Changes in Flood Hazard Determinations

Download PDF
Federal RegisterSep 29, 2016
81 Fed. Reg. 66983 (Sep. 29, 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 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: September 12, 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.
Arkansas: Benton City of Rogers (16-06-2846P) The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756 Planning and Transportation Department, 301 West Chestnut Street, Rogers, AR 72756 http://www.msc.fema.gov/lomc Nov. 18, 2016 050013
Colorado:
Adams City of Thornton (16-08-0189P) The Honorable Heidi Williams, Mayor, City of Thornton, 9500 Civic Center Drive, Thornton, CO 80229 Engineering Services Division, 12450 Washington Street, Thornton, CO 80241 http://www.msc.fema.gov/lomc Nov. 25, 2016 080007
Adams Unincorporated areas of Adams County (16-08-0189P) The Honorable Charles “Chaz” Tedesco, Chairman, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601 Adams County Transportation Department, 4430 South Adams County Parkway, Brighton, CO 80601 http://www.msc.fema.gov/lomc Nov. 25, 2016 080001
Broomfield City and County of Broomfield (16-08-0401P) The Honorable Randy Ahrens, Mayor, City and County of Broomfield, 1 DesCombes Drive, Broomfield, CO 80020 City and County of Broomfield Engineering Department, 1 DesCombes Drive, Broomfield, CO 80020 http://www.msc.fema.gov/lomc Nov. 4, 2016 085073
Denver City and County of Denver (16-08-0128P) The Honorable Michael B. Hancock, Mayor, City and County of Denver, 1437 Bannock Street, Suite 350, Denver, CO 80202 Department of Public Works, 201 West Colfax Avenue, Denver, CO 80202 http://www.msc.fema.gov/lomc Nov. 28, 2016 080046
El Paso City of Colorado Springs (16-08-0161P) The Honorable John Suthers, Mayor, City of Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903 Pikes Peak Regional Development Center, 2880 International Circle, Colorado Springs, CO 80910 http://www.msc.fema.gov/lomc Oct. 3, 2016 080060
Jefferson Unincorporated areas of Jefferson County (15-08-0601P) 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 Nov. 18, 2016 080087
Weld Town of Windsor (16-08-0495P) Mr. Kelly Arnold, Manager, Town of Windsor, 301 Walnut Street, Windsor, CO 80550 Town Hall, 301 Walnut Street, Windsor, CO 80550 http://www.msc.fema.gov/lomc Nov. 4, 2016 080264
Connecticut:
Fairfield Town of Westport (16-01-1134P) The Honorable James S. Marpe, First Selectman, Town of Westport Board of Selectmen, 110 Myrtle Avenue, Westport, CT 06880 Planning and Zoning Division, 110 Myrtle Avenue, Westport, CT 06880 http://www.msc.fema.gov/lomc Nov. 28, 2016 090019
Hartford City of Bristol (16-01-0873P) The Honorable Kenneth B. Cockayne, Mayor, City of Bristol, 111 North Main Street, 3rd Floor, Bristol, CT 06010 City Hall, 111 North Main Street, Bristol, CT 06010 http://www.msc.fema.gov/lomc Nov. 14, 2016 090023
Delaware: Sussex Unincorporated areas of Sussex County (16-03-1493P) The Honorable Michael Vincent, President, Sussex County Council, P.O. Box 589, Georgetown, DE 19947 Sussex County Planning and Zoning Department, 2 The Circle, Georgetown, DE 19947 http://www.msc.fema.gov/lomc Nov. 18, 2016 100029
Florida:
Bay City of Panama City (16-04-2379P) The Honorable Greg Brudnicki, Mayor, City of Panama City, 9 Harrison Avenue, Panama City, FL 32401 City Hall, 9 Harrison Avenue, Panama City, FL 32401 http://www.msc.fema.gov/lomc Nov. 21, 2016 120012
Bay Unincorporated areas of Bay County (16-04-2379P) 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 Nov. 21, 2016 120004
Hillsborough Unincorporated areas of Hillsborough County (16-04-3000P) Mr. Mike Merrill, Hillsborough County Administrator, P.O. Box 1110, Tampa, FL 33601 Hillsborough County Building Services Department, 601 East Kennedy Boulevard, 19th Floor, Tampa, FL 33602 http://www.msc.fema.gov/lomc Nov. 9, 2016 120112
Manatee City of Bradenton (16-04-2750P) The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street West, Bradenton, FL 34205 City Hall, 101 Old Main Street West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Dec. 8, 2016 120155
Manatee Unincorporated areas of Manatee County (16-04-2750P) The Honorable Vanessa Baugh, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 http://www.msc.fema.gov/lomc Dec. 8, 2016 120153
Monroe City of Key West (16-04-4341P) The Honorable Craig Cates, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041 Building Department, 3140 Flagler Avenue, Key West, FL 33040 http://www.msc.fema.gov/lomc Nov. 25, 2016 120168
Monroe City of Key West (16-04-4522P) The Honorable Craig Cates, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041 Building Department, 3140 Flagler Avenue, Key West, FL 33040 http://www.msc.fema.gov/lomc Nov. 2, 2016 120168
Monroe City of Marathon (16-04-4887P) The Honorable Mark Senmartin, Mayor, City of Marathon, 9805 Overseas Highway, Marathon, FL 33050 Planning Department, 9805 Overseas Highway, Marathon, FL 33050 http://www.msc.fema.gov/lomc Nov. 14, 2016 120681
Monroe Unincorporated areas of Monroe County (16-04-4521P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 http://www.msc.fema.gov/lomc Nov. 4, 2016 125129
Monroe Unincorporated areas of Monroe County (16-04-5061P) The Honorable Heather Carruthers, Mayor, Monroe County Board of Commissioners, 500 Whitehead Street, Suite 102, Key West, FL 33040 Monroe County Building Department, 2798 Overseas Highway, Marathon, FL 33050 http://www.msc.fema.gov/lomc Nov. 9, 2016 125129
St. Johns Unincorporated areas of St. Johns County (16-04-2225P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc Nov. 17, 2016 125147
St. Johns Unincorporated areas of St. Johns County (16-04-2816P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc Oct. 28, 2016 125147
St. Johns Unincorporated areas of St. Johns County (16-04-2941P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc Dec. 1, 2016 125147
St. Johns Unincorporated areas of St. Johns County (16-04-4045P) The Honorable Jeb Smith, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084 St. Johns County Building Services Division, 4040 Lewis Speedway, St. Augustine, FL 32084 http://www.msc.fema.gov/lomc Oct. 21, 2016 125147
Georgia:
Barrow City of Statham (16-04-0966P) The Honorable Robert Bridges, Mayor, City of Statham, P.O. Box 28, Statham, GA 30666 Planning and Zoning Administration, 330 Jefferson Street, Statham, GA 30666 http://www.msc.fema.gov/lomc Nov. 10, 2016 130275
Columbia City of Grovetown (16-04-2693P) The Honorable Gary Jones, Mayor, City of Grovetown, P.O. Box 120, Grovetown, GA 30813 City Hall, 103 Old Wrightsboro Road, Grovetown, GA 30813 http://www.msc.fema.gov/lomc Nov. 10, 2016 130265
Columbia Unincorporated areas of Columbia County (16-04-2613P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809 http://www.msc.fema.gov/lomc Nov. 3, 2016 130059
Columbia Unincorporated areas of Columbia County (16-04-2693P) The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809 Columbia County Engineering Services Department, 630 Ronald Reagan Drive, Building A, East Wing, Evans, GA 30809 http://www.msc.fema.gov/lomc Nov. 10, 2016 130059
Kentucky:
Warren City of Bowling Green (15-04-9366P) The Honorable Bruce Wilkerson, Mayor, City of Bowling Green, 1001 College Street, Bowling Green, KY 42101 City-County Planning Commission of Warren County, 1141 State Street, Bowling Green, KY 42101 http://www.msc.fema.gov/lomc Oct. 19, 2016 210219
Warren Unincorporated areas of Warren County (15-04-9366P) The Honorable Michael O. Buchanon, Warren County Judge-Executive, 429 East 10th Avenue, Suite 201, Bowling Green, KY 42101 City-County Planning Commission of Warren County, 1141 State Street, Bowling Green, KY 42101 http://www.msc.fema.gov/lomc Oct. 19, 2016 210312
Lousiana:
Iberia City of New Iberia (15-06-4117P) The Honorable Hilda Daigre Curry, Mayor, City of New Iberia, 457 East Main Street, Suite 300, New Iberia, LA 70560 Permit and Inspection Department, 457 East Main Street, Suite 412, New Iberia, LA 70560 http://www.msc.fema.gov/lomc Nov. 7, 2016 220082
Iberia Unincorporated areas of Iberia Parish (15-06-4117P) The Honorable M. Larry Richard, President, Iberia Parish, 300 Iberia Street, Suite 400, New Iberia, LA 70560 Iberia Parish Permitting, Planning and Zoning Department, 715-A Weldon Street, New Iberia, LA 70560 http://www.msc.fema.gov/lomc Nov. 7, 2016 220078
Maine: York Town of Kennebunkport (16-01-0716P) The Honorable Sheila Matthews-Bull, Chair, Town of Kennebunkport, Board of Selectmen, P.O. Box 566, Kennebunkport, ME 04046 Town Hall, 6 Elm Street, Kennebunkport, ME 04046 http://www.msc.fema.gov/lomc Nov. 28, 2016 230170
North Carolina:
Burke and Catawba City of Hickory (15-04-A419P) The Honorable Rudy Wright, Mayor, City of Hickory, 76 North Center Street, Hickory, NC 28601 Planning and Development Services Department, 76 North Center Street, Hickory, NC 28601 http://www.msc.fema.gov/lomc Oct. 9. 2016 370054
Wake Unincorporated areas of Wake County (16-04-1268P) The Honorable James West, Chairman, Wake County Board of Commissioners, P.O. Box 550, Raleigh, NC 27602 Wake County Environmental Services Department, Waverly F. Akins Office Building, 336 Fayetteville Street, Raleigh, NC 27601 http://www.msc.fema.gov/lomc Nov. 21, 2016 370368
North Dakota: Mackenzie City of Watford City (16-08-0367P) The Honorable Brent Sanford, Mayor, City of Watford City, P.O. Box 494, Watford City, ND 58854 Engineering Department, 200 2nd Avenue Northeast, Watford City, ND 58854 http://www.msc.fema.gov/lomc Nov. 17, 2016 380344
Oklahoma:
Comanche City of Lawton (15-06-0291P) The Honorable Fred L. Fitch, Mayor, City of Lawton, 212 Southwest 9th Street, Lawton, OK 73501 City Hall, 212 Southwest 9th Street, Lawton, OK 73501 http://www.msc.fema.gov/lomc Nov. 4, 2016 400049
Craig City of Vinita (16-06-1321P) The Honorable Ronnie Starks, Mayor, City of Vinita, 104 East Illinois Avenue, Vinita, OK 74301 City Hall, 104 East Illinois Avenue, Vinita, OK 74301 http://www.msc.fema.gov/lomc Jan. 6, 2017 400050
Craig Unincorporated areas of Craig County (16-06-1321P) The Honorable H. M. “Bud” Wyatt, Associate District Judge, Craig County, 210 West Delaware Avenue, Vinita, OK 74301 Craig County Courthouse, 210 West Delaware Avenue, Vinita, OK 74301 http://www.msc.fema.gov/lomc Jan. 6, 2017 400540
Oklahoma City of Oklahoma City (16-06-0948P) The Honorable Mick Cornett, Mayor, City of Oklahoma City, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102 City Hall, 200 North Walker Avenue, 3rd Floor, Oklahoma City, OK 73102 http://www.msc.fema.gov/lomc Dec. 9. 2016 405378
Pennsylvania:
Columbia Township of Mifflin (16-03-0594P) The Honorable Ricky L. Brown, Chairman, Township of Mifflin, Board of Supervisors, P.O. Box 359, Mifflinville, PA 18631 Township Municipal Building, East 1st Street, Mifflinville, PA 18631 http://www.msc.fema.gov/lomc Nov. 14, 201 421167
Mercer Borough of Grove City (16-03-0874P) The Honorable Randy L. Riddle, Mayor, Borough of Grove City, 123 West Main Street, Grove City, PA 16127 Borough Municipal Building, 123 West Main Street, Grove City, PA 16127 http://www.msc.fema.gov/lomc Dec. 1, 201 420675
Mercer Township of Pine (16-03-0874P) The Honorable Joseph N. Holmes, Chairman, Township of Pine Board of Supervisors, 545 Barkeyville Road, Grove City, PA 16127 Township Municipal Building, 545 Barkeyville Road, Grove City, PA 16127 http://www.msc.fema.gov/lomc Dec. 1, 201 422284
South Carolina: Charleston Town of Sullivan's Island (16-04-5272P) The Honorable Patrick O'Neil, Mayor, Town of Sullivan's Island, P.O. Box 427, Sullivan's Island, SC 29482 Town Hall, 2050 B Middle Street, Sullivan's Island, SC 29482 http://www.msc.fema.gov/lomc Dec. 1, 201 455418
Texas:
Bastrop Unincorporated areas of Bastrop County (16-06-1114P) The Honorable Paul Pape, Bastrop County Judge, 804 Pecan Street, Bastrop, TX 78602 Bastrop County Tax Assessor and Development Services Department, 211 Jackson Street, Bastrop, TX 78602 http://www.msc.fema.gov/lomc Nov. 14, 2016 481193
Bexar City of San Antonio (16-06-1670P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc Nov. 17, 2016 480045
Bexar City of San Antonio (16-06-2460P) The Honorable Ivy R. Taylor, Mayor, City of San Antonio, P.O. Box 839966, San Antonio, TX 78283 Transportation and Capital Improvements Department, Storm Water Division, 1901 South Alamo Street, 2nd Floor, San Antonio, TX 78204 http://www.msc.fema.gov/lomc Dec. 1, 2016 480045
Bexar Unincorporated areas of Bexar County (16-06-2349P) The Honorable Nelson W. Wolff, Bexar County Judge, 101 West Nueva Street, 10th Floor, San Antonio, TX 78205 Bexar County Public Works Department, 233 North Pecos La Trinidad Street, Suite 420, San Antonio, TX 78207 http://www.msc.fema.gov/lomc Nov. 29, 2016 480035
Brazoria City of Manvel (16-06-0456P) The Honorable Delores Martin, Mayor, City of Manvel, 20025 Highway 6, Manvel, TX 77578 Development, Permits and Inspections Department, 20025 Highway 6, Manvel, TX 77578 http://www.msc.fema.gov/lomc Nov. 25, 2016 480076
Brazoria City of Pearland (16-06-0456P) The Honorable Tom Reid, Mayor, City of Pearland, 3519 Liberty Drive, Pearland, TX 77581 Engineering Division, 3519 Liberty Drive, Pearland, TX 77581 http://www.msc.fema.gov/lomc Nov. 25, 201 480077
Brazoria Unincorporated areas of Brazoria County (16-06-0456P) The Honorable L.M. “Matt” Sebesta, Jr., Brazoria County Judge, 111 East Locust Street, Angleton, TX 77515 Brazoria County Floodplain Department, 111 East Locust Street Building A-29, Suite 210, Angleton, TX 77515 http://www.msc.fema.gov/lomc Nov. 25, 2016 485458
Collin City of McKinney (16-06-0106P) The Honorable Brian Loughmiller, Mayor, City of McKinney, P.O. Box 517, McKinney, TX 75070 Engineering Department, 221 North Tennessee Street, McKinney, TX 75069 http://www.msc.fema.gov/lomc Nov. 28, 2016 480135
Collin City of Sachse (16-06-0186P) The Honorable Mike Felix, Mayor, City of Sachse, 3815 Sachse Road, Building B, Sachse, TX 75048 City Hall, 3815 Sachse Road, Building B, Sachse, TX 75048 http://www.msc.fema.gov/lomc Oct. 31, 2016 480186
Collin City of Wylie (16-06-0186P) The Honorable Eric Hogue, Mayor, City of Wylie, 300 Country Club Road, Building 100, Wylie, TX 75098 City Hall, 300 Country Club Road, Building 100, Wylie, TX 75098 http://www.msc.fema.gov/lomc Oct. 31, 201 480759
Denton Town of Trophy Club (16-06-1485P) The Honorable Nick Sanders, Mayor, Town of Trophy Club, 100 Municipal Drive, Trophy Club, TX 76262 Community Development Department, 100 Municipal Drive, Trophy Club, TX 76262 http://www.msc.fema.gov/lomc Nov. 28, 201 480606
Ellis City of Waxahachie (16-06-1354P) The Honorable Kevin Strength, Mayor, City of Waxahachie, 401 South Rogers Street, Waxahachie, TX 75165 City Municipal Court, 401 South Rogers Street, Waxahachie, TX 75165 http://www.msc.fema.gov/lomc Nov. 14, 201 480211
Ellis Unincorporated areas of Ellis County (16-06-1354P) The Honorable Carol Bush, Ellis County Judge, 101 West Main Street, Waxahachie, TX 75165 Ellis County Historic Courthouse, 101 West Main Street, Waxahachie, TX 75165 http://www.msc.fema.gov/lomc Nov. 14, 201 480798
Guadalupe City of Seguin (16-06-0919P) The Honorable Don Keil, Mayor, City of Seguin, P.O. Box 591, Seguin, TX 78156 Planning Department, 205 North River Street, Seguin, TX 78155 http://www.msc.fema.gov/lomc Nov. 21, 201 485508
Harris City of Deer Park (16-06-0467P) The Honorable Jerry Mouton Jr., Mayor, City of Deer Park, P.O. Box 700, Deer Park, TX 77536 Public Works Department, 710 East San Augustine Street, Deer Park, TX 77536 http://www.msc.fema.gov/lomc Nov. 14, 201 480291
Harris Unincorporated areas of Harris County (15-06-3864P) 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/lomc Nov. 18, 201 480287
Travis City of Pflugerville (16-06-0599P) The Honorable Jeff Coleman, Mayor, City of Pflugerville, P.O. Box 589, Pflugerville, TX 78660 Development Services Center, 201-B East Pecan Street, Pflugerville, TX 78691 http://www.msc.fema.gov/lomc Nov. 21, 201 481028
Travis Unincorporated areas of Travis County (16-06-0599P) The Honorable Sarah Eckhardt, Travis County Judge, P.O. Box 1748, Austin, TX 78767 Travis County Engineering Department, 700 Lavaca Street, Austin, TX 78767 http://www.msc.fema.gov/lomc Nov. 21, 201 481026
Williamson Unincorporated areas of Williamson County (15-06-3486P) 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/lomc Nov. 10, 201 481079
Utah: Grand Unincorporated areas of Grand County (15-08-1440P) The Honorable Elizabeth Tubbs, Chair, Grand County Council, 125 East Center Street, Moab, UT 84532 Grand County Courthouse, 125 East Center Street, Moab, UT 84532 http://www.msc.fema.gov/lomc Nov. 14, 201 490232
Virginia: Roanoke Unincorporated areas of Roanoke County (16-03-0403P) Mr. Thomas C. Gates, Roanoke County Administrator, 5204 Bernard Drive, Suite 402, Roanoke, VA 24018 Roanoke County Administration Center, 5204 Bernard Drive, Roanoke, VA 24018 http://www.msc.fema.gov/lomc Dec. 2, 201 510190

[FR Doc. 2016-23470 Filed 9-28-16; 8:45 am]

BILLING CODE 9110-12-P