Page Range | 23051-23055 | |
FR Document | 2017-10194 |
[Federal Register Volume 82, Number 96 (Friday, May 19, 2017)] [Notices] [Pages 23051-23055] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2017-10194] ----------------------------------------------------------------------- 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: 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 [[Page 23052]] 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: May 2, 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 Effective date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Connecticut: Fairfield (FEMA Town of Greenwich (16- The Honorable Peter Planning and Zoning Mar. 22, 2017.................. 090008 Docket No.: B-1700). 01-2255P). Tesei, First Selectman, Department, 101 Town of Greenwich Board Field Point Road, of Selectmen, 101 Field Greenwich, CT 06830. Point Road, Greenwich, CT 06830. Florida: Broward (FEMA Docket No.: B- City of Coconut Creek The Honorable Mikkie City Hall, 5295 Mar. 24, 2017.................. 120031 1700). (16-04-7766P). Belvedere, Mayor, City Johnson Road, of Coconut Creek, 4800 Coconut Creek, FL West Copans Road, 33073. Coconut Creek, FL 33063. Broward (FEMA Docket No.: B- City of Coral Springs The Honorable Skip City Hall, 2730 Mar. 24, 2017.................. 120033 1700). (16-04-7766P). Campbell, Mayor, City of University Drive, Coral Springs, 9551 West Coral Springs, FL Sample Road, Coral 33065. Springs, FL 33065. Broward (FEMA Docket No.: B- City of Deerfield The Honorable Jean M. Environmental Mar. 28, 2017.................. 125101 1672). Beach (16-04-5305P). Robb, Mayor, City of Services Deerfield Beach, 150 Department, 200 Northeast 2nd Avenue, Goolsby Boulevard, Deerfield Beach, FL Deerfield Beach, FL 33441. 33442. Broward (FEMA Docket No.: B- City of Hallandale The Honorable Joy Cooper, Development Services Mar. 20, 2017.................. 125110 1668). Beach (16-04-8271P). Mayor, City of Department, 400 Hallandale Beach, 400 South Federal South Federal Highway, Highway, Hallandale Hallandale Beach, FL Beach, FL 33009. 33009. Broward (FEMA Docket No.: B- City of Hollywood (16- The Honorable Peter City Hall, 2600 Mar. 20, 2017.................. 125113 1668). 04-8271P). Bober, Mayor, City of Hollywood Hollywood, P.O. Box Boulevard, 229045, Hollywood, FL Hollywood, FL 33020. 33022. Broward (FEMA Docket No.: B- City of Parkland (16- The Honorable David Building Division, Mar. 24, 2017.................. 120051 1700). 04-7766P). Rosenof, Mayor, City of 6600 University Parkland, 6600 Drive, Parkland, FL University Drive, 33067. Parkland, FL 33067. Broward (FEMA Docket No.: B- Unincorporated areas The Honorable Marty Kiar, Broward County Mar. 20, 2017.................. 125093 1668). of Broward County Mayor, Broward County Environmental (16-04-8271P). Board of Commissioners, Licensing and 115 South Andrews Building Permitting Avenue, Room 421, Fort Division, 1 North Lauderdale, FL 33301. University Drive, Plantation, FL 33324. Escambia (FEMA Docket No.: B- Pensacola Beach-Santa The Honorable Dave Development Services Mar. 30, 2017.................. 125138 1672). Rosa Island Pavlock, Chairman, Department, 1 Via Authority (16-04- Pensacola Beach-Santa De Luna Drive, 6550P). Rosa Island Authority, Pensacola Beach, FL P.O. Drawer 1208, 32562. Pensacola Beach, FL 32562. Lee (FEMA Docket No.: B-1672). Unincorporated areas The Honorable Frank Mann, Lee County Building Mar. 24, 2017.................. 125124 of Lee County (16-04- Chairman, Lee County Department, 1500 4231P). Board of Commissioners, Monroe Street, Fort P.O. Box 398, Fort Myers, FL 33901. Myers, FL 33901. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Mar. 23, 2017.................. 125129 1672). of Monroe County (16- Carruthers, Mayor, Building 04-8290P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Marathon, FL 33050. 102, Key West, FL 33040. Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Heather Monroe County Mar. 30, 2017.................. 125129 1672). of Monroe County (16- Carruthers, Mayor, Building 04-8291P). Monroe County Board of Department, 2798 Commissioners, 500 Overseas Highway, Whitehead Street, Suite Marathon, FL 33050. 102, Key West, FL 33040. Osceola (FEMA Docket No.: B- Unincorporated areas The Honorable Viviana Osceola County Mar. 31, 2017.................. 120189 1672). of Osceola County Janer, Chair, Osceola Community (16-04-3250P). County Board of Development Commissioners, 1 Department, 1 Courthouse Square, Suite Courthouse Square, 4700, Kissimmee, FL Suite 1100, 34741. Kissimmee, FL 34741. Sarasota (FEMA Docket No.: B- Unincorporated areas The Honorable Alan Maio, Sarasota County Mar. 20, 2017.................. 125144 1668). of Sarasota County Chairman, Sarasota Development (16-04-4948P). County Board of Services Commissioners, 1660 Department, 1001 Ringling Boulevard, Sarasota Center Sarasota, FL 34236. Boulevard, Sarasota, FL 34240. Georgia: [[Page 23053]] Columbia (FEMA Docket No.: B- City of Grovetown (16- The Honorable Gary Jones, Planning and Mar. 16, 2017.................. 130265 1700). 04-7990P). Mayor, City of Development Grovetown, P.O. Box 120, Department, 103 Old Grovetown, GA 30813. Wrightsboro Road, Grovetown, GA 30813. Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ron C. Columbia County Mar. 16, 2017.................. 130059 1700). of Columbia County Cross, Chairman, Engineering (16-04-7990P). Columbia County Board of Services Division, Commissioners, P.O. Box 630 Ronald Reagan 498, Evans, GA 30809. Drive, Evans, GA 30809. Forsyth (FEMA Docket No.: B- Unincorporated areas Mr. Doug Derrer, Manager, Forsyth County Mar. 9, 2017................... 130312 1672). of Forsyth County Forsyth County, 110 East Department of (16-04-4934P). Main Street, Suite 210, Engineering, 110 Cumming, GA 30040. East Main Street, Suite 120, Cumming, GA 30040. Maine: Hancock (FEMA Docket No.: B- Town of Gouldsboro The Honorable Dana Rice, Code Enforcement Mar. 10, 2017.................. 230283 1672). (16-01-1304P). Chairman, Town of Office, 59 Main Gouldsboro Board of Street, Prospect Selectmen, 59 Main Harbor, ME 04669. Street, Prospect Harbor, ME 04669. Maryland: Worcester (FEMA Docket Town of Ocean City Mr. Douglas R. Miller, Department of Mar. 24, 2017.................. 245207 No.: B-1700). (16-03-2683P). Manager, Town of Ocean Planning and City, 301 Baltimore Community Avenue, Ocean City, MD Development, 301 21842. Baltimore Avenue, Ocean City, MD 21842. Massachusetts: Norfolk (FEMA Docket No.: B- City of Quincy (16-01- The Honorable Thomas P. Department of Public Mar. 13, 2017.................. 255219 1668). 2803P). Koch, Mayor, City of Works, 55 Sea Quincy, 1305 Hancock Street, Quincy, MA Street, Quincy, MA 02169. 02169. Norfolk (FEMA Docket No.: B- Town of Cohasset (16- Mr. Christopher Senior, Town Hall, 41 Mar. 21, 2017.................. 250236 1672). 01-0636P). Manager, Town of Highland Avenue, Cohasset, 41 Highland Cohasset, MA 02025. Avenue, Cohasset, MA 02025. Norfolk (FEMA Docket No.: B- Town of Cohasset (16- Mr. Christopher Senior, Town Hall, 41 Mar. 20, 2017.................. 250236 1672). 01-2031P). Manager, Town of Highland Avenue, Cohasset, 41 Highland Cohasset, MA 02025. Avenue, Cohasset, MA 02025. Plymouth (FEMA Docket No.: B- Town of Marion (16-01- The Honorable Jonathan E. Town Hall, 2 Spring Mar. 3, 2017................... 255213 1672). 2499P). Dickerson, Chairman, Street, Marion, MA Town of Marion Board of 02738. Selectmen, 2 Spring Street, Marion, MA 02738. New Mexico: Bernalillo (FEMA Docket No.: B- City of Albuquerque The Honorable Richard J. Planning Development Mar. 7, 2017................... 350002 1668). (16-06-2885P). Berry, Mayor, City of and Building Albuquerque, P.O. Box Services Division, 1293, Albuquerque, NM 600 2nd Street 87103. Northwest, Albuquerque, NM 87102. Taos (FEMA Docket No.: B-1668) Town of Taos (16-06- The Honorable Daniel R. Planning, Zoning and Mar. 17, 2017.................. 350002 2418P). Barrone, Mayor, Town of Community Taos, 400 Camino De La Development Placita, Taos, NM 87571. Department, 400 Camino De La Placita, Taos, NM 87571. Taos (FEMA Docket No.: B-1668) Unincorporated areas Mr. Leandro Cordova, Taos County Planning Mar. 17, 2017.................. 350078 of Taos County (16- Manager, Taos County, Department, 105 06-2418P). 105 Albright Street, Albright Street, Taos, NM 87571. Taos, NM 87571. North Carolina: Caswell (FEMA Docket No.: B- Unincorporated areas The Honorable Kenneth D. Caswell County Mar. 23, 2017.................. 370300 1672). of Caswell County Travis, Chairman, Planning (16-04-3759P). Caswell County Board of Department, 144 Commissioners, P.O. Box Main Street, 98, Yanceyville, NC Yanceyville, NC 27379. 27379. Catawba (FEMA Docket No.: B- City of Hickory (16- The Honorable Rudy City Hall, 76 North Feb. 1, 2017................... 370054 1672). 04-3174P). Wright, Mayor, City of Center Street, Hickory, 76 North Center Hickory, NC 28601. Street, Hickory, NC 28601. Edgecomb (FEMA Docket No.: B- Town of Tarboro (16- The Honorable Taro Planning and Feb. 23, 2017.................. 370094 1672). 04-6123P). Knight, Mayor Pro-Tem, Inspections Town of Tarboro, P.O. Department, 500 Box 220, Tarboro, NC North Main Street, 27886. Tarboro, NC 27886. Greene (FEMA Docket No.: B- Unincorporated areas The Honorable Brad Greene County Mar. 9, 2017................... 370378 1672). of Greene County (16- Fields, Chairman, Greene Department of 04-3348P). County Board of Building Commissioners, 229 Inspections, 104 Kingold Boulevard, Suite Hines Street, Snow D, Snow Hill, NC 28580. Hill, NC 28580. Moore (FEMA Docket No.: B- Town of Carthage (16- The Honorable Lee McGraw, Town Hall, 4396 Apr. 6, 2017................... 370555 1672). 04-5694P). Mayor, Town of Carthage, Highway 15-501, 4396 Highway 15-501 Carthage, NC 28327. Carthage, NC 28327. Moore (FEMA Docket No.: B- Unincorporated areas The Honorable Catherine Moore County Apr. 6, 2017................... 370164 1672). of Moore County (16- Graham, Chair, Moore Planning and 04-5694P). County Board of Transportation Commissioners, P.O. Box Department, P.O. 905, Carthage, NC 28327. Box 905, Carthage, NC 28327. Union (FEMA Docket No.: B- Town of Weddington The Honorable Bill Deter, Town Hall, 1924 Dec. 15, 2016.................. 370518 1672). (16-04-1411P). Mayor, Town of Weddington Road, Weddington, 1924 Weddington, NC Weddington Road, 28104. Weddington, NC 28104. Union (FEMA Docket No.: B- Unincorporated areas The Honorable Frank Union County Office Dec. 15, 2016.................. 370234 1672). of Union County (16- Aikmus, Chairman, Union of Growth 04-1411P). County Board of Management, Commissioners, 500 North Planning Division, Main Street, Room 921, 500 North Main Monroe, NC 28112. Street, Monroe, NC 28112. Oklahoma: Canadian (FEMA Docket No.: B- City of Oklahoma City The Honorable Mick Public Works Mar. 30, 2017.................. 405378 1672). (16-06-1043P). Cornett, Mayor, City of Department, 420 Oklahoma City, 200 North West Main Street, Walker Avenue, Oklahoma Suite 700, Oklahoma City, OK 73102. City, OK 73102. [[Page 23054]] Canadian (FEMA Docket No.: B- City of Yukon (16-06- The Honorable John Development Services Mar. 30, 2017.................. 400028 1672). 1043P). Alberts, Mayor, City of Department, 334 Elm Yukon, 1420 Spring Creek Street, Yukon, OK Drive, Yukon, OK 73099. 73099. Pennsylvania: Bucks (FEMA Docket No.: B- Borough of Mr. Robert C. Sooby, Borough Hall, 35 Mar. 22, 2017.................. 420194 1672). Morrisville (16-03- Manager, Borough of Union Street, 2671P). Morrisville, 35 Union Morrisville, PA Street, Morrisville, PA 19067. 19067. Bucks (FEMA Docket No.: B- Township of Falls (16- The Honorable Robert Township Hall, 188 Mar. 22, 2017.................. 420188 1672). 03-2671P). Harvie, Chairman, Lincoln Highway, Township of Falls Board Suite 100, Fairless of Supervisors, 188 Hills, PA 19030. Lincoln Highway, Suite 100, Fairless Hills, PA 19030. Lancaster (FEMA Docket No.: B- Township of Conestoga The Honorable Craig C. Township Municipal Mar. 13, 2017.................. 420544 1668). (16-03-2652P). Eshleman, Chairman, Building, 3959 Main Township of Conestoga Street, Conestoga, Board of Supervisors, PA 17516. 3959 Main Street, Conestoga, PA 17516. Lancaster (FEMA Docket No.: B- Township of Drumore The Honorable Kolin D. Township Municipal Mar. 13, 2017.................. 421766 1668). (16-03-2652P). McCauley, Chairman, Building, 1675 Township of Drumore Furniss Road, Board of Supervisors, Drumore, PA 17518. 1675 Furniss Road, Drumore, PA 17518. York (FEMA Docket No.: B-1672) Township of Fairview The Honorable Larry Cox, Township Municipal Mar. 15, 2017.................. 420923 (16-03-2653P). Chairman, Township of Building, 599 Fairview Board of Lewisberry Road, Supervisors, 599 New Cumberland, PA Lewisberry Road, New 17070. Cumberland, PA 17070. York (FEMA Docket No.: B-1672) Township of Newberry The Honorable Will Township Municipal Mar. 15, 2017.................. 422226 (16-03-2653P). Toothaker, Chairman, Building, 1915 Old Township of Newberry Trail Road, Etters, Board of Supervisors, PA 17319. 1915 Old Trail Road, Etters, PA 17319. South Dakota: Hughes (FEMA Docket City of Pierre (16-08- The Honorable Laurie Department of Public Mar. 21, 2017.................. 460040 No.: B-1668). 0334P). Gill, Mayor, City of Works, 222 East Pierre, 222 East Dakota Dakota Avenue, Avenue, Pierre, SD 57501. Pierre, SD 57501. Texas: Bell (FEMA Docket No.: B-1672) Unincorporated areas The Honorable John Bell County Mar. 7, 2017................... 480706 of Bell County (16- Burrows, Bell County Engineering 06-3508P). Judge, P.O. Box 768, Department, 206 Belton, TX 76513. North Main Street, Belton, TX 76513. Bell (FEMA Docket No.: B-1672) Village of Salado (16- The Honorable Skip Village Hall, 301 Mar. 24, 2017.................. 480033 06-2289P). Blancett, Mayor, Village North Stagecoach of Salado, P.O. Box 219, Road, Salado, TX Salado, TX 76571. 76571. Bexar (FEMA Docket No.: B- City of San Antonio The Honorable Ivy R. Transportation and Mar. 20, 2017.................. 480045 1672). (16-06-3198P). 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 78284. Bexar (FEMA Docket No.: B- Unincorporated areas The Honorable Nelson W. Bexar County Public Mar. 20, 2017.................. 480035 1672). of Bexar County (16- Wolff, Bexar County Works Department, 06-3198P). Judge, 101 West Nueva 233 North Pecos-La Street, 10th Floor, San Trinidad Street, Antonio, TX 78205. Suite 420, San Antonio, TX 78204. Collin (FEMA Docket No.: B- City of McKinney (16- The Honorable Brian Engineering Mar. 13, 2017.................. 480135 1668). 06-1541P). Loughmiller, Mayor, City Department, 221 of McKinney, P.O. Box North Tennessee 517, McKinney, TX 75070. Street, McKinney, TX 75069. Dallas (FEMA Docket No.: B- City of Dallas (16-06- The Honorable Mike Engineering Mar. 13, 2017.................. 480171 1672). 2144P). Rawlings, Mayor, City of Department, 320 Dallas, 1500 Marilla East Jefferson Street, Room 5EN, Boulevard, Room Dallas, TX 75201. 200, Dallas, TX 75203. Harris (FEMA Docket No.: B- City of Houston (16- The Honorable Sylvester Floodplain Feb. 24, 2017.................. 480296 1672). 06-1829P). Turner, Mayor, City of Management Office, Houston, P.O. Box 1562, 1002 Washington Houston, TX 77251. Avenue, 3rd Floor, Houston, TX 77002. Harris (FEMA Docket No.: B- Unincorporated areas The Honorable Edward M. Harris County Permit Mar. 3, 2017................... 480287 1672). of Harris County (16- Emmett, Harris County Office, 10555 06-2693P). Judge, 1001 Preston Northwest Freeway, Street, Suite 911, Suite 120, Houston, Houston, TX 77002. TX 77092. Johnson (FEMA Docket No.: B- City of Burleson (16- The Honorable Ken City Hall, 141 West Mar. 17, 2017.................. 485459 1672). 06-3257P). Shetter, Mayor, City of Renfro Street, Burleson, 141 West Burleson, TX 76028. Renfro Street, Burleson, TX 76028. Rockwall (FEMA Docket No.: B- City of Heath (16-06- The Honorable Brian City Hall, 200 Mar. 13, 2017.................. 480545 1668). 1549P). Berry, Mayor, City of Laurence Drive, Heath, 200 Laurence Heath, TX 75032. Drive, Heath, TX 75032. Tarrant (FEMA Docket No.: B- City of Keller (16-06- The Honorable Mark Public Works Mar. 31, 2017.................. 480602 1700). 2056P). Mathews, Mayor, City of Department, 1100 Keller, P.O. Box 770, Bear Creek Parkway, Keller, TX 76244. Keller, TX 76248. Tarrant (FEMA Docket No.: B- City of Keller (16-06- The Honorable Mark Public Works Mar. 16, 2017.................. 480602 1672). 2452P). Mathews, Mayor, City of Department, 1100 Keller, P.O. Box 770, Bear Creek Parkway, Keller, TX 76244. Keller, TX 76248. Travis (FEMA Docket No.: B- Unincorporated areas The Honorable Sarah Travis County Mar. 27, 2017.................. 481026 1672). of Travis County (16- Eckhardt, Travis County Administration 06-1784P). Judge, 700 Lavaca Building, 700 Street, Austin, TX 78767. Lavaca Street, Austin, TX 78767. Virginia: [[Page 23055]] Albemarle (FEMA Docket No.: B- Unincorporated areas Mr. Thomas C. Foley, Albemarle County Mar. 22, 2017.................. 510006 1672). of Albemarle County Albemarle County Community (16-03-1697P). Executive, 401 McIntire Development, Road, Charlottesville, Engineering VA 22902. Department, 401 McIntire Road, 2nd Floor, Charlottesville, VA 22902. Independent City (FEMA Docket City of Mr. Maurice Jones, Neighborhood Mar. 22, 2017.................. 510033 No.: B-1672). Charlottesville (16- Manager, City of Development 03-1697P). Charlottesville, P.O. Services, 610 East Box 911, Market Street, Charlottesville, VA Charlottesville, VA 22902. 22902. Stafford (FEMA Docket No.: B- Unincorporated areas The Honorable Robert Stafford County Mar. 9, 2017................... 510154 1672). of Stafford County Thomas, Jr., Chairman, Administration (16-03-2417P). Stafford County Board of Center, 1300 Supervisors, 1300 Courthouse Road, Courthouse Road, Stafford, VA 22554. Stafford, VA 22554. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2017-10194 Filed 5-18-17; 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 | 82 FR 23051 |