Changes in Flood Hazard Determinations, 67332-67334 [2018-28149]

Download as PDF 67332 Federal Register / Vol. 83, No. 248 / Friday, December 28, 2018 / Notices Community Community map repository address St. Charles County, Missouri and Incorporated Areas Project: 15–07–1679S Preliminary Date: June 29, 2018 City of St. Charles .................................................................................... Unincorporated Areas of St. Charles County ........................................... [FR Doc. 2018–28168 Filed 12–27–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2018–0002; Internal Agency Docket No. FEMA–B–1872] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard 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 amozie on DSK3GDR082PROD with NOTICES1 SUMMARY: State and county Location and case No. City Hall, 200 North 2nd Street, St. Charles, MO 63301. County Administration Building, 201 North 2nd Street, Suite 420, St. Charles, MO 63301. revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in 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 Chief executive officer of community Community map repository of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) David I. Maurstad, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision Arizona: VerDate Sep<11>2014 18:13 Dec 27, 2018 Jkt 247001 PO 00000 Frm 00122 Fmt 4703 Sfmt 4703 E:\FR\FM\28DEN1.SGM 28DEN1 Date of modification Community No. Federal Register / Vol. 83, No. 248 / Friday, December 28, 2018 / Notices Location and case No. Chief executive officer of community Maricopa ........ City of Scottsdale (18–09– 1514P). Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 045012 Maricopa ........ Town of Paradise Valley (18–09– 1514P). The Honorable W.J. ‘‘Jim’’ Lane, Mayor, City of Scottsdale, City Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. The Honorable Michael Collins, Mayor, Town of Paradise Valley, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. Mr. Henry Dean, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable David Bieter, Mayor, City of Boise, P.O. Box 500, Boise, ID 83701. Town Hall, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 040049 St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2019 .... 125147 Planning and Development Services, City Hall, 150 North Capital Boulevard, Boise, ID 83701. https://msc.fema.gov/portal/ advanceSearch. Mar. 11, 2019 .... 160002 The Honorable Sandra E. Frum, Village President, Village of Northbrook, 1225 Cedar Lane, Northbrook, IL 60062. The Honorable Jack D. Franks, Chairman, McHenry County Board, McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098. Public Works Department, Engineering Division, 655 Huehl Road, Northbrook, IL 60062. https://msc.fema.gov/portal/ advanceSearch. Mar. 1, 2019 ...... 170132 McHenry County Government Center, 2200 North Seminary Avenue, Woodstock, IL 60098. https://msc.fema.gov/portal/ advanceSearch. Mar. 20, 2019 .... 170732 The Honorable Thomas J. Broderick, Jr., Mayor, City of Anderson, Anderson City Building, 120 East 8th Street, Anderson, IN 46016. The Honorable Carey McLaughlin, Town Manager, Town of County Club Heights, 30 Overlook Drive, Anderson, IN 46011. The Honorable Steve Murphy, Town Manager, Town of Woodlawn Heights, P.O. Box 888, Anderson, IN 46015. The Honorable John Richwine, President, Madison County Board of Commissioners, Government Center, 16 East 9th Street, Anderson, IN 46016. The Honorable Danny Giefer, Mayor, City of Emporia, P.O. Box 928, Emporia, KS 66801. The Honorable Jim Sanborn, Mayor, City of Waconia, Waconia City Hall, 201 South Vine Street, Waconia, MN 55387. The Honorable John J. Lee, Mayor, City of North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030. City Hall, 120 East 8th Street, Anderson, IN 46018. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 180150 Administrative Building 1202 North Madison Avenue, Anderson, IN 46011. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 180451 Town Hall, 1625 Van Buskirk Road, Anderson, IN 46015. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 180495 Madison County Government Center, 16 East 9th Street, Room 200, Anderson, IN 46016. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 180442 Water Department, 104 East 5th Avenue, Emporia, KS 66801. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2019 .... 200203 City Hall, 201 South Vine Street Waconia, MN 55387. https://msc.fema.gov/portal/ advanceSearch. Dec. 26, 2018 .... 270055 Public Works Department, 2200 Civic Center Drive, North Las Vegas, NV 89030. https://msc.fema.gov/portal/ advanceSearch. Mar. 12, 2019 .... 320007 State and county Florida: St. Johns .. Unincorporated Areas of St. Johns County (18–04– 6389P). Idaho: Ada ............. City of Boise (18–10– 0336P). Illinois: Cook ............... McHenry ......... amozie on DSK3GDR082PROD with NOTICES1 Indiana: Madison ......... Village of Northbrook (18–05– 5952P). Unincorporated Areas of McHenry County (18– 05–5951P). City of Anderson (17–05– 5967P). Madison ......... Town of Country Club Heights (17–05– 5967P). Madison ......... Town of Woodlawn Heights (17– 05–5967P). Madison ......... Unincorporated Areas of Madison County (17–05– 5967P). Kansas: Lyon ........ City of Emporia (18–07– 1531P). Minnesota: Carver City of Waconia (18–05– 4974P). Nevada: Clark ....... City of North Las Vegas (18–09– 0886P). Community map repository Online location of letter of map revision New Jersey: VerDate Sep<11>2014 18:13 Dec 27, 2018 Jkt 247001 PO 00000 Frm 00123 Fmt 4703 Sfmt 4703 E:\FR\FM\28DEN1.SGM 28DEN1 Date of modification 67333 Community No. 67334 Federal Register / Vol. 83, No. 248 / Friday, December 28, 2018 / Notices Location and case No. Chief executive officer of community Community map repository Monmouth ...... Borough of Atlantic Highlands (18–02– 1965P). Borough Hall, 100 1st Avenue, Atlantic Highlands, NJ 07716. https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2019 .... 340286 Monmouth ...... Borough of Highlands (18–02– 1965P). The Honorable Rhonda Le Grice, Mayor, Borough of Atlantic Highlands, Borough Hall, 100 1st Avenue, Atlantic Highlands, NJ 07716. The Honorable Rick O’Neil, Mayor, Borough of Highlands, Administrative Offices, 42 Shore Drive, Highlands, NJ 07732. The Honorable Josh Cohn, Mayor, City of Rye, 1051 Boston Post Road, Rye, NY 10580. The Honorable Rod Higgins, Mayor, City of Spokane Valley, Spokane Valley City Hall, 10210 East Sprague Avenue, Spokane Valley, WA 99206. The Honorable John David, Mayor, City of Watertown, P.O. Box 477, Watertown, WI 53094. Municipal Office, 42 Shore Drive, Highlands, NJ 07732. https://msc.fema.gov/portal/ advanceSearch. Mar. 21, 2019 .... 345297 City Hall, 1051 Boston Post Road, Rye, NY 10580. https://msc.fema.gov/portal/ advanceSearch. May 2, 2019 ....... 360931 City Hall, 10210 East Sprague Avenue, Spokane Valley, WA 99206. https://msc.fema.gov/portal/ advanceSearch. Mar. 15, 2019 .... 530342 City Hall, 106 Jones Street, Watertown, WI 53094. https://msc.fema.gov/portal/ advanceSearch. Feb. 26, 2019 .... 550107 State and county New York: Westchester. City of Rye (18– 02–1994P). Washington: Spokane. City of Spokane Valley (18–10– 1264P). Wisconsin: Dodge City of Watertown (18–05– 4306P). [FR Doc. 2018–28149 Filed 12–27–18; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–7009–N–06] Privacy Act of 1974; Matching Program Office of the Assistant Secretary for Housing-Federal Housing Commissioner and Office of the Assistant Secretary for Public and Indian Housing, Department of Housing and Urban Development (HUD). ACTION: Notice of a re-established matching program. AGENCY: Pursuant to the Computer Matching and Privacy Protection Act of 1988, as amended, HUD is providing notice of its intent to execute a new computer matching agreement with the U.S. Department of Health and Human Services (HHS) for a recurring matching program with HUD’s Office of Public and Indian Housing (PIH) and Office of Housing, involving comparisons of information provided by participants in any authorized HUD rental housing assistance program with the independent sources of income information available through the National Directory of New Hires (NDNH) maintained by HHS. HUD will obtain HHS data and make the results available to: (1) Program administrators such as public housing agencies (PHAs) and private owners and management amozie on DSK3GDR082PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 18:13 Dec 27, 2018 Jkt 247001 Online location of letter of map revision agents (O/As) (collectively referred to as POAs) to enable them to verify the accuracy of income reported by the tenants (participants) of HUD rental assistance programs, and (2) contract administrators (CAs) overseeing and monitoring O/A operations as well as independent public auditors (IPAs) that audit both PHAs and O/As. The most recent renewal of the current matching agreement expired on October 24, 2018. DATES: Applicability Date: The applicability date of this matching program shall be January 11, 2019 or 30 days from the date that the Computer Matching Agreement, signed by HUD and HHS Date Integrity Boards, are sent to OMB and Congress, whichever is later, provided no comments that would cause a contrary determination are received. The matching program will continue for 18 months after the applicable date and may be extended for an additional 12 months, if the respective agency Data Integrity Boards (DIBs) determine that the conditions specified in 5 U.S.C. 552a(o)(2)(D) have been met. Comment Due Date: January 28, 2019. ADDRESSES: Interested persons are invited to submit comments regarding this notice electronically through the Federal eRulemaking Portal at www.regulations.gov. HUD strongly encourages commenters to submit comments electronically. Electronic submission of comments allows the commenter maximum time to prepare and submit a comment, ensures timely PO 00000 Frm 00124 Fmt 4703 Sfmt 4703 Date of modification Community No. receipt by HUD, and enables HUD to make them immediately available to the public. Comments submitted electronically through the www.regulations.gov website can be viewed by other commenters and interested members of the public. Commenters should follow the instructions provided on that site to submit comments electronically. Comments may also be submitted to the Rules Docket Clerk, Office of General Counsel, Department of Housing and Urban Development, 451 Seventh Street, Room 10110, SW, Washington, DC 20410. Communications should refer to the above docket number. A copy of each communication submitted will be available for public inspection and copying between 8:00 a.m. and 5:00 p.m. weekdays at the above address. FOR FURTHER INFORMATION CONTACT: John Bravacos, Senior Agency Official for Privacy, Department of Housing and Urban Development, 451 Seventh Street SW, Room 10139, Washington, DC 20410, telephone number (202) 402– 3053 (this is not a toll-free number). Hearing- or speech-impaired individuals may access this number via TTY by calling the toll-free Federal Information Relay Service at (800) 877–8339. SUPPLEMENTARY INFORMATION: On March 11, 2009, Section 239 of HUD’s 2009 Appropriations Act modified Section 904 of the Stewart B. McKinney Act of 1988, as amended, to include the Disaster Housing Assistance Program (DHAP) as a ‘‘program’’ of HUD for the purpose of income verifications and E:\FR\FM\28DEN1.SGM 28DEN1

Agencies

[Federal Register Volume 83, Number 248 (Friday, December 28, 2018)]
[Notices]
[Pages 67332-67334]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-28149]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1872]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

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

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

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
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, 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 officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community              Community map  repository                 revision                Date of  modification      No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:

[[Page 67333]]

 
    Maricopa.....................  City of Scottsdale     The Honorable W.J. ``Jim''      Planning Records, 7447 East    https://msc.fema.gov/portal/        Mar. 15, 2019.........       045012
                                    (18-09-1514P).         Lane, Mayor, City of            Indian School Road, Suite      advanceSearch.
                                                           Scottsdale, City Hall, 3939     100, Scottsdale, AZ 85251.
                                                           North Drinkwater Boulevard,
                                                           Scottsdale, AZ 85251.
    Maricopa.....................  Town of Paradise       The Honorable Michael Collins,  Town Hall, 6401 East Lincoln   https://msc.fema.gov/portal/        Mar. 15, 2019.........       040049
                                    Valley (18-09-         Mayor, Town of Paradise         Drive, Paradise Valley, AZ     advanceSearch.
                                    1514P).                Valley, 6401 East Lincoln       85253.
                                                           Drive, Paradise Valley, AZ
                                                           85253.
Florida: St. Johns...............  Unincorporated Areas   Mr. Henry Dean, Chairman, St.   St. Johns County               https://msc.fema.gov/portal/        Mar. 20, 2019.........       125147
                                    of St. Johns County    Johns County Board of           Administration Building,       advanceSearch.
                                    (18-04-6389P).         Commissioners, 500 San          4020 Lewis Speedway, St.
                                                           Sebastian View, St.             Augustine, FL 32084.
                                                           Augustine, FL 32084.
Idaho: Ada.......................  City of Boise (18-10-  The Honorable David Bieter,     Planning and Development       https://msc.fema.gov/portal/        Mar. 11, 2019.........       160002
                                    0336P).                Mayor, City of Boise, P.O.      Services, City Hall, 150       advanceSearch.
                                                           Box 500, Boise, ID 83701.       North Capital Boulevard,
                                                                                           Boise, ID 83701.
Illinois:
    Cook.........................  Village of Northbrook  The Honorable Sandra E. Frum,   Public Works Department,       https://msc.fema.gov/portal/        Mar. 1, 2019..........       170132
                                    (18-05-5952P).         Village President, Village of   Engineering Division, 655      advanceSearch.
                                                           Northbrook, 1225 Cedar Lane,    Huehl Road, Northbrook, IL
                                                           Northbrook, IL 60062.           60062.
    McHenry......................  Unincorporated Areas   The Honorable Jack D. Franks,   McHenry County Government      https://msc.fema.gov/portal/        Mar. 20, 2019.........       170732
                                    of McHenry County      Chairman, McHenry County        Center, 2200 North Seminary    advanceSearch.
                                    (18-05-5951P).         Board, McHenry County           Avenue, Woodstock, IL 60098.
                                                           Government Center, 2200 North
                                                           Seminary Avenue, Woodstock,
                                                           IL 60098.
Indiana:
    Madison......................  City of Anderson (17-  The Honorable Thomas J.         City Hall, 120 East 8th        https://msc.fema.gov/portal/        Mar. 15, 2019.........       180150
                                    05-5967P).             Broderick, Jr., Mayor, City     Street, Anderson, IN 46018.    advanceSearch.
                                                           of Anderson, Anderson City
                                                           Building, 120 East 8th
                                                           Street, Anderson, IN 46016.
    Madison......................  Town of Country Club   The Honorable Carey             Administrative Building 1202   https://msc.fema.gov/portal/        Mar. 15, 2019.........       180451
                                    Heights (17-05-        McLaughlin, Town Manager,       North Madison Avenue,          advanceSearch.
                                    5967P).                Town of County Club Heights,    Anderson, IN 46011.
                                                           30 Overlook Drive, Anderson,
                                                           IN 46011.
    Madison......................  Town of Woodlawn       The Honorable Steve Murphy,     Town Hall, 1625 Van Buskirk    https://msc.fema.gov/portal/        Mar. 15, 2019.........       180495
                                    Heights (17-05-        Town Manager, Town of           Road, Anderson, IN 46015.      advanceSearch.
                                    5967P).                Woodlawn Heights, P.O. Box
                                                           888, Anderson, IN 46015.
    Madison......................  Unincorporated Areas   The Honorable John Richwine,    Madison County Government      https://msc.fema.gov/portal/        Mar. 15, 2019.........       180442
                                    of Madison County      President, Madison County       Center, 16 East 9th Street,    advanceSearch.
                                    (17-05-5967P).         Board of Commissioners,         Room 200, Anderson, IN
                                                           Government Center, 16 East      46016.
                                                           9th Street, Anderson, IN
                                                           46016.
Kansas: Lyon.....................  City of Emporia (18-   The Honorable Danny Giefer,     Water Department, 104 East     https://msc.fema.gov/portal/        Mar. 12, 2019.........       200203
                                    07-1531P).             Mayor, City of Emporia, P.O.    5th Avenue, Emporia, KS        advanceSearch.
                                                           Box 928, Emporia, KS 66801.     66801.
Minnesota: Carver................  City of Waconia (18-   The Honorable Jim Sanborn,      City Hall, 201 South Vine      https://msc.fema.gov/portal/        Dec. 26, 2018.........       270055
                                    05-4974P).             Mayor, City of Waconia,         Street Waconia, MN 55387.      advanceSearch.
                                                           Waconia City Hall, 201 South
                                                           Vine Street, Waconia, MN
                                                           55387.
Nevada: Clark....................  City of North Las      The Honorable John J. Lee,      Public Works Department, 2200  https://msc.fema.gov/portal/        Mar. 12, 2019.........       320007
                                    Vegas (18-09-0886P).   Mayor, City of North Las        Civic Center Drive, North      advanceSearch.
                                                           Vegas, 2250 Las Vegas           Las Vegas, NV 89030.
                                                           Boulevard North, North Las
                                                           Vegas, NV 89030.
New Jersey:

[[Page 67334]]

 
    Monmouth.....................  Borough of Atlantic    The Honorable Rhonda Le Grice,  Borough Hall, 100 1st Avenue,  https://msc.fema.gov/portal/        Mar. 21, 2019.........       340286
                                    Highlands (18-02-      Mayor, Borough of Atlantic      Atlantic Highlands, NJ         advanceSearch.
                                    1965P).                Highlands, Borough Hall, 100    07716.
                                                           1st Avenue, Atlantic
                                                           Highlands, NJ 07716.
    Monmouth.....................  Borough of Highlands   The Honorable Rick O'Neil,      Municipal Office, 42 Shore     https://msc.fema.gov/portal/        Mar. 21, 2019.........       345297
                                    (18-02-1965P).         Mayor, Borough of Highlands,    Drive, Highlands, NJ 07732.    advanceSearch.
                                                           Administrative Offices, 42
                                                           Shore Drive, Highlands, NJ
                                                           07732.
New York: Westchester............  City of Rye (18-02-    The Honorable Josh Cohn,        City Hall, 1051 Boston Post    https://msc.fema.gov/portal/        May 2, 2019...........       360931
                                    1994P).                Mayor, City of Rye, 1051        Road, Rye, NY 10580.           advanceSearch.
                                                           Boston Post Road, Rye, NY
                                                           10580.
Washington: Spokane..............  City of Spokane        The Honorable Rod Higgins,      City Hall, 10210 East Sprague  https://msc.fema.gov/portal/        Mar. 15, 2019.........       530342
                                    Valley (18-10-         Mayor, City of Spokane          Avenue, Spokane Valley, WA     advanceSearch.
                                    1264P).                Valley, Spokane Valley City     99206.
                                                           Hall, 10210 East Sprague
                                                           Avenue, Spokane Valley, WA
                                                           99206.
Wisconsin: Dodge.................  City of Watertown (18- The Honorable John David,       City Hall, 106 Jones Street,   https://msc.fema.gov/portal/        Feb. 26, 2019.........       550107
                                    05-4306P).             Mayor, City of Watertown,       Watertown, WI 53094.           advanceSearch.
                                                           P.O. Box 477, Watertown, WI
                                                           53094.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2018-28149 Filed 12-27-18; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.