Changes in Flood Hazard Determinations, 61778-61782 [2017-28181]
Download as PDF
61778
Federal Register / Vol. 82, No. 249 / Friday, December 29, 2017 / Notices
exception of projects that meet the eligibility
criteria for a higher Federal cost-sharing
percentage under the Public Assistance
Alternative Procedures Pilot Program for
Debris Removal implemented pursuant to
section 428 of the Stafford Act.
Further, you are authorized to make
changes to this declaration for the approved
assistance to the extent allowable under the
Stafford Act.
The Federal Emergency Management
Agency (FEMA) hereby gives notice that
pursuant to the authority vested in the
Administrator, under Executive Order
12148, as amended, Manny J. Toro, of
FEMA is appointed to act as the Federal
Coordinating Officer for this major
disaster.
The following areas of the State of
Mississippi have been designated as
adversely affected by this major disaster:
George, Greene, Harrison, and Jackson
Counties for Public Assistance.
All areas within the State of Mississippi
are eligible for assistance under the Hazard
Mitigation Grant Program.
The following Catalog of Federal Domestic
Assistance Numbers (CFDA) are to be used
for reporting and drawing funds: 97.030,
Community Disaster Loans; 97.031, Cora
Brown Fund; 97.032, Crisis Counseling;
97.033, Disaster Legal Services; 97.034,
Disaster Unemployment Assistance (DUA);
97.046, Fire Management Assistance Grant;
97.048, Disaster Housing Assistance to
Individuals and Households In Presidentially
Declared Disaster Areas; 97.049,
Presidentially Declared Disaster Assistance—
Disaster Housing Operations for Individuals
and Households; 97.050, Presidentially
Declared Disaster Assistance to Individuals
and Households—Other Needs; 97.036,
Disaster Grants—Public Assistance
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
Brock Long,
Administrator, Federal Emergency
Management Agency.
Notice.
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
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.
SUMMARY:
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
SUPPLEMENTARY INFORMATION:
[FR Doc. 2017–28195 Filed 12–28–17; 8:45 am]
BILLING CODE 9111–23–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
AGENCY:
ethrower on DSK3G9T082PROD with NOTICES
ACTION:
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 also 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.’’)
Dated: December 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
State and county
Location and case
No.
Chief executive officer of community
Community map repository
Date of modification
Alabama:
Calhoun (FEMA
Docket No.:
B–1758).
City of Anniston (17–
04–2695P).
The Honorable Jack Draper, Mayor, City
of Anniston, P.O. Box 2168, Anniston,
AL 36202.
City Hall, 1128 Gurnee Avenue, Anniston, AL 36202.
Oct. 18, 2017 ..................
VerDate Sep<11>2014
20:09 Dec 28, 2017
Jkt 244001
PO 00000
Frm 00051
Fmt 4703
Sfmt 4703
E:\FR\FM\29DEN1.SGM
29DEN1
Community
No.
010020
Federal Register / Vol. 82, No. 249 / Friday, December 29, 2017 / Notices
State and county
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Tuscaloosa
(FEMA Docket No.: B–
1758).
Colorado:
Boulder (FEMA
Docket No.:
B–1748).
Boulder (FEMA
Docket No.:
B–1748).
Boulder (FEMA
Docket No.:
B–1748).
Eagle (FEMA
Docket No.:
B–1740).
Eagle (FEMA
Docket No.:
B–1740).
ethrower on DSK3G9T082PROD with NOTICES
Jefferson
(FEMA Docket No.: B–
1740).
Larimer (FEMA
Docket No.:
B–1748).
Larimer (FEMA
Docket No.:
B–1748).
Larimer (FEMA
Docket No.:
B–1748).
Larimer (FEMA
Docket No.:
B–1748).
Larimer (FEMA
Docket No.:
B–1748).
Florida:
Broward (FEMA
Docket No.:
B–1748).
VerDate Sep<11>2014
Location and case
No.
61779
Community
No.
Chief executive officer of community
Community map repository
Date of modification
City of Northport
(16–04–8221P).
The Honorable Donna Aaron, Mayor, City
of Northport, 3500 McFarland Boulevard, Northport, AL 35476.
City Hall, 3500 McFarland Boulevard, Northport, AL 35476.
Oct. 24, 2017 ..................
010202
City of Tuscaloosa
(16–04–7839P).
The Honorable Walter Maddox, Mayor,
City of Tuscaloosa, 2201 University
Boulevard, Tuscaloosa, AL 35401.
Engineering Department, 2201
University Boulevard, Tuscaloosa, AL 35401.
Nov. 20, 2017 .................
010203
City of Tuscaloosa
(16–04–7840P).
The Honorable Walter Maddox, Mayor,
City of Tuscaloosa, 2201 University
Boulevard, Tuscaloosa, AL 35401.
Engineering Department, 2201
University Boulevard, Tuscaloosa, AL 35401.
Nov. 20, 2017 .................
010203
City of Tuscaloosa
(16–04–8217P).
The Honorable Walter Maddox, Mayor,
City of Tuscaloosa, 2201 University
Boulevard, Tuscaloosa, AL 35401.
Engineering Department, 2201
University Boulevard, Tuscaloosa, AL 35401.
Oct. 24, 2017 ..................
010203
City of Tuscaloosa
(16–04–8221P).
The Honorable Walter Maddox, Mayor,
City of Tuscaloosa, 2201 University
Boulevard, Tuscaloosa, AL 35401.
Engineering Department, 2201
University Boulevard, Tuscaloosa, AL 35401.
Oct. 24, 2017 ..................
010203
Unincorporated
areas of Tuscaloosa County (16–
04–7839P).
Unincorporated
areas of Tuscaloosa County (16–
04–7840P).
Unincorporated
areas of Tuscaloosa County (16–
04–8217P).
Unincorporated
areas of Tuscaloosa County (16–
04–8221P).
The Honorable W. Hardy McCollum,
Chairman, Tuscaloosa County Board of
Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401.
The Honorable W. Hardy McCollum,
Chairman, Tuscaloosa County Board of
Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401.
The Honorable W. Hardy McCollum,
Chairman, Tuscaloosa County Board of
Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401.
The Honorable W. Hardy McCollum,
Chairman, Tuscaloosa County Board of
Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401.
Tuscaloosa
County
Public
Works Department, 2810
35th Street, Tuscaloosa, AL
35401.
Tuscaloosa
County
Public
Works Department, 2810
35th Street, Tuscaloosa, AL
35401.
Tuscaloosa
County
Public
Works Department, 2810
35th Street, Tuscaloosa, AL
35401.
Tuscaloosa
County
Public
Works Department, 2810
35th Street, Tuscaloosa, AL
35401.
Nov. 20, 2017 .................
010201
Nov. 20, 2017 .................
010201
Oct. 24, 2017 ..................
010201
Oct. 24, 2017 ..................
010201
City of Louisville
(17–08–0455P).
The Honorable Bob Muckle, Mayor, City
of Louisville, 749 Main Street, Louisville, CO 80027.
The Honorable Clint Folsom, Mayor,
Town of Superior, 124 East Coal Creek
Drive, Superior, CO 80027.
The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners,
P.O. Box 471, Boulder, CO 80306.
City Hall, 749 Main Street, Louisville, CO 80027.
Nov. 16, 2017 .................
085076
Nov. 16, 2017 .................
085203
Nov. 16, 2017 .................
080023
Mr. John Schneiger, Manager, Town of
Eagle, P.O. Box 609, Eagle, CO 81631.
Town Hall, 124 East Coal
Creek Drive, Superior, CO
80027.
Boulder County Transportation
Department,
2525
13th
Street, Suite 203, Boulder,
CO 80304.
Town Hall, 200 Broadway
Street, Eagle, CO 81631.
Nov. 3, 2017 ...................
080238
The Honorable Jillian H. Ryan, Chair,
Eagle County Board of Commissioners,
P.O. Box 850, Eagle, CO 81631.
Eagle County Engineering Department, 500 Broadway
Street, Eagle, CO 81631.
Nov. 3, 2017 ...................
080238
The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway,
Golden, CO 80419.
The Honorable Wade Troxell, Mayor, City
of Fort Collins, P.O. Box 580, Fort Collins, CO 80522.
The Honorable Cecil Gutierrez, Mayor,
City of Loveland, 500 East 3rd Street,
Suite 330, Loveland, CO 80537.
The Honorable Scott James, Mayor,
Town of Johnstown, 450 South Parish
Avenue, Johnstown, CO 80534.
The Honorable Lew Gaiter III, Chairman,
Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins,
CO 80522.
The Honorable Lew Gaiter III, Chairman,
Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins,
CO 80522.
Jefferson County Planning and
Zoning Department, 100 Jefferson
County
Parkway,
Golden, CO 80419.
Utilities Department, 700 Wood
Street, Fort Collins, CO
80521.
Public
Works
Department,
2525 West 1st Street,
Loveland, CO 80537.
Town Hall, 450 South Parish
Avenue, Johnstown, CO
80534.
Larimer County Courthouse,
200 West Oak Street, Suite
3000, Fort Collins, CO 80521.
Nov. 3, 2017 ...................
080087
Nov. 24, 2017 .................
080102
Nov. 16, 2017 .................
080103
Nov. 16, 2017 .................
080250
Nov. 16, 2017 .................
080101
Larimer County Courthouse, Nov. 24, 2017 .................
200 West Oak Street, Suite
3000, Fort Collins, CO 80521.
....................
The Honorable Diane Veltri Bendekovic,
Mayor, City of Plantation, 400 Northwest 73rd Avenue, Plantation, FL
33317.
Engineering Department, 401
Northwest
70th
Terrace,
Plantation, FL 33317.
Town of Superior
(17–08–0455P).
Unincorporated
areas of Boulder
County (17–08–
0455P).
Town of Eagle (17–
08–0450P).
Unincorporated
areas of Eagle
County (17–08–
0450P).
Unincorporated
areas of Jefferson
County (17–08–
0687P).
City of Fort Collins
(17–08–0075P).
City of Loveland
(16–08–1159P).
Town of Johnstown
(16–08–1159P).
Unincorporated
areas of Larimer
County (16–08–
1159P).
Unincorporated
areas of Larimer
County (17–08–
0075P).
City of Plantation
(17–04–1665P).
20:09 Dec 28, 2017
Jkt 244001
PO 00000
Frm 00052
Fmt 4703
Sfmt 4703
E:\FR\FM\29DEN1.SGM
Dec. 1, 2017 ...................
29DEN1
120054
61780
Federal Register / Vol. 82, No. 249 / Friday, December 29, 2017 / Notices
State and county
Location and case
No.
Community map repository
Date of modification
The Honorable Barbara Sharief, Mayor,
Broward County Board of Commissioners, 115 South Andrews Avenue,
Room 437C, Fort Lauderdale, FL
33301.
The Honorable Penny Taylor, Chair, Collier County Board of Commissioners,
3299 Tamiami Trail East, Suite 303,
Naples, FL 34112.
Broward County Environmental
Engineering and Permitting
Division, 1 North University
Drive, Fort Lauderdale, FL
33324.
Collier County Engineering
Services Section Growth
Management
Department,
3301 Tamiami Trail East
Building F, 1st Floor, Naples,
FL 34112.
Town Hall, 18 5th Avenue
East, Horseshoe Beach, FL
32648.
Dixie County Building and Zoning Department, 405 Southeast 22nd Avenue, Cross
City, FL 32628.
Development Services Division,
214 North Hogan Street,
Suite 2100, Jacksonville, FL
32202.
Escambia County Planning and
Zoning Department, 3363
West Park Place, Pensacola,
FL 32505.
City Hall, 160 Lake Avenue,
Palm Coast, FL 32164.
Dec. 1, 2017 ...................
125093
Oct. 31, 2017 ..................
120067
Dec. 1, 2017 ...................
120329
Dec. 1, 2017 ...................
120336
Nov. 21, 2017 .................
120077
Dec. 1, 2017 ...................
120080
Nov. 2, 2017 ...................
120684
Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957.
Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL
33931.
Planning and Development Department, 86800 Overseas
Highway, Islamorada, FL
33036.
Columbia County Engineering
Services Division, 630 Ronald Reagan Drive, Building
A, East Wing, Evans, GA
30809.
Department of Planning and
Community
Development,
301
Baltimore
Avenue,
Ocean City, MD 21842.
Nov. 24, 2017 .................
120402
Dec. 4, 2017 ...................
120673
Dec. 1, 2017 ...................
120424
Nov. 2, 2017 ...................
130059
Nov. 3, 2017 ...................
245207
Broward (FEMA
Docket No.:
B–1748).
Unincorporated
areas of Broward
County (17–04–
1665P).
Collier (FEMA
Docket No.:
B–1740).
Unincorporated
areas of Collier
County (17–04–
4803P).
Dixie (FEMA
Docket No.:
B–1748).
Dixie (FEMA
Docket No.:
B–1748).
Town of Horseshoe
Beach (17–04–
5093P).
Unincorporated
areas of Dixie
County (17–04–
5093P).
City of Jacksonville
(17–04–4095P).
The Honorable Talmadge Bennett, Mayor,
Town of Horseshoe Beach, P.O. Box
86, Horseshoe Beach, FL 32648.
The Honorable Jason Holifield, Chairman,
Dixie County Board of Commissioners,
214 Northeast Highway 351, Cross
City, FL 32628.
The Honorable Lenny Curry, Mayor, City
of Jacksonville, 117 West Duval Street,
Suite 400, Jacksonville, FL 32202.
Escambia
(FEMA Docket No.: B–
1748).
Flagler (FEMA
Docket No.:
B–1740).
Lee (FEMA
Docket No.:
B–1748).
Lee (FEMA
Docket No.:
B–1748).
Unincorporated
areas of Escambia
County (17–04–
5219P).
City of Palm Coast
(17–04–2665P).
Monroe (FEMA
Docket No.:
B–1748).
Village of Islamorada
(17–04–4163P).
The Honorable Doug Underhill, Chairman,
Escambia County Board of Commissioners, 221 Palafox Place, Suite 400,
Pensacola, FL 32502.
The Honorable Melissa Holland, Mayor,
City of Palm Coast, 160 Lake Avenue,
Palm Coast, FL 32164.
The Honorable Kevin Ruane, Mayor, City
of Sanibel, 800 Dunlop Road, Sanibel,
FL 33957.
The Honorable Dennis C. Boback, Mayor,
Town of Fort Myers Beach, 2525
Estero Boulevard, Fort Myers Beach,
FL 33931.
The Honorable Jim Mooney, Mayor, Village of Islamorada, 86800 Overseas
Highway, Islamorada, FL 33036.
Duval (FEMA
Docket No.:
B–1748).
City of Sanibel (17–
04–4540P).
Town of Fort Myers
Beach (17–04–
3444P).
Community
No.
Chief executive officer of community
Georgia: Columbia
(FEMA Docket
No.: B–1748)
Unincorporated
areas of Columbia
County (17–04–
2730P).
The Honorable Ron C. Cross, Chairman,
Columbia County Board of Commissioners, P.O. Box 498, Evans, GA
30809.
Maryland: Worcester
(FEMA Docket
No.: B–1740)
Town of Ocean City
(17–03–0551P).
Mr. Douglas R. Miller, Manager, Town of
Ocean City, 301 Baltimore Avenue,
Ocean City, MD 21842.
Unincorporated
areas of Lamar
County (17–04–
3862P).
City of Batesville
(17–04–0231P).
The Honorable Joe Bounds, President,
Lamar County Board of Supervisors,
P.O. Box 1240, Purvis, MS 39475.
Lamar County Planning Department, 144 Shelby Speights
Drive, Purvis, MS 39475.
Nov. 10, 2017 .................
280304
The Honorable Jerry Autrey, Mayor, City
of Batesville, P.O. Box 689, Batesville,
MS 38606.
The Honorable Cole Flint, President,
Panola County Board of Supervisors,
151 Public Square, Batesville, MS
38606.
The Honorable Don Seifert, Chairman,
Gallatin County Board of Commissioners, 311 West Main Street, Room
306, Bozeman, MT 59715.
The Honorable Mark Pearson, Manager,
Town of Plaistow, 145 Main Street,
Plaistow, NH 03865.
City Hall, 103 College Street,
Batesville, MS 38606.
Nov. 6, 2017 ...................
280126
Panola County Building Department, 245 Eureka Street,
Batesville, MS 38606.
Nov. 6, 2017 ...................
280125
Gallatin County Planning Department, 311 West Main
Street, Room 108, Bozeman,
MT 59715.
Planning Department, 145 Main
Street, Plaistow, NH 03865.
Dec. 1, 2017 ...................
300027
Nov. 29, 2017 .................
330138
Unincorporated
areas of Bernalillo
County (17–06–
0728P).
The Honorable Debbie O’Malley, Chair,
Bernalillo County Board of Commissioners, 1 Civic Plaza Northwest, Albuquerque, NM 87102.
Bernalillo County Public Works
Division, 2400 Broadway
Boulevard Southeast, Albuquerque, NM 87102.
Nov. 30, 2017 .................
350001
Unincorporated
areas of Berkeley
County (17–04–
1961P).
Town of Mount
Pleasant (17–04–
2666P).
The Honorable William W. Peagler, III,
Chairman, Berkeley County Council,
P.O. Box 6122, Moncks Corner, SC
29461.
The Honorable Linda Page, Mayor, Town
of Mount Pleasant, 100 Ann Edwards
Lane, Mount Pleasant, SC 29464.
Berkeley County Planning and
Zoning Department, 1003
Highway 52, Moncks Corner,
SC 29461.
Planning and Development Department, 100 Ann Edwards
Lane, Mount Pleasant, SC
29464.
Nov. 24, 2017 .................
450029
Nov. 20, 2017 .................
455417
Mississippi:
Lamar (FEMA
Docket No.:
B–1748).
Panola (FEMA
Docket No.:
B–1748).
Panola (FEMA
Docket No.:
B–1748).
ethrower on DSK3G9T082PROD with NOTICES
Montana: Gallatin
(FEMA Docket
No.: B–1748)
New Hampshire:
Rockingham
(FEMA Docket
No.: B–1748)
New Mexico:
Bernalillo (FEMA
Docket No.: B–
1748)
South Carolina:
Berkeley (FEMA
Docket No.:
B–1748).
Charleston
(FEMA Docket No.: B–
1748).
VerDate Sep<11>2014
Unincorporated
areas of Panola
County (17–04–
0231P).
Unincorporated
areas of Gallatin
County (17–08–
0448P).
Town of Plaistow
(16–01–2739P).
20:09 Dec 28, 2017
Jkt 244001
PO 00000
Frm 00053
Fmt 4703
Sfmt 4703
E:\FR\FM\29DEN1.SGM
29DEN1
Federal Register / Vol. 82, No. 249 / Friday, December 29, 2017 / Notices
State and county
Location and case
No.
61781
Community
No.
Chief executive officer of community
Community map repository
Date of modification
Unincorporated
areas of Charleston County (17–
04–2666P).
The Honorable J. Elliott Summey, Chairman, Charleston County Council, 4045
Bridgeview Drive, Suite B254, North
Charleston, SC 29405.
Charleston County Building Inspection Services Department, 4045 Bridgeview Drive,
North Charleston, SC 29405.
Nov. 20, 2017 .................
455413
City of Milbank (16–
08–1274P).
The Honorable Pat Raffety, Mayor, City of
Milbank, 1001 East 4th Avenue Suite
301, Milbank, SD 57252.
The Honorable Michael J. Mach, Chairman, Grant County, Board of Commissioners, 1001 South 2nd Street,
Milbank, SD 57252.
City Hall, 1001 East 4th Avenue, Milbank, SD 57252.
Nov. 16, 2017 .................
460200
Grant County Courthouse, 210
East 5th Avenue, Milbank,
SD 57252.
Nov. 16, 2017 .................
460266
Unincorporated
areas of Bandera
County (17–06–
0498P).
City of San Antonio
(16–06–3842P).
The Honorable Richard Evans, Bandera
County Judge, P.O. Box 877, Bandera,
TX 78003.
Bandera County Engineering
Department, 502 11th Street,
Bandera, TX 78003.
Nov. 9, 2017 ...................
480020
The Honorable Ron Nirenberg, Mayor,
City of San Antonio, P.O. Box 839966,
San Antonio, TX 78283.
Nov. 22, 2017 .................
480045
Bexar (FEMA
Docket No.:
B–1748).
City of San Antonio
(17–06–0569P).
The Honorable Ron Nirenberg, Mayor,
City of San Antonio, P.O. Box 839966,
San Antonio, TX 78283.
Nov. 22, 2017 .................
480045
Bexar (FEMA
Docket No.:
B–1748).
Unincorporated
areas of Bexar
County (17–06–
2326P).
The Honorable Nelson W. Wolff, Bexar
County Judge, 101 West Nueva Street,
10th Floor, San Antonio, TX 78205.
Nov. 27, 2017 .................
480035
Brazos (FEMA
Docket No.:
B–1740).
Unincorporated
areas of Brazos
County (17–06–
1259P).
Unincorporated
areas of Collin
County (17–06–
0646P).
City of El Paso (17–
06–1734P).
The Honorable Duane Peters, Brazos
County Judge, 200 South Texas Avenue, Suite 332, Bryan, TX 77803.
Transportation and Capital Improvements
Department,
Storm Water Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Transportation and Capital Improvements
Department,
Stormwater Division, 1901
South Alamo Street, 2nd
Floor, San Antonio, TX
78204.
Bexar County Public Works
Department,
233
North
Pecos-La Trinidad Street,
Suite 420, San Antonio, TX
78204.
Brazos County Road and
Bridge Department, Highway
21 West, Bryan, TX 77803.
Nov. 7, 2017 ...................
481195
Collin County Engineering Department, 4690 Community
Avenue, Suite 200, McKinney, TX 75071.
City Hall, 801 Texas Avenue,
El Paso, TX 79901.
Nov. 20, 2017 .................
480130
Oct. 31, 2017 ..................
480214
Fort Bend County Engineering
Department, 401 Jackson
Street, Richmond, TX 77469.
Nov. 24, 2017 .................
480228
Harris County Permit Office,
10555 Northwest Freeway,
Suite 120, Houston, TX
77092.
Harris County Permit Office,
10555 Northwest Freeway,
Suite 120, Houston, TX
77092.
Kendall County Development
and Floodplain Management
Department, 201 East San
Antonio Avenue, Suite 101,
Boerne, TX 78006.
Montgomery County Engineering Department, 501 North
Thompson, Suite 103, Conroe, TX 77301.
Transportation
and
Public
Works
Department,
200
Texas Street, Fort Worth, TX
76102.
Transportation
and
Public
Works
Department,
200
Texas Street, Fort Worth, TX
76102.
Transportation
and
Public
Works
Department,
200
Texas Street, Fort Worth, TX
76102.
Sep. 25, 2017 .................
480287
Oct. 16, 2017 ..................
480287
Nov. 13, 2017 .................
480417
Nov. 10, 2017 .................
480483
Nov. 17, 2017 .................
480596
Dec. 1, 2017 ...................
480596
Nov. 10, 2017 .................
480596
City Hall,
Street,
84025.
Nov. 24, 2017 .................
490044
Charleston
(FEMA Docket No.: B–
1748).
South Dakota:
Grant (FEMA
Docket No.:
B–1748).
Grant (FEMA
Docket No.:
B–1748).
Texas:
Bandera (FEMA
Docket No.:
B–1748).
Bexar (FEMA
Docket No.:
B–1748).
Collin (FEMA
Docket No.:
B–1748).
El Paso (FEMA
Docket No.:
B–1740).
Fort Bend
(FEMA Docket No.: B–
1748).
Harris (FEMA
Docket No.:
B–1733).
Harris (FEMA
Docket No.:
B–1735).
Kendall (FEMA
Docket No.:
B–1748).
Unincorporated
areas of Grant
County (16–08–
1274P).
Unincorporated
areas of Fort Bend
County (17–06–
0120P).
Unincorporated
areas of Harris
County (16–06–
3930P).
Unincorporated
areas of Harris
County (16–06–
4008P).
Unincorporated
areas of Kendall
County (17–06–
0696P).
The Honorable Keith Self, Collin County
Judge, 2300 Bloomdale Road, Suite
4192, McKinney, TX 75071.
The Honorable Oscar Leeser, Mayor, City
of El Paso, 300 North Campbell Street,
El Paso, TX 79901.
The Honorable Robert Hebert, Fort Bend
County Judge, 401 Jackson Street,
Richmond, TX 77469.
The Honorable Edward M. Emmett, Harris
County Judge, 1001 Preston Street,
Suite 911, Houston, TX 77002.
The Honorable Edward M. Emmett, Harris
County Judge, 1001 Preston Street,
Suite 911, Houston, TX 77002.
The Honorable Darrel L. Lux, Kendall
County Judge, 201 East San Antonio
Avenue, Suite 122, Boerne, TX 78006.
ethrower on DSK3G9T082PROD with NOTICES
Montgomery
(FEMA Docket No.: B–
1748).
Tarrant (FEMA
Docket No.:
B–1748).
Unincorporated
areas of Montgomery County
(17–06–0033P).
City of Fort Worth
(17–06–0459P).
The Honorable Craig B. Doyal, Montgomery County Judge, 501 North
Thompson, Suite 401, Conroe, TX
77301.
The Honorable Betsy Price, Mayor, City
of Fort Worth, 200 Texas Street, Fort
Worth, TX 76102.
Tarrant (FEMA
Docket No.:
B–1748).
City of Fort Worth
(17–06–0497P).
The Honorable Betsy Price, Mayor, City
of Fort Worth, 200 Texas Street, Fort
Worth, TX 76102.
Tarrant (FEMA
Docket No.:
B–1748).
City of Fort Worth
(17–06–0575P).
The Honorable Betsy Price, Mayor, City
of Fort, Worth, 200 Texas Street, Fort
Worth, TX 76102.
City of Farmington
(17–08–0203P).
The Honorable Jim Talbot, Mayor, City of
Farmington, 160 South Main Street,
Farmington, UT 84025.
Utah:
Davis (FEMA
Docket No.:
B–1748).
VerDate Sep<11>2014
20:09 Dec 28, 2017
Jkt 244001
PO 00000
Frm 00054
Fmt 4703
Sfmt 4703
160 South Main
Farmington,
UT
E:\FR\FM\29DEN1.SGM
29DEN1
61782
Federal Register / Vol. 82, No. 249 / Friday, December 29, 2017 / Notices
Location and case
No.
State and county
Washington
(FEMA Docket No.: B–
1748).
City of Hurricane
(17–08–0479P).
Chief executive officer of community
Community map repository
Date of modification
The Honorable John W. Bramall, Mayor,
City of Hurricane, 147 North 870 West,
Hurricane, UT 84737.
Planning and Zoning Department, 147 North 870 West,
Hurricane, UT 84737.
Nov. 30, 2017 .................
https://www.fema.gov/
preliminaryfloodhazarddata and the
respective Community Map Repository
address listed in the tables 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.
You may submit comments, identified
by Docket No. FEMA–B–1773, to 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.
[FR Doc. 2017–28181 Filed 12–28–17; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2017–0002; Internal
Agency Docket No. FEMA–B–1773]
Proposed Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Notice.
AGENCY:
Comments are requested on
proposed flood hazard determinations,
which may include additions or
modifications of any Base Flood
Elevation (BFE), base flood depth,
Special Flood Hazard Area (SFHA)
boundary or zone designation, or
regulatory floodway on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports for
the communities listed in the table
below. The purpose of this notice is to
seek general information and comment
regarding the preliminary FIRM, and
where applicable, the FIS report that the
Federal Emergency Management Agency
(FEMA) has provided to the affected
communities. 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). In addition,
the FIRM and FIS report, once effective,
will be used by insurance agents and
others to calculate appropriate flood
insurance premium rates for new
buildings and the contents of those
buildings.
DATES: Comments are to be submitted
on or before March 29, 2018.
ADDRESSES: The Preliminary FIRM, and
where applicable, the FIS report for
each community are available for
inspection at both the online location
ethrower on DSK3G9T082PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
20:09 Dec 28, 2017
Jkt 244001
Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW, Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at https://
www.floodmaps.fema.gov/fhm/fmx_
main.html.
FOR FURTHER INFORMATION CONTACT:
FEMA
proposes to make flood hazard
determinations for each community
listed below, in accordance with section
110 of the Flood Disaster Protection Act
of 1973, 42 U.S.C. 4104, and 44 CFR
67.4(a).
These proposed 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.
These flood hazard determinations are
used to meet the floodplain
management requirements of the NFIP
and also are used to calculate the
appropriate flood insurance premium
rates for new buildings built after the
FIRM and FIS report become effective.
SUPPLEMENTARY INFORMATION:
PO 00000
Frm 00055
Fmt 4703
Sfmt 4703
Community
No.
490172
The communities affected by the
flood hazard determinations are
provided in the tables below. Any
request for reconsideration of the
revised flood hazard information shown
on the Preliminary FIRM and FIS report
that satisfies the data requirements
outlined in 44 CFR 67.6(b) is considered
an appeal. Comments unrelated to the
flood hazard determinations also will be
considered before the FIRM and FIS
report become effective.
Use of a Scientific Resolution Panel
(SRP) is available to communities in
support of the appeal resolution
process. SRPs are independent panels of
experts in hydrology, hydraulics, and
other pertinent sciences established to
review conflicting scientific and
technical data and provide
recommendations for resolution. Use of
the SRP only may be exercised after
FEMA and local communities have been
engaged in a collaborative consultation
process for at least 60 days without a
mutually acceptable resolution of an
appeal. Additional information
regarding the SRP process can be found
online at https://www.floodsrp.org/pdfs/
srp_overview.pdf.
The watersheds and/or communities
affected are listed in the tables below.
The Preliminary FIRM, and where
applicable, FIS report for each
community are available for inspection
at both the online location https://www.
fema.gov/preliminaryfloodhazarddata
and the respective Community Map
Repository address listed in the tables.
For communities with multiple ongoing
Preliminary studies, the studies can be
identified by the unique project number
and Preliminary FIRM date listed in the
tables. 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.’’)
Dated: December 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
E:\FR\FM\29DEN1.SGM
29DEN1
Agencies
[Federal Register Volume 82, Number 249 (Friday, December 29, 2017)]
[Notices]
[Pages 61778-61782]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-28181]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2017-0002]
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 also 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.'')
Dated: December 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Calhoun (FEMA Docket No.: B- City of Anniston (17- The Honorable Jack City Hall, 1128 Oct. 18, 2017.................. 010020
1758). 04-2695P). Draper, Mayor, City of Gurnee Avenue,
Anniston, P.O. Box 2168, Anniston, AL 36202.
Anniston, AL 36202.
[[Page 61779]]
Tuscaloosa (FEMA Docket No.: B- City of Northport (16- The Honorable Donna City Hall, 3500 Oct. 24, 2017.................. 010202
1758). 04-8221P). Aaron, Mayor, City of McFarland
Northport, 3500 Boulevard,
McFarland Boulevard, Northport, AL 35476.
Northport, AL 35476.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Nov. 20, 2017.................. 010203
1758). (16-04-7839P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Nov. 20, 2017.................. 010203
1758). (16-04-7840P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Oct. 24, 2017.................. 010203
1758). (16-04-8217P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Oct. 24, 2017.................. 010203
1758). (16-04-8221P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Nov. 20, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-7839P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Nov. 20, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-7840P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Oct. 24, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-8217P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Oct. 24, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-8221P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Colorado:
Boulder (FEMA Docket No.: B- City of Louisville The Honorable Bob Muckle, City Hall, 749 Main Nov. 16, 2017.................. 085076
1748). (17-08-0455P). Mayor, City of Street, Louisville,
Louisville, 749 Main CO 80027.
Street, Louisville, CO
80027.
Boulder (FEMA Docket No.: B- Town of Superior (17- The Honorable Clint Town Hall, 124 East Nov. 16, 2017.................. 085203
1748). 08-0455P). Folsom, Mayor, Town of Coal Creek Drive,
Superior, 124 East Coal Superior, CO 80027.
Creek Drive, Superior,
CO 80027.
Boulder (FEMA Docket No.: B- Unincorporated areas The Honorable Deb Boulder County Nov. 16, 2017.................. 080023
1748). of Boulder County Gardner, Chair, Boulder Transportation
(17-08-0455P). County Board of Department, 2525
Commissioners, P.O. Box 13th Street, Suite
471, Boulder, CO 80306. 203, Boulder, CO
80304.
Eagle (FEMA Docket No.: B- Town of Eagle (17-08- Mr. John Schneiger, Town Hall, 200 Nov. 3, 2017................... 080238
1740). 0450P). Manager, Town of Eagle, Broadway Street,
P.O. Box 609, Eagle, CO Eagle, CO 81631.
81631.
Eagle (FEMA Docket No.: B- Unincorporated areas The Honorable Jillian H. Eagle County Nov. 3, 2017................... 080238
1740). of Eagle County (17- Ryan, Chair, Eagle Engineering
08-0450P). County Board of Department, 500
Commissioners, P.O. Box Broadway Street,
850, Eagle, CO 81631. Eagle, CO 81631.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Nov. 3, 2017................... 080087
1740). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning
(17-08-0687P). County Board of Department, 100
Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Larimer (FEMA Docket No.: B- City of Fort Collins The Honorable Wade Utilities Nov. 24, 2017.................. 080102
1748). (17-08-0075P). Troxell, Mayor, City of Department, 700
Fort Collins, P.O. Box Wood Street, Fort
580, Fort Collins, CO Collins, CO 80521.
80522.
Larimer (FEMA Docket No.: B- City of Loveland (16- The Honorable Cecil Public Works Nov. 16, 2017.................. 080103
1748). 08-1159P). Gutierrez, Mayor, City Department, 2525
of Loveland, 500 East West 1st Street,
3rd Street, Suite 330, Loveland, CO 80537.
Loveland, CO 80537.
Larimer (FEMA Docket No.: B- Town of Johnstown (16- The Honorable Scott Town Hall, 450 South Nov. 16, 2017.................. 080250
1748). 08-1159P). James, Mayor, Town of Parish Avenue,
Johnstown, 450 South Johnstown, CO 80534.
Parish Avenue,
Johnstown, CO 80534.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew Gaiter Larimer County Nov. 16, 2017.................. 080101
1748). of Larimer County III, Chairman, Larimer Courthouse, 200
(16-08-1159P). County Board of West Oak Street,
Commissioners, P.O. Box Suite 3000, Fort
1190, Fort Collins, CO Collins, CO 80521.
80522.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew Gaiter Larimer County Nov. 24, 2017.................. ...........
1748). of Larimer County III, Chairman, Larimer Courthouse, 200
(17-08-0075P). County Board of West Oak Street,
Commissioners, P.O. Box Suite 3000, Fort
1190, Fort Collins, CO Collins, CO 80521.
80522.
Florida:
Broward (FEMA Docket No.: B- City of Plantation The Honorable Diane Engineering Dec. 1, 2017................... 120054
1748). (17-04-1665P). Veltri Bendekovic, Department, 401
Mayor, City of Northwest 70th
Plantation, 400 Terrace,
Northwest 73rd Avenue, Plantation, FL
Plantation, FL 33317. 33317.
[[Page 61780]]
Broward (FEMA Docket No.: B- Unincorporated areas The Honorable Barbara Broward County Dec. 1, 2017................... 125093
1748). of Broward County Sharief, Mayor, Broward Environmental
(17-04-1665P). County Board of Engineering and
Commissioners, 115 South Permitting
Andrews Avenue, Room Division, 1 North
437C, Fort Lauderdale, University Drive,
FL 33301. Fort Lauderdale, FL
33324.
Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Penny Collier County Oct. 31, 2017.................. 120067
1740). of Collier County Taylor, Chair, Collier Engineering
(17-04-4803P). County Board of Services Section
Commissioners, 3299 Growth Management
Tamiami Trail East, Department, 3301
Suite 303, Naples, FL Tamiami Trail East
34112. Building F, 1st
Floor, Naples, FL
34112.
Dixie (FEMA Docket No.: B- Town of Horseshoe The Honorable Talmadge Town Hall, 18 5th Dec. 1, 2017................... 120329
1748). Beach (17-04-5093P). Bennett, Mayor, Town of Avenue East,
Horseshoe Beach, P.O. Horseshoe Beach, FL
Box 86, Horseshoe Beach, 32648.
FL 32648.
Dixie (FEMA Docket No.: B- Unincorporated areas The Honorable Jason Dixie County Dec. 1, 2017................... 120336
1748). of Dixie County (17- Holifield, Chairman, Building and Zoning
04-5093P). Dixie County Board of Department, 405
Commissioners, 214 Southeast 22nd
Northeast Highway 351, Avenue, Cross City,
Cross City, FL 32628. FL 32628.
Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny Development Services Nov. 21, 2017.................. 120077
1748). (17-04-4095P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Escambia County Dec. 1, 2017................... 120080
1748). of Escambia County Underhill, Chairman, Planning and Zoning
(17-04-5219P). Escambia County Board of Department, 3363
Commissioners, 221 West Park Place,
Palafox Place, Suite Pensacola, FL 32505.
400, Pensacola, FL 32502.
Flagler (FEMA Docket No.: B- City of Palm Coast The Honorable Melissa City Hall, 160 Lake Nov. 2, 2017................... 120684
1740). (17-04-2665P). Holland, Mayor, City of Avenue, Palm Coast,
Palm Coast, 160 Lake FL 32164.
Avenue, Palm Coast, FL
32164.
Lee (FEMA Docket No.: B-1748). City of Sanibel (17- The Honorable Kevin Planning and Code Nov. 24, 2017.................. 120402
04-4540P). Ruane, Mayor, City of Enforcement
Sanibel, 800 Dunlop Department, 800
Road, Sanibel, FL 33957. Dunlop Road,
Sanibel, FL 33957.
Lee (FEMA Docket No.: B-1748). Town of Fort Myers The Honorable Dennis C. Community Dec. 4, 2017................... 120673
Beach (17-04-3444P). Boback, Mayor, Town of Development
Fort Myers Beach, 2525 Department, 2525
Estero Boulevard, Fort Estero Boulevard,
Myers Beach, FL 33931. Fort Myers Beach,
FL 33931.
Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Jim Mooney, Planning and Dec. 1, 2017................... 120424
1748). (17-04-4163P). Mayor, Village of Development
Islamorada, 86800 Department, 86800
Overseas Highway, Overseas Highway,
Islamorada, FL 33036. Islamorada, FL
33036.
Georgia: Columbia (FEMA Docket Unincorporated areas The Honorable Ron C. Columbia County Nov. 2, 2017................... 130059
No.: B-1748) of Columbia County Cross, Chairman, Engineering
(17-04-2730P). Columbia County Board of Services Division,
Commissioners, P.O. Box 630 Ronald Reagan
498, Evans, GA 30809. Drive, Building A,
East Wing, Evans,
GA 30809.
Maryland: Worcester (FEMA Docket Town of Ocean City Mr. Douglas R. Miller, Department of Nov. 3, 2017................... 245207
No.: B-1740) (17-03-0551P). Manager, Town of Ocean Planning and
City, 301 Baltimore Community
Avenue, Ocean City, MD Development, 301
21842. Baltimore Avenue,
Ocean City, MD
21842.
Mississippi:
Lamar (FEMA Docket No.: B- Unincorporated areas The Honorable Joe Bounds, Lamar County Nov. 10, 2017.................. 280304
1748). of Lamar County (17- President, Lamar County Planning
04-3862P). Board of Supervisors, Department, 144
P.O. Box 1240, Purvis, Shelby Speights
MS 39475. Drive, Purvis, MS
39475.
Panola (FEMA Docket No.: B- City of Batesville The Honorable Jerry City Hall, 103 Nov. 6, 2017................... 280126
1748). (17-04-0231P). Autrey, Mayor, City of College Street,
Batesville, P.O. Box Batesville, MS
689, Batesville, MS 38606.
38606.
Panola (FEMA Docket No.: B- Unincorporated areas The Honorable Cole Flint, Panola County Nov. 6, 2017................... 280125
1748). of Panola County (17- President, Panola County Building
04-0231P). Board of Supervisors, Department, 245
151 Public Square, Eureka Street,
Batesville, MS 38606. Batesville, MS
38606.
Montana: Gallatin (FEMA Docket Unincorporated areas The Honorable Don Gallatin County Dec. 1, 2017................... 300027
No.: B-1748) of Gallatin County Seifert, Chairman, Planning
(17-08-0448P). Gallatin County Board of Department, 311
Commissioners, 311 West West Main Street,
Main Street, Room 306, Room 108, Bozeman,
Bozeman, MT 59715. MT 59715.
New Hampshire: Rockingham (FEMA Town of Plaistow (16- The Honorable Mark Planning Department, Nov. 29, 2017.................. 330138
Docket No.: B-1748) 01-2739P). Pearson, Manager, Town 145 Main Street,
of Plaistow, 145 Main Plaistow, NH 03865.
Street, Plaistow, NH
03865.
New Mexico: Bernalillo (FEMA Unincorporated areas The Honorable Debbie Bernalillo County Nov. 30, 2017.................. 350001
Docket No.: B-1748) of Bernalillo County O'Malley, Chair, Public Works
(17-06-0728P). Bernalillo County Board Division, 2400
of Commissioners, 1 Broadway Boulevard
Civic Plaza Northwest, Southeast,
Albuquerque, NM 87102. Albuquerque, NM
87102.
South Carolina:
Berkeley (FEMA Docket No.: B- Unincorporated areas The Honorable William W. Berkeley County Nov. 24, 2017.................. 450029
1748). of Berkeley County Peagler, III, Chairman, Planning and Zoning
(17-04-1961P). Berkeley County Council, Department, 1003
P.O. Box 6122, Moncks Highway 52, Moncks
Corner, SC 29461. Corner, SC 29461.
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Page, Planning and Nov. 20, 2017.................. 455417
1748). Pleasant (17-04- Mayor, Town of Mount Development
2666P). Pleasant, 100 Ann Department, 100 Ann
Edwards Lane, Mount Edwards Lane, Mount
Pleasant, SC 29464. Pleasant, SC 29464.
[[Page 61781]]
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Elliott Charleston County Nov. 20, 2017.................. 455413
1748). of Charleston County Summey, Chairman, Building Inspection
(17-04-2666P). Charleston County Services
Council, 4045 Bridgeview Department, 4045
Drive, Suite B254, North Bridgeview Drive,
Charleston, SC 29405. North Charleston,
SC 29405.
South Dakota:
Grant (FEMA Docket No.: B- City of Milbank (16- The Honorable Pat City Hall, 1001 East Nov. 16, 2017.................. 460200
1748). 08-1274P). Raffety, Mayor, City of 4th Avenue,
Milbank, 1001 East 4th Milbank, SD 57252.
Avenue Suite 301,
Milbank, SD 57252.
Grant (FEMA Docket No.: B- Unincorporated areas The Honorable Michael J. Grant County Nov. 16, 2017.................. 460266
1748). of Grant County (16- Mach, Chairman, Grant Courthouse, 210
08-1274P). County, Board of East 5th Avenue,
Commissioners, 1001 Milbank, SD 57252.
South 2nd Street,
Milbank, SD 57252.
Texas:
Bandera (FEMA Docket No.: B- Unincorporated areas The Honorable Richard Bandera County Nov. 9, 2017................... 480020
1748). of Bandera County Evans, Bandera County Engineering
(17-06-0498P). Judge, P.O. Box 877, Department, 502
Bandera, TX 78003. 11th Street,
Bandera, TX 78003.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Transportation and Nov. 22, 2017.................. 480045
1748). (16-06-3842P). Nirenberg, Mayor, City Capital
of San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78204.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Transportation and Nov. 22, 2017.................. 480045
1748). (17-06-0569P). Nirenberg, Mayor, City Capital
of San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public Nov. 27, 2017.................. 480035
1748). of Bexar County (17- Wolff, Bexar County Works Department,
06-2326P). Judge, 101 West Nueva 233 North Pecos-La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78204.
Brazos (FEMA Docket No.: B- Unincorporated areas The Honorable Duane Brazos County Road Nov. 7, 2017................... 481195
1740). of Brazos County (17- Peters, Brazos County and Bridge
06-1259P). Judge, 200 South Texas Department, Highway
Avenue, Suite 332, 21 West, Bryan, TX
Bryan, TX 77803. 77803.
Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County Nov. 20, 2017.................. 480130
1748). of Collin County (17- Collin County Judge, Engineering
06-0646P). 2300 Bloomdale Road, Department, 4690
Suite 4192, McKinney, TX Community Avenue,
75071. Suite 200,
McKinney, TX 75071.
El Paso (FEMA Docket No.: B- City of El Paso (17- The Honorable Oscar City Hall, 801 Texas Oct. 31, 2017.................. 480214
1740). 06-1734P). Leeser, Mayor, City of Avenue, El Paso, TX
El Paso, 300 North 79901.
Campbell Street, El
Paso, TX 79901.
Fort Bend (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Nov. 24, 2017.................. 480228
1748). of Fort Bend County Hebert, Fort Bend County Engineering
(17-06-0120P). Judge, 401 Jackson Department, 401
Street, Richmond, TX Jackson Street,
77469. Richmond, TX 77469.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Sep. 25, 2017.................. 480287
1733). of Harris County (16- Emmett, Harris County Office, 10555
06-3930P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Oct. 16, 2017.................. 480287
1735). of Harris County (16- Emmett, Harris County Office, 10555
06-4008P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Kendall (FEMA Docket No.: B- Unincorporated areas The Honorable Darrel L. Kendall County Nov. 13, 2017.................. 480417
1748). of Kendall County Lux, Kendall County Development and
(17-06-0696P). Judge, 201 East San Floodplain
Antonio Avenue, Suite Management
122, Boerne, TX 78006. Department, 201
East San Antonio
Avenue, Suite 101,
Boerne, TX 78006.
Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig B. Montgomery County Nov. 10, 2017.................. 480483
1748). of Montgomery County Doyal, Montgomery County Engineering
(17-06-0033P). Judge, 501 North Department, 501
Thompson, Suite 401, North Thompson,
Conroe, TX 77301. Suite 103, Conroe,
TX 77301.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Nov. 17, 2017.................. 480596
1748). (17-06-0459P). Price, Mayor, City of Public Works
Fort Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Dec. 1, 2017................... 480596
1748). (17-06-0497P). Price, Mayor, City of Public Works
Fort Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Nov. 10, 2017.................. 480596
1748). (17-06-0575P). Price, Mayor, City of Public Works
Fort, Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Utah:
Davis (FEMA Docket No.: B- City of Farmington The Honorable Jim Talbot, City Hall, 160 South Nov. 24, 2017.................. 490044
1748). (17-08-0203P). Mayor, City of Main Street,
Farmington, 160 South Farmington, UT
Main Street, Farmington, 84025.
UT 84025.
[[Page 61782]]
Washington (FEMA Docket No.: B- City of Hurricane (17- The Honorable John W. Planning and Zoning Nov. 30, 2017.................. 490172
1748). 08-0479P). Bramall, Mayor, City of Department, 147
Hurricane, 147 North 870 North 870 West,
West, Hurricane, UT Hurricane, UT 84737.
84737.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-28181 Filed 12-28-17; 8:45 am]
BILLING CODE 9110-12-P