[Federal Register Volume 84, Number 117 (Tuesday, June 18, 2019)]
[Notices]
[Pages 28317-28322]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-12792]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance

[[Page 28318]]

Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) 
reports, currently in effect for the listed communities. The flood 
hazard determinations modified by each LOMR will be used to calculate 
flood insurance premium rates for new buildings and their contents.

DATES: Each LOMR was finalized as in the table below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at https://msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

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

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

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                                                       Community
  State and county           No.          Chief executive officer of community     Community map repository        Date of modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA   City of Avondale     The Honorable Kenneth N. Weise,       Development & Engineering      Apr. 19, 2019...............       040038
     Docket No.: B-   (18-09-0518P).       Mayor, City of Avondale, 11465 West   Services Department, 11465
     1907).                                Civic Center Drive, Avondale, AZ      West Civic Center Drive,
                                           85323.                                Avondale, AZ 85323.
    Maricopa (FEMA   City of Scottsdale   The Honorable W.J. ``Jim'' Lane,      Planning Records, 7447 East    Mar. 15, 2019...............       045012
     Docket No.: B-   (18-09-1514P).       Mayor, City of Scottsdale, City       Indian School Road, Suite
     1872).                                Hall, 3939 North Drinkwater           100, Scottsdale, AZ 85251.
                                           Boulevard, Scottsdale, AZ 85251.
    Maricopa (FEMA   Town of Paradise     The Honorable Michael Collins,        Town Hall, 6401 East Lincoln   Mar. 15, 2019...............       040049
     Docket No.: B-   Valley (18-09-       Mayor, Town of Paradise Valley,       Drive, Paradise Valley, AZ
     1872).           1514P).              6401 East Lincoln Drive, Paradise     85253.
                                           Valley, AZ 85253.
    Maricopa (FEMA   Unincorporated       The Honorable Steve Chucri,           Flood Control District of      Apr. 19, 2019...............       040037
     Docket No.: B-   Areas of Maricopa    Chairman, Board of Supervisors,       Maricopa County, 2801 West
     1907).           County (18-09-       Maricopa County, 301 West Jefferson   Durango Street, Phoenix, AZ
                      0518P).              Street, 10th Floor, Phoenix, AZ       85009.
                                           85003.
California:
    Placer (FEMA     Unincorporated       The Honorable Jim Holmes, Chairman,   Placer County, Department of   Apr. 8, 2019................       060239
     Docket No.: B-   Areas of Placer      Board of Supervisors, Placer          Public Works, 3091 County
     1901).           County (18-09-       County, 175 Fulweiler Avenue,         Center Drive, Suite 220,
                      2198P).              Auburn, CA 95603.                     Auburn, CA 95603.
    Riverside (FEMA  City of Riverside    The Honorable Rusty Bailey, Mayor,    Planning and Building          Feb. 6, 2019................       060260
     Docket No.: B-   (18-09-1163P).       City of Riverside, 3900 Main          Department, 3900 Main
     1870).                                Street, Riverside, CA 92522.          Street, Riverside, CA 92501.
    Sacramento       City of Sacramento   The Honorable Darrell Steinberg,      Department of Utilities,       Mar. 25, 2019...............       060266
     (FEMA Docket     (17-09-2500P).       Mayor, City of Sacramento, City       Stormwater Program
     No.: B-1901).                         Hall, 915 I Street, 5th Floor,        Management, 1395 35th
                                           Sacramento, CA 95814.                 Avenue, Sacramento, CA
                                                                                 95822.
    Sacramento       Unincorporated       The Honorable Susan Peters, Chair,    Sacramento County, Department  Mar. 25, 2019...............       060262
     (FEMA Docket     Areas of             Board of Supervisors, Sacramento      of Water Resources, 827 7th
     No.: B-1901).    Sacramento County    County, 700 H Street, Suite 2450,     Street, Suite 301,
                      (17-09-2500P).       Sacramento, CA 95814.                 Sacramento, CA 95814.
    Santa Clara      City of San Jose     The Honorable Sam Liccardo, Mayor,    Department of Public Works,    Mar. 7, 2019................       060349
     (FEMA Docket     (18-09-1360P).       City of San Jose, 200 East Santa      200 East Santa Clara Street,
     No.: B-1870).                         Clara Street, 18th Floor, San Jose,   3rd Floor, San Jose, CA
                                           CA 95113.                             95113.
Florida:

[[Page 28319]]

 
    Broward (FEMA    City of Hollywood    The Honorable Josh Levy, Mayor, City  City Hall, 2600 Hollywood      Feb. 22, 2019...............       125113
     Docket No.: B-   (18-04-1751P).       of Hollywood, 2600 Hollywood          Boulevard, Hollywood, FL
     1870).                                Boulevard, Room 419, Hollywood, FL    33022.
                                           33022.
    St. Johns (FEMA  Unincorporated       Mr. Henry Dean, Chairman, St. Johns   St. Johns County               Feb. 28, 2019...............       125147
     Docket No.: B-   Areas of St. Johns   County Board of Commissioners, St.    Administration Building,
     1870).           County (18-04-       Johns County Administration, 500      4020 Lewis Speedway, St.
                      3472P).              San Sebastian View, St. Augustine,    Augustine, FL 32084.
                                           FL 32084.
    St. Johns (FEMA  Unincorporated       Mr. Henry Dean, Chairman, St. Johns   St. Johns County               Mar. 1, 2019................       125147
     Docket No.: B-   Areas of St. Johns   County Board of Commissioners, St.    Administration Building,
     1870).           County (18-04-       Johns County Administration, 500      4020 Lewis Speedway, St.
                      4670P).              San Sebastian View, St. Augustine,    Augustine, FL 32084.
                                           FL 32084.
    St. Johns (FEMA  Unincorporated       Mr. Henry Dean, Chairman, St. Johns   St. Johns County               Mar. 20, 2019...............       125147
     Docket No.: B-   Areas of St. Johns   County Board of Commissioners, 500    Administration Building,
     1872).           County (18-04-       San Sebastian View, St. Augustine,    4020 Lewis Speedway, St.
                      6389P).              FL 32084.                             Augustine, FL 32084.
    St. Johns (FEMA  Unincorporated       Mr. Henry Dean, Chairman, St. Johns   St. Johns County               Apr. 25, 2019...............       125147
     Docket No.: B-   Areas of St. Johns   County Board of Commissioners, 500    Administration Building,
     1907).           County (18-04-       San Sebastian View, St. Augustine,    4020 Lewis Speedway, St.
                      6798P).              FL 32084.                             Augustine, FL 32084.
    Walton (FEMA     Unincorporated       Mr. Trey Nick, Commissioner, Walton   Walton County Courthouse       May 2, 2019.................       120317
     Docket No.: B-   Areas of Walton      County, 263 Chaffin Avenue,           Annex, 47 North 6th Street,
     1907).           County (18-04-       DeFuniak Springs, FL 32433.           DeFuniak Springs, FL 32435.
                      4592P).
Idaho: Ada (FEMA     City of Boise (18-   The Honorable David Bieter, Mayor,    Planning and Development       Mar. 11, 2019...............       160002
 Docket No.: B-       10-0336P).           City of Boise, P.O. Box 500, Boise,   Services, City Hall, 150
 1872).                                    ID 83701.                             North Capital Boulevard,
                                                                                 Boise, ID 83701.
Illinois:
    Cook (FEMA       Village of           The Honorable Sandra E. Frum,         Public Works Department,       Mar. 1, 2019................       170132
     Docket No.: B-   Northbrook (18-05-   Village President, Village of         Engineering Division, 655
     1872).           5952P).              Northbrook, 1225 Cedar Lane,          Huehl Road, Northbrook, IL
                                           Northbrook, IL 60062.                 60062.
    McHenry (FEMA    Unincorporated       The Honorable Jack D. Franks,         McHenry County Government      Mar. 20, 2019...............       170732
     Docket No.: B-   Areas of McHenry     Chairman, McHenry County Board,       Center, 2200 North Seminary
     1872).           County (18-05-       McHenry County Government Center,     Avenue, Woodstock, IL 60098.
                      5951P).              2200 North Seminary Avenue,
                                           Woodstock, IL 60098.
Indiana:
    Allen (FEMA      City of Fort Wayne   The Honorable Tom Henry, Mayor, City  Department of Planning         Feb. 22, 2019...............       180003
     Docket No.: B-   (18-05-2605P).       of Fort Wayne, Citizens Square, 200   Services, 200 East Berry
     1870).                                East Berry Street, Suite 420, Fort    Street, Suite 150, Fort
                                           Wayne, IN 46802.                      Wayne, IN 46802.
    Madison (FEMA    City of Anderson     The Honorable Thomas J. Broderick,    City Hall, 120 East 8th        Mar. 15, 2019...............       180150
     Docket No.: B-   (17-05-5967P).       Jr., Mayor, City of Anderson,         Street, Anderson, IN 46016.
     1872).                                Anderson City Building, 120 East
                                           8th Street, Anderson, IN 46016.
    Madison (FEMA    Town of Country      The Honorable Carey McLaughlin, Town  Administrative Building, 1202  Mar. 15, 2019...............       180451
     Docket No.: B-   Club Heights (17-    Manager, Town of County Club          North Madison Avenue,
     1872).           05-5967P).           Heights, 30 Overlook Drive,           Anderson, IN 46011.
                                           Anderson, IN 46011.
    Madison (FEMA    Town of Woodlawn     The Honorable Steve Murphy, Town      Town Hall, 1625 Van Buskirk    Mar. 15, 2019...............       180495
     Docket No.: B-   Heights (17-05-      Manager, Town of Woodlawn Heights,    Road, Anderson, IN 46015.
     1872).           5967P).              P.O. Box 888, Anderson, IN 46015.
    Madison (FEMA    Unincorporated       The Honorable John Richwine,          Madison County, Government     Mar. 15, 2019...............       180442
     Docket No.: B-   Areas of Madison     President, Madison County Board of    Center, 16 East 9th Street,
     1872).           County (17-05-       Commissioners, Government Center,     Room 200, Anderson, IN
                      5967P).              16 East 9th Street, Anderson, IN      46016.
                                           46016.
Kansas:
    Douglas (FEMA    City of Lawrence     The Honorable Stuart Boley, Mayor,    City Hall, 6 East 6th Street,  Apr. 29, 2019...............       200090
     Docket No.: B-   (18-07-0976P).       City of Lawrence, P.O. Box 708,       Lawrence, KS 66044.
     1907).                                Lawrence, KS 66044.
    Douglas (FEMA    Unincorporated       Mr. Mike Gaughan, Douglas County      Douglas County Zoning & Codes  Apr. 29, 2019...............       200087
     Docket No.: B-   Areas of Douglas     Commissioner, 1st District, County    Department, 2108 West 27th
     1907).           County (18-07-       Courthouse, 1100 Massachusetts        Street, Suite I, Lawrence,
                      0976P).              Street, Lawrence, KS 66044.           KS 66047.
    Johnson (FEMA    City of Lenexa (18-  The Honorable Michael Boehm, Mayor,   City Hall, 12350 West 87th     Mar. 13, 2019...............       200168
     Docket No.: B-   07-1607P).           City of Lenexa, 8522 Caenen Lake      Street Parkway, Lenexa, KS
     1870).                                Court, Lenexa, KS 66215.              66215.
    Johnson (FEMA    City of Shawnee (18- The Honorable Michelle Distler,       City Hall, 11110 Johnson       Apr. 17, 2019...............       200177
     Docket No.: B-   07-1702P).           Mayor, City of Shawnee City Hall,     Drive, Shawnee, KS 66203.
     1907).                                11110 Johnson Drive, Shawnee, KS
                                           66203.
    Johnson (FEMA    City of Shawnee (18- The Honorable Michelle Distler,       City Hall, 11110 Johnson       Apr. 17, 2019...............       200177
     Docket No.: B-   07-2005P).           Mayor, City of Shawnee City Hall,     Drive, Shawnee, KS 66203.
     1907).                                11110 Johnson Drive, Shawnee, KS
                                           66203.
    Johnson (FEMA    City of Shawnee (18- The Honorable Michelle Distler,       City Hall, 11110 Johnson       Apr. 17, 2019...............       200177
     Docket No.: B-   07-2117P).           Mayor, City of Shawnee City Hall,     Drive, Shawnee, KS 66203.
     1907).                                11110 Johnson Drive, Shawnee, KS
                                           66203.
    Lyon (FEMA       City of Emporia (18- The Honorable Danny Giefer, Mayor,    Water Department, 104 East     Mar. 12, 2019...............       200203
     Docket No.: B-   07-1531P).           City of Emporia, P.O. Box 928,        5th Avenue, Emporia, KS
     1872).                                Emporia, KS 66801.                    66801.

[[Page 28320]]

 
Massachusetts:
    Middlesex (FEMA  City of Lowell (18-  The Honorable William Samaras,        City Hall, 375 Merrimack       May 9, 2019.................       250201
     Docket No.: B-   01-1941P).           Mayor, City of Lowell City Hall,      Street, Lowell, MA 01852.
     1907).                                375 Merrimack Street, Lowell, MA
                                           01852.
    Middlesex (FEMA  Town of Dracut (18-  The Honorable Jesse Forcier,          Town Hall, 62 Arlington        May 9, 2019.................       250190
     Docket No.: B-   01-1941P).           Chairman, Town of Dracut Board of     Street, Dracut, MA 01826.
     1907).                                Selectmen, Town Hall, 62 Arlington
                                           Street, Dracut, MA 01826.
    Middlesex (FEMA  Town of Tewksbury    The Honorable Jay J. Kelly,           Town Hall, 1009 Main Street,   May 9, 2019.................       250218
     Docket No.: B-   (18-01-1941P).       Chairman, Town of Tewksbury Board     Tewksbury, MA 01876.
     1907).                                of Selectmen, Town Hall, 1009 Main
                                           Street, 2nd Floor, Tewksbury, MA
                                           01876.
Michigan:
    Macomb (FEMA     City of Sterling     The Honorable Michael C. Taylor,      City Hall, 40555 Utica Road,   Mar. 21, 2019...............       260128
     Docket No.: B-   Heights (18-05-      Mayor, City of Sterling Heights,      Sterling Heights, MI 48311.
     1901).           4204P).              P.O. Box 8009, Sterling Heights, MI
                                           48311.
    Ottawa (FEMA     City of Hudsonville  The Honorable Mark Northrup, Mayor,   City Hall, 3275 Central        Mar. 28, 2019...............       260493
     Docket No.: B-   (18-05-4330P).       City of Hudsonville, 3275 Central     Boulevard, Hudsonville, MI
     1901).                                Boulevard, Hudsonville, MI 49426.     49426.
Minnesota:
    Carver (FEMA     City of Waconia (18- The Honorable Jim Sanborn, Mayor,     City Hall, 201 South Vine      Dec. 26, 2018...............       270055
     Docket No.: B-   05-4974P).           City of Waconia City Hall, 201        Street, Waconia, MN 55387.
     1872).                                South Vine Street, Waconia, MN
                                           55387.
    Washington       City of Lake Elmo    The Honorable Mike Pearson, Mayor,    City Hall, 3800 Laverne        Mar. 7, 2019................       270505
     (FEMA Docket     (18-05-3738P).       City of Lake Elmo, 2805 Lisbon        Avenue, Lake Elmo, MN 55042.
     No.: B-1870).                         Avenue North, Lake Elmo, MN 55042.
Nebraska:
    Cass (FEMA       City of Louisville   The Honorable Roger Behrns, Mayor,    City Hall, 210 Main Street,    May 3, 2019.................       310031
     Docket No.: B-   (18-07-0041P).       City of Louisville, P.O. Box 370,     Louisville, NE 68037.
     1907).                                Louisville, NE 68037.
    Lancaster (FEMA  City of Waverly (18- The Honorable Mike Werner, Mayor,     City Hall, 14130 Lancashire,   Apr. 26, 2019...............       310140
     Docket No.: B-   07-0490P).           City of Waverly, P.O. Box 427,        Waverly, NE 68462.
     1901).                                Waverly, NE 68462.
Nevada:
    Clark (FEMA      City of North Las    The Honorable John J. Lee, Mayor,     Public Works Department, 2200  Mar. 12, 2019...............       320007
     Docket No.: B-   Vegas (18-09-        City of North Las Vegas, 2250 Las     Civic Center Drive, North
     1872).           0886P).              Vegas Boulevard North, North Las      Las Vegas, NV 89030.
                                           Vegas, NV 89030.
    Douglas (FEMA    Unincorporated       The Honorable Steve Thaler,           Douglas County Community       May 3, 2019.................       320008
     Docket No.: B-   Areas of Douglas     Chairman, Board of Commissioners      Development, 1594 Esmeralda
     1907).           County (18-09-       Douglas County, P.O. Box 218,         Avenue, Minden, NV 89423.
                      1883P).              Minden, NV 89423.
New Jersey:
    Monmouth (FEMA   Borough of Atlantic  The Honorable Rhonda Le Grice,        Borough Hall, 100 1st Avenue,  Mar. 21, 2019...............       340286
     Docket No.: B-   Highlands (18-02-    Mayor, Borough of Atlantic            Atlantic Highlands, NJ
     1872).           1965P).              Highlands Borough Hall, 100 1st       07716.
                                           Avenue, Atlantic Highlands, NJ
                                           07716.
    Monmouth (FEMA   Borough of           The Honorable Rick O'Neil, Mayor,     Municipal Office, 42 Shore     Mar. 21, 2019...............       345297
     Docket No.: B-   Highlands (18-02-    Borough of Highlands Administrative   Drive, Highlands, NJ 07732.
     1872).           1965P).              Offices, 42 Shore Drive, Highlands,
                                           NJ 07732.
New York:            City of Rye (18-02-  The Honorable Josh Cohn, Mayor, City  City Hall, 1051 Boston Post    May 2, 2019.................       360931
 Westchester (FEMA    1994P).              of Rye, 1051 Boston Post Road, Rye,   Road, Rye, NY 10580.
 Docket No.: B-                            NY 10580.
 1872).
Ohio: Montgomery     City of Englewood    Mr. William J. Singer, Development    Government Center, 333 West    May 6, 2019.................       390828
 (FEMA Docket No.:    (18-05-6276P).       Director City of Englewood, 333       National Road, Englewood, OH
 B-1907).                                  West National Road, Englewood, OH     45322.
                                           45322.
Oregon:
    Benton (FEMA     Unincorporated       The Honorable Xanthippe Augerot,      Benton County Sheriff's        Mar. 28, 2019...............       410008
     Docket No.: B-   Areas of Benton      Chair, Benton County Board of         Office, 180 Northwest 5th
     1901).           County (18-10-       Commissioners, P.O. Box 3020,         Street, Corvallis, OR 97333.
                      0715P).              Corvallis, OR 97339.
    Marion (FEMA     City of Salem (18-   The Honorable Chuck Bennett, Mayor,   Public Works Department, 555   May 9, 2019.................       410167
     Docket No.: B-   10-1215P).           City of Salem City Hall, 555          Liberty Street Southeast,
     1907).                                Liberty Street Southeast, Room 220,   Room 325, Salem, OR 97301.
                                           Salem, OR 97301.
    Marion (FEMA     Unincorporated       Ms. Janet Carlson, Chair, Marion      Marion County Department of    May 9, 2019.................       410154
     Docket No.: B-   Areas of Marion      County Board of Commissioners, P.O.   Planning, 3150 Lancaster
     1907).           County (18-10-       Box 14500, Salem, OR 97309.           Drive Northeast, Salem, OR
                      1215P).                                                    97305.
    Washington       City of Hillsboro    The Honorable Steve Callaway, Mayor,  City Hall, 150 East Main       Apr. 25, 2019...............       410243
     (FEMA Docket     (18-10-0728P).       City of Hillsboro, Civic Center       Street, Hillsboro, OR 97123.
     No.: B-1907).                         Building, 150 East Main Street,
                                           Hillsboro, OR 97123.
    Washington       Unincorporated       The Honorable Roy Rogers, Mayor,      Washington County Department   Apr. 25, 2019...............       410238
     (FEMA Docket     Areas of             Washington County, 155 North 1st      of Land Use and
     No.: B-1907).    Washington County    Avenue, Hillsboro, OR 97124.          Transportation, 155 North
                      (18-10-0728P).                                             1st Avenue, Suite 350,
                                                                                 Hillsboro, OR 97124.
Texas:

[[Page 28321]]

 
    Hays (FEMA       City of San Marcos   The Honorable John Thomaides, Mayor,  Engineering Department, City   Apr. 4, 2019................       485505
     Docket No.: B-   (18-06-1845P).       City of San Marcos, City Hall, 630    Hall, 630 East Hopkins
     1901).                                East Hopkins Street, San Marcos, TX   Street, San Marcos, TX
                                           78666.                                78666.
    Hays (FEMA       Unincorporated       The Honorable Bert Cobb, M.D.,        Hays County Development        Apr. 4, 2019................       480321
     Docket No.: B-   Areas of Hays        County Judge, Hays County, Hays       Services Department, 2171
     1901).           County (18-06-       County Courthouse, 111 East San       Yarrington Road, San Marcos,
                      1845P).              Antonio Street, Suite 300, San        TX 78666.
                                           Marcos, TX 78666.
Virginia:
    Fairfax (FEMA    Unincorporated       The Honorable David L. Meyer, Mayor,  Fairfax County Community Map   Apr. 9, 2019................       515525
     Docket No.: B-   Areas of Fairfax     Fairfax County, 10455 Armstrong       Repository/Stormwater
     1901).           County (18-03-       Street, Fairfax, VA 22030.            Planning, 12000 Government
                      1394P).                                                    Center Parkway, Suite 449,
                                                                                 Fairfax, VA 22035.
    Fairfax (FEMA    Unincorporated       The Honorable Sharon Bulova,          Fairfax County Community Map   Apr. 11, 2019...............       515525
     Docket No.: B-   Areas of Fairfax     Chairman, Fairfax County Board of     Repository/Stormwater
     1907).           County (18-03-       Supervisors, 12000 Government         Planning, 12000 Government
                      1475P).              Center Parkway, Suite 552, Fairfax,   Center Parkway, Suite 449,
                                           VA 22035.                             Fairfax, VA 22035.
    Fairfax (FEMA    Unincorporated       Mr. Bryan J. Hill, County Executive,  Fairfax County Community Map   Mar. 6, 2019................       515525
     Docket No.: B-   Areas of Fairfax     12000 Government Center Parkway,      Repository/Stormwater
     1870).           County (18-03-       Suite 552, Fairfax, VA 22035.         Planning, 12000 Government
                      1811P).                                                    Center Parkway, Suite 449,
                                                                                 Fairfax, VA 22035.
Washington:
    Grays Harbor     City of Aberdeen     The Honorable Erik Larson, Mayor,     City Hall, 200 East Market     Apr. 19, 2019...............       530058
     (FEMA Docket     (18-10-0100P).       City of Aberdeen, City Hall, 200      Street, Aberdeen, WA 98520.
     No.: B-1907).                         East Market Street, Aberdeen, WA
                                           98520.
    Grays Harbor     Unincorporated       Ms. Vickie Raines, Commissioner,      Grays Harbor Administration    Apr. 19, 2019...............       530057
     (FEMA Docket     Areas of Grays       Grays Harbor County Administration    Building, 100 West Broadway,
     No.: B-1907).    Harbor County (18-   Building, 100 West Broadway, Suite    Suite 31, Montesano, WA
                      10-0100P).           1, Montesano, WA 98563.               98563.
    Pierce (FEMA     City of Puyallup     The Honorable John Palmer, Mayor,     City Hall, 333 South           Apr. 4, 2019................       530144
     Docket No.: B-   (18-10-0841P).       City of Puyallup, City Hall, 333      Meridian, Puyallup, WA
     1901).                                South Meridian, Puyallup, WA 98371.   98371.
    Pierce (FEMA     City of Tacoma (18-  The Honorable Victoria Woodards,      Municipal Building, 747        Apr. 25, 2019...............       530148
     Docket No.: B-   10-1374P).           Mayor, City of Tacoma, 747 Market     Market Street, Tacoma, WA
     1907).                                Street, 12th Floor, Tacoma, WA        98402.
                                           98402.
    Pierce (FEMA     Unincorporated       Mr. Bruce Dammeier, County            Pierce County Annex Building,  Mar. 27, 2019...............       530138
     Docket No.: B-   Areas of Pierce      Executive, Pierce County, 930         2401 South 35th Street,
     1901).           County (18-10-       Tacoma Avenue South, Room 737,        Tacoma, WA 98409.
                      0476P).              Tacoma, WA 98402.
    Spokane (FEMA    City of Spokane      The Honorable Rod Higgins, Mayor,     City Hall, 10210 East Sprague  Mar. 15, 2019...............       530342
     Docket No.: B-   Valley (18-10-       City of Spokane Valley, City Hall,    Avenue, Spokane Valley, WA
     1872).           1264P).              10210 East Sprague Avenue, Spokane    99206.
                                           Valley, WA 99206.
    Yakima (FEMA     Unincorporated       The Honorable Ron Anderson,           Yakima County Public           Apr. 5, 2019................       530217
     Docket No.: B-   Areas of Yakima      Chairman, Board of Yakima County      Services, 128 North 2nd
     1907).           County (18-10-       Commissioners, Yakima County          Street, Yakima, WA 98901.
                      0191P).              Courthouse, 128 North 2nd Street,
                                           Room 232, Yakima, WA 98901.
Wisconsin:
    Dodge (FEMA      City of Watertown    The Honorable John David, Mayor,      City Hall, 106 Jones Street,   Feb. 26, 2019...............       550107
     Docket No.: B-   (18-05-4306P).       City of Watertown, P.O. Box 477,      Watertown, WI 53094.
     1872).                                Watertown, WI 53094.
    Winnebago (FEMA  City of Oshkosh (18- The Honorable Steve Cummings, Mayor,  City Hall, 215 Church Avenue,  Mar. 27, 2019...............       550511
     Docket No.: B-   05-2015P).           City of Oshkosh, City Hall, P.O.      Oshkosh, WI 54903.
     1901).                                Box 1130, Oshkosh, WI 54903.
    Winnebago (FEMA  Unincorporated Area  Mr. Mark Harris, Executive,           Winnebago County Zoning        Mar. 27, 2019...............       550537
     Docket No.: B-   of Winnebago         Winnebago County, County              Department, 448 Algoma
     1901).           County (18-05-       Courthouse, 415 Jackson Street,       Boulevard, Oshkosh, WI
                      2015P).              Oshkosh, WI 54901.                    54901.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-12792 Filed 6-17-19; 8:45 am]
BILLING CODE 9110-12-P