Changes in Flood Hazard Determinations
Federal Register, Volume 82 Issue 249 (Friday, December 29, 2017)
Federal Register Volume 82, Number 249 (Friday, December 29, 2017)
Notices
Pages 61778-61782
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2017-28181
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2017-0002
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.
DATES: Each LOMR was finalized as in the table below.
ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at https://msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) email protected; or visit the FEMA Map Information eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.
SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification.
The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals.
The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP).
This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities.
This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and 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.'')
Dated: December 13, 2017.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Calhoun (FEMA Docket No.: B- City of Anniston (17- The Honorable Jack City Hall, 1128 Oct. 18, 2017.................. 010020
1758). 04-2695P). Draper, Mayor, City of Gurnee Avenue,
Anniston, P.O. Box 2168, Anniston, AL 36202.
Anniston, AL 36202.
Page 61779
Tuscaloosa (FEMA Docket No.: B- City of Northport (16- The Honorable Donna City Hall, 3500 Oct. 24, 2017.................. 010202
1758). 04-8221P). Aaron, Mayor, City of McFarland
Northport, 3500 Boulevard,
McFarland Boulevard, Northport, AL 35476.
Northport, AL 35476.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Nov. 20, 2017.................. 010203
1758). (16-04-7839P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Nov. 20, 2017.................. 010203
1758). (16-04-7840P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Oct. 24, 2017.................. 010203
1758). (16-04-8217P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- City of Tuscaloosa The Honorable Walter Engineering Oct. 24, 2017.................. 010203
1758). (16-04-8221P). Maddox, Mayor, City of Department, 2201
Tuscaloosa, 2201 University
University Boulevard, Boulevard,
Tuscaloosa, AL 35401. Tuscaloosa, AL
35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Nov. 20, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-7839P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Nov. 20, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-7840P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Oct. 24, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-8217P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Tuscaloosa (FEMA Docket No.: B- Unincorporated areas The Honorable W. Hardy Tuscaloosa County Oct. 24, 2017.................. 010201
1758). of Tuscaloosa County McCollum, Chairman, Public Works
(16-04-8221P). Tuscaloosa County Board Department, 2810
of Commissioners, 714 35th Street,
Greensboro Avenue, Tuscaloosa, AL
Tuscaloosa, AL 35401. 35401.
Colorado:
Boulder (FEMA Docket No.: B- City of Louisville The Honorable Bob Muckle, City Hall, 749 Main Nov. 16, 2017.................. 085076
1748). (17-08-0455P). Mayor, City of Street, Louisville,
Louisville, 749 Main CO 80027.
Street, Louisville, CO
80027.
Boulder (FEMA Docket No.: B- Town of Superior (17- The Honorable Clint Town Hall, 124 East Nov. 16, 2017.................. 085203
1748). 08-0455P). Folsom, Mayor, Town of Coal Creek Drive,
Superior, 124 East Coal Superior, CO 80027.
Creek Drive, Superior,
CO 80027.
Boulder (FEMA Docket No.: B- Unincorporated areas The Honorable Deb Boulder County Nov. 16, 2017.................. 080023
1748). of Boulder County Gardner, Chair, Boulder Transportation
(17-08-0455P). County Board of Department, 2525
Commissioners, P.O. Box 13th Street, Suite
471, Boulder, CO 80306. 203, Boulder, CO
80304.
Eagle (FEMA Docket No.: B- Town of Eagle (17-08- Mr. John Schneiger, Town Hall, 200 Nov. 3, 2017................... 080238
1740). 0450P). Manager, Town of Eagle, Broadway Street,
P.O. Box 609, Eagle, CO Eagle, CO 81631.
81631.
Eagle (FEMA Docket No.: B- Unincorporated areas The Honorable Jillian H. Eagle County Nov. 3, 2017................... 080238
1740). of Eagle County (17- Ryan, Chair, Eagle Engineering
08-0450P). County Board of Department, 500
Commissioners, P.O. Box Broadway Street,
850, Eagle, CO 81631. Eagle, CO 81631.
Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Libby Jefferson County Nov. 3, 2017................... 080087
1740). of Jefferson County Szabo, Chair, Jefferson Planning and Zoning
(17-08-0687P). County Board of Department, 100
Commissioners, 100 Jefferson County
Jefferson County Parkway, Golden, CO
Parkway, Golden, CO 80419.
80419.
Larimer (FEMA Docket No.: B- City of Fort Collins The Honorable Wade Utilities Nov. 24, 2017.................. 080102
1748). (17-08-0075P). Troxell, Mayor, City of Department, 700
Fort Collins, P.O. Box Wood Street, Fort
580, Fort Collins, CO Collins, CO 80521.
80522.
Larimer (FEMA Docket No.: B- City of Loveland (16- The Honorable Cecil Public Works Nov. 16, 2017.................. 080103
1748). 08-1159P). Gutierrez, Mayor, City Department, 2525
of Loveland, 500 East West 1st Street,
3rd Street, Suite 330, Loveland, CO 80537.
Loveland, CO 80537.
Larimer (FEMA Docket No.: B- Town of Johnstown (16- The Honorable Scott Town Hall, 450 South Nov. 16, 2017.................. 080250
1748). 08-1159P). James, Mayor, Town of Parish Avenue,
Johnstown, 450 South Johnstown, CO 80534.
Parish Avenue,
Johnstown, CO 80534.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew Gaiter Larimer County Nov. 16, 2017.................. 080101
1748). of Larimer County III, Chairman, Larimer Courthouse, 200
(16-08-1159P). County Board of West Oak Street,
Commissioners, P.O. Box Suite 3000, Fort
1190, Fort Collins, CO Collins, CO 80521.
80522.
Larimer (FEMA Docket No.: B- Unincorporated areas The Honorable Lew Gaiter Larimer County Nov. 24, 2017.................. ...........
1748). of Larimer County III, Chairman, Larimer Courthouse, 200
(17-08-0075P). County Board of West Oak Street,
Commissioners, P.O. Box Suite 3000, Fort
1190, Fort Collins, CO Collins, CO 80521.
80522.
Florida:
Broward (FEMA Docket No.: B- City of Plantation The Honorable Diane Engineering Dec. 1, 2017................... 120054
1748). (17-04-1665P). Veltri Bendekovic, Department, 401
Mayor, City of Northwest 70th
Plantation, 400 Terrace,
Northwest 73rd Avenue, Plantation, FL
Plantation, FL 33317. 33317.
Page 61780
Broward (FEMA Docket No.: B- Unincorporated areas The Honorable Barbara Broward County Dec. 1, 2017................... 125093
1748). of Broward County Sharief, Mayor, Broward Environmental
(17-04-1665P). County Board of Engineering and
Commissioners, 115 South Permitting
Andrews Avenue, Room Division, 1 North
437C, Fort Lauderdale, University Drive,
FL 33301. Fort Lauderdale, FL
33324.
Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Penny Collier County Oct. 31, 2017.................. 120067
1740). of Collier County Taylor, Chair, Collier Engineering
(17-04-4803P). County Board of Services Section
Commissioners, 3299 Growth Management
Tamiami Trail East, Department, 3301
Suite 303, Naples, FL Tamiami Trail East
34112. Building F, 1st
Floor, Naples, FL
34112.
Dixie (FEMA Docket No.: B- Town of Horseshoe The Honorable Talmadge Town Hall, 18 5th Dec. 1, 2017................... 120329
1748). Beach (17-04-5093P). Bennett, Mayor, Town of Avenue East,
Horseshoe Beach, P.O. Horseshoe Beach, FL
Box 86, Horseshoe Beach, 32648.
FL 32648.
Dixie (FEMA Docket No.: B- Unincorporated areas The Honorable Jason Dixie County Dec. 1, 2017................... 120336
1748). of Dixie County (17- Holifield, Chairman, Building and Zoning
04-5093P). Dixie County Board of Department, 405
Commissioners, 214 Southeast 22nd
Northeast Highway 351, Avenue, Cross City,
Cross City, FL 32628. FL 32628.
Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny Development Services Nov. 21, 2017.................. 120077
1748). (17-04-4095P). Curry, Mayor, City of Division, 214 North
Jacksonville, 117 West Hogan Street, Suite
Duval Street, Suite 400, 2100, Jacksonville,
Jacksonville, FL 32202. FL 32202.
Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Doug Escambia County Dec. 1, 2017................... 120080
1748). of Escambia County Underhill, Chairman, Planning and Zoning
(17-04-5219P). Escambia County Board of Department, 3363
Commissioners, 221 West Park Place,
Palafox Place, Suite Pensacola, FL 32505.
400, Pensacola, FL 32502.
Flagler (FEMA Docket No.: B- City of Palm Coast The Honorable Melissa City Hall, 160 Lake Nov. 2, 2017................... 120684
1740). (17-04-2665P). Holland, Mayor, City of Avenue, Palm Coast,
Palm Coast, 160 Lake FL 32164.
Avenue, Palm Coast, FL
32164.
Lee (FEMA Docket No.: B-1748). City of Sanibel (17- The Honorable Kevin Planning and Code Nov. 24, 2017.................. 120402
04-4540P). Ruane, Mayor, City of Enforcement
Sanibel, 800 Dunlop Department, 800
Road, Sanibel, FL 33957. Dunlop Road,
Sanibel, FL 33957.
Lee (FEMA Docket No.: B-1748). Town of Fort Myers The Honorable Dennis C. Community Dec. 4, 2017................... 120673
Beach (17-04-3444P). Boback, Mayor, Town of Development
Fort Myers Beach, 2525 Department, 2525
Estero Boulevard, Fort Estero Boulevard,
Myers Beach, FL 33931. Fort Myers Beach,
FL 33931.
Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Jim Mooney, Planning and Dec. 1, 2017................... 120424
1748). (17-04-4163P). Mayor, Village of Development
Islamorada, 86800 Department, 86800
Overseas Highway, Overseas Highway,
Islamorada, FL 33036. Islamorada, FL
33036.
Georgia: Columbia (FEMA Docket Unincorporated areas The Honorable Ron C. Columbia County Nov. 2, 2017................... 130059
No.: B-1748) of Columbia County Cross, Chairman, Engineering
(17-04-2730P). Columbia County Board of Services Division,
Commissioners, P.O. Box 630 Ronald Reagan
498, Evans, GA 30809. Drive, Building A,
East Wing, Evans,
GA 30809.
Maryland: Worcester (FEMA Docket Town of Ocean City Mr. Douglas R. Miller, Department of Nov. 3, 2017................... 245207
No.: B-1740) (17-03-0551P). Manager, Town of Ocean Planning and
City, 301 Baltimore Community
Avenue, Ocean City, MD Development, 301
21842. Baltimore Avenue,
Ocean City, MD
21842.
Mississippi:
Lamar (FEMA Docket No.: B- Unincorporated areas The Honorable Joe Bounds, Lamar County Nov. 10, 2017.................. 280304
1748). of Lamar County (17- President, Lamar County Planning
04-3862P). Board of Supervisors, Department, 144
P.O. Box 1240, Purvis, Shelby Speights
MS 39475. Drive, Purvis, MS
39475.
Panola (FEMA Docket No.: B- City of Batesville The Honorable Jerry City Hall, 103 Nov. 6, 2017................... 280126
1748). (17-04-0231P). Autrey, Mayor, City of College Street,
Batesville, P.O. Box Batesville, MS
689, Batesville, MS 38606.
38606.
Panola (FEMA Docket No.: B- Unincorporated areas The Honorable Cole Flint, Panola County Nov. 6, 2017................... 280125
1748). of Panola County (17- President, Panola County Building
04-0231P). Board of Supervisors, Department, 245
151 Public Square, Eureka Street,
Batesville, MS 38606. Batesville, MS
38606.
Montana: Gallatin (FEMA Docket Unincorporated areas The Honorable Don Gallatin County Dec. 1, 2017................... 300027
No.: B-1748) of Gallatin County Seifert, Chairman, Planning
(17-08-0448P). Gallatin County Board of Department, 311
Commissioners, 311 West West Main Street,
Main Street, Room 306, Room 108, Bozeman,
Bozeman, MT 59715. MT 59715.
New Hampshire: Rockingham (FEMA Town of Plaistow (16- The Honorable Mark Planning Department, Nov. 29, 2017.................. 330138
Docket No.: B-1748) 01-2739P). Pearson, Manager, Town 145 Main Street,
of Plaistow, 145 Main Plaistow, NH 03865.
Street, Plaistow, NH
03865.
New Mexico: Bernalillo (FEMA Unincorporated areas The Honorable Debbie Bernalillo County Nov. 30, 2017.................. 350001
Docket No.: B-1748) of Bernalillo County O'Malley, Chair, Public Works
(17-06-0728P). Bernalillo County Board Division, 2400
of Commissioners, 1 Broadway Boulevard
Civic Plaza Northwest, Southeast,
Albuquerque, NM 87102. Albuquerque, NM
87102.
South Carolina:
Berkeley (FEMA Docket No.: B- Unincorporated areas The Honorable William W. Berkeley County Nov. 24, 2017.................. 450029
1748). of Berkeley County Peagler, III, Chairman, Planning and Zoning
(17-04-1961P). Berkeley County Council, Department, 1003
P.O. Box 6122, Moncks Highway 52, Moncks
Corner, SC 29461. Corner, SC 29461.
Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Page, Planning and Nov. 20, 2017.................. 455417
1748). Pleasant (17-04- Mayor, Town of Mount Development
2666P). Pleasant, 100 Ann Department, 100 Ann
Edwards Lane, Mount Edwards Lane, Mount
Pleasant, SC 29464. Pleasant, SC 29464.
Page 61781
Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable J. Elliott Charleston County Nov. 20, 2017.................. 455413
1748). of Charleston County Summey, Chairman, Building Inspection
(17-04-2666P). Charleston County Services
Council, 4045 Bridgeview Department, 4045
Drive, Suite B254, North Bridgeview Drive,
Charleston, SC 29405. North Charleston,
SC 29405.
South Dakota:
Grant (FEMA Docket No.: B- City of Milbank (16- The Honorable Pat City Hall, 1001 East Nov. 16, 2017.................. 460200
1748). 08-1274P). Raffety, Mayor, City of 4th Avenue,
Milbank, 1001 East 4th Milbank, SD 57252.
Avenue Suite 301,
Milbank, SD 57252.
Grant (FEMA Docket No.: B- Unincorporated areas The Honorable Michael J. Grant County Nov. 16, 2017.................. 460266
1748). of Grant County (16- Mach, Chairman, Grant Courthouse, 210
08-1274P). County, Board of East 5th Avenue,
Commissioners, 1001 Milbank, SD 57252.
South 2nd Street,
Milbank, SD 57252.
Texas:
Bandera (FEMA Docket No.: B- Unincorporated areas The Honorable Richard Bandera County Nov. 9, 2017................... 480020
1748). of Bandera County Evans, Bandera County Engineering
(17-06-0498P). Judge, P.O. Box 877, Department, 502
Bandera, TX 78003. 11th Street,
Bandera, TX 78003.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Transportation and Nov. 22, 2017.................. 480045
1748). (16-06-3842P). Nirenberg, Mayor, City Capital
of San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department, Storm
78283. Water Division,
1901 South Alamo
Street, 2nd Floor,
San Antonio, TX
78204.
Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ron Transportation and Nov. 22, 2017.................. 480045
1748). (17-06-0569P). Nirenberg, Mayor, City Capital
of San Antonio, P.O. Box Improvements
839966, San Antonio, TX Department,
78283. Stormwater
Division, 1901
South Alamo Street,
2nd Floor, San
Antonio, TX 78204.
Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public Nov. 27, 2017.................. 480035
1748). of Bexar County (17- Wolff, Bexar County Works Department,
06-2326P). Judge, 101 West Nueva 233 North Pecos-La
Street, 10th Floor, San Trinidad Street,
Antonio, TX 78205. Suite 420, San
Antonio, TX 78204.
Brazos (FEMA Docket No.: B- Unincorporated areas The Honorable Duane Brazos County Road Nov. 7, 2017................... 481195
1740). of Brazos County (17- Peters, Brazos County and Bridge
06-1259P). Judge, 200 South Texas Department, Highway
Avenue, Suite 332, 21 West, Bryan, TX
Bryan, TX 77803. 77803.
Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Self, Collin County Nov. 20, 2017.................. 480130
1748). of Collin County (17- Collin County Judge, Engineering
06-0646P). 2300 Bloomdale Road, Department, 4690
Suite 4192, McKinney, TX Community Avenue,
75071. Suite 200,
McKinney, TX 75071.
El Paso (FEMA Docket No.: B- City of El Paso (17- The Honorable Oscar City Hall, 801 Texas Oct. 31, 2017.................. 480214
1740). 06-1734P). Leeser, Mayor, City of Avenue, El Paso, TX
El Paso, 300 North 79901.
Campbell Street, El
Paso, TX 79901.
Fort Bend (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Nov. 24, 2017.................. 480228
1748). of Fort Bend County Hebert, Fort Bend County Engineering
(17-06-0120P). Judge, 401 Jackson Department, 401
Street, Richmond, TX Jackson Street,
77469. Richmond, TX 77469.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Sep. 25, 2017.................. 480287
1733). of Harris County (16- Emmett, Harris County Office, 10555
06-3930P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Oct. 16, 2017.................. 480287
1735). of Harris County (16- Emmett, Harris County Office, 10555
06-4008P). Judge, 1001 Preston Northwest Freeway,
Street, Suite 911, Suite 120, Houston,
Houston, TX 77002. TX 77092.
Kendall (FEMA Docket No.: B- Unincorporated areas The Honorable Darrel L. Kendall County Nov. 13, 2017.................. 480417
1748). of Kendall County Lux, Kendall County Development and
(17-06-0696P). Judge, 201 East San Floodplain
Antonio Avenue, Suite Management
122, Boerne, TX 78006. Department, 201
East San Antonio
Avenue, Suite 101,
Boerne, TX 78006.
Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig B. Montgomery County Nov. 10, 2017.................. 480483
1748). of Montgomery County Doyal, Montgomery County Engineering
(17-06-0033P). Judge, 501 North Department, 501
Thompson, Suite 401, North Thompson,
Conroe, TX 77301. Suite 103, Conroe,
TX 77301.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Nov. 17, 2017.................. 480596
1748). (17-06-0459P). Price, Mayor, City of Public Works
Fort Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Dec. 1, 2017................... 480596
1748). (17-06-0497P). Price, Mayor, City of Public Works
Fort Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Tarrant (FEMA Docket No.: B- City of Fort Worth The Honorable Betsy Transportation and Nov. 10, 2017.................. 480596
1748). (17-06-0575P). Price, Mayor, City of Public Works
Fort, Worth, 200 Texas Department, 200
Street, Fort Worth, TX Texas Street, Fort
76102. Worth, TX 76102.
Utah:
Davis (FEMA Docket No.: B- City of Farmington The Honorable Jim Talbot, City Hall, 160 South Nov. 24, 2017.................. 490044
1748). (17-08-0203P). Mayor, City of Main Street,
Farmington, 160 South Farmington, UT
Main Street, Farmington, 84025.
UT 84025.
Page 61782
Washington (FEMA Docket No.: B- City of Hurricane (17- The Honorable John W. Planning and Zoning Nov. 30, 2017.................. 490172
1748). 08-0479P). Bramall, Mayor, City of Department, 147
Hurricane, 147 North 870 North 870 West,
West, Hurricane, UT Hurricane, UT 84737.
84737.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2017-28181 Filed 12-28-17; 8:45 am
BILLING CODE 9110-12-P