Changes in Flood Hazard Determinations
Federal Register, Volume 83 Issue 89 (Tuesday, May 8, 2018)
Federal Register Volume 83, Number 89 (Tuesday, May 8, 2018)
Notices
Pages 20820-20825
From the Federal Register Online via the Government Publishing Office www.gpo.gov
FR Doc No: 2018-09699
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1821
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 the Code of Federal Regulations. 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.
Page 20821
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 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: May 1, 2018.
David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Lee....................... City of Auburn The Honorable City Hall, 144 https://msc.fema.gov Jul. 2, 2018................ 010144
(17-04-7132P). Bill Ham, Jr., Tichenor Avenue, /portal/
Mayor, City of Suite 1, Auburn, advanceSearch.
Auburn, 144 AL 36830.
Tichenor Avenue,
Suite 1, Auburn,
AL 36830.
Colorado:
Boulder................... City of The Honorable Bob City Hall, 749 https://msc.fema.gov Jul. 5, 2018................ 085076
Louisville (18- Muckle, Mayor, Main Street, /portal/
08-0269X). City of Louisville, CO advanceSearch.
Louisville, 749 80027.
Main Street,
Louisville, CO
80027.
Connecticut:
New Haven................. City of New Haven The Honorable Planning https://msc.fema.gov Jun. 22, 2018............... 090084
(18-01-0359P). Toni N. Harp, Department, 165 /portal/
Mayor, City of Church Street, advanceSearch.
New Haven, 165 New Haven, CT
Church Street, 06510.
New Haven, CT
06510.
Florida:
Broward................... City of Hollywood The Honorable City Hall, 2600 https://msc.fema.gov Jun. 20, 2018............... 125113
(17-04-3432P). Josh Levy, Hollywood /portal/
Mayor, City of Boulevard, advanceSearch.
Hollywood, P.O. Hollywood, FL
Box 229405, 33020.
Hollywood, FL
33022.
Charlotte................. City of Punta The Honorable City Hall, 326 https://msc.fema.gov Jun. 29, 2018............... 120062
Gorda (18-04- Rachel Keesling, West Marion /portal/
1510P). Mayor, City of Avenue, Punta advanceSearch.
Punta Gorda, 326 Gorda, FL 33950.
West Marion
Avenue, Punta
Gorda, FL 33950.
Collier................... Unincorporated The Honorable Collier County https://msc.fema.gov Jul. 5, 2018................ 120067
areas of Collier Andy Solis, Growth /portal/
County (18-04- Chairman, Management advanceSearch.
1140P). Collier County Department, 2800
Board of North Horseshoe
Commissioners, Drive, Naples,
3299 Tamiami FL 34104.
Trail East,
Suite 303,
Naples, FL 34112.
Collier................... Unincorporated The Honorable Collier County https://msc.fema.gov Jul. 9, 2018................ 120067
areas of Collier Andy Solis, Growth /portal/
County (18-04- Chairman, Management advanceSearch.
1791P). Collier County Department, 2800
Board of North Horseshoe
Commissioners, Drive, Naples,
3299 Tamiami FL 34104.
Trail East,
Suite 303,
Naples, FL 34112.
Lee....................... City of Sanibel The Honorable Planning https://msc.fema.gov Jun. 25, 2018............... 120402
(17-04-7625P). Kevin Ruane, Department, 800 /portal/
Mayor, City of Dunlop Road, advanceSearch.
Sanibel, 800 Sanibel, FL
Dunlop Road, 33957.
Sanibel, FL
33957.
Miami-Dade................ City of Miami (17- The Honorable Building https://msc.fema.gov Jun. 20, 2018............... 120650
04-7381P). Francis Suarez, Department, 444 /portal/
Mayor, City of Southwest 2nd advanceSearch.
Miami, 3500 Pan Avenue, Miami,
American Drive, FL 33133.
Miami, FL 33133.
Monroe.................... City of Key West The Honorable Building https://msc.fema.gov Jul. 5, 2018................ 120168
(18-04-1325P). Craig Cates, Department, 1300 /portal/
Mayor, City of White Street, advanceSearch.
Key West, P.O. Key West, FL
Box 1409, Key 33040.
West, FL 33041.
Page 20822
Monroe.................... Unincorporated The Honorable Monroe County https://msc.fema.gov Jun. 15, 2018............... 125129
areas of Monroe David Rice, Building /portal/
County (18-04- Mayor, Monroe Department, 9805 advanceSearch.
0838P). County Board of Overseas
Commissioners, Highway, Suite
9400 Overseas 300, Marathon,
Highway, Suite FL 33050.
210, Marathon,
FL 33050.
Monroe.................... Village of The Honorable Planning and https://msc.fema.gov Jul. 5, 2018................ 120424
Islamorada (18- Chris Sante, Development /portal/
04-1512P). Mayor, Village Department, advanceSearch.
of Islamorada, 86800 Overseas
86800 Overseas Highway,
Highway, Islamorada, FL
Islamorada, FL 33036.
33036.
Palm Beach................ Village of The Honorable Building https://msc.fema.gov Jul. 2, 2018................ 120228
Tequesta (18-04- Abby Brennan, Department, 345 /portal/
1101P). Mayor, Village Tequesta Drive, advanceSearch.
of Tequesta, 345 Tequesta, FL
Tequesta Drive, 33469.
Tequesta, FL
33469.
Pinellas.................. City of The Honorable Engineering https://msc.fema.gov Jul. 2, 2018................ 125096
Clearwater (18- George N. Department, 100 /portal/
04-0067P). Cretekos, Mayor, South Myrtle advanceSearch.
City of Avenue, Suite
Clearwater, P.O. 220, Clearwater,
Box 4748, FL 33758.
Clearwater, FL
33758.
Pinellas.................. City of The Honorable Engineering https://msc.fema.gov Jun. 25, 2018............... 125096
Clearwater (18- George N. Department, 100 /portal/
04-0912P). Cretekos, Mayor, South Myrtle advanceSearch.
City of Avenue, Suite
Clearwater, P.O. 220, Clearwater,
Box 4748, FL 33758.
Clearwater, FL
33758.
Sarasota.................. Unincorporated The Honorable Sarasota County https://msc.fema.gov Jun. 15, 2018............... 125144
areas of Nancy Detert, Planning and /portal/
Sarasota County Chair, Sarasota Development advanceSearch.
(18-04-1102P). County Board of Services
Commissioners, Department, 1001
1660 Ringling Sarasota Center
Boulevard, Boulevard,
Sarasota, FL Sarasota, FL
34236. 34240.
Seminole.................. City of Oviedo The Honorable Public Works https://msc.fema.gov Jun. 15, 2018............... 120293
(17-04-2581P). Dominic Department, 1655 /portal/
Persampiere, Evans Street, advanceSearch.
Mayor, City of Oviedo, FL 32765.
Oviedo, 400
Alexandria
Boulevard,
Oviedo, FL 32765.
Seminole.................. Unincorporated The Honorable Seminole County https://msc.fema.gov Jun. 15, 2018............... 120289
areas of John Horan, Development /portal/
Seminole County Chairman, Review Division, advanceSearch.
(17-04-2581P). Seminole County 1101 East 1st
Board of Street, Sanford,
Commissioners, FL 32771.
1101 East 1st
Street, Sanford,
FL 32771.
Maryland:
Prince George's........... Unincorporated The Honorable Prince George's https://msc.fema.gov Jun. 20, 2018............... 245208
areas of Prince Rushern L. County /portal/
George's County Baker, III, Department of advanceSearch.
(17-03-2338P). Prince George's Stormwater
County Management, 1801
Executive, 14741 McCormick Drive,
Governor Oden Largo, MD 20774.
Bowie Drive,
Upper Marlboro,
MD 20772.
Nevada:
Clark..................... Unincorporated The Honorable Clark County https://msc.fema.gov Jun. 29, 2018............... 320003
areas of Clark Steve Sisolak, Department of /portal/
County (17-09- Chairman, Clark Public Works, advanceSearch.
2685P). County Board of 500 South Grand
Commissioners, Central Parkway,
500 South Grand Las Vegas, NV
Central Parkway, 89155.
Las Vegas, NV
89155.
New Hampshire:
Hillsborough.............. City of The Honorable Planning and https://msc.fema.gov Jun. 28, 2018............... 330169
Manchester (17- Theodore L. Community /portal/
01-0477P). Gatsas, Mayor, Development advanceSearch.
City of Department, 1
Manchester, 1 City Hall Plaza,
City Hall Plaza, Manchester, NH
Manchester, NH 03101.
03101.
North Carolina:
Mitchell.................. Unincorporated The Honorable Mitchell County http:// May 3, 2018................. 370161
areas of Vern Grindstaff, Building www.msc.fema.gov/
Mitchell County Chairman, Inspections lomc.
(17-04-0891P). Mitchell County Department, 130
Board of Forest Service
Commissioners 26 Drive, Suite B
Crimson Laurel Bakersville, NC
Circle, Suite 2, 28705.
Bakersville, NC
28705.
Wake...................... City of Raleigh The Honorable Stormwater http:// Jun. 27, 2018............... 370243
(16-04-2597P). Nancy McFarlane, Management www.msc.fema.gov/
Mayor, City of Division, 1 lomc.
Raleigh, P.O. Exchange Plaza,
Box 590, Suite 304,
Raleigh, NC Raleigh, NC
27602. 27601.
Page 20823
Wake...................... City of Raleigh The Honorable Stormwater http:// Jun. 27, 2018............... 370243
(16-04-2710P). Nancy McFarlane, Management www.msc.fema.gov/
Mayor, City of Division, 1 lomc.
Raleigh, P.O. Exchange Plaza,
Box 590, Suite 304,
Raleigh, NC Raleigh, NC
27602. 27601.
Wake...................... Town of The Honorable Town Hall, 950 http:// Jun. 27, 2018............... 370241
Knightdale (16- James Roberson, Steeple Square www.msc.fema.gov/
04-2597P). Mayor, Town of Court, lomc.
Knightdale, 950 Knightdale, NC
Steeple Square 27545.
Court,
Knightdale, NC
27545.
Pennsylvania:
Bedford................... Borough of The Honorable Borough Hall, https://msc.fema.gov Jun. 25, 2018............... 420121
Hyndman (17-03- Newton Huffman, 3945 Center /portal/
2585P). Mayor, Borough Street, Hyndman, advanceSearch.
of Hyndman, P.O. PA 15545.
Box 74, Hyndman,
PA 15545.
Bedford................... Township of The Honorable Township Hall, https://msc.fema.gov Jun. 25, 2018............... 421345
Londonderry (17- Stephen 4303 Hyndman /portal/
03-2585P). Stouffer, Road, Hyndman, advanceSearch.
Chairman, PA 15545.
Township of
Londonderry
Board of
Supervisors,
P.O. Box 215,
Hyndman, PA
15545.
Dauphin................... Township of Derry The Honorable Community https://msc.fema.gov Jul. 6, 2018................ 420376
(17-03-2539P). Marc A. Moyer, Development /portal/
Chairman, Department, 600 advanceSearch.
Township of Clearwater Road,
Derry Board of Hershey, PA
Supervisors, 600 17033.
Clearwater Road,
Hershey, PA
17033.
Lancaster................. Township of Mr. Sean P. Township Hall, https://msc.fema.gov Jun. 15, 2018............... 420556
Manheim (17-03- Molchany, 1840 Municipal /portal/
1486P). Manager- Drive, advanceSearch.
Secretary, Lancaster, PA
Township of 17601.
Manheim, 1840
Municipal Drive,
Lancaster, PA
17601.
Lycoming.................. Township of Mr. William Township Hall, https://msc.fema.gov Jun. 19, 2018............... 421040
Loyalsock (18-03- Burdett, 2501 East 3rd /portal/
0265P). Manager, Street, advanceSearch.
Township of Williamsport, PA
Loyalsock, 2501 17701.
East 3rd Street,
Williamsport, PA
17701.
Somerset.................. Borough of The Honorable Borough Hall, 669 https://msc.fema.gov Jun. 20, 2018............... 422045
Rockwood (18-03- Melissa Cramer, Somerset Avenue, /portal/
0266P). Mayor, Borough Rockwood, PA advanceSearch.
of Rockwood, 669 15557.
Somerset Avenue,
Rockwood, PA
15557.
South Carolina:
Berkley................... Unincorporated The Honorable Berkeley County https://msc.fema.gov Jul. 5, 2018................ 450029
areas of Berkley William W. Planning and /portal/
County (18-04- Peagler, III, Zoning advanceSearch.
1462P). Berkley County Department, 1003
Supervisor, P.O. Highway 52,
Box 6122, Moncks Moncks Corner,
Corner, SC 29461. SC 29461.
Charleston................ City of Folly The Honorable Building https://msc.fema.gov Jun. 20, 2018............... 455415
Beach (17-04- Timothy M. Department, 21 /portal/
4686P). Goodwin, Mayor, Center Street, advanceSearch.
City of Folly Folly Beach, SC
Beach, P.O. Box 29439.
48, Folly Beach,
SC 29439.
York...................... Town of Fort Mill The Honorable Town Hall, 200 https://msc.fema.gov Jun. 27, 2018............... 450195
(18-04-0146P). Guynn Savage, Tom Hall Street, /portal/
Mayor, Town of Fort Mill, SC advanceSearch.
Fort Mill, P.O. 29715.
Box 159, Fort
Mill, SC 29716.
York...................... Unincorporated The Honorable York County https://msc.fema.gov Jun. 27, 2018............... 450193
areas of York Britt Blackwell, Planning and /portal/
County (18-04- Chairman, York Development advanceSearch.
0146P). County Council, Department, 1070
P.O. Box 66, Heckle
Rock Hill, SC Boulevard, Suite
29745. 107, Rock Hill,
SC 29732.
South Dakota:
Pennington................ City of Rapid The Honorable Public Works https://msc.fema.gov Jun. 29, 2018............... 465420
City (17-08- Steve Allender, Department, /portal/
1343P). Mayor, City of Engineering advanceSearch.
Rapid City, 300 Services
6th Street, Division, 300
Rapid City, SD 6th Street,
57701. Rapid City, SD
57701.
Texas:
Bexar..................... City of Balcones The Honorable Community https://msc.fema.gov Jul. 2, 2018................ 481094
Heights (17-06- Suzanne de Leon, Development /portal/
0549P). Mayor, City of Department, 3300 advanceSearch.
Balcones Hillcrest Drive,
Heights, 3300 Balcones
Hillcrest Drive, Heights, TX
Balcones 78201.
Heights, TX
78201.
Page 20824
Bexar..................... City of Kirby (17- The Honorable City Hall, 112 https://msc.fema.gov Jun. 28, 2018............... 480041
06-3964P). Lisa B. Pierce Bauman Street, /portal/
Mayor, City of Kirby, TX 78219. advanceSearch.
Kirby, 112
Bauman Street,
Kirby, TX 78219.
Bexar..................... City of Leon The Honorable Community https://msc.fema.gov Jul. 2, 2018................ 480042
Valley (17-06- Chris Riley, Development /portal/
2511P). Mayor, City of Department, 6400 advanceSearch.
Leon Valley, El Verde Road,
6400 El Verde Leon Valley, TX
Road, Leon 78238.
Valley, TX 78238.
Bexar..................... City of Leon The Honorable Community https://msc.fema.gov Jul. 2, 2018................ 480042
Valley (17-06- Chris Riley, Development /portal/
2527P). Mayor, City of Department, 6400 advanceSearch.
Leon Valley, El Verde Road,
6400 El Verde Leon Valley, TX
Road, Leon 78238.
Valley, TX 78238.
Bexar..................... City of San The Honorable Ron Transportation https://msc.fema.gov Jul. 2, 2018................ 480045
Antonio (17-06- Nirenberg, and Capital /portal/
0549P). Mayor, City of Improvements advanceSearch.
San Antonio, Department,
P.O. Box 839966, Storm Water
San Antonio, TX Division, 1901
78283. South Alamo
Street, 2nd
Floor, San
Antonio, TX
78204.
Bexar..................... City of San The Honorable Ron Transportation https://msc.fema.gov Jun. 25, 2018............... 480045
Antonio (17-06- Nirenberg, and Capital /portal/
0568P). Mayor, City of Improvements advanceSearch.
San Antonio, Department,
P.O. Box 839966, Storm Water
San Antonio, TX Division, 1901
78283. South Alamo
Street, 2nd
Floor, San
Antonio, TX
78204.
Bexar..................... City of San The Honorable Ron Transportation https://msc.fema.gov Jul. 2, 2018................ 480045
Antonio (17-06- Nirenberg, and Capital /portal/
2972P). Mayor, City of Improvements advanceSearch.
San Antonio, Department,
P.O. Box 839966, Storm Water
San Antonio, TX Division, 1901
78283. South Alamo
Street, 2nd
Floor, San
Antonio, TX
78204.
Brazoria.................. City of Manvel The Honorable City Hall, 20025 https://msc.fema.gov Jun. 29, 2018............... 480076
(17-06-3110P). Debra Davison, Highway 6, /portal/
Mayor, City of Manvel, TX 77578. advanceSearch.
Manvel, 20025
Highway 6,
Manvel, TX 77578.
Brazoria.................. City of Pearland Mr. Clay Pearson, City Hall, 3519 https://msc.fema.gov Jun. 29, 2018............... 480077
(17-06-3110P). Manager, City of Liberty Drive, /portal/
Pearland, 3519 Pearland, TX advanceSearch.
Liberty Drive, 77581.
Pearland, TX
77581.
Brazoria.................. Unincorporated The Honorable Brazoria County https://msc.fema.gov Jun. 29, 2018............... 485458
areas of L.M. ``Matt'' West Annex, 451 /portal/
Brazoria County Sebesta, Jr., North Velasco, advanceSearch.
(17-06-3110P). Brazoria County Suite 210,
Judge, 111 East Angleton, TX
Locust Street, 77515.
Suite 102A,
Angleton, TX
77515.
Collin.................... Town of Plano (17- The Honorable Engineering https://msc.fema.gov Jun. 15, 2018............... 480140
06-3654P). Harry Department, 1520 /portal/
LaRosiliere, K Avenue, Plano, advanceSearch.
Mayor, City of TX 75074.
Plano, 1520 K
Avenue, Plano,
TX 75074.
El Paso................... City of El Paso Mr. Tommy City Hall, 801 https://msc.fema.gov Jun. 18, 2018............... 480214
(18-06-0747P). Gonzales, Texas Avenue, El /portal/
Manager, City of Paso, TX 79901. advanceSearch.
El Paso, 300
North Campbell
Street, El Paso,
TX 79901.
Harris.................... Unincorporated The Honorable Harris County https://msc.fema.gov Jun. 11, 2018............... 480287
areas of Harris Edward M. Permit Office, /portal/
County (17-06- Emmett, Harris 10555 Northwest advanceSearch.
1728P). County Judge, Freeway, Suite
1001 Preston 120, Houston, TX
Street, Suite 77002.
911, Houston, TX
77002.
Harris.................... Unincorporated The Honorable Harris County https://msc.fema.gov Jun. 11, 2018............... 480287
areas of Harris Edward M. Permit Office, /portal/
County (17-06- Emmett, Harris 10555 Northwest advanceSearch.
3887P). County Judge, Freeway, Suite
1001 Preston 120, Houston, TX
Street, Suite 77002.
911, Houston, TX
77002.
Harris.................... Unincorporated The Honorable Harris County https://msc.fema.gov Jun. 18, 2018............... 480287
areas of Harris Edward M. Permit Office, /portal/
County (18-06- Emmett, Harris 10555 Northwest advanceSearch.
0276P). County Judge, Freeway, Suite
1001 Preston 120, Houston, TX
Street, Suite 77002.
911, Houston, TX
77002.
Page 20825
Lamar..................... City of Paris (17- The Honorable Engineering, https://msc.fema.gov Jul 3, 2018................. 480427
06-3047P). Steve Clifford, Planning and /portal/
Mayor, City of Development advanceSearch.
Paris, P.O. Box Department, 150
9037, Paris, TX Southeast 1st
75460. Street, Paris,
TX 75460.
Tarrant................... City of Arlington The Honorable W. City Hall, 101 https://msc.fema.gov Jun. 29, 2018............... 485454
(17-06-3146P). Jeff Williams, West Abram /portal/
Mayor, City of Street, advanceSearch.
Arlington, P.O. Arlington, TX
Box 90231, 76010.
Arlington, TX
76010.
Tarrant................... City of Fort The Honorable Transportation https://msc.fema.gov Jun. 25, 2018............... 480596
Worth (17-06- Betsy Price, and Public Works /portal/
4262P). Mayor, City of Department, 200 advanceSearch.
Fort Worth, 200 Texas Street,
Texas Street, Fort Worth, TX
Fort Worth, TX 76102.
76102.
Tarrant................... City of Grand The Honorable Ron City Hall, 206 https://msc.fema.gov Jun. 29, 2018............... 485472
Prairie (17-06- Jensen, Mayor, West Church /portal/
3146P). City of Grand Street, Grand advanceSearch.
Prairie, P.O. Prairie, TX
Box 534045, 75050.
Grand Prairie,
TX 75053.
Williamson................ City of Taylor The Honorable Department of https://msc.fema.gov Jun. 29, 2018............... 480670
(17-06-2515P). Brandt Rydell, Public Works, /portal/
Mayor, City of 400 Porter advanceSearch.
Taylor, 400 Street, Taylor,
Porter Street, TX 76574.
Taylor, TX 76574.
Utah:
Washington................ City of The Honorable Ken Public Works https://msc.fema.gov Jul. 9, 2018................ 490182
Washington (17- Neilson, Mayor, Department, 1305 /portal/
08-1258P). City of East Washington advanceSearch.
Washington, 111 Dam Road,
North 100 East, Washington, UT
Washington, UT 84780.
84780.
Virginia:
Fairfax................... Unincorporated Mr. Bryan Hill, Fairfax County https://msc.fema.gov Jun. 20, 2018............... 515525
areas of Fairfax Fairfax County Government /portal/
County (17-03- Executive, 12000 Center, 12000 advanceSearch.
2338P). Government Government
Center Parkway, Center Parkway,
Fairfax, VA Suite 449,
22035. Fairfax, VA
22035.
Loudoun................... Town of Leesburg The Honorable Department of https://msc.fema.gov Jul. 6, 2018................ 510091
(18-03-0635P). Kelly Burk, Plan Review, 25 /portal/
Mayor, Town of West Market advanceSearch.
Leesburg, 25 Street,
West Market Leesburg, VA
Street, 20176.
Leesburg, VA
20176.
Prince William............ Unincorporated Mr. Christopher Prince William https://msc.fema.gov Jun. 28, 2018............... 510119
areas of Prince E. Martino, County /portal/
William County Executive, Department of advanceSearch.
(17-03-1826P). Prince William Public Works, 5
County, 1 County County Complex
Complex Court, Court, Prince
Prince William, William, VA
VA 22192. 22192.
--------------------------------------------------------------------------------------------------------------------------------------------------------
FR Doc. 2018-09699 Filed 5-7-18; 8:45 am
BILLING CODE 9110-12-P