[Federal Register Volume 82, Number 161 (Tuesday, August 22, 2017)]
[Notices]
[Pages 39883-39887]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-16950]
-----------------------------------------------------------------------
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: Final 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: The date for each LOMR is indicated 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 www.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 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 www.msc.fema.gov.
(Catalog of Federal Domestic Assistance No. 97.022, ``Flood
Insurance.'')
Dated: July 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 Effective date of Community
State and county Location and case No. of community repository modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alaska:
Fairbanks North Star Borough Fairbanks North Star The Honorable Karl Department of Mar. 3, 2017................. 025009
(FEMA Docket No.: B-1669). Borough (16-10- Kassel, Mayor, Fairbanks Community Planning
1346P). North Star Borough, P.O. Borough
Box 71267, Fairbanks, AK Administrative
99707. Center, 809 Pioneer
Road, Fairbanks, AK
99701.
Kenai Peninsula Borough (FEMA City of Homer (17-10- The Honorable Bryan Zak, City of Homer Mar. 31, 2017................ 020107
Docket No.: B-1702). 0041P). Mayor, City of Homer, Planning and Zoning
2525 Sterling Highway, Office, 491 East
Homer, AK 99603. Pioneer Avenue,
Homer, AK 99603.
Arizona:
Maricopa (FEMA Docket No.: B- City of Chandler (16- The Honorable Jay Public Works Mar. 10, 2017................ 040040
1669). 09-2684P). Tibshraeny, Mayor, City Department, 215 East
of Chandler, City Hall, Buffalo Street,
175 South Arizona Chandler, AZ 85244.
Avenue, Chandler, AZ
85225.
Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable W.J. Planning Records, Mar. 23, 2017................ 045012
1669). (16-09-1225P). ``Jim'' Lane, Mayor, 7447 East Indian
City of Scottsdale, 3939 School Road, Suite
North Drinkwater 100, Scottsdale, AZ
Boulevard, Scottsdale, 85251.
AZ 85251.
Maricopa (FEMA Docket No.: B- City of Surprise (16- The Honorable Sharon Public Works Apr. 14, 2017................ 040053
1702). 09-1336P). Wolcott, Mayor, City of Department, 16000
Surprise, 16000 North North Civic Center
Civic Center Plaza, Plaza, Surprise, AZ
Surprise, AZ 85374. 85374.
[[Page 39884]]
Maricopa (FEMA Docket No.: B- Town of Gilbert (16- The Honorable Jenn Municipal Center, 50 Mar. 10, 2017................ 040044
1669). 09-2684P). Daniels, Mayor, Town of East Civic Center
Gilbert, 50 East Civic Drive, Gilbert, AZ
Center Drive, Gilbert, 85296.
AZ 85296.
Maricopa (FEMA Docket No.: B- Town of Wickenburg The Honorable John Cook, Town Hall, 155 North Mar. 17, 2017................ 040056
1669). (16-09-1385P). Mayor, Town of Tegner Street,
Wickenburg, 155 North Wickenburg, AZ 85390.
Tegner Street, Suite A,
Wickenburg, AZ 85390.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Clint L. Flood Control Mar. 23, 2017................ 040037
1669). of Maricopa County Hickman, Chairman, Board District of Maricopa
(16-09-1225P). of Supervisors, Maricopa County, 2801 West
County, 301 West Durango Street,
Jefferson Street, 10th Phoenix, AZ 85009.
Floor, Phoenix, AZ 85003.
Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Clint L. Flood Control Mar. 17, 2017................ 040037
1669). of Maricopa County Hickman, Chairman, Board District of Maricopa
(16-09-1385P). of Supervisors, Maricopa County, 2801 West
County, 301 West Durango Street,
Jefferson Street, 10th Phoenix, AZ 85009.
Floor, Phoenix, AZ 85003.
Pima (FEMA Docket No.: B-1669). City of Tucson (16-09- The Honorable Jonathan Planning and Mar. 3, 2017................. 040076
0670P). Rothschild, Mayor, City Development
of Tucson, City Hall, Services, 201 North
255 West Alameda Street, Stone Avenue, 1st
10th Floor, Tucson, AZ Floor, Tucson, AZ
85701. 85701.
Pima (FEMA Docket No.: B-1669). Town of Marana (16-09- The Honorable Ed Honea, Pima County Flood Mar. 14, 2017................ 040118
1535P). Mayor, Town of Marana, Control District,
11555 West Civic Center 201 North Stone
Drive, Marana, AZ 85653. Avenue, 9th Floor,
Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1702). Unincorporated Areas The Honorable Sharon Pima County Flood Mar. 21, 2017................ 040073
of Pima County (16- Bronson, Chair, Board of Control District,
09-1770P). Supervisors, Pima 201 North Stone
County, 130 West Avenue, 9th Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pima (FEMA Docket No.: B-1702). Unincorporated Areas The Honorable Sharon Pima County Flood Apr. 4, 2017................. 040073
of Pima County (16- Bronson, Chair, Board of Control District,
09-1863P). Supervisors, Pima 201 North Stone
County, 130 West Avenue, 9th Floor,
Congress Street, 11th Tucson, AZ 85701.
Floor, Tucson, AZ 85701.
Pinal (FEMA Docket No.: B-1702) City of Coolidge (16- The Honorable Jon City Hall, 130 West May 4, 2017.................. 040082
09-1229P). Thompson, Mayor, City of Central Avenue,
Coolidge, 130 West Coolidge, AZ 85228.
Central Avenue,
Coolidge, AZ 85228.
Pinal (FEMA Docket No.: B-1702) Unincorporated Areas The Honorable Cheryl Pinal County May 4, 2017.................. 040077
of Pinal County (16- Chase, Chair, Board of Engineering
09-1229P). Supervisors, Pinal Department, 31 North
County, 135 North Pinal Pinal Street,
Street, Florence, AZ Building F,
85132. Florence, AZ 85132.
California:
Orange (FEMA Docket No.: B- City of Mission Viejo The Honorable Frank Ury, City Hall, 200 Civic Mar. 20, 2017................ 060735
1669). (16-09-1691P). Mayor, City of Mission Center, Mission
Viejo, 200 Civic Center, Viejo, CA 92691.
Mission Viejo, CA 92691.
Placer (FEMA Docket No.: B- City of Rocklin (16- The Honorable Greg Janda, Engineering Mar. 10, 2017................ 060242
1669). 09-1095P). Mayor, City of Rocklin, Department, 3970
3970 Rocklin Road, Rocklin Road,
Rocklin, CA 95677. Rocklin, CA 95677.
Placer (FEMA Docket No.: B- Town of Loomis (16-09- The Honorable Brian Town Hall, 3665 Mar. 10, 2017................ 060721
1669). 1095P). Baker, Mayor, Town of Taylor Road, Loomis,
Loomis, 3665 Taylor CA 95650.
Road, Loomis, CA 95650.
Riverside (FEMA Docket No.: B- City of Moreno Valley The Honorable Yxstian Public Works Mar. 6, 2017................. 065074
1669). (16-09-2170P). Gutierrez, Mayor, City Department, 14177
of Moreno Valley, 14177 Frederick Street,
Frederick Street, Moreno Moreno Valley, CA
Valley, CA 92553. 92553.
Riverside (FEMA Docket No.: B- City of Riverside (16- The Honorable Rusty Planning and Building Mar. 20, 2017................ 060260
1669). 09-2070P). Bailey, Mayor, City of Department, 3900
Riverside, 3900 Main Main Street,
Street, Riverside, CA Riverside, CA 92501.
92501.
Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable John Riverside County Mar. 20, 2017................ 060245
1669). of Riverside County Benoit, Chairman, Board Flood Control and
(16-09-2070P). of Supervisors, Water Conservation
Riverside County, 4080 District, 1995
Lemon Street, 5th Floor, Market Street,
Riverside, CA 92501. Riverside, CA 92502.
San Benito (FEMA Docket No.: B- City of Hollister (16- The Honorable Ignacio City Hall, 375 5th Feb. 27, 2017................ 060268
1669). 09-0929P). Velazquez, Mayor, City Street, Hollister,
of Hollister, 375 5th CA 95023.
Street, Hollister, CA
95023.
San Benito (FEMA Docket No.: B- Unincorporated Areas The Honorable Robert San Benito County Feb. 27, 2017................ 060267
1669). of San Benito County Rivas, Chairman, Board Planning Department,
(16-09-0929P). of Supervisors, San 2301 Technology
Benito County, 481 4th Parkway, Hollister,
Street, 1st Floor, CA 95023.
Hollister, CA 95023.
San Diego (FEMA Docket No.: B- City of Escondido (16- The Honorable Sam Abed, City Hall, 201 North Apr. 18, 2017................ 060290
1702). 09-2974P). Mayor, City of Broadway, Escondido,
Escondido, 201 North CA 92025.
Broadway, Escondido, CA
92025.
San Diego (FEMA Docket No.: B- City of Oceanside (16- The Honorable Jim Wood, City Hall, 300 North Apr. 13, 2017................ 060294
1702). 09-1302P). Mayor, City of Coast Highway,
Oceanside, 300 North Oceanside, CA 92054.
Coast Highway,
Oceanside, CA 92054.
San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Ron Department of Public Mar. 28, 2017................ 060284
1702). of San Diego County Roberts, Chairman, Board Works, Flood
(16-09-1695P). of Supervisors, San Control, 5510
Diego County, 1600 Overland Avenue,
Pacific Highway, Room Suite 410, San
335, San Diego, CA 92101. Diego, CA 92123.
[[Page 39885]]
San Diego (FEMA Docket No.: B- Unincorporated Areas The Honorable Ron Department of Public Apr. 18, 2017................ 060284
1702). of San Diego County Roberts, Chairman, Board Works, Flood
(16-09-2974P). of Supervisors, San Control, 5510
Diego County, 1600 Overland Avenue,
Pacific Highway, Room Suite 410, San
335, San Diego, CA 92101. Diego, CA 92123.
San Joaquin (FEMA Docket No.: B- City of Lathrop (16- The Honorable Sonny City Hall, 390 Towne Apr. 19, 2017................ 060738
1702). 09-1660P). Dhaliwal, Mayor, City of Center Drive,
Lathrop, 390 Towne Lathrop, CA 95330.
Center Drive, Lathrop,
CA 95330.
San Joaquin (FEMA Docket No.: B- Unincorporated Areas The Honorable Moses San Joaquin County, Apr. 14, 2017................ 060299
1702). of San Joaquin Zapien, Chairman, Board Stockton Courthouse,
County (16-09-2052P). of Supervisors, San 222 East Weber
Joaquin County, 44 North Avenue, Stockton, CA
San Joaquin Street, 95202.
Suite 627, Stockton, CA
95202.
Santa Clara (FEMA Docket No.: B- City of Milpitas (16- The Honorable Jose Engineering Division, Feb. 21, 2017................ 060344
1669). 09-1351P). Esteves, Mayor, City of 455 East Calaveras
Milpitas, City Hall, 455 Boulevard, Milpitas,
East Calaveras CA 95035.
Boulevard, Milpitas, CA
95035.
Ventura (FEMA Docket No.: B- Unincorporated Areas The Honorable Kathy I. Ventura County Hall May 4, 2017.................. 060413
1702). of Ventura County Long, Chair, Board of of Administration,
(16-09-2395P). Supervisors, Ventura 800 South Victoria
County, 800 South Avenue, Ventura, CA
Victoria Avenue, 93009.
Ventura, CA 93009.
Colorado:
Boulder (FEMA Docket No.: B- Town of Jamestown (16- The Honorable Tara Town Hall, 118 Main Feb. 23, 2017................ 080216
1669). 08-0630P). Schoedinger, Mayor, Town Street, Jamestown,
of Jamestown, P.O. Box CO 80455.
298, Jamestown, CO 80455.
Boulder (FEMA Docket No.: B- Unincorporated Areas The Honorable Elise Boulder County Feb. 23, 2017................ 080023
1669). of Boulder County Jones, Chair, Boulder Transportation
(16-08-0630P). County Commissioners, Department, 2525
P.O. Box 471, Boulder, 13th Street, Suite
CO 80306. 203, Boulder, CO
80306.
Hawaii:
Maui (FEMA Docket No.: B-1669). Maui County (16-09- The Honorable Alan M. County of Maui Mar. 14, 2017................ 150003
0721P). Arakawa, Mayor, County Planning Department,
of Maui, 200 South High 2200 Main Street,
Street, Kalana O Maui Suite 315, Wailuku,
Building, 9th Floor, HI 96793.
Wailuku, HI 96793.
Maui (FEMA Docket No.: B-1702). Maui County (16-09- The Honorable Alan M. County of Maui Apr. 27, 2017................ 150003
2405P). Arakawa, Mayor, Maui Planning Department,
County, 200 South High 2200 Main Street,
Street, Kalana O Maui Suite 315, Wailuku,
Building, 9th Floor, HI 96793.
Wailuku, HI 96793.
Idaho: Ada (FEMA Docket No.: B- City of Eagle (16-10- The Honorable Stan City Hall, 310 East Mar. 23, 2017................ 160003
1669) 1265P). Ridgeway, Mayor, City of State Street, Eagle,
Eagle, P.O. Box 1520, ID 83616.
Eagle, ID 83616.
Illinois:
Adams (FEMA Docket No.: B-1662) Unincorporated Areas The Honorable Les Post, Adams County Jan. 3, 2017................. 170001
of Adams County (16- Chairman, Adams County Courthouse, 101
05-1107P). Board, Adams County North 54th Street,
Courthouse, 101 North Quincy, IL 62305.
54th Street, Quincy, IL
62305.
Cook (FEMA Docket No.: B-1662). City of Countryside The Honorable Sean R. Building Department, Dec. 30, 2016................ 170079
(15-05-6492P). McDermott, Mayor, City 5550 East Avenue,
of Countryside, 5550 Countryside, IL
East Avenue, 60525.
Countryside, IL 60525.
Cook (FEMA Docket No.: B-1662). Unincorporated Areas The Honorable Toni Cook County Building Dec. 30, 2016................ 170054
of Cook County (15- Preckwinkle, President, and Zoning
05-6492P). Cook County Board of Department, 69 West
Commissioners, 118 North Washington Street,
Clark Street, Room 537, 21st Floor, Chicago,
Chicago, IL 60602. IL 60602.
Cook (FEMA Docket No.: B-1662). Village of La Grange The Honorable Thomas E. Village Hall, 53 Dec. 30, 2016................ 170114
(15-05-6492P). Livingston, Village South La Grange
President, Village of La Road, La Grange, IL
Grange, 53 South La 60525.
Grange Road, La Grange,
IL 60525.
Cook (FEMA Docket No.: B-1669). Village of The Honorable Sam D. Building Department, Mar. 16, 2017................ 170170
Westchester (16-05- Pulia, Village 10300 West Roosevelt
5494P). President, Village of Road, Westchester,
Westchester, 10300 West IL 60154.
Roosevelt Road,
Westchester, IL 60154.
La Salle (FEMA Docket No.: B- City of Peru The Honorable Scott J. City Hall, 1901 4th Mar. 16, 2017................ 170406
1669). (16[dash]05[dash]482 Harl, Mayor, City of Street, Peru, IL
7P). Peru, 1901 4th Street, 61354.
Peru, IL 61354.
McLean (FEMA Docket No.: B- Unincorporated Areas The Honorable John McLean County Apr. 28, 2017................ 170931
1702). of McLean County (15- McIntyre, Chairman, Building and Zoning
05-5246P). McLean County Board, 115 Department, 115 East
East Washington Street, Washington Street,
Room 401, Bloomington, Room M102,
IL 61701. Bloomington, IL
61701.
Will (FEMA Docket No.: B-1669). City of Lockport (16- The Honorable Steven Public Works and Mar. 17, 2017................ 170703
05-6547P). Streit, Mayor, City of Engineering, 17112
Lockport, 222 East 9th South Prime
Street, Lockport, IL Boulevard, Lockport,
60441. IL 60441.
Indiana: Allen (FEMA Docket No.: B- City of Fort Wayne The Honorable Tom Henry, Department of Mar. 10, 2017................ 180003
1669) (16-05-3584P). Mayor, City of Fort Planning Services,
Wayne, 200 East Berry 200 East Berry
Street, Suite 420, Fort Street, Suite 150,
Wayne, IN 46802. Fort Wayne, IN 46802.
Iowa:
Woodbury (FEMA Docket No.: B- City of Sioux City The Honorable Bob Scott, City Hall, Planning Apr. 7, 2017................. 190298
1702). (16-07-1823P). Mayor, City of Sioux Division, 405 6th
City, P.O. Box 447, Street, Sioux City,
Sioux City, IA 51102. IA 51102.
[[Page 39886]]
Woodbury (FEMA Docket No.: B- Unincorporated Areas Mr. Jeremy Taylor, Woodbury County Apr. 7, 2017................. 190536
1702). of Woodbury County Woodbury County Courthouse, Office
(16-07-1823P). Chairperson, 620 Douglas of Planning and
Street, Room 104, Sioux Zoning, 620 Douglas
City, IA 51101. Street, Sioux City,
IA 51101.
Kansas:
Pottawatomie (FEMA Docket No.: Unincorporated Areas The Honorable Robert County Office Mar. 10, 2017................ 200621
B-1669). of Pottawatomie Reece, County Building, 207 North
County (16-07-1702P). Administrator, 1st Street,
Pottawatomie County, 207 Westmoreland, KS
North 1st Street, 66549.
Westmoreland, KS 66549.
Riley (FEMA Docket No.: B-1669) City of Manhattan (16- The Honorable Usha Reddi, City Hall, 1101 Feb. 17, 2017................ 200300
07-0749P). Mayor, City of Poyntz Avenue,
Manhattan, 1101 Poyntz Manhattan, KS 66502.
Avenue, Manhattan, KS
66502.
Riley (FEMA Docket No.: B-1669) City of Manhattan (16- The Honorable Usha Reddi, City Hall, 1101 Mar. 10, 2017................ 200300
07-1702P). Mayor, City of Poyntz Avenue,
Manhattan, 1101 Poyntz Manhattan, KS 66502.
Avenue, Manhattan, KS
66502.
Riley (FEMA Docket No.: B-1669) Unincorporated Areas The Honorable Ben Wilson, Riley County Office Feb. 17, 2017................ 200298
of Riley County (16- Chair, Riley County Building, 110
07-0749P). Commissioner, 2488 Courthouse Plaza,
Woodside Lane, Manhattan, KS 66502.
Manhattan, KS 66503.
Michigan:
Bay (FEMA Docket No.: B-1702).. City of Bay City (16- The Honorable Kathleen L. City Hall, 301 Mar. 10, 2017................ 260020
05-5551P). Newsham, Mayor, City of Washington Avenue,
Bay City, 409 North Linn Bay City, MI 48708.
Street, Bay City, MI
48706.
Macomb (FEMA Docket No.: B- Charter Township of The Honorable Bob Cannon, City Hall, 40700 Feb. 9, 2017................. 260121
1669). Clinton (16-05- Township Supervisor, Romeo Plank Road,
3582P). Clinton Township, 40700 Clinton Township, MI
Romeo Plank Road, 48038.
Clinton Township, MI
48038.
Macomb (FEMA Docket No.: B- City of Sterling The Honorable Michael C. City Hall, 40555 Feb. 9, 2017................. 260128
1669). Heights (16-05- Taylor, Mayor, City of Utica Road, Sterling
3582P). Sterling Heights, 40555 Heights, MI 48313.
Utica Road, Sterling
Heights, MI 48313.
Minnesota:
Anoka (FEMA Docket No.: B-1669) City of Blaine (16-05- The Honorable Thomas City Hall Offices, Mar. 3, 2017................. 270007
6101P). Ryan, Mayor, City of 10801 Town Square
Blaine, 12147 Radisson Drive, Northeast
Road, Northeast Blaine, Blaine, MN 55449.
MN 55449.
Mower (FEMA Docket No.: B-1669) City of Austin (16-05- The Honorable Tom Stiehm, City Hall, 500 4th Feb. 22, 2017................ 275228
4681P). Mayor, City of Austin, Avenue Northeast,
500 4th Avenue Austin, MN 55912.
Northeast, Austin, MN
55912.
St. Louis (FEMA Docket No.: B- City of Duluth (16-05- The Honorable Emily City Hall, 411 West Mar. 22, 2017................ 270421
1669). 5620P). Larson, Mayor, City of 1st Street, Room
Duluth, 411 West 1st 201, Duluth, MN
Street, Room 402, 55802.
Duluth, MN 55802.
Missouri: St. Louis (FEMA Docket City of Chesterfield The Honorable Bob Nation, City Hall, 690 Mar. 9, 2017................. 290896
No.: B-1669) (16-07-1325P). Mayor, City of Chesterfield Parkway
Chesterfield, 690 West, Chesterfield,
Chesterfield Parkway MO 63017.
West, Chesterfield, MO
63017.
Nevada:
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Feb. 28, 2017................ 320005
09-1303P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Mar. 7, 2017................. 320005
09-2671P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) City of Henderson (16- The Honorable Andy A. Public Works Mar. 22, 2017................ 320005
09-2725P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1702) City of Henderson (17- The Honorable Andy A. Public Works Apr. 28, 2017................ 320005
09-0011P). Hafen, Mayor, City of Department, 240
Henderson, City Hall, South Water Street,
240 South Water Street, Henderson, NV 89015.
Henderson, NV 89015.
Clark (FEMA Docket No.: B-1669) Unincorporated Areas The Honorable Steve Office of the Feb. 28, 2017................ 320003
of Clark County (16- Sisolak, Chairman, Board Director of Public
09-1303P). of Supervisors, Clark Works, 500 South
County, 500 South Grand Grand Central
Central Parkway, 6th Parkway, Las Vegas,
Floor, Las Vegas, NV NV 89155.
89106.
Elko (FEMA Docket No.: B-1702). City of Elko (16-09- The Honorable Chris J. Development Apr. 3, 2017................. 320010
0367P). Johnson, Mayor, City of Department, 1755
Elko, 1751 College College Avenue,
Avenue, Elko, NV 89801. Elko, NV 89801.
New York:
Ulster (FEMA Docket No.: B- Town of Saugerties The Honorable Gregory Town of Saugerties Apr. 5, 2017................. 360863
1662). (16-02-1922P). Helsmoortel, Town Town Hall, 4 High
Supervisor, Town of Street, Saugerties,
Saugerties, 4 High NY 12477.
Street, Saugerties, NY
12477.
Ulster (FEMA Docket No.: B- Town of Ulster (16-02- The Honorable James E. Town Hall, 1 Town Apr. 5, 2017................. 360866
1669). 1921P). Quigley 3rd, Supervisor, Hall Drive, Lake
Town of Ulster, 1 Town Katrine, NY 12449.
Hall Drive, Lake
Katrine, NY 12449.
Ohio:
[[Page 39887]]
Delaware (FEMA Docket No.: B- Unincorporated Areas The Honorable Barb Lewis, Code Compliance Mar. 15, 2017................ 390146
1669). of Delaware County Delaware County Board of Building, 50
(16-05-4340P). Commissioners, 101 North Channing Street,
Sandusky Street, South Wing,
Delaware, OH 43015. Delaware, OH 43015.
Lucas (FEMA Docket No.: B-1702) City of Toledo (16-05- The Honorable Paula Hicks- Department of May 5, 2017.................. 395373
5662P). Hudson, Mayor, City of Inspection, 1
Toledo, 1 Government Government Center,
Center, Suite 2200, Suite 1600, Toledo,
Toledo, OH 43604. OH 43604.
Oregon: Washington (FEMA Docket City of Beaverton (16- The Honorable Denny Community Development Apr. 7, 2017................. 410240
No.: B-1702) 10-1547P). Doyle, Mayor, City of Department, 4755
Beaverton, The Beaverton Southwest Griffith
Building, 12725 Drive, Beaverton, OR
Southwest Millikan Way, 97005.
Beaverton, OR 97005.
Texas:
Dallas (FEMA Docket No.: B- City of Mesquite (16- The Honorable Stan City Engineering Mar. 9, 2017................. 485490
1669). 06-3624P). Pickett, Mayor, City of Services, 1515 North
Mesquite, 757 North Galloway Avenue,
Galloway Avenue, Mesquite, TX 75185.
Mesquite, TX 75149.
Dallas (FEMA Docket No.: B- City of Mesquite (16- The Honorable Stan City Engineering Mar. 10, 2017................ 485490
1669). 06-3625P). Pickett, Mayor, City of Services, 1515 North
Mesquite, 757 North Galloway Avenue,
Galloway Avenue, Mesquite, TX 75185.
Mesquite, TX 75149.
Dallas (FEMA Docket No.: B- Unincorporated Areas The Honorable Clay L. City Hall, 320 East Mar. 10, 2017................ 480165
1669). of Dallas County (16- Jenkins, County Judge, Jefferson Boulevard,
06-3625P). Dallas County, 411 Elm Room 321, Dallas, TX
Street, Dallas, TX 75202. 75203.
Washington:
Island (FEMA Docket No.: B- Unincorporated Areas The Honorable Richard Island County Mar. 8, 2017................. 530312
1702). of Island County (16- Hannold, Chair, Island Courthouse Annex, 1
10-1381P). County Commissioners, 1 Northeast 6th
Northeast 7th Street, Street, Coupeville,
Room 214, Coupeville, WA WA 98239.
98239.
Island (FEMA Docket No.: B- Unincorporated Areas The Honorable Richard Island County Apr. 20, 2017................ 530312
1702). of Island County (16- Hannold, Chair, Island Courthouse Annex, 1
10-1641P). County Commissioners, 1 Northeast 6th
Northeast 7th Street, Street, Coupeville,
Room 214, Coupeville, WA WA 98239.
98239.
King (FEMA Docket No.: B-1662). City of Auburn (16-10- The Honorable Nancy City Hall, 25 West Mar. 8, 2017................. 530073
1206P). Backus, Mayor, City of Main Street, Auburn,
Auburn, 25 West Main WA 98001.
Street, Auburn, WA 98001.
King (FEMA Docket No.: B-1662). City of Pacific (16- The Honorable Leanne City Hall, 100 3rd Mar. 8, 2017................. 530086
10-1206P). Guier, Mayor, City of Avenue Southeast,
Pacific, 100 3rd Avenue Pacific, WA 98047.
Southeast, Pacific, WA
98047.
Wisconsin:
Dane (FEMA Docket No.: B-1669). City of Madison (16- The Honorable Paul R. City Hall, 210 Martin Mar. 10, 2017................ 550083
05-6112P). Soglin, Mayor, City of Luther King Jr.
Madison, 210 Martin Boulevard, Room 403,
Luther King Jr. Madison, WI 53703.
Boulevard, Room 403,
Madison, WI 53703.
Dane (FEMA Docket No.: B-1702). City of Verona (16-05- The Honorable Jon City Hall, 111 Apr. 14, 2017................ 550092
6316P). Hochkammer, Mayor, City Lincoln Street,
of Verona, City Hall, Verona, WI 53593.
111 Lincoln Street,
Verona, WI 53593.
Dane (FEMA Docket No.: B-1702). Unincorporated Areas Mr. Joe Parisi, County City County Building, Apr. 14, 2017................ 550077
of Dane County (16- Executive, Dane County, 210 Martin Luther
05-6316P). City County Building, King Jr. Boulevard,
210 Martin Luther King Room 116, Madison,
Jr. Boulevard, Room 421, WI 53703.
Madison, WI 53703.
Kenosha (FEMA Docket No.: B- Village of Pleasant The Honorable John Village Hall, 9915 Mar. 23, 2017................ 550613
1669). Prairie (16-05- Steinbrink, President, 39th Avenue,
7542P). Village of Pleasant Pleasant Prairie, WI
Prairie Village Hall, 53158.
9915 39th Avenue,
Pleasant Prairie, WI
53158.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2017-16950 Filed 8-21-17; 8:45 am]
BILLING CODE 9110-12-P