Changes in Flood Hazard Determinations

Federal Register, Volume 82 Issue 238 (Wednesday, December 13, 2017)

Federal Register Volume 82, Number 238 (Wednesday, December 13, 2017)

Notices

Pages 58643-58648

From the Federal Register Online via the Government Publishing Office www.gpo.gov

FR Doc No: 2017-26813

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2017-0002; Internal Agency Docket No. FEMA-B-1767

Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison.

Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

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 specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

The modifications are made pursuant to section 201 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.

The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

These flood hazard determinations, together with the floodplain management criteria required by 44 CFR

Page 58644

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. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https://msc.fema.gov for comparison.

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

Dated: November 29, 2017.

Roy E. Wright,

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

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

Chief executive Online location of

State and county Location and case officer of Community map letter of map Date of modification Community

No. community repository revision No.

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

Arkansas:

Benton...................... City of Centerton The Honorable Bill City Hall, 290 https://msc.fema.gov/ Jan. 29, 2018........ 050399

(17-06-1281P). Edwards, Mayor, Main Street, portal/advanceSearch.

City of Centerton, AR

Centerton, P.O. 72719.

Box 208,

Centerton, AR

72719.

Benton...................... Unincorporated The Honorable Benton County https://msc.fema.gov/ Jan. 29, 2018........ 050419

areas of Benton Barry Moehring, Development and portal/advanceSearch.

County (17-06- Benton County Building

1281P). Judge, 215 East Department, 905

Central Avenue, Northwest 8th

Bentonville, AR Street,

72712. Bentonville, AR

72712.

Colorado:

Douglas..................... Town of Castle Rock The Honorable Water Department, https://msc.fema.gov/ Feb. 16, 2018........ 080050

(17-08-0610P). Jennifer Green, 175 Kellogg portal/advanceSearch.

Mayor, Town of Court, Castle

Castle Rock, 100 Rock, CO 80109.

North Wilcox

Street, Castle

Rock, CO 80104.

Douglas..................... Unincorporated The Honorable Douglas County https://msc.fema.gov/ Feb. 16, 2018........ 080049

areas of Douglas Roger Partridge, Public Works portal/advanceSearch.

County (17-08- Chairman, Douglas Department, 100

0610P). County Board of 3rd Street,

Commissioners, Castle Rock, CO

100 3rd Street, 80104.

Castle Rock, CO

80104.

El Paso..................... City of Fountain Mr. Scott Trainor, Planning https://msc.fema.gov/ Mar. 2, 2018......... 080061

(17-08-0459P). Manager, City of Department, 116 portal/advanceSearch.

Fountain, 116 South Main

South Main Street, Fountain,

Street, Fountain, CO 80817.

CO 80817.

El Paso..................... Unincorporated The Honorable El Paso County https://msc.fema.gov/ Mar. 2, 2018......... 080059

areas of El Paso Darryl Glenn, Planning and portal/advanceSearch.

County (17-08- President, El Community

0459P). Paso County Board Development

of Commissioners, Department, 2880

200 South Cascade International

Avenue, Suite Circle, Suite

100, Colorado 110, Colorado

Springs, CO 80903. Springs, CO 80910.

Larimer..................... City of Fort The Honorable Wade Stormwater https://msc.fema.gov/ Feb. 26, 2018........ 080102

Collins (16-08- Troxell, Mayor, Utilities portal/advanceSearch.

1356P). City of Fort Department, 700

Collins, P.O. Box Wood Street, Fort

580, Fort Collins, CO 80521.

Collins, CO 80522.

Florida:

Broward..................... City of Miramar (17- The Honorable Public Works https://msc.fema.gov/ Feb. 22, 2018........ 120048

04-7683X). Wayne M. Messam, Department, 13900 portal/advanceSearch.

Mayor, City of Pembroke Road,

Miramar, 2300 Building L,

Civic Center Miramar, FL 33025.

Place, Miramar,

FL 33025.

Charlotte................... City of Punta Gorda The Honorable City Hall, 326 https://msc.fema.gov/ Feb. 14, 2018........ 120062

(17-04-4542P). Rachel Keesling, West Marion portal/advanceSearch.

Mayor, City of Avenue, Punta

Punta Gorda, 326 Gorda, FL 33950.

West Marion

Avenue, Punta

Gorda, FL 33950.

Charlotte................... Unincorporated The Honorable Bill Charlotte County https://msc.fema.gov/ Feb. 28, 2018........ 120061

areas of Charlotte Truex, Chairman, Community portal/advanceSearch.

County (17-04- Charlotte County Development

6576P). Board of Department, 18500

Commissioners, Murdock Circle,

18500 Murdock Port Charlotte,

Circle, Suite FL 33948.

536, Port

Charlotte, FL

33948.

Hillsborough................ City of Tampa (17- The Honorable Bob Development https://msc.fema.gov/ Mar. 5, 2018......... 120114

04-5064P). Buckhorn, Mayor, Services portal/advanceSearch.

City of Tampa, Department, 1400

306 East Jackson North Boulevard,

Street, Tampa, FL Tampa, FL 33607.

33602.

Page 58645

Lee......................... City of Cape Coral The Honorable Department of https://msc.fema.gov/ Feb. 23, 2018........ 125095

(17-04-5713P). Marni Sawicki, Community portal/advanceSearch.

Mayor, City of Development, 1015

Cape Coral, 1015 Cultural Park

Cultural Park Boulevard, Cape

Boulevard, Cape Coral, FL 33990.

Coral, FL 33990.

Lee......................... City of Sanibel (17- The Honorable Planning and Code https://msc.fema.gov/ Feb. 28, 2018........ 120402

04-5722P). Kevin Ruane, Enforcement portal/advanceSearch.

Mayor, City of Department, 800

Sanibel, 800 Dunlop Road,

Dunlop Road, Sanibel, FL 33957.

Sanibel, FL 33957.

Lee......................... City of Sanibel (17- The Honorable Planning and Code https://msc.fema.gov/ Mar. 6, 2018......... 120402

04-7198P). Kevin Ruane, Enforcement portal/advanceSearch.

Mayor, City of Department, 800

Sanibel, 800 Dunlop Road,

Dunlop Road, Sanibel, FL 33957.

Sanibel, FL 33957.

Lee......................... Unincorporated The Honorable John Lee County https://msc.fema.gov/ Feb. 23, 2018........ 125124

areas of Lee Manning, Community portal/advanceSearch.

County (17-04- Chairman, Lee Development

5713P). County Board of Department, 1500

Commissioners, Monroe Street,

P.O. Box 398, Fort Myers, FL

Fort Myers, FL 33901.

33902.

Manatee..................... Unincorporated The Honorable Manatee County https://msc.fema.gov/ Feb. 20, 2018........ 120153

areas of Manatee Betsy Benac, Building and portal/advanceSearch.

County (17-04- Chair, Manatee Development

1328P). County Board of Services

Commissioners, Department, 1112

P.O. Box 1000, Manatee Avenue

Bradenton, FL West, Bradenton,

34206. FL 34205.

Monroe...................... City of Marathon The Honorable Dan Planning https://msc.fema.gov/ Feb. 20, 2018........ 120681

(17-04-6616P). Zieg, Mayor, City Department, 9805 portal/advanceSearch.

of Marathon, 9805 Overseas Highway,

Overseas Highway, Marathon, FL

Marathon, FL 33050.

33050.

Monroe...................... City of Marathon The Honorable Dan Planning https://msc.fema.gov/ Mar. 2, 2018......... 120681

(17-04-6938P). Zieg, Mayor, City Department, 9805 portal/advanceSearch.

of Marathon, 9805 Overseas Highway,

Overseas Highway, Marathon, FL

Marathon, FL 33050.

33050.

Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Feb. 8, 2018......... 125129

areas of Monroe George Neugent, Building portal/advanceSearch.

County (17-04- Mayor, Monroe Department, 2798

4988P). County Board of Overseas Highway,

Commissioners, 25 Suite 300,

Ships Way, Big Marathon, FL

Pine Key, FL 33040.

33043.

Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Feb. 8, 2018......... 125129

areas of Monroe George Neugent, Building portal/advanceSearch.

County (17-04- Mayor, Monroe Department, 2798

5954P). County Board of Overseas Highway,

Commissioners, 25 Suite 300,

Ships Way, Big Marathon, FL

Pine Key, FL 33040.

33043.

Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Feb. 8, 2018......... 125129

areas of Monroe George Neugent, Building portal/advanceSearch.

County (17-04- Mayor, Monroe Department, 2798

6030P). County Board of Overseas Highway,

Commissioners, 25 Suite 300,

Ships Way, Big Marathon, FL

Pine Key, FL 33040.

33043.

Monroe...................... Unincorporated The Honorable Monroe County https://msc.fema.gov/ Feb. 13, 2018........ 125129

areas of Monroe George Neugent, Building portal/advanceSearch.

County (17-04- Mayor, Monroe Department, 2798

6434P). County Board of Overseas Highway,

Commissioners, 25 Suite 300,

Ships Way, Big Marathon, FL

Pine Key, FL 33040.

33043.

Pasco....................... Unincorporated The Honorable Mike Pasco County https://msc.fema.gov/ Feb. 22, 2018........ 120230

areas of Pasco Moore, Chairman, Building and portal/advanceSearch.

County (17-04- Pasco County Construction

2409P). Board of Services

Commissioners, Department, 8731

8731 Citizens Citizens Drive,

Drive, New Port New Port Richey,

Richey, FL 34654. FL 34654.

Pinellas.................... City of Treasure The Honorable Community https://msc.fema.gov/ Feb. 20, 2018........ 125153

Island (17-04- Robert Minning, Improvement portal/advanceSearch.

5547P). Mayor, City of Department, 120

Treasure Island, 108th Avenue,

120 108th Avenue, Treasure Island,

Treasure Island, FL 33706.

FL 33706.

Pinellas.................... Town of Redington The Honorable Public Works https://msc.fema.gov/ Feb. 12, 2018........ 125140

Beach (17-04- James Simons, Department, 105 portal/advanceSearch.

4168P). Mayor, Town of 164th Avenue,

Redington Beach Redington Beach,

Commission, 105 FL 33708.

164th Avenue,

Redington Beach,

FL 33708.

Page 58646

Sarasota.................... City of Sarasota The Honorable Neighborhood and https://msc.fema.gov/ Feb. 20, 2018........ 125150

(17-04-6361P). Shelli Freeland Development portal/advanceSearch.

Eddie, Mayor, Services

City of Sarasota, Development, 1565

1565 1st Street, 1st Street,

Room 101, Sarasota, FL

Sarasota, FL 34236.

34236.

Seminole................... City of Casselberry The Honorable City Hall, 95 https://msc.fema.gov/ Mar. 1, 2018......... 120291

(17-04-5310P). Charlene Glancy, Triplet Lake portal/advanceSearch.

Mayor, City of Drive,

Casselberry, 95 Casselberry, FL

Triplet Lake 32707.

Drive,

Casselberry, FL

32707.

Massachusetts:

Middlesex................... Town of Bedford (17- The Honorable Code Enforcement https://msc.fema.gov/ Feb. 9, 2018......... 255209

01-1899P). Margot R. Department, 10 portal/advanceSearch.

Fleischman, Mudge Way,

Chair, Town of Bedford, MA 01730.

Bedford Board of

Selectmen, 10

Mudge Way,

Bedford, MA 01730.

Middlesex................... Town of Billerica Mr. John C. Town Hall, 365 https://msc.fema.gov/ Feb. 9, 2018......... 250183

(17-01-1899P). Curran, Manager, Boston Road, portal/advanceSearch.

Town of Billerica, MA

Billerica, 365 01821.

Boston Road,

Billerica, MA

01821.

Middlesex................... Town of Carlisle The Honorable Luke Town Hall, 66 https://msc.fema.gov/ Feb. 9, 2018......... 250187

(17-01-1899P). Ascolillo, Westford Street, portal/advanceSearch.

Chairman, Town of Carlisle, MA

Carlisle Board of 01741.

Selectmen, 66

Westford Street,

Carlisle, MA

01741.

Middlesex................... Town of Concord (17- Mr. Christopher Department of https://msc.fema.gov/ Feb. 9, 2018......... 250189

01-1899P). Whelan, Manager, Public Works, 133 portal/advanceSearch.

Town of Concord, Keyes Road,

22 Monument Concord, MA 01742.

Square, Concord,

MA 01742.

Montana:

Powell...................... City of Deer Lodge The Honorable Zane City Hall, 300 https://msc.fema.gov/ Feb. 1, 2018......... 300060

(17-08-0193P). Cozby, Mayor, Main Street, Deer portal/advanceSearch.

City of Deer Lodge, MT 59722.

Lodge, 300 Main

Street, Deer

Lodge, MT 59722.

Powell...................... Unincorporated The Honorable Powell County https://msc.fema.gov/ Feb. 1, 2018......... 300059

areas of Powell Daniel Sager, Planning portal/advanceSearch.

County (17-08- Chairman, Powell Department, 409

0193P). County Board of Missouri Avenue,

Commissioners, Suite 202, Deer

409 Missouri Lodge, MT 59722.

Avenue, Suite

202, Deer Lodge,

MT 59722.

New Mexico: Bernalillo Unincorporated Ms. Julie Morgas Bernalillo County https://msc.fema.gov/ Feb. 21, 2018........ 350001

areas of Baca, Bernalillo Public Works portal/advanceSearch.

Bernalillo County County Manager, 1 Division, 2400

(17-06-1386P). Civic Plaza Broadway

Northwest, Boulevard

Albuquerque, NM Southeast,

87102. Albuquerque, NM

87102.

Pennsylvania:

Berks....................... Borough of Mohnton The Honorable Gary Borough Hall, 21 https://msc.fema.gov/ Feb. 26, 2018........ 420142

(17-03-1918P). D. Kraft, Mayor, O'Neil Street, portal/advanceSearch.

Borough of Mohnton, PA 19540.

Mohnton, 21

O'Neil Street,

Mohnton, PA 19540.

Berks....................... Township of Cumru The Honorable Ruth Township Hall, https://msc.fema.gov/ Feb. 26, 2018........ 420130

(17-03-1918P). O'Leary, 1775 Welsh Road, portal/advanceSearch.

President, Mohnton, PA 19540.

Township of Cumru

Board of

Commissioners,

1775 Welsh Road,

Mohnton, PA 19540.

South Carolina:

Charleston.................. Town of Mount The Honorable Planning https://msc.fema.gov/ Feb. 16, 2018........ 455417

Pleasant (17-04- Linda Page, Department, 100 portal/advanceSearch.

6335P). Mayor, Town of Ann Edwards Lane,

Mount Pleasant, Mount Pleasant,

100 Ann Edwards SC 29464.

Lane, Mount

Pleasant, SC

29464.

Charleston.................. Unincorporated The Honorable A. Charleston County https://msc.fema.gov/ Feb. 16, 2018........ 455413

areas of Victor Rawl, Building portal/advanceSearch.

Charleston County Chairman, Inspection

(17-04-6335P). Charleston County Services

Council, 4045 Department, 4045

Bridge View Bridge View

Drive, Suite Drive, Suite

B254, North A311, North

Charleston, SC Charleston, SC

29405. 29405.

Page 58647

Dorchester.................. Unincorporated The Honorable Jay Dorchester County https://msc.fema.gov/ Feb. 8, 2018......... 450068

areas of Byars, Chairman, Public Works portal/advanceSearch.

Dorchester County Dorchester County Department, 500

(16-04-6961P). Council, 500 North Main

North Main Street,

Street, Summerville, SC

Summerville, SC 29483.

29483.

Richland.................... City of Columbia The Honorable Engineering https://msc.fema.gov/ Mar. 5, 2018......... 450172

(17-04-2846P). Stephen K. Department, 1136 portal/advanceSearch.

Benjamin, Mayor, Washington

City of Columbia, Street, Columbia,

P.O. Box 147, SC 29210.

Columbia, SC

29217.

Richland.................... Unincorporated The Honorable Richland County https://msc.fema.gov/ Mar. 5, 2018......... 450170

areas of Richland Joyce Dickerson, Development portal/advanceSearch.

County (17-04- Chair, Richland Services

2846P). County Council, Department, 2020

1728 Emerald Hampton Street,

Valley Road, 1st Floor,

Columbia, SC Columbia, SC

29210. 29204.

Texas:

Bexar....................... Unincorporated The Honorable Bexar County https://msc.fema.gov/ Feb. 9, 2018......... 480035

areas of Bexar Nelson W. Wolff, Public Works portal/advanceSearch.

County (17-06- Bexar County Department, 233

3197P). Judge, 101 West North Pecos-La

Nueva Street, Trinidad Street,

10th Floor, San Suite 420, San

Antonio, TX 78205. Antonio, TX 78207.

Collin...................... City of Frisco (17- The Honorable Jeff Engineering https://msc.fema.gov/ Feb. 12, 2018........ 480134

06-2725P). Cheney, Mayor, Services portal/advanceSearch.

City of Frisco, Department, 6101

6101 Frisco Frisco Square

Square Boulevard, Boulevard,

Frisco, TX 75034. Frisco, TX 75034.

Collin...................... City of McKinney The Honorable Engineering https://msc.fema.gov/ Feb. 26, 2018........ 480135

(17-06-2044P). George Fuller, Department, 221 portal/advanceSearch.

Mayor, City of North Tennessee

McKinney, P.O. Street, McKinney,

Box 517, TX 75069.

McKinney, TX

75070.

Collin...................... City of Melissa (17- The Honorable Reed City Hall, 3411 https://msc.fema.gov/ Feb. 26, 2018........ 481626

06-2044P). Greer, Mayor, Barker Avenue, portal/advanceSearch.

City of Melissa, Melissa, TX 75454.

3411 Barker

Avenue, Melissa,

TX 75454.

Collin...................... Unincorporated The Honorable Collin County https://msc.fema.gov/ Feb. 26, 2018........ 480130

areas of Collin Keith Self, Engineering portal/advanceSearch.

County (17-06- Collin County Department, 4690

2044P). Judge, 2300 Community Avenue,

Bloomdale Road, Suite 200,

Suite 4192, McKinney, TX

McKinney, TX 75071.

75071.

Dallas...................... City of Dallas (17- The Honorable Mobility and https://msc.fema.gov/ Feb. 20, 2018........ 480171

06-2366P). Michael S. Street Services portal/advanceSearch.

Rawlings, Mayor, Department, 320

City of Dallas, East Jefferson

1500 Marilla Boulevard, Suite

Street, Suite 307, Dallas, TX

5EN, Dallas, TX 75203.

75201.

Dallas...................... City of Hutchins The Honorable City Hall, 321 https://msc.fema.gov/ Feb. 20, 2018........ 480179

(17-06-1464P). Mario Vasquez, North Main portal/advanceSearch.

Mayor, City of Street, Hutchins,

Hutchins, P.O. TX 75141.

Box 500,

Hutchins, TX

75141.

Dallas...................... Unincorporated The Honorable Clay Department of https://msc.fema.gov/ Feb. 20, 2018........ 480165

areas of Dallas Jenkins, Dallas Public Works, 411 portal/advanceSearch.

County (17-06- County Judge, 411 Elm Street, 4th

1464P). Elm Street, 2nd Floor, Dallas, TX

Floor, Dallas, TX 75202.

75202.

Denton...................... Town of Bartonville The Honorable Bill Teague Nall and https://msc.fema.gov/ Feb. 9, 2018......... 481501

(17-06-1156P). Scherer, Mayor, Perkins, Inc., portal/advanceSearch.

Town of 1517 Centre Place

Bartonville, 1941 Drive, Suite 320,

East Jeter Road, Denton, TX 76205.

Bartonville, TX

76226.

McLennan.................... City of Robinson The Honorable Bert City Hall, 111 https://msc.fema.gov/ Feb. 5, 2018......... 480460

(17-06-1462P). Echterling, West Lyndale portal/advanceSearch.

Mayor, City of Drive, Robinson,

Robinson, 111 TX 76706.

West Lyndale

Drive, Robinson,

TX 76706.

Wilson...................... City of Floresville The Honorable City Hall, 1120 D https://msc.fema.gov/ Feb. 15, 2018........ 480671

(17-06-3071P). Cecelia Gonzalez- Street, portal/advanceSearch.

Dippel, Mayor, Floresville, TX

City of 78114.

Floresville, 1120

D Street,

Floresville, TX

78114.

Utah: Washington City of Washington The Honorable Ken Public Works https://msc.fema.gov/ Feb. 13, 2018........ 490182

(17-08-0585P). Neilson, Mayor, Department, 1305 portal/advanceSearch.

City of East Washington

Washington, 111 Dam Road,

North 100 East, Washington, UT

Washington, UT 84780.

84780.

Virginia:

Page 58648

Gloucester.................. Unincorporated The Honorable Gloucester County https://msc.fema.gov/ Feb. 9, 2018......... 510071

areas of Phillip Bazzani, Building portal/advanceSearch.

Gloucester County Chairman, Inspections

(17-03-0659P). Gloucester County Department, 6489

Board of Main Street,

Supervisors, P.O. Suite 247,

Box 329, Gloucester, VA

Gloucester, VA 23061.

23061.

Loudoun..................... Town of The Honorable Department of https://msc.fema.gov/ Mar. 2, 2018......... 510259

Lovettsville (17- Robert Zoldos II, Public Works, 6 portal/advanceSearch.

03-1213P). Mayor, Town of East Pennsylvania

Lovettsville, Avenue,

P.O. Box 209, Lovettsville, VA

Lovettsville, VA 20180.

20180.

Loudoun..................... Unincorporated The Honorable Loudoun County https://msc.fema.gov/ Mar. 2, 2018......... 510090

areas of Loudoun Phyllis J. Department of portal/advanceSearch.

County (17-03- Randall, Chair, Public Works, 1

1213P). Loudoun County Harrison Street,

Board of Leesburg, VA

Supervisors, P.O. 20177.

Box 7000,

Leesburg, VA

20177.

Prince William.............. City of Manassas Mr. Laszlo A. City Hall, 1 Park https://msc.fema.gov/ Feb. 15, 2018........ 510123

Park (17-03-0746P). Palko, Manager, Center Court, portal/advanceSearch.

City of Manassas Manassas Park, VA

Park, 1 Park 20111.

Center Court,

Manassas Park, VA

20111.

Prince William.............. Unincorporated Mr. Christopher E. Prince William https://msc.fema.gov/ Feb. 15, 2018........ 510119

areas of Prince Martino, Prince County Department portal/advanceSearch.

William County (17- William County of Public Works,

03-0746P). Executive, 1 5 County Complex

County Complex Court,

Court, Woodbridge, VA

Woodbridge, VA 22192.

22192.

West Virginia: Jackson Unincorporated The Honorable Dick Jackson County https://msc.fema.gov/ Feb. 20, 2018........ 540063

areas of Jackson Waybright, Emergency portal/advanceSearch.

County (17-03- President, Services

2040P). Jackson County Department, 100

Commission, P.O. North Maple

Box 800, Ripley, Street, Ripley,

WV 25271. WV 25271.

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

FR Doc. 2017-26813 Filed 12-12-17; 8:45 am

BILLING CODE 9110-12-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT