Changes in Flood Hazard Determinations, 45271-45275 [2018-19338]

Download as PDF Federal Register / Vol. 83, No. 173 / Thursday, September 6, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification City of Lancaster (17–03–2630P). The Honorable Danene Sorace, Mayor, City of Lancaster, P.O. Box 1599, Lancaster, PA 17608. City Hall, 120 North Duke Street, Lancaster, PA 17608. Aug. 3, 2018 ................... 420552 Township of East Lampeter (17–03– 2630P). Township Hall, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Aug. 3, 2018 ................... 421771 Township of Lancaster (17–03– 2630P). The Honorable David Buckwalter, Chairman, Township of East Lampeter Board of Supervisors, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Mr. William M. Laudien, Manager, Township of Lancaster, 1240 Maple Avenue, Lancaster, PA 17603. Municipal Office, 1240 Maple Avenue, Lancaster, PA 17603. Aug. 3, 2018 ................... 420553 Township of Manheim (17–03– 2630P). Mr. Sean P. Molchany, Manager-Secretary, Township of Manheim, 1840 Municipal Drive, Lancaster, PA 17601. Planning and Zoning Department, 1840 Municipal Drive, Lancaster, PA 17601. Aug. 3, 2018 ................... 420556 City of San Antonio (18–06–1577X). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. Aug. 6, 2018 ................... 480045 Dallas (FEMA Docket No.: B–1829). City of Irving (17– 06–4073P). The Honorable Rick Stopfer, Mayor, City of Irving, 825 West Irving Boulevard, Irving, TX 75060. Jul. 30, 2018 ................... 480180 Denton (FEMA Docket No.: B–1829). Unincorporated areas of Denton County (17–06– 4327P). Unincorporated areas of Harris County (18–06– 0478P). City of Burleson (17– 06–2805P). The Honorable Mary Horn, Denton County Judge, 110 West Hickory Street, 2nd Floor, Denton, TX 76201. Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Capital Improvement Program Department, Engineering Section, 825 West Irving Boulevard, Irving, TX 75060. Denton County Mary and Jim Horn Government Center, 1505 East McKinney Street, Suite 175, Denton, TX 72509. Harris County Permit Department, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. Public Works Department, 725 Southeast John Jones Drive, Burleson, TX 76028. Aug. 1, 2018 ................... 480774 Jul. 30, 2018 ................... 480287 Aug. 10, 2018 ................. 485459 Unincorporated areas of Fauquier County (17–03– 2627P). Mr. Paul S. McCulla, Fauquier County Administrator, 10 Hotel Street, Suite 204, Warrenton, VA 20186. Aug. 9, 2018 ................... 510055 Unincorporated areas of Loudoun County (17–03– 2543P). Unincorporated areas of Stafford County (17–03– 2523P). Mr. Tim Hemstreet, Loudoun County Administrator, 1 Harrison Street, Southeast, Leesburg, VA 20175. Fauquier County Zoning and Development Services Department, 29 Ashby Street, Suite 310, Warrenton, VA 20186. Loudoun County Government Center, 1 Harrison Street Southeast, Leesburg, VA 20175. Stafford County Department of Code Administration, 1300 Courthouse Road, Stafford, VA 22554. Aug. 10, 2018 ................. 510090 Jul. 30, 2018 ................... 510154 State and county Lancaster (FEMA Docket No.: B– 1825). Lancaster (FEMA Docket No.: B– 1825). Lancaster (FEMA Docket No.: B– 1825). Lancaster (FEMA Docket No.: B– 1825). Texas: Bexar (FEMA Docket No.: B–1829). Harris (FEMA Docket No.: B–1829). Johnson (FEMA Docket No.: B–1829). Virginia: Fauquier (FEMA Docket No.: B–1834). Loudoun (FEMA Docket No.: B–1834). Stafford (FEMA Docket No.: B–1829). The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Ken Shetter, Mayor, City of Burleson, 141 West Renfro Street, Burleson, TX 76028. Mr. Thomas C. Foley, Stafford County Administrator, 1300 Courthouse Road, Stafford, VA 22554. [FR Doc. 2018–19330 Filed 9–5–18; 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 daltland on DSKBBV9HB2PROD with NOTICES 45271 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) 16:56 Sep 05, 2018 Each LOMR was finalized as in the table below. DATES: SUMMARY: VerDate Sep<11>2014 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. Jkt 244001 Each LOMR is available for inspection at both the respective Community Map Repository address ADDRESSES: PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 Community No. 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. 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 SUPPLEMENTARY INFORMATION: E:\FR\FM\06SEN1.SGM 06SEN1 45272 Federal Register / Vol. 83, No. 173 / Thursday, September 6, 2018 / Notices 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 State and county daltland on DSKBBV9HB2PROD with NOTICES Arizona: Maricopa (FEMA Docket No.: B– 1826). Maricopa (FEMA Docket No.: B– 1818). Maricopa (FEMA Docket No.: B– 1826). Maricopa (FEMA Docket No.: B– 1822). Maricopa (FEMA Docket No.: B– 1822). Maricopa (FEMA Docket No.: B– 1818). Maricopa (FEMA Docket No.: B– 1826). Maricopa (FEMA Docket No.: B– 1826). Maricopa (FEMA Docket No.: B– 1822). Pinal (FEMA Docket No.: B–1822). Pinal (FEMA Docket No.: B–1822). Pinal (FEMA Docket No.: B–1822). California: Kern (FEMA Docket No.: B–1826). VerDate Sep<11>2014 Location and case No. 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 Community map repository Date of modification City of Avondale (17–09–2069P). The Honorable Kenneth N. Weise, Mayor, City of Avondale, 11465 West Civic Center Drive, Avondale, AZ 85323. Jul. 27, 2018 ................... 040038 City of Buckeye (17– 09–1551P). The Honorable Jackie A. Meck, Mayor, City of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. Development & Engineering Services Department, 11465 West Civic Center Drive, Avondale, AZ 85323. Engineering Department, 530 East Monroe Avenue, Buckeye, AZ 85326. Jun. 22, 2018 ................. 040039 City of Glendale (17–09–2330P). The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. City Hall, 5850 West Glendale Aug. 3, 2018 ................... Avenue, Glendale, AZ 85301. 040045 City of Glendale (17–09–2397P). The Honorable Jerry Weiers, Mayor, City of Glendale, 5850 West Glendale Avenue, Glendale, AZ 85301. City Hall, 5850 West Glendale Jul. 20, 2018 ................... Avenue, Glendale, AZ 85301. 040045 City of Phoenix (17– 09–2397P). The Honorable Greg Stanton, Mayor, City of Phoenix, City Hall, 200 West Washington Street, Phoenix, AZ 85003. Jul. 20, 2018 ................... 040051 City of Phoenix (18– 09–0275P). The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. Jun. 15, 2018 ................. 040051 Unincorporated Areas of Maricopa County (17–09– 2069P). Unincorporated Areas of Maricopa County (17–09– 2330P). Unincorporated Areas of Maricopa County (17–09– 2397P). City of Casa Grande (17–09–0587P). The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steve Chucri, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Craig McFarland, Mayor, City of Casa Grande, 510 East Florence Boulevard, Casa Grande, AZ 85122. The Honorable Joel G. Belloc, Mayor, City of Eloy, City Hall, 628 North Main Street, Eloy, AZ 85131. The Honorable Todd House, Chairman, Board of Supervisors, Pinal County, P.O. Box 827, Florence, AZ 85132. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Department of Planning and Development, 510 East Florence Boulevard, Casa Grande, AZ 85122. Department of Public Works, 1137 West Houser Road, Eloy, AZ 85131. Pinal County Public Works Department, 31 North Pinal Street, Building F, Florence, AZ 85132. Jul. 27, 2018 ................... 040037 Aug. 3, 2018 ................... 040037 Jul. 20, 2018 ................... 040037 Jul. 13, 2018 ................... 040080 Jul. 13, 2018 ................... 040083 Jul. 13, 2018 ................... 040077 Community Development, 1015 11th Avenue, Delano, CA 93215. Aug. 3, 2018 ................... 060078 City of Eloy (17–09– 0587P). Unincorporated Areas of Pinal County (17–09– 0587P). City of Delano (18– 09–0302P). 16:56 Sep 05, 2018 The Honorable Grace Vallejo, Mayor, City of Delano, P.O. Box 3010, Delano, CA 93216. Jkt 244001 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 E:\FR\FM\06SEN1.SGM 06SEN1 Community No. Federal Register / Vol. 83, No. 173 / Thursday, September 6, 2018 / Notices State and county Chief executive officer of community Community map repository Date of modification Community No. Monterey (FEMA Docket No.: B– 1822). Orange (FEMA Docket No.: B–1822). City of Salinas (18– 09–0131P). The Honorable Joe Gunter, Mayor, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901. Department of Public Works, 200 Lincoln Avenue, Salinas, CA 93901. Jul. 23, 2018 ................... 060202 City of Lake Forest (17–09–1011P). City Hall, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630. Jul. 16, 2018 ................... 060759 Riverside (FEMA Docket No.: B– 1818). Sacramento (FEMA Docket No.: B– 1818). San Diego (FEMA Docket No.: B– 1818). San Joaquin (FEMA Docket No.: B– 1822). Santa Barbara (FEMA Docket No.: B– 1826). Santa Barbara (FEMA Docket No.: B– 1826). Unincorporated Areas of Riverside County (18–09– 0328P). Unincorporated Areas of Sacramento County (17–09–2390P). City of Oceanside (17–09–0571P). The Honorable Scott Voigts, Mayor, City of Lake Forest, 25550 Commercentre Drive, Suite 100, Lake Forest, CA 92630. The Honorable Chuck Washington, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. The Honorable Susan Peters, Chair, Board of Supervisors, Sacramento County, 700 H Street, Suite 2450, Sacramento, CA 95814. The Honorable Peter Weiss, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054. Riverside County, Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. Sacramento County, Department of Water Resources, 827 7th Street, Suite 301, Sacramento, CA 95814. City Hall, 300 North Coast Highway, Oceanside, CA 92054. Jun. 25, 2018 ................. 060245 Jul. 2, 2018 ..................... 060262 Jul. 3, 2018 ..................... 060294 City of Lathrop (18– 09–0365P). The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Town Center Drive, Lathrop, CA 95330. City Hall, 390 Town Center Drive, Lathrop, CA 95330. Jul. 9, 2018 ..................... 060738 City of Carpinteria (17–09–1980P). The Honorable Fred Shaw, Mayor, City of Carpinteria, 5775 Carpinteria Avenue, Carpinteria, CA 93013. Public Works Department, 5775 Carpinteria Avenue, Carpinteria, CA 93013. Jul. 20, 2018 ................... 060332 Unincorporated Areas of Santa Barbara County (17–09–1980P). The Honorable Das Williams, Chairman, Board of Supervisors, Santa Barbara County, 105 East Anapamu Street 4th Floor, Santa Barbara, CA 93101. Jul. 20, 2018 ................... 060331 Sonoma (FEMA Docket No.: B–1822). Stanislaus (FEMA Docket No.: B– 1826). Florida: Duval (FEMA Docket No.: B–1818). Nassau (FEMA Docket No.: B–1822). City of Rohnert Park (17–09–1348P). The Honorable Pam Stafford, Mayor, City of Rohnert Park, 130 Avram Avenue, Rohnert Park, CA 94928. The Honorable Deborah M. Novelli, Mayor, City of Patterson, 1 Plaza, 1st Floor, Patterson, CA 95363. Santa Barbara County Public Works Department, Water Resources Division, 130 East Victoria Street, Santa Barbara, CA 93101. City Hall, 130 Avram Avenue, Rohnert Park, CA 94928. Jul. 16, 2018 ................... 060380 Department of Public Works, 33 South Del Puerto Avenue, Patterson, CA 95363. Aug. 3, 2018 ................... 060390 The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Pat Edwards, Chairman, Board of Commissioners, Nassau County, 96135 Nassau Place, Suite One, Yulee, FL 32097. City Hall, 117 West Duval Street, Jacksonville, FL 32202. Nassau County Building Department, 96161 Nassau Place, Yulee, FL 32097. Jun. 15, 2018 ................. 120077 Jul. 13, 2018 ................... 120170 The Honorable Kyle A. Moore, Mayor, City of Quincy, 730 Maine Street, Quincy, IL 62301. The Honorable Les Post, Chairman, Adams County Board, Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305. The Honorable Jack D. Franks, Chairman, McHenry County Board, County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098. The Honorable Shannon Yeaton, Village President, Village of Port Barrington, 69 South Circle Avenue, Port Barrington, IL 60010. City Hall, 730 Maine Street, Quincy, IL 62301. Jul. 24, 2018 ................... 170003 Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305. Jul. 24, 2018 ................... 170001 McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098. Village Hall, 69 South Circle Avenue, Port Barrington, IL 60010. Jun. 14, 2018 ................. 170732 Jun. 14, 2018 ................. 170478 The Honorable Therese M. Brown, President, Allen County Board of Commissioners, Citizens Square, 200 East Berry Street Suite 410, Fort Wayne, IN 46802. The Honorable Donald D. Grogg, President, DeKalb County Board of County Commissioners, 100 South Main Street Courthouse, Auburn, IN 46706. Allen County Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802. Jul. 27, 2018 ................... 180302 DeKalb County Planning Commission, 301 South Union Street, Auburn, IN 46706. Jul. 27, 2018 ................... 180044 The Honorable Del Rae Williams, Mayor, City of Moorhead, 500 Center Avenue, Moorhead, MN 56561. The Honorable Kevin Campbell, Chairman, Board of Commissioners, Clay County, 807 11th Street North, Moorhead, MN 56560. City Hall, 500 Center Avenue, Moorhead, MN 56561. Jun. 15, 2018 ................. 275244 Clay County Courthouse, 807 11th Street North, Moorhead, MN 56560. Jun. 15, 2018 ................. 275235 Illinois: Adams (FEMA Docket No.: B–1826). Adams (FEMA Docket No.: B–1826). McHenry (FEMA Docket No.: B–1812). McHenry (FEMA Docket No.: B–1812). Indiana: Allen (FEMA Docket No.: B–1826). daltland on DSKBBV9HB2PROD with NOTICES Location and case No. 45273 DeKalb (FEMA Docket No.: B–1826). Minnesota: Clay (FEMA Docket No.: B–1818). Clay (FEMA Docket No.: B–1818). VerDate Sep<11>2014 City of Patterson (17–09–2636P). City of Jacksonville (17–04–4852P). Unincorporated Areas of Nassau County (18–04– 1755P). City of Quincy (17– 05–6103P). Unincorporated Areas of Adams County (17–05– 6103P). Unincorporated Areas of McHenry County (18–05– 2003P). Village of Port Barrington (18–05– 2003P). Unincorporated Areas of Allen County (17–05– 6157P). Unincorporated Areas of DeKalb County (17–05– 6157P). City of Moorhead (17–05–3618P). Unincorporated Areas of Clay County (17–05– 3618P). 16:56 Sep 05, 2018 Jkt 244001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\06SEN1.SGM 06SEN1 45274 Federal Register / Vol. 83, No. 173 / Thursday, September 6, 2018 / Notices State and county Hennepin (FEMA Docket No.: B– 1822). Hennepin (FEMA Docket No.: B– 1822). Hennepin (FEMA Docket No.: B– 1822). Scott (FEMA Docket No.: B–1822). Missouri: Laclede (FEMA Docket No.: B–1818). Nebraska: Washington (FEMA Docket No.: B– 1822). Nevada: Clark (FEMA Docket No.: B–1822). Storey (FEMA Docket No.: B–1818). Washoe (FEMA Docket No.: B–1826). Washoe (FEMA Docket No.: B–1818). Washoe (FEMA Docket No.: B–1826). Washoe (FEMA Docket No.: B–1822). Washoe (FEMA Docket No.: B–1826). New Jersey: Ocean (FEMA Docket No.: B–1826). daltland on DSKBBV9HB2PROD with NOTICES New York: Erie (FEMA Docket No.: B–1818). Erie (FEMA Docket No.: B–1818). Location and case No. Chief executive officer of community Community map repository Date of modification City of Minnetrista (16–05–6914P). The Honorable Lisa Whalen, Mayor, City of Minnetrista, 7701 County Road, 110 West, Minnetrista, MN 55364. City Hall, 7701 County Road, 110 West, Minnetrista, MN 55364. Jul. 9, 2018 ..................... 270175 City of Orono (16– 05–6913P). The Honorable Dennis Walsh, Mayor, City of Orono, P.O. Box 53, Crystal Bay, MN 55323. City Hall, 2750 Kelley Parkway, Orono, MN 55356. Jul. 9, 2018 ..................... 270178 City of St. Bonifacius (16–05–6914P). The Honorable Shawn Ruotsinoja, Mayor, City of St. Bonifacius, 8535 Kennedy Memorial Drive, St. Bonifacius, MN 55375. The Honorable Kirt Briggs, Mayor, City of Prior Lake, 4646 Dakota Street Southeast, Prior Lake, MN 55372. The Honorable Jared Carr, Mayor, City of Lebanon, 401 South Jefferson Avenue, Lebanon, MO 65536. The Honorable James Realph, Mayor, City of Blair, 2532 College Drive, Blair, NE 68008. City Hall, 8535 Kennedy Memorial Drive, St. Bonifacius, MN 55375. Jul. 9, 2018 ..................... 270183 City Hall, 4646 Dakota Street Southeast, Prior Lake, MN 55372. City Hall, 400 South Madison Street, Lebanon, MO 65536. Jul. 9, 2018 ..................... 270432 Jun. 21, 2018 ................. 290197 City Hall, 218 South 16th Street, Blair, NE 68008. Jul. 20, 2018 ................... 310228 The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. The Honorable Marshall McBride, Chairman, Board of Commissioners, Storey County, P.O. Box 176, Virginia City, NV 89440. The Honorable Hillary Schieve, Mayor, City of Reno, P.O. Box 1900, Reno, NV 89501. The Honorable Bob Lucey, Chairman, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Marsha Berkbigler, Chair, Board of Commissioners, Washoe County, 1001 East 9th Street, Reno, NV 89512. The Honorable Stephen D. Reid, Mayor, Borough of Point Pleasant Beach, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742. Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155. Storey County Courthouse, 26 South B Street, Virginia City, NV 89440. Jul. 10, 2018 ................... 320003 Jun. 18, 2018 ................. 320033 City Hall Annex, 450 Sinclair Street, Reno, NV 89501. Jul. 31, 2018 ................... 320020 Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe County Administration Building, Department of Public Works, 1001 East 9th Street, Reno, NV 89512. Municipal Building, 416 New Jersey Avenue, Point Pleasant Beach, NJ 08742. Jun. 18, 2018 ................. 320019 Aug. 1, 2018 ................... 320019 Jul. 6, 2018 ..................... 320019 Jul. 31, 2018 ................... 320019 Jul. 27, 2018 ................... 340388 The Honorable Dennis Powers, Supervisor, Town of Elma, 1600 Bowen Road, Elma, NY 14059. The Honorable Johanna M. Coleman, Board Supervisor, Town of Lancaster, 21 Central Avenue, Lancaster, NY 14086. Mr. Ronald W. Nesbitt, Webster Town Supervisor, 1000 Ridge Road, Webster, NY 14580. Town Hall, 1910 Bowen Road, Elma, NY 14059. Jul. 19, 2018 ................... 360239 Building Inspector, 11 West Main Street, Lancaster, NY 14086. Jul. 19, 2018 ................... 360249 Town Hall, 1000 Ridge Road, Webster, NY 14580. Aug. 2, 2018 ................... 360436 The Honorable Michael B. Coleman, Mayor, City of Columbus, 90 West Broad Street, 2nd Floor, Columbus, OH 43215. The Honorable Ray E. DeGraw, Mayor, City of Grandview Heights, 1525 Goodale Boulevard, Grandview Heights, OH 43212. The Honorable William Neyer, Mayor, City of Harrison, P.O. Box 286, Harrison, OH 45030. Ms. Annabelle Jaramillo, Chair, Benton County Board of Commissioners, 205 Northwest 5th Street, Corvallis, OR 97339. Department of Development, 757 Carolyn Avenue, Columbus, OH 43224. Jun. 29, 2018 ................. 390170 Development Office, 1525 West Goodale Boulevard, Grandview Heights, OH 43212. Community Center, 300 George Street, Harrison, OH 45030. Benton County Sheriff’s Office, 180 Northwest 5th, Avenue, Corvallis, OR 97333. Jun. 29, 2018 ................. 390172 Jul. 10, 2018 ................... 390220 Jun. 29, 2018 ................. 410008 City of Prior Lake (17–05–5335P). City of Lebanon (17– 07–1875P). City of Blair (17–07– 2615P). Unincorporated Areas of Clark County (18–09– 0452P). Unincorporated Areas of Storey County(16–09– 2438P). City of Reno (17– 09–2191P). Unincorporated Areas of Washoe County (16–09– 2438P). Unincorporated Areas of Washoe County (17–09– 1858P). Unincorporated Areas of Washoe County (17–09– 1979P). Unincorporated Areas of Washoe County (17–09– 2191P). Borough of Point Pleasant Beach (18–02–0563P). Town of Elma (17– 02–0955P). Town of Lancaster (17–02–0955P). Monroe (FEMA Docket No.: B–1818). Ohio: Franklin (FEMA Docket No.: B–1818). Town of Webster (17–02–1830P). Franklin (FEMA Docket No.: B–1818). City of Grandview Heights (18–05– 0919P). Hamilton (FEMA Docket No.: B–1822). Oregon: Benton (FEMA Docket No.: B–1818). City of Columbus (18–05–0919P). City of Harrison (17– 05–5193P). Unincorporated Areas of Benton County (17–10– 1169P). Wisconsin: VerDate Sep<11>2014 16:56 Sep 05, 2018 Jkt 244001 PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 E:\FR\FM\06SEN1.SGM 06SEN1 Community No. Federal Register / Vol. 83, No. 173 / Thursday, September 6, 2018 / Notices Location and case No. State and county Juneau (FEMA Docket No.: B–1826). Monroe (FEMA Docket No.: B–1826). Monroe (FEMA Docket No.: B–1826). Waukesha (FEMA Docket No.: B– 1822). Unincorporated Areas of Juneau County (17–05– 4106P). Unincorporated Areas of Monroe County (17–05– 4106P). Village of Kendall (17–05–4106P). Unincorporated Areas of Waukesha County (18–05–2348X). Chief executive officer of community Community map repository Date of modification The Honorable Alan K. Peterson, Chairman, Juneau County Board of Supervisors, 220 East State Street, Mauston, WI 53948. The Honorable Cedric Schnitzler, Chair, Monroe County Board Committee, 202 South K Street, Room 1, Sparta, WI 54656. The Honorable Richard Martin, President, Village of Kendall, P.O. Box 216, Kendall, WI 54638. The Honorable Paul L. Decker, Waukesha County Board Chair, County Courthouse, 515 West Moreland Boulevard, Room C170 Waukesha, WI 53188. Juneau County Courthouse, 220 East State Street, Mauston, WI 53948. Jul. 20, 2018 ................... 550580 Monroe County Sanitation and Zoning Office, 14307 County Highway B, Sparta, WI 54656. Village Hall, 219 West South Railroad Street, Kendall, WI 54638. Waukesha County Administrator Center, 515 West Moreland Boulevard, Waukesha, WI 53188. Jul. 20, 2018 ................... 550571 Jul. 20, 2018 ................... 550287 Jul. 16, 2018 ................... 550476 telephone at (703) 358–2584; by U.S. mail at USFWS—International Affairs (see ADDRESSES); or via the Federal Relay Service at 1–800–877–8339. SUPPLEMENTARY INFORMATION: In accordance with the Federal Advisory Committee Act (5 U.S.C. Appendix 2), we, the U.S. Fish and Wildlife Service, announce a public meeting of the International Wildlife Conservation Council (council). The council provides advice and recommendations to the Secretary of the Interior regarding the benefits that result from U.S. citizens traveling to foreign nations to engage in hunting. [FR Doc. 2018–19338 Filed 9–5–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–HQ–R–2018–N109; FXGO1664091HCC0–FF09D00000–189] International Wildlife Conservation Council; Public Meeting Fish and Wildlife Service, Interior. ACTION: Notice of meeting. AGENCY: In accordance with the Federal Advisory Committee Act, the U.S. Fish and Wildlife Service announces a public meeting of the International Wildlife Conservation Council, which provides advice and recommendations to the Secretary of the Interior regarding the benefits that result from U.S. citizens traveling to foreign nations to engage in hunting. DATES: September 26, 2018 from 1 p.m. to 5 p.m. (Eastern Time) and September 27, 2018 from 8:30 a.m. to 5:30 p.m. (Eastern Time). For deadlines and directions on registering to attend, submitting written material, and giving an oral presentation, please see Public Input under SUPPLEMENTARY INFORMATION. SUMMARY: The meeting will be held at the U.S. Fish and Wildlife Service’s Headquarters Building, 5275 Leesburg Pike, Falls Church, VA 22041–3803. FOR FURTHER INFORMATION CONTACT: Cade London, Policy Advisor, by email (preferred) at iwcc@fws.gov; by ADDRESSES: daltland on DSKBBV9HB2PROD with NOTICES 45275 Background Formed in December 2017, the council is an advisory body whose duties include, but are not limited to: (a) Developing a plan for public engagement and education on the benefits of international hunting. (b) Reviewing and making recommendations for changes, when needed, on all Federal programs and/or regulations, to ensure support of hunting as: 1. An enhancement to foreign wildlife conservation and survival, and 2. An effective tool to combat illegal trafficking and poaching. (c) Recommending strategies to benefit the U.S. Fish and Wildlife Service’s permit office in receiving timely country data and information so as to remove barriers that impact consulting with range states. (d) Recommending removal of barriers to the importation into the United States of legally hunted wildlife. (e) Ongoing review of import suspension/bans and providing Community No. recommendations that seek to resume the legal trade of those items, where appropriate. (f) Reviewing seizure and forfeiture actions/practices, and providing recommendations for regulations that will lead to a reduction of unwarranted actions. (g) Reviewing the Endangered Species Act’s foreign listed species and interaction with the Convention on International Trade in Endangered Species of Wild Flora and Fauna, with the goal of eliminating regulatory duplications. (h) Recommending methods for streamlining/expediting processing of import permits. Meeting Agenda The council will convene to hear and discuss the following: 1. Presentations made by conservation and sport hunting experts and government officials, 2. Administrative topics, and 3. Public comment and response. The final agenda will be posted on the internet at https://www.fws.gov/iwcc. Attendance If you plan to attend this meeting, you must register by close of business on the date listed in Public Input. Please submit your name, time of arrival, email address, and phone number to the Policy Advisor for International Affairs (see FOR FURTHER INFORMATION CONTACT). Space is limited and requests to attend will be accommodated in the order they are received. Public Input If you wish to. . . You must contact the Policy Advisor for International Affairs (see FOR FURTHER INFORMATION CONTACT) no later than. . . Attend the meeting ........................................................................................................................................................ September 21, 2018. VerDate Sep<11>2014 16:56 Sep 05, 2018 Jkt 244001 PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 E:\FR\FM\06SEN1.SGM 06SEN1

Agencies

[Federal Register Volume 83, Number 173 (Thursday, September 6, 2018)]
[Notices]
[Pages 45271-45275]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-19338]


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

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

[[Page 45272]]

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       Community map                                       Community
         State and county           Location and case No.         of community             repository             Date of modification           No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Avondale (17-  The Honorable Kenneth N.   Development &         Jul. 27, 2018..................       040038
     1826).                          09-2069P).             Weise, Mayor, City of      Engineering
                                                            Avondale, 11465 West       Services
                                                            Civic Center Drive,        Department, 11465
                                                            Avondale, AZ 85323.        West Civic Center
                                                                                       Drive, Avondale, AZ
                                                                                       85323.
    Maricopa (FEMA Docket No.: B-   City of Buckeye (17-   The Honorable Jackie A.    Engineering           Jun. 22, 2018..................       040039
     1818).                          09-1551P).             Meck, Mayor, City of       Department, 530
                                                            Buckeye, 530 East Monroe   East Monroe Avenue,
                                                            Avenue, Buckeye, AZ        Buckeye, AZ 85326.
                                                            85326.
    Maricopa (FEMA Docket No.: B-   City of Glendale (17-  The Honorable Jerry        City Hall, 5850 West  Aug. 3, 2018...................       040045
     1826).                          09-2330P).             Weiers, Mayor, City of     Glendale Avenue,
                                                            Glendale, 5850 West        Glendale, AZ 85301.
                                                            Glendale Avenue,
                                                            Glendale, AZ 85301.
    Maricopa (FEMA Docket No.: B-   City of Glendale (17-  The Honorable Jerry        City Hall, 5850 West  Jul. 20, 2018..................       040045
     1822).                          09-2397P).             Weiers, Mayor, City of     Glendale Avenue,
                                                            Glendale, 5850 West        Glendale, AZ 85301.
                                                            Glendale Avenue,
                                                            Glendale, AZ 85301.
    Maricopa (FEMA Docket No.: B-   City of Phoenix (17-   The Honorable Greg         Street                Jul. 20, 2018..................       040051
     1822).                          09-2397P).             Stanton, Mayor, City of    Transportation
                                                            Phoenix, City Hall, 200    Department, 200
                                                            West Washington Street,    West Washington
                                                            Phoenix, AZ 85003.         Street, 5th Floor,
                                                                                       Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   City of Phoenix (18-   The Honorable Greg         Street                Jun. 15, 2018..................       040051
     1818).                          09-0275P).             Stanton, Mayor, City of    Transportation
                                                            Phoenix, 200 West          Department, 200
                                                            Washington Street, 11th    West Washington
                                                            Floor, Phoenix, AZ 85003.  Street, 5th Floor,
                                                                                       Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Steve        Flood Control         Jul. 27, 2018..................       040037
     1826).                          of Maricopa County     Chucri, Chairman, Board    District of
                                     (17-09-2069P).         of Supervisors, Maricopa   Maricopa County,
                                                            County, 301 West           2801 West Durango
                                                            Jefferson Street, 10th     Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.  85009.
    Maricopa (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Steve        Flood Control         Aug. 3, 2018...................       040037
     1826).                          of Maricopa County     Chucri, Chairman, Board    District of
                                     (17-09-2330P).         of Supervisors, Maricopa   Maricopa County,
                                                            County, 301 West           2801 West Durango
                                                            Jefferson Street, 10th     Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.  85009.
    Maricopa (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Steve        Flood Control         Jul. 20, 2018..................       040037
     1822).                          of Maricopa County     Chucri, Chairman, Board    District of
                                     (17-09-2397P).         of Supervisors, Maricopa   Maricopa County,
                                                            County, 301 West           2801 West Durango
                                                            Jefferson Street, 10th     Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.  85009.
    Pinal (FEMA Docket No.: B-      City of Casa Grande    The Honorable Craig        Department of         Jul. 13, 2018..................       040080
     1822).                          (17-09-0587P).         McFarland, Mayor, City     Planning and
                                                            of Casa Grande, 510 East   Development, 510
                                                            Florence Boulevard, Casa   East Florence
                                                            Grande, AZ 85122.          Boulevard, Casa
                                                                                       Grande, AZ 85122.
    Pinal (FEMA Docket No.: B-      City of Eloy (17-09-   The Honorable Joel G.      Department of Public  Jul. 13, 2018..................       040083
     1822).                          0587P).                Belloc, Mayor, City of     Works, 1137 West
                                                            Eloy, City Hall, 628       Houser Road, Eloy,
                                                            North Main Street, Eloy,   AZ 85131.
                                                            AZ 85131.
    Pinal (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Todd House,  Pinal County Public   Jul. 13, 2018..................       040077
     1822).                          of Pinal County (17-   Chairman, Board of         Works Department,
                                     09-0587P).             Supervisors, Pinal         31 North Pinal
                                                            County, P.O. Box 827,      Street, Building F,
                                                            Florence, AZ 85132.        Florence, AZ 85132.
California:
    Kern (FEMA Docket No.: B-1826)  City of Delano (18-09- The Honorable Grace        Community             Aug. 3, 2018...................       060078
                                     0302P).                Vallejo, Mayor, City of    Development, 1015
                                                            Delano, P.O. Box 3010,     11th Avenue,
                                                            Delano, CA 93216.          Delano, CA 93215.

[[Page 45273]]

 
    Monterey (FEMA Docket No.: B-   City of Salinas (18-   The Honorable Joe Gunter,  Department of Public  Jul. 23, 2018..................       060202
     1822).                          09-0131P).             Mayor, City of Salinas,    Works, 200 Lincoln
                                                            200 Lincoln Avenue,        Avenue, Salinas, CA
                                                            Salinas, CA 93901.         93901.
    Orange (FEMA Docket No.: B-     City of Lake Forest    The Honorable Scott        City Hall, 25550      Jul. 16, 2018..................       060759
     1822).                          (17-09-1011P).         Voigts, Mayor, City of     Commercentre Drive,
                                                            Lake Forest, 25550         Suite 100, Lake
                                                            Commercentre Drive,        Forest, CA 92630.
                                                            Suite 100, Lake Forest,
                                                            CA 92630.
    Riverside (FEMA Docket No.: B-  Unincorporated Areas   The Honorable Chuck        Riverside County,     Jun. 25, 2018..................       060245
     1818).                          of Riverside County    Washington, Chairman,      Flood Control and
                                     (18-09-0328P).         Board of Supervisors,      Water Conservation
                                                            Riverside County, 4080     District, 1995
                                                            Lemon Street, 5th Floor,   Market Street,
                                                            Riverside, CA 92501.       Riverside, CA 92501.
    Sacramento (FEMA Docket No.: B- Unincorporated Areas   The Honorable Susan        Sacramento County,    Jul. 2, 2018...................       060262
     1818).                          of Sacramento County   Peters, Chair, Board of    Department of Water
                                     (17-09-2390P).         Supervisors, Sacramento    Resources, 827 7th
                                                            County, 700 H Street,      Street, Suite 301,
                                                            Suite 2450, Sacramento,    Sacramento, CA
                                                            CA 95814.                  95814.
    San Diego (FEMA Docket No.: B-  City of Oceanside (17- The Honorable Peter        City Hall, 300 North  Jul. 3, 2018...................       060294
     1818).                          09-0571P).             Weiss, Mayor, City of      Coast Highway,
                                                            Oceanside, 300 North       Oceanside, CA 92054.
                                                            Coast Highway,
                                                            Oceanside, CA 92054.
    San Joaquin (FEMA Docket No.:   City of Lathrop (18-   The Honorable Sonny        City Hall, 390 Town   Jul. 9, 2018...................       060738
     B-1822).                        09-0365P).             Dhaliwal, Mayor, City of   Center Drive,
                                                            Lathrop, 390 Town Center   Lathrop, CA 95330.
                                                            Drive, Lathrop, CA 95330.
    Santa Barbara (FEMA Docket      City of Carpinteria    The Honorable Fred Shaw,   Public Works          Jul. 20, 2018..................       060332
     No.: B-1826).                   (17-09-1980P).         Mayor, City of             Department, 5775
                                                            Carpinteria, 5775          Carpinteria Avenue,
                                                            Carpinteria Avenue,        Carpinteria, CA
                                                            Carpinteria, CA 93013.     93013.
    Santa Barbara (FEMA Docket      Unincorporated Areas   The Honorable Das          Santa Barbara County  Jul. 20, 2018..................       060331
     No.: B-1826).                   of Santa Barbara       Williams, Chairman,        Public Works
                                     County (17-09-1980P).  Board of Supervisors,      Department, Water
                                                            Santa Barbara County,      Resources Division,
                                                            105 East Anapamu Street    130 East Victoria
                                                            4th Floor, Santa           Street, Santa
                                                            Barbara, CA 93101.         Barbara, CA 93101.
    Sonoma (FEMA Docket No.: B-     City of Rohnert Park   The Honorable Pam          City Hall, 130 Avram  Jul. 16, 2018..................       060380
     1822).                          (17-09-1348P).         Stafford, Mayor, City of   Avenue, Rohnert
                                                            Rohnert Park, 130 Avram    Park, CA 94928.
                                                            Avenue, Rohnert Park, CA
                                                            94928.
    Stanislaus (FEMA Docket No.: B- City of Patterson (17- The Honorable Deborah M.   Department of Public  Aug. 3, 2018...................       060390
     1826).                          09-2636P).             Novelli, Mayor, City of    Works, 33 South Del
                                                            Patterson, 1 Plaza, 1st    Puerto Avenue,
                                                            Floor, Patterson, CA       Patterson, CA 95363.
                                                            95363.
Florida:
    Duval (FEMA Docket No.: B-      City of Jacksonville   The Honorable Lenny        City Hall, 117 West   Jun. 15, 2018..................       120077
     1818).                          (17-04-4852P).         Curry, Mayor, City of      Duval Street,
                                                            Jacksonville, 117 West     Jacksonville, FL
                                                            Duval Street, Suite 400,   32202.
                                                            Jacksonville, FL 32202.
    Nassau (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Pat          Nassau County         Jul. 13, 2018..................       120170
     1822).                          of Nassau County (18-  Edwards, Chairman, Board   Building
                                     04-1755P).             of Commissioners, Nassau   Department, 96161
                                                            County, 96135 Nassau       Nassau Place,
                                                            Place, Suite One, Yulee,   Yulee, FL 32097.
                                                            FL 32097.
Illinois:
    Adams (FEMA Docket No.: B-      City of Quincy (17-05- The Honorable Kyle A.      City Hall, 730 Maine  Jul. 24, 2018..................       170003
     1826).                          6103P).                Moore, Mayor, City of      Street, Quincy, IL
                                                            Quincy, 730 Maine          62301.
                                                            Street, Quincy, IL 62301.
    Adams (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Les Post,    Adams County          Jul. 24, 2018..................       170001
     1826).                          of Adams County (17-   Chairman, Adams County     Courthouse, 101
                                     05-6103P).             Board, Adams County        North 54th Street,
                                                            Courthouse, 101 North      Quincy, IL 62305.
                                                            54th Street, Quincy, IL
                                                            62305.
    McHenry (FEMA Docket No.: B-    Unincorporated Areas   The Honorable Jack D.      McHenry County        Jun. 14, 2018..................       170732
     1812).                          of McHenry County      Franks, Chairman,          Government Center,
                                     (18-05-2003P).         McHenry County Board,      2200 North Seminary
                                                            County Government          Avenue, Woodstock,
                                                            Center, 2200 North         IL 60098.
                                                            Seminary Avenue,
                                                            Woodstock, IL 60098.
    McHenry (FEMA Docket No.: B-    Village of Port        The Honorable Shannon      Village Hall, 69      Jun. 14, 2018..................       170478
     1812).                          Barrington (18-05-     Yeaton, Village            South Circle
                                     2003P).                President, Village of      Avenue, Port
                                                            Port Barrington, 69        Barrington, IL
                                                            South Circle Avenue,       60010.
                                                            Port Barrington, IL
                                                            60010.
Indiana:
    Allen (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Therese M.   Allen County          Jul. 27, 2018..................       180302
     1826).                          of Allen County (17-   Brown, President, Allen    Department of
                                     05-6157P).             County Board of            Planning Services,
                                                            Commissioners, Citizens    200 East Berry
                                                            Square, 200 East Berry     Street, Suite 150,
                                                            Street Suite 410, Fort     Fort Wayne, IN
                                                            Wayne, IN 46802.           46802.
    DeKalb (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Donald D.    DeKalb County         Jul. 27, 2018..................       180044
     1826).                          of DeKalb County (17-  Grogg, President, DeKalb   Planning
                                     05-6157P).             County Board of County     Commission, 301
                                                            Commissioners, 100 South   South Union Street,
                                                            Main Street Courthouse,    Auburn, IN 46706.
                                                            Auburn, IN 46706.
Minnesota:
    Clay (FEMA Docket No.: B-1818)  City of Moorhead (17-  The Honorable Del Rae      City Hall, 500        Jun. 15, 2018..................       275244
                                     05-3618P).             Williams, Mayor, City of   Center Avenue,
                                                            Moorhead, 500 Center       Moorhead, MN 56561.
                                                            Avenue, Moorhead, MN
                                                            56561.
    Clay (FEMA Docket No.: B-1818)  Unincorporated Areas   The Honorable Kevin        Clay County           Jun. 15, 2018..................       275235
                                     of Clay County (17-    Campbell, Chairman,        Courthouse, 807
                                     05-3618P).             Board of Commissioners,    11th Street North,
                                                            Clay County, 807 11th      Moorhead, MN 56560.
                                                            Street North, Moorhead,
                                                            MN 56560.

[[Page 45274]]

 
    Hennepin (FEMA Docket No.: B-   City of Minnetrista    The Honorable Lisa         City Hall, 7701       Jul. 9, 2018...................       270175
     1822).                          (16-05-6914P).         Whalen, Mayor, City of     County Road, 110
                                                            Minnetrista, 7701 County   West, Minnetrista,
                                                            Road, 110 West,            MN 55364.
                                                            Minnetrista, MN 55364.
    Hennepin (FEMA Docket No.: B-   City of Orono (16-05-  The Honorable Dennis       City Hall, 2750       Jul. 9, 2018...................       270178
     1822).                          6913P).                Walsh, Mayor, City of      Kelley Parkway,
                                                            Orono, P.O. Box 53,        Orono, MN 55356.
                                                            Crystal Bay, MN 55323.
    Hennepin (FEMA Docket No.: B-   City of St.            The Honorable Shawn        City Hall, 8535       Jul. 9, 2018...................       270183
     1822).                          Bonifacius (16-05-     Ruotsinoja, Mayor, City    Kennedy Memorial
                                     6914P).                of St. Bonifacius, 8535    Drive, St.
                                                            Kennedy Memorial Drive,    Bonifacius, MN
                                                            St. Bonifacius, MN 55375.  55375.
    Scott (FEMA Docket No.: B-      City of Prior Lake     The Honorable Kirt         City Hall, 4646       Jul. 9, 2018...................       270432
     1822).                          (17-05-5335P).         Briggs, Mayor, City of     Dakota Street
                                                            Prior Lake, 4646 Dakota    Southeast, Prior
                                                            Street Southeast, Prior    Lake, MN 55372.
                                                            Lake, MN 55372.
Missouri: Laclede (FEMA Docket      City of Lebanon (17-   The Honorable Jared Carr,  City Hall, 400 South  Jun. 21, 2018..................       290197
 No.: B-1818).                       07-1875P).             Mayor, City of Lebanon,    Madison Street,
                                                            401 South Jefferson        Lebanon, MO 65536.
                                                            Avenue, Lebanon, MO
                                                            65536.
Nebraska: Washington (FEMA Docket   City of Blair (17-07-  The Honorable James        City Hall, 218 South  Jul. 20, 2018..................       310228
 No.: B-1822).                       2615P).                Realph, Mayor, City of     16th Street, Blair,
                                                            Blair, 2532 College        NE 68008.
                                                            Drive, Blair, NE 68008.
Nevada:
    Clark (FEMA Docket No.: B-      Unincorporated Areas   The Honorable Steve        Clark County, Office  Jul. 10, 2018..................       320003
     1822).                          of Clark County (18-   Sisolak, Chairman, Board   of the Director of
                                     09-0452P).             of Supervisors, Clark      Public Works, 500
                                                            County, 500 South Grand    South Grand Central
                                                            Central Parkway, 6th       Parkway, Las Vegas,
                                                            Floor, Las Vegas, NV       NV 89155.
                                                            89106.
    Storey (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marshall     Storey County         Jun. 18, 2018..................       320033
     1818).                          of Storey County(16-   McBride, Chairman, Board   Courthouse, 26
                                     09-2438P).             of Commissioners, Storey   South B Street,
                                                            County, P.O. Box 176,      Virginia City, NV
                                                            Virginia City, NV 89440.   89440.
    Washoe (FEMA Docket No.: B-     City of Reno (17-09-   The Honorable Hillary      City Hall Annex, 450  Jul. 31, 2018..................       320020
     1826).                          2191P).                Schieve, Mayor, City of    Sinclair Street,
                                                            Reno, P.O. Box 1900,       Reno, NV 89501.
                                                            Reno, NV 89501.
    Washoe (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Bob Lucey,   Washoe County         Jun. 18, 2018..................       320019
     1818).                          of Washoe County (16-  Chairman, Board of         Administration
                                     09-2438P).             Commissioners, Washoe      Building,
                                                            County, 1001 East 9th      Department of
                                                            Street, Reno, NV 89512.    Public Works, 1001
                                                                                       East 9th Street,
                                                                                       Reno, NV 89512.
    Washoe (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marsha       Washoe County         Aug. 1, 2018...................       320019
     1826).                          of Washoe County (17-  Berkbigler, Chair, Board   Administration
                                     09-1858P).             of Commissioners, Washoe   Building,
                                                            County, 1001 East 9th      Department of
                                                            Street, Reno, NV 89512.    Public Works, 1001
                                                                                       East 9th Street,
                                                                                       Reno, NV 89512.
    Washoe (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marsha       Washoe County         Jul. 6, 2018...................       320019
     1822).                          of Washoe County (17-  Berkbigler, Chair, Board   Administration
                                     09-1979P).             of Commissioners, Washoe   Building,
                                                            County, 1001 East 9th      Department of
                                                            Street, Reno, NV 89512.    Public Works, 1001
                                                                                       East 9th Street,
                                                                                       Reno, NV 89512.
    Washoe (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Marsha       Washoe County         Jul. 31, 2018..................       320019
     1826).                          of Washoe County (17-  Berkbigler, Chair, Board   Administration
                                     09-2191P).             of Commissioners, Washoe   Building,
                                                            County, 1001 East 9th      Department of
                                                            Street, Reno, NV 89512.    Public Works, 1001
                                                                                       East 9th Street,
                                                                                       Reno, NV 89512.
New Jersey: Ocean (FEMA Docket      Borough of Point       The Honorable Stephen D.   Municipal Building,   Jul. 27, 2018..................       340388
 No.: B-1826).                       Pleasant Beach (18-    Reid, Mayor, Borough of    416 New Jersey
                                     02-0563P).             Point Pleasant Beach,      Avenue, Point
                                                            416 New Jersey Avenue,     Pleasant Beach, NJ
                                                            Point Pleasant Beach, NJ   08742.
                                                            08742.
New York:
    Erie (FEMA Docket No.: B-1818)  Town of Elma (17-02-   The Honorable Dennis       Town Hall, 1910       Jul. 19, 2018..................       360239
                                     0955P).                Powers, Supervisor, Town   Bowen Road, Elma,
                                                            of Elma, 1600 Bowen        NY 14059.
                                                            Road, Elma, NY 14059.
    Erie (FEMA Docket No.: B-1818)  Town of Lancaster (17- The Honorable Johanna M.   Building Inspector,   Jul. 19, 2018..................       360249
                                     02-0955P).             Coleman, Board             11 West Main
                                                            Supervisor, Town of        Street, Lancaster,
                                                            Lancaster, 21 Central      NY 14086.
                                                            Avenue, Lancaster, NY
                                                            14086.
    Monroe (FEMA Docket No.: B-     Town of Webster (17-   Mr. Ronald W. Nesbitt,     Town Hall, 1000       Aug. 2, 2018...................       360436
     1818).                          02-1830P).             Webster Town Supervisor,   Ridge Road,
                                                            1000 Ridge Road,           Webster, NY 14580.
                                                            Webster, NY 14580.
Ohio:
    Franklin (FEMA Docket No.: B-   City of Columbus (18-  The Honorable Michael B.   Department of         Jun. 29, 2018..................       390170
     1818).                          05-0919P).             Coleman, Mayor, City of    Development, 757
                                                            Columbus, 90 West Broad    Carolyn Avenue,
                                                            Street, 2nd Floor,         Columbus, OH 43224.
                                                            Columbus, OH 43215.
    Franklin (FEMA Docket No.: B-   City of Grandview      The Honorable Ray E.       Development Office,   Jun. 29, 2018..................       390172
     1818).                          Heights (18-05-        DeGraw, Mayor, City of     1525 West Goodale
                                     0919P).                Grandview Heights, 1525    Boulevard,
                                                            Goodale Boulevard,         Grandview Heights,
                                                            Grandview Heights, OH      OH 43212.
                                                            43212.
    Hamilton (FEMA Docket No.: B-   City of Harrison (17-  The Honorable William      Community Center,     Jul. 10, 2018..................       390220
     1822).                          05-5193P).             Neyer, Mayor, City of      300 George Street,
                                                            Harrison, P.O. Box 286,    Harrison, OH 45030.
                                                            Harrison, OH 45030.
Oregon: Benton (FEMA Docket No.: B- Unincorporated Areas   Ms. Annabelle Jaramillo,   Benton County         Jun. 29, 2018..................       410008
 1818).                              of Benton County (17-  Chair, Benton County       Sheriff's Office,
                                     10-1169P).             Board of Commissioners,    180 Northwest 5th,
                                                            205 Northwest 5th          Avenue, Corvallis,
                                                            Street, Corvallis, OR      OR 97333.
                                                            97339.
Wisconsin:

[[Page 45275]]

 
    Juneau (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Alan K.      Juneau County         Jul. 20, 2018..................       550580
     1826).                          of Juneau County (17-  Peterson, Chairman,        Courthouse, 220
                                     05-4106P).             Juneau County Board of     East State Street,
                                                            Supervisors, 220 East      Mauston, WI 53948.
                                                            State Street, Mauston,
                                                            WI 53948.
    Monroe (FEMA Docket No.: B-     Unincorporated Areas   The Honorable Cedric       Monroe County         Jul. 20, 2018..................       550571
     1826).                          of Monroe County (17-  Schnitzler, Chair,         Sanitation and
                                     05-4106P).             Monroe County Board        Zoning Office,
                                                            Committee, 202 South K     14307 County
                                                            Street, Room 1, Sparta,    Highway B, Sparta,
                                                            WI 54656.                  WI 54656.
    Monroe (FEMA Docket No.: B-     Village of Kendall     The Honorable Richard      Village Hall, 219     Jul. 20, 2018..................       550287
     1826).                          (17-05-4106P).         Martin, President,         West South Railroad
                                                            Village of Kendall, P.O.   Street, Kendall, WI
                                                            Box 216, Kendall, WI       54638.
                                                            54638.
    Waukesha (FEMA Docket No.: B-   Unincorporated Areas   The Honorable Paul L.      Waukesha County       Jul. 16, 2018..................       550476
     1822).                          of Waukesha County     Decker, Waukesha County    Administrator
                                     (18-05-2348X).         Board Chair, County        Center, 515 West
                                                            Courthouse, 515 West       Moreland Boulevard,
                                                            Moreland Boulevard, Room   Waukesha, WI 53188.
                                                            C170 Waukesha, WI 53188.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-19338 Filed 9-5-18; 8:45 am]
 BILLING CODE 9110-12-P


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