Page Range | 14646-14650 | |
FR Document | 2018-06977 |
[Federal Register Volume 83, Number 66 (Thursday, April 5, 2018)] [Notices] [Pages 14646-14650] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-06977] ----------------------------------------------------------------------- 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: March 22, 2018. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location and case officer of Community map repository Date of modification Community No. community No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alaska: Anchorage (FEMA Docket Municipality of The Honorable Ethan City Hall, 632 West 6th Jan. 12, 2018.................. 020005 No.: B-1756). Anchorage (17-10- Berkowitz, Mayor, Avenue, Anchorage, AK 0709P). Municipality of 99501. Anchorage, 632 West 6th Avenue Suite 840, Anchorage, AK 99501. Arizona: Maricopa (FEMA Docket No.: B- City of Avondale (17- The Honorable Kenn Development & Engineering Jan. 26, 2018.................. 040038 1760). 09-1266P). Weise, Mayor, City Services Department, of Avondale, 11465 11465 West Civic Center West Civic Center Drive, Avondale, AZ Drive, Avondale, AZ 85323. 85323. Maricopa (FEMA Docket No.: B- City of Scottsdale The Honorable W.J. Planning Records, 7447 Jan. 26, 2018.................. 045012 1760). (17-09-0349P). ``Jim'' Lane, East Indian School Road, Mayor, City of Suite 100, Scottsdale, Scottsdale, City AZ 85251. Hall, 3939 North Drinkwater Boulevard, Scottsdale, AZ 85251. Maricopa (FEMA Docket No.: B- Town of Paradise The Honorable Town Hall, 6401 East Jan. 26, 2018.................. 040049 1760). Valley (17-09-0349P). Michael Collins, Lincoln Drive, Paradise Mayor, Town of Valley, AZ 85253. Paradise Valley, 6401 East Lincoln Drive, Paradise Valley, AZ 85253. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control District of Feb. 9, 2018................... 040037 1765). of Maricopa County Barney, Chairman, Maricopa County, 2801 (17-09-0882P). Board of West Durango Street, Supervisors, Phoenix, AZ 85009. Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. [[Page 14647]] Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Denny Flood Control District of Jan. 26, 2018.................. 040037 1760). of Maricopa County Barney, Chairman, Maricopa County, 2801 (17-09-1266P). Board of West Durango Street, Supervisors, Phoenix, AZ 85009. Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. California: Los Angeles (FEMA Docket No.: City of Calabasas (17- The Honorable Mary City Hall, 100 Civic Feb. 5, 2018................... 060749 B-1760). 09-0821P). Sue Maurer, Mayor, Center Way, Calabasas, City of Calabasas, CA 91302. 100 Civic Center Way, Calabasas, CA 91302. Napa (FEMA Docket No.: B-1760) Unincorporated Areas The Honorable Belia Napa County Public Works Feb. 9, 2018................... 060205 of Napa County (17- Ramos, Chair, Board Department, 1195 3rd 09-0456P). of Supervisors, Street, Suite 201, Napa, Napa County, 1195 CA 94559. 3rd Street, Suite 310, Napa, CA 94559. Riverside (FEMA Docket No.: B- City of Corona (17-09- The Honorable Dick City Hall, 400 South Jan. 19, 2018.................. 060250 1756). 0805P). Haley, Mayor, City Vicentia Avenue, Corona, of Corona, 400 CA 92882. South Vicentia Avenue, Corona, CA 92882. Riverside (FEMA Docket No.: B- City of Corona (17-09- The Honorable Dick City Hall, 400 South Feb. 1, 2018................... 060250 1760). 1498P). Haley, Mayor, City Vicentia Avenue, Corona, of Corona, 400 CA 92882. South Vicentia Avenue, Corona, CA 92882. Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable John F Riverside County Flood Jan. 19, 2018.................. 060245 1756). of Riverside County Tavaglione, Control and Water (17-09-0805P). Chairman, Board of Conservation District, Supervisors, 1995 Market Street, Riverside County, Riverside, CA 92502. 4080 Lemon Street, 5th Floor, Riverside, CA 92501. Sacramento (FEMA Docket No.: B- Unincorporated Areas The Honorable Don Sacramento County, Jan. 10, 2018.................. 060262 1756). of Sacramento County Nottoli, Chairman, Department of Water (16-09-2857P). Board of Resources, 827 7th Supervisors, Street, Suite 301, Sacramento County, Sacramento, CA 95814. 700 H Street, Suite 2450, Sacramento, CA 95814. San Benito (FEMA Docket No.: B- City of Hollister (17- The Honorable Planning Department, 420 Jan. 8, 2018................... 060268 1756). 09-1234P). Ignacio Velazquez, Hill Street, Building A, Mayor, City of Hollister, CA 95023. Hollister, 375 5th Street, Hollister, CA 95023. San Benito (FEMA Docket No.: B- Unincorporated Areas The Honorable Jaime San Benito County Jan. 8, 2018................... 060267 1756). of San Benito County De La Cruz, Department of Public (17-09-1234P). Chairman, Board of Works, 3220 Southside Supervisors, San Road, Hollister, CA Benito County, 481 95023. 4th Street, 1st Floor, Hollister, CA 95023. San Diego (FEMA Docket No.: B- City of Oceanside (17- The Honorable Jim City Hall, 300 North Feb. 12, 2018.................. 060294 1765). 09-0650P). Wood, Mayor, City Coast Highway, of Oceanside, 300 Oceanside, CA 92054. North Coast Highway, Oceanside, CA 92054. San Diego (FEMA Docket No.: B- City of Oceanside (18- The Honorable Jim City Hall, 300 North Feb. 27, 2018.................. 060294 1768). 09-0027X). Wood, Mayor, City Coast Highway, of Oceanside, 300 Oceanside, CA 92054. North Coast Highway, Oceanside, CA 92054. San Luis Obispo (FEMA Docket Unincorporated Areas The Honorable John San Luis Obispo County, Jan. 11, 2018.................. 060304 No.: B-1756). of San Luis Obispo Peschong, Chairman, Public Works Department, County (16-09-3181P). Board of 976 Osos Street, Room Supervisors, San 207, San Luis Obispo, CA Luis Obispo County, 93401. 1055 Monterey Street Suite D430, San Luis Obispo, CA 93408. Santa Clara (FEMA Docket No.: City of Gilroy (16-09- The Honorable Roland Public Works Department, Jan. 8, 2018................... 060340 B-1752). 2429P). Velasco, Mayor, 7351 Rosanna Street, City of Gilroy, Gilroy, CA 95020. City Hall, 7351 Rosanna Street, Gilroy, CA 95020. Santa Clara (FEMA Docket No.: City of San Jose (16- The Honorable Sam Department of Public Jan. 5, 2018................... 060349 B-1756). 09-3074P). Liccardo, Mayor, Works, 200 East Santa City of San Jose, Clara Street, 5th Floor, 200 East Santa San Jose, CA 95113. Clara Street, 18th Floor, San Jose, CA 95113. Santa Clara (FEMA Docket No.: Unincorporated Areas The Honorable Dave Santa Clara County, Jan. 8, 2018................... 060337 B-1752). of Santa Clara Cortese, Chairman, Office of Planning, 70 County (16-09-2429P). Board of West Hedding Street, San Supervisors, Santa Jose, CA 95110. Clara County, 70 West Hedding Street East Wing, 10th Floor, Santa Jose, CA 95110. Florida: St. Johns (FEMA Docket Unincorporated Areas The Honorable James St. Johns County, Jan. 12, 2018.................. 125147 No.: B-1756). of St Johns County K Johns, Chairman, Administration Building, (17-04-4604P). St. Johns County 4020 Lewis Speedway, St. Board of Augustine, FL 32084. Commissioners, 500 San Sebastian View, St Augustine, FL 32084. Idaho: [[Page 14648]] Ada (FEMA Docket No.: B-1756). City of Eagle (17-10- The Honorable Stan City Hall, 660 East Civic Jan. 16, 2018.................. 160003 1535P). Ridgeway, Mayor, Street, Eagle, ID 83616. City of Eagle, City Hall, 660 East Civic Lane, Eagle, ID 83616. Ada (FEMA Docket No.: B-1756). Unincorporated Areas The Honorable David Ada County Courthouse, Jan. 16, 2018.................. 160001 of Ada County (17-10- L Case, Chairman, 200 Front West Street, 1535P). Ada County Board of Boise, ID 83702. Commissioners, 200 West Front Street, 3rd Floor, Boise, ID 83702. Canyon (FEMA Docket No.: B- Unincorporated Areas Mr. Tom Dale, Canyon County Courthouse, Jan. 31, 2018.................. 160208 1765). of Canyon County (17- Commissioner, 1115 Albany Street, 10-1537P). Canyon County, 1115 Caldwell, ID 83605. Albany Street Room 350, Caldwell, ID 83605. Teton (FEMA Docket No.: B- City of Victor (17-10- The Honorable Jeff City Hall, 32 Elm Street, Feb. 9, 2018................... 160119 1768). 1027P). Potter, Mayor, City Victor, ID 83455. of Victor, 32 Elm Street, Victor, ID 83455. Teton (FEMA Docket No.: B- Unincorporated Areas The Honorable Mark Teton County Courthouse, Feb. 9, 2018................... 160230 1768). of Teton County (17- R. Ricks, Chairman, 150 Courthouse Drive, 10-1027P). Teton County, Board Driggs, ID 83422. of Commissioners, 150 Courthouse Drive, Driggs, ID 83422. Illinois: Madison (FEMA Docket No.: B- City of Wood River The Honorable Cheryl City Hall, 111 North Wood Feb. 9, 2018................... 170451 1760). (17-05-1811P). Maguire, Mayor, River Avenue, Wood City of Wood River, River, IL 62095. 111 North Wood River Avenue, Wood River, IL 62095. Will (FEMA Docket No.: B-1765) Village of Mokena (17- The Honorable Frank Village Hall, 11004 Feb. 9, 2018................... 170705 05-6107P). A Fleischer, Carpenter Street, Village President, Mokena, IL 60448. Village of Mokena, 11004 Carpenter Street, Mokena, IL 60448. Winnebago (FEMA Docket No.: B- Unincorporated Areas The Honorable Frank Winnebago County Jan. 30, 2018.................. 170720 1765). of Winnebago County Haney, Chairman, Courthouse, 404 Elm (17-05-5139P). Winnebago County Street, Rockford, IL Board, 61101. Administration Building, 404 Elm Street, Room 533, Rockford, IL 61101. Winnebago (FEMA Docket No.: B- Village of Cherry The Honorable Jim E. Village Hall, 806 East Jan. 30, 2018.................. 170721 1765). Valley (17-05-5139P). Claeyssen, Village State Street, Cherry President, Village Valley, IL 61016. of Cherry Valley, 806 East State Street, Cherry Valley, IL 61016. Iowa: Polk (FEMA Docket No.: B- Unincorporated Areas Councilman Robert Polk County Planning Jan. 16, 2018.................. 190901 1760). of Polk County (17- Brownell, Division, 5885 Northeast 07-0912P). Counselor, Polk 14th Street, Des Moines, County District 1, IA 50313. Polk County Administration Building, 111 Court Avenue, Suite 300, Des Moines, IA 50309. Kansas: Johnson (FEMA Docket No.: City of Overland Park The Honorable Carl City Hall, 8500 Santa Fe Jan. 5, 2018................... 200174 B-1756). (17-07-1247P). Gerlach, Mayor, Drive, Overland Park, KS City of Overland 66212. Park, City Hall, 8500 Santa Fe Drive, Overland Park, KS 66212. Michigan: Oakland (FEMA Docket No : B- City of Farmington The Honorable City Hall, 31555 West Feb. 23, 2018.................. 260172 1768). Hills (17-05-4122P). Kenneth Massey, Eleven Mile Road, Mayor, City of Farmington Hills, MI Farmington Hills, 48336. City Hall, 31555 West Eleven Mile Road, Farmington Hills, MI 48336. Oakland (FEMA Docket No.: B- City of Novi (17-05- The Honorable Bob Civic Center, 45175 Ten Feb. 23, 2018.................. 260175 1768). 0556P). Gatt, Mayor, City Mile Road, Novi, MI of Novi, Civic 48375. Center, 45175 Ten Mile Road, Novi, MI 48375. Oakland (FEMA Docket No.: B- City of Novi (17-05- The Honorable Bob Civic Center, 45175 Ten Feb. 23, 2018.................. 260175 1768). 4122P). Gatt, Mayor, City Mile Road, Novi, MI of Novi, Civic 48375. Center, 45175 Ten Mile Road, Novi, MI 48375. Minnesota: Hennepin (FEMA Docket No.: B- City of Champlin (17- The Honorable Ryan City Hall, Building Feb. 16, 2018.................. 270153 1765). 05-3893P). Karasek, Mayor, Department, 11955 City of Champlin, Champlin Road, Champlin, City Hall, 11955 MN 55316. Champlin Drive, Champlin, MN 55316. Hennepin (FEMA Docket No.: B- City of Corcoran (17- The Honorable Ron City Hall, 8200 County Feb. 9, 2018................... 270155 1765). 05-3730P). Thomas, Mayor, City Road 116, Corcoran, MN of Corcoran, City 55340. Hall, 8200 County Road 116, Corcoran, MN 55340. Stearns (FEMA Docket No.: B- City of Melrose (17- The Honorable Joe Administration Office, Jan. 18, 2018.................. 270450 1760). 05-3040P). Finken, Mayor, City 225 East 1st Street of Melrose, 225 1st Northeast, Melrose, MN Street Northeast, 56352. Melrose, MN 56352. Missouri: [[Page 14649]] Cass (FEMA Docket No.: B-1752) City of Belton (17-07- The Honorable Jeff City Hall Annex, 520 Main Jan. 2, 2018................... 290062 0605P). Davis, Mayor, City Street, Belton, MO 64012. of Belton, Belton City Hall, 506 Main Street, Belton, MO 64012. Clay (FEMA Docket No.: B-1768) City of Gladstone (17- The Honorable R.D. City Hall, 7010 North Feb. 15, 2018.................. 290091 07-0895P). Mallams, Mayor, Holmes Street, City of Gladstone, Gladstone, MO 64118. City Hall, 7010 North Holmes Street, Gladstone, MO 64118. St. Charles (FEMA Docket No.: City of Saint Peters The Honorable Len City Hall, 1 Saint Peters Jan. 18, 2018.................. 290319 B-1760). (17-07-0905P). Pagano, Mayor, City Centre Boulevard, Saint of Saint Peters, 1 Peters, MO 63376. Saint Peters Centre Boulevard, Saint Peters, MO 63376. Nevada: Clark (FEMA Docket No.: B- City of Henderson (17- The Honorable Debra Public Works Department, Feb. 12, 2018.................. 320005 1765). 09-1773P). March, Mayor, City 240 South Water Street, of Henderson, City Henderson, NV 89015. Hall, 240 South Water Street, Henderson, NV 89015. Clark (FEMA Docket No.: B- City of Henderson (17- The Honorable Debra Public Works Department, Feb. 6, 2018................... 320005 1765). 09-1937P). March, Mayor, City 240 South Water Street, of Henderson, City Henderson, NV 89015. Hall, 240 South Water Street, Henderson, NV 89015. Clark (FEMA Docket No.: B- City of Las Vegas (17- The Honorable Public Works Department, Feb. 5, 2018................... 325276 1765). 09-1166P). Carolyn B Goodman, 400 Stewart Avenue, 4th Mayor, City of Las Floor, Las Vegas, NV Vegas, City Hall, 89101. 495 South Main Street, Las Vegas, NV 89101. New Jersey: Bergen (FEMA Docket No.: B- Borough of New The Honorable Ann Borough Hall, 930 River Jan. 5, 2018................... 340054 1752). Milford (17-02- Subrizi, Mayor, Road, New Milford, NJ 0405P). Borough of New 07646. Milford, New Milford Borough Hall, 930 River Road, New Milford, NJ 07646. Bergen (FEMA Docket No.: B- Township of Teaneck The Honorable Teaneck Municipal Jan. 5, 2018................... 340075 1752). (17-02-0405P). Mohammed Building, 818 Teaneck Hameeduddin, Mayor, Road, Teaneck, NJ 07666. Township of Teaneck, Teaneck Municipal Building, 818 Teaneck Road, Teaneck, NJ 07666. New York: Suffolk (FEMA Docket No.: B- Town of Southold (17- Mr. Scott A Russell, Town Hall, 53095 Route Feb. 16, 2018.................. 360813 1752). 02-1400P). Town Supervisor, 25, Southold, NY 11971. Town of Southold, 53095 Main Road, Southold, NY 11971. Tioga (FEMA Docket No.: B- Town of Nichols (17- Mr. Kevin K. Town Hall, 54 East River Feb. 16, 2018.................. 360837 1752). 02-0953P). Engelbert, Road, Nichols, NY 13812. Supervisor, Town of Nichols, P.O. Box 359, Nichols, NY 13812. Tioga (FEMA Docket No.: B- Village of Nichols The Honorable Leslie Village Hall, 17 Kirby Feb. 16, 2018.................. 360838 1752). (17-02-0953P). Pelotte, Mayor, Street, Nichols, NY Village of Nichols, 13812. P.O. Box 142, Nichols, NY 13812. Ohio: Lucas (FEMA Docket No.: B- City of Toledo (17-05- The Honorable Paula Department of Inspection, Feb. 9, 2018................... 395373 1765). 3511P). Hicks-Hudson, 1 Government Center Mayor, City of Suite 1600, Toledo, OH Toledo, 1 43604. Government Center Suite 2200, Toledo, OH 43604. Lucas (FEMA Docket No.: B- Unincorporated Areas Mr. Pete Gerken, Lucas County Engineer's Feb. 9, 2018................... 390359 1765). of Lucas County (17- President, Board of Office, 1049 South 05-3511P). County McCord Road, Holland, OH Commissioners, 1 43528. Government Center Suite 800, Toledo, OH 43604. Oregon: Jackson (FEMA Docket No.: Unincorporated Areas Ms. Colleen Roberts, Jackson County Jan. 22, 2018.................. 415589 B-1765). of Jackson County Commissioner, Development Services, 10 (17-10-1310P). Jackson County, South Oakdale Avenue, Jackson County Medford, OR 97501. Courthouse, 10 South Oakdale Avenue, Room 214, Medford, OR 97501. Texas: Collin and Dallas (FEMA Docket City of Richardson The Honorable Paul City Hall, 411 West Feb. 22, 2018.................. 480184 No.: B-1768). (17-06-1790P). Voelker, Mayor, Arapaho Road Room 204, City of Richardson, Richardson, TX 75080. Richardson Civic Center/City Hall, 411 West Arapaho Road, Richardson, TX 75080. Dallas (FEMA Docket No.: B- City of Coppell (17- The Honorable Karen City Engineering Jan. 2, 2018................... 480170 1752). 06-2181P). Hunt, Mayor, City Department, 255 Parkway of Coppell, 255 Boulevard, Coppell, TX East Parkway 75019. Boulevard, Coppell, TX 75019. [[Page 14650]] Dallas (FEMA Docket No.: B- City of Garland (17- The Honorable Main Street Municipal Feb. 22, 2018.................. 485471 1768). 06-1790P). Douglas Athas, Building, 800 Main Mayor, City of Street, Garland, TX Garland, William E. 75040. Dollar Municipal Building, 200 North 5th Street, Garland, TX 75040. Denton (FEMA Docket No.: B- City of Carrollton The Honorable Kevin City Hall, 1945 East Feb. 12, 2018.................. 480167 1765). (17-06-3083P). Falconer, Mayor, Jackson Road, City of Carrollton, Carrollton, TX 75006. P.O. Box 110535, Carrollton, TX 75011. Denton (FEMA Docket No.: B- City of Lewisville The Honorable Rudy City Hall, 1197 West Main Feb. 12, 2018.................. 480195 1765). (17-06-3083P). Durham, Mayor, City Street, Lewisville, TX of Lewisville, P.O. 75067. Box 299002, Lewisville, TX 75029. Washington: King (FEMA Docket No.: B-1752) City of North Bend The Honorable Planning Department, 126 Jan. 8, 2018................... 530085 (17-10-0730P). Kenneth G. Hearing, East 4th Street, North Mayor, City of Bend, WA 98045. North Bend, 211 Main Avenue North, North Bend, WA 98045. King (FEMA Docket No.: B-1752) Unincorporated Areas The Honorable Dow Department of Water and Jan. 8, 2018................... 530071 of King County (17- Constantine, County Land Resources, 201 10-0730P). Executive, King South Jackson Street, County, 401 5th Suite 600, Seattle, WA Avenue, Suite 800, 98055. Seattle, WA 98104. Wisconsin: Milwaukee (FEMA Docket No.: B- Village of Greendale The Honorable James Village Hall, 6500 Jan. 19, 2018.................. 550276 1760). (17-05-5076P). Birmingham, Northway Street, President, Village Greendale, WI 53129. of Greendale, 6500 Northway Street, Greendale, WI 53129. Outagamie (FEMA Docket No.: B- City of Appleton (17- The Honorable City Hall, 100 North Feb. 22, 2018.................. 480184 1768). 05-3854P). Timothy Hanna, Appleton Street, Mayor, City of Appleton, WI 54911. Appleton, City Hall, 100 North Appleton Street, Appleton, WI 54911. Washington (FEMA Docket No.: B- City of Hartford (17- The Honorable Joseph City Hall, 109 North Main Feb. 7, 2018................... 550473 1765). 05-4823P). Dautermann, Mayor, Street, Hartford, WI City of Hartford, 53027. 109 North Main Street, Hartford, WI 53027. Washington (FEMA Docket No.: B- Unincorporated Areas Mr. Rick J. Gundrum, Washington County Feb. 7, 2018................... 550471 1765). of Washington County Chairperson, Government Center, 432 (17-05-4823P). Washington County, East Washington Street, 432 East Washington West Bend, WI 53095. Street, Suite 3029, West Bend, WI 53095. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-06977 Filed 4-4-18; 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 | Each LOMR was finalized as 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 https://www.floodmaps.fema.gov/fhm/ fmx_main.html. | |
FR Citation | 83 FR 14646 |