2017-28181. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    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 https://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 https://msc.fema.gov.

    (Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

    Start Signature

    Dated: December 13, 2017.

    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 repositoryDate of modificationCommunity No.
    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 36202City Hall, 1128 Gurnee Avenue, Anniston, AL 36202Oct. 18, 2017010020
    Start Printed Page 61779
    Tuscaloosa (FEMA Docket No.: B-1758)City of Northport (16-04-8221P)The Honorable Donna Aaron, Mayor, City of Northport, 3500 McFarland Boulevard, Northport, AL 35476City Hall, 3500 McFarland Boulevard, Northport, AL 35476Oct. 24, 2017010202
    Tuscaloosa (FEMA Docket No.: B-1758)City of Tuscaloosa (16-04-7839P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401Nov. 20, 2017010203
    Tuscaloosa (FEMA Docket No.: B-1758)City of Tuscaloosa (16-04-7840P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401Nov. 20, 2017010203
    Tuscaloosa (FEMA Docket No.: B-1758)City of Tuscaloosa (16-04-8217P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401Oct. 24, 2017010203
    Tuscaloosa (FEMA Docket No.: B-1758)City of Tuscaloosa (16-04-8221P)The Honorable Walter Maddox, Mayor, City of Tuscaloosa, 2201 University Boulevard, Tuscaloosa, AL 35401Engineering Department, 2201 University Boulevard, Tuscaloosa, AL 35401Oct. 24, 2017010203
    Tuscaloosa (FEMA Docket No.: B-1758)Unincorporated areas of Tuscaloosa County (16-04-7839P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401Nov. 20, 2017010201
    Tuscaloosa (FEMA Docket No.: B-1758)Unincorporated areas of Tuscaloosa County (16-04-7840P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401Nov. 20, 2017010201
    Tuscaloosa (FEMA Docket No.: B-1758)Unincorporated areas of Tuscaloosa County (16-04-8217P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401Oct. 24, 2017010201
    Tuscaloosa (FEMA Docket No.: B-1758)Unincorporated areas of Tuscaloosa County (16-04-8221P)The Honorable W. Hardy McCollum, Chairman, Tuscaloosa County Board of Commissioners, 714 Greensboro Avenue, Tuscaloosa, AL 35401Tuscaloosa County Public Works Department, 2810 35th Street, Tuscaloosa, AL 35401Oct. 24, 2017010201
    Colorado:
    Boulder (FEMA Docket No.: B-1748)City of Louisville (17-08-0455P)The Honorable Bob Muckle, Mayor, City of Louisville, 749 Main Street, Louisville, CO 80027City Hall, 749 Main Street, Louisville, CO 80027Nov. 16, 2017085076
    Boulder (FEMA Docket No.: B-1748)Town of Superior (17-08-0455P)The Honorable Clint Folsom, Mayor, Town of Superior, 124 East Coal Creek Drive, Superior, CO 80027Town Hall, 124 East Coal Creek Drive, Superior, CO 80027Nov. 16, 2017085203
    Boulder (FEMA Docket No.: B-1748)Unincorporated areas of Boulder County (17-08-0455P)The Honorable Deb Gardner, Chair, Boulder County Board of Commissioners, P.O. Box 471, Boulder, CO 80306Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80304Nov. 16, 2017080023
    Eagle (FEMA Docket No.: B-1740)Town of Eagle (17-08-0450P)Mr. John Schneiger, Manager, Town of Eagle, P.O. Box 609, Eagle, CO 81631Town Hall, 200 Broadway Street, Eagle, CO 81631Nov. 3, 2017080238
    Eagle (FEMA Docket No.: B-1740)Unincorporated areas of Eagle County (17-08-0450P)The Honorable Jillian H. Ryan, Chair, Eagle County Board of Commissioners, P.O. Box 850, Eagle, CO 81631Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631Nov. 3, 2017080238
    Jefferson (FEMA Docket No.: B-1740)Unincorporated areas of Jefferson County (17-08-0687P)The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419Jefferson County Planning and Zoning Department, 100 Jefferson County Parkway, Golden, CO 80419Nov. 3, 2017080087
    Larimer (FEMA Docket No.: B-1748)City of Fort Collins (17-08-0075P)The Honorable Wade Troxell, Mayor, City of Fort Collins, P.O. Box 580, Fort Collins, CO 80522Utilities Department, 700 Wood Street, Fort Collins, CO 80521Nov. 24, 2017080102
    Larimer (FEMA Docket No.: B-1748)City of Loveland (16-08-1159P)The Honorable Cecil Gutierrez, Mayor, City of Loveland, 500 East 3rd Street, Suite 330, Loveland, CO 80537Public Works Department, 2525 West 1st Street, Loveland, CO 80537Nov. 16, 2017080103
    Larimer (FEMA Docket No.: B-1748)Town of Johnstown (16-08-1159P)The Honorable Scott James, Mayor, Town of Johnstown, 450 South Parish Avenue, Johnstown, CO 80534Town Hall, 450 South Parish Avenue, Johnstown, CO 80534Nov. 16, 2017080250
    Larimer (FEMA Docket No.: B-1748)Unincorporated areas of Larimer County (16-08-1159P)The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522Larimer County Courthouse, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521Nov. 16, 2017080101
    Larimer (FEMA Docket No.: B-1748)Unincorporated areas of Larimer County (17-08-0075P)The Honorable Lew Gaiter III, Chairman, Larimer County Board of Commissioners, P.O. Box 1190, Fort Collins, CO 80522Larimer County Courthouse, 200 West Oak Street, Suite 3000, Fort Collins, CO 80521Nov. 24, 2017
    Florida:
    Broward (FEMA Docket No.: B-1748)City of Plantation (17-04-1665P)The Honorable Diane Veltri Bendekovic, Mayor, City of Plantation, 400 Northwest 73rd Avenue, Plantation, FL 33317Engineering Department, 401 Northwest 70th Terrace, Plantation, FL 33317Dec. 1, 2017120054
    Start Printed Page 61780
    Broward (FEMA Docket No.: B-1748)Unincorporated areas of Broward County (17-04-1665P)The Honorable Barbara Sharief, Mayor, Broward County Board of Commissioners, 115 South Andrews Avenue, Room 437C, Fort Lauderdale, FL 33301Broward County Environmental Engineering and Permitting Division, 1 North University Drive, Fort Lauderdale, FL 33324Dec. 1, 2017125093
    Collier (FEMA Docket No.: B-1740)Unincorporated areas of Collier County (17-04-4803P)The Honorable Penny Taylor, Chair, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112Collier County Engineering Services Section Growth Management Department, 3301 Tamiami Trail East Building F, 1st Floor, Naples, FL 34112Oct. 31, 2017120067
    Dixie (FEMA Docket No.: B-1748)Town of Horseshoe Beach (17-04-5093P)The Honorable Talmadge Bennett, Mayor, Town of Horseshoe Beach, P.O. Box 86, Horseshoe Beach, FL 32648Town Hall, 18 5th Avenue East, Horseshoe Beach, FL 32648Dec. 1, 2017120329
    Dixie (FEMA Docket No.: B-1748)Unincorporated areas of Dixie County (17-04-5093P)The Honorable Jason Holifield, Chairman, Dixie County Board of Commissioners, 214 Northeast Highway 351, Cross City, FL 32628Dixie County Building and Zoning Department, 405 Southeast 22nd Avenue, Cross City, FL 32628Dec. 1, 2017120336
    Duval (FEMA Docket No.: B-1748)City of Jacksonville (17-04-4095P)The Honorable Lenny Curry, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202Development Services Division, 214 North Hogan Street, Suite 2100, Jacksonville, FL 32202Nov. 21, 2017120077
    Escambia (FEMA Docket No.: B-1748)Unincorporated areas of Escambia County (17-04-5219P)The Honorable Doug Underhill, Chairman, Escambia County Board of Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502Escambia County Planning and Zoning Department, 3363 West Park Place, Pensacola, FL 32505Dec. 1, 2017120080
    Flagler (FEMA Docket No.: B-1740)City of Palm Coast (17-04-2665P)The Honorable Melissa Holland, Mayor, City of Palm Coast, 160 Lake Avenue, Palm Coast, FL 32164City Hall, 160 Lake Avenue, Palm Coast, FL 32164Nov. 2, 2017120684
    Lee (FEMA Docket No.: B-1748)City of Sanibel (17-04-4540P)The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957Nov. 24, 2017120402
    Lee (FEMA Docket No.: B-1748)Town of Fort Myers Beach (17-04-3444P)The Honorable Dennis C. Boback, Mayor, Town of Fort Myers Beach, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Community Development Department, 2525 Estero Boulevard, Fort Myers Beach, FL 33931Dec. 4, 2017120673
    Monroe (FEMA Docket No.: B-1748)Village of Islamorada (17-04-4163P)The Honorable Jim Mooney, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036Dec. 1, 2017120424
    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 30809Columbia County Engineering Services Division, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809Nov. 2, 2017130059
    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 21842Department of Planning and Community Development, 301 Baltimore Avenue, Ocean City, MD 21842Nov. 3, 2017245207
    Mississippi:
    Lamar (FEMA Docket No.: B-1748)Unincorporated areas of Lamar County (17-04-3862P)The Honorable Joe Bounds, President, Lamar County Board of Supervisors, P.O. Box 1240, Purvis, MS 39475Lamar County Planning Department, 144 Shelby Speights Drive, Purvis, MS 39475Nov. 10, 2017280304
    Panola (FEMA Docket No.: B-1748)City of Batesville (17-04-0231P)The Honorable Jerry Autrey, Mayor, City of Batesville, P.O. Box 689, Batesville, MS 38606City Hall, 103 College Street, Batesville, MS 38606Nov. 6, 2017280126
    Panola (FEMA Docket No.: B-1748)Unincorporated areas of Panola County (17-04-0231P)The Honorable Cole Flint, President, Panola County Board of Supervisors, 151 Public Square, Batesville, MS 38606Panola County Building Department, 245 Eureka Street, Batesville, MS 38606Nov. 6, 2017280125
    Montana: Gallatin (FEMA Docket No.: B-1748)Unincorporated areas of Gallatin County (17-08-0448P)The Honorable Don Seifert, Chairman, Gallatin County Board of Commissioners, 311 West Main Street, Room 306, Bozeman, MT 59715Gallatin County Planning Department, 311 West Main Street, Room 108, Bozeman, MT 59715Dec. 1, 2017300027
    New Hampshire: Rockingham (FEMA Docket No.: B-1748)Town of Plaistow (16-01-2739P)The Honorable Mark Pearson, Manager, Town of Plaistow, 145 Main Street, Plaistow, NH 03865Planning Department, 145 Main Street, Plaistow, NH 03865Nov. 29, 2017330138
    New Mexico: Bernalillo (FEMA Docket No.: B-1748)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 87102Bernalillo County Public Works Division, 2400 Broadway Boulevard Southeast, Albuquerque, NM 87102Nov. 30, 2017350001
    South Carolina:
    Berkeley (FEMA Docket No.: B-1748)Unincorporated areas of Berkeley County (17-04-1961P)The Honorable William W. Peagler, III, Chairman, Berkeley County Council, P.O. Box 6122, Moncks Corner, SC 29461Berkeley County Planning and Zoning Department, 1003 Highway 52, Moncks Corner, SC 29461Nov. 24, 2017450029
    Charleston (FEMA Docket No.: B-1748)Town of Mount Pleasant (17-04-2666P)The Honorable Linda Page, Mayor, Town of Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Planning and Development Department, 100 Ann Edwards Lane, Mount Pleasant, SC 29464Nov. 20, 2017455417
    Start Printed Page 61781
    Charleston (FEMA Docket No.: B-1748)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 29405Charleston County Building Inspection Services Department, 4045 Bridgeview Drive, North Charleston, SC 29405Nov. 20, 2017455413
    South Dakota:
    Grant (FEMA Docket No.: B-1748)City of Milbank (16-08-1274P)The Honorable Pat Raffety, Mayor, City of Milbank, 1001 East 4th Avenue Suite 301, Milbank, SD 57252City Hall, 1001 East 4th Avenue, Milbank, SD 57252Nov. 16, 2017460200
    Grant (FEMA Docket No.: B-1748)Unincorporated areas of Grant County (16-08-1274P)The Honorable Michael J. Mach, Chairman, Grant County, Board of Commissioners, 1001 South 2nd Street, Milbank, SD 57252Grant County Courthouse, 210 East 5th Avenue, Milbank, SD 57252Nov. 16, 2017460266
    Texas:
    Bandera (FEMA Docket No.: B-1748)Unincorporated areas of Bandera County (17-06-0498P)The Honorable Richard Evans, Bandera County Judge, P.O. Box 877, Bandera, TX 78003Bandera County Engineering Department, 502 11th Street, Bandera, TX 78003Nov. 9, 2017480020
    Bexar (FEMA Docket No.: B-1748)City of San Antonio (16-06-3842P)The Honorable Ron Nirenberg, 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 78204Nov. 22, 2017480045
    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 78283Transportation and Capital Improvements Department, Stormwater Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204Nov. 22, 2017480045
    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 78205Bexar County Public Works Department, 233 North Pecos-La Trinidad Street, Suite 420, San Antonio, TX 78204Nov. 27, 2017480035
    Brazos (FEMA Docket No.: B-1740)Unincorporated areas of Brazos County (17-06-1259P)The Honorable Duane Peters, Brazos County Judge, 200 South Texas Avenue, Suite 332, Bryan, TX 77803Brazos County Road and Bridge Department, Highway 21 West, Bryan, TX 77803Nov. 7, 2017481195
    Collin (FEMA Docket No.: B-1748)Unincorporated areas of Collin County (17-06-0646P)The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071Nov. 20, 2017480130
    El Paso (FEMA Docket No.: B-1740)City of El Paso (17-06-1734P)The Honorable Oscar Leeser, Mayor, City of El Paso, 300 North Campbell Street, El Paso, TX 79901City Hall, 801 Texas Avenue, El Paso, TX 79901Oct. 31, 2017480214
    Fort Bend (FEMA Docket No.: B-1748)Unincorporated areas of Fort Bend County (17-06-0120P)The Honorable Robert Hebert, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469Fort Bend County Engineering Department, 401 Jackson Street, Richmond, TX 77469Nov. 24, 2017480228
    Harris (FEMA Docket No.: B-1733)Unincorporated areas of Harris County (16-06-3930P)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 77092Sep. 25, 2017480287
    Harris (FEMA Docket No.: B-1735)Unincorporated areas of Harris County (16-06-4008P)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 77092Oct. 16, 2017480287
    Kendall (FEMA Docket No.: B-1748)Unincorporated areas of Kendall County (17-06-0696P)The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006Kendall County Development and Floodplain Management Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006Nov. 13, 2017480417
    Montgomery (FEMA Docket No.: B-1748)Unincorporated areas of Montgomery County (17-06-0033P)The Honorable Craig B. Doyal, Montgomery County Judge, 501 North Thompson, Suite 401, Conroe, TX 77301Montgomery County Engineering Department, 501 North Thompson, Suite 103, Conroe, TX 77301Nov. 10, 2017480483
    Tarrant (FEMA Docket No.: B-1748)City of Fort Worth (17-06-0459P)The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102Nov. 17, 2017480596
    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 76102Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102Dec. 1, 2017480596
    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 76102Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102Nov. 10, 2017480596
    Utah:
    Davis (FEMA Docket No.: B-1748)City of Farmington (17-08-0203P)The Honorable Jim Talbot, Mayor, City of Farmington, 160 South Main Street, Farmington, UT 84025City Hall, 160 South Main Street, Farmington, UT 84025Nov. 24, 2017490044
    Start Printed Page 61782
    Washington (FEMA Docket No.: B-1748)City of Hurricane (17-08-0479P)The Honorable John W. Bramall, Mayor, City of Hurricane, 147 North 870 West, Hurricane, UT 84737Planning and Zoning Department, 147 North 870 West, Hurricane, UT 84737Nov. 30, 2017490172
    End Supplemental Information

    [FR Doc. 2017-28181 Filed 12-28-17; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
12/29/2017
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Notice.
Document Number:
2017-28181
Dates:
Each LOMR was finalized as in the table below.
Pages:
61778-61782 (5 pages)
Docket Numbers:
Docket ID FEMA-2017-0002
PDF File:
2017-28181.pdf