Changes in Flood Hazard Determinations, 22879-22881 [2019-10390]

Download as PDF 22879 Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices State and county Ohio: Greene ........... Greene ........... Wisconsin: Kenosha ......... Kenosha ......... Chief executive officer of community Location and case No. City of Xenia (18–05– 6514P). Unincorporated Areas of Greene County (18–05–6514P). Village of Bristol (18–05– 1772P). Village of Pleasant Prairie (18–05– 1772P). Community No. https://msc.fema.gov/portal/advanceSearch. Aug. 9, 2019 ...... 390197 Greene County Engineering, 667 Dayton-Xenia Road, Xenia, OH 45385. https://msc.fema.gov/portal/advanceSearch. Aug. 9, 2019 ...... 390193 The Honorable Michael Farrell, Village of Bristol Board President, 19801 83rd Street, Bristol, WI 53104. The Honorable John Steinbrink, Village of Pleasant Prairie Board President, 8640 88th Avenue, Pleasant Prairie, WI 53158. Village Hall, 19801 83rd Street, Bristol, WI 53104. https://msc.fema.gov/portal/advanceSearch. Aug. 9, 2019 ...... 550595 Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158. https://msc.fema.gov/portal/advanceSearch. Aug. 9, 2019 ...... 550613 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. DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 SUPPLEMENTARY INFORMATION: New or modified Base (1percent 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 SUMMARY: khammond on DSKBBV9HB2PROD with NOTICES Date of modification City Hall, 101 North Detroit Street, Xenia, OH 45385. BILLING CODE 9110–12–P 16:41 May 17, 2019 Online location of letter of map revision The Honorable Marsha J. Bayless, Mayor, City of Xenia, City Hall, 101 North Detroit Street, Xenia, OH 45385. Mr. Tom R. Koogler, Commissioner,, Greene County, 35 Greene Street, Xenia, OH 45385. [FR Doc. 2019–10391 Filed 5–17–19; 8:45 am] VerDate Sep<11>2014 Community map repository Jkt 247001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at https:// msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\20MYN1.SGM 20MYN1 22880 Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices State and county Alabama: Madison (FEMA Docket No.: B–1904). Shelby (FEMA Docket No.: B–1904). Shelby (FEMA Docket No.: B–1904). Arkansas: Benton (FEMA Docket No.: B–1900). Lonoke (FEMA Docket No.: B–1900). Lonoke (FEMA Docket No.: B–1900). Colorado: Arapahoe (FEMA Docket No.: B– 1900). Arapahoe (FEMA Docket No.: B– 1904). Boulder (FEMA Docket No.: B–1900). El Paso (FEMA Docket No.: B–1900). Chief executive officer of community Community map repository Date of modification City of Madison (19– 04–0103P). The Honorable Paul Finley, Mayor, City of Madison, 100 Hughes Road, Madison, AL 35758. The Honorable Mark R. Hall, Mayor, City of Helena, 816 Highway 52 East, Helena, AL 35080. The Honorable Gary W. Waters, Mayor, City of Pelham, 3162 Pelham Parkway, Pelham, AL 35124. Engineering Department, 100 Hughes Road, Madison, AL 35758. City Hall, 816 Highway 52 East, Helena, AL 35080. Apr. 11, 2019 .................. 010308 Apr. 18, 2019 .................. 010193 City Hall, 3162 Pelham Parkway, Pelham, AL 35124. Apr. 18, 2019 .................. 010294 The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756. The Honorable Bill Cypert, Mayor, City of Cabot, 101 North 2nd Street, Cabot, AR 72023. The Honorable Doug Erwin, Lonoke County Judge, 301 North Center Street, Lonoke, AR 72086. Community Development Department, 301 West Chestnut Street, Rogers, AR 72756. City Hall, 101 North 2nd Street, Cabot, AR 72023. Apr. 8, 2019 .................... 050013 Apr. 8, 2019 .................... 050309 Lonoke County Annex Building, 301 North Center Street, Lonoke, AR 72086. Apr. 8, 2019 .................... 050448 City of Aurora (18– 08–0713P). The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012. Apr. 12, 2019 .................. 080002 City of Aurora (18– 08–0814P). The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012. Apr. 19, 2019 .................. 080002 City of Boulder (18– 08–0892P). The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80306. The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903. The Honorable Ann-Marie Sandquist, Mayor, Town of Silverthorne, P.O. Box 1309, Silverthorne, CO 80498. Central Records Department, 1777 Broadway Street, Boulder, CO 80306. Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910. Mar. 26, 2019 ................. 080024 Apr. 4, 2019 .................... 080059 El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. Apr. 18, 2019 .................. 080059 El Paso County Building Department, 2880 International Circle, Colorado Springs, CO 80910. Apr. 17, 2019 .................. 080059 Public Works Department, 264 Brian Avenue, Silverthorne, CO 80498. Mar. 25, 2019 ................. 080201 The Honorable Andy Solis, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957. The Honorable Priscilla Trace, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104. Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957. Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. Building Department, 86800 Overseas Highway, Islamorada, FL 33036. Development Services Department, 5515 Abercorn Street, Savannah, GA 31405. Mar. 29, 2019 ................. 120067 Apr. 12, 2019 .................. 120402 Apr. 8, 2019 .................... 120153 Apr 19, 2019 ................... 120424 Apr. 9, 2019 .................... 135163 Apr. 11, 2019 .................. 370010 Apr. 10, 2019 .................. 370086 Mar. 25, 2019 ................. 400209 City of Helena (18– 04–5164P). City of Pelham (18– 04–5164P). City of Rogers (18– 06–2232P). City of Cabot (18– 06–0979P). Unincorporated areas of Lonoke County (18–06– 0979P). Unincorporated areas of El Paso County (18–08– 0702P). El Paso (FEMA Docket No.: B–1904). Unincorporated areas El Paso County (18–08– 0914P). El Paso (FEMA Docket No.: B–1904). Unincorporated areas El Paso County (18–08– 1059P). Summit (FEMA Docket No.: B–1900). Florida. Collier (FEMA Docket No.: B–1900). Lee (FEMA Docket No.: B–1900). Manatee (FEMA Docket No.: B–1900). khammond on DSKBBV9HB2PROD with NOTICES Location and case No. Monroe (FEMA Docket No.: B–1904). Georgia: Chatham (FEMA Docket No.: B–1900). North Carolina: Avery (FEMA Docket No.: B–1900). Durham (FEMA Docket No.: B–1900). Oklahoma: Tulsa (FEMA Docket No.: B–1900). VerDate Sep<11>2014 Town of Silverthorne (18–08–0559P). Unincorporated areas of Collier County (18–04– 5751P). City of Sanibel(18– 04–6717P). Unincorporated areas of Manatee County (18–04– 1654P). Village of Islamorada (18–04–7178P). City of Savannah (18–04–7121P). The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036. The Honorable Eddie DeLoach, Mayor, City of Savannah, 2 East Bay Street, Savannah, GA 31402. Unincorporated areas of Avery County (18–04– 5170P). City of Durham (18– 04–5360P). The Honorable Martha J. Hicks, Chair, Avery County Board of Commissioners, P.O. Box 640, Newland, NC 28657. The Honorable Steve Schewel, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. Avery County Inspections and Planning Department, 200 Montezuma Street, Newland, NC 28657. Development Services Department, 101 City Hall Plaza, Durham, NC 27701. City of Jenks (18– 06–0767P). The Honorable Josh Wedman, Mayor, City of Jenks, P.O. Box 2007, Jenks, OK 74037. Engineering Department, 211 North Elm Street, Jenks, OK 74037. 16:41 May 17, 2019 Jkt 247001 PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 E:\FR\FM\20MYN1.SGM 20MYN1 Community No. Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices Location and case No. Chief executive officer of community Community map repository Date of modification City of Woodward (18–06–1551P). The Honorable John Meinders, Mayor, City of Woodward, 722 Main Street, Woodward, OK 73801. Department of Community Development, 722 Main Street, Woodward, OK 73801. Apr. 15, 2019 .................. 400232 Township of South Fayette (19–03– 0150P). Mr. Miles Truitt, Interim Manager, Township of South Fayette, 515 Millers Run Road, Morgan, PA 15064. Apr. 12, 2019 .................. 421106 Township of Upper St. Clair (19–03– 0150P). The Honorable Mark D. Christie, President, Township of Upper St. Clair Board of Commissioners, 1820 McLaughlin Run Road, Upper St. Clair, PA 15241. The Honorable Joseph Petrencsik, President, Borough of Galeton Council, 21 East Main Street, Galeton, PA 16922. The Honorable Paul Pitchard, Chairman, Township of Pike Board of Supervisors, 68 Meeker Road, Galeton, PA 16922. The Honorable Stephen J. Piaquadio, Chairman, Township of West Branch Board of Supervisors, 187 Gross Road, Galeton, PA 16922. The Honorable Patrick O’Neil, Mayor, Town of Sullivan’s Island, P.O. Box 427, Sullivan’s Island, SC 29482. Planning, Engineering and Building Department, 515 Millers Run Road, Morgan, PA 15064. Department of Planning and Community Development, 1820 McLaughlin Run Road, Upper St. Clair, PA 15241. Apr. 12, 2019 .................. 421119 Building Code Department, 972 Boom Station Road, Lawrenceville, PA 16929. Township Hall, 76 Route 6 West, Galeton, PA 16922. Mar. 25, 2019 ................. 420762 Mar. 25, 2019 ................. 421983 Township Hall, 533 Germania Road, Galeton, PA 16922. Mar. 25, 2019 ................. 421992 Town Hall, 2056 Middle Street, Sullivan’s Island, SC 29482. Apr. 8, 2019 .................... 455418 City Hall, 142 North Ohio Street, Celina, TX 75009. Apr. 1, 2019 .................... 480133 Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071. Engineering Department, 401 South Rogers Street, Waxahachie, TX 75165. Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006. City Hall, 385 South Goliad Street, Rockwall, TX 75087. Apr. 8, 2019 .................... 480130 Apr. 1, 2019 .................... 480130 Mar. 28, 2019 ................. 480211 Apr. 8, 2019 .................... 480417 Apr. 15, 2019 .................. 480547 City Hall, 101 West Abram Street, Arlington, TX 76010. Apr. 19, 2019 .................. 485454 City Hall, 101 Main Street, Haslet, TX 76052. Apr. 11, 2019 .................. 480600 Public Works Administration and Engineering Department, 4301 City Point Drive, North Richland Hills, TX 76180. Infrastructure Services Department, 901 Cates Street, Bridgeport, TX 76426. Wise County Engineering Department, 2901 South FM 51, Building 200, Decatur, TX 76234. Public Works Department, 721 West Old Mill Lane, Kaysville, UT 84037. Apr. 15, 2019 .................. 480607 Apr. 8, 2019 .................... 480677 Apr. 8, 2019 .................... 481051 Apr. 5, 2019 .................... 490046 State and county Woodward (FEMA Docket No.: B– 1900). Pennsylvania: Allegheny (FEMA Docket No.: B– 1904). Allegheny (FEMA Docket No.: B– 1904). Potter (FEMA Docket No.: B–1900). Potter (FEMA Docket No.: B–1900). Potter (FEMA Docket No.: B–1900). South Carolina: Charleston (FEMA Docket No.: B– 1900). Texas: Collin (FEMA Docket No.: B–1900). Collin (FEMA Docket No.: B–1900). Collin (FEMA Docket No.: B–1900). Ellis (FEMA Docket No.: B–1900). Kendall (FEMA Docket No.: B–1900). Rockwall (FEMA Docket No.: B–1904). Tarrant (FEMA Docket No.: B–1904). Tarrant (FEMA Docket No.: B–1900). Tarrant (FEMA Docket No.: B–1904). Wise (FEMA Docket No.: B–1900). Wise (FEMA Docket No.: B–1900). khammond on DSKBBV9HB2PROD with NOTICES Utah: Davis (FEMA Docket No.: B– 1900). Borough of Galeton (18–03–2057P). Township of Pike (18–03–2057P). Township of West Branch (18–03– 2057P). Town of Sullivan’s Island (18–04– 6935P). City of Celina (18– 06–3631P). Unincorporated areas of Collin County (18–06– 1253P). Unincorporated areas of Collin County (18–06– 3631P). City of Waxahachie (18–06–0880P). Unincorporated areas of Kendall County (18–06– 2515P). City of Rockwall (18–06–1450P). City of Arlington (18– 06–0363P). City of Haslet (18– 06–2110P). City of North Richland Hills (18–06– 2611P). City of Bridgeport (18–06–2510P). Unincorporated areas of Wise County (18–06– 2510P). City of Kaysville (18– 08–1167X). The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009. The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071. The Honorable Kevin Strength, Mayor, City of Waxahachie, P.O. Box 757, Waxahachie, TX 75168. The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006. The Honorable Jim Pruitt, Mayor, City of Rockwall, 385 South Goliad Street, Rockwall, TX 75087. The Honorable Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. The Honorable Bob Golden, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052. The Honorable Oscar Trevino, Jr., Mayor, City of North Richland Hills, 4301 City Point Drive, North Richland Hills, TX 76180. The Honorable Randy Singleton, Mayor, City of Bridgeport, 900 Thompson Street, Bridgeport, TX 76426. The Honorable J.D. Clark, Wise County Judge, P.O. Box 393, Decatur, TX 76234. The Honorable Katie Witt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037. [FR Doc. 2019–10390 Filed 5–17–19; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 22881 17:59 May 17, 2019 Jkt 247001 PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 E:\FR\FM\20MYN1.SGM 20MYN1 Community No.

Agencies

[Federal Register Volume 84, Number 97 (Monday, May 20, 2019)]
[Notices]
[Pages 22879-22881]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-10390]


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

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) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood hazard determinations has been published in newspapers 
of local circulation and 90 days have elapsed since that publication. 
The Deputy Associate Administrator for Insurance and Mitigation has 
resolved any appeals resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at https://msc.fema.gov.

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

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

[[Page 22880]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                               Location and case      Chief executive officer of                                                              Community
       State and county               No.                      community               Community map repository     Date of modification         No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Madison (FEMA Docket No.:  City of Madison    The Honorable Paul Finley, Mayor,   Engineering Department,    Apr. 11, 2019.............       010308
     B-1904).                   (19-04-0103P).     City of Madison, 100 Hughes Road,   100 Hughes Road,
                                                   Madison, AL 35758.                  Madison, AL 35758.
    Shelby (FEMA Docket No.:   City of Helena     The Honorable Mark R. Hall, Mayor,  City Hall, 816 Highway 52  Apr. 18, 2019.............       010193
     B-1904).                   (18-04-5164P).     City of Helena, 816 Highway 52      East, Helena, AL 35080.
                                                   East, Helena, AL 35080.
    Shelby (FEMA Docket No.:   City of Pelham     The Honorable Gary W. Waters,       City Hall, 3162 Pelham     Apr. 18, 2019.............       010294
     B-1904).                   (18-04-5164P).     Mayor, City of Pelham, 3162         Parkway, Pelham, AL
                                                   Pelham Parkway, Pelham, AL 35124.   35124.
Arkansas:
    Benton (FEMA Docket No.:   City of Rogers     The Honorable Greg Hines, Mayor,    Community Development      Apr. 8, 2019..............       050013
     B-1900).                   (18-06-2232P).     City of Rogers, 301 West Chestnut   Department, 301 West
                                                   Street, Rogers, AR 72756.           Chestnut Street, Rogers,
                                                                                       AR 72756.
    Lonoke (FEMA Docket No.:   City of Cabot (18- The Honorable Bill Cypert, Mayor,   City Hall, 101 North 2nd   Apr. 8, 2019..............       050309
     B-1900).                   06-0979P).         City of Cabot, 101 North 2nd        Street, Cabot, AR 72023.
                                                   Street, Cabot, AR 72023.
    Lonoke (FEMA Docket No.:   Unincorporated     The Honorable Doug Erwin, Lonoke    Lonoke County Annex        Apr. 8, 2019..............       050448
     B-1900).                   areas of Lonoke    County Judge, 301 North Center      Building, 301 North
                                County (18-06-     Street, Lonoke, AR 72086.           Center Street, Lonoke,
                                0979P).                                                AR 72086.
Colorado:
    Arapahoe (FEMA Docket      City of Aurora     The Honorable Bob LeGare, Mayor,    Public Works Department,   Apr. 12, 2019.............       080002
     No.: B-1900).              (18-08-0713P).     City of Aurora, 15151 East          15151 East Alameda
                                                   Alameda Parkway, Aurora, CO         Parkway, Aurora, CO
                                                   80012.                              80012.
    Arapahoe (FEMA Docket      City of Aurora     The Honorable Bob LeGare, Mayor,    Public Works Department,   Apr. 19, 2019.............       080002
     No.: B-1904).              (18-08-0814P).     City of Aurora, 15151 East          15151 East Alameda
                                                   Alameda Parkway, Aurora, CO         Parkway, Aurora, CO
                                                   80012.                              80012.
    Boulder (FEMA Docket No.:  City of Boulder    The Honorable Suzanne Jones,        Central Records            Mar. 26, 2019.............       080024
     B-1900).                   (18-08-0892P).     Mayor, City of Boulder, 1777        Department, 1777
                                                   Broadway Street, Boulder, CO        Broadway Street,
                                                   80306.                              Boulder, CO 80306.
    El Paso (FEMA Docket No.:  Unincorporated     The Honorable Darryl Glenn,         Pikes Peak Regional        Apr. 4, 2019..............       080059
     B-1900).                   areas of El Paso   President, El Paso County Board     Building Department,
                                County (18-08-     of Commissioners, 200 South         2880 International
                                0702P).            Cascade Avenue, Suite 100,          Circle, Colorado
                                                   Colorado Springs, CO 80903.         Springs, CO 80910.
    El Paso (FEMA Docket No.:  Unincorporated     The Honorable Darryl Glenn,         El Paso County Building    Apr. 18, 2019.............       080059
     B-1904).                   areas El Paso      President, El Paso County Board     Department, 2880
                                County (18-08-     of Commissioners, 200 South         International Circle,
                                0914P).            Cascade Avenue, Suite 100,          Colorado Springs, CO
                                                   Colorado Springs, CO 80903.         80910.
    El Paso (FEMA Docket No.:  Unincorporated     The Honorable Darryl Glenn,         El Paso County Building    Apr. 17, 2019.............       080059
     B-1904).                   areas El Paso      President, El Paso County Board     Department, 2880
                                County (18-08-     of Commissioners, 200 South         International Circle,
                                1059P).            Cascade Avenue, Suite 100,          Colorado Springs, CO
                                                   Colorado Springs, CO 80903.         80910.
    Summit (FEMA Docket No.:   Town of            The Honorable Ann-Marie Sandquist,  Public Works Department,   Mar. 25, 2019.............       080201
     B-1900).                   Silverthorne (18-  Mayor, Town of Silverthorne, P.O.   264 Brian Avenue,
                                08-0559P).         Box 1309, Silverthorne, CO 80498.   Silverthorne, CO 80498.
  2Florida...................
    Collier (FEMA Docket No.:  Unincorporated     The Honorable Andy Solis,           Collier County Growth      Mar. 29, 2019.............       120067
     B-1900).                   areas of Collier   Chairman, Collier County Board of   Management Department,
                                County (18-04-     Commissioners, 3299 Tamiami Trail   2800 North Horseshoe
                                5751P).            East, Suite 303, Naples, FL         Drive, Naples, FL 34104.
                                                   34112.
    Lee (FEMA Docket No.: B-   City of            The Honorable Kevin Ruane, Mayor,   Planning and Code          Apr. 12, 2019.............       120402
     1900).                     Sanibel(18-04-67   City of Sanibel, 800 Dunlop Road,   Enforcement Department,
                                17P).              Sanibel, FL 33957.                  800 Dunlop Road,
                                                                                       Sanibel, FL 33957.
    Manatee (FEMA Docket No.:  Unincorporated     The Honorable Priscilla Trace,      Manatee County Building    Apr. 8, 2019..............       120153
     B-1900).                   areas of Manatee   Chair, Manatee County Board of      and Development Services
                                County (18-04-     Commissioners, P.O. Box 1000,       Department, 1112 Manatee
                                1654P).            Bradenton, FL 34206.                Avenue West, Bradenton,
                                                                                       FL 34205.
    Monroe (FEMA Docket No.:   Village of         The Honorable Chris Sante, Mayor,   Building Department,       Apr 19, 2019..............       120424
     B-1904).                   Islamorada (18-    Village of Islamorada, 86800        86800 Overseas Highway,
                                04-7178P).         Overseas Highway, Islamorada, FL    Islamorada, FL 33036.
                                                   33036.
Georgia: Chatham (FEMA Docket  City of Savannah   The Honorable Eddie DeLoach,        Development Services       Apr. 9, 2019..............       135163
 No.: B-1900).                  (18-04-7121P).     Mayor, City of Savannah, 2 East     Department, 5515
                                                   Bay Street, Savannah, GA 31402.     Abercorn Street,
                                                                                       Savannah, GA 31405.
North Carolina:
    Avery (FEMA Docket No.: B- Unincorporated     The Honorable Martha J. Hicks,      Avery County Inspections   Apr. 11, 2019.............       370010
     1900).                     areas of Avery     Chair, Avery County Board of        and Planning Department,
                                County (18-04-     Commissioners, P.O. Box 640,        200 Montezuma Street,
                                5170P).            Newland, NC 28657.                  Newland, NC 28657.
    Durham (FEMA Docket No.:   City of Durham     The Honorable Steve Schewel,        Development Services       Apr. 10, 2019.............       370086
     B-1900).                   (18-04-5360P).     Mayor, City of Durham, 101 City     Department, 101 City
                                                   Hall Plaza, Durham, NC 27701.       Hall Plaza, Durham, NC
                                                                                       27701.
Oklahoma:
    Tulsa (FEMA Docket No.: B- City of Jenks (18- The Honorable Josh Wedman, Mayor,   Engineering Department,    Mar. 25, 2019.............       400209
     1900).                     06-0767P).         City of Jenks, P.O. Box 2007,       211 North Elm Street,
                                                   Jenks, OK 74037.                    Jenks, OK 74037.

[[Page 22881]]

 
    Woodward (FEMA Docket      City of Woodward   The Honorable John Meinders,        Department of Community    Apr. 15, 2019.............       400232
     No.: B-1900).              (18-06-1551P).     Mayor, City of Woodward, 722 Main   Development, 722 Main
                                                   Street, Woodward, OK 73801.         Street, Woodward, OK
                                                                                       73801.
Pennsylvania:
    Allegheny (FEMA Docket     Township of South  Mr. Miles Truitt, Interim Manager,  Planning, Engineering and  Apr. 12, 2019.............       421106
     No.: B-1904).              Fayette (19-03-    Township of South Fayette, 515      Building Department, 515
                                0150P).            Millers Run Road, Morgan, PA        Millers Run Road,
                                                   15064.                              Morgan, PA 15064.
    Allegheny (FEMA Docket     Township of Upper  The Honorable Mark D. Christie,     Department of Planning     Apr. 12, 2019.............       421119
     No.: B-1904).              St. Clair (19-03-  President, Township of Upper St.    and Community
                                0150P).            Clair Board of Commissioners,       Development, 1820
                                                   1820 McLaughlin Run Road, Upper     McLaughlin Run Road,
                                                   St. Clair, PA 15241.                Upper St. Clair, PA
                                                                                       15241.
    Potter (FEMA Docket No.:   Borough of         The Honorable Joseph Petrencsik,    Building Code Department,  Mar. 25, 2019.............       420762
     B-1900).                   Galeton (18-03-    President, Borough of Galeton       972 Boom Station Road,
                                2057P).            Council, 21 East Main Street,       Lawrenceville, PA 16929.
                                                   Galeton, PA 16922.
    Potter (FEMA Docket No.:   Township of Pike   The Honorable Paul Pitchard,        Township Hall, 76 Route 6  Mar. 25, 2019.............       421983
     B-1900).                   (18-03-2057P).     Chairman, Township of Pike Board    West, Galeton, PA 16922.
                                                   of Supervisors, 68 Meeker Road,
                                                   Galeton, PA 16922.
    Potter (FEMA Docket No.:   Township of West   The Honorable Stephen J.            Township Hall, 533         Mar. 25, 2019.............       421992
     B-1900).                   Branch (18-03-     Piaquadio, Chairman, Township of    Germania Road, Galeton,
                                2057P).            West Branch Board of Supervisors,   PA 16922.
                                                   187 Gross Road, Galeton, PA
                                                   16922.
South Carolina: Charleston     Town of            The Honorable Patrick O'Neil,       Town Hall, 2056 Middle     Apr. 8, 2019..............       455418
 (FEMA Docket No.: B-1900).     Sullivan's         Mayor, Town of Sullivan's Island,   Street, Sullivan's
                                Island (18-04-     P.O. Box 427, Sullivan's Island,    Island, SC 29482.
                                6935P).            SC 29482.
Texas:
    Collin (FEMA Docket No.:   City of Celina     The Honorable Sean Terry, Mayor,    City Hall, 142 North Ohio  Apr. 1, 2019..............       480133
     B-1900).                   (18-06-3631P).     City of Celina, 142 North Ohio      Street, Celina, TX
                                                   Street, Celina, TX 75009.           75009.
    Collin (FEMA Docket No.:   Unincorporated     The Honorable Keith Self, Collin    Collin County Emergency    Apr. 8, 2019..............       480130
     B-1900).                   areas of Collin    County Judge, 2300 Bloomdale        Management Department,
                                County (18-06-     Road, Suite 4192, McKinney, TX      4690 Community Avenue,
                                1253P).            75071.                              Suite 200, McKinney, TX
                                                                                       75071.
    Collin (FEMA Docket No.:   Unincorporated     The Honorable Keith Self, Collin    Collin County Emergency    Apr. 1, 2019..............       480130
     B-1900).                   areas of Collin    County Judge, 2300 Bloomdale        Management Department,
                                County (18-06-     Road, Suite 4192, McKinney, TX      4690 Community Avenue,
                                3631P).            75071.                              Suite 200, McKinney, TX
                                                                                       75071.
    Ellis (FEMA Docket No.: B- City of            The Honorable Kevin Strength,       Engineering Department,    Mar. 28, 2019.............       480211
     1900).                     Waxahachie (18-    Mayor, City of Waxahachie, P.O.     401 South Rogers Street,
                                06-0880P).         Box 757, Waxahachie, TX 75168.      Waxahachie, TX 75165.
    Kendall (FEMA Docket No.:  Unincorporated     The Honorable Darrel L. Lux,        Kendall County             Apr. 8, 2019..............       480417
     B-1900).                   areas of Kendall   Kendall County Judge, 201 East      Engineering Department,
                                County (18-06-     San Antonio Avenue, Suite 122,      201 East San Antonio
                                2515P).            Boerne, TX 78006.                   Avenue, Suite 101,
                                                                                       Boerne, TX 78006.
    Rockwall (FEMA Docket      City of Rockwall   The Honorable Jim Pruitt, Mayor,    City Hall, 385 South       Apr. 15, 2019.............       480547
     No.: B-1904).              (18-06-1450P).     City of Rockwall, 385 South         Goliad Street, Rockwall,
                                                   Goliad Street, Rockwall, TX         TX 75087.
                                                   75087.
    Tarrant (FEMA Docket No.:  City of Arlington  The Honorable Jeff Williams,        City Hall, 101 West Abram  Apr. 19, 2019.............       485454
     B-1904).                   (18-06-0363P).     Mayor, City of Arlington, P.O.      Street, Arlington, TX
                                                   Box 90231, Arlington, TX 76004.     76010.
    Tarrant (FEMA Docket No.:  City of Haslet     The Honorable Bob Golden, Mayor,    City Hall, 101 Main        Apr. 11, 2019.............       480600
     B-1900).                   (18-06-2110P).     City of Haslet, 101 Main Street,    Street, Haslet, TX
                                                   Haslet, TX 76052.                   76052.
    Tarrant (FEMA Docket No.:  City of North      The Honorable Oscar Trevino, Jr.,   Public Works               Apr. 15, 2019.............       480607
     B-1904).                   Richland Hills     Mayor, City of North Richland       Administration and
                                (18-06-2611P).     Hills, 4301 City Point Drive,       Engineering Department,
                                                   North Richland Hills, TX 76180.     4301 City Point Drive,
                                                                                       North Richland Hills, TX
                                                                                       76180.
    Wise (FEMA Docket No.: B-  City of            The Honorable Randy Singleton,      Infrastructure Services    Apr. 8, 2019..............       480677
     1900).                     Bridgeport (18-    Mayor, City of Bridgeport, 900      Department, 901 Cates
                                06-2510P).         Thompson Street, Bridgeport, TX     Street, Bridgeport, TX
                                                   76426.                              76426.
    Wise (FEMA Docket No.: B-  Unincorporated     The Honorable J.D. Clark, Wise      Wise County Engineering    Apr. 8, 2019..............       481051
     1900).                     areas of Wise      County Judge, P.O. Box 393,         Department, 2901 South
                                County (18-06-     Decatur, TX 76234.                  FM 51, Building 200,
                                2510P).                                                Decatur, TX 76234.
Utah: Davis (FEMA Docket No.:  City of Kaysville  The Honorable Katie Witt, Mayor,    Public Works Department,   Apr. 5, 2019..............       490046
 B-1900).                       (18-08-1167X).     City of Kaysville, 23 East Center   721 West Old Mill Lane,
                                                   Street, Kaysville, UT 84037.        Kaysville, UT 84037.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-10390 Filed 5-17-19; 8:45 am]
 BILLING CODE 9110-12-P


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