Changes in Flood Hazard Determinations, 48841-48845 [2018-21014]

Download as PDF Federal Register / Vol. 83, No. 188 / Thursday, September 27, 2018 / Notices Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Brock Long, Administrator, Federal Emergency Management Agency. [FR Doc. 2018–21022 Filed 9–26–18; 8:45 am] BILLING CODE 9111–11–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–3404– EM; Docket ID FEMA–2018–0001] Hawaii; Emergency and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of an emergency for the State of Hawaii (FEMA–3404–EM), dated September 12, 2018, and related determinations. DATES: The declaration was issued September 12, 2018. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated September 12, 2018, the President issued an emergency declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121–5207 (the Stafford Act), as follows: daltland on DSKBBV9HB2PROD with NOTICES SUMMARY: I have determined that the emergency conditions in certain areas of the State of Hawaii resulting from Tropical Storm Olivia beginning on September 9, 2018, and continuing, are of sufficient severity and magnitude to warrant an emergency declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (‘‘the Stafford Act’’). Therefore, I declare that such an emergency exists in the State of Hawaii. You are authorized to provide appropriate assistance for required emergency measures, authorized under Title V of the Stafford Act, to save lives and to protect property and public health and safety, and to lessen or avert the threat of a catastrophe in the designated areas. Specifically, you are authorized to provide assistance for emergency protective measures (Category B), limited to direct Federal assistance, under the Public Assistance program. VerDate Sep<11>2014 17:20 Sep 26, 2018 Jkt 244001 Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Public Assistance will be limited to 75 percent of the total eligible costs. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal emergency assistance and administrative expenses. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, Department of Homeland Security, under Executive Order 12148, as amended, Dolph A. Diemont, of FEMA is appointed to act as the Federal Coordinating Officer for this declared emergency. The following areas of the State of Hawaii have been designated as adversely affected by this declared emergency: Hawaii, Maui, and Kauai Counties and the City and County of Honolulu for emergency protective measures (Category B), limited to direct Federal assistance, under the Public Assistance program. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. Brock Long, Administrator, Federal Emergency Management Agency. [FR Doc. 2018–21028 Filed 9–26–18; 8:45 am] BILLING CODE 9111–11–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002; Internal Agency Docket No. FEMA–B–1852] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 ACTION: 48841 Notice. This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The 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 SUMMARY: E:\FR\FM\27SEN1.SGM 27SEN1 48842 Federal Register / Vol. 83, No. 188 / Thursday, September 27, 2018 / Notices 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 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, State and county Alabama: Morgan ........... Morgan ........... Morgan ........... Colorado: Douglas .......... Garfield ........... Garfield ........... Garfield ........... daltland on DSKBBV9HB2PROD with NOTICES Garfield ........... Montrose ........ VerDate Sep<11>2014 Location and case No. 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 (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. Community map repository Online location of letter of map revision Date of modification City of Decatur, The Honorable Tab Bowl(18–04–5607P). ing, Mayor, City of Decatur, P.O. Box 488, Decatur, AL 35602. City of Decatur, The Honorable Tab Bowl(18–04–5608P). ing, Mayor, City of Decatur, P.O. Box 488, Decatur, AL 35602. Unincorporated The Honorable Ray Long, areas of MorChairman, Morgan gan County, County Commission, (18–04–5608P). P.O. Box 668, Decatur, AL 35602. Building Department, 402 Lee Street Northeast, 4th Floor, Decatur, AL 35601. Building Department, 402 Lee Street Northeast, 4th Floor, Decatur, AL 35601. Morgan County Engineering Department, 580 Shull Road Northeast, Hartselle, AL 35640. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2018 ......... 010176 https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2018 ......... 010176 https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2018 ......... 010175 Unincorporated The Honorable Lora areas of DougThomas, Chair, Douglas las County County Board of Com(17–08–1424P). missioners, 100 3rd Street, Castle Rock, CO 80104. City of Glenwood The Honorable Michael Springs, (18– Gamba, Mayor, City of 08–0696P). Glenwood Springs, 101 West 8th Street, Glenwood Springs, CO 81601. City of Rifle (18– Mr. Davis Farrar, Interim 08–0106P). City Manager, City of Rifle, 202 Railroad Avenue, Rifle, CO 81650. Unincorporated The Honorable John Marareas of Gartin, Chairman, Garfield field County County Board of Com(18–08–0106P). missioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601. Unincorporated The Honorable John Marareas of Gartin, Chairman, Garfield field County County Board of Com(18–08–0696P). missioners, 108 8th Street, Suite 101, Glenwood Springs, CO 81601. City of Montrose, Mr. William Bell, City Man(17–08–1374P). ager, City of Montrose, P.O. Box 790, Montrose, CO 81402. Douglas County Public Works Engineering Division, 100 3rd Street, Castle Rock, CO 80104. https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2018 ....... 080049 Engineering Department, 101 West 8th Street, Glenwood Springs, CO 81601. https://msc.fema.gov/portal/ advanceSearch. Nov. 23, 2018 ....... 080071 City Hall, 202 Railroad Avenue, Rifle, CO 81650. https://msc.fema.gov/portal/ advanceSearch. Nov. 23, 2018 ....... 085078 Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601. https://msc.fema.gov/portal/ advanceSearch. Nov. 23, 2018 ....... 080205 Garfield County Courthouse, 109 8th Street, Glenwood Springs, CO 81601. https://msc.fema.gov/portal/ advanceSearch. Nov. 23, 2018 ....... 080205 Engineering Department, 1221 6450 Road, Montrose, CO 81401. https://msc.fema.gov/portal/ advanceSearch. Nov. 9, 2018 ......... 080125 17:20 Sep 26, 2018 Chief executive officer of community 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. Jkt 244001 PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 E:\FR\FM\27SEN1.SGM 27SEN1 Community No. Federal Register / Vol. 83, No. 188 / Thursday, September 27, 2018 / Notices State and county Montrose ........ Connecticut: New Haven. Florida: Collier ............. Lee ................. Leon ............... Monroe ........... Monroe ........... Polk ................ Maine: Penobscot Maryland: Worcester. Massachusetts: Barnstable ...... daltland on DSKBBV9HB2PROD with NOTICES Bristol ............. New Mexico: Taos North Dakota: Oliver. VerDate Sep<11>2014 Location and case No. 48843 Chief executive officer of community Community map repository Online location of letter of map revision Date of modification The Honorable Keith Caddy, Chairman, Montrose County Board of Commissioners, 317 South 2nd Street, Montrose, CO 81401. The Honorable Rob Oris, Jr., Chairman, Town of Cheshire Council, 84 South Main Street, Cheshire, CT 06410. Montrose County Public Works Department, 949 North 2nd Street, Montrose, CO 81401. https://msc.fema.gov/portal/ advanceSearch. Nov. 9, 2018 ......... 080124 Town Hall, 84 South Main Street, Cheshire, CT 06410. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2018 ......... 090074 City of Naples, The Honorable Bill (18–04–4561P). Barnett, Mayor, City of Naples, 735 8th Street South, Naples, FL 34102. City of Sanibel, The Honorable Kevin (18–04–5183P). Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. City of TallahasThe Honorable Andrew see, (18–04– Gillum, Mayor, City of 4528P). Tallahassee, 300 South Adams Street, Tallahassee, FL 32301. Unincorporated The Honorable David areas of MonRice, Mayor, Monroe roe County, County Board of Com(18–04–4626P). missioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. Unincorporated The Honorable David areas of MonRice, Mayor, Monroe roe County, County Board of Com(18–04–4628P). missioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. Unincorporated The Honorable R. Todd areas of Polk Dantzler, Chairman, County, (18– Polk County Board of 04–0571P). Commissioners, P.O. Box 9005, Drawer BC01, Bartow, FL 33831. Town of The Honorable Joshua Howland, (17– McNally, Chairman, 01–1189P). Town of Howland Planning Board, P.O. Box 386, Howland, ME 04448. Town of Ocean The Honorable Richard W. City, (18–03– Meehan, Mayor, Town 1304P). of Ocean City, 301 Baltimore Avenue, Ocean City, MD 21842. Building Department, 295 Riverside Circle, Naples, FL 34102. https://msc.fema.gov/portal/ advanceSearch. Nov. 9, 2018 ......... 125130 Planning Department, 800 Dunlop Road, Sanibel, FL 33957. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2018 ....... 120402 Growth Management Department, 300 South Adams Street, Tallahassee, FL 32301. https://msc.fema.gov/portal/ advanceSearch. Nov. 27, 2018 ....... 120144 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Dec. 12, 2018 ....... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Dec. 14, 2018 ....... 125129 Polk County Planning and Development Department, P.O. Box 9005, Drawer GM01, Bartow, FL 33831. https://msc.fema.gov/portal/ advanceSearch. Nov. 29, 2018 ....... 120261 Town Hall, 8 Main Street, Howland, ME 04448. https://msc.fema.gov/portal/ advanceSearch. Nov. 23, 2018 ....... 230391 Department of Planning and Community Development, 301 Baltimore Avenue, Ocean City, MD 21842. https://msc.fema.gov/portal/ advanceSearch. Nov. 30, 2018 ....... 245207 Town of Mashpee, (18–01– 1102P). Building Department, 16 Great Neck Road North, Mashpee, MA 02649. https://msc.fema.gov/portal/ advanceSearch. Dec. 10, 2018 ....... 250009 Building Department, 3 North Main Street, Assonet, MA 02702. https://msc.fema.gov/portal/ advanceSearch. Dec. 4, 2018 ......... 250056 Taos County Planning Department, 105 Albright Street, Taos, NM 87571. https://msc.fema.gov/portal/ advanceSearch. Nov. 30, 2018 ....... 350078 City Hall, 312 Lincoln Avenue, Center, ND 58530. https://msc.fema.gov/portal/ advanceSearch. Dec. 7, 2018 ......... 380078 Unincorporated areas of Montrose County, (17– 08–1374P). Town of Cheshire, (17–01– 2563P). The Honorable Thomas F. O’Hara, Chairman, Town of Mashpee Board of Selectmen, 16 Great Neck Road North, Mashpee, MA 02649. Town of FreeThe Honorable Robert P. town, (18–01– Jose, Chairman, Town 1582P). of Freetown Board of Selectmen, P.O. Box 438, Assonet, MA 02702. Unincorporated Mr. Leandro Cordova, areas of Taos Manager, Taos County, County, (18– 105 Albright Street, 06–2137P). Taos, NM 87571. City of Center, The Honorable Harold (17–08–1350P). Wilkens, Mayor, City of Center, P.O. Box 76, Center, ND 58530. 17:20 Sep 26, 2018 Jkt 244001 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 E:\FR\FM\27SEN1.SGM 27SEN1 Community No. 48844 Federal Register / Vol. 83, No. 188 / Thursday, September 27, 2018 / Notices Community map repository Online location of letter of map revision Date of modification The Honorable David Holt, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102. Township of Mr. Ernie B. McNeely, Lower Merion, Manager, Township of (18–03–0847P). Lower Merion, 75 East Lancaster Avenue, Ardmore, PA 19003. Town of Bristol, The Honorable Nathan T. (18–01–0901P). Calouro, Chairman, Town of Bristol Council, 10 Court Street, Bristol, RI 02809. Department of Public Works, 420 West Main Street, Suite 700, Oklahoma City, OK 73102. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2018 ......... 405378 Township Hall, 75 East Lancaster Avenue, Ardmore, PA 19003. https://msc.fema.gov/port .... Dec. 3, 2018 ......... 420701 Building Department, 9 Court Street, Bristol, RI 02809. https://msc.fema.gov/portal/ advanceSearch. Nov. 16, 2018 ....... 445393 Unincorporated The Honorable William W. areas of BerkePeagler, III, Chairman, ley County, Berkeley County Coun(18–04–3970P). cil, 1003 Highway 52, Moncks Corner, SC 29461. Unincorporated The Honorable Britt areas of York Blackwell, Chairman, County, (18– York County Council, 04–4067P). P.O. Box 66, Rock Hill, SC 29745. City of Knoxville, The Honorable Madeline (18–04–2049P). Rogero, Mayor, City of Knoxville, 400 Main Street, Room 691, Knoxville, TN 37902. Berkeley County Planning and Zoning Department, 1003 Highway 52, Moncks Corner, SC 29461. https://msc.fema.gov/portal/ advanceSearch. Dec. 10, 2018 ....... 450029 York County Planning and Development Department, 1070 Heckle Boulevard, Suite 107, Rock Hill, SC 29732. Stormwater Engineering Department, 400 West Main Street, Suite 480, Knoxville, TN 37901. https://msc.fema.gov/portal/ advanceSearch. Nov. 15, 2018 ....... 450193 https://msc.fema.gov/portal/ advanceSearch. Nov. 16, 2018 ....... 475434 City of San Antonio, (18–06– 0790P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2018 ......... 480045 Bexar .............. City of San Antonio, (18–06– 1177P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2018 ....... 480045 Bexar .............. City of Schertz The Honorable Michael (18–06–1177P). Carpenter, Mayor, City of Schertz, 1400 Schertz Parkway, Schertz, TX 78154. Unincorporated The Honorable Nelson W. areas of Bexar Wolff, Bexar County County, (18– Judge, 101 West Nueva 06–0652P). Street, 10th Floor, San Antonio, TX 78205. Unincorporated The Honorable Nelson W. areas of Bexar Wolff, Bexar County County, (18– Judge, 101 West Nueva 06–1810P). Street, 10th Floor, San Antonio, TX 78205. Unincorporated The Honorable Nelson W. areas of Bexar Wolff, Bexar County County, (18– Judge, 101 West Nueva 06–2765X). Street, 10th Floor, San Antonio, TX 78205. City of Sanger, The Honorable Thomas (18–06–0546P). Muir, Mayor, City of Sanger, P.O. Box 1729, Sanger, TX 76266. City of Fort The Honorable Betsy Worth, (18–06– Price, Mayor, City of 1306P). Fort Worth, 200 Texas Street, Fort Worth, TX 76102. Unincorporated The Honorable B. Glen areas of Whitley, Tarrant County Tarrant County, Judge, 100 East (18–06–1306P). Weatherford Street, Fort Worth, TX 76196. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Floodplain Management Department, 10 Commercial Place, Schertz, TX 78154. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2018 ....... 480269 Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. City Hall, 201 Bolivar Street, Sanger, TX 76266. https://msc.fema.gov/portal/ advanceSearch. Nov. 19, 2018 ....... 480035 https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2018 ....... 480035 https://msc.fema.gov/portal/ advanceSearch. Dec. 10, 2018 ....... 480035 https://msc.fema.gov/portal/ advanceSearch. Nov. 9, 2018 ......... 480786 Transportation and Public Works Engineering Department, 200 Texas Street, Fort Worth, TX 76102. Tarrant County Engineering Department, 100 East Weatherford Street, Fort Worth, TX 76196. https://msc.fema.gov/portal/ advanceSearch. Nov. 13, 2018 ....... 480596 https://msc.fema.gov/portal/ advanceSearch. Nov. 13, 2018 ....... 480582 State and county Oklahoma: Canadian. Pennsylvania: Montgomery. Rhode Island: Bristol. South Carolina: Berkeley ......... York ................ Tennessee: Knox .. Texas: Bexar .............. Bexar .............. Bexar .............. Bexar .............. Denton ............ daltland on DSKBBV9HB2PROD with NOTICES Tarrant ............ Tarrant ............ VerDate Sep<11>2014 Location and case No. Chief executive officer of community City of Oklahoma City, (18–06– 1144P). 17:20 Sep 26, 2018 Jkt 244001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 E:\FR\FM\27SEN1.SGM 27SEN1 Community No. 48845 Federal Register / Vol. 83, No. 188 / Thursday, September 27, 2018 / Notices Location and case No. Community map repository Online location of letter of map revision Date of modification City of Austin The Honorable Steve (17–06–3386P). Adler, Mayor, City of Austin, P.O. Box 1088, Austin, TX 78767. Unincorporated The Honorable Sarah areas of Travis Eckhardt, Travis County County, (17– Judge, P.O. Box 1748, 06–3386P). Austin, TX 78767. Watershed Protection Department, 505 Barton Springs Road, Austin, TX 78767. Travis County Transportation and Natural Resources Division, 700 Lavaca Street, Suite 540, Austin, TX 78701. https://msc.fema.gov/portal/ advanceSearch. Nov. 26, 2018 ....... 480624 https://msc.fema.gov/portal/ advanceSearch. Nov. 26, 2018 ....... 481026 Unincorporated areas of Fairfax County, (18– 03–1757X). Fairfax County Stormwater Planning Division, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035. Town Hall, 25 West Market Street, Leesburg, VA 20176. https://msc.fema.gov/portal/ advanceSearch. Dec. 10, 2018 ....... 515525 https://msc.fema.gov/portal/ advanceSearch. Dec. 3, 2018 ......... 510091 State and county Travis ............. Travis ............. Virginia: Fairfax ............ Loudoun ......... Chief executive officer of community Town of Leesburg, (18–03– 0622P). Mr. Bryan Hill, Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035. The Honorable Kelly Burk, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176. [FR Doc. 2018–21014 Filed 9–26–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4389– DR; Docket ID FEMA–2018–0001] Havasupai Tribe; Major Disaster and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of a major disaster for the Havasupai Tribe (FEMA–4389–DR), dated August 31, 2018, and related determinations. DATES: The declaration was issued August 31, 2018. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated August 31, 2018, the President issued a major disaster declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’), as follows: daltland on DSKBBV9HB2PROD with NOTICES SUMMARY: I have determined that the damage to the lands associated with the Havasupai Tribe resulting from severe storms, flooding, and landslides during the period of July 11 to July 12, 2018, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford VerDate Sep<11>2014 17:20 Sep 26, 2018 Jkt 244001 Community No. Act’’). Therefore, I declare that such a major disaster exists for the Havasupai Tribe. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal disaster assistance and administrative expenses. You are authorized to provide Public Assistance and Hazard Mitigation for the Havasupai Tribe. Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation will be limited to 75 percent of the total eligible costs. Federal funds provided under the Stafford Act for Public Assistance also will be limited to 75 percent of the total eligible costs, with the exception of projects that meet the eligibility criteria for a higher Federal cost-sharing percentage under the Public Assistance Alternative Procedures Pilot Program for Debris Removal implemented pursuant to Section 428 of the Stafford Act. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Ms. Nancy Casper, of FEMA is appointed to act as the Federal Coordinating Officer for this major disaster. The following areas have been designated as adversely affected by this major disaster: California; Amendment No. 2 to Notice of a Major Disaster Declaration The Havasupai Tribe for Public Assistance. The Havasupai Tribe is eligible to apply for assistance under the Hazard Mitigation Grant Program. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 Brock Long, Administrator, Federal Emergency Management Agency. [FR Doc. 2018–21020 Filed 9–26–18; 8:45 am] BILLING CODE 9111–11–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4382– DR; Docket ID FEMA–2018–0001] Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of a major disaster declaration for State of California (FEMA–4382–DR), dated August 4, 2018, and related determinations. SUMMARY: This change occurred on September 14, 2018. DATES: FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW, Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) hereby gives notice that E:\FR\FM\27SEN1.SGM 27SEN1

Agencies

[Federal Register Volume 83, Number 188 (Thursday, September 27, 2018)]
[Notices]
[Pages 48841-48845]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-21014]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1852]


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

[[Page 48842]]

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:
    Morgan......................  City of Decatur,     The Honorable Tab   Building            https://             Dec. 7, 2018...........       010176
                                   (18-04-5607P).       Bowling, Mayor,     Department, 402     msc.fema.gov/
                                                        City of Decatur,    Lee Street          portal/
                                                        P.O. Box 488,       Northeast, 4th      advanceSearch.
                                                        Decatur, AL 35602.  Floor, Decatur,
                                                                            AL 35601.
    Morgan......................  City of Decatur,     The Honorable Tab   Building            https://             Dec. 7, 2018...........       010176
                                   (18-04-5608P).       Bowling, Mayor,     Department, 402     msc.fema.gov/
                                                        City of Decatur,    Lee Street          portal/
                                                        P.O. Box 488,       Northeast, 4th      advanceSearch.
                                                        Decatur, AL 35602.  Floor, Decatur,
                                                                            AL 35601.
    Morgan......................  Unincorporated       The Honorable Ray   Morgan County       https://             Dec. 7, 2018...........       010175
                                   areas of Morgan      Long, Chairman,     Engineering         msc.fema.gov/
                                   County, (18-04-      Morgan County       Department, 580     portal/
                                   5608P).              Commission, P.O.    Shull Road          advanceSearch.
                                                        Box 668, Decatur,   Northeast,
                                                        AL 35602.           Hartselle, AL
                                                                            35640.
Colorado:
    Douglas.....................  Unincorporated       The Honorable Lora  Douglas County      https://             Dec. 14, 2018..........       080049
                                   areas of Douglas     Thomas, Chair,      Public Works        msc.fema.gov/
                                   County (17-08-       Douglas County      Engineering         portal/
                                   1424P).              Board of            Division, 100 3rd   advanceSearch.
                                                        Commissioners,      Street, Castle
                                                        100 3rd Street,     Rock, CO 80104.
                                                        Castle Rock, CO
                                                        80104.
    Garfield....................  City of Glenwood     The Honorable       Engineering         https://             Nov. 23, 2018..........       080071
                                   Springs, (18-08-     Michael Gamba,      Department, 101     msc.fema.gov/
                                   0696P).              Mayor, City of      West 8th Street,    portal/
                                                        Glenwood Springs,   Glenwood Springs,   advanceSearch.
                                                        101 West 8th        CO 81601.
                                                        Street, Glenwood
                                                        Springs, CO 81601.
    Garfield....................  City of Rifle (18-   Mr. Davis Farrar,   City Hall, 202      https://             Nov. 23, 2018..........       085078
                                   08-0106P).           Interim City        Railroad Avenue,    msc.fema.gov/
                                                        Manager, City of    Rifle, CO 81650.    portal/
                                                        Rifle, 202                              advanceSearch.
                                                        Railroad Avenue,
                                                        Rifle, CO 81650.
    Garfield....................  Unincorporated       The Honorable John  Garfield County     https://             Nov. 23, 2018..........       080205
                                   areas of Garfield    Martin, Chairman,   Courthouse, 109     msc.fema.gov/
                                   County (18-08-       Garfield County     8th Street,         portal/
                                   0106P).              Board of            Glenwood Springs,   advanceSearch.
                                                        Commissioners,      CO 81601.
                                                        108 8th Street,
                                                        Suite 101,
                                                        Glenwood Springs,
                                                        CO 81601.
    Garfield....................  Unincorporated       The Honorable John  Garfield County     https://             Nov. 23, 2018..........       080205
                                   areas of Garfield    Martin, Chairman,   Courthouse, 109     msc.fema.gov/
                                   County (18-08-       Garfield County     8th Street,         portal/
                                   0696P).              Board of            Glenwood Springs,   advanceSearch.
                                                        Commissioners,      CO 81601.
                                                        108 8th Street,
                                                        Suite 101,
                                                        Glenwood Springs,
                                                        CO 81601.
    Montrose....................  City of Montrose,    Mr. William Bell,   Engineering         https://             Nov. 9, 2018...........       080125
                                   (17-08-1374P).       City Manager,       Department, 1221    msc.fema.gov/
                                                        City of Montrose,   6450 Road,          portal/
                                                        P.O. Box 790,       Montrose, CO        advanceSearch.
                                                        Montrose, CO        81401.
                                                        81402.

[[Page 48843]]

 
    Montrose....................  Unincorporated       The Honorable       Montrose County     https://             Nov. 9, 2018...........       080124
                                   areas of Montrose    Keith Caddy,        Public Works        msc.fema.gov/
                                   County, (17-08-      Chairman,           Department, 949     portal/
                                   1374P).              Montrose County     North 2nd Street,   advanceSearch.
                                                        Board of            Montrose, CO
                                                        Commissioners,      81401.
                                                        317 South 2nd
                                                        Street, Montrose,
                                                        CO 81401.
Connecticut: New Haven..........  Town of Cheshire,    The Honorable Rob   Town Hall, 84       https://             Dec. 7, 2018...........       090074
                                   (17-01-2563P).       Oris, Jr.,          South Main          msc.fema.gov/
                                                        Chairman, Town of   Street, Cheshire,   portal/
                                                        Cheshire Council,   CT 06410.           advanceSearch.
                                                        84 South Main
                                                        Street, Cheshire,
                                                        CT 06410.
Florida:
    Collier.....................  City of Naples, (18- The Honorable Bill  Building            https://             Nov. 9, 2018...........       125130
                                   04-4561P).           Barnett, Mayor,     Department, 295     msc.fema.gov/
                                                        City of Naples,     Riverside Circle,   portal/
                                                        735 8th Street      Naples, FL 34102.   advanceSearch.
                                                        South, Naples, FL
                                                        34102.
    Lee.........................  City of Sanibel,     The Honorable       Planning            https://             Dec. 17, 2018..........       120402
                                   (18-04-5183P).       Kevin Ruane,        Department, 800     msc.fema.gov/
                                                        Mayor, City of      Dunlop Road,        portal/
                                                        Sanibel, 800        Sanibel, FL 33957.  advanceSearch.
                                                        Dunlop Road,
                                                        Sanibel, FL 33957.
    Leon........................  City of              The Honorable       Growth Management   https://             Nov. 27, 2018..........       120144
                                   Tallahassee, (18-    Andrew Gillum,      Department, 300     msc.fema.gov/
                                   04-4528P).           Mayor, City of      South Adams         portal/
                                                        Tallahassee, 300    Street,             advanceSearch.
                                                        South Adams         Tallahassee, FL
                                                        Street,             32301.
                                                        Tallahassee, FL
                                                        32301.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://             Dec. 12, 2018..........       125129
                                   areas of Monroe      David Rice,         Building            msc.fema.gov/
                                   County, (18-04-      Mayor, Monroe       Department, 2798    portal/
                                   4626P).              County Board of     Overseas Highway,   advanceSearch.
                                                        Commissioners,      Suite 300,
                                                        9400 Overseas       Marathon, FL
                                                        Highway, Suite      33050.
                                                        210, Marathon, FL
                                                        33050.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://             Dec. 14, 2018..........       125129
                                   areas of Monroe      David Rice,         Building            msc.fema.gov/
                                   County, (18-04-      Mayor, Monroe       Department, 2798    portal/
                                   4628P).              County Board of     Overseas Highway,   advanceSearch.
                                                        Commissioners,      Suite 300,
                                                        9400 Overseas       Marathon, FL
                                                        Highway, Suite      33050.
                                                        210, Marathon, FL
                                                        33050.
    Polk........................  Unincorporated       The Honorable R.    Polk County         https://             Nov. 29, 2018..........       120261
                                   areas of Polk        Todd Dantzler,      Planning and        msc.fema.gov/
                                   County, (18-04-      Chairman, Polk      Development         portal/
                                   0571P).              County Board of     Department, P.O.    advanceSearch.
                                                        Commissioners,      Box 9005, Drawer
                                                        P.O. Box 9005,      GM01, Bartow, FL
                                                        Drawer BC01,        33831.
                                                        Bartow, FL 33831.
Maine: Penobscot................  Town of Howland,     The Honorable       Town Hall, 8 Main   https://             Nov. 23, 2018..........       230391
                                   (17-01-1189P).       Joshua McNally,     Street, Howland,    msc.fema.gov/
                                                        Chairman, Town of   ME 04448.           portal/
                                                        Howland Planning                        advanceSearch.
                                                        Board, P.O. Box
                                                        386, Howland, ME
                                                        04448.
Maryland: Worcester.............  Town of Ocean City,  The Honorable       Department of       https://             Nov. 30, 2018..........       245207
                                   (18-03-1304P).       Richard W.          Planning and        msc.fema.gov/
                                                        Meehan, Mayor,      Community           portal/
                                                        Town of Ocean       Development, 301    advanceSearch.
                                                        City, 301           Baltimore Avenue,
                                                        Baltimore Avenue,   Ocean City, MD
                                                        Ocean City, MD      21842.
                                                        21842.
Massachusetts:
    Barnstable..................  Town of Mashpee,     The Honorable       Building            https://             Dec. 10, 2018..........       250009
                                   (18-01-1102P).       Thomas F. O'Hara,   Department, 16      msc.fema.gov/
                                                        Chairman, Town of   Great Neck Road     portal/
                                                        Mashpee Board of    North, Mashpee,     advanceSearch.
                                                        Selectmen, 16       MA 02649.
                                                        Great Neck Road
                                                        North, Mashpee,
                                                        MA 02649.
    Bristol.....................  Town of Freetown,    The Honorable       Building            https://             Dec. 4, 2018...........       250056
                                   (18-01-1582P).       Robert P. Jose,     Department, 3       msc.fema.gov/
                                                        Chairman, Town of   North Main          portal/
                                                        Freetown Board of   Street, Assonet,    advanceSearch.
                                                        Selectmen, P.O.     MA 02702.
                                                        Box 438, Assonet,
                                                        MA 02702.
New Mexico: Taos................  Unincorporated       Mr. Leandro         Taos County         https://             Nov. 30, 2018..........       350078
                                   areas of Taos        Cordova, Manager,   Planning            msc.fema.gov/
                                   County, (18-06-      Taos County, 105    Department, 105     portal/
                                   2137P).              Albright Street,    Albright Street,    advanceSearch.
                                                        Taos, NM 87571.     Taos, NM 87571.
North Dakota: Oliver............  City of Center, (17- The Honorable       City Hall, 312      https://             Dec. 7, 2018...........       380078
                                   08-1350P).           Harold Wilkens,     Lincoln Avenue,     msc.fema.gov/
                                                        Mayor, City of      Center, ND 58530.   portal/
                                                        Center, P.O. Box                        advanceSearch.
                                                        76, Center, ND
                                                        58530.

[[Page 48844]]

 
Oklahoma: Canadian..............  City of Oklahoma     The Honorable       Department of       https://             Dec. 6, 2018...........       405378
                                   City, (18-06-        David Holt,         Public Works, 420   msc.fema.gov/
                                   1144P).              Mayor, City of      West Main Street,   portal/
                                                        Oklahoma City,      Suite 700,          advanceSearch.
                                                        200 North Walker    Oklahoma City, OK
                                                        Avenue, 3rd         73102.
                                                        Floor, Oklahoma
                                                        City, OK 73102.
Pennsylvania: Montgomery........  Township of Lower    Mr. Ernie B.        Township Hall, 75   https://             Dec. 3, 2018...........       420701
                                   Merion, (18-03-      McNeely, Manager,   East Lancaster      msc.fema.gov/port.
                                   0847P).              Township of Lower   Avenue, Ardmore,
                                                        Merion, 75 East     PA 19003.
                                                        Lancaster Avenue,
                                                        Ardmore, PA 19003.
Rhode Island: Bristol...........  Town of Bristol,     The Honorable       Building            https://             Nov. 16, 2018..........       445393
                                   (18-01-0901P).       Nathan T.           Department, 9       msc.fema.gov/
                                                        Calouro,            Court Street,       portal/
                                                        Chairman, Town of   Bristol, RI 02809.  advanceSearch.
                                                        Bristol Council,
                                                        10 Court Street,
                                                        Bristol, RI 02809.
South Carolina:
    Berkeley....................  Unincorporated       The Honorable       Berkeley County     https://             Dec. 10, 2018..........       450029
                                   areas of Berkeley    William W.          Planning and        msc.fema.gov/
                                   County, (18-04-      Peagler, III,       Zoning              portal/
                                   3970P).              Chairman,           Department, 1003    advanceSearch.
                                                        Berkeley County     Highway 52,
                                                        Council, 1003       Moncks Corner, SC
                                                        Highway 52,         29461.
                                                        Moncks Corner, SC
                                                        29461.
    York........................  Unincorporated       The Honorable       York County         https://             Nov. 15, 2018..........       450193
                                   areas of York        Britt Blackwell,    Planning and        msc.fema.gov/
                                   County, (18-04-      Chairman, York      Development         portal/
                                   4067P).              County Council,     Department, 1070    advanceSearch.
                                                        P.O. Box 66, Rock   Heckle Boulevard,
                                                        Hill, SC 29745.     Suite 107, Rock
                                                                            Hill, SC 29732.
Tennessee: Knox.................  City of Knoxville,   The Honorable       Stormwater          https://             Nov. 16, 2018..........       475434
                                   (18-04-2049P).       Madeline Rogero,    Engineering         msc.fema.gov/
                                                        Mayor, City of      Department, 400     portal/
                                                        Knoxville, 400      West Main Street,   advanceSearch.
                                                        Main Street, Room   Suite 480,
                                                        691, Knoxville,     Knoxville, TN
                                                        TN 37902.           37901.
Texas:
    Bexar.......................  City of San          The Honorable Ron   Transportation and  https://             Dec. 3, 2018...........       480045
                                   Antonio, (18-06-     Nirenberg, Mayor,   Capital             msc.fema.gov/
                                   0790P).              City of San         Improvements        portal/
                                                        Antonio, P.O. Box   Department, Storm   advanceSearch.
                                                        839966, San         Water Division,
                                                        Antonio, TX 78283.  1901 South Alamo
                                                                            Street, 2nd
                                                                            Floor, San
                                                                            Antonio, TX 78204.
    Bexar.......................  City of San          The Honorable Ron   Transportation and  https://             Nov. 19, 2018..........       480045
                                   Antonio, (18-06-     Nirenberg, Mayor,   Capital             msc.fema.gov/
                                   1177P).              City of San         Improvements        portal/
                                                        Antonio, P.O. Box   Department, Storm   advanceSearch.
                                                        839966, San         Water Division,
                                                        Antonio, TX 78283.  1901 South Alamo
                                                                            Street, 2nd
                                                                            Floor, San
                                                                            Antonio, TX 78204.
    Bexar.......................  City of Schertz (18- The Honorable       Floodplain          https://             Nov. 19, 2018..........       480269
                                   06-1177P).           Michael             Management          msc.fema.gov/
                                                        Carpenter, Mayor,   Department, 10      portal/
                                                        City of Schertz,    Commercial Place,   advanceSearch.
                                                        1400 Schertz        Schertz, TX 78154.
                                                        Parkway, Schertz,
                                                        TX 78154.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://             Nov. 19, 2018..........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        msc.fema.gov/
                                   County, (18-06-      Bexar County        Department, 233     portal/
                                   0652P).              Judge, 101 West     North Pecos-La      advanceSearch.
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://             Dec. 17, 2018..........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        msc.fema.gov/
                                   County, (18-06-      Bexar County        Department, 233     portal/
                                   1810P).              Judge, 101 West     North Pecos-La      advanceSearch.
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Bexar.......................  Unincorporated       The Honorable       Bexar County        https://             Dec. 10, 2018..........       480035
                                   areas of Bexar       Nelson W. Wolff,    Public Works        msc.fema.gov/
                                   County, (18-06-      Bexar County        Department, 233     portal/
                                   2765X).              Judge, 101 West     North Pecos-La      advanceSearch.
                                                        Nueva Street,       Trinidad Street,
                                                        10th Floor, San     Suite 420, San
                                                        Antonio, TX 78205.  Antonio, TX 78207.
    Denton......................  City of Sanger, (18- The Honorable       City Hall, 201      https://             Nov. 9, 2018...........       480786
                                   06-0546P).           Thomas Muir,        Bolivar Street,     msc.fema.gov/
                                                        Mayor, City of      Sanger, TX 76266.   portal/
                                                        Sanger, P.O. Box                        advanceSearch.
                                                        1729, Sanger, TX
                                                        76266.
    Tarrant.....................  City of Fort Worth,  The Honorable       Transportation and  https://             Nov. 13, 2018..........       480596
                                   (18-06-1306P).       Betsy Price,        Public Works        msc.fema.gov/
                                                        Mayor, City of      Engineering         portal/
                                                        Fort Worth, 200     Department, 200     advanceSearch.
                                                        Texas Street,       Texas Street,
                                                        Fort Worth, TX      Fort Worth, TX
                                                        76102.              76102.
    Tarrant.....................  Unincorporated       The Honorable B.    Tarrant County      https://             Nov. 13, 2018..........       480582
                                   areas of Tarrant     Glen Whitley,       Engineering         msc.fema.gov/
                                   County, (18-06-      Tarrant County      Department, 100     portal/
                                   1306P).              Judge, 100 East     East Weatherford    advanceSearch.
                                                        Weatherford         Street, Fort
                                                        Street, Fort        Worth, TX 76196.
                                                        Worth, TX 76196.

[[Page 48845]]

 
    Travis......................  City of Austin (17-  The Honorable       Watershed           https://             Nov. 26, 2018..........       480624
                                   06-3386P).           Steve Adler,        Protection          msc.fema.gov/
                                                        Mayor, City of      Department, 505     portal/
                                                        Austin, P.O. Box    Barton Springs      advanceSearch.
                                                        1088, Austin, TX    Road, Austin, TX
                                                        78767.              78767.
    Travis......................  Unincorporated       The Honorable       Travis County       https://             Nov. 26, 2018..........       481026
                                   areas of Travis      Sarah Eckhardt,     Transportation      msc.fema.gov/
                                   County, (17-06-      Travis County       and Natural         portal/
                                   3386P).              Judge, P.O. Box     Resources           advanceSearch.
                                                        1748, Austin, TX    Division, 700
                                                        78767.              Lavaca Street,
                                                                            Suite 540,
                                                                            Austin, TX 78701.
Virginia:
    Fairfax.....................  Unincorporated       Mr. Bryan Hill,     Fairfax County      https://             Dec. 10, 2018..........       515525
                                   areas of Fairfax     Fairfax County      Stormwater          msc.fema.gov/
                                   County, (18-03-      Executive, 12000    Planning            portal/
                                   1757X).              Government Center   Division, 12000     advanceSearch.
                                                        Parkway, Fairfax,   Government Center
                                                        VA 22035.           Parkway, Suite
                                                                            449, Fairfax, VA
                                                                            22035.
    Loudoun.....................  Town of Leesburg,    The Honorable       Town Hall, 25 West  https://             Dec. 3, 2018...........       510091
                                   (18-03-0622P).       Kelly Burk,         Market Street,      msc.fema.gov/
                                                        Mayor, Town of      Leesburg, VA        portal/
                                                        Leesburg, 25 West   20176.              advanceSearch.
                                                        Market Street,
                                                        Leesburg, VA
                                                        20176.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-21014 Filed 9-26-18; 8:45 am]
BILLING CODE 9110-12-P


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