Changes in Flood Hazard Determinations, 6430-6433 [2019-03368]

Download as PDF 6430 Federal Register / Vol. 84, No. 39 / Wednesday, February 27, 2019 / Notices Community Community map repository address City of Weatherford ......................... Town of Cool ................................... Unincorporated Areas of Parker County. Utilities Service Center, 917 Eureka Street, Weatherford, TX 76086. Cool Community Center, 150 South Farm to Market Road 113, Millsap, TX 76066. Parker County Permitting Department, 1114 Santa Fe Drive, Weatherford, TX 76086. Stephens County, Texas and Incorporated Areas Docket No.: FEMA–B–1745 Unincorporated Areas of Stephens County. Stephens County Judge’s Office, 200 West Walker Street, Breckenridge, TX 76424. Young County, Texas and Incorporated Areas Docket No.: FEMA–B–1745 Unincorporated Areas of Young County. Young County 911 Director’s Office, 516 4th Street, Room B5, Graham, TX 76450. Marion County, West Virginia and Incorporated Areas Docket No.: FEMA–B–1763 City of Fairmont .............................. Unincorporated Areas of Marion County. J. Harper Meredith Building, 200 Jackson Street, 3rd Floor—Planning, Fairmont, WV 26554. Marion County J. Harper Meredith Building, 200 Jackson Street, Room 403 Fairmont, WV 26554. Monongalia County, West Virginia and Incorporated Areas Docket No.: FEMA–B–1763 City of Morgantown ......................... City of Westover ............................. Town of Granville ............................ Town of Star City ............................ Unincorporated Areas of Monongalia County. City Hall, 389 Spruce Street, Morgantown, WV 26505. City Hall, 500 Dupont Road, Westover, WV 26501. Town Hall, 1245 Main Street, Granville, WV 26534. Municipal Building, 370 Broadway Avenue, Star City, WV 26505. Monongalia County Floodplain Permit Office, 243 High Street, Courthouse Room 110, Morganton, WV 26505. will be used to calculate flood insurance premium rates for new buildings and their contents. [FR Doc. 2019–03378 Filed 2–26–19; 8:45 am] BILLING CODE 9110–12–P Each LOMR was finalized as in the table below. DATES: DEPARTMENT OF HOMELAND SECURITY Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov. ADDRESSES: Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR amozie on DSK3GDR082PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 17:07 Feb 26, 2019 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. FOR FURTHER INFORMATION CONTACT: Jkt 247001 The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance SUPPLEMENTARY INFORMATION: PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. E:\FR\FM\27FEN1.SGM 27FEN1 Federal Register / Vol. 84, No. 39 / Wednesday, February 27, 2019 / Notices This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The State and county Colorado: Denver (FEMA Docket No.: B–1863). City and County of Denver (18–08– 1060P). (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Date of modification Community No. The Honorable Michael Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Room 350, Denver, CO 80202. The Honorable Gabriel Ortega, Mayor, City of Fountain, 116 South Main Street, Fountain, CO 80817. Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202. Jan. 11, 2019 ................. 080046 Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910. City Hall, 606 Manitou Avenue, Manitou Springs, CO 80829. Jan. 15, 2019 ................. 080061 Dec. 20, 2018 ................. 080063 Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910. Jan. 15, 2019 ................. 080059 Denver (FEMA Docket No.: B–1863). City of Fountain (17– 08–0467P). El Paso (FEMA Docket No.: B–1855). El Paso (FEMA Docket No.: B–1863). City of Manitou Springs (18–08– 0141P). Unincorporated areas of El Paso County (17–08– 0467P). The Honorable Ken A. Jaray, Mayor, City of Manitou Springs, 606 Manitou Avenue, Manitou Springs, CO 80829. The Honorable Darryl Glenn, President, El Paso County, Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. City of New Haven (18–01–1588P). The Honorable Toni N. Harp, Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510. Planning Department, 165 Church Street, 5th Floor, New Haven, CT 06510. Jan. 18, 2019 ................. 090084 Town of Mansfield (18–01–0807P). Mr. Derrik M. Kennedy, Manager, Town of Mansfield, 4 South Eagleville Road, Mansfield, CT 06268. Town Hall, 4 South Eagleville Road, Mansfield, CT 06268. Jan. 11, 2019 ................. 090128 Town of Camden (18–03–0719P). The Honorable Justin T. King, Mayor, Town of Camden, 1783 Friends Way, Camden, DE 19934. The Honorable P. Brooks Banta, President and First District Commissioner, Kent County Levy Court, 555 Bay Road, Dover, DE 19901. Land Use Department, 1783 Friends Way, Camden, DE 19934. Kent County Inspections and Enforcement Department, 555 Bay Road, Dover, DE 19901. Jan. 9, 2019 ................... 100003 Jan. 9, 2019 ................... 100001 The Honorable Jared Grifoni, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. Mr. Roger Desjarlais, Manager, Lee County, 2120 Main Street, Fort Myers, FL 33901. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. Planning Department, 800 Dunlop Road, Sanibel, FL 33957. Dec. 19, 2018 ................. 120426 Dec. 19, 2018 ................. 120402 Lee County Building Department, 1500 Main Street, Fort Myers, FL 33901. Jan. 17, 2019 ................. 125124 The Honorable Michelle Coldiron, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050. Planning Department, 9805 Overseas Highway, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. Jan. 23, 2019 ................. 120681 Dec. 26, 2018 ................. 125129 Dec. 27, 2018 ................. 125129 Dec. 26, 2018 ................. 125129 Jan. 16, 2019 ................. 125129 Jan. 16, 2019 ................. 125129 Connecticut: New Haven (FEMA Docket No.: B–1863). Tolland (FEMA Docket No.: B–1863). Delaware: Kent (FEMA Docket No.: B–1863). Kent (FEMA Docket No.: B–1863). Florida: Collier (FEMA Docket No.: B–1855). Lee (FEMA Docket No.: B–1855). Lee (FEMA Docket No.: B–1863). Monroe (FEMA Docket No.: B–1863). Monroe (FEMA Docket No.: B–1855). Monroe (FEMA Docket No.: B–1855). Monroe (FEMA Docket No.: B–1855). amozie on DSK3GDR082PROD with NOTICES1 Location and case No. changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. 6431 Monroe (FEMA Docket No.: B–1863). Monroe (FEMA Docket No.: B–1863). VerDate Sep<11>2014 Unincorporated areas of Kent County (18–03– 0719P). City of Marco Island (18–04–5420P). City of Sanibel (18– 04–4629P). Unincorporated areas of Lee County (18–04– 5442P). City of Marathon (18–04–5518P). Unincorporated areas of Monroe County (18–04– 4989P). Unincorporated areas of Monroe County (18–04– 4990P). Unincorporated areas of Monroe County (18–04– 4991P). Unincorporated areas of Monroe County (18–04– 5414P). Unincorporated areas of Monroe County (18–04– 5417P). 17:07 Feb 26, 2019 Jkt 247001 PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 E:\FR\FM\27FEN1.SGM 27FEN1 6432 Federal Register / Vol. 84, No. 39 / Wednesday, February 27, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification Monroe (FEMA Docket No.: B–1863). Village of Islamorada (18–04–5481P). The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. Jan. 2, 2019 ................... 120424 Pinellas (FEMA Docket No.: B–1855). Unincorporated areas of Pinellas County (18–04– 2032P). Unincorporated areas of Polk County (18–04– 1818P). Unincorporated areas of Walton County (18–04– 3815P). The Honorable Kenneth T. Welch, Chairman, Pinellas County Board of Commissioners, 315 Court Street, Clearwater, FL 33756. The Honorable R. Todd Dantzler, Chairman, Polk County Board of Commissioners, 330 West Church Street, Bartow, FL 33831. The Honorable Kevin Little, Chairman, Walton County Board of Commissioners, 111 South Broad Street, Monroe, GA 30655. Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036. Pinellas County Building Services Department, 440 Court Street, Clearwater, FL 33756. Polk County Floodplain Department, 330 West Church Street, Bartow, FL 33831. Dec. 20, 2018 ................. 125139 Jan. 24, 2019 ................. 120261 Walton County Planning and Development Department, 303 South Hammond Drive, Suite 98, Monroe, GA 30655. Dec. 20, 2018 ................. 130185 City of New Iberia (18–06–0845P). The Honorable Freddie DeCourt, Mayor, City of New Iberia, 457 East Main Street, Suite 300, New Iberia, LA 70560. The Honorable Scott Saunier, Chief Administrative Officer, Iberia Parish, 300 Iberia Street, Suite 400, New Iberia, LA 70560. The Honorable Thomas Von Malder, Chairman, Town of Owls Head Board of Selectmen, 224 Ash Point Drive, Owls Head, ME 04854. The Honorable Sarah J. Wilkinson, Chair, Town of Rockport Board of Selectmen, 34 Broadway, Rockport, MA 01966. Permits and Inspections Department, 457 East Main Street, Suite 412, New Iberia, LA 70560. Iberia Parish Permits, Planning, Zoning and Building Department, 715–A Weldon Street, New Iberia, LA 70560. Building Department, 224 Ash Point Drive, Owls Head, ME 04854. Dec. 19, 2018 ................. 220082 Dec. 19, 2018 ................. 220078 Jan. 11, 2019 ................. 230075 Department of Inspection Services, 34 Broadway, Rockport, MA 01966. Jan. 9, 2019 ................... 250100 The Honorable George E. Flaggs, Jr., Mayor, City of Vicksburg, 1401 Walnut Street, Vicksburg, MS 39180. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. The Honorable Steven Michael Quezada, Chairman, Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102. Inspections Department, 819 South Street, Vicksburg, MS 39180. Clark County Public Works Department, 500 South Grand Central Parkway, Las Vegas, NV 89155. Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102. Jan. 2, 2019 ................... 280176 Jan. 25, 2019 ................. 320003 Jan. 14, 2019 ................. 350001 Town of Bloomsburg (18–03–0068P). The Honorable William Kreisher, Mayor, Town of Bloomsburg, 301 East 2nd Street, Bloomsburg, PA 17815. Town Hall, 301 East Street, Bloomsburg, 17815. 2nd PA Dec. 28, 2018 ................. 420339 Township of Catawissa (18– 03–0068P). The Honorable Roger W. Nuss, Chairman, Township of Catawissa Board of Supervisors, 153 Old Reading Road, Catawissa, PA 17820. Township Hall, 153 Old Reading Road, Catawissa, PA 17820. Dec. 28, 2018 ................. 420342 Town of Sullivan’s Island (18–04– 5145P). The Honorable Patrick O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. Town Hall, 2056 Middle Street, Sullivan’s Island, SC 29482. Jan. 2, 2019 ................... 455418 Town of Sullivan’s Island (18–04– 5277P). The Honorable Patrick O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. Town Hall, 2056 Middle Street, Sullivan’s Island, SC 29482. Jan. 2, 2019 ................... 455418 City of Sioux Falls (18–08–0836P). The Honorable Paul Ten Haken, Mayor, City of Sioux Falls, 224 West 9th Street, Sioux Falls, SD 57104. Dec. 20, 2018 ................. 460060 City of Fort Pierre (18–08–0148P). The Honorable Gloria Hanson, Mayor, City of Fort Pierre, P.O. Box 700, Fort Pierre, SD 57532. The Honorable Dana Iversen, Chair, Stanley County Commission, P.O. Box 595, Fort Pierre, SD 57532. Planning and Development Services Department, 231 North Dakota Avenue, Sioux Falls, SD 57104. Department of Public Works, 08 East 2nd Avenue, Fort Pierre, SD 57532. Stanley County Department of Public Works, 08 East 2nd Avenue, Fort Pierre, SD 57532. Public Works Department, 601 East Main Street, Johnson City, TN 37605. Jan. 25, 2019 ................. 465419 Jan. 25, 2019 ................. 460287 Jan. 2, 2019 ................... 475432 State and county Polk (FEMA Docket No.: B–1863). Georgia: Walton (FEMA Docket No.: B–1855). Louisiana: Iberia (FEMA Docket No.: B–1855). Iberia (FEMA Docket No.: B–1855). Maine: Knox (FEMA Docket No.: B– 1863). amozie on DSK3GDR082PROD with NOTICES1 Massachusetts: Essex (FEMA Docket No.: B– 1863). Mississippi: Warren (FEMA Docket No.: B–1863). Nevada: Clark (FEMA Docket No.: B–1863). New Mexico: Bernalillo (FEMA Docket No.: B– 1863). Pennsylvania: Columbia (FEMA Docket No.: B– 1855). Columbia (FEMA Docket No.: B– 1855). South Carolina: Charleston (FEMA Docket No.: B– 1855). Charleston (FEMA Docket No.: B– 1855). South Dakota: Minnehaha (FEMA Docket No.: B– 1855). Stanley (FEMA Docket No.: B–1863). Stanley (FEMA Docket No.: B–1863). Tennessee: Washington (FEMA Docket No.: B– 1855). Texas: VerDate Sep<11>2014 Unincorporated areas of Iberia Parish (18–06– 0845P). Town of Owls Head (18–01–1542P). Town of Rockport (18–01–1042P). City of Vicksburg (18–04–5020P). Unincorporated areas of Clark County (18–09– 0813P). Unincorporated areas of Bernalillo County (18–06– 2313P). Unincorporated areas of Stanley County (18–08– 0148P). City of Johnson City (18–04–4923P). 17:07 Feb 26, 2019 The Honorable David Tomita, Mayor, City of Johnson City, P.O. Box 2150, Johnson City, TN 37605. Jkt 247001 PO 00000 Frm 00079 Fmt 4703 Sfmt 4703 E:\FR\FM\27FEN1.SGM 27FEN1 Community No. Federal Register / Vol. 84, No. 39 / Wednesday, February 27, 2019 / Notices Location and case No. State and county Chief executive officer of community Community map repository Date of modification Department of Public Works, Engineering Division, 3210 East Avenue H, Building A, Suite 107, Temple, TX 76501. Bell County Engineering Department, 206 North Main Street, Belton, TX 76513. Jan. 9, 2019 ................... 480034 Jan. 9, 2019 ................... 480706 Stormwater Department, 2150 Universal City Boulevard, Universal City, TX 78148. Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78207. Engineering and Traffic Department, 305 Century Parkway, Allen, TX 75013. Engineering Department, 1520 K Avenue, Plano, TX 75074. Jan. 14, 2019 ................. 480049 Dec. 24, 2018 ................. 480035 Jan. 7, 2019 ................... 480131 Jan. 18, 2019 ................. 480140 Engineering Department, 1520 K Avenue, Plano, TX 75074. Jan. 7, 2019 ................... 480140 Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102. Planning and Development Department, 405 Municipal Drive, Kennedale, TX 76060. Planning and Zoning Department, 1120 San Bernardo Avenue, Laredo, TX 78040. Community Development Department, 1020 East Pioneer Road, Draper, UT 84020. Engineering Division, 215 Church Avenue Southwest, Room 350, Roanoke, VA 24011. Dec. 28, 2018 ................. 480596 Jan. 3, 2019 ................... 480603 Jan. 14, 2019 ................. 480651 Dec. 26, 2018 ................. 490244 Jan. 4, 2019 ................... 510130 Town Hall, 145 Coffeen Street, Ranchester, WY 82839. Dec. 20, 2018 ................. 560046 Sheridan County Public Works, Planning and Engineering Department, 224 South Main Street, Suite B8, Sheridan, WY 82801. Dec. 20, 2018 ................. 560047 Bell (FEMA Docket No.: B–1863). City of Temple (18– 06–1765P). The Honorable Tim Davis, Mayor, City of Temple, 2 North Main Street, Suite 103, Temple, TX 76501. Bell (FEMA Docket No.: B–1863). Unincorporated areas of Bell County (18–06– 1765P). City of Universal City (18–06–1420P). The Honorable Jon H. Burrows, Bell County Judge, P.O. Box 768, Belton, TX 76513. Bexar (FEMA Docket No.: B–1863). Bexar (FEMA Docket No.: B–1863). Collin (FEMA Docket No.: B–1863). Collin (FEMA Docket No.: B–1863). Collin (FEMA Docket No.: B–1863). Tarrant (FEMA Docket No.: B–1863). Tarrant (FEMA Docket No.: B–1863). Webb (FEMA Docket No.: B–1863). Utah: Salt Lake (FEMA Docket No.: B–1855). Virginia: Independent City (FEMA Docket No.: B–1855). Wyoming: Sheridan (FEMA Docket No.: B–1855). Sheridan (FEMA Docket No.: B–1855). Unincorporated areas of Bexar County (18–06– 1812P). City of Allen (18–06– 1943P). City of Plano (18– 06–1563P). City of Plano (18– 06–1943P). City of Fort Worth (18–06–1064P). City of Kennedale (18–06–3137X). City of Laredo (17– 06–3048P). City of Draper (18– 08–0572P). City of Roanoke (18–03–1202P). Town of Ranchester (18–08–0451P). Unincorporated areas of Sheridan County (18–08– 0451P). The Honorable John Williams, Mayor, City of Universal City, 2150 Universal City Boulevard, Universal City, TX 78148. The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205. Mr. Peter H. Vargas, Manager, City of Allen, 305 Century Parkway, Allen, TX 75013. The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. The Honorable Brian Johnson, Mayor, City of Kennedale, 405 Municipal Drive, Kennedale, TX 76060. The Honorable Pete Saenz, Mayor, City of Laredo, 1110 Houston Street, 3rd Floor, Laredo, TX 78040. The Honorable Troy K. Walker, Mayor, City of Draper, 1020 East Pioneer Road, Draper, UT 84020. Mr. Robert S. Cowell, Jr., Manager, City of Roanoke, 215 Church Avenue Southwest, Room 364, Roanoke, VA 24011. The Honorable Peter Clark, Mayor, Town of Ranchester, P.O. Box 695, Ranchester, WY 82839. The Honorable Mike Nickel, Chairman, Sheridan County Board of Commissioners, 224 South Main Street, Suite B1, Sheridan, WY 82801. requesting comment from all interested parties on the proposed collection of information. The purpose of this notice is to allow for 60 days of public comment. [FR Doc. 2019–03368 Filed 2–26–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT DATES: [Docket No. FR–7014–N–01] 2019. 60-Day Notice of Proposed Information Collection: Service Coordinators in Multifamily Housing Office of the Assistant Secretary for Housing—Federal Housing Commissioner, HUD. ACTION: Notice. amozie on DSK3GDR082PROD with NOTICES1 AGENCY: HUD is seeking approval from the Office of Management and Budget (OMB) for the information collection described below. In accordance with the Paperwork Reduction Act, HUD is SUMMARY: VerDate Sep<11>2014 17:07 Feb 26, 2019 Jkt 247001 6433 Comments Due Date: April 29, Interested persons are invited to submit comments regarding this proposal. Comments should refer to the proposal by name and/or OMB Control Number and should be sent to: Colette Pollard, Reports Management Officer, QDAM, Department of Housing and Urban Development, 451 7th Street SW, Room 4176, Washington, DC 20410–5000; telephone 202–402–3400 (this is not a toll-free number) or email at Colette.Pollard@hud.gov for a copy of the proposed forms or other available information. Persons with hearing or ADDRESSES: PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 Community No. speech impairments may access this number through TTY by calling the tollfree Federal Relay Service at (800) 877– 8339. For copies of the proposed forms and other available information contact Jessica Grantling, Office of Asset Management and Portfolio Oversight, Department of Housing and Urban Development, 451 7th Street SW, Washington, DC 20410 by email Jessica.v.Grantling@hud.gov telephone at 202–402–2521. This is not a toll-free number. Persons with hearing or speech impairments may access this number through TTY by calling the tollfree Federal Relay Service at (800) 877– 8339. Copies of available documents submitted to OMB may be obtained from Ms. Pollard. FOR FURTHER INFORMATION CONTACT: E:\FR\FM\27FEN1.SGM 27FEN1

Agencies

[Federal Register Volume 84, Number 39 (Wednesday, February 27, 2019)]
[Notices]
[Pages 6430-6433]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-03368]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.

[[Page 6431]]

    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community    Community map repository         Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Denver (FEMA     City and County of   The Honorable Michael Hancock,        Department of Public Works,   Jan. 11, 2019................       080046
     Docket No.: B-   Denver (18-08-       Mayor, City and County of Denver,     201 West Colfax Avenue,
     1863).           1060P).              1437 Bannock Street, Room 350,        Denver, CO 80202.
                                           Denver, CO 80202.
    Denver (FEMA     City of Fountain     The Honorable Gabriel Ortega, Mayor,  Pikes Peak Regional           Jan. 15, 2019................       080061
     Docket No.: B-   (17-08-0467P).       City of Fountain, 116 South Main      Development Center, 2880
     1863).                                Street, Fountain, CO 80817.           International Circle,
                                                                                 Colorado Springs, CO 80910.
    El Paso (FEMA    City of Manitou      The Honorable Ken A. Jaray, Mayor,    City Hall, 606 Manitou        Dec. 20, 2018................       080063
     Docket No.: B-   Springs (18-08-      City of Manitou Springs, 606          Avenue, Manitou Springs, CO
     1855).           0141P).              Manitou Avenue, Manitou Springs, CO   80829.
                                           80829.
    El Paso (FEMA    Unincorporated       The Honorable Darryl Glenn,           Pikes Peak Regional           Jan. 15, 2019................       080059
     Docket No.: B-   areas of El Paso     President, El Paso County, Board of   Development Center, 2880
     1863).           County (17-08-       Commissioners, 200 South Cascade      International Circle,
                      0467P).              Avenue, Suite 100, Colorado           Colorado Springs, CO 80910.
                                           Springs, CO 80903.
Connecticut:
    New Haven (FEMA  City of New Haven    The Honorable Toni N. Harp, Mayor,    Planning Department, 165      Jan. 18, 2019................       090084
    Docket No.:       (18-01-1588P).       City of New Haven, 165 Church         Church Street, 5th Floor,
    B-1863).                               Street, New Haven, CT 06510.          New Haven, CT 06510.
    Tolland (FEMA    Town of Mansfield    Mr. Derrik M. Kennedy, Manager, Town  Town Hall, 4 South            Jan. 11, 2019................       090128
     Docket No.: B-   (18-01-0807P).       of Mansfield, 4 South Eagleville      Eagleville Road, Mansfield,
     1863).                                Road, Mansfield, CT 06268.            CT 06268.
Delaware:
    Kent (FEMA       Town of Camden (18-  The Honorable Justin T. King, Mayor,  Land Use Department, 1783     Jan. 9, 2019.................       100003
     Docket No.: B-   03-0719P).           Town of Camden, 1783 Friends Way,     Friends Way, Camden, DE
     1863).                                Camden, DE 19934.                     19934.
    Kent (FEMA       Unincorporated       The Honorable P. Brooks Banta,        Kent County Inspections and   Jan. 9, 2019.................       100001
     Docket No.: B-   areas of Kent        President and First District          Enforcement Department, 555
     1863).           County (18-03-       Commissioner, Kent County Levy        Bay Road, Dover, DE 19901.
                      0719P).              Court, 555 Bay Road, Dover, DE
                                           19901.
Florida:
    Collier (FEMA    City of Marco        The Honorable Jared Grifoni,          Building Services             Dec. 19, 2018................       120426
     Docket No.: B-   Island (18-04-       Chairman, City of Marco Island        Department, 50 Bald Eagle
     1855).           5420P).              Council, 50 Bald Eagle Drive, Marco   Drive, Marco Island, FL
                                           Island, FL 34145.                     34145.
    Lee (FEMA        City of Sanibel (18- The Honorable Kevin Ruane, Mayor,     Planning Department, 800      Dec. 19, 2018................       120402
     Docket No.: B-   04-4629P).           City of Sanibel, 800 Dunlop Road,     Dunlop Road, Sanibel, FL
     1855).                                Sanibel, FL 33957.                    33957.
    Lee (FEMA        Unincorporated       Mr. Roger Desjarlais, Manager, Lee    Lee County Building           Jan. 17, 2019................       125124
     Docket No.: B-   areas of Lee         County, 2120 Main Street, Fort        Department, 1500 Main
     1863).           County (18-04-       Myers, FL 33901.                      Street, Fort Myers, FL
                      5442P).                                                    33901.
    Monroe (FEMA     City of Marathon     The Honorable Michelle Coldiron,      Planning Department, 9805     Jan. 23, 2019................       120681
     Docket No.: B-   (18-04-5518P).       Mayor, City of Marathon, 9805         Overseas Highway, Marathon,
     1863).                                Overseas Highway, Marathon, FL        FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        Dec. 26, 2018................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1855).           County (18-04-       Commissioners, 9400 Overseas          Highway, Suite 300,
                      4989P).              Highway, Suite 210, Marathon, FL      Marathon, FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        Dec. 27, 2018................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1855).           County (18-04-       Commissioners, 9400 Overseas          Highway, Suite 300,
                      4990P).              Highway, Suite 210, Marathon, FL      Marathon, FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        Dec. 26, 2018................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1855).           County (18-04-       Commissioners, 9400 Overseas          Highway, Suite 300,
                      4991P).              Highway, Suite 210, Marathon, FL      Marathon, FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        Jan. 16, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1863).           County (18-04-       Commissioners, 9400 Overseas          Highway, Suite 300,
                      5414P).              Highway, Suite 210, Marathon, FL      Marathon, FL 33050.
                                           33050.
    Monroe (FEMA     Unincorporated       The Honorable David Rice, Mayor,      Monroe County Building        Jan. 16, 2019................       125129
     Docket No.: B-   areas of Monroe      Monroe County Board of                Department, 2798 Overseas
     1863).           County (18-04-       Commissioners, 9400 Overseas          Highway, Suite 300,
                      5417P).              Highway, Suite 210, Marathon, FL      Marathon, FL 33050.
                                           33050.

[[Page 6432]]

 
    Monroe (FEMA     Village of           The Honorable Chris Sante, Mayor,     Planning and Development      Jan. 2, 2019.................       120424
     Docket No.: B-   Islamorada (18-04-   Village of Islamorada, 86800          Department, 86800 Overseas
     1863).           5481P).              Overseas Highway, Islamorada, FL      Highway, Islamorada, FL
                                           33036.                                33036.
    Pinellas (FEMA   Unincorporated       The Honorable Kenneth T. Welch,       Pinellas County Building      Dec. 20, 2018................       125139
     Docket No.: B-   areas of Pinellas    Chairman, Pinellas County Board of    Services Department, 440
     1855).           County (18-04-       Commissioners, 315 Court Street,      Court Street, Clearwater,
                      2032P).              Clearwater, FL 33756.                 FL 33756.
    Polk (FEMA       Unincorporated       The Honorable R. Todd Dantzler,       Polk County Floodplain        Jan. 24, 2019................       120261
     Docket No.: B-   areas of Polk        Chairman, Polk County Board of        Department, 330 West Church
     1863).           County (18-04-       Commissioners, 330 West Church        Street, Bartow, FL 33831.
                      1818P).              Street, Bartow, FL 33831.
Georgia: Walton      Unincorporated       The Honorable Kevin Little,           Walton County Planning and    Dec. 20, 2018................       130185
 (FEMA Docket No.:    areas of Walton      Chairman, Walton County Board of      Development Department, 303
 B-1855).             County (18-04-       Commissioners, 111 South Broad        South Hammond Drive, Suite
                      3815P).              Street, Monroe, GA 30655.             98, Monroe, GA 30655.
Louisiana:
    Iberia (FEMA     City of New Iberia   The Honorable Freddie DeCourt,        Permits and Inspections       Dec. 19, 2018................       220082
     Docket No.: B-   (18-06-0845P).       Mayor, City of New Iberia, 457 East   Department, 457 East Main
     1855).                                Main Street, Suite 300, New Iberia,   Street, Suite 412, New
                                           LA 70560.                             Iberia, LA 70560.
    Iberia (FEMA     Unincorporated       The Honorable Scott Saunier, Chief    Iberia Parish Permits,        Dec. 19, 2018................       220078
     Docket No.: B-   areas of Iberia      Administrative Officer, Iberia        Planning, Zoning and
     1855).           Parish (18-06-       Parish, 300 Iberia Street, Suite      Building Department, 715-A
                      0845P).              400, New Iberia, LA 70560.            Weldon Street, New Iberia,
                                                                                 LA 70560.
Maine: Knox (FEMA    Town of Owls Head    The Honorable Thomas Von Malder,      Building Department, 224 Ash  Jan. 11, 2019................       230075
 Docket No.: B-       (18-01-1542P).       Chairman, Town of Owls Head Board     Point Drive, Owls Head, ME
 1863).                                    of Selectmen, 224 Ash Point Drive,    04854.
                                           Owls Head, ME 04854.
Massachusetts:       Town of Rockport     The Honorable Sarah J. Wilkinson,     Department of Inspection      Jan. 9, 2019.................       250100
 Essex (FEMA Docket   (18-01-1042P).       Chair, Town of Rockport Board of      Services, 34 Broadway,
 No.: B-1863).                             Selectmen, 34 Broadway, Rockport,     Rockport, MA 01966.
                                           MA 01966.
Mississippi: Warren  City of Vicksburg    The Honorable George E. Flaggs, Jr.,  Inspections Department, 819   Jan. 2, 2019.................       280176
 (FEMA Docket No.:    (18-04-5020P).       Mayor, City of Vicksburg, 1401        South Street, Vicksburg, MS
 B-1863).                                  Walnut Street, Vicksburg, MS 39180.   39180.
Nevada: Clark (FEMA  Unincorporated       The Honorable Steve Sisolak,          Clark County Public Works     Jan. 25, 2019................       320003
 Docket No.: B-       areas of Clark       Chairman, Clark County Board of       Department, 500 South Grand
 1863).               County (18-09-       Commissioners, 500 South Grand        Central Parkway, Las Vegas,
                      0813P).              Central Parkway, Las Vegas, NV        NV 89155.
                                           89155.
New Mexico:          Unincorporated       The Honorable Steven Michael          Bernalillo County Public      Jan. 14, 2019................       350001
 Bernalillo (FEMA     areas of             Quezada, Chairman, Bernalillo         Works Division, 2400
 Docket No.: B-       Bernalillo County    County Board of Commissioners, 1      Broadway Boulevard
 1863).               (18-06-2313P).       Civic Plaza Northwest, Albuquerque,   Southeast, Albuquerque, NM
                                           NM 87102.                             87102.
Pennsylvania:
    Columbia (FEMA   Town of Bloomsburg   The Honorable William Kreisher,       Town Hall, 301 East 2nd       Dec. 28, 2018................       420339
     Docket No.: B-   (18-03-0068P).       Mayor, Town of Bloomsburg, 301 East   Street, Bloomsburg, PA
     1855).                                2nd Street, Bloomsburg, PA 17815.     17815.
    Columbia (FEMA   Township of          The Honorable Roger W. Nuss,          Township Hall, 153 Old        Dec. 28, 2018................       420342
     Docket No.: B-   Catawissa (18-03-    Chairman, Township of Catawissa       Reading Road, Catawissa, PA
     1855).           0068P).              Board of Supervisors, 153 Old         17820.
                                           Reading Road, Catawissa, PA 17820.
South Carolina:
    Charleston       Town of Sullivan's   The Honorable Patrick O'Neil, Mayor,  Town Hall, 2056 Middle        Jan. 2, 2019.................       455418
     (FEMA Docket     Island (18-04-       Town of Sullivan's Island, P.O. Box   Street, Sullivan's Island,
     No.: B-1855).    5145P).              427, Sullivan's Island, SC 29482.     SC 29482.
    Charleston       Town of Sullivan's   The Honorable Patrick O'Neil, Mayor,  Town Hall, 2056 Middle        Jan. 2, 2019.................       455418
     (FEMA Docket     Island (18-04-       Town of Sullivan's Island, P.O. Box   Street, Sullivan's Island,
     No.: B-1855).    5277P).              427, Sullivan's Island, SC 29482.     SC 29482.
South Dakota:
    Minnehaha (FEMA  City of Sioux Falls  The Honorable Paul Ten Haken, Mayor,  Planning and Development      Dec. 20, 2018................       460060
     Docket No.: B-   (18-08-0836P).       City of Sioux Falls, 224 West 9th     Services Department, 231
     1855).                                Street, Sioux Falls, SD 57104.        North Dakota Avenue, Sioux
                                                                                 Falls, SD 57104.
    Stanley (FEMA    City of Fort Pierre  The Honorable Gloria Hanson, Mayor,   Department of Public Works,   Jan. 25, 2019................       465419
     Docket No.: B-   (18-08-0148P).       City of Fort Pierre, P.O. Box 700,    08 East 2nd Avenue, Fort
     1863).                                Fort Pierre, SD 57532.                Pierre, SD 57532.
    Stanley (FEMA    Unincorporated       The Honorable Dana Iversen, Chair,    Stanley County Department of  Jan. 25, 2019................       460287
     Docket No.: B-   areas of Stanley     Stanley County Commission, P.O. Box   Public Works, 08 East 2nd
     1863).           County (18-08-       595, Fort Pierre, SD 57532.           Avenue, Fort Pierre, SD
                      0148P).                                                    57532.
Tennessee:           City of Johnson      The Honorable David Tomita, Mayor,    Public Works Department, 601  Jan. 2, 2019.................       475432
 Washington (FEMA     City (18-04-         City of Johnson City, P.O. Box        East Main Street, Johnson
 Docket No.: B-       4923P).              2150, Johnson City, TN 37605.         City, TN 37605.
 1855).
Texas:

[[Page 6433]]

 
    Bell (FEMA       City of Temple (18-  The Honorable Tim Davis, Mayor, City  Department of Public Works,   Jan. 9, 2019.................       480034
     Docket No.: B-   06-1765P).           of Temple, 2 North Main Street,       Engineering Division, 3210
     1863).                                Suite 103, Temple, TX 76501.          East Avenue H, Building A,
                                                                                 Suite 107, Temple, TX
                                                                                 76501.
    Bell (FEMA       Unincorporated       The Honorable Jon H. Burrows, Bell    Bell County Engineering       Jan. 9, 2019.................       480706
     Docket No.: B-   areas of Bell        County Judge, P.O. Box 768, Belton,   Department, 206 North Main
     1863).           County (18-06-       TX 76513.                             Street, Belton, TX 76513.
                      1765P).
    Bexar (FEMA      City of Universal    The Honorable John Williams, Mayor,   Stormwater Department, 2150   Jan. 14, 2019................       480049
     Docket No.: B-   City (18-06-         City of Universal City, 2150          Universal City Boulevard,
     1863).           1420P).              Universal City Boulevard, Universal   Universal City, TX 78148.
                                           City, TX 78148.
    Bexar (FEMA      Unincorporated       The Honorable Nelson W. Wolff, Bexar  Bexar County Public Works     Dec. 24, 2018................       480035
     Docket No.: B-   areas of Bexar       County Judge, 101 West Nueva          Department, 233 North Pecos-
     1863).           County (18-06-       Street, 10th Floor, San Antonio, TX   La Trinidad Street, Suite
                      1812P).              78205.                                420, San Antonio, TX 78207.
    Collin (FEMA     City of Allen (18-   Mr. Peter H. Vargas, Manager, City    Engineering and Traffic       Jan. 7, 2019.................       480131
     Docket No.: B-   06-1943P).           of Allen, 305 Century Parkway,        Department, 305 Century
     1863).                                Allen, TX 75013.                      Parkway, Allen, TX 75013.
    Collin (FEMA     City of Plano (18-   The Honorable Harry LaRosiliere,      Engineering Department, 1520  Jan. 18, 2019................       480140
     Docket No.: B-   06-1563P).           Mayor, City of Plano, 1520 K          K Avenue, Plano, TX 75074.
     1863).                                Avenue, Plano, TX 75074.
    Collin (FEMA     City of Plano (18-   The Honorable Harry LaRosiliere,      Engineering Department, 1520  Jan. 7, 2019.................       480140
     Docket No.: B-   06-1943P).           Mayor, City of Plano, 1520 K          K Avenue, Plano, TX 75074.
     1863).                                Avenue, Plano, TX 75074.
    Tarrant (FEMA    City of Fort Worth   The Honorable Betsy Price, Mayor,     Transportation and Public     Dec. 28, 2018................       480596
     Docket No.: B-   (18-06-1064P).       City of Fort Worth, 200 Texas         Works Department, 200 Texas
     1863).                                Street, Fort Worth, TX 76102.         Street, Fort Worth, TX
                                                                                 76102.
    Tarrant (FEMA    City of Kennedale    The Honorable Brian Johnson, Mayor,   Planning and Development      Jan. 3, 2019.................       480603
     Docket No.: B-   (18-06-3137X).       City of Kennedale, 405 Municipal      Department, 405 Municipal
     1863).                                Drive, Kennedale, TX 76060.           Drive, Kennedale, TX 76060.
    Webb (FEMA       City of Laredo (17-  The Honorable Pete Saenz, Mayor,      Planning and Zoning           Jan. 14, 2019................       480651
     Docket No.: B-   06-3048P).           City of Laredo, 1110 Houston          Department, 1120 San
     1863).                                Street, 3rd Floor, Laredo, TX         Bernardo Avenue, Laredo, TX
                                           78040.                                78040.
Utah: Salt Lake      City of Draper (18-  The Honorable Troy K. Walker, Mayor,  Community Development         Dec. 26, 2018................       490244
 (FEMA Docket No.:    08-0572P).           City of Draper, 1020 East Pioneer     Department, 1020 East
 B-1855).                                  Road, Draper, UT 84020.               Pioneer Road, Draper, UT
                                                                                 84020.
Virginia:            City of Roanoke (18- Mr. Robert S. Cowell, Jr., Manager,   Engineering Division, 215     Jan. 4, 2019.................       510130
 Independent City     03-1202P).           City of Roanoke, 215 Church Avenue    Church Avenue Southwest,
 (FEMA Docket No.:                         Southwest, Room 364, Roanoke, VA      Room 350, Roanoke, VA
 B-1855).                                  24011.                                24011.
Wyoming:
    Sheridan (FEMA   Town of Ranchester   The Honorable Peter Clark, Mayor,     Town Hall, 145 Coffeen        Dec. 20, 2018................       560046
     Docket No.: B-   (18-08-0451P).       Town of Ranchester, P.O. Box 695,     Street, Ranchester, WY
     1855).                                Ranchester, WY 82839.                 82839.
    Sheridan (FEMA   Unincorporated       The Honorable Mike Nickel, Chairman,  Sheridan County Public        Dec. 20, 2018................       560047
     Docket No.: B-   areas of Sheridan    Sheridan County Board of              Works, Planning and
     1855).           County (18-08-       Commissioners, 224 South Main         Engineering Department, 224
                      0451P).              Street, Suite B1, Sheridan, WY        South Main Street, Suite
                                           82801.                                B8, Sheridan, WY 82801.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-03368 Filed 2-26-19; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.