Changes in Flood Hazard Determinations, 22886-22888 [2019-10392]
Download as PDF
22886
Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices
Community
Community map repository address
City of Doran ............................................................................................
Unincorporated Areas of Wilkin County ...................................................
City Hall, 1106 Fourth Street, Doran, MN 56522.
Wilkin County Courthouse, 300 Fifth Street South, Breckenridge, MN
56520.
Richland County, North Dakota and Incorporated Areas
Project: 18–05–0006S Preliminary Date: December 28, 2018
City of Wahpeton ......................................................................................
Township of Center ..................................................................................
Township of Dwight ..................................................................................
Township of Fairmount .............................................................................
Township of Summit .................................................................................
Unincorporated Areas of Richland County ...............................................
These flood hazard
determinations will be finalized on the
dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
DATES:
[FR Doc. 2019–10393 Filed 5–17–19; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2019–0002; Internal
Agency Docket No. FEMA–B–1931]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
This notice lists communities
where the addition or modification of
Base Flood Elevations (BFEs), base flood
depths, Special Flood Hazard Area
(SFHA) boundaries or zone
designations, or the regulatory floodway
(hereinafter referred to as flood hazard
determinations), as shown on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports,
prepared by the Federal Emergency
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data. The
FIRM, and where applicable, portions of
the FIS report, have been revised to
reflect these flood hazard
determinations through issuance of a
Letter of Map Revision (LOMR), in
accordance with Federal Regulations.
The LOMR will be used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for new buildings and the contents
of those buildings. For rating purposes,
the currently effective community
number is shown in the table below and
must be used for all new policies and
renewals.
khammond on DSKBBV9HB2PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
16:41 May 17, 2019
Jkt 247001
City Hall, 1900 Fourth Street North, Wahpeton, ND 58075.
Board of Center Township, 17915 84th Street Southeast, Wahpeton,
ND 58075.
Board of Dwight Township, 17660 County Road 10, Wahpeton, ND
58075.
Board of Fairmount Township, 9480 Highway 127, Fairmount, ND
58030.
Board of Summit Township, 8945 179th Avenue Southeast, Fairmount,
ND 58030.
Richland County Courthouse, 418 Second Avenue North, Wahpeton,
ND 58075.
The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW, Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at https://
www.floodmaps.fema.gov/fhm/fmx_
main.html.
ADDRESSES:
The
specific flood hazard determinations are
not described for each community in
this notice. However, the online
SUPPLEMENTARY INFORMATION:
PO 00000
Frm 00081
Fmt 4703
Sfmt 4703
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
of the community as listed in the table
below.
The modifications are made pursuant
to section 201 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
The FIRM and FIS report are the basis
of the floodplain management measures
that the community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
together with the floodplain
management criteria required by 44 CFR
60.3, are the minimum that are required.
They should not be construed to mean
that the community must change any
existing ordinances that are more
stringent in their floodplain
management requirements. The
community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
The affected communities are listed in
the following table. Flood hazard
determination information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
E:\FR\FM\20MYN1.SGM
20MYN1
22887
Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Map Service Center at https://
msc.fema.gov for comparison.
Michael M. Grimm,
Assistant Administrator for Risk
Management, Department of Homeland
Security, Federal Emergency Management
Agency.
State and county
Colorado:
Douglas ..........
Douglas ..........
Summit ...........
Summit ...........
Connecticut:
Hartford ..........
New Haven ....
khammond on DSKBBV9HB2PROD with NOTICES
Florida:
Alachua ..........
Location and
case No.
Chief executive officer
of community
Town of Castle
Rock (18–08–
0874P).
Date of
modification
Community
No.
Water Department, 175
Kellogg Court, Castle
Rock, CO 80109.
https://msc.fema.gov/portal/
advanceSearch
Aug. 9, 2019 ......
080050
Public Works Division,
100 3rd Street, Castle
Rock, CO 80104.
https://msc.fema.gov/portal/
advanceSearch.
Aug. 9, 2019 ......
080049
Public Works Department,
1095 Airport Road,
Breckenridge, CO
80424.
https://msc.fema.gov/advance
Search.
Jul. 18, 2019 ......
080172
Summit County Commons, 0037 Peak One
Drive, Frisco, CO
80442.
https://msc.fema.gov/advance
Search.
Jul. 18, 2019 ......
080290
Town of Avon
Mr. Brandon Robertson,
(18–01–2151P).
Manager, Town of
Avon, 60 West Main
Street, Avon, CT 06001.
Town of CheshThe Honorable Rob Oris,
ire (19–01–
Jr., Chairman, Town of
0468P).
Cheshire Council, 84
South Main Street,
Cheshire, CT 06410.
Town Hall, 60 West Main
Street, Avon, CT 06001.
https://msc.fema.gov/advance
Search.
Aug. 12, 2019 ....
090021
Town Hall, 84 South Main
Street, Cheshire, CT
06410.
https://msc.fema.gov/advance
Search.
Aug. 9, 2019 ......
090074
Unincorporated
areas of
Alachua County (19–04–
0622P).
Alachua County Public
Works Department,
5620 Northwest 120th
Lane, Gainesville, FL
32653.
https://msc.fema.gov/advance
Search.
Aug. 21, 2019 ....
120001
Manatee County Building
and Development Services Department, 1112
Manatee Avenue West,
Bradenton, FL 34205.
https://msc.fema.gov/advance
Search.
Jul. 31, 2019 ......
120153
City Hall, 1300 White
Street, Key West, FL
33041.
https://msc.fema.gov/advance
Search.
Aug. 2, 2019 ......
120168
Monroe County Building
Department, 2798
Overseas Highway,
Suite 300, Marathon,
FL 33050.
https://msc.fema.gov/advance
Search.
Aug. 12, 2019 ....
125129
Building Department,
86800 Overseas Highway, Islamorada, FL
33036.
https://msc.fema.gov/advance
Search.
Aug. 15, 2019 ....
120424
Town Hall, 328 West
Main Street, Ennis, MT
59729.
https://msc.fema.gov/advance
Search.
Aug. 16, 2019 ....
300044
Unincorporated
areas of Manatee County
(18–04–5230P).
Monroe ...........
City of Key West
(19–04–0709P).
Monroe ...........
Unincorporated
areas of Monroe County
(19–04–1672P).
Monroe ...........
Village of
Islamorada
(19–04–1674P).
VerDate Sep<11>2014
Online location of letter
of map revision
The Honorable Jason
Gray, Mayor, Town of
Castle Rock, 100 North
Wilcox Street, Castle
Rock, CO 80104.
Unincorporated
The Honorable Lora
areas of DougThomas, Chair, Douglas County
las County, Board of
(18–08–0874P).
County Commissioners,
100 3rd Street, Castle
Rock, CO 80104.
Town of
The Honorable Eric
Breckenridge
Mamula, Mayor, Town
(18–08–0752P).
of Breckenridge, P.O.
Box 168, Breckenridge,
CO 80424.
Unincorporated
The Honorable Thomas
areas of SumC. Davidson, Commismit County
sioner, Summit County
(18–08–0752P).
Board of Commissioners, P.O. Box 68,
Breckenridge, CO
80424.
Manatee .........
Montana: Madison
Community map
repository
Town of Ennis
(18–08–1265P).
16:41 May 17, 2019
The Honorable Charles
‘‘Chuck’’ Chestnut, IV,
Chairman, Alachua
County Board of Commissioners, 12 Southeast 1st Street, Gainesville, FL 32601.
The Honorable Priscilla
Trace, Chair, Manatee
County Board of Commissioners, 1112 Manatee Avenue West, Bradenton, FL 34205.
The Honorable Teri Johnston, Mayor, City of Key
West, P.O. Box 1409,
Key West, FL 33041.
The Honorable Sylvia
Murphy, Mayor, Monroe
County Board of Commissioners, 102050
Overseas Highway,
Suite 234, Key Largo,
FL 33037.
The Honorable Deb Gillis,
Mayor, Village of
Islamorada, 86800
Overseas Highway,
Islamorada, FL 33036.
The Honorable Blake
Leavitt, Mayor, Town of
Ennis, P.O. Box 147,
Ennis, MT 59729.
Jkt 247001
PO 00000
Frm 00082
Fmt 4703
Sfmt 4703
E:\FR\FM\20MYN1.SGM
20MYN1
22888
Federal Register / Vol. 84, No. 97 / Monday, May 20, 2019 / Notices
State and county
Chief executive officer
of community
Pennsylvania:
Somerset.
Township of Elk
Lick (19–03–
0464P).
South Carolina:
Charleston.
City of Isle of
Palms (19–04–
1752P).
Tennessee: Shelby
City of Germantown (18–04–
6585P).
Texas:
Comal .............
City of New
Braunfels (18–
06–3030P).
Denton ...........
City of Denton
(18–06–4048P).
Denton ...........
City of Fort
Worth (18–06–
3549P).
Denton ...........
City of Roanoke
(18–06–3549P).
Denton ...........
Town of
Northlake (18–
06–3549P).
Denton ...........
Town of Prosper
(19–06–0890X).
Tarrant ...........
City of Arlington
(18–06–3453P).
Tarrant ...........
Unincorporated
areas of
Tarrant County
(19–06–0403P).
Williamson ......
City of Cedar
Park (18–06–
3176P).
Williamson ......
Unincorporated
areas of
Williamson
County (19–
06–0529P).
Utah: Carbon .........
khammond on DSKBBV9HB2PROD with NOTICES
Location and
case No.
City of Price (18–
08–1056P).
Community map
repository
Online location of letter
of map revision
Township Hall, 1507 St.
Paul Road, Salisbury,
PA 15558.
https://msc.fema.gov/advance
Search.
Oct. 7, 2019 .......
422048
Building and Planning Department, 1207 Palm
Boulevard, Isle of
Palms, SC 29451.
https://msc.fema.gov/advance
Search.
Aug. 21, 2019 ....
455416
Economic and Community
Development Department, 1920 South Germantown Road, Germantown, TN 38138.
https://msc.fema.gov/advance
Search.
Jun. 28, 2019 .....
470353
The Honorable Barron
Casteel, Mayor, City of
New Braunfels, 550
Landa Street, New
Braunfels, TX 78130.
The Honorable Chris A.
Watts, Mayor, City of
Denton, 215 East
McKinney Street, Suite
100, Denton, TX 76201.
The Honorable Betsy
Price, Mayor, City of
Fort Worth, 200 Texas
Street, Fort Worth, TX
76102.
The Honorable Carl
‘‘Scooter’’ Gierisch, Jr.,
Mayor, City of Roanoke, 108 South Oak
Street, Roanoke, TX
76262.
The Honorable Peter
Dewing, Mayor, Town
of Northlake, 1500
Commons Circle, Suite
300, Northlake, TX
76226.
The Honorable Ray
Smith, Mayor, Town of
Prosper, P.O. Box 307,
Prosper, TX 75078.
The Honorable Jeff Williams, Mayor, City of
Arlington, P.O. Box
90231, Arlington, TX
76004.
The Honorable B. Glen
Whitley, Tarrant County
Judge, 100 East
Weatherford Street,
Fort Worth, TX 76196.
The Honorable Corbin
Van Arsdale, Mayor,
City of Cedar Park, 450
Cypress Creek Road,
Building 1, Cedar Park,
TX 78613.
The Honorable Bill
Gravell, Jr., Williamson
County Judge, 710
South Main Street,
Suite 101, Georgetown,
TX 78626.
The Honorable Michael
Kourianos, Mayor, City
of Price, 185 East Main
Street, Price, UT 84501.
City Hall, 550 Landa
Street, New Braunfels,
TX 78130.
https://msc.fema.gov/advance
Search.
Jul. 5, 2019 ........
485493
Engineering Department,
901–A Texas Street,
Denton, TX 76209.
https://msc.fema.gov/advance
Search.
Aug. 12, 2019 ....
480194
Transportation and Public
Works Department, 200
Texas Street, Fort
Worth, TX 76102.
https://msc.fema.gov/advance
Search.
Aug. 22, 2019 ....
480596
City Hall, 500 South Oak
Street, Roanoke, TX
76262.
https://msc.fema.gov/advance
Search.
Aug. 22, 2019 ....
480785
Public Works Department,
1400 FM 407,
Northlake, TX 76247.
https://msc.fema.gov/advance
Search.
Aug. 22, 2019 ....
480782
Engineering Services Department, 409 East 1st
Street, Prosper, TX
75078.
City Hall, 101 West
Abram Street, Arlington,
TX 76010.
https://msc.fema.gov/advance
Search.
Aug. 22, 2019 ....
480141
https://msc.fema.gov/advance
Search.
Aug. 5, 2019 ......
485454
Tarrant County Administration Building, 100
East Weatherford
Street, Fort Worth, TX
76196.
Engineering Department,
450 Cypress Creek
Road, Building 1, Cedar
Park, TX 78613.
https://msc.fema.gov/advance
Search.
Jul. 26, 2019 ......
480582
https://msc.fema.gov/advance
Search.
Jul. 30, 2019 ......
481282
Williamson County Engineering Department,
710 South Main Street,
Suite 101, Georgetown,
TX 78626.
https://msc.fema.gov/advance
Search.
Jul. 22, 2019 ......
481079
Public Works Department,
432 West 600 South,
Price, UT 84501.
https://msc.fema.gov/advance
Search.
Aug. 15, 2019 ....
490036
BILLING CODE 9111–12–P
18:01 May 17, 2019
Community
No.
The Honorable Allen
Green, Chairman,
Township of Elk Lick,
1507 St. Paul Road,
Salisbury, PA 15558.
The Honorable Jimmy
Carroll, Mayor, City of
Isle of Palms, 1207
Palm Boulevard, Isle of
Palms, SC 29451.
The Honorable Mike
Palazzolo, Mayor, City
of Germantown, 1930
South Germantown
Road, Germantown, TN
38138.
[FR Doc. 2019–10392 Filed 5–17–19; 8:45 am]
VerDate Sep<11>2014
Date of
modification
Jkt 247001
PO 00000
Frm 00083
Fmt 4703
Sfmt 4703
E:\FR\FM\20MYN1.SGM
20MYN1
Agencies
[Federal Register Volume 84, Number 97 (Monday, May 20, 2019)]
[Notices]
[Pages 22886-22888]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-10392]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1931]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: This notice lists communities where the addition or
modification of Base Flood Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA) boundaries or zone designations, or
the regulatory floodway (hereinafter referred to as flood hazard
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and
where applicable, in the supporting Flood Insurance Study (FIS)
reports, prepared by the Federal Emergency Management Agency (FEMA) for
each community, is appropriate because of new scientific or technical
data. The FIRM, and where applicable, portions of the FIS report, have
been revised to reflect these flood hazard determinations through
issuance of a Letter of Map Revision (LOMR), in accordance with Federal
Regulations. The LOMR will be used by insurance agents and others to
calculate appropriate flood insurance premium rates for new buildings
and the contents of those buildings. For rating purposes, the currently
effective community number is shown in the table below and must be used
for all new policies and renewals.
DATES: These flood hazard determinations will be finalized on the dates
listed in the table below and revise the FIRM panels and FIS report in
effect prior to this determination for the listed communities.
From the date of the second publication of notification of these
changes in a newspaper of local circulation, any person has 90 days in
which to request through the community that the Deputy Associate
Administrator for Insurance and Mitigation reconsider the changes. The
flood hazard determination information may be changed during the 90-day
period.
ADDRESSES: The affected communities are listed in the table below.
Revised flood hazard information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA Map Service Center at https://msc.fema.gov for
comparison.
Submit comments and/or appeals to the Chief Executive Officer of
the community as listed in the table below.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering
Services Branch, Federal Insurance and Mitigation Administration, FEMA,
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email)
[email protected]; or visit the FEMA Map Information
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are
not described for each community in this notice. However, the online
location and local community map repository address where the flood
hazard determination information is available for inspection is
provided.
Any request for reconsideration of flood hazard determinations must
be submitted to the Chief Executive Officer of the community as listed
in the table below.
The modifications are made pursuant to section 201 of the Flood
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq.,
and with 44 CFR part 65.
The FIRM and FIS report are the basis of the floodplain management
measures that the community is required either to adopt or to show
evidence of having in effect in order to qualify or remain qualified
for participation in the National Flood Insurance Program (NFIP).
These flood hazard determinations, together with the floodplain
management criteria required by 44 CFR 60.3, are the minimum that are
required. They should not be construed to mean that the community must
change any existing ordinances that are more stringent in their
floodplain management requirements. The community may at any time enact
stricter requirements of its own or pursuant to policies established by
other Federal, State, or regional entities. The flood hazard
determinations are in accordance with 44 CFR 65.4.
The affected communities are listed in the following table. Flood
hazard determination information for each community is available for
inspection at both the online location and the respective community map
repository address listed in the table below. Additionally, the current
effective FIRM and FIS report for each community are accessible online
through the FEMA
[[Page 22887]]
Map Service Center at https://msc.fema.gov for comparison.
(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 Online location of
State and county Location and case officer of Community map letter of map Date of modification Community
No. community repository revision No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
Douglas..................... Town of Castle Rock The Honorable Water Department, https://msc.fema.gov/ Aug. 9, 2019......... 080050
(18-08-0874P). Jason Gray, 175 Kellogg portal/
Mayor, Town of Court, Castle advanceSearch........
Castle Rock, 100 Rock, CO 80109.
North Wilcox
Street, Castle
Rock, CO 80104.
Douglas..................... Unincorporated The Honorable Lora Public Works https://msc.fema.gov/ Aug. 9, 2019......... 080049
areas of Douglas Thomas, Chair, Division, 100 3rd portal/
County (18-08- Douglas County, Street, Castle advanceSearch.......
0874P). Board of County Rock, CO 80104.
Commissioners,
100 3rd Street,
Castle Rock, CO
80104.
Summit...................... Town of The Honorable Eric Public Works https://msc.fema.gov/ Jul. 18, 2019........ 080172
Breckenridge (18- Mamula, Mayor, Department, 1095 advanceSearch.
08-0752P). Town of Airport Road,
Breckenridge, Breckenridge, CO
P.O. Box 168, 80424.
Breckenridge, CO
80424.
Summit...................... Unincorporated The Honorable Summit County https://msc.fema.gov/ Jul. 18, 2019........ 080290
areas of Summit Thomas C. Commons, 0037 advanceSearch.
County (18-08- Davidson, Peak One Drive,
0752P). Commissioner, Frisco, CO 80442.
Summit County
Board of
Commissioners,
P.O. Box 68,
Breckenridge, CO
80424.
Connecticut:
Hartford.................... Town of Avon (18-01- Mr. Brandon Town Hall, 60 West https://msc.fema.gov/ Aug. 12, 2019........ 090021
2151P). Robertson, Main Street, advanceSearch.
Manager, Town of Avon, CT 06001.
Avon, 60 West
Main Street,
Avon, CT 06001.
New Haven................... Town of Cheshire The Honorable Rob Town Hall, 84 https://msc.fema.gov/ Aug. 9, 2019......... 090074
(19-01-0468P). Oris, Jr., South Main advanceSearch.
Chairman, Town of Street, Cheshire,
Cheshire Council, CT 06410.
84 South Main
Street, Cheshire,
CT 06410.
Florida:
Alachua..................... Unincorporated The Honorable Alachua County https://msc.fema.gov/ Aug. 21, 2019........ 120001
areas of Alachua Charles ``Chuck'' Public Works advanceSearch.
County (19-04- Chestnut, IV, Department, 5620
0622P). Chairman, Alachua Northwest 120th
County Board of Lane,
Commissioners, 12 Gainesville, FL
Southeast 1st 32653.
Street,
Gainesville, FL
32601.
Manatee..................... Unincorporated The Honorable Manatee County https://msc.fema.gov/ Jul. 31, 2019........ 120153
areas of Manatee Priscilla Trace, Building and advanceSearch.
County (18-04- Chair, Manatee Development
5230P). County Board of Services
Commissioners, Department, 1112
1112 Manatee Manatee Avenue
Avenue West, West, Bradenton,
Bradenton, FL FL 34205.
34205.
Monroe...................... City of Key West The Honorable Teri City Hall, 1300 https://msc.fema.gov/ Aug. 2, 2019......... 120168
(19-04-0709P). Johnston, Mayor, White Street, Key advanceSearch.
City of Key West, West, FL 33041.
P.O. Box 1409,
Key West, FL
33041.
Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Aug. 12, 2019........ 125129
areas of Monroe Sylvia Murphy, Building advanceSearch.
County (19-04- Mayor, Monroe Department, 2798
1672P). County Board of Overseas Highway,
Commissioners, Suite 300,
102050 Overseas Marathon, FL
Highway, Suite 33050.
234, Key Largo,
FL 33037.
Monroe...................... Village of The Honorable Deb Building https://msc.fema.gov/ Aug. 15, 2019........ 120424
Islamorada (19-04- Gillis, Mayor, Department, 86800 advanceSearch.
1674P). Village of Overseas Highway,
Islamorada, 86800 Islamorada, FL
Overseas Highway, 33036.
Islamorada, FL
33036.
Montana: Madison................ Town of Ennis (18- The Honorable Town Hall, 328 https://msc.fema.gov/ Aug. 16, 2019........ 300044
08-1265P). Blake Leavitt, West Main Street, advanceSearch.
Mayor, Town of Ennis, MT 59729.
Ennis, P.O. Box
147, Ennis, MT
59729.
[[Page 22888]]
Pennsylvania: Somerset.......... Township of Elk The Honorable Township Hall, https://msc.fema.gov/ Oct. 7, 2019......... 422048
Lick (19-03-0464P). Allen Green, 1507 St. Paul advanceSearch.
Chairman, Road, Salisbury,
Township of Elk PA 15558.
Lick, 1507 St.
Paul Road,
Salisbury, PA
15558.
South Carolina: Charleston...... City of Isle of The Honorable Building and https://msc.fema.gov/ Aug. 21, 2019........ 455416
Palms (19-04- Jimmy Carroll, Planning advanceSearch.
1752P). Mayor, City of Department, 1207
Isle of Palms, Palm Boulevard,
1207 Palm Isle of Palms, SC
Boulevard, Isle 29451.
of Palms, SC
29451.
Tennessee: Shelby............... City of Germantown The Honorable Mike Economic and https://msc.fema.gov/ Jun. 28, 2019........ 470353
(18-04-6585P). Palazzolo, Mayor, Community advanceSearch.
City of Development
Germantown, 1930 Department, 1920
South Germantown South Germantown
Road, Germantown, Road, Germantown,
TN 38138. TN 38138.
Texas:
Comal....................... City of New The Honorable City Hall, 550 https://msc.fema.gov/ Jul. 5, 2019......... 485493
Braunfels (18-06- Barron Casteel, Landa Street, New advanceSearch.
3030P). Mayor, City of Braunfels, TX
New Braunfels, 78130.
550 Landa Street,
New Braunfels, TX
78130.
Denton...................... City of Denton (18- The Honorable Engineering https://msc.fema.gov/ Aug. 12, 2019........ 480194
06-4048P). Chris A. Watts, Department, 901-A advanceSearch.
Mayor, City of Texas Street,
Denton, 215 East Denton, TX 76209.
McKinney Street,
Suite 100,
Denton, TX 76201.
Denton...................... City of Fort Worth The Honorable Transportation and https://msc.fema.gov/ Aug. 22, 2019........ 480596
(18-06-3549P). Betsy Price, Public Works advanceSearch.
Mayor, City of Department, 200
Fort Worth, 200 Texas Street,
Texas Street, Fort Worth, TX
Fort Worth, TX 76102.
76102.
Denton...................... City of Roanoke (18- The Honorable Carl City Hall, 500 https://msc.fema.gov/ Aug. 22, 2019........ 480785
06-3549P). ``Scooter'' South Oak Street, advanceSearch.
Gierisch, Jr., Roanoke, TX 76262.
Mayor, City of
Roanoke, 108
South Oak Street,
Roanoke, TX 76262.
Denton...................... Town of Northlake The Honorable Public Works https://msc.fema.gov/ Aug. 22, 2019........ 480782
(18-06-3549P). Peter Dewing, Department, 1400 advanceSearch.
Mayor, Town of FM 407,
Northlake, 1500 Northlake, TX
Commons Circle, 76247.
Suite 300,
Northlake, TX
76226.
Denton...................... Town of Prosper (19- The Honorable Ray Engineering https://msc.fema.gov/ Aug. 22, 2019........ 480141
06-0890X). Smith, Mayor, Services advanceSearch.
Town of Prosper, Department, 409
P.O. Box 307, East 1st Street,
Prosper, TX 75078. Prosper, TX 75078.
Tarrant..................... City of Arlington The Honorable Jeff City Hall, 101 https://msc.fema.gov/ Aug. 5, 2019......... 485454
(18-06-3453P). Williams, Mayor, West Abram advanceSearch.
City of Street,
Arlington, P.O. Arlington, TX
Box 90231, 76010.
Arlington, TX
76004.
Tarrant..................... Unincorporated The Honorable B. Tarrant County https://msc.fema.gov/ Jul. 26, 2019........ 480582
areas of Tarrant Glen Whitley, Administration advanceSearch.
County (19-06- Tarrant County Building, 100
0403P). Judge, 100 East East Weatherford
Weatherford Street, Fort
Street, Fort Worth, TX 76196.
Worth, TX 76196.
Williamson.................. City of Cedar Park The Honorable Engineering https://msc.fema.gov/ Jul. 30, 2019........ 481282
(18-06-3176P). Corbin Van Department, 450 advanceSearch.
Arsdale, Mayor, Cypress Creek
City of Cedar Road, Building 1,
Park, 450 Cypress Cedar Park, TX
Creek Road, 78613.
Building 1, Cedar
Park, TX 78613.
Williamson.................. Unincorporated The Honorable Bill Williamson County https://msc.fema.gov/ Jul. 22, 2019........ 481079
areas of Gravell, Jr., Engineering advanceSearch.
Williamson County Williamson County Department, 710
(19-06-0529P). Judge, 710 South South Main
Main Street, Street, Suite
Suite 101, 101, Georgetown,
Georgetown, TX TX 78626.
78626.
Utah: Carbon.................... City of Price (18- The Honorable Public Works https://msc.fema.gov/ Aug. 15, 2019........ 490036
08-1056P). Michael Department, 432 advanceSearch.
Kourianos, Mayor, West 600 South,
City of Price, Price, UT 84501.
185 East Main
Street, Price, UT
84501.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2019-10392 Filed 5-17-19; 8:45 am]
BILLING CODE 9111-12-P