Changes in Flood Hazard Determinations

Download PDF
Federal RegisterSep 22, 2016
81 Fed. Reg. 65383 (Sep. 22, 2016)

AGENCY:

Federal Emergency Management Agency, DHS.

ACTION:

Notice.

SUMMARY:

This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.

DATES:

These flood hazard determinations will become effective on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities.

From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period.

ADDRESSES:

The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT:

Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646-7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION:

The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided.

Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below.

The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.

The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).

These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4.

The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison.

(Catalog of Federal Domestic Assistance No. 97.022, “Flood Insurance.”)

Dated: August 26, 2016.

Roy E. Wright,

Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency.

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No.
Alabama:
Etowah City of Gadsden (16-04-2081P) The Honorable Sherman Guyton, Mayor, City of Gadsden, 90 Broad Street, Gadsden, AL 35902 City Hall, 90 Broad Street, Gadsden, AL 35902 http://www.msc.fema.gov/lomc Oct. 6, 2016 010080
Etowah City of Rainbow City (16-04-2081P) The Honorable Terry J. Calhoun, Mayor, City of Rainbow City, 3700 Rainbow Drive, Rainbow City, AL 35906 City Hall, 3700 Rainbow Drive, Rainbow City, AL 35906 http://www.msc.fema.gov/lomc Oct. 6, 2016 010351
Etowah Unincorporated areas of Etowah County (16-04-2081P) The Honorable Lewis Fuller, President, Etowah County Commission, 800 Forrest Avenue, Suite 113, Gadsden, AL 35901 Etowah County Courthouse, 800 Forrest Avenue, Suite 3, Gadsden, AL 35901 http://www.msc.fema.gov/lomc Oct. 6, 2016 010077
Jefferson City of Trussville (15-04-A460P) The Honorable Eugene Melton, Mayor, City of Trussville, 131 Main Street, Trussville, AL 35173 City Hall, 131 Main Street, Trussville, AL 35173 http://www.msc.fema.gov/lomc Sep. 29, 2016 010133
Jefferson Unincorporated areas of Jefferson County (15-04-A460P) The Honorable James A. Stephens, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203 Jefferson County Land Development Department, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203 http://www.msc.fema.gov/lomc Sep. 29, 2016 010217
Mobile City of Mobile (15-04-A099P) The Honorable Sandy Stimpson, Mayor, City of Mobile, 205 Government Street, Mobile, AL 36602 Engineering Department, 205 Government Street, Mobile, AL 36602 http://www.msc.fema.gov/lomc Oct. 27, 2016 015007
Shelby City of Chelsea (16-04-3295P) The Honorable Samuel E. Niven, Sr., Mayor, City of Chelsea, 11611 Chelsea Road, Chelsea, AL 35043 City Hall, 11611 Chelsea Road, Chelsea, AL 35043 http://www.msc.fema.gov/lomc Oct. 27, 2016 010432
Shelby Unincorporated areas of Shelby County (16-04-3295P) The Honorable Rick Shepherd, Chairman, Shelby County Commission, 200 West College Street, Columbiana, AL 35051 Shelby County Engineering Department, 506 Highway 70, Columbiana, AL 35051 http://www.msc.fema.gov/lomc Oct. 27, 2016 010191
Arkansas:
Pulaski City of North Little Rock (16-06-2901X) The Honorable Joe Smith, Mayor, City of North Little Rock, P.O. Box 5757, North Little Rock, AR 72119 Planning Department, 500 West 13th Street, North Little Rock, AR 72114 http://www.msc.fema.gov/lomc Oct. 19, 2016 050182
Pulaski City of Sherwood (16-06-2901X) The Honorable Virginia Hillman Young, Mayor, City of Sherwood, P.O. Box 6256, Sherwood, AR 72124 Engineering, Permit and Planning Department, 2199 East Kiehl Avenue, Sherwood, AR 72124 http://www.msc.fema.gov/lomc Oct. 19, 2016 050235
Sebastian City of Fort Smith (15-06-0085P) Mr. Jeff Dingman, Acting Administrator, City of Fort Smith, P.O. Box 1908, Fort Smith, AR 72902 City Hall, 623 Garrison Avenue, Fort Smith, AR 72901 http://www.msc.fema.gov/lomc Oct. 6, 2016 055013
Colorado:
El Paso City of Colorado Springs (16-08-0119P) The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903 Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 http://www.msc.fema.gov/lomc Oct. 27, 2016 080060
El Paso Unincorporated areas of El Paso County (16-08-0119P) The Honorable Darryl Glenn, Chairman, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 El Paso County Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 http://www.msc.fema.gov/lomc Oct. 27, 2016 080059
Jefferson Unincorporated areas of Jefferson County (15-08-0549P) The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Golden, CO 80419 http://www.msc.fema.gov/lomc Oct. 7, 2016 080087
Jefferson Unincorporated areas of Jefferson County (15-08-1142P) The Honorable Libby Szabo, Chair, Jefferson County Board of Commissioners, 100 Jefferson County Parkway, Golden, CO 80419 Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Golden, CO 80419 http://www.msc.fema.gov/lomc Oct. 21, 2016 080087
Connecticut: Middlesex Town of Old Saybrook (16-01-0590P) The Honorable Carl P. Fortuna, Jr., First Selectman, Town of Old Saybrook Board of Selectmen, 302 Main Street, Old Saybrook, CT 06475 Town Hall, 302 Main Street, Old Saybrook, CT 06475 http://www.msc.fema.gov/lomc Oct. 7, 2016 090069
Florida:
Bay Unincorporated areas of Bay County (15-04-9588P) The Honorable Mike Nelson, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama City, FL 32401 Bay County Planning and Zoning Division, 840 West 11th Street, Panama City, FL 32401 http://www.msc.fema.gov/lomc Oct. 17, 2016 120004
Broward City of Fort Lauderdale (15-04-3747P) The Honorable John P. “Jack” Seiler, Mayor, City of Fort Lauderdale, 100 North Andrews Avenue, Fort Lauderdale, FL 33301 Building Services Division, 700 Northwest 19th Avenue, Fort Lauderdale, FL 33311 http://www.msc.fema.gov/lomc Oct. 17, 2016 125105
Broward City of Hallandale Beach (15-04-7116P) The Honorable Joy F. Cooper, Mayor, City of Hallandale Beach, 400 South Federal Highway, Hallandale Beach, FL 33009 Development Services Department, 400 South Federal Highway, Hallandale Beach, FL 33009 http://www.msc.fema.gov/lom Nov. 2. 2016 125110
Broward City of Hollywood (15-04-7116P) The Honorable Peter Bober, Mayor, City of Hollywood, P.O. Box 229045, Hollywood, FL 33022 City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020 http://www.msc.fema.gov/lom Nov. 2. 2016 125113
Broward Unincorporated areas of Broward County (15-04-3747P) The Honorable Marty Kiar, Mayor, Broward County Board of Commissioners, 115 South Andrews Avenue, Room 417, Fort Lauderdale, FL 33301 Broward County Environmental Licensing and Building Permitting Division, 1 North University Drive, Plantation, FL 33324 http://www.msc.fema.gov/lom Oct. 17, 2016 125093
Collier City of Marco Island (16-04-2785P) The Honorable Bob Brown, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145 http://www.msc.fema.gov/lom Oct. 7, 2016 120426
Escambia Pensacola Beach-Santa Rosa Island Authority (16-04-4004P) The Honorable Dave Pavlock, Chairman, Santa Rosa Island Authority Board, P.O. Drawer 1208, Pensacola Beach, FL 32562 City Hall, 1 Via de Luna, Pensacola Beach, FL 32561 http://www.msc.fema.gov/lom Oct. 25, 2016 125138
Lee City of Sanibel (15-04-9705P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Building Department, 800 Dunlop Road, Sanibel, FL 33957 http://www.msc.fema.gov/lom Oct. 17, 2016 120402
Pinellas City of St. Petersburg (16-04-4003P) The Honorable Rick Kriseman, Mayor, City of St. Petersburg, 175 5th Street North, St. Petersburg, FL 33701 Municipal Services Center, Permit Division, 1 4th Street North, St. Petersburg, FL 33701 http://www.msc.fema.gov/lom Oct. 25, 2016 125148
Polk Unincorporated areas of Polk County (16-04-1134P) The Honorable John E. Hall, Chairman, Polk County Board of Commissioners, P.O. Box 9005, Bartow, FL 33831 Polk County Land Development Division, 330 West Church Street, Bartow, FL 33831 http://www.msc.fema.gov/lom Oct. 27, 2016 120261
Volusia City of DeBary (16-04-4470P) The Honorable Clint Johnson, Mayor, City of DeBary, 16 Colomba Road, DeBary, FL 32713 City Hall, 16 Colomba Road, DeBary, FL 32713 http://www.msc.fema.gov/lom Oct. 5, 2016 130322
Georgia:
Gwinnett Unincorporated areas of Gwinnett County (16-04-2468P) The Honorable Charlotte J. Nash, Chair, Gwinnett County Board of Commissioners, 75 Langley Drive, Lawrenceville, GA 30046 Gwinnett County Stormwater Management Division, 684 Winder Highway, Lawrenceville, GA 30045 http://www.msc.fema.gov/lom Oct. 11, 2016 130322
Lee City of Leesburg (16-04-3621P) The Honorable Jim Quinn, Mayor, City of Leesburg, P.O. Box 890, Leesburg, GA 31763 City Hall, 107 Walnut Avenue South, Leesburg, GA 31763 http://www.msc.fema.gov/lom Oct. 13, 2016 130348
Lee Unincorporated areas of Lee County (16-04-3621P) The Honorable Rick Muggridge, Chairman, Lee County Board of Commissioners, 110 Starksville Avenue North, Leesburg, GA 31763 Lee County Administration Building, 110 Starksville Avenue North, Leesburg, GA 31763 http://www.msc.fema.gov/lom Oct. 13, 2016 130122
Massachusetts:
Barnstable Town of Dennis (16-01-0605P) The Honorable Paul McCormick, Chairman, Town of Dennis Board of Selectmen, P.O. Box 2060, South Dennis, MA 02660 Town Hall, 685 Route 134, South Dennis, MA 02660 http://www.msc.fema.gov/lom Sep. 16, 2016 250005
Norfolk Town of Weymouth (15-01-2574P) The Honorable Robert L. Hedlund, Mayor, Town of Weymouth, 75 Middle Street, Weymouth, MA 02189 City Hall, 75 Middle Street, Weymouth, MA 02189 http://www.msc.fema.gov/lom Sep. 29, 2016 250257
Worcester City of Fitchburg (15-01-2126P) The Honorable Stephen L. DiNatale, Mayor, City of Fitchburg, 166 Boulder Drive, Suite 108, Fitchburg, MA 01420 Community Development Department, Planning Division, 301 Broad Street, Fitchburg, MA 01420 http://www.msc.fema.gov/lom Oct. 6, 2016 250304
Worcester City of Leominster (15-01-2126P) The Honorable Dean J. Mazzarella, Mayor, City of Leominster, 25 West Street, Leominster, MA 01453 Office of Emergency Management, 37 Carter Street, Leominster, MA 01453 http://www.msc.fema.gov/lom Oct. 6, 2016 250314
Montana: Butte-Silver Bow Unincorporated areas of Butte-Silver Bow County (15-08-1320P) The Honorable Matthew Vincent, Chief Executive, Butte-Silver Bow County, 155 West Granite Street, Butte, MT 59701 Butte-Silver Bow Planning Department, 155 West Granite Street, Butte, MT 59701 http://www.msc.fema.gov/lom Oct. 25, 2016 300077
North Carolina: Alamance City of Burlington (16-04-0421P) The Honorable Ian Baltutis, Mayor, City of Burlington, P.O. Box 1358, Burlington, NC 27216 Municipal Building, 425 South Lexington Avenue, Burlington, NC 27215 http://www.msc.fema.gov/lom Nov. 7. 2016 370002
Rhode Island: Kent Town of Coventry (16-01-1501P) Mr. Graham Waters, Manager, Town of Coventry, 1670 Flat River Road, Coventry, RI 02816 Planning and Zoning Department, 1670 Flat River Road, Coventry, RI 02816 http://www.msc.fema.gov/lom Oct. 31, 2016 440004
South Carolina: Horry City of Myrtle Beach (16-04-2072P) The Honorable John T. Rhodes, Mayor, City of Myrtle Beach, P.O. Box 2468, Myrtle Beach, SC 29577 Construction Services Department, 921 North Oak Street, Myrtle Beach, SC 29577 http://www.msc.fema.gov/lom Sep. 26, 2016 450109
Tennessee: Williamson City of Franklin (15-04-8778P) The Honorable Ken Moore, Mayor, City of Franklin, 109 3rd Avenue South, Franklin, TN 37064 City Hall, 109 3rd Avenue South, Franklin, TN 37064 http://www.msc.fema.gov/lom Sep. 30, 2016 470206
Texas:
Collin City of Allen (16-06-2118P) The Honorable Stephen Terrell, Mayor, City of Allen, 305 Century Parkway, Allen, TX 75013 Engineering Department, 305 Century Parkway, Allen, TX 75013 http://www.msc.fema.gov/lom Nov. 4, 2016 480131
Collin City of McKinney (16-06-0922P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 City Hall, 221 North Tennessee Street, McKinney, TX 75069 http://www.msc.fema.gov/lom Oct. 10, 2016 480135
Collin City of Melissa (16-06-0922P) Mr. Jason Little, Manager, City of Melissa, 3411 Barker Avenue, Melissa, TX 75454 City Hall, 3411 Barker Avenue, Melissa, TX 75454 http://www.msc.fema.gov/lom Oct. 10, 2016 481626
Collin City of Plano (16-06-0669P) The Honorable Harry LaRosiliere, Mayor, City of Plano, P.O. Box 860358, Plano, TX 75074 City Hall, 1520 K Avenue, Plano, TX 75074 http://www.msc.fema.gov/lom Oct. 14, 2016 480140
Collin Unincorporated areas of Collin County (16-06-0922P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Engineering Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 http://www.msc.fema.gov/lom Oct. 10, 2016 480130
Dallas City of Garland (14-06-4283P) The Honorable Douglas Athas, Mayor, City of Garland, 200 North 5th Street, Garland, TX 75040 Municipal Building, 800 Main Street, Garland, TX 75040 http://www.msc.fema.gov/lom Oct. 24, 2016 485471
Dallas City of Richardson (14-06-4283P) The Honorable Paul Voelker, Mayor, City of Richardson, P.O. Box 830309, Richardson, TX 75080 City Hall, 411 West Arapaho Road, Richardson, TX 75080 http://www.msc.fema.gov/lom Oct. 24, 2016 480184
Dallas City of Sachse (16-06-0772P) The Honorable Mike Felix, Mayor, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048 Public Works Department, 3815-B Sachse Road, Sachse, TX 75048 http://www.msc.fema.gov/lom Oct. 21, 2016 480186
Fort Bend Unincorporated areas of Fort Bend County (16-06-1116P) The Honorable Robert Hebert, Fort Bend County Judge, 401 Jackson Street, Richmond, TX 77469 Fort Bend County Engineering Department, 301 Jackson Street, Richmond, TX 77469 http://www.msc.fema.gov/lom Oct. 17, 2016 480228
Harris City of Baytown (16-06-0437P) The Honorable Stephen DonCarlos, Mayor, City of Baytown, P.O. Box 424, Baytown, TX 77522 City Hall, 2401 Market Street, Baytown, TX 77520 http://www.msc.fema.gov/lom Oct. 28, 2016 485456
Harris City of Houston (16-06-0527P) The Honorable Sylvester Turner, Mayor, City of Houston, P.O. Box 1562, Houston, TX 77251 Floodplain Management Department, 1002 Washington Avenue, 3rd Floor, Houston, TX 77002 http://www.msc.fema.gov/lom Nov. 4, 2016 480296
Harris Unincorporated areas of Harris County (16-06-0437P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 http://www.msc.fema.gov/lom Oct. 28, 2016 480287
Harris Unincorporated areas of Harris County (16-06-0527P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 http://www.msc.fema.gov/lom Nov. 4, 2016 480287
Harris Unincorporated areas of Harris County (16-06-0557P) The Honorable Edward M. Emmett, Harris County Judge, 1001 Preston Street, Suite 911, Houston, TX 77002 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092 http://www.msc.fema.gov/lom Nov. 4, 2016 480287
Kendall Unincorporated areas of Kendall County (16-06-0702P) The Honorable Darrel L. Lux, Kendall County Judge, 201 East San Antonio Avenue, Suite 122, Boerne, TX 78006 Kendall County Engineering Department, 201 East San Antonio Avenue, Suite 101, Boerne, TX 78006 http://www.msc.fema.gov/lom Oct. 5, 2016 480417
Tarrant City of Mansfield (16-06-0957P) The Honorable David L. Cook, Mayor, City of Mansfield, 1200 East Broad Street, Mansfield, TX 76063 City Hall, 1200 East Broad Street, Mansfield, TX 76063 http://www.msc.fema.gov/lom Oct. 20, 2016 480606
Williamson Unincorporated areas of Williamson County (16-06-0303P) The Honorable Dan A. Gattis, Williamson County Judge, 710 South Main Street, Suite 101, Georgetown, TX 78626 Williamson County Engineering Department, 3151 Southeast Inner Loop, Suite B, Georgetown, TX 78626 http://www.msc.fema.gov/lom Oct. 27, 2016 481079
Wise City of Boyd (16-06-1325P) The Honorable Rodney Scroggins, Mayor, City of Boyd, 100 East Rock Island Avenue, Boyd, TX 76023 City Hall, 100 East Rock Island Avenue, Boyd, TX 76023 http://www.msc.fema.gov/lom Oct. 27, 2016 480676
Utah:
Salt Lake Town of Herriman (16-08-0214P) The Honorable Carmen Freeman, Mayor, Town of Herriman, 13011 South Pioneer Street, Herriman, UT 84096 Town Hall, 13011 South Pioneer Street, Herriman, UT 84096 http://www.msc.fema.gov/lom Oct. 12, 2016 490252
Tooele City of Tooele (16-08-0138P) The Honorable Patrick Dunlavy, Mayor, City of Tooele, 90 North Main Street, Tooele, UT 84074 Town Hall, 90 North Main Street, Tooele, UT 84074 http://www.msc.fema.gov/lom Sep. 28, 2016 490145
Virginia: Prince William Unincorporated areas of Prince William. County (16-03-0170P) Mr. Christopher E. Martino, Acting Prince William County Executive, 1 County Complex Court, Prince William, VA 22192 Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192 http://www.msc.fema.gov/lom Oct. 6, 2016 510119
Washington, DC District of Columbia (15-03-2388P) The Honorable Muriel Bowser, Mayor, District of Columbia, 1350 Pennsylvania Avenue Northwest, Washington, DC 20004 Department of Energy and Environmental Services, 1200 1st Street Northeast, Washington, DC 20002 http://www.msc.fema.gov/lom Sep. 14, 2016 110001
West Virginia:
Harrison City of Bridgeport (15-03-0999P) The Honorable Robert Greer, Mayor, City of Bridgeport, 515 West Main Street, Bridgeport, WV 26330 Engineering Department, 515 West Main Street, Bridgeport, WV 26330 http://www.msc.fema.gov/lom Oct. 11, 2016 540055
Harrison Unincorporated areas of Harrison County (15-03-0999P) The Honorable Ronald Watson, President, Harrison County Commission, 301 West Main Street, Clarksburg, WV 26301 Harrison County Planning Department, 301 West Main Street, Clarksburg, WV 26301 http://www.msc.fema.gov/lom Oct. 11, 2016 540053
Mingo Town of Matewan (16-03-1666P) The Honorable Sheila Kessler, Mayor, Town of Matewan, P.O. Box 306, Matewan, WV 25678 Mingo County Floodplain Coordinator's Office, 78 East 2nd Avenue, Room B200, Williamson, WV 25661 http://www.msc.fema.gov/lom Oct. 31, 2016 545538
Mingo Unincorporated areas of Mingo County (16-03-1666P) The Honorable John Mark Hubbard, President, Mingo County Commission, 75 East 2nd Avenue, Room 308, Williamson, WV 25661 Mingo County Floodplain Coordinator's Office, 78 East 2nd Avenue, Room B200, Williamson, WV 25661 http://www.msc.fema.gov/lom Oct. 31, 2016 540133

[FR Doc. 2016-22784 Filed 9-21-16; 8:45 am]

BILLING CODE 9110-12-P