Changes in Flood Hazard Determinations

Federal Register, Volume 83 Issue 36 (Thursday, February 22, 2018)

Federal Register Volume 83, Number 36 (Thursday, February 22, 2018)

Notices

Pages 7757-7760

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

FR Doc No: 2018-03573

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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

Docket ID FEMA-2018-0002

Changes in Flood Hazard Determinations

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: 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: January 25, 2018.

Roy E. Wright,

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

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

Chief executive Community map Community

State and county Location and case No. officer of community repository Date of modification No.

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

Colorado:

Douglas (FEMA Docket No.: B- Town of Castle Rock The Honorable Water Department, 175 Dec. 29, 2017................... 080050

1758). (17-08-0108P). Jennifer Green, Kellogg Court,

Mayor, Town of Castle Rock, CO

Castle Rock, 100 80109.

North Wilcox Street,

Castle Rock, CO

80104.

Weld (FEMA Docket No.: B-1758). Unincorporated areas The Honorable Julie Weld County Dec. 22, 2017................... 080266

of Weld County (17-08- Cozad, Chair, Weld Commissioner's

1017X). County Board of Office, 915 10th

Commissioners, P.O. Street, Greeley, CO

Box 758, Greeley, CO 80632.

80632.

Connecticut: New Haven (FEMA Docket City of Meriden (17-01- Mr. Guy Scaife, Department of Public Jan. 3, 2018.................... 090081

No.: B-1762) 0418P). Manager, City of Works, Engineering

Meriden, 142 East Division, 142 East

Main Street, Main Street,

Meriden, CT 06450. Meriden, CT 06450.

Florida:

Page 7758

Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Charlotte County Dec. 29, 2017................... 120061

1762). of Charlotte County Truex, Chairman, Community

(17-04-4506P). Charlotte County Development

Board of Department, 18400

Commissioners, 18500 Murdock Circle, Port

Murdock Circle, Charlotte, FL 33948.

Suite 536, Port

Charlotte, FL 33948.

Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Charlotte County Dec. 28, 2017................... 120061

1758). of Charlotte County Truex, Chairman, Community

(17-04-5277P). Charlotte County Development

Board of, Department, 18400

Commissioners, 18500 Murdock Circle, Port

Murdock Circle, Port Charlotte, FL 33948.

Charlotte, FL 33948.

Collier (FEMA Docket No.: 1758) Unincorporated areas The Honorable Penny Collier County Dec. 14, 2017................... 120067

of Collier County (17- Taylor, Chair, Administrative

04-5062P). Collier County Board Building, 3301

of Commissioners, Tamiami Trail East,

3299 Tamiami Trail Building F, 1st

East, Suite 303, Floor, Naples, FL

Naples, FL 34112. 34112.

Lafayette (FEMA Docket No.: Unincorporated areas The Honorable Ernest Lafayette County Dec. 15, 2017................... 120131

1758). of Lafayette County Jones, Chairman, Building Department,

(17-04-4985P). Lafayette County 120 West Main

Board of Street, Mayo, FL

Commissioners, P.O. 32066.

Box 88, Mayo, FL

32066.

Lee (FEMA Docket No.: B-1758).. Town of Fort Myers The Honorable Dennis Community Development Dec. 26, 2017................... 120673

Beach (17-04-5861P). C. Boback, Mayor, Department, 2525

Town of Fort Myers Estero Boulevard,

Beach, 2525 Estero Fort Myers Beach, FL

Boulevard, Fort 33931.

Myers Beach, FL

33931.

Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Betsy Manatee County Dec. 22, 2017................... 120153

1758). of Manatee County (16- Benac, Chair, Building and

04-8547P). Manatee County Board Development Services

of Commissioners, Department, 1112

P.O. Box 1000, Manatee Avenue West,

Bradenton, FL 34206. Bradenton, FL 34205.

Miami-Dade (FEMA Docket No.: B- City of North Miami The Honorable Smith Building Department, Dec. 8, 2017.................... 120655

1758). (17-04-4598P). Joseph, Mayor, City 12340 Northeast 8th

of North Miami, 776 Avenue, North Miami,

Northeast 125th FL 33161.

Street, 2nd Floor,

North Miami, FL

33161.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Jan. 2, 2018.................... 125129

1762). of Monroe County (17- Neugent, Mayor, Building Department,

04-5313P). Monroe County Board 2798 Overseas

of Commissioners, 25 Highway, Suite 300,

Ships Way, Big Pine Marathon, FL 33040.

Key, FL 33043.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Jan. 4, 2018.................... 125129

1762). of Monroe County (17- Neugent, Mayor, Building Department,

04-5430P). Monroe County Board 2798 Overseas

of Commissioners, 25 Highway, Suite 300,

Ships Way, Big Pine Marathon, FL 33040.

Key, FL 33043.

Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable George Monroe County Jan. 5, 2018.................... 125129

1762). of Monroe County (17- Neugent, Mayor, Building Department,

04-5774P). Monroe County Board 2798 Overseas

of Commissioners, 25 Highway, Suite 300,

Ships Way, Big Pine Marathon, FL 33040.

Key, FL 33043.

Pinellas (FEMA Docket No.: B- City of St. Pete Beach The Honorable Alan Building Services Dec. 26, 2017................... 125149

1758). (17-04-2937P). Johnson, Mayor, City Department, 155

of St. Pete Beach, Corey Avenue, St.

155 Corey Avenue, Pete Beach, FL 33706.

St. Pete Beach, FL

33706.

Pinellas (FEMA Docket No.: B- Town of Indian Shores The Honorable Patrick Building Department, Dec. 26, 2017................... 125118

1758). (17-04-1784P). Soranno, Mayor, Town 19305 Gulf

of Indian Shores, Boulevard, Indian

19305 Gulf Shores, FL 33785.

Boulevard, Indian

Shores, FL 33785.

Polk (FEMA Docket No.: B-1762). Unincorporated areas The Honorable Melony Polk County Land Jan. 4, 2018.................... 120261

of Polk County (17-04- M. Bell, Chair, Polk Development

0850P). County Board of Division, 330 West

Commissioners, P.O. Church Street,

Box 9005, Drawer Bartow, FL 33830.

BC01, Bartow, FL

33831.

Georgia:

Cobb (FEMA Docket No.: B-1748). City of Kennesaw (17- The Honorable Derek Stormwater Division, Dec. 4, 2017.................... 130055

04-0127P). Easterling, Mayor, 3080 Moon Station

City of Kennesaw, Road, Kennesaw, GA

2529 J.O. Stephenson 30144.

Street, Kennesaw, GA

30144.

Cobb (FEMA Docket No.: B-1748). Unincorporated areas The Honorable Mike Cobb County Dec. 4, 2017.................... 130052

of Cobb County (17-04- Boyce, Chairman, Stormwater

0127P). Cobb County Board of Management Division,

Commissioners, 100 680 South Cobb

Cherokee Street, Drive, Marietta, GA

Marietta, GA 30090. 30060.

Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Romona Douglas County Dec. 28, 2017................... 130306

1758). of Douglas County (17- Jackson Jones, Engineering

04-5176P). Chair, Douglas Division, 8700

County Board of Hospital Drive, 1st

Commissioners, 8700 Floor, Douglasville,

Hospital Drive, 3rd GA 30134.

Floor, Douglasville,

GA 30134.

Iowa: Woodbury (FEMA Docket No.: B- City of Sioux City (17- The Honorable Bob Planning Division, Dec. 8, 2017.................... 190298

1758) 07-0805P). Scott, Mayor, City 405 6th Street, Room

of Sioux City, P.O. 308, Sioux City, IA

Box 447, Sioux City, 51102.

IA 51102.

Maryland: Independent City (FEMA City of Baltimore (17- The Honorable Planning Department, Dec. 18, 2017................... 240087

Docket No.: B-1758) 03-1132P). Catherine E. Pugh, 417 East Fayette

Mayor, City of Street, 8th floor,

Baltimore, 100 North Baltimore, MD 21202.

Holliday Street,

Baltimore, MD 21202.

Massachusetts:

Barnstable (FEMA Docket No.: B- Town of Provincetown Mr. David Panagore, Town Hall, 260 Dec. 15, 2017................... 255218

1758). (17-01-0821P). Manager, Town of Commercial Street,

Provincetown, 260 Provincetown, MA

Commercial Street, 02657.

Provincetown, MA

02657.

Page 7759

Plymouth (FEMA Docket No.: B- Town of Hingham (17-01- The Honorable Mary Conservation Dec. 13, 2017................... 250268

1758). 0559P). Power, Chair, Town Department, 210

of Hingham Board of Central Street,

Selectmen, 210 Hingham, MA 02043.

Central Street,

Hingham, MA 02043.

Plymouth (FEMA Docket No.: B- Town of Hull (17-01- The Honorable Kevin Building Department, Dec. 13, 2017................... 250269

1758). 0559P). Richardson, 253 Atlantic Avenue,

Chairman, Town of Hull, MA 02045.

Hull Board of

Selectmen, 253

Atlantic Avenue,

Hull, MA 02045.

Plymouth (FEMA Docket No.: B- Town of Wareham (17-01- Mr. Derek Sullivan, Town Hall, 54 Marion Dec. 8, 2017.................... 255223

1758). 1783P). Administrator, Town Road, Wareham, MA

of Wareham, 54 02571.

Marion Road,

Wareham, MA 02571.

Nebraska:

Dakota (FEMA Docket No.: B- City of South Sioux The Honorable Rod Inspection Services Dec. 8, 2017.................... 310054

1758). City (17-07-0805P). Koch, Mayor, City of Department, 1615 1st

South Sioux City, Avenue, South Sioux

1615 1st Avenue, City, NE 68776.

South Sioux City, NE

68776.

Dakota (FEMA Docket No.: B- Unincorporated areas The Honorable Scott Dakota County Dec. 8, 2017.................... 310429

1758). of Dakota County (17- Love, Chairman, Planning and Zoning

07-0805P). Dakota County Board Department, 1863

of Commissioners, North Bluff Road,

P.O. Box 338, Dakota Hubbard, NE 68741.

City, NE 68731.

New York:

Rockland (FEMA Docket No.: B- Town of Ramapo (17-02- The Honorable Town Hall, 237 State Dec. 7, 2017.................... 365340

1740). 0104P). Christopher P. St. Route 59, Suffern,

Lawrence, NY 10901.

Supervisor, Town of

Ramapo, 237 State

Route 59, Suffern,

NY 10901.

Rockland (FEMA Docket No.: B- Village of Spring The Honorable Demeza Village Hall, 200 Dec. 7, 2017.................... 365344

1740). Valley (17-02-0104P). Delhomme, Mayor, North Main Street,

Village of Spring Spring Valley, NY

Valley, 200 North 10977.

Main Street, Spring

Valley, NY 10977.

North Carolina:

Alamance (FEMA Docket No.: B- Unincorporated areas The Honorable Eddie Alamance County Nov. 20, 2017................... 370001

1770). of Alamance County Boswell, Chairman, Planning Department,

(16-04-8173P). Alamance County 215 N. Graham-

Board of Hopedale Road,

Commissioners, 124 Burlington, NC 27217.

West Elm Street,

Graham, NC 27253.

Surry (FEMA Docket No.: B-1758) Unincorporated areas The Honorable Eddie Surry County Planning Dec. 1, 2017.................... 370364

of Surry County (17- Harris, Chairman, and Development,

04-4112P). Surry County Board Department, 122

of Commissioners, Hamby Road, Dobson,

118 Hamby Road, NC 27017.

Dobson, NC 27017.

Surry (FEMA Docket No.: B-1758) Unincorporated Areas The Honorable Eddie Surry County Planning Jan. 4, 2018.................... 370364

of Surry County (17- Harris, Chairman, and Development

04-4113P). Surry County Board Department, 122

of Commissioners, Hamby Road, Dobson,

118 Hamby Road, NC 27017.

Dobson, NC 27017.

Wake (FEMA Docket No.: B-1758). City of Raleigh (16-04- The Honorable Nancy Stormwater Management Dec. 7, 2017.................... 370243

2709P). McFarlane, Mayor, Division, 1 Exchange

City of Raleigh, Plaza, Suite 304,

P.O. Box 590, Raleigh, NC 27601.

Raleigh, NC 27602.

Pennsylvania:

Bucks (FEMA Docket No.: B-1758) Township of Buckingham The Honorable Maggie Township Building, Jan. 4, 2018.................... 420985

(17-03-0837P). Rash, Chair, 4613 Hughesian

Township of Drive, Buckingham,

Buckingham, Board of PA 18912.

Supervisors, P.O.

Box 413, Buckingham,

PA 18912.

Centre (FEMA Docket No.: B- Borough of Bellefonte The Honorable Gay D. Borough Hall, 236 Dec. 5, 2017.................... 420257

1758). (17-03-0534P). Dunne, President, West Lamb Street,

Borough of Bellefonte, PA 16823.

Bellefonte Council,

236 West Lamb

Street, Bellefonte,

PA 16823.

South Carolina:

Charleston (FEMA Docket No.: B- Town of Mount Pleasant The Honorable Linda Planning Department, Dec. 20, 2017................... 455417

1758). (17-04-5432P). Page, Mayor, Town of 100 Ann Edwards

Mount Pleasant, 100 Lane, Mount

Ann Edwards Lane, Pleasant, SC 29464.

Mount Pleasant, SC

29464.

Charleston (FEMA Docket No.: B- Unincorporated areas The Honorable A. Building Inspection Dec. 20, 2017................... 455413

1758). of Charleston County Victor Rawl, Services Department,

(17-04-5432P). Chairman, Charleston 4045 Bridgeview

County Council, 4045 Drive, Suite A311,

Bridge View Drive, North Charleston, SC

Suite B254, North 29405.

Charleston, SC 29405.

Tennessee: Shelby (FEMA Docket No.: City of Memphis (17-04- The Honorable Jim Engineering Division, Dec. 27, 2017................... 470177

B-1758) 2464P). Strickland, Mayor, 125 North Main

City of Memphis, 125 Street, Room 677,

North Main Street, Memphis, TN 38103.

Room 700, Memphis,

TN 38103.

Texas:

Bexar (FEMA Docket No.: B-1758) City of San Antonio The Honorable Ron Transportation and Dec. 14, 2017................... 480045

(17-06-2618P). Nirenberg, Mayor, Capital Improvements

City of San Antonio, Department,

P.O. Box 839966, San Stormwater Division,

Antonio, TX 78283. 1901 South Alamo

Street, 2nd Floor,

San Antonio, TX

78204.

Bexar (FEMA Docket No.: B-1762) City of San Antonio The Honorable Ron Transportation and Jan. 5, 2018.................... 480045

(17-06-3073P). Nirenberg, Mayor, Capital Improvements

City of San Antonio, Department, Storm

P.O. Box 839966, San Water Division, 1901

Antonio, TX 78283. South Alamo Street,

2nd Floor, San

Antonio, TX 78204.

Page 7760

Collin (FEMA Docket No.: B- City of Celina (17-06- The Honorable Sean City Hall, 142 North Jan. 2, 2018.................... 480133

1758). 1207P). Terry, Mayor, City Ohio Street, Celina,

of Celina, 142 North TX 75009.

Ohio Street, Celina,

TX 75009.

Collin (FEMA Docket No.: B- City of Celina (17-06- The Honorable Sean City Hall, 142 North Dec. 18, 2017................... 480133

1758). 2118P). Terry, Mayor, City Ohio Street, Celina,

of Celina, 142 North TX 75009.

Ohio Street, Celina,

TX 75009.

Collin (FEMA Docket No.: B- City of Wylie (17-06- The Honorable Eric City Hall, 300 Jan. 4, 2018.................... 480759

1762). 1285P). Hogue, Mayor, City Country Club Road,

of Wylie, 300 Building 100, Wylie,

Country Club Road, TX 75098.

Building 100, Wylie,

TX 75098.

Collin (FEMA Docket No.: B- Unincorporated areas The Honorable Keith Collin County Dec. 11, 2017................... 480130

1762). of Collin County (17- Self, Collin County Engineering

06-1140P). Judge, 2300 Department, 4690

Bloomdale Road, Community Avenue,

Suite 4192, Suite 200, McKinney,

McKinney, TX 75071. TX 75071.

Dallas (FEMA Docket No.: B- City of Dallas (17-06- The Honorable Michael Engineering Dec. 4, 2017.................... 480171

1762). 1022P). Rawlings, Mayor, Department, 320 East

City of Dallas, 1500 Jefferson Boulevard,

Marilla Street, Room 200, Dallas, TX

Suite 5EN, Dallas, 75201.

TX 75201.

Dallas (FEMA Docket No.: B- City of Garland (17-06- The Honorable Douglas Municipal Building, Dec. 18, 2017................... 485471

1762). 0906P). Athas, Mayor, City 800 Main Street,

of Garland, 200 Garland, TX 75040.

North 5th Street,

Garland, TX 75040.

Dallas (FEMA Docket No.: B- City of Sachse (17-06- The Honorable Mike Public Works Dec. 18, 2017................... 480186

1762). 0906P). Felix, Mayor, City Department, 3815

of Sachse, 3815 Sachse Road,

Sachse Road, Building B, Sachse,

Building B, Sachse, TX 75048.

TX 75048.

Harris (FEMA Docket No.: B- City of Baytown (17-06- The Honorable Stephen Engineering Dec. 8, 2017.................... 485456

1748). 2837P). DonCarlos, Mayor, Department, 2123

City of Baytown, Market Street,

2401 Market Street, Baytown, TX 77520.

Baytown, TX 77520.

Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward Harris County Permit Dec. 11, 2017................... 480287

1758). of Harris County (17- M. Emmett, Harris Office, 10555

06-3378P). County Judge, 1001 Northwest Freeway,

Preston Street, Suite 120, Houston,

Suite 911, Houston, TX 77092.

TX 77002.

Kendall (FEMA Docket No.: B- City of Boerne (17-06- Mr. Ronald Bowman, Code Enforcement Dec. 26, 2017................... 480418

1762). 1075P). Manager, City of Division, 402 East

Boerne, 402 East Blanco Road, Boerne,

Blanco Road, Boerne, TX 78006.

TX 78006.

Kendall (FEMA Docket No.: B- Unincorporated areas The Honorable Darrel Kendall County Dec. 26, 2017................... 480417

1762). of Kendall County (17- L. Lux, Kendall Engineering

06-1075P). County Judge, 201 Department, 201 East

East San Antonio San Antonio Avenue,

Avenue, Suite 122, Suite 101, Boerne,

Boerne, TX 78006. TX 78006.

Lubbock (FEMA Docket No.: B- City of Lubbock (17-06- The Honorable Dan Public Works Dec. 18, 2017................... 480452

1758). 2588P). Pope, Mayor, City of Department, 1625

Lubbock, P.O. Box 13th Street, Room

2000, Lubbock, TX 107, Lubbock, TX

79457. 79401.

Lubbock (FEMA Docket No.: B- City of Lubbock (17-06- The Honorable Dan Public Works Dec. 18, 2017................... 480452

1758). 2768P). Pope, Mayor, City of Department, 1625

Lubbock, P.O. Box 13th Street, Room

2000, Lubbock, TX 107, Lubbock, TX

79457. 79401.

Montgomery (FEMA Docket No.: B- City of Conroe (17-06- The Honorable Toby Public Works Dec. 1, 2017.................... 480484

1758). 2714X). Powell, Mayor, City Department, 401

of Conroe, P.O. Box Sergeant Ed Holcomb

3066, Conroe, TX Boulevard South,

77305. Conroe, TX 77304.

Tarrant (FEMA Docket No.: B- City of Fort Worth (17- The Honorable Betsy Transportation and Dec. 11, 2017................... 480596

1758). 06-0577P). Price, Mayor, City Public Works

of Fort Worth, 1000 Department, 1000

Throckmorton Street, Throckmorton Street,

Fort Worth, TX 76102. Fort Worth, TX 76102.

Tarrant (FEMA Docket No.: B- City of Fort Worth (17- The Honorable Betsy Transportation and Dec. 18, 2017................... 480596

1758). 06-1457P). Price, Mayor, City Public Works

of Fort Worth, 1000 Department, 1000

Throckmorton Street, Throckmorton Street,

Fort Worth, TX 76102. Fort Worth, TX 76102.

Tarrant (FEMA Docket No.: B- City of Fort Worth (17- The Honorable Betsy Transportation and Jan. 4, 2018.................... 480596

1762). 06-2042P). Price, Mayor, City Public Works

of Fort Worth, 200 Department, 200

Texas Street, Fort Texas Street, Fort

Worth, TX 76102. Worth, TX 76102.

Tarrant (FEMA Docket No.: B- City of North Richland The Honorable Oscar Administration and Dec. 11, 2017................... 480607

1758). Hills (17-06-0350P). Trevino, Jr., Mayor, Engineering

City of North Department, 4301

Richland Hills, 4301 City Point Drive,

City Point Drive, North Richland

North Richland Hills, TX 76180.

Hills, TX 76180.

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

FR Doc. 2018-03573 Filed 2-21-18; 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