83_FR_45444
Page Range | 45271-45275 | |
FR Document | 2018-19338 |
[Federal Register Volume 83, Number 173 (Thursday, September 6, 2018)] [Notices] [Pages 45271-45275] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2018-19338] ----------------------------------------------------------------------- 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: 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 [[Page 45272]] 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 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.'') David I. Maurstad, 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 Date of modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa (FEMA Docket No.: B- City of Avondale (17- The Honorable Kenneth N. Development & Jul. 27, 2018.................. 040038 1826). 09-2069P). Weise, Mayor, City of Engineering Avondale, 11465 West Services Civic Center Drive, Department, 11465 Avondale, AZ 85323. West Civic Center Drive, Avondale, AZ 85323. Maricopa (FEMA Docket No.: B- City of Buckeye (17- The Honorable Jackie A. Engineering Jun. 22, 2018.................. 040039 1818). 09-1551P). Meck, Mayor, City of Department, 530 Buckeye, 530 East Monroe East Monroe Avenue, Avenue, Buckeye, AZ Buckeye, AZ 85326. 85326. Maricopa (FEMA Docket No.: B- City of Glendale (17- The Honorable Jerry City Hall, 5850 West Aug. 3, 2018................... 040045 1826). 09-2330P). Weiers, Mayor, City of Glendale Avenue, Glendale, 5850 West Glendale, AZ 85301. Glendale Avenue, Glendale, AZ 85301. Maricopa (FEMA Docket No.: B- City of Glendale (17- The Honorable Jerry City Hall, 5850 West Jul. 20, 2018.................. 040045 1822). 09-2397P). Weiers, Mayor, City of Glendale Avenue, Glendale, 5850 West Glendale, AZ 85301. Glendale Avenue, Glendale, AZ 85301. Maricopa (FEMA Docket No.: B- City of Phoenix (17- The Honorable Greg Street Jul. 20, 2018.................. 040051 1822). 09-2397P). Stanton, Mayor, City of Transportation Phoenix, City Hall, 200 Department, 200 West Washington Street, West Washington Phoenix, AZ 85003. Street, 5th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B- City of Phoenix (18- The Honorable Greg Street Jun. 15, 2018.................. 040051 1818). 09-0275P). Stanton, Mayor, City of Transportation Phoenix, 200 West Department, 200 Washington Street, 11th West Washington Floor, Phoenix, AZ 85003. Street, 5th Floor, Phoenix, AZ 85003. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Steve Flood Control Jul. 27, 2018.................. 040037 1826). of Maricopa County Chucri, Chairman, Board District of (17-09-2069P). of Supervisors, Maricopa Maricopa County, County, 301 West 2801 West Durango Jefferson Street, 10th Street, Phoenix, AZ Floor, Phoenix, AZ 85003. 85009. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Steve Flood Control Aug. 3, 2018................... 040037 1826). of Maricopa County Chucri, Chairman, Board District of (17-09-2330P). of Supervisors, Maricopa Maricopa County, County, 301 West 2801 West Durango Jefferson Street, 10th Street, Phoenix, AZ Floor, Phoenix, AZ 85003. 85009. Maricopa (FEMA Docket No.: B- Unincorporated Areas The Honorable Steve Flood Control Jul. 20, 2018.................. 040037 1822). of Maricopa County Chucri, Chairman, Board District of (17-09-2397P). of Supervisors, Maricopa Maricopa County, County, 301 West 2801 West Durango Jefferson Street, 10th Street, Phoenix, AZ Floor, Phoenix, AZ 85003. 85009. Pinal (FEMA Docket No.: B- City of Casa Grande The Honorable Craig Department of Jul. 13, 2018.................. 040080 1822). (17-09-0587P). McFarland, Mayor, City Planning and of Casa Grande, 510 East Development, 510 Florence Boulevard, Casa East Florence Grande, AZ 85122. Boulevard, Casa Grande, AZ 85122. Pinal (FEMA Docket No.: B- City of Eloy (17-09- The Honorable Joel G. Department of Public Jul. 13, 2018.................. 040083 1822). 0587P). Belloc, Mayor, City of Works, 1137 West Eloy, City Hall, 628 Houser Road, Eloy, North Main Street, Eloy, AZ 85131. AZ 85131. Pinal (FEMA Docket No.: B- Unincorporated Areas The Honorable Todd House, Pinal County Public Jul. 13, 2018.................. 040077 1822). of Pinal County (17- Chairman, Board of Works Department, 09-0587P). Supervisors, Pinal 31 North Pinal County, P.O. Box 827, Street, Building F, Florence, AZ 85132. Florence, AZ 85132. California: Kern (FEMA Docket No.: B-1826) City of Delano (18-09- The Honorable Grace Community Aug. 3, 2018................... 060078 0302P). Vallejo, Mayor, City of Development, 1015 Delano, P.O. Box 3010, 11th Avenue, Delano, CA 93216. Delano, CA 93215. [[Page 45273]] Monterey (FEMA Docket No.: B- City of Salinas (18- The Honorable Joe Gunter, Department of Public Jul. 23, 2018.................. 060202 1822). 09-0131P). Mayor, City of Salinas, Works, 200 Lincoln 200 Lincoln Avenue, Avenue, Salinas, CA Salinas, CA 93901. 93901. Orange (FEMA Docket No.: B- City of Lake Forest The Honorable Scott City Hall, 25550 Jul. 16, 2018.................. 060759 1822). (17-09-1011P). Voigts, Mayor, City of Commercentre Drive, Lake Forest, 25550 Suite 100, Lake Commercentre Drive, Forest, CA 92630. Suite 100, Lake Forest, CA 92630. Riverside (FEMA Docket No.: B- Unincorporated Areas The Honorable Chuck Riverside County, Jun. 25, 2018.................. 060245 1818). of Riverside County Washington, Chairman, Flood Control and (18-09-0328P). Board of Supervisors, Water Conservation Riverside County, 4080 District, 1995 Lemon Street, 5th Floor, Market Street, Riverside, CA 92501. Riverside, CA 92501. Sacramento (FEMA Docket No.: B- Unincorporated Areas The Honorable Susan Sacramento County, Jul. 2, 2018................... 060262 1818). of Sacramento County Peters, Chair, Board of Department of Water (17-09-2390P). Supervisors, Sacramento Resources, 827 7th County, 700 H Street, Street, Suite 301, Suite 2450, Sacramento, Sacramento, CA CA 95814. 95814. San Diego (FEMA Docket No.: B- City of Oceanside (17- The Honorable Peter City Hall, 300 North Jul. 3, 2018................... 060294 1818). 09-0571P). Weiss, Mayor, City of Coast Highway, Oceanside, 300 North Oceanside, CA 92054. Coast Highway, Oceanside, CA 92054. San Joaquin (FEMA Docket No.: City of Lathrop (18- The Honorable Sonny City Hall, 390 Town Jul. 9, 2018................... 060738 B-1822). 09-0365P). Dhaliwal, Mayor, City of Center Drive, Lathrop, 390 Town Center Lathrop, CA 95330. Drive, Lathrop, CA 95330. Santa Barbara (FEMA Docket City of Carpinteria The Honorable Fred Shaw, Public Works Jul. 20, 2018.................. 060332 No.: B-1826). (17-09-1980P). Mayor, City of Department, 5775 Carpinteria, 5775 Carpinteria Avenue, Carpinteria Avenue, Carpinteria, CA Carpinteria, CA 93013. 93013. Santa Barbara (FEMA Docket Unincorporated Areas The Honorable Das Santa Barbara County Jul. 20, 2018.................. 060331 No.: B-1826). of Santa Barbara Williams, Chairman, Public Works County (17-09-1980P). Board of Supervisors, Department, Water Santa Barbara County, Resources Division, 105 East Anapamu Street 130 East Victoria 4th Floor, Santa Street, Santa Barbara, CA 93101. Barbara, CA 93101. Sonoma (FEMA Docket No.: B- City of Rohnert Park The Honorable Pam City Hall, 130 Avram Jul. 16, 2018.................. 060380 1822). (17-09-1348P). Stafford, Mayor, City of Avenue, Rohnert Rohnert Park, 130 Avram Park, CA 94928. Avenue, Rohnert Park, CA 94928. Stanislaus (FEMA Docket No.: B- City of Patterson (17- The Honorable Deborah M. Department of Public Aug. 3, 2018................... 060390 1826). 09-2636P). Novelli, Mayor, City of Works, 33 South Del Patterson, 1 Plaza, 1st Puerto Avenue, Floor, Patterson, CA Patterson, CA 95363. 95363. Florida: Duval (FEMA Docket No.: B- City of Jacksonville The Honorable Lenny City Hall, 117 West Jun. 15, 2018.................. 120077 1818). (17-04-4852P). Curry, Mayor, City of Duval Street, Jacksonville, 117 West Jacksonville, FL Duval Street, Suite 400, 32202. Jacksonville, FL 32202. Nassau (FEMA Docket No.: B- Unincorporated Areas The Honorable Pat Nassau County Jul. 13, 2018.................. 120170 1822). of Nassau County (18- Edwards, Chairman, Board Building 04-1755P). of Commissioners, Nassau Department, 96161 County, 96135 Nassau Nassau Place, Place, Suite One, Yulee, Yulee, FL 32097. FL 32097. Illinois: Adams (FEMA Docket No.: B- City of Quincy (17-05- The Honorable Kyle A. City Hall, 730 Maine Jul. 24, 2018.................. 170003 1826). 6103P). Moore, Mayor, City of Street, Quincy, IL Quincy, 730 Maine 62301. Street, Quincy, IL 62301. Adams (FEMA Docket No.: B- Unincorporated Areas The Honorable Les Post, Adams County Jul. 24, 2018.................. 170001 1826). of Adams County (17- Chairman, Adams County Courthouse, 101 05-6103P). Board, Adams County North 54th Street, Courthouse, 101 North Quincy, IL 62305. 54th Street, Quincy, IL 62305. McHenry (FEMA Docket No.: B- Unincorporated Areas The Honorable Jack D. McHenry County Jun. 14, 2018.................. 170732 1812). of McHenry County Franks, Chairman, Government Center, (18-05-2003P). McHenry County Board, 2200 North Seminary County Government Avenue, Woodstock, Center, 2200 North IL 60098. Seminary Avenue, Woodstock, IL 60098. McHenry (FEMA Docket No.: B- Village of Port The Honorable Shannon Village Hall, 69 Jun. 14, 2018.................. 170478 1812). Barrington (18-05- Yeaton, Village South Circle 2003P). President, Village of Avenue, Port Port Barrington, 69 Barrington, IL South Circle Avenue, 60010. Port Barrington, IL 60010. Indiana: Allen (FEMA Docket No.: B- Unincorporated Areas The Honorable Therese M. Allen County Jul. 27, 2018.................. 180302 1826). of Allen County (17- Brown, President, Allen Department of 05-6157P). County Board of Planning Services, Commissioners, Citizens 200 East Berry Square, 200 East Berry Street, Suite 150, Street Suite 410, Fort Fort Wayne, IN Wayne, IN 46802. 46802. DeKalb (FEMA Docket No.: B- Unincorporated Areas The Honorable Donald D. DeKalb County Jul. 27, 2018.................. 180044 1826). of DeKalb County (17- Grogg, President, DeKalb Planning 05-6157P). County Board of County Commission, 301 Commissioners, 100 South South Union Street, Main Street Courthouse, Auburn, IN 46706. Auburn, IN 46706. Minnesota: Clay (FEMA Docket No.: B-1818) City of Moorhead (17- The Honorable Del Rae City Hall, 500 Jun. 15, 2018.................. 275244 05-3618P). Williams, Mayor, City of Center Avenue, Moorhead, 500 Center Moorhead, MN 56561. Avenue, Moorhead, MN 56561. Clay (FEMA Docket No.: B-1818) Unincorporated Areas The Honorable Kevin Clay County Jun. 15, 2018.................. 275235 of Clay County (17- Campbell, Chairman, Courthouse, 807 05-3618P). Board of Commissioners, 11th Street North, Clay County, 807 11th Moorhead, MN 56560. Street North, Moorhead, MN 56560. [[Page 45274]] Hennepin (FEMA Docket No.: B- City of Minnetrista The Honorable Lisa City Hall, 7701 Jul. 9, 2018................... 270175 1822). (16-05-6914P). Whalen, Mayor, City of County Road, 110 Minnetrista, 7701 County West, Minnetrista, Road, 110 West, MN 55364. Minnetrista, MN 55364. Hennepin (FEMA Docket No.: B- City of Orono (16-05- The Honorable Dennis City Hall, 2750 Jul. 9, 2018................... 270178 1822). 6913P). Walsh, Mayor, City of Kelley Parkway, Orono, P.O. Box 53, Orono, MN 55356. Crystal Bay, MN 55323. Hennepin (FEMA Docket No.: B- City of St. The Honorable Shawn City Hall, 8535 Jul. 9, 2018................... 270183 1822). Bonifacius (16-05- Ruotsinoja, Mayor, City Kennedy Memorial 6914P). of St. Bonifacius, 8535 Drive, St. Kennedy Memorial Drive, Bonifacius, MN St. Bonifacius, MN 55375. 55375. Scott (FEMA Docket No.: B- City of Prior Lake The Honorable Kirt City Hall, 4646 Jul. 9, 2018................... 270432 1822). (17-05-5335P). Briggs, Mayor, City of Dakota Street Prior Lake, 4646 Dakota Southeast, Prior Street Southeast, Prior Lake, MN 55372. Lake, MN 55372. Missouri: Laclede (FEMA Docket City of Lebanon (17- The Honorable Jared Carr, City Hall, 400 South Jun. 21, 2018.................. 290197 No.: B-1818). 07-1875P). Mayor, City of Lebanon, Madison Street, 401 South Jefferson Lebanon, MO 65536. Avenue, Lebanon, MO 65536. Nebraska: Washington (FEMA Docket City of Blair (17-07- The Honorable James City Hall, 218 South Jul. 20, 2018.................. 310228 No.: B-1822). 2615P). Realph, Mayor, City of 16th Street, Blair, Blair, 2532 College NE 68008. Drive, Blair, NE 68008. Nevada: Clark (FEMA Docket No.: B- Unincorporated Areas The Honorable Steve Clark County, Office Jul. 10, 2018.................. 320003 1822). of Clark County (18- Sisolak, Chairman, Board of the Director of 09-0452P). of Supervisors, Clark Public Works, 500 County, 500 South Grand South Grand Central Central Parkway, 6th Parkway, Las Vegas, Floor, Las Vegas, NV NV 89155. 89106. Storey (FEMA Docket No.: B- Unincorporated Areas The Honorable Marshall Storey County Jun. 18, 2018.................. 320033 1818). of Storey County(16- McBride, Chairman, Board Courthouse, 26 09-2438P). of Commissioners, Storey South B Street, County, P.O. Box 176, Virginia City, NV Virginia City, NV 89440. 89440. Washoe (FEMA Docket No.: B- City of Reno (17-09- The Honorable Hillary City Hall Annex, 450 Jul. 31, 2018.................. 320020 1826). 2191P). Schieve, Mayor, City of Sinclair Street, Reno, P.O. Box 1900, Reno, NV 89501. Reno, NV 89501. Washoe (FEMA Docket No.: B- Unincorporated Areas The Honorable Bob Lucey, Washoe County Jun. 18, 2018.................. 320019 1818). of Washoe County (16- Chairman, Board of Administration 09-2438P). Commissioners, Washoe Building, County, 1001 East 9th Department of Street, Reno, NV 89512. Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe (FEMA Docket No.: B- Unincorporated Areas The Honorable Marsha Washoe County Aug. 1, 2018................... 320019 1826). of Washoe County (17- Berkbigler, Chair, Board Administration 09-1858P). of Commissioners, Washoe Building, County, 1001 East 9th Department of Street, Reno, NV 89512. Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe (FEMA Docket No.: B- Unincorporated Areas The Honorable Marsha Washoe County Jul. 6, 2018................... 320019 1822). of Washoe County (17- Berkbigler, Chair, Board Administration 09-1979P). of Commissioners, Washoe Building, County, 1001 East 9th Department of Street, Reno, NV 89512. Public Works, 1001 East 9th Street, Reno, NV 89512. Washoe (FEMA Docket No.: B- Unincorporated Areas The Honorable Marsha Washoe County Jul. 31, 2018.................. 320019 1826). of Washoe County (17- Berkbigler, Chair, Board Administration 09-2191P). of Commissioners, Washoe Building, County, 1001 East 9th Department of Street, Reno, NV 89512. Public Works, 1001 East 9th Street, Reno, NV 89512. New Jersey: Ocean (FEMA Docket Borough of Point The Honorable Stephen D. Municipal Building, Jul. 27, 2018.................. 340388 No.: B-1826). Pleasant Beach (18- Reid, Mayor, Borough of 416 New Jersey 02-0563P). Point Pleasant Beach, Avenue, Point 416 New Jersey Avenue, Pleasant Beach, NJ Point Pleasant Beach, NJ 08742. 08742. New York: Erie (FEMA Docket No.: B-1818) Town of Elma (17-02- The Honorable Dennis Town Hall, 1910 Jul. 19, 2018.................. 360239 0955P). Powers, Supervisor, Town Bowen Road, Elma, of Elma, 1600 Bowen NY 14059. Road, Elma, NY 14059. Erie (FEMA Docket No.: B-1818) Town of Lancaster (17- The Honorable Johanna M. Building Inspector, Jul. 19, 2018.................. 360249 02-0955P). Coleman, Board 11 West Main Supervisor, Town of Street, Lancaster, Lancaster, 21 Central NY 14086. Avenue, Lancaster, NY 14086. Monroe (FEMA Docket No.: B- Town of Webster (17- Mr. Ronald W. Nesbitt, Town Hall, 1000 Aug. 2, 2018................... 360436 1818). 02-1830P). Webster Town Supervisor, Ridge Road, 1000 Ridge Road, Webster, NY 14580. Webster, NY 14580. Ohio: Franklin (FEMA Docket No.: B- City of Columbus (18- The Honorable Michael B. Department of Jun. 29, 2018.................. 390170 1818). 05-0919P). Coleman, Mayor, City of Development, 757 Columbus, 90 West Broad Carolyn Avenue, Street, 2nd Floor, Columbus, OH 43224. Columbus, OH 43215. Franklin (FEMA Docket No.: B- City of Grandview The Honorable Ray E. Development Office, Jun. 29, 2018.................. 390172 1818). Heights (18-05- DeGraw, Mayor, City of 1525 West Goodale 0919P). Grandview Heights, 1525 Boulevard, Goodale Boulevard, Grandview Heights, Grandview Heights, OH OH 43212. 43212. Hamilton (FEMA Docket No.: B- City of Harrison (17- The Honorable William Community Center, Jul. 10, 2018.................. 390220 1822). 05-5193P). Neyer, Mayor, City of 300 George Street, Harrison, P.O. Box 286, Harrison, OH 45030. Harrison, OH 45030. Oregon: Benton (FEMA Docket No.: B- Unincorporated Areas Ms. Annabelle Jaramillo, Benton County Jun. 29, 2018.................. 410008 1818). of Benton County (17- Chair, Benton County Sheriff's Office, 10-1169P). Board of Commissioners, 180 Northwest 5th, 205 Northwest 5th Avenue, Corvallis, Street, Corvallis, OR OR 97333. 97339. Wisconsin: [[Page 45275]] Juneau (FEMA Docket No.: B- Unincorporated Areas The Honorable Alan K. Juneau County Jul. 20, 2018.................. 550580 1826). of Juneau County (17- Peterson, Chairman, Courthouse, 220 05-4106P). Juneau County Board of East State Street, Supervisors, 220 East Mauston, WI 53948. State Street, Mauston, WI 53948. Monroe (FEMA Docket No.: B- Unincorporated Areas The Honorable Cedric Monroe County Jul. 20, 2018.................. 550571 1826). of Monroe County (17- Schnitzler, Chair, Sanitation and 05-4106P). Monroe County Board Zoning Office, Committee, 202 South K 14307 County Street, Room 1, Sparta, Highway B, Sparta, WI 54656. WI 54656. Monroe (FEMA Docket No.: B- Village of Kendall The Honorable Richard Village Hall, 219 Jul. 20, 2018.................. 550287 1826). (17-05-4106P). Martin, President, West South Railroad Village of Kendall, P.O. Street, Kendall, WI Box 216, Kendall, WI 54638. 54638. Waukesha (FEMA Docket No.: B- Unincorporated Areas The Honorable Paul L. Waukesha County Jul. 16, 2018.................. 550476 1822). of Waukesha County Decker, Waukesha County Administrator (18-05-2348X). Board Chair, County Center, 515 West Courthouse, 515 West Moreland Boulevard, Moreland Boulevard, Room Waukesha, WI 53188. C170 Waukesha, WI 53188. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2018-19338 Filed 9-5-18; 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 | 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 45271 |