Changes in Flood Hazard Determinations, 48158-48162 [2019-19701]

Download as PDF 48158 Federal Register / Vol. 84, No. 177 / Thursday, September 12, 2019 / Notices Notice is hereby given of the meeting on September 26, 2019, of the Substance Abuse and Mental Health Services Administration’s (SAMHSA) National Advisory Council (SAMHSA NAC). This notice may publish with less than 15 days prior to the meeting due to a change in schedule for the committee chair and unexpected calendar changes. The meeting is open to the public and can also be accessed remotely. Agenda with call-in information will be posted on the SAMHSA website prior to the meeting at: https://www.samhsa.gov/ about-us/advisory-councils/meetings. The meeting will include remarks and dialogue from the Assistant Secretary for Mental Health and Substance Use; updates from the SAMHSA Centers Directors, and a council discussion with SAMHSA NAC members. DATES: September 26, 2019, 9:00 a.m. to 3:00 p.m. (EDT)/Open. ADDRESSES: The meeting will be held at SAMHSA Headquarters, 5600 Fishers Lane, Rockville, Maryland 20857. FOR FURTHER INFORMATION CONTACT: Carlos Castillo, Committee Management Officer and Designated Federal Official, SAMHSA National Advisory Council, 5600 Fishers Lane, Rockville, Maryland 20857 (mail), Telephone: (240) 276– 2787, Email: carlos.castillo@ samhsa.hhs.gov. SUPPLEMENTARY INFORMATION: The SAMHSA NAC was established to advise the Secretary, Department of Health and Human Services (HHS), and the Assistant Secretary for Mental Health and Substance Use, SAMHSA, to improve the provision of treatments and related services to individuals with respect to substance use and to improve prevention services, promote mental health, and protect legal rights of individuals with mental illness and individuals who are substance users. Interested persons may present data, information, or views orally or in writing, on issues pending before the Council. Written submissions must be forwarded to the contact person by September 20, 2019. Oral presentations from the public will be scheduled at the conclusion of the meeting. Individuals interested in making oral presentations must notify the contact person by September 20, 2019. Up to 3 minutes will be allotted for each presentation, and as time permits. To obtain the call-in number, access code, and/or web access link; submit written or brief oral comments; or request special accommodations for persons with disabilities, please register on-line at: https://nac.samhsa.gov/ Registration/meetingsRegistration.aspx, jbell on DSK3GLQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:27 Sep 11, 2019 Jkt 247001 or communicate with SAMHSA’s Committee Management Officer, CAPT Carlos Castillo. Meeting information and a roster of Council members may be obtained either by accessing the SAMHSA Council’s website at https:// www.samhsa.gov/about-us/advisorycouncils/ or by contacting Carlos Castillo. Council Name: Substance Abuse and Mental Health Services Administration National Advisory Council. Dated: September 9, 2019. Carlos Castillo, Committee Management Officer, SAMHSA. [FR Doc. 2019–19756 Filed 9–11–19; 8:45 am] BILLING CODE 4162–20–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1958] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. DATES: These flood hazard determinations will be finalized on the dates listed in the table below and SUMMARY: PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 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. 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 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). SUPPLEMENTARY INFORMATION: E:\FR\FM\12SEN1.SGM 12SEN1 Federal Register / Vol. 84, No. 177 / Thursday, September 12, 2019 / Notices 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 State and county jbell on DSK3GLQ082PROD with NOTICES Colorado: Adams Location and case No. Chief executive officer of community City of Commerce City (19–08– 0227P). Douglas Town of Castle Rock (18–08– 1226P). Douglas Unincorporated areas of Douglas County (18–08– 1226P). El Paso Town of Palmer Lake (19–08– 0006P). Jefferson Unincorporated areas of Jefferson County (19–08– 0696P). Pueblo City of Pueblo (19–08– 0224P). Pueblo City of Pueblo (19–08– 0225P). Pueblo Unincorporated areas of Pueblo County (19– 08–0224P). Pueblo Unincorporated areas of Pueblo County (19– 08–0225P). Weld Town of Firestone (18–08– 1233P). Weld Town of Frederick (18–08– 1233P). VerDate Sep<11>2014 17:27 Sep 11, 2019 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 The Honorable Sean Ford, Mayor, City of Commerce City, 7887 East 60th Avenue, Commerce City, CO 80022. The Honorable Jason Gray, Mayor, Town of Castle Rock, 100 North Wilcox Street, Castle Rock, CO 80104. The Honorable Roger A. Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle Rock, CO 80104. The Honorable John Cressman, Mayor, Town of Palmer Lake, P.O. Box 208, Palmer Lake, CO 80133. The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Suite 5550, Golden, CO 80419. The Honorable Nicholas A. Gradisar, Mayor, City of Pueblo, 1 City Hall Place, Pueblo, CO 81003. The Honorable Nicholas A. Gradisar, Mayor, City of Pueblo, 1 City Hall Place, Pueblo, CO 81003. The Honorable Garrison Ortiz, Chairman, Pueblo County Board of Commissioners, 215 West 10th Street, Pueblo, CO 81003. The Honorable Garrison Ortiz, Chairman, Pueblo County Board of Commissioners, 215 West 10th Street, Pueblo, CO 81003. The Honorable Bobbi Sindelar, Mayor, Town of Firestone, P.O. Box 100, Firestone, CO 80520. The Honorable Tony Carey, Mayor, Town of Frederick, P.O. Box 435, Frederick, CO 80530. Jkt 247001 PO 00000 Community map repository 48159 accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Online location of letter of map revision Date of modification Community No. City Hall, 5291 East 60th Avenue, Commerce City, CO 80022. https://msc.fema.gov/portal/ advanceSearch. Oct. 30, 2019 ..... 080006 Water Department, 175 Kellogg Court, Castle Rock, CO 80109. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2019 ...... 080050 Douglas County Public Works, Engineering Division, 100 3rd Street, Castle Rock, CO 80104. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2019 ...... 080049 Town Hall, 42 Valley Crescent Street, Palmer Lake, CO 80133. https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2019 .... 080065 Jefferson County Department of Planning and Zoning, 100 Jefferson County Parkway, Suite 3550, Golden, CO 80419. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2019 ...... 080087 Public Works Department, 211 East D Street, Pueblo, CO 81003. https://msc.fema.gov/portal/ advanceSearch. Dec. 9, 2019 ...... 085077 Public Works Department, 211 East D Street, Pueblo, CO 81003. https://msc.fema.gov/portal/ advanceSearch. Dec. 2, 2019 ...... 085077 Pueblo County Planning and Development Department, 229 West 12th Street, Pueblo, CO 81003. https://msc.fema.gov/portal/ advanceSearch. Dec. 9, 2019 ...... 080147 Pueblo County Planning and Development Department, 229 West 12th Street, Pueblo, CO 81003. https://msc.fema.gov/portal/ advanceSearch. Dec. 2, 2019 ...... 080147 Town Hall, 151 Grant Avenue, Firestone, CO 80520. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 080241 Town Hall, 401 Locust Street, Frederick, CO 80530. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 080244 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\12SEN1.SGM 12SEN1 48160 Federal Register / Vol. 84, No. 177 / Thursday, September 12, 2019 / Notices State and county Connecticut: New Haven Florida: Collier Chief executive officer of community Community map repository Town of Branford (19–01– 0945P). The Honorable James B. Cosgrove, First Selectman, Town of Branford Board of Selectmen, 1019 Main Street, Branford, CT 06405. Engineering Department, 1019 Main Street, Branford, CT 06405. https://msc.fema.gov/portal/ advanceSearch. Nov. 15, 2019 .... 090073 City of Marco Island (19–04– 4090P). Mr. Mike McNees, Manager, City of Marco Island, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Anita Cereceda, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. The Honorable Sylvia Murphy, Mayor, Monroe County Board of Commissioners, 102050 Overseas Highway, Suite 234, Key Largo, FL 33037. 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 Buddy Dyer, Mayor, City of Orlando, 400 South Orange Avenue, Orlando, FL 32801. The Honorable MaryBeth Henderson, Mayor, Town of Redington Shores, 17425 Gulf Boulevard, Redington Shores, FL 33708. The Honorable Liz Alpert, Mayor, City of Sarasota, 1565 1st Street, Room 101, Sarasota, FL 34236. The Honorable Charles D. Hines, Chairman, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236. The Honorable Albert Jones, Mayor, City of Wagoner, 231 East Church Street, Wagoner, OK 74467. Building Services Department, 50 Bald Eagle Drive, Marco Island, FL 34145. https://msc.fema.gov/portal/ advanceSearch. Dec. 9, 2019 ...... 120426 Development Department, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202. https://msc.fema.gov/portal/ advanceSearch. Nov. 21, 2019 .... 120077 Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2019 .... 120673 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2019 ...... 125129 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050. https://msc.fema.gov/portal/ advanceSearch. Dec. 9, 2019 ...... 125129 Building Department, 86800 Overseas Highway, Islamorada, FL 33036. https://msc.fema.gov/portal/ advanceSearch. Nov. 29, 2019 .... 120424 Public Works Department, Engineering Division, 400 South Orange Avenue, 8th Floor, Orlando, FL 32801. Building Department, 17425 Gulf Boulevard, Redington Shores, FL 33708. https://msc.fema.gov/portal/ advanceSearch. Dec. 4, 2019 ...... 120186 https://msc.fema.gov/portal/ advanceSearch. Dec. 9, 2019 ...... 125141 Development Department, 1565 1st Street, Sarasota, FL 34236. https://msc.fema.gov/portal/ advanceSearch. Dec. 6, 2019 ...... 125150 Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240. City Hall, 231 East Church Street, Wagoner, OK 74467. https://msc.fema.gov/portal/ advanceSearch. Dec. 11, 2019 .... 125144 https://msc.fema.gov/portal/ advanceSearch. Dec. 19, 2019 .... 400219 Mr. Ralph Hutchison, Manager, Township of East Lampeter, 2250 Old Philadelphia Pike, Lancaster, PA 17602. The Honorable Frank Howe, Chairman, Township of Leacock Board of Supervisors, P.O. Box 558, Intercourse, PA 17534. Planning, Zoning and Building Department, 2250 Old Philadelphia Pike, Lancaster, PA 17602. Zoning Department, 3545 West Newport Road, Ronks, PA 17572. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 421771 https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 420958 Duval City of Jacksonville (18–04– 6836P). Lee Town of Fort Myers Beach (19–04– 4644P). Monroe Unincorporated areas of Monroe County (19–04– 4308P). Monroe Unincorporated areas of Monroe County (19–04– 4321P). Monroe Village of Islamorada (19–04– 3903P). Orange City of Orlando (19–04– 3135P). Pinellas Town of Redington Shores (19– 04–5852P). Sarasota City of Sarasota (19–04– 4109P). Sarasota Unincorporated areas of Sarasota County (19–04– 3511P). Oklahoma: Wagoner City of Wagoner (18–06– 3911P). Pennsylvania: Lancaster jbell on DSK3GLQ082PROD with NOTICES Location and case No. Lancaster VerDate Sep<11>2014 Township of East Lampeter (19– 03–1025P). Township of Leacock (19–03– 1025P). 17:27 Sep 11, 2019 Jkt 247001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\12SEN1.SGM 12SEN1 Date of modification Community No. Federal Register / Vol. 84, No. 177 / Thursday, September 12, 2019 / Notices State and county Location and case No. Chief executive officer of community Lancaster Township of Paradise (19–03– 1025P). The Honorable Donald L. Ranck, Chairman, Township of Paradise Board of Supervisors, P. O. Box 40, Paradise, PA 17562. The Honorable Katie A. Lamb, Mayor, City of Collegedale, 4910 Swinyar Drive, Collegedale, TN 37315. Zoning Department, 2 Township Drive, Paradise, PA 17562. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 421777 Building and Codes Department, 4910 Swinyar Drive, Collegedale, TN 37315. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2019 .... 475422 City of San Antonio (19–06– 0514P). The Honorable Ron Nirenberg, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283. https://msc.fema.gov/portal/ advanceSearch. Nov. 4, 2019 ...... 480045 Denton Town of Flower Mound (19– 06–0627P). https://msc.fema.gov/portal/ advanceSearch. Dec. 17, 2019 .... 480777 Gillespie City of Fredericksburg (19–06– 0111P). City Hall, 126 West Main Street, Fredericksburg, TX 78624. https://msc.fema.gov/portal/ advanceSearch. Dec. 5, 2019 ...... 480252 Gillespie Unincorporated areas of Gillespie County (19–06– 0111P). City of Seguin (18–06– 3667P). The Honorable Steve Dixon, Mayor, Town of Flower Mound, 2121 Cross Timbers Road, Flower Mound, TX 75028. The Honorable Linda Langerhans, Mayor, City of Fredericksburg, 126 West Main Street, Fredericksburg, TX 78624. The Honorable Mark Stroeher, Gillespie County Judge, 101 West Main Street, Fredericksburg, TX 78624. The Honorable Don Keil, Mayor, City of Seguin, 205 North River Street, Seguin, TX 78155. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Lina Hidalgo, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002. The Honorable Kenny Robinson, Mayor, City of Joshua, 101 South Main Street, Joshua, TX 76058. The Honorable Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76004. The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102. 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. Transportation and Capitol Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204. Town Hall, 2121 Cross Timbers Road, Flower Mound, TX 75028. Gillespie County Courthouse, 101 West Main Street, Fredericksburg, TX 78624. https://msc.fema.gov/portal/ advanceSearch. Dec. 5, 2019 ...... 480696 City Hall, 205 North River Street, Seguin, TX 78155. https://msc.fema.gov/portal/ advanceSearch. Dec. 11, 2019 .... 485508 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://msc.fema.gov/portal/ advanceSearch. Nov. 18, 2019 .... 480287 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://msc.fema.gov/portal/ advanceSearch. Oct. 28, 2019 ..... 480287 City Hall, 101 South Main Street, Joshua, TX 76058. https://msc.fema.gov/portal/ advanceSearch. Dec. 12, 2019 .... 480882 Public Works and Transportation Department, 101 West Abram Street, Arlington, TX 76010. https://msc.fema.gov/portal/ advanceSearch. Dec. 12, 2019 .... 485454 Transportation and Public Works Department, Engineering Vault, 200 Texas Street, Fort Worth, TX 76102. Engineering Department, 450 Cypress Creek Road, Building 1, Cedar Park, TX 78613. https://msc.fema.gov/portal/ advanceSearch. Dec. 5, 2019 ...... 480596 https://msc.fema.gov/portal/ advanceSearch. Nov. 21, 2019 .... 481282 Engineering Department, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626. https://msc.fema.gov/portal/ advanceSearch. Nov. 21, 2019 .... 481079 Tennessee: Hamilton Texas: Bexar jbell on DSK3GLQ082PROD with NOTICES Guadalupe City of Collegedale (19–04– 1351P). Harris Unincorporated areas of Harris County (18– 06–3326P). Harris Unincorporated areas of Harris County (19– 06–0808P). Johnson City of Joshua (19–06– 1085P). Tarrant City of Arlington (19–06– 1806P). Tarrant City of Fort Worth (19–06– 1552P). Williamson City of Cedar Park (19–06– 0879P). Williamson Unincorporated areas of Williamson County (19– 06–0879P). VerDate Sep<11>2014 17:27 Sep 11, 2019 Jkt 247001 PO 00000 Community map repository Frm 00061 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\12SEN1.SGM 12SEN1 Date of modification 48161 Community No. 48162 Federal Register / Vol. 84, No. 177 / Thursday, September 12, 2019 / Notices BILLING CODE 9110–12–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–6146–N–08] Privacy Act of 1974; System of Records Office of Chief information Officer, U.S. Department of Housing and Urban Development. ACTION: Notice of amended Privacy Act System of Records. AGENCY: In accordance with the Privacy Act of 1974, 5 U.S.C. 552a, the Department of Housing and Urban Development, Office of Chief Information Office, is giving notice that it intends to amend one of its systems of records published in the Federal Register, FR–6009–N–02. This update expands the existing system of records notice to authorize HUD’s Enterprise Data Management (EDM) to collect and maintain information for mandatory transparency reporting requirements, such as the Federal Funding Accountability and Transparency Act (FFATA) and the Digital Accountability and Transparency Act (DATA Act). HUD is continuing to upgrade its data management, data warehousing, data mining and data security capabilities from current outdated legacy databases to the EDM platform. DATES: October 15, 2019. Comments Due Date: October 15, 2019. SUMMARY: You may submit comments, identified by docket number and title, by one of the following methods: Federal e-Rulemaking Portal: https:// www.regulation.gov. Follow the instructions provided on that site to submit comments electronically. Fax: 202–619–8365. Email: privacy@hud.gov. Mail: Attention: Housing and Urban and Development, The Privacy Office; John Bravacos, Chief Privacy Officer (Acting), 451 Seventh Street SW, Room 10139, Washington, DC 20410. Instructions: All submission received must include the agency name and docket number for this rulemaking. All comments received will be posted without change to https:// www.regulation.gov, including any personal information provided. Docket: For access to the docket to read background documents or comments received go to https:// www.regulations.gov. jbell on DSK3GLQ082PROD with NOTICES ADDRESSES: VerDate Sep<11>2014 17:27 Sep 11, 2019 Jkt 247001 The Privacy Office, 451 Seventh Street SW, Room 10139, Washington, DC 20410, telephone number 202–708–3054 (this is not a toll-free number). Individuals who are hearing- and speech-impaired may access this telephone number via TTY by calling the Federal Relay Service at 800–877–8339 (this is a tollfree number). SUPPLEMENTARY INFORMATION: In accordance with the Privacy Act of 1974, 5 U.S.C. 552a, in June 2017, the Department of Housing and Urban Development (HUD) Office of Chief Information Officer (OCIO) established a new HUD system of records titled, ‘‘Enterprise Data Management (EDM) System of Records.’’ This system of records is operated by HUD’s OCIO, and it will be developed in several phases. The initial phase included personally identifiable information (PII) about borrowers of Federal Housing Administration (FHA)-insured singlefamily mortgages, employees of FHAapproved lending institutions, thirdparties associated with FHA/HUD transactions such as appraisers and HUD personnel associated with single family transactions. OCIO has established an EDM environment, which includes a modern ‘‘Data Lake’’; a centralized data environment to onboard HUD data for use in analytical reporting. The EDM also serves as the centralized environment for systems to consume data from HUD systems (eliminating point to point interfaces). In accordance with Section 203, National Housing Act, Public Law 73–479; and 42 U.S.C. 3543, titled ‘‘Preventing fraud and abuse in Department of Housing and Urban Development programs’’ enacted as part of the Housing and Community Development Act of 1987, the EDM and data lake enables HUD data consumers to gain new insights that will allow HUD to better identify trends and previously unknown risk drivers, thus strengthening its risk management and fraud prevention framework. EDM extracts data from multiple source systems for analysis and reporting. EDM provides query and reporting tools that aid in supporting HUD’s oversight activities, market and economic assessment, public and stakeholder communication, financial and transparency reporting, planning and performance evaluation, policies and guidelines promulgation, and monitoring and enforcement. Making data available from the HUD source systems will involve Data Extraction, Transformation, and Load (ETL) into the EDM environment. The type of HUD FOR FURTHER INFORMATION CONTACT: [FR Doc. 2019–19701 Filed 9–11–19; 8:45 am] PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 source system (e.g., mainframe, relational database management system (RDBMS), hierarchical) will determine the approach and the tools that will be used to extract the data. EDM extracts data from multiple source systems for analysis and reporting. The following lists the type of information collected from Source Systems for the initial phase of EDM: • Mortgagors: Name, addresses, date of birth, social security number, and racial/ethnic background (if disclosed) which are supplied by lenders through Automated Underwriting Systems during the mortgage application and underwriting process. • Parties Involved with Transaction: Name, addresses, and identifying numbers which are supplied by the lender or the individual. • Mortgage Details: Data regarding current and former FHA insured mortgages which includes underwriting data, such as: Loan-to-value ratios and expense ratios; original terms, such as: Mortgage amount, interest rate, term in months; status of the mortgage insurance; and history. • Aggregated measures of the data stated above to enable statistical reporting and analysis of trends. The following lists the type of information collected and maintained for the update of EDM to support transparency reporting requirements, such as FFATA and the DATA Act: • Summary Financial Information— Treasury Account Symbols, United States Standard General Ledger (USSGL) Account Balances, Program Activity Codes and Names, and Budget Object Class Codes. • Award Financial Information— Parent Award Identification Numbers, Procurement Instrument Identification Numbers, Contract Obligation and Deobligation Amounts. • Procurement Information—Award Recipients, Recipient Address Information, and other Demographic Indicators sourced from the Federal Procurement Data System (FPDS). • DATA Act Review and Submission Data—DATA Act Broker Submission ID, Warning and Error Codes, HUD Review Details (Timestamp, Reviewer ID). SYSTEM NAME AND NUMBER: HUD/OCIO–002 Enterprise Data Management (EDM). SECURITY CLASSIFICATION: Not classified. SYSTEM LOCATION: EDM is hosted at the Department of Housing and Urban Development, 451 Seventh Street SW, Washington, DC 20410. E:\FR\FM\12SEN1.SGM 12SEN1

Agencies

[Federal Register Volume 84, Number 177 (Thursday, September 12, 2019)]
[Notices]
[Pages 48158-48162]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-19701]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1958]


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).

[[Page 48159]]

    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

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


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

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                     Chief executive officer of                                        Online location of letter of map                               Community
    State and county      Location and case No.               community                 Community map repository                   revision                  Date of modification        No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Colorado:
    Adams                City of Commerce City    The Honorable Sean Ford, Mayor,   City Hall, 5291 East 60th        https://msc.fema.gov/portal/          Oct. 30, 2019...........       080006
                          (19-08-0227P).           City of Commerce City, 7887       Avenue, Commerce City, CO        advanceSearch.
                                                   East 60th Avenue, Commerce        80022.
                                                   City, CO 80022.
     Douglas             Town of Castle Rock (18- The Honorable Jason Gray, Mayor,  Water Department, 175 Kellogg    https://msc.fema.gov/portal/          Dec. 6, 2019............       080050
                          08-1226P).               Town of Castle Rock, 100 North    Court, Castle Rock, CO 80109.    advanceSearch.
                                                   Wilcox Street, Castle Rock, CO
                                                   80104.
    Douglas              Unincorporated areas of  The Honorable Roger A.            Douglas County Public Works,     https://msc.fema.gov/portal/          Dec. 6, 2019............       080049
                          Douglas County (18-08-   Partridge, Chairman, Douglas      Engineering Division, 100 3rd    advanceSearch.
                          1226P).                  County Board of Commissioners,    Street, Castle Rock, CO 80104.
                                                   100 3rd Street, Castle Rock, CO
                                                   80104.
    El Paso              Town of Palmer Lake (19- The Honorable John Cressman,      Town Hall, 42 Valley Crescent    https://msc.fema.gov/portal/          Dec. 17, 2019...........       080065
                          08-0006P).               Mayor, Town of Palmer Lake,       Street, Palmer Lake, CO 80133.   advanceSearch.
                                                   P.O. Box 208, Palmer Lake, CO
                                                   80133.
    Jefferson            Unincorporated areas of  The Honorable Libby Szabo,        Jefferson County Department of   https://msc.fema.gov/portal/          Dec. 6, 2019............       080087
                          Jefferson County (19-    Chair, Jefferson County Board     Planning and Zoning, 100         advanceSearch.
                          08-0696P).               of Commissioners, 100 Jefferson   Jefferson County Parkway,
                                                   County Parkway, Suite 5550,       Suite 3550, Golden, CO 80419.
                                                   Golden, CO 80419.
    Pueblo               City of Pueblo (19-08-   The Honorable Nicholas A.         Public Works Department, 211     https://msc.fema.gov/portal/          Dec. 9, 2019............       085077
                          0224P).                  Gradisar, Mayor, City of          East D Street, Pueblo, CO        advanceSearch.
                                                   Pueblo, 1 City Hall Place,        81003.
                                                   Pueblo, CO 81003.
    Pueblo               City of Pueblo (19-08-   The Honorable Nicholas A.         Public Works Department, 211     https://msc.fema.gov/portal/          Dec. 2, 2019............       085077
                          0225P).                  Gradisar, Mayor, City of          East D Street, Pueblo, CO        advanceSearch.
                                                   Pueblo, 1 City Hall Place,        81003.
                                                   Pueblo, CO 81003.
    Pueblo               Unincorporated areas of  The Honorable Garrison Ortiz,     Pueblo County Planning and       https://msc.fema.gov/portal/          Dec. 9, 2019............       080147
                          Pueblo County (19-08-    Chairman, Pueblo County Board     Development Department, 229      advanceSearch.
                          0224P).                  of Commissioners, 215 West 10th   West 12th Street, Pueblo, CO
                                                   Street, Pueblo, CO 81003.         81003.
    Pueblo               Unincorporated areas of  The Honorable Garrison Ortiz,     Pueblo County Planning and       https://msc.fema.gov/portal/          Dec. 2, 2019............       080147
                          Pueblo County (19-08-    Chairman, Pueblo County Board     Development Department, 229      advanceSearch.
                          0225P).                  of Commissioners, 215 West 10th   West 12th Street, Pueblo, CO
                                                   Street, Pueblo, CO 81003.         81003.
    Weld                 Town of Firestone (18-   The Honorable Bobbi Sindelar,     Town Hall, 151 Grant Avenue,     https://msc.fema.gov/portal/          Oct. 28, 2019...........       080241
                          08-1233P).               Mayor, Town of Firestone, P.O.    Firestone, CO 80520.             advanceSearch.
                                                   Box 100, Firestone, CO 80520.
    Weld                 Town of Frederick (18-   The Honorable Tony Carey, Mayor,  Town Hall, 401 Locust Street,    https://msc.fema.gov/portal/          Oct. 28, 2019...........       080244
                          08-1233P).               Town of Frederick, P.O. Box       Frederick, CO 80530.             advanceSearch.
                                                   435, Frederick, CO 80530.

[[Page 48160]]

 
Connecticut: New Haven   Town of Branford (19-01- The Honorable James B. Cosgrove,  Engineering Department, 1019     https://msc.fema.gov/portal/          Nov. 15, 2019...........       090073
                          0945P).                  First Selectman, Town of          Main Street, Branford, CT        advanceSearch.
                                                   Branford Board of Selectmen,      06405.
                                                   1019 Main Street, Branford, CT
                                                   06405.
Florida:
    Collier              City of Marco Island     Mr. Mike McNees, Manager, City    Building Services Department,    https://msc.fema.gov/portal/          Dec. 9, 2019............       120426
                          (19-04-4090P).           of Marco Island, 50 Bald Eagle    50 Bald Eagle Drive, Marco       advanceSearch.
                                                   Drive, Marco Island, FL 34145.    Island, FL 34145.
    Duval                City of Jacksonville     The Honorable Lenny Curry,        Development Department, 214      https://msc.fema.gov/portal/          Nov. 21, 2019...........       120077
                          (18-04-6836P).           Mayor, City of Jacksonville,      North Hogan Street, Suite        advanceSearch.
                                                   117 West Duval Street, Suite      2100, Jacksonville, FL 32202.
                                                   400, Jacksonville, FL 32202.
    Lee                  Town of Fort Myers       The Honorable Anita Cereceda,     Community Development            https://msc.fema.gov/portal/          Nov. 18, 2019...........       120673
                          Beach (19-04-4644P).     Mayor, Town of Fort Myers         Department, 2525 Estero          advanceSearch.
                                                   Beach, 2525 Estero Boulevard,     Boulevard, Fort Myers Beach,
                                                   Fort Myers Beach, FL 33931.       FL 33931.
    Monroe               Unincorporated areas of  The Honorable Sylvia Murphy,      Monroe County Building           https://msc.fema.gov/portal/          Dec. 6, 2019............       125129
                          Monroe County (19-04-    Mayor, Monroe County Board of     Department, 2798 Overseas        advanceSearch.
                          4308P).                  Commissioners, 102050 Overseas    Highway, Suite 300, Marathon,
                                                   Highway, Suite 234, Key Largo,    FL 33050.
                                                   FL 33037.
    Monroe               Unincorporated areas of  The Honorable Sylvia Murphy,      Monroe County Building           https://msc.fema.gov/portal/          Dec. 9, 2019............       125129
                          Monroe County (19-04-    Mayor, Monroe County Board of     Department, 2798 Overseas        advanceSearch.
                          4321P).                  Commissioners, 102050 Overseas    Highway, Suite 300, Marathon,
                                                   Highway, Suite 234, Key Largo,    FL 33050.
                                                   FL 33037.
    Monroe               Village of Islamorada    The Honorable Deb Gillis, Mayor,  Building Department, 86800       https://msc.fema.gov/portal/          Nov. 29, 2019...........       120424
                          (19-04-3903P).           Village of Islamorada, 86800      Overseas Highway, Islamorada,    advanceSearch.
                                                   Overseas Highway, Islamorada,     FL 33036.
                                                   FL 33036.
    Orange               City of Orlando (19-04-  The Honorable Buddy Dyer, Mayor,  Public Works Department,         https://msc.fema.gov/portal/          Dec. 4, 2019............       120186
                          3135P).                  City of Orlando, 400 South        Engineering Division, 400        advanceSearch.
                                                   Orange Avenue, Orlando, FL        South Orange Avenue, 8th
                                                   32801.                            Floor, Orlando, FL 32801.
    Pinellas             Town of Redington        The Honorable MaryBeth            Building Department, 17425 Gulf  https://msc.fema.gov/portal/          Dec. 9, 2019............       125141
                          Shores (19-04-5852P).    Henderson, Mayor, Town of         Boulevard, Redington Shores,     advanceSearch.
                                                   Redington Shores, 17425 Gulf      FL 33708.
                                                   Boulevard, Redington Shores, FL
                                                   33708.
    Sarasota             City of Sarasota (19-04- The Honorable Liz Alpert, Mayor,  Development Department, 1565     https://msc.fema.gov/portal/          Dec. 6, 2019............       125150
                          4109P).                  City of Sarasota, 1565 1st        1st Street, Sarasota, FL         advanceSearch.
                                                   Street, Room 101, Sarasota, FL    34236.
                                                   34236.
    Sarasota             Unincorporated areas of  The Honorable Charles D. Hines,   Sarasota County Planning and     https://msc.fema.gov/portal/          Dec. 11, 2019...........       125144
                          Sarasota County (19-04-  Chairman, Sarasota County Board   Development Services             advanceSearch.
                          3511P).                  of Commissioners, 1660 Ringling   Department, 1001 Sarasota
                                                   Boulevard, Sarasota, FL 34236.    Center Boulevard, Sarasota, FL
                                                                                     34240.
Oklahoma: Wagoner        City of Wagoner (18-06-  The Honorable Albert Jones,       City Hall, 231 East Church       https://msc.fema.gov/portal/          Dec. 19, 2019...........       400219
                          3911P).                  Mayor, City of Wagoner, 231       Street, Wagoner, OK 74467.       advanceSearch.
                                                   East Church Street, Wagoner, OK
                                                   74467.
Pennsylvania:
    Lancaster            Township of East         Mr. Ralph Hutchison, Manager,     Planning, Zoning and Building    https://msc.fema.gov/portal/          Oct. 28, 2019...........       421771
                          Lampeter (19-03-         Township of East Lampeter, 2250   Department, 2250 Old             advanceSearch.
                          1025P).                  Old Philadelphia Pike,            Philadelphia Pike, Lancaster,
                                                   Lancaster, PA 17602.              PA 17602.
    Lancaster            Township of Leacock (19- The Honorable Frank Howe,         Zoning Department, 3545 West     https://msc.fema.gov/portal/          Oct. 28, 2019...........       420958
                          03-1025P).               Chairman, Township of Leacock     Newport Road, Ronks, PA 17572.   advanceSearch.
                                                   Board of Supervisors, P.O. Box
                                                   558, Intercourse, PA 17534.

[[Page 48161]]

 
    Lancaster            Township of Paradise     The Honorable Donald L. Ranck,    Zoning Department, 2 Township    https://msc.fema.gov/portal/          Oct. 28, 2019...........       421777
                          (19-03-1025P).           Chairman, Township of Paradise    Drive, Paradise, PA 17562.       advanceSearch.
                                                   Board of Supervisors, P. O. Box
                                                   40, Paradise, PA 17562.
Tennessee: Hamilton      City of Collegedale (19- The Honorable Katie A. Lamb,      Building and Codes Department,   https://msc.fema.gov/portal/          Nov. 18, 2019...........       475422
                          04-1351P).               Mayor, City of Collegedale,       4910 Swinyar Drive,              advanceSearch.
                                                   4910 Swinyar Drive,               Collegedale, TN 37315.
                                                   Collegedale, TN 37315.
Texas:
    Bexar                City of San Antonio (19- The Honorable Ron Nirenberg,      Transportation and Capitol       https://msc.fema.gov/portal/          Nov. 4, 2019............       480045
                          06-0514P).               Mayor, City of San Antonio,       Improvements Department, Storm   advanceSearch.
                                                   P.O. Box 839966, San Antonio,     Water Division, 1901 South
                                                   TX 78283.                         Alamo Street, 2nd Floor, San
                                                                                     Antonio, TX 78204.
    Denton               Town of Flower Mound     The Honorable Steve Dixon,        Town Hall, 2121 Cross Timbers    https://msc.fema.gov/portal/          Dec. 17, 2019...........       480777
                          (19-06-0627P).           Mayor, Town of Flower Mound,      Road, Flower Mound, TX 75028.    advanceSearch.
                                                   2121 Cross Timbers Road, Flower
                                                   Mound, TX 75028.
    Gillespie            City of Fredericksburg   The Honorable Linda Langerhans,   City Hall, 126 West Main         https://msc.fema.gov/portal/          Dec. 5, 2019............       480252
                          (19-06-0111P).           Mayor, City of Fredericksburg,    Street, Fredericksburg, TX       advanceSearch.
                                                   126 West Main Street,             78624.
                                                   Fredericksburg, TX 78624.
    Gillespie            Unincorporated areas of  The Honorable Mark Stroeher,      Gillespie County Courthouse,     https://msc.fema.gov/portal/          Dec. 5, 2019............       480696
                          Gillespie County (19-    Gillespie County Judge, 101       101 West Main Street,            advanceSearch.
                          06-0111P).               West Main Street,                 Fredericksburg, TX 78624.
                                                   Fredericksburg, TX 78624.
    Guadalupe            City of Seguin (18-06-   The Honorable Don Keil, Mayor,    City Hall, 205 North River       https://msc.fema.gov/portal/          Dec. 11, 2019...........       485508
                          3667P).                  City of Seguin, 205 North River   Street, Seguin, TX 78155.        advanceSearch.
                                                   Street, Seguin, TX 78155.
    Harris               Unincorporated areas of  The Honorable Lina Hidalgo,       Harris County Permit Office,     https://msc.fema.gov/portal/          Nov. 18, 2019...........       480287
                          Harris County (18-06-    Harris County Judge, 1001         10555 Northwest Freeway, Suite   advanceSearch.
                          3326P).                  Preston Street, Suite 911,        120, Houston, TX 77092.
                                                   Houston, TX 77002.
    Harris               Unincorporated areas of  The Honorable Lina Hidalgo,       Harris County Permit Office,     https://msc.fema.gov/portal/          Oct. 28, 2019...........       480287
                          Harris County (19-06-    Harris County Judge, 1001         10555 Northwest Freeway, Suite   advanceSearch.
                          0808P).                  Preston Street, Suite 911,        120, Houston, TX 77092.
                                                   Houston, TX 77002.
    Johnson              City of Joshua (19-06-   The Honorable Kenny Robinson,     City Hall, 101 South Main        https://msc.fema.gov/portal/          Dec. 12, 2019...........       480882
                          1085P).                  Mayor, City of Joshua, 101        Street, Joshua, TX 76058.        advanceSearch.
                                                   South Main Street, Joshua, TX
                                                   76058.
    Tarrant              City of Arlington (19-   The Honorable Jeff Williams,      Public Works and Transportation  https://msc.fema.gov/portal/          Dec. 12, 2019...........       485454
                          06-1806P).               Mayor, City of Arlington, P.O.    Department, 101 West Abram       advanceSearch.
                                                   Box 90231, Arlington, TX 76004.   Street, Arlington, TX 76010.
    Tarrant              City of Fort Worth (19-  The Honorable Betsy Price,        Transportation and Public Works  https://msc.fema.gov/portal/          Dec. 5, 2019............       480596
                          06-1552P).               Mayor, City of Fort Worth, 200    Department, Engineering Vault,   advanceSearch.
                                                   Texas Street, Fort Worth, TX      200 Texas Street, Fort Worth,
                                                   76102.                            TX 76102.
    Williamson           City of Cedar Park (19-  The Honorable Corbin Van          Engineering Department, 450      https://msc.fema.gov/portal/          Nov. 21, 2019...........       481282
                          06-0879P).               Arsdale, Mayor, City of Cedar     Cypress Creek Road, Building     advanceSearch.
                                                   Park, 450 Cypress Creek Road,     1, Cedar Park, TX 78613.
                                                   Building 1, Cedar Park, TX
                                                   78613.
    Williamson           Unincorporated areas of  The Honorable Bill Gravell, Jr.,  Engineering Department, 3151     https://msc.fema.gov/portal/          Nov. 21, 2019...........       481079
                          Williamson County (19-   Williamson County Judge, 710      Southeast Inner Loop, Suite B,   advanceSearch.
                          06-0879P).               South Main Street, Suite 101,     Georgetown, TX 78626.
                                                   Georgetown, TX 78626.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------



[[Page 48162]]

[FR Doc. 2019-19701 Filed 9-11-19; 8:45 am]
 BILLING CODE 9110-12-P


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