2016-28523. Changes in Flood Hazard Determinations  

  • Start Preamble Start Printed Page 85592

    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 effective 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.

    Start Further Info

    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 www.floodmaps.fema.gov/​fhm/​fmx_​main.html.

    End Further Info End Preamble Start Supplemental Information

    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.”)

    Start Signature

    Dated: November 16, 2016.

    Roy E. Wright,

    Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

    End Signature
    State and countyLocation and case No.Chief executive officer of communityCommunity map repositoryEffective date of modificationCommunity No.
    Alabama:
    Jefferson (FEMA Docket No.: B-1637)City of Birmingham (15-04-9138P)The Honorable William A. Bell, Sr., Mayor, City of Birmingham, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203City Hall, 710 North 20th Street, 3rd Floor, Birmingham, AL 35203Sep. 8, 2016010116
    Shelby (FEMA Docket No.: B-1635)City of Alabaster (16-04-2252P)The Honorable Marty Handlon, Mayor, City of Alabaster, 1953 Municipal Way, Alabaster, AL 35007Building Safety Department, 200 Depot Street, Alabaster, AL 35007Sep. 8, 2016010192
    Arkansas:
    Benton (FEMA Docket No.: B-1637)City of Rogers (15-06-1737P)The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756City Hall, 301 West Chestnut Street, Rogers, AR 72756Sep. 12, 2016050013
    Washington (FEMA Docket No.: B-1635)City of Johnson (15-06-2898P)The Honorable Chris Keeney, Mayor, City of Johnson, P.O. Box 563, Johnson, AR 72704City Hall, 2904 Main Drive, Johnson, AR 72704Sep. 8, 2016050218
    Washington (FEMA Docket No.: B-1635)City of Springdale (15-06-2898P)The Honorable Doug Sprouse, Mayor, City of Springdale, 201 Spring Street, Springdale, AR 72764Planning and Community Development Department, 201 Spring Street, Springdale, AR 72764Sep. 8, 2016050219
    Florida:
    Bay (FEMA Docket No.: B-1628)City of Panama City (16-04-1535P)The Honorable Greg Brudnicki, Mayor, City of Panama City, 9 Harrison Avenue, Panama City, FL 32401Public Works Engineering Division, 9 Harrison Avenue, Panama City, FL 32401Aug. 11, 2016120012
    Bay (FEMA Docket No.: B-1628)Unincorporated areas of Bay County (16-04-1535P)The Honorable Mike Nelson, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401Aug. 11, 2016120004
    Start Printed Page 85593
    Brevard (FEMA Docket No.: B-1628)City of Cocoa Beach (16-04-3178X)The Honorable Tim Tumulty, Mayor, City of Cocoa Beach, P.O. Box 322430, Cocoa Beach, FL 32932Development Services Department, 2 South Orlando Avenue, Cocoa Beach, FL 32931Aug. 10, 2016125097
    Brevard (FEMA Docket No.: B-1628)Unincorporated areas of Brevard County (16-04-3178X)The Honorable Jim Barfield, Chairman, Brevard County Board of Commissioners, 2575 North Courtenay Parkway, Suite 200, Merritt Island, FL 32953Brevard County Public Works Department, 2725 Judge Fran Jamieson Way, Melbourne, FL 32940Aug. 10, 2016125092
    Broward (FEMA Docket No.: B-1637)City of Dania Beach (16-04-1347P)The Honorable Marco Salvino, Sr., Mayor, City of Dania Beach, 100 West Dania Beach Boulevard, Dania Beach, FL 33004City Hall, 100 West Dania Beach Boulevard, Dania Beach, FL 33004Sep. 14, 2016120034
    Broward (FEMA Docket No.: B-1635)City of Hollywood (15-04-6825P)The Honorable Peter J.M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33020Planning Division, 2600 Hollywood Boulevard, Hollywood, FL 33020Sep. 7, 2016125113
    Broward (FEMA Docket No.: B-1637)City of Hollywood (16-04-1347P)The Honorable Peter J.M. Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022Planning Division, 2600 Hollywood Boulevard, Hollywood, FL 33020Sep. 14, 2016125113
    Broward (FEMA Docket No.: B-1637)City of Pompano Beach (16-04-3054X)The Honorable Lamar Fisher, Mayor, City of Pompano Beach, 100 West Atlantic Boulevard, Pompano Beach, FL 33060Building Inspections Department, 100 West Atlantic Boulevard, Pompano Beach, FL 33060Sep. 16, 2016120055
    Charlotte (FEMA Docket No.: B-1628)Unincorporated areas of Charlotte County (16-04-1533P)The Honorable Bill Truex, Chairman, Charlotte County Board of Commissioners, 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948Aug. 11, 2016120061
    Gulf (FEMA Docket No.: B-1628)Unincorporated areas of Gulf County (16-04-3116X)The Honorable Ward McDaniel, Chairman, Gulf County Board of Commissioners, 1000 Cecil G. Costin, Sr. Boulevard, Port St. Joe, FL 32456Gulf County Planning Department, 1000 Cecil G. Costin, Sr. Boulevard, Port St. Joe, FL 32456Aug. 12, 2016120098
    Lee (FEMA Docket No.: B-1635)Unincorporated areas of Lee County (16-04-2127P)The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901Sep. 5, 2016125124
    Lee (FEMA Docket No.: B-1635)Unincorporated areas of Lee County (16-04-2912P)The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902.Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901Sep. 6, 2016125124
    Lee (FEMA Docket No.: B-1635)Unincorporated areas of Lee County (16-04-9900P)The Honorable Frank Mann, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902Lee County Building Department, 1500 Monroe Street, Fort Myers, FL 33901Sep. 7, 2016125124
    Miami-Dade (FEMA Docket No.: B-1635)Village of Miami Shores Village (15-04-5104P)The Honorable Alice Burch, Mayor, Village of Miami Shores Village, 10050 Northeast 2nd Avenue, Miami Shores Village, FL 33138Planning and Zoning Department, 10050 Northeast 2nd Avenue, Miami Shores Village, FL 33138Sep. 9, 2016120652
    Monroe (FEMA Docket No.: B-1635)City of Key West (16-04-3139P)The Honorable Craig Cates, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041Building Department, 3140 Flagler Avenue Key West, FL 33040Sep. 9, 2016120168
    Monroe (FEMA Docket No.: B-1635)Unincorporated areas of Monroe County (16-04-3255P)The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040Monroe County Building Department, 2798 Overseas Highway, Suite 300, Key West, FL 33050Sep. 1, 2016125129
    St. Johns (FEMA Docket No.: B-1635)Unincorporated areas of St. Johns County (15-04-4235P)The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084Sep. 5, 2016125147
    St. Johns (FEMA Docket No.: B-1628)Unincorporated areas of St. Johns County (16-04-0993P)The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084St. Johns County Administration Building, 4020 Lewis Speedway, St. Augustine, FL 32084Aug. 11, 2016125147
    Kentucky: Boyle (FEMA Docket No.: B-1637)Unincorporated areas of Boyle County (16-04-3037P)The Honorable Harold McKinney, Boyle County Judge/Executive, 321 West Main Street, Room 111, Danville, KY 40422Boyle County Public Works Department, 1858 South Danville Bypass, Danville, KY 40422Aug. 31, 2016210322
    Maryland:
    Frederick (FEMA Docket No.: B-1635)City of Frederick (16-03-0095P)The Honorable Randy McClement, Mayor, City of Frederick, 101 North Court Street, Frederick, MD 21701Engineering Department, 140 West Patrick Street, Frederick, MD 21701Aug. 31, 2016240030
    Montgomery (FEMA Docket No.: B-1637)Unincorporated areas of Montgomery County (16-03-0003P)The Honorable Isiah Leggett, Montgomery County Executive, 101 Monroe Street, 2nd Floor, Rockville, MD 20850Montgomery County Department of Permitting Services, 255 Rockville Pike, Rockville, MD 20850Sep. 15, 2016240049
    Massachusetts: Barnstable (FEMA Docket No.: B-1645)Town of Dennis (16-01-0605P)The Honorable Paul McCormick, Chairman, Town of Dennis Board of Selectmen, P.O. Box 2060, South Dennis, MA 02660Town Hall, 685 Route 134, South Dennis, MA 02660Sep. 16, 2016250005
    Start Printed Page 85594
    Montana: Stillwater (FEMA Docket No.: B-1635)Unincorporated areas of Stillwater County (15-08-0567P)The Honorable Dennis Shupak, Chairman, Stillwater County Board of Commissioners, 400 East 3rd Avenue North, Columbus, MT 59019Floodplain Administrator's Office, 431 Quarry Road, Columbus, MT 59019Sep. 9, 2016300078
    North Carolina: Orange (FEMA Docket No.: B-1628)Town of Chapel Hill (16-04-4141X)The Honorable Pam Hemminger, Mayor, Town of Chapel Hill, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514Public Works Department, Stormwater Division, 405 Martin Luther King Jr. Boulevard, Chapel Hill, NC 27514Aug. 18, 2016370180
    Oklahoma:
    Creek (FEMA Docket No.: B-1637)City of Sapulpa (16-06-0371P)The Honorable Reg Green, Mayor, City of Sapulpa, P.O. Box 1130, Sapulpa, OK 74067Urban Development Department, 425 East Dewey Avenue, Sapulpa, OK 74067Sep. 12, 2016400053
    Creek (FEMA Docket No.: B-1637)Unincorporated areas of Creek County (16-06-0371P)The Honorable Newt Stephens, Jr., Chairman, Creek County Board of Commissioners, 317 East Lee Avenue, Suite 103, Sapulpa, OK 74067Creek County Stormwater Management Department, 317 East Lee Avenue, Suite 102, Sapulpa, OK 74067Sep. 12, 2016400490
    Oklahoma (FEMA Docket No.: B-1637)City of Edmond (15-06-1048P)The Honorable Charles Lamb, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73083Engineering/Drainage Utility Department, 10 South Littler Avenue, Edmond, OK 73084Sep. 12, 2016400252
    Oklahoma (FEMA Docket No.: B-1635)City of Edmond (15-06-2036P)The Honorable Charles Lamb, Mayor, City of Edmond, P.O. Box 2970, Edmond, OK 73083Engineering/Drainage Utility Department, 10 South Littler Avenue, Edmond, OK 73084Sep. 8, 2016400252
    Tulsa (FEMA Docket No.: B-1637)City of Jenks (16-06-0371P)The Honorable Kelly Dunkerley, Mayor, City of Jenks, P.O. Box 2007, Jenks, OK 74037Engineering Department, 211 North Elm Street, Jenks, OK 74037Sep. 12, 2016400209
    Tulsa (FEMA Docket No.: B-1637)City of Tulsa (15-06-0631P)The Honorable Dewey F. Bartlett, Jr., Mayor, City of Tulsa, 175 East 2nd Street, 15th Floor, Tulsa, OK 74103Planning and Development Department, 175 East 2nd Street, 4th Floor, Tulsa, OK 74103Sep. 13, 2016405381
    Tulsa (FEMA Docket No.: B-1637)Unincorporated areas of Tulsa County (15-06-0631P)The Honorable Karen Keith, Chair, Tulsa County Board of Commissioners, 500 South Denver Avenue, Tulsa, OK 74103Tulsa County Inspections Office, 633 West 3rd Street, Room 140, Tulsa, OK 74127Sep. 13, 2016400462
    Tulsa (FEMA Docket No.: B-1637)Unincorporated areas of Tulsa County (16-06-0371P)The Honorable Karen Keith, Chair, Tulsa County Board of Commissioners, 500 South Denver Avenue, Tulsa, OK 74103Tulsa County Inspections Office, 633 West 3rd Street, Room 140, Tulsa, OK 74127Sep. 12, 2016400462
    Pennsylvania:
    Dauphin (FEMA Docket No.: B-1637)Township of Derry (15-03-0854P)The Honorable Marc A. Moyer, Chairman, Township of Derry Board of Supervisors, 600 Clearwater Road, Hershey, PA 17033Community Development Department, 600 Clearwater Road, Hershey, PA 17033Sep. 9, 2016420376
    Dauphin (FEMA Docket No.: B-1637)Township of Londonderry (15-03-0854P)The Honorable Bart Shellenhamer, Chairman, Township of Londonderry Board of Supervisors, 783 South Geyers Church Road, Middletown, PA 17057Township Hall, 783 South Geyers Church Road, Middletown, PA 17057Sep. 9, 2016420383
    Dauphin (FEMA Docket No.: B-1637)Township of Lower Swatara (15-03-0854P)The Honorable Thomas L. Mehaffie III, President, Township of Lower Swatara Board of Commissioners, 1499 Spring Garden Drive, Middletown, PA 17057Township Municipal Building, 1499 Spring Garden Drive, Middletown, PA 17057Sep. 9, 2016420385
    South Dakota:
    Lawrence (FEMA Docket No.: B-1635)City of Spearfish (16-08-0178P)The Honorable Dana Boke, Mayor, City of Spearfish, 625 5th Street, Spearfish, SD 57783City Hall, 625 5th Street, Spearfish, SD 57783Sep. 5, 2016460046
    Meade (FEMA Docket No.: B-1637)City of Sturgis (15-08-0375P)The Honorable Mark Carstensen, Mayor, City of Sturgis, 1040 Harley-Davidson Way, Sturgis, SD 57785Planning and Permitting Office, 1040 Harley-Davidson Way, Sturgis, SD 57785Sep. 15, 2016460055
    Texas:
    Bexar (FEMA Docket No.: B-1628)City of San Antonio (16-06-1080P)The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204Aug. 9, 2016480045
    Dallas (FEMA Docket No.: B-1628)City of Dallas (15-06-4110P)The Honorable Michael S. Rawlings, Mayor, City of Dallas, 1500 Marilla Street, Room 5EN, Dallas, TX 75201Engineering Department, 320 East Jefferson Boulevard, Room 200, Dallas, TX 75203Aug. 8, 2016480171
    Ellis (FEMA Docket No.: B-1637)City of Waxahachie (15-06-1366P)The Honorable Kevin Strength, Mayor, City of Waxahachie, 401 South Rogers Street, Waxahachie, TX 75165City Hall, 401 South Rogers Street, Waxahachie, TX 75165Sep. 14, 2016480211
    Fort Bend (FEMA Docket No.: B-1637)City of Sugar Land (15-06-1008P)The Honorable James A. Thompson, Mayor, City of Sugar Land, P.O. Box 110, Sugar Land, TX 77487City Hall, 2700 Town Center Boulevard North, Sugar Land, TX 77479Sep. 13, 2016480234
    Fort Bend (FEMA Docket No.: B-1637)Unincorporated areas of Fort Bend County (15-06-1008P)The Honorable Robert Hebert, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469Fort Bend County Engineering Department, 401 Jackson Street, Richmond, TX 77469Sep. 13, 2016480228
    Start Printed Page 85595
    Harris (FEMA Docket No.: B-1628)Unincorporated areas of Harris County (16-06-1373P)The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092Aug. 9, 2016480287
    Montgomery (FEMA Docket No.: B-1637)Unincorporated areas of Montgomery County (15-06-4246P)The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson Street, Suite 401, Conroe, TX 77301Montgomery County Permitting Department, 501 North Thompson Street, Suite 100, Conroe, TX 77301Sep. 14, 2016480483
    Tarrant (FEMA Docket No.: B-1628)City of Colleyville (15-06-4177P)The Honorable David Kelly, Mayor, City of Colleyville, 100 Main Street, Colleyville, TX 76034Public Works Department, 100 Main Street, Colleyville, TX 76034Aug. 11, 2016480590
    Tarrant (FEMA Docket No.: B-1635)Unincorporated areas of Tarrant County (15-06-4328P)The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Suite 501, Fort Worth, TX 76196Tarrant County Transportation Services Department, 100 East Weatherford Street, Suite 401, Fort Worth, TX 76196Sep. 8, 2016480582
    Travis (FEMA Docket No.: B-1635)Unincorporated areas of Travis County (15-06-4241P)The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767Travis County Engineering Department, 700 Lavaca Street, 5th Floor, Austin, TX 78701Sep. 5, 2016481026
    Webb (FEMA Docket No.: B-1635)City of Laredo (14-06-3761P)The Honorable Pete Saenz, Mayor, City of Laredo, P.O. Box 579, Laredo, TX 78042Planning and Zoning Department, 1120 San Bernardo Avenue, Laredo, TX 78040Sep. 6, 2016480651
    Williamson (FEMA Docket No.: B-1637)City of Georgetown (14-06-4362P)The Honorable Dale Ross, Mayor, City of Georgetown, 113 East 8th Street, Georgetown, TX 78626Building Official's Office, 300 Industrial Avenue, Georgetown, TX 78626Sep. 15, 2016480668
    Williamson (FEMA Docket No.: B-1637)Unincorporated areas of Williamson County (14-06-4362P)The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Georgetown, TX 78626Williamson County Road and Bridge Division, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626Sep. 15, 2016481079
    Utah:
    Cache (FEMA Docket No.: B-1635)City of Hyrum (16-08-0057P)The Honorable Stephanie Miller, Mayor, City of Hyrum, 60 West Main Street, Hyrum, UT 84319City Hall, 60 West Main Street, Hyrum, UT 84319Sep. 7, 2016490017
    Salt Lake (FEMA Docket No.: B-1635)City of Draper (15-08-1373P)The Honorable Troy K. Walker, Mayor, City of Draper, 1020 East Pioneer Road, Draper, UT 84020City Hall, 1020 East Pioneer Road, Draper, UT 84020Sep. 7, 2016490244
    Utah (FEMA Docket No.: B-1618)City of Alpine (16-08-0236P)The Honorable Sheldon Wimmer, Mayor, City of Alpine, 20 North Main, Alpine, UT 84004Public Works Department, 181 East 200 North, Alpine, UT 84004Sep. 2, 2016490228
    Virginia:
    Loudoun (FEMA Docket No.: B-1635)Unincorporated areas of Loudoun County (16-03-0299P)The Honorable Phyllis J. Randall, Chair, Loudoun County Board of Supervisors, P.O. Box 7000, Leesburg, VA 20177Loudoun County Department of Building and Development, 1 Harrison Street Southeast, Leesburg, VA 20175Sep. 9, 2016510090
    Prince William (FEMA Docket No.: B-1628)City of Manassas (15-03-2702P)The Honorable Harry J. Parrish II, Mayor, City of Manassas, 9027 Center Street, Manassas, VA 20110City Hall, 9027 Center Street, Manassas, VA 20110Aug. 11, 2016510122
    Prince William (FEMA Docket No.: B-1637)City of Manassas Park (16-03-0885P)The Honorable Frank Jones, Mayor, City of Manassas Park, 1 Park Center Court, Manassas Park, VA 20111Department of Public Works, 331 Manassas Drive, Manassas Park, VA 20111Sep. 15, 2016510123
    Prince William (FEMA Docket No.: B-1628)Unincorporated areas of Prince William County (15-03-2702P)The Honorable Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192Aug. 11, 2016510119
    Prince William (FEMA Docket No.: B-1637)Unincorporated areas of Prince William County (16-03-0885P)Mr. Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192Sep. 15, 2016510119
    Washington, DC (FEMA Docket No.: B-1645)District of Columbia (15-03-2388P)The Honorable Muriel Bowser, Mayor, District of Columbia, 1350 Pennsylvania Avenue Northwest, Washington, DC 20004Department of Energy and Environmental Services, 1200 1st Street Northeast, Washington, DC 20002Sep. 14, 2016110001
    End Supplemental Information

    [FR Doc. 2016-28523 Filed 11-25-16; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
11/28/2016
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2016-28523
Dates:
The effective date for each LOMR is indicated in the table below.
Pages:
85592-85595 (4 pages)
Docket Numbers:
Docket ID FEMA-2016-0002
PDF File:
2016-28523.pdf