2017-16950. Changes in Flood Hazard Determinations  

  • Start Preamble

    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.

    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: July 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 repositoryEffective date of modificationCommunity No.
    Alaska:
    Fairbanks North Star Borough (FEMA Docket No.: B-1669)Fairbanks North Star Borough (16-10-1346P)The Honorable Karl Kassel, Mayor, Fairbanks North Star Borough, P.O. Box 71267, Fairbanks, AK 99707Department of Community Planning Borough Administrative Center, 809 Pioneer Road, Fairbanks, AK 99701Mar. 3, 2017025009
    Kenai Peninsula Borough (FEMA Docket No.: B-1702)City of Homer (17-10-0041P)The Honorable Bryan Zak, Mayor, City of Homer, 2525 Sterling Highway, Homer, AK 99603City of Homer Planning and Zoning Office, 491 East Pioneer Avenue, Homer, AK 99603Mar. 31, 2017020107
    Arizona:
    Maricopa (FEMA Docket No.: B-1669)City of Chandler (16-09-2684P)The Honorable Jay Tibshraeny, Mayor, City of Chandler, City Hall, 175 South Arizona Avenue, Chandler, AZ 85225Public Works Department, 215 East Buffalo Street, Chandler, AZ 85244Mar. 10, 2017040040
    Maricopa (FEMA Docket No.: B-1669)City of Scottsdale (16-09-1225P)The Honorable W.J. “Jim” Lane, Mayor, City of Scottsdale, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251Planning Records, 7447 East Indian School Road, Suite 100, Scottsdale, AZ 85251Mar. 23, 2017045012
    Maricopa (FEMA Docket No.: B-1702)City of Surprise (16-09-1336P)The Honorable Sharon Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374Public Works Department, 16000 North Civic Center Plaza, Surprise, AZ 85374Apr. 14, 2017040053
    Start Printed Page 39884
    Maricopa (FEMA Docket No.: B-1669)Town of Gilbert (16-09-2684P)The Honorable Jenn Daniels, Mayor, Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296Municipal Center, 50 East Civic Center Drive, Gilbert, AZ 85296Mar. 10, 2017040044
    Maricopa (FEMA Docket No.: B-1669)Town of Wickenburg (16-09-1385P)The Honorable John Cook, Mayor, Town of Wickenburg, 155 North Tegner Street, Suite A, Wickenburg, AZ 85390Town Hall, 155 North Tegner Street, Wickenburg, AZ 85390Mar. 17, 2017040056
    Maricopa (FEMA Docket No.: B-1669)Unincorporated Areas of Maricopa County (16-09-1225P)The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009Mar. 23, 2017040037
    Maricopa (FEMA Docket No.: B-1669)Unincorporated Areas of Maricopa County (16-09-1385P)The Honorable Clint L. Hickman, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009Mar. 17, 2017040037
    Pima (FEMA Docket No.: B-1669)City of Tucson (16-09-0670P)The Honorable Jonathan Rothschild, Mayor, City of Tucson, City Hall, 255 West Alameda Street, 10th Floor, Tucson, AZ 85701Planning and Development Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701Mar. 3, 2017040076
    Pima (FEMA Docket No.: B-1669)Town of Marana (16-09-1535P)The Honorable Ed Honea, Mayor, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701Mar. 14, 2017040118
    Pima (FEMA Docket No.: B-1702)Unincorporated Areas of Pima County (16-09-1770P)The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701Mar. 21, 2017040073
    Pima (FEMA Docket No.: B-1702)Unincorporated Areas of Pima County (16-09-1863P)The Honorable Sharon Bronson, Chair, Board of Supervisors, Pima County, 130 West Congress Street, 11th Floor, Tucson, AZ 85701Pima County Flood Control District, 201 North Stone Avenue, 9th Floor, Tucson, AZ 85701Apr. 4, 2017040073
    Pinal (FEMA Docket No.: B-1702)City of Coolidge (16-09-1229P)The Honorable Jon Thompson, Mayor, City of Coolidge, 130 West Central Avenue, Coolidge, AZ 85228City Hall, 130 West Central Avenue, Coolidge, AZ 85228May 4, 2017040082
    Pinal (FEMA Docket No.: B-1702)Unincorporated Areas of Pinal County (16-09-1229P)The Honorable Cheryl Chase, Chair, Board of Supervisors, Pinal County, 135 North Pinal Street, Florence, AZ 85132Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85132May 4, 2017040077
    California:
    Orange (FEMA Docket No.: B-1669)City of Mission Viejo (16-09-1691P)The Honorable Frank Ury, Mayor, City of Mission Viejo, 200 Civic Center, Mission Viejo, CA 92691City Hall, 200 Civic Center, Mission Viejo, CA 92691Mar. 20, 2017060735
    Placer (FEMA Docket No.: B-1669)City of Rocklin (16-09-1095P)The Honorable Greg Janda, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677Engineering Department, 3970 Rocklin Road, Rocklin, CA 95677Mar. 10, 2017060242
    Placer (FEMA Docket No.: B-1669)Town of Loomis (16-09-1095P)The Honorable Brian Baker, Mayor, Town of Loomis, 3665 Taylor Road, Loomis, CA 95650Town Hall, 3665 Taylor Road, Loomis, CA 95650Mar. 10, 2017060721
    Riverside (FEMA Docket No.: B-1669)City of Moreno Valley (16-09-2170P)The Honorable Yxstian Gutierrez, Mayor, City of Moreno Valley, 14177 Frederick Street, Moreno Valley, CA 92553Public Works Department, 14177 Frederick Street, Moreno Valley, CA 92553Mar. 6, 2017065074
    Riverside (FEMA Docket No.: B-1669)City of Riverside (16-09-2070P)The Honorable Rusty Bailey, Mayor, City of Riverside, 3900 Main Street, Riverside, CA 92501Planning and Building Department, 3900 Main Street, Riverside, CA 92501Mar. 20, 2017060260
    Riverside (FEMA Docket No.: B-1669)Unincorporated Areas of Riverside County (16-09-2070P)The Honorable John Benoit, Chairman, Board of Supervisors, Riverside County, 4080 Lemon Street, 5th Floor, Riverside, CA 92501Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92502Mar. 20, 2017060245
    San Benito (FEMA Docket No.: B-1669)City of Hollister (16-09-0929P)The Honorable Ignacio Velazquez, Mayor, City of Hollister, 375 5th Street, Hollister, CA 95023City Hall, 375 5th Street, Hollister, CA 95023Feb. 27, 2017060268
    San Benito (FEMA Docket No.: B-1669)Unincorporated Areas of San Benito County (16-09-0929P)The Honorable Robert Rivas, Chairman, Board of Supervisors, San Benito County, 481 4th Street, 1st Floor, Hollister, CA 95023San Benito County Planning Department, 2301 Technology Parkway, Hollister, CA 95023Feb. 27, 2017060267
    San Diego (FEMA Docket No.: B-1702)City of Escondido (16-09-2974P)The Honorable Sam Abed, Mayor, City of Escondido, 201 North Broadway, Escondido, CA 92025City Hall, 201 North Broadway, Escondido, CA 92025Apr. 18, 2017060290
    San Diego (FEMA Docket No.: B-1702)City of Oceanside (16-09-1302P)The Honorable Jim Wood, Mayor, City of Oceanside, 300 North Coast Highway, Oceanside, CA 92054City Hall, 300 North Coast Highway, Oceanside, CA 92054Apr. 13, 2017060294
    San Diego (FEMA Docket No.: B-1702)Unincorporated Areas of San Diego County (16-09-1695P)The Honorable Ron Roberts, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123Mar. 28, 2017060284
    Start Printed Page 39885
    San Diego (FEMA Docket No.: B-1702)Unincorporated Areas of San Diego County (16-09-2974P)The Honorable Ron Roberts, Chairman, Board of Supervisors, San Diego County, 1600 Pacific Highway, Room 335, San Diego, CA 92101Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123Apr. 18, 2017060284
    San Joaquin (FEMA Docket No.: B-1702)City of Lathrop (16-09-1660P)The Honorable Sonny Dhaliwal, Mayor, City of Lathrop, 390 Towne Center Drive, Lathrop, CA 95330City Hall, 390 Towne Center Drive, Lathrop, CA 95330Apr. 19, 2017060738
    San Joaquin (FEMA Docket No.: B-1702)Unincorporated Areas of San Joaquin County (16-09-2052P)The Honorable Moses Zapien, Chairman, Board of Supervisors, San Joaquin County, 44 North San Joaquin Street, Suite 627, Stockton, CA 95202San Joaquin County, Stockton Courthouse, 222 East Weber Avenue, Stockton, CA 95202Apr. 14, 2017060299
    Santa Clara (FEMA Docket No.: B-1669)City of Milpitas (16-09-1351P)The Honorable Jose Esteves, Mayor, City of Milpitas, City Hall, 455 East Calaveras Boulevard, Milpitas, CA 95035Engineering Division, 455 East Calaveras Boulevard, Milpitas, CA 95035Feb. 21, 2017060344
    Ventura (FEMA Docket No.: B-1702)Unincorporated Areas of Ventura County (16-09-2395P)The Honorable Kathy I. Long, Chair, Board of Supervisors, Ventura County, 800 South Victoria Avenue, Ventura, CA 93009Ventura County Hall of Administration, 800 South Victoria Avenue, Ventura, CA 93009May 4, 2017060413
    Colorado:
    Boulder (FEMA Docket No.: B-1669)Town of Jamestown (16-08-0630P)The Honorable Tara Schoedinger, Mayor, Town of Jamestown, P.O. Box 298, Jamestown, CO 80455Town Hall, 118 Main Street, Jamestown, CO 80455Feb. 23, 2017080216
    Boulder (FEMA Docket No.: B-1669)Unincorporated Areas of Boulder County (16-08-0630P)The Honorable Elise Jones, Chair, Boulder County Commissioners, P.O. Box 471, Boulder, CO 80306Boulder County Transportation Department, 2525 13th Street, Suite 203, Boulder, CO 80306Feb. 23, 2017080023
    Hawaii:
    Maui (FEMA Docket No.: B-1669)Maui County (16-09-0721P)The Honorable Alan M. Arakawa, Mayor, County of Maui, 200 South High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793County of Maui Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793Mar. 14, 2017150003
    Maui (FEMA Docket No.: B-1702)Maui County (16-09-2405P)The Honorable Alan M. Arakawa, Mayor, Maui County, 200 South High Street, Kalana O Maui Building, 9th Floor, Wailuku, HI 96793County of Maui Planning Department, 2200 Main Street, Suite 315, Wailuku, HI 96793Apr. 27, 2017150003
    Idaho: Ada (FEMA Docket No.: B-1669)City of Eagle (16-10-1265P)The Honorable Stan Ridgeway, Mayor, City of Eagle, P.O. Box 1520, Eagle, ID 83616City Hall, 310 East State Street, Eagle, ID 83616Mar. 23, 2017160003
    Illinois:
    Adams (FEMA Docket No.: B-1662)Unincorporated Areas of Adams County (16-05-1107P)The Honorable Les Post, Chairman, Adams County Board, Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305Adams County Courthouse, 101 North 54th Street, Quincy, IL 62305Jan. 3, 2017170001
    Cook (FEMA Docket No.: B-1662)City of Countryside (15-05-6492P)The Honorable Sean R. McDermott, Mayor, City of Countryside, 5550 East Avenue, Countryside, IL 60525Building Department, 5550 East Avenue, Countryside, IL 60525Dec. 30, 2016170079
    Cook (FEMA Docket No.: B-1662)Unincorporated Areas of Cook County (15-05-6492P)The Honorable Toni Preckwinkle, President, Cook County Board of Commissioners, 118 North Clark Street, Room 537, Chicago, IL 60602Cook County Building and Zoning Department, 69 West Washington Street, 21st Floor, Chicago, IL 60602Dec. 30, 2016170054
    Cook (FEMA Docket No.: B-1662)Village of La Grange (15-05-6492P)The Honorable Thomas E. Livingston, Village President, Village of La Grange, 53 South La Grange Road, La Grange, IL 60525Village Hall, 53 South La Grange Road, La Grange, IL 60525Dec. 30, 2016170114
    Cook (FEMA Docket No.: B-1669)Village of Westchester (16-05-5494P)The Honorable Sam D. Pulia, Village President, Village of Westchester, 10300 West Roosevelt Road, Westchester, IL 60154Building Department, 10300 West Roosevelt Road, Westchester, IL 60154Mar. 16, 2017170170
    La Salle (FEMA Docket No.: B-1669)City of Peru (16-05-4827P)The Honorable Scott J. Harl, Mayor, City of Peru, 1901 4th Street, Peru, IL 61354City Hall, 1901 4th Street, Peru, IL 61354Mar. 16, 2017170406
    McLean (FEMA Docket No.: B-1702)Unincorporated Areas of McLean County (15-05-5246P)The Honorable John McIntyre, Chairman, McLean County Board, 115 East Washington Street, Room 401, Bloomington, IL 61701McLean County Building and Zoning Department, 115 East Washington Street, Room M102, Bloomington, IL 61701Apr. 28, 2017170931
    Will (FEMA Docket No.: B-1669)City of Lockport (16-05-6547P)The Honorable Steven Streit, Mayor, City of Lockport, 222 East 9th Street, Lockport, IL 60441Public Works and Engineering, 17112 South Prime Boulevard, Lockport, IL 60441Mar. 17, 2017170703
    Indiana: Allen (FEMA Docket No.: B-1669)City of Fort Wayne (16-05-3584P)The Honorable Tom Henry, Mayor, City of Fort Wayne, 200 East Berry Street, Suite 420, Fort Wayne, IN 46802Department of Planning Services, 200 East Berry Street, Suite 150, Fort Wayne, IN 46802Mar. 10, 2017180003
    Iowa:
    Woodbury (FEMA Docket No.: B-1702)City of Sioux City (16-07-1823P)The Honorable Bob Scott, Mayor, City of Sioux City, P.O. Box 447, Sioux City, IA 51102City Hall, Planning Division, 405 6th Street, Sioux City, IA 51102Apr. 7, 2017190298
    Start Printed Page 39886
    Woodbury (FEMA Docket No.: B-1702)Unincorporated Areas of Woodbury County (16-07-1823P)Mr. Jeremy Taylor, Woodbury County Chairperson, 620 Douglas Street, Room 104, Sioux City, IA 51101Woodbury County Courthouse, Office of Planning and Zoning, 620 Douglas Street, Sioux City, IA 51101Apr. 7, 2017190536
    Kansas:
    Pottawatomie (FEMA Docket No.: B-1669)Unincorporated Areas of Pottawatomie County (16-07-1702P)The Honorable Robert Reece, County Administrator, Pottawatomie County, 207 North 1st Street, Westmoreland, KS 66549County Office Building, 207 North 1st Street, Westmoreland, KS 66549Mar. 10, 2017200621
    Riley (FEMA Docket No.: B-1669)City of Manhattan (16-07-0749P)The Honorable Usha Reddi, Mayor, City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502Feb. 17, 2017200300
    Riley (FEMA Docket No.: B-1669)City of Manhattan (16-07-1702P)The Honorable Usha Reddi, Mayor, City of Manhattan, 1101 Poyntz Avenue, Manhattan, KS 66502City Hall, 1101 Poyntz Avenue, Manhattan, KS 66502Mar. 10, 2017200300
    Riley (FEMA Docket No.: B-1669)Unincorporated Areas of Riley County (16-07-0749P)The Honorable Ben Wilson, Chair, Riley County Commissioner, 2488 Woodside Lane, Manhattan, KS 66503Riley County Office Building, 110 Courthouse Plaza, Manhattan, KS 66502Feb. 17, 2017200298
    Michigan:
    Bay (FEMA Docket No.: B-1702)City of Bay City (16-05-5551P)The Honorable Kathleen L. Newsham, Mayor, City of Bay City, 409 North Linn Street, Bay City, MI 48706City Hall, 301 Washington Avenue, Bay City, MI 48708Mar. 10, 2017260020
    Macomb (FEMA Docket No.: B-1669)Charter Township of Clinton (16-05-3582P)The Honorable Bob Cannon, Township Supervisor, Clinton Township, 40700 Romeo Plank Road, Clinton Township, MI 48038City Hall, 40700 Romeo Plank Road, Clinton Township, MI 48038Feb. 9, 2017260121
    Macomb (FEMA Docket No.: B-1669)City of Sterling Heights (16-05-3582P)The Honorable Michael C. Taylor, Mayor, City of Sterling Heights, 40555 Utica Road, Sterling Heights, MI 48313City Hall, 40555 Utica Road, Sterling Heights, MI 48313Feb. 9, 2017260128
    Minnesota:
    Anoka (FEMA Docket No.: B-1669)City of Blaine (16-05-6101P)The Honorable Thomas Ryan, Mayor, City of Blaine, 12147 Radisson Road, Northeast Blaine, MN 55449City Hall Offices, 10801 Town Square Drive, Northeast Blaine, MN 55449Mar. 3, 2017270007
    Mower (FEMA Docket No.: B-1669)City of Austin (16-05-4681P)The Honorable Tom Stiehm, Mayor, City of Austin, 500 4th Avenue Northeast, Austin, MN 55912City Hall, 500 4th Avenue Northeast, Austin, MN 55912Feb. 22, 2017275228
    St. Louis (FEMA Docket No.: B-1669)City of Duluth (16-05-5620P)The Honorable Emily Larson, Mayor, City of Duluth, 411 West 1st Street, Room 402, Duluth, MN 55802City Hall, 411 West 1st Street, Room 201, Duluth, MN 55802Mar. 22, 2017270421
    Missouri: St. Louis (FEMA Docket No.: B-1669)City of Chesterfield (16-07-1325P)The Honorable Bob Nation, Mayor, City of Chesterfield, 690 Chesterfield Parkway West, Chesterfield, MO 63017City Hall, 690 Chesterfield Parkway West, Chesterfield, MO 63017Mar. 9, 2017290896
    Nevada:
    Clark (FEMA Docket No.: B-1669)City of Henderson (16-09-1303P)The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015Public Works Department, 240 South Water Street, Henderson, NV 89015Feb. 28, 2017320005
    Clark (FEMA Docket No.: B-1669)City of Henderson (16-09-2671P)The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015Public Works Department, 240 South Water Street, Henderson, NV 89015Mar. 7, 2017320005
    Clark (FEMA Docket No.: B-1669)City of Henderson (16-09-2725P)The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015Public Works Department, 240 South Water Street, Henderson, NV 89015Mar. 22, 2017320005
    Clark (FEMA Docket No.: B-1702)City of Henderson (17-09-0011P)The Honorable Andy A. Hafen, Mayor, City of Henderson, City Hall, 240 South Water Street, Henderson, NV 89015Public Works Department, 240 South Water Street, Henderson, NV 89015Apr. 28, 2017320005
    Clark (FEMA Docket No.: B-1669)Unincorporated Areas of Clark County (16-09-1303P)The Honorable Steve Sisolak, Chairman, Board of Supervisors, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106Office of the Director of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155Feb. 28, 2017320003
    Elko (FEMA Docket No.: B-1702)City of Elko (16-09-0367P)The Honorable Chris J. Johnson, Mayor, City of Elko, 1751 College Avenue, Elko, NV 89801Development Department, 1755 College Avenue, Elko, NV 89801Apr. 3, 2017320010
    New York:
    Ulster (FEMA Docket No.: B-1662)Town of Saugerties (16-02-1922P)The Honorable Gregory Helsmoortel, Town Supervisor, Town of Saugerties, 4 High Street, Saugerties, NY 12477Town of Saugerties Town Hall, 4 High Street, Saugerties, NY 12477Apr. 5, 2017360863
    Ulster (FEMA Docket No.: B-1669)Town of Ulster (16-02-1921P)The Honorable James E. Quigley 3rd, Supervisor, Town of Ulster, 1 Town Hall Drive, Lake Katrine, NY 12449Town Hall, 1 Town Hall Drive, Lake Katrine, NY 12449Apr. 5, 2017360866
    Ohio:
    Start Printed Page 39887
    Delaware (FEMA Docket No.: B-1669)Unincorporated Areas of Delaware County (16-05-4340P)The Honorable Barb Lewis, Delaware County Board of Commissioners, 101 North Sandusky Street, Delaware, OH 43015Code Compliance Building, 50 Channing Street, South Wing, Delaware, OH 43015Mar. 15, 2017390146
    Lucas (FEMA Docket No.: B-1702)City of Toledo (16-05-5662P)The Honorable Paula Hicks-Hudson, Mayor, City of Toledo, 1 Government Center, Suite 2200, Toledo, OH 43604Department of Inspection, 1 Government Center, Suite 1600, Toledo, OH 43604May 5, 2017395373
    Oregon: Washington (FEMA Docket No.: B-1702)City of Beaverton (16-10-1547P)The Honorable Denny Doyle, Mayor, City of Beaverton, The Beaverton Building, 12725 Southwest Millikan Way, Beaverton, OR 97005Community Development Department, 4755 Southwest Griffith Drive, Beaverton, OR 97005Apr. 7, 2017410240
    Texas:
    Dallas (FEMA Docket No.: B-1669)City of Mesquite (16-06-3624P)The Honorable Stan Pickett, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185Mar. 9, 2017485490
    Dallas (FEMA Docket No.: B-1669)City of Mesquite (16-06-3625P)The Honorable Stan Pickett, Mayor, City of Mesquite, 757 North Galloway Avenue, Mesquite, TX 75149City Engineering Services, 1515 North Galloway Avenue, Mesquite, TX 75185Mar. 10, 2017485490
    Dallas (FEMA Docket No.: B-1669)Unincorporated Areas of Dallas County (16-06-3625P)The Honorable Clay L. Jenkins, County Judge, Dallas County, 411 Elm Street, Dallas, TX 75202City Hall, 320 East Jefferson Boulevard, Room 321, Dallas, TX 75203Mar. 10, 2017480165
    Washington:
    Island (FEMA Docket No.: B-1702)Unincorporated Areas of Island County (16-10-1381P)The Honorable Richard Hannold, Chair, Island County Commissioners, 1 Northeast 7th Street, Room 214, Coupeville, WA 98239Island County Courthouse Annex, 1 Northeast 6th Street, Coupeville, WA 98239Mar. 8, 2017530312
    Island (FEMA Docket No.: B-1702)Unincorporated Areas of Island County (16-10-1641P)The Honorable Richard Hannold, Chair, Island County Commissioners, 1 Northeast 7th Street, Room 214, Coupeville, WA 98239Island County Courthouse Annex, 1 Northeast 6th Street, Coupeville, WA 98239Apr. 20, 2017530312
    King (FEMA Docket No.: B-1662)City of Auburn (16-10-1206P)The Honorable Nancy Backus, Mayor, City of Auburn, 25 West Main Street, Auburn, WA 98001City Hall, 25 West Main Street, Auburn, WA 98001Mar. 8, 2017530073
    King (FEMA Docket No.: B-1662)City of Pacific (16-10-1206P)The Honorable Leanne Guier, Mayor, City of Pacific, 100 3rd Avenue Southeast, Pacific, WA 98047City Hall, 100 3rd Avenue Southeast, Pacific, WA 98047Mar. 8, 2017530086
    Wisconsin:
    Dane (FEMA Docket No.: B-1669)City of Madison (16-05-6112P)The Honorable Paul R. Soglin, Mayor, City of Madison, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703City Hall, 210 Martin Luther King Jr. Boulevard, Room 403, Madison, WI 53703Mar. 10, 2017550083
    Dane (FEMA Docket No.: B-1702)City of Verona (16-05-6316P)The Honorable Jon Hochkammer, Mayor, City of Verona, City Hall, 111 Lincoln Street, Verona, WI 53593City Hall, 111 Lincoln Street, Verona, WI 53593Apr. 14, 2017550092
    Dane (FEMA Docket No.: B-1702)Unincorporated Areas of Dane County (16-05-6316P)Mr. Joe Parisi, County Executive, Dane County, City County Building, 210 Martin Luther King Jr. Boulevard, Room 421, Madison, WI 53703City County Building, 210 Martin Luther King Jr. Boulevard, Room 116, Madison, WI 53703Apr. 14, 2017550077
    Kenosha (FEMA Docket No.: B-1669)Village of Pleasant Prairie (16-05-7542P)The Honorable John Steinbrink, President, Village of Pleasant Prairie Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158Village Hall, 9915 39th Avenue, Pleasant Prairie, WI 53158Mar. 23, 2017550613
    End Supplemental Information

    [FR Doc. 2017-16950 Filed 8-21-17; 8:45 am]

    BILLING CODE 9110-12-P

Document Information

Published:
08/22/2017
Department:
Federal Emergency Management Agency
Entry Type:
Notice
Action:
Final notice.
Document Number:
2017-16950
Dates:
The date for each LOMR is indicated in the table below.
Pages:
39883-39887 (5 pages)
Docket Numbers:
Docket ID FEMA-2017-0002
PDF File:
2017-16950.pdf