Page Range | 85592-85595 | |
FR Document | 2016-28523 |
[Federal Register Volume 81, Number 228 (Monday, November 28, 2016)] [Notices] [Pages 85592-85595] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2016-28523] [[Page 85592]] ----------------------------------------------------------------------- DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA-2016-0002] 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: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. 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 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 www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ``Flood Insurance.'') Dated: November 16, 2016. 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 Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Jefferson (FEMA Docket No.: B- City of Birmingham The Honorable William A. City Hall, 710 North Sep. 8, 2016................... 010116 1637). (15-04-9138P). Bell, Sr., Mayor, City 20th Street, 3rd of Birmingham, 710 North Floor, Birmingham, 20th Street, 3rd Floor, AL 35203. Birmingham, AL 35203. Shelby (FEMA Docket No.: B- City of Alabaster (16- The Honorable Marty Building Safety Sep. 8, 2016................... 010192 1635). 04-2252P). Handlon, Mayor, City of Department, 200 Alabaster, 1953 Depot Street, Municipal Way, Alabaster, AL 35007. Alabaster, AL 35007. Arkansas: Benton (FEMA Docket No.: B- City of Rogers (15-06- The Honorable Greg Hines, City Hall, 301 West Sep. 12, 2016.................. 050013 1637). 1737P). Mayor, City of Rogers, Chestnut Street, 301 West Chestnut Rogers, AR 72756. Street, Rogers, AR 72756. Washington (FEMA Docket No.: B- City of Johnson (15- The Honorable Chris City Hall, 2904 Main Sep. 8, 2016................... 050218 1635). 06-2898P). Keeney, Mayor, City of Drive, Johnson, AR Johnson, P.O. Box 563, 72704. Johnson, AR 72704. Washington (FEMA Docket No.: B- City of Springdale The Honorable Doug Planning and Sep. 8, 2016................... 050219 1635). (15-06-2898P). Sprouse, Mayor, City of Community Springdale, 201 Spring Development Street, Springdale, AR Department, 201 72764. Spring Street, Springdale, AR 72764. Florida: Bay (FEMA Docket No.: B-1628). City of Panama City The Honorable Greg Public Works Aug. 11, 2016.................. 120012 (16-04-1535P). Brudnicki, Mayor, City Engineering of Panama City, 9 Division, 9 Harrison Avenue, Panama Harrison Avenue, City, FL 32401. Panama City, FL 32401. Bay (FEMA Docket No.: B-1628). Unincorporated areas The Honorable Mike Bay County Planning Aug. 11, 2016.................. 120004 of Bay County (16-04- Nelson, Chairman, Bay and Zoning 1535P). County Board of Division, 840 West Commissioners, 840 West 11th Street, Panama 11th Street, Panama City, FL 32401. City, FL 32401. [[Page 85593]] Brevard (FEMA Docket No.: B- City of Cocoa Beach The Honorable Tim Development Services Aug. 10, 2016.................. 125097 1628). (16-04-3178X). Tumulty, Mayor, City of Department, 2 South Cocoa Beach, P.O. Box Orlando Avenue, 322430, Cocoa Beach, FL Cocoa Beach, FL 32932. 32931. Brevard (FEMA Docket No.: B- Unincorporated areas The Honorable Jim Brevard County Aug. 10, 2016.................. 125092 1628). of Brevard County Barfield, Chairman, Public Works (16-04-3178X). Brevard County Board of Department, 2725 Commissioners, 2575 Judge Fran Jamieson North Courtenay Parkway, Way, Melbourne, FL Suite 200, Merritt 32940. Island, FL 32953. Broward (FEMA Docket No.: B- City of Dania Beach The Honorable Marco City Hall, 100 West Sep. 14, 2016.................. 120034 1637). (16-04-1347P). Salvino, Sr., Mayor, Dania Beach City of Dania Beach, 100 Boulevard, Dania West Dania Beach Beach, FL 33004. Boulevard, Dania Beach, FL 33004. Broward (FEMA Docket No.: B- City of Hollywood (15- The Honorable Peter J.M. Planning Division, Sep. 7, 2016................... 125113 1635). 04-6825P). Bober, Mayor, City of 2600 Hollywood Hollywood, P.O. Box Boulevard, 229045, Hollywood, FL Hollywood, FL 33020. 33020. Broward (FEMA Docket No.: B- City of Hollywood (16- The Honorable Peter J.M. Planning Division, Sep. 14, 2016.................. 125113 1637). 04-1347P). Bober, Mayor, City of 2600 Hollywood Hollywood, P.O. Box Boulevard, 229045, Hollywood, FL Hollywood, FL 33020. 33022. Broward (FEMA Docket No.: B- City of Pompano Beach The Honorable Lamar Building Inspections Sep. 16, 2016.................. 120055 1637). (16-04-3054X). Fisher, Mayor, City of Department, 100 Pompano Beach, 100 West West Atlantic Atlantic Boulevard, Boulevard, Pompano Pompano Beach, FL 33060. Beach, FL 33060. Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Bill Truex, Charlotte County Aug. 11, 2016.................. 120061 1628). of Charlotte County Chairman, Charlotte Community (16-04-1533P). County Board of Development Commissioners, 18500 Department, 18500 Murdock Circle, Suite Murdock Circle, 536, Port Charlotte, FL Port Charlotte, FL 33948. 33948. Gulf (FEMA Docket No.: B-1628) Unincorporated areas The Honorable Ward Gulf County Planning Aug. 12, 2016.................. 120098 of Gulf County (16- McDaniel, Chairman, Gulf Department, 1000 04-3116X). County Board of Cecil G. Costin, Commissioners, 1000 Sr. Boulevard, Port Cecil G. Costin, Sr. St. Joe, FL 32456. Boulevard, Port St. Joe, FL 32456. Lee (FEMA Docket No.: B-1635). Unincorporated areas The Honorable Frank Mann, Lee County Building Sep. 5, 2016................... 125124 of Lee County (16-04- Chairman, Lee County Department, 1500 2127P). Board of Commissioners, Monroe Street, Fort P.O. Box 398, Fort Myers, FL 33901. Myers, FL 33902. Lee (FEMA Docket No.: B-1635). Unincorporated areas The Honorable Frank Mann, Lee County Building Sep. 6, 2016................... 125124 of Lee County (16-04- Chairman, Lee County Department, 1500 2912P). Board of Commissioners, Monroe Street, Fort P.O. Box 398, Fort Myers, FL 33901. Myers, FL 33902.. Lee (FEMA Docket No.: B-1635). Unincorporated areas The Honorable Frank Mann, Lee County Building Sep. 7, 2016................... 125124 of Lee County (16-04- Chairman, Lee County Department, 1500 9900P). Board of Commissioners, Monroe Street, Fort P.O. Box 398, Fort Myers, FL 33901. Myers, FL 33902. Miami-Dade (FEMA Docket No.: B- Village of Miami The Honorable Alice Planning and Zoning Sep. 9, 2016................... 120652 1635). Shores Village (15- Burch, Mayor, Village of Department, 10050 04-5104P). Miami Shores Village, Northeast 2nd 10050 Northeast 2nd Avenue, Miami Avenue, Miami Shores Shores Village, FL Village, FL 33138. 33138. Monroe (FEMA Docket No.: B- City of Key West (16- The Honorable Craig Building Department, Sep. 9, 2016................... 120168 1635). 04-3139P). Cates, Mayor, City of 3140 Flagler Avenue Key West, P.O. Box 1409, Key West, FL 33040. Key West, FL 33041. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Sep. 1, 2016................... 125129 1635). of Monroe County (16- Carruthers, Mayor, Building 04-3255P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Suite 300, Key 102, Key West, FL 33040. West, FL 33050. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Sep. 5, 2016................... 125147 1635). of St. Johns County Chairman, St. Johns Administration (15-04-4235P). County Board of Building, 4020 Commissioners, 500 San Lewis Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Jeb Smith, St. Johns County Aug. 11, 2016.................. 125147 1628). of St. Johns County Chairman, St. Johns Administration (16-04-0993P). County Board of Building, 4020 Commissioners, 500 San Lewis Speedway, St. Sebastian View, St. Augustine, FL 32084. Augustine, FL 32084. Kentucky: Boyle (FEMA Docket No.: Unincorporated areas The Honorable Harold Boyle County Public Aug. 31, 2016.................. 210322 B-1637). of Boyle County (16- McKinney, Boyle County Works Department, 04-3037P). Judge/Executive, 321 1858 South Danville West Main Street, Room Bypass, Danville, 111, Danville, KY 40422. KY 40422. Maryland: Frederick (FEMA Docket No.: B- City of Frederick (16- The Honorable Randy Engineering Aug. 31, 2016.................. 240030 1635). 03-0095P). McClement, Mayor, City Department, 140 of Frederick, 101 North West Patrick Court Street, Frederick, Street, Frederick, MD 21701. MD 21701. Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Isiah Montgomery County Sep. 15, 2016.................. 240049 1637). of Montgomery County Leggett, Montgomery Department of (16-03-0003P). County Executive, 101 Permitting Monroe Street, 2nd Services, 255 Floor, Rockville, MD Rockville Pike, 20850. Rockville, MD 20850. Massachusetts: Barnstable (FEMA Town of Dennis (16-01- The Honorable Paul Town Hall, 685 Route Sep. 16, 2016.................. 250005 Docket No.: B-1645). 0605P). McCormick, Chairman, 134, South Dennis, Town of Dennis Board of MA 02660. Selectmen, P.O. Box 2060, South Dennis, MA 02660. [[Page 85594]] Montana: Stillwater (FEMA Docket Unincorporated areas The Honorable Dennis Floodplain Sep. 9, 2016................... 300078 No.: B-1635). of Stillwater County Shupak, Chairman, Administrator's (15-08-0567P). Stillwater County Board Office, 431 Quarry of Commissioners, 400 Road, Columbus, MT East 3rd Avenue North, 59019. Columbus, MT 59019. North Carolina: Orange (FEMA Town of Chapel Hill The Honorable Pam Public Works Aug. 18, 2016.................. 370180 Docket No.: B-1628). (16-04-4141X). Hemminger, Mayor, Town Department, of Chapel Hill, 405 Stormwater Martin Luther King Jr. Division, 405 Boulevard, Chapel Hill, Martin Luther King NC 27514. Jr. Boulevard, Chapel Hill, NC 27514. Oklahoma: Creek (FEMA Docket No.: B- City of Sapulpa (16- The Honorable Reg Green, Urban Development Sep. 12, 2016.................. 400053 1637). 06-0371P). Mayor, City of Sapulpa, Department, 425 P.O. Box 1130, Sapulpa, East Dewey Avenue, OK 74067. Sapulpa, OK 74067. Creek (FEMA Docket No.: B- Unincorporated areas The Honorable Newt Creek County Sep. 12, 2016.................. 400490 1637). of Creek County (16- Stephens, Jr., Chairman, Stormwater 06-0371P). Creek County Board of Management Commissioners, 317 East Department, 317 Lee Avenue, Suite 103, East Lee Avenue, Sapulpa, OK 74067. Suite 102, Sapulpa, OK 74067. Oklahoma (FEMA Docket No.: B- City of Edmond (15-06- The Honorable Charles Engineering/Drainage Sep. 12, 2016.................. 400252 1637). 1048P). Lamb, Mayor, City of Utility Department, Edmond, P.O. Box 2970, 10 South Littler Edmond, OK 73083. Avenue, Edmond, OK 73084. Oklahoma (FEMA Docket No.: B- City of Edmond (15-06- The Honorable Charles Engineering/Drainage Sep. 8, 2016................... 400252 1635). 2036P). Lamb, Mayor, City of Utility Department, Edmond, P.O. Box 2970, 10 South Littler Edmond, OK 73083. Avenue, Edmond, OK 73084. Tulsa (FEMA Docket No.: B- City of Jenks (16-06- The Honorable Kelly Engineering Sep. 12, 2016.................. 400209 1637). 0371P). Dunkerley, Mayor, City Department, 211 of Jenks, P.O. Box 2007, North Elm Street, Jenks, OK 74037. Jenks, OK 74037. Tulsa (FEMA Docket No.: B- City of Tulsa (15-06- The Honorable Dewey F. Planning and Sep. 13, 2016.................. 405381 1637). 0631P). Bartlett, Jr., Mayor, Development City of Tulsa, 175 East Department, 175 2nd Street, 15th Floor, East 2nd Street, Tulsa, OK 74103. 4th Floor, Tulsa, OK 74103. Tulsa (FEMA Docket No.: B- Unincorporated areas The Honorable Karen Tulsa County Sep. 13, 2016.................. 400462 1637). of Tulsa County (15- Keith, Chair, Tulsa Inspections Office, 06-0631P). County Board of 633 West 3rd Commissioners, 500 South Street, Room 140, Denver Avenue, Tulsa, OK Tulsa, OK 74127. 74103. Tulsa (FEMA Docket No.: B- Unincorporated areas The Honorable Karen Tulsa County Sep. 12, 2016.................. 400462 1637). of Tulsa County (16- Keith, Chair, Tulsa Inspections Office, 06-0371P). County Board of 633 West 3rd Commissioners, 500 South Street, Room 140, Denver Avenue, Tulsa, OK Tulsa, OK 74127. 74103. Pennsylvania: Dauphin (FEMA Docket No.: B- Township of Derry (15- The Honorable Marc A. Community Sep. 9, 2016................... 420376 1637). 03-0854P). Moyer, Chairman, Development Township of Derry Board Department, 600 of Supervisors, 600 Clearwater Road, Clearwater Road, Hershey, PA 17033. Hershey, PA 17033. Dauphin (FEMA Docket No.: B- Township of The Honorable Bart Township Hall, 783 Sep. 9, 2016................... 420383 1637). Londonderry (15-03- Shellenhamer, Chairman, South Geyers Church 0854P). Township of Londonderry Road, Middletown, Board of Supervisors, PA 17057. 783 South Geyers Church Road, Middletown, PA 17057. Dauphin (FEMA Docket No.: B- Township of Lower The Honorable Thomas L. Township Municipal Sep. 9, 2016................... 420385 1637). Swatara (15-03- Mehaffie III, President, Building, 1499 0854P). Township of Lower Spring Garden Swatara Board of Drive, Middletown, Commissioners, 1499 PA 17057. Spring Garden Drive, Middletown, PA 17057. South Dakota: Lawrence (FEMA Docket No.: B- City of Spearfish (16- The Honorable Dana Boke, City Hall, 625 5th Sep. 5, 2016................... 460046 1635). 08-0178P). Mayor, City of Street, Spearfish, Spearfish, 625 5th SD 57783. Street, Spearfish, SD 57783. Meade (FEMA Docket No.: B- City of Sturgis (15- The Honorable Mark Planning and Sep. 15, 2016.................. 460055 1637). 08-0375P). Carstensen, Mayor, City Permitting Office, of Sturgis, 1040 Harley- 1040 Harley- Davidson Way, Sturgis, Davidson Way, SD 57785. Sturgis, SD 57785. Texas: Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Aug. 9, 2016................... 480045 1628). (16-06-1080P). Taylor, Mayor, City of Capital 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. Dallas (FEMA Docket No.: B- City of Dallas (15-06- The Honorable Michael S. Engineering Aug. 8, 2016................... 480171 1628). 4110P). Rawlings, Mayor, City of Department, 320 Dallas, 1500 Marilla East Jefferson Street, Room 5EN, Boulevard, Room Dallas, TX 75201. 200, Dallas, TX 75203. Ellis (FEMA Docket No.: B- City of Waxahachie The Honorable Kevin City Hall, 401 South Sep. 14, 2016.................. 480211 1637). (15-06-1366P). Strength, Mayor, City of Rogers Street, Waxahachie, 401 South Waxahachie, TX Rogers Street, 75165. Waxahachie, TX 75165. Fort Bend (FEMA Docket No.: B- City of Sugar Land The Honorable James A. City Hall, 2700 Town Sep. 13, 2016.................. 480234 1637). (15-06-1008P). Thompson, Mayor, City of Center Boulevard Sugar Land, P.O. Box North, Sugar Land, 110, Sugar Land, TX TX 77479. 77487. Fort Bend (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Fort Bend County Sep. 13, 2016.................. 480228 1637). of Fort Bend County Hebert, Fort Bend County Engineering (15-06-1008P). Judge, 401 Jackson Department, 401 Street, Richmond, TX Jackson Street, 77469. Richmond, TX 77469. [[Page 85595]] Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Aug. 9, 2016................... 480287 1628). of Harris County (16- Emmett, Harris County Office, 10555 06-1373P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Craig B. Montgomery County Sep. 14, 2016.................. 480483 1637). of Montgomery County Doyal, Montgomery County Permitting (15-06-4246P). Judge, 501 North Department, 501 Thompson Street, Suite North Thompson 401, Conroe, TX 77301. Street, Suite 100, Conroe, TX 77301. Tarrant (FEMA Docket No.: B- City of Colleyville The Honorable David Public Works Aug. 11, 2016.................. 480590 1628). (15-06-4177P). Kelly, Mayor, City of Department, 100 Colleyville, 100 Main Main Street, Street, Colleyville, TX Colleyville, TX 76034. 76034. Tarrant (FEMA Docket No.: B- Unincorporated areas The Honorable B. Glen Tarrant County Sep. 8, 2016................... 480582 1635). of Tarrant County Whitley, Tarrant County Transportation (15-06-4328P). Judge, 100 East Services Weatherford Street, Department, 100 Suite 501, Fort Worth, East Weatherford TX 76196. Street, Suite 401, Fort Worth, TX 76196. Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Sep. 5, 2016................... 481026 1635). of Travis County (15- Eckhardt, Travis County Engineering 06-4241P). Judge, P.O. Box 1748, Department, 700 Austin, TX 78767. Lavaca Street, 5th Floor, Austin, TX 78701. Webb (FEMA Docket No.: B-1635) City of Laredo (14-06- The Honorable Pete Saenz, Planning and Zoning Sep. 6, 2016................... 480651 3761P). Mayor, City of Laredo, Department, 1120 P.O. Box 579, Laredo, TX San Bernardo 78042. Avenue, Laredo, TX 78040. Williamson (FEMA Docket No.: B- City of Georgetown The Honorable Dale Ross, Building Official's Sep. 15, 2016.................. 480668 1637). (14-06-4362P). Mayor, City of Office, 300 Georgetown, 113 East 8th Industrial Avenue, Street, Georgetown, TX Georgetown, TX 78626. 78626. Williamson (FEMA Docket No.: B- Unincorporated areas The Honorable Dan A. Williamson County Sep. 15, 2016.................. 481079 1637). of Williamson County Gattis, Williamson Road and Bridge (14-06-4362P). County Judge, 710 South Division, 3151 Main Street, Georgetown, Southeast Inner TX 78626. Loop, Suite B, Georgetown, TX 78626. Utah: Cache (FEMA Docket No.: B- City of Hyrum (16-08- The Honorable Stephanie City Hall, 60 West Sep. 7, 2016................... 490017 1635). 0057P). Miller, Mayor, City of Main Street, Hyrum, Hyrum, 60 West Main UT 84319. Street, Hyrum, UT 84319. Salt Lake (FEMA Docket No.: B- City of Draper (15-08- The Honorable Troy K. City Hall, 1020 East Sep. 7, 2016................... 490244 1635). 1373P). Walker, Mayor, City of Pioneer Road, Draper, 1020 East Draper, UT 84020. Pioneer Road, Draper, UT 84020. Utah (FEMA Docket No.: B-1618) City of Alpine (16-08- The Honorable Sheldon Public Works Sep. 2, 2016................... 490228 0236P). Wimmer, Mayor, City of Department, 181 Alpine, 20 North Main, East 200 North, Alpine, UT 84004. Alpine, UT 84004. Virginia: Loudoun (FEMA Docket No.: B- Unincorporated areas The Honorable Phyllis J. Loudoun County Sep. 9, 2016................... 510090 1635). of Loudoun County Randall, Chair, Loudoun Department of (16-03-0299P). County Board of Building and Supervisors, P.O. Box Development, 1 7000, Leesburg, VA 20177. Harrison Street Southeast, Leesburg, VA 20175. Prince William (FEMA Docket City of Manassas (15- The Honorable Harry J. City Hall, 9027 Aug. 11, 2016.................. 510122 No.: B-1628). 03-2702P). Parrish II, Mayor, City Center Street, of Manassas, 9027 Center Manassas, VA 20110. Street, Manassas, VA 20110. Prince William (FEMA Docket City of Manassas Park The Honorable Frank Department of Public Sep. 15, 2016.................. 510123 No.: B-1637). (16-03-0885P). Jones, Mayor, City of Works, 331 Manassas Manassas Park, 1 Park Drive, Manassas Center Court, Manassas Park, VA 20111. Park, VA 20111. Prince William (FEMA Docket Unincorporated areas The Honorable Christopher Prince William Aug. 11, 2016.................. 510119 No.: B-1628). of Prince William E. Martino, Acting County Department County (15-03-2702P). Prince William County of Public Works, 5 Executive, 1 County County Complex Complex Court, Prince Court, Prince William, VA 22192. William, VA 22192. Prince William (FEMA Docket Unincorporated areas Mr. Christopher E. Prince William Sep. 15, 2016.................. 510119 No.: B-1637). of Prince William Martino, Acting Prince County Department County (16-03-0885P). William County of Public Works, 5 Executive, 1 County County Complex Complex Court, Prince Court, Prince William, VA 22192. William, VA 22192. Washington, DC (FEMA Docket No.: B- District of Columbia The Honorable Muriel Department of Energy Sep. 14, 2016.................. 110001 1645) (15-03-2388P). Bowser, Mayor, District and Environmental of Columbia, 1350 Services, 1200 1st Pennsylvania Avenue Street Northeast, Northwest, Washington, Washington, DC DC 20004. 20002. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2016-28523 Filed 11-25-16; 8:45 am] BILLING CODE 9110-12-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
Action | Final notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
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 www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 81 FR 85592 |