Building portal/advanceSearch.
County (18-04- Chairman, Nassau Department, 96161
3296P). County Board of Nassau Place,
Commissioners, Yulee, FL 32097.
96135 Nassau
Place, Suite 1,
Yulee, FL 32097.
Maine:
Washington................. Town of Charlotte The Honorable Town Hall, 1098 https://msc.fema.gov/ Oct. 11, 2018.......... 230437
(18-01-1031P). Ernest James, Ayers Junction portal/advanceSearch.
Chairman, Town of Road, Charlotte,
Charlotte Board ME 04666.
of Selectmen,
P.O. Box 55,
Pembroke, ME
04666.
Washington................. Town of Pembroke The Honorable Town Hall, 48 Old https://msc.fema.gov/ Oct. 11, 2018.......... 230143
(18-01-1031P). Milan Jamieson, County Road, portal/advanceSearch.
Chairman, Town of Pembroke, ME
Pembroke, Board 04666.
of Selectmen,
P.O. Box 247,
Pembroke, ME
04666.
Washington................. Town of Robbinston The Honorable Tom Town Hall, 904 https://msc.fema.gov/ Oct. 11, 2018.......... 230321
(18-01-1031P). Moholland, U.S. Route 1, portal/advanceSearch.
Chairman, Town of Robbinston, ME
Robbinston Board 04671.
of Selectmen, 986
Ridge Road,
Robbinston, ME
04671.
Maryland: Prince George's...... Unincorporated The Honorable Prince George's https://msc.fema.gov/ Nov. 2, 2018........... 245208
areas of Prince Rushern L. Baker, County Department portal/advanceSearch.
George's County III, Prince of Environment,
(18-03-0330P). George's County 1801 McCormick
Executive, 14741 Drive, Suite 500,
Governor Oden Largo, MD 20774.
Bowie Drive,
Upper Marlboro,
MD 20772.
Massachusetts:
Bristol.................... Town of Westport The Honorable Building https://msc.fema.gov/ Oct. 12, 2018.......... 255224
(18-01-0550P). Shana M. Shufelt, Department, 856 portal/advanceSearch.
Chair, Town of Main Road,
Westport Board of Westport, MA
Selectmen, 816 02790.
Main Road,
Westport, MA
02790.
New Hampshire:
Rockingham................. Town of Exeter (18- The Honorable Building https://msc.fema.gov/ Nov. 5, 2018........... 330130
01-0144P). Julie Gilman, Department, 10 portal/advanceSearch.
Chair, Town of Front Street,
Exeter Select Exeter, NH 03833.
Board, 10 Front
Street, Exeter,
NH 03833.
New Mexico:
Bernalillo................. Unincorporated Ms. Julie Morgas Bernalillo County https://msc.fema.gov/ Oct. 5, 2018........... 350001
areas of Baca, Bernalillo Public Works portal/advanceSearch.
Bernalillo County County Manager, 1 Division, 2400
(18-06-0450P). Civic Plaza Broadway
Northwest, Boulevard
Albuquerque, NM Southeast,
87102. Albuquerque, NM
87102.
North Carolina:
[[Page 40079]]
Iredell.................... Unincorporated The Honorable Iredell County https://msc.fema.gov/ Oct. 17, 2018.......... 370313
areas of Iredell James Mallory, Planning portal/advanceSearch.
County (18-04- III, Chairman, Department, 349
1249P). Iredell County North Center
Board of Street,
Commissioners, Statesville, NC
P.O. Box 788, 28687.
Statesville, NC
28687.
Watauga.................... Town of Boone (18- The Honorable Planning and https://msc.fema.gov/ Oct. 4, 2018........... 370253
04-0473P). Rennie Brantz, Inspections portal/advanceSearch.
Mayor, Town of Department, 680
Boone, 567 West West King Street,
King Street, Boone, NC 28607.
Boone, NC 28607.
Watauga.................... Unincorporated The Honorable John Watauga County https://msc.fema.gov/ Oct. 4, 2018........... 370251
Areas of Watauga Welch, Chairman, Planning and portal/advanceSearch.
County (18-04- Watauga County Inspections
0473P). Board of Department, 331
Commissioners, Queen Street,
814 West King Suite A, Boone,
Street, Suite NC 28607.
205, Boone, NC
28607.
South Carolina:
Lexington.................. Town of Irmo (18- The Honorable Town Hall, 7300 https://msc.fema.gov/ Oct. 12, 2018.......... 450133
04-3966P). Hardy K. King, Woodrow Street, portal/advanceSearch.
Mayor, Town of Irmo, SC 29063.
Irmo, 501
Doncaster Drive,
Irmo, SC 29063.
South Dakota: Codington........ City of Watertown The Honorable Planning and https://msc.fema.gov/ Nov. 5, 2018........... 460016
(17-08-0664P). Sarah Caron, Zoning portal/advanceSearch.
Mayor, City of Department, 23
Watertown, 23 2nd 2nd Street
Street Northeast, Northeast,
Watertown, SD Watertown, SD
572018. 572018.
Texas:
Collin..................... City of Plano (18- The Honorable Engineering https://msc.fema.gov/ Oct. 12, 2018.......... 480140
06-0609P). Harry Department, 1520 portal/advanceSearch.
LaRosiliere, K Avenue, Suite
Mayor, City of 250, Plano, TX
Plano, 1520 K 75074.
Avenue, Plano, TX
75074.
Collin..................... Unincorporated The Honorable Collin County https://msc.fema.gov/ Oct. 15, 2018.......... 480130
areas of Collin Keith Self, Emergency portal/advanceSearch.
County (18-06- Collin County Management
0382P). Judge, 2300 Department, 4690
Bloomdale Road, Community Avenue,
Suite 4192, Suite 200,
McKinney, TX McKinney, TX
75071. 75071.
Dallas..................... City of Dallas (18- The Honorable Floodplain https://msc.fema.gov/ Oct. 15, 2018.......... 480171
06-0377P). Michael S. Management portal/advanceSearch.
Rawlings, Mayor, Department, 320
City of Dallas, East Jefferson
1500 Marilla Boulevard, Room
Street, Suite 307, Dallas, TX
5EN, Dallas, TX 75203.
752018.
El Paso.................... City of El Paso Mr. Tommy City Hall, 801 https://msc.fema.gov/ Oct. 15, 2018.......... 480214
(16-06-3207P). Gonzalez, Texas Avenue, El portal/advanceSearch.
Manager, City of Paso, TX 79901.
El Paso, 300
North Campbell
Street, El Paso,
TX 79901.
Montgomery................. City of Magnolia The Honorable Todd City Hall, 18111 https://msc.fema.gov/ Oct. 12, 2018.......... 481261
(18-06-1973P). Kana, Mayor, City Buddy Riley portal/advanceSearch.
of Magnolia, Boulevard,
18111 Buddy Riley Magnolia, TX
Boulevard, 77354.
Magnolia, TX
77354.
Montgomery................. Unincorporated The Honorable Montgomery County https://msc.fema.gov/ Oct. 12, 2018.......... 480483
areas of Craig Doyal, Permit Office, portal/advanceSearch.
Montgomery County Montgomery County 501 North
(18-06-1973P). Judge, 501 North Thompson Street,
Thompson Street, Suite 100,
Suite 401, Conroe, TX 77301.
Conroe, TX 77301.
Parker..................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Oct. 22, 2018.......... 480596
(18-06-1767P). Betsy Price, Public Works portal/advanceSearch.
Mayor, City of Department, 200
Fort Worth, 200 Texas Street,
Texas Street, Fort Worth, TX
Fort Worth, TX 76102.
76102.
Rockwall................... City of Rockwall The Honorable Jim Engineering https://msc.fema.gov/ Oct. 15, 2018.......... 480547
(18-06-0382P). Pruitt, Mayor, Department, 385 portal/advanceSearch.
City of Rockwall, South Goliad
385 South Goliad Street, Rockwall,
Street, Rockwall, TX 75087.
TX 75087.
Tarrant.................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Oct. 9, 2018........... 480596
(18-06-0617P). Betsy Price, Public Works portal/advanceSearch.
Mayor, City of Department, 200
Fort Worth, 200 Texas Street,
Texas Street, Fort Worth, TX
Fort Worth, TX 76102.
76102.
Tarrant.................... City of Kennedale The Honorable Planning and https://msc.fema.gov/ Oct. 15, 2018.......... 480603
(18-06-0322P). Brian Johnson, Development portal/advanceSearch.
Mayor, City of Department, 405
Kennedale, 405 Municipal Drive,
Municipal Drive, Kennedale, TX
Kennedale, TX 76060.
76060.
[[Page 40080]]
Tarrant.................... City of Mansfield The Honorable City Hall, 1200 https://msc.fema.gov/ Oct. 11, 2018.......... 480606
(18-06-0226P). David L. Cook, East Broad portal/advanceSearch.
Mayor, City of Street,
Mansfield, 1200 Mansfield, TX
East Broad 76063.
Street,
Mansfield, TX
76063.
Tarrant.................... City of Saginaw The Honorable Todd Public Works https://msc.fema.gov/ Oct. 4, 2018........... 480610
(18-06-0328P). Flippo, Mayor, Department, 205 portal/advanceSearch.
City of Saginaw, Brenda Lane,
333 West McLeroy Saginaw, TX 76179.
Boulevard,
Saginaw, TX 76179.
Tom Green.................. City of San Angelo The Honorable City Hall, 301 https://msc.fema.gov/ Oct. 16, 2018.......... 480623
(18-06-0816P). Brenda Gunter, West Beauregard portal/advanceSearch.
Mayor, City of Avenue, San
San Angelo, 72 Angelo, TX 76903.
West College
Avenue, San
Angelo, TX 76903.
Virginia:
Fairfax.................... Unincorporated The Honorable Fairfax County https://msc.fema.gov/ Oct. 12, 2018.......... 515525
areas of Fairfax Sharon Bulova, Stormwater portal/advanceSearch.
County (18-03- Chair, Fairfax Planning
0171P). County Board of Division, 12000
Supervisors, Government Center
12000 Government Parkway, Suite
Center Parkway, 449, Fairfax, VA
Fairfax, VA 22035. 22035.
Prince William............. Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Oct. 12, 2018.......... 510119
areas of Prince Martino, Prince County Department portal/advanceSearch.
William County William County of Public Works,
(18-03-0171P). Executive, 1 5 County Complex
County Complex Court, Prince
Court, Prince William, VA 22192.
William, VA 22192.
West Virginia:
Preston.................... Unincorporated The Honorable T. Preston County https://msc.fema.gov/ Oct. 9, 2018........... 540160
areas of Preston Craig Jennings, Office of portal/advanceSearch.
William County President, Emergency
(18-03-0988P). Preston County Management, 300
Commission, 106 Rich Wolfe Drive,
West Main Street, Kingwood, WV
Suite 202, 26537.
Kingwood, WV
26537.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2018-17243 Filed 8-10-18; 8:45 am]
BILLING CODE 9110-12-P