Changes in Flood Hazard Determinations

Download PDF
Federal RegisterFeb 22, 2019
84 Fed. Reg. 5707 (Feb. 22, 2019)

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 Federal Regulations. 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 be finalized 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 https://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 https://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 https://msc.fema.gov for comparison.

(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.

State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Date of modification Community No.
Arkansas:
Benton City of Rogers (18-06-2232P) The Honorable Greg Hines, Mayor, City of Rogers, 301 West Chestnut Street, Rogers, AR 72756 Community Development Department, 301 West Chestnut Street, Rogers, AR 72756 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 050013
Lonoke City of Cabot (18-06-0979P) The Honorable Bill Cypert, Mayor, City of Cabot, 101 North 2nd Street, Cabot, AR 72023 City Hall, 101 North 2nd Street, Cabot, AR 72023 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 050309
Lonoke Unincorporated areas of Lonoke County (18-06-0979P) The Honorable Doug Erwin, Lonoke County Judge, 301 North Center Street, Lonoke, AR 72086 Lonoke County Annex Building, 301 North Center Street, Lonoke, AR 72086 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 050448
Colorado:
Adams and Jefferson City of Westminster (18-08-0906P) The Honorable Herb Atchison, Mayor, City of Westminster, 4800 West 92nd Avenue, Westminster, CO 80031 City Hall, 4800 West 92nd Avenue, Westminster, CO 80031 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 080008
Adams Unincorporated areas of Adams County (18-08-0906P) The Honorable Mary Hodge, Chair, Adams County Board of Commissioners, 4430 South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601 Adams County Community and Economic Development Department, 4430 South Adams County Parkway, Brighton, CO 80601 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 080001
Arapahoe City of Aurora (18-08-0713P) The Honorable Bob LeGare, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012 Public Works Department, 15151 East Alameda Parkway, Aurora, CO 80012 https://msc.fema.gov/portal/advanceSearch Apr. 12, 2019 080002
Arapahoe City of Greenwood Village (18-08-0275P) The Honorable Ron Rakowsky, Mayor, City of Greenwood Village, 6060 South Quebec Street, Greenwood Village, CO 80111 Public Works Department, 10001 East Costilla Avenue, Greenwood Village, CO 80112 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 080195
Boulder City of Boulder (18-08-0892P) The Honorable Suzanne Jones, Mayor, City of Boulder, 1777 Broadway Street, Boulder, CO 80306 Central Records Department, 1777 Broadway Street, Boulder, CO 80306 https://msc.fema.gov/portal/advanceSearch Mar. 26, 2019 080024
Broomfield City and County of Broomfield (18-08-0246P) 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 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 085073
Eagle Unincorporated areas of Eagle County (18-08-0593P) Mr. Jeff Shroll, Eagle County Manager, P.O. Box 850, Eagle, CO 81631 Eagle County Engineering Department, 500 Broadway Street, Eagle, CO 81631 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 080051
El Paso Unincorporated areas of El Paso County (18-08-0702P) The Honorable Darryl Glenn, President, El Paso County Board of Commissioners, 200 South Cascade Avenue, Suite 100, Colorado Springs, CO 80903 Pikes Peak Regional Building Department, 2880 International Circle, Colorado Springs, CO 80910 https://msc.fema.gov/portal/advanceSearch Apr. 4, 2019 080059
Summit Town of Silverthorne (18-08-0559P) The Honorable Ann-Marie Sandquist, Mayor, Town of Silverthorne, P.O. Box 1309, Silverthorne, CO 80498 Public Works Department, 264 Brian Avenue, Silverthorne, CO 80498 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 080201
Connecticut: Fairfield Town of Darien (18-01-1839P) The Honorable Jayme J. Stevenson, First Selectwoman, Town of Darien Board of Selectmen, 2 Renshaw Road, Darien, CT 06820 Planning and Zoning Department, 2 Renshaw Road, Darien, CT 06820 https://msc.fema.gov/portal/advanceSearch Feb. 25, 2019 090005
Florida:
Broward City of Deerfield Beach (18-04-4897P) The Honorable Bill Ganz, Mayor, City of Deerfield Beach, 150 Northeast 2nd Avenue, Deerfield Beach, FL 33441 Environmental Services Department, 200 Goolsby Boulevard, Deerfield Beach, FL 33442 https://msc.fema.gov/portal/advanceSearch Mar. 19, 2019 125101
Collier City of Marco Island (18-04-5452P) The Honorable Jared Grifoni, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145 Building Department, 50 Bald Eagle Drive, Marco Island, FL 34145 https://msc.fema.gov/portal/advanceSearch Mar. 15, 2019 120426
Collier Unincorporated areas of Collier County (18-04-5751P) The Honorable Andy Solis, Chairman, Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112 Collier County Growth Management Department, 2800 North Horseshoe Drive, Naples, FL 34104 https://msc.fema.gov/portal/advanceSearch Mar. 29, 2019 120067
Lee City of Sanibel (18-04-6446P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Planning Department, 800 Dunlop Road, Sanibel, FL 33957 https://msc.fema.gov/portal/advanceSearch Mar. 21, 2019 120402
Lee City of Sanibel (18-04-6717P) The Honorable Kevin Ruane, Mayor, City of Sanibel, 800 Dunlop Road, Sanibel, FL 33957 Planning and Code Enforcement Department, 800 Dunlop Road, Sanibel, FL 33957 https://msc.fema.gov/portal/advanceSearch Apr. 12, 2019 120402
Manatee Unincorporated areas of Manatee County (18-04-1654P) The Honorable Priscilla Trace, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 120153
Monroe Unincorporated areas of Monroe County (18-04-6657P) The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2019 125129
Monroe Unincorporated areas of Monroe County (18-04-6765P) The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050 Monroe County Building Department, 2798 Overseas Highway, Suite 300, Marathon, FL 33050 https://msc.fema.gov/portal/advanceSearch Mar. 19, 2019 125129
Pinellas City of Treasure Island (18-04-5348P) The Honorable Lawrence Lunn, Mayor, City of Treasure Island, 120 108th Avenue, Treasure Island, FL 33707 Community Improvement Department, 120 108th Avenue, Treasure Island, FL 33707 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 125153
Georgia: Chatham City of Savannah (18-04-7121P) The Honorable Eddie DeLoach, Mayor, City of Savannah, 2 East Bay Street, Savannah, GA 31402 Development Services Department, 5515 Abercorn Street, Savannah, GA 31405 https://msc.fema.gov/portal/advanceSearch Apr. 9, 2019 135163
Louisiana:
Ascension City of Gonzales (18-06-0401P) The Honorable Barney Arceneaux, Mayor, City of Gonzales, 120 South Irma Boulevard, Gonzales, LA 70737 City Hall, 120 South Irma Boulevard, Gonzales, LA 70737 https://msc.fema.gov/portal/advanceSearch May. 15, 2019 220015
Ascension Town of Sorrento (18-06-0401P) The Honorable Michael Lambert, Mayor, Town of Sorrento, P.O. Box 65, Sorrento, LA 70778 Town Hall, 8173 Main Street, Sorrento, LA 70778 https://msc.fema.gov/portal/advanceSearch May. 15, 2019 220016
Ascension Unincorporated areas of Ascension Parish (18-06-0401P) The Honorable Kenny Matassa, Ascension Parish President, 615 East Worthy Road, Gonzales, LA 70737 Ascension Parish Government Complex, 615 East Worthy Road, Gonzales, LA 70737 https://msc.fema.gov/portal/advanceSearch May. 15, 2019 220013
Massachusetts: Plymouth Town of East Bridgewater (18-01-1360P) The Honorable David J. Sheedy, Chairman, Town of East Bridgewater Board of Selectmen, 175 Central Street, East Bridgewater, MA 02333 Department of Emergency Management, 268 Bedford Street, East Bridgewater, MA 02333 https://msc.fema.gov/portal/advanceSearch Mar. 21, 2019 250264
Montana:
Gallatin City of Bozeman (18-08-1068P) Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771 Engineering Department, 20 East Olive Street, Bozeman, MT 59715 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2019 300028
Gallatin City of Bozeman (18-08-1069P) Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771 Engineering Department, 20 East Olive Street, Bozeman, MT 59715 https://msc.fema.gov/portal/advanceSearch Mar. 14, 2019 300028
Gallatin City of Bozeman (18-08-1070P) Ms. Andrea Surratt, Manager, City of Bozeman, P.O. Box 1230, Bozeman, MT 59771 Engineering Department, 20 East Olive Street, Bozeman, MT 59715 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2019 300028
Gallatin Unincorporated areas of Gallatin County (18-08-1068P) The Honorable R. Stephen White, Chairman, Gallatin County Board of Commissioners, 311 West Main Street, Room 306, Bozeman, MT 59715 Gallatin County Planning Department, 311 West Main Street, Room 108, Bozeman, MT 59715 https://msc.fema.gov/portal/advanceSearch Mar. 18, 2019 300027
North Carolina:
Avery Unincorporated areas of Avery County (18-04-5170P) The Honorable Martha J. Hicks, Chair, Avery County Board of Commissioners, P.O. Box 640, Newland, NC 28657 Avery County Inspections and Planning Department, 200 Montezuma Street, Newland, NC 28657 https://msc.fema.gov/portal/advanceSearch Apr. 11, 2019 370010
Durham City of Durham (18-04-5360P) The Honorable Steve Schewel, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701 Development Services Department, 101 City Hall Plaza, Durham, NC 27701 https://msc.fema.gov/portal/advanceSearch Apr. 10, 2019 370086
Henderson City of Hendersonville (18-04-7062P) The Honorable Barbara Volk, Mayor, City of Hendersonville, 145 5th Avenue East, Hendersonville, NC 28792 Development Assistance Department, 100 North King Street, Hendersonville, NC 28792 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 370128
Union Unincorporated areas of Union County (17-04-7709P) The Honorable Jerry Simpson, Chairman, Union County Board of Commissioners, 500 North Main Street, Room 921, Monroe, NC 28112 Union County Growth Management, Planning Division, 500 North Main Street, Monroe, NC 28112 https://msc.fema.gov/portal/advanceSearch Mar. 21, 2019 370234
North Dakota: Stark City of Dickinson (18-08-0453P) The Honorable Scott Decker, Mayor, City of Dickinson, 99 2nd Street East, Dickinson, ND 58601 City Hall, 99 2nd Street East, Dickinson, ND 58601 https://msc.fema.gov/portal/advanceSearch Mar. 13, 2019 380117
Oklahoma:
Tulsa City of Jenks (18-06-0767P) The Honorable Josh Wedman, Mayor, City of Jenks, P.O. Box 2007, Jenks, OK 74037 Engineering Department, 211 North Elm Street, Jenks, OK 74037 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 400209
Woodward City of Woodward (18-06-1551P) The Honorable John Meinders, Mayor, City of Woodward, 722 Main Street, Woodward, OK 73801 Department of Community Development, 722 Main Street, Woodward, OK 73801 https://msc.fema.gov/portal/advanceSearch Apr. 15, 2019 400209
Pennsylvania:
Allegheny City of Pittsburgh (18-03-0982P) The Honorable William Peduto, Mayor, City of Pittsburgh, 414 Grant Street, 5th Floor, Pittsburgh, PA 15219 Planning Department, 200 Ross Street, Suite 309, Pittsburgh, PA 15219 https://msc.fema.gov/portal/advanceSearch Mar. 14, 2019 420063
Chester Township of Sadsbury (18-03-1405P) The Honorable Dave Reynolds, Chairman, Township of Sadsbury Board of Supervisors, 2920 Lincoln Highway, Sadsburyville, PA 19369 Township Hall, 2920 Lincoln Highway, Sadsburyville, PA 19369 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 421488
Dauphin Township of Lower Paxton (18-03-1580P) The Honorable Lowman S. Henry, Chairman, Township of Lower Paxton Board of Supervisors, 425 Prince Street, Harrisburg, PA 17109 Community Development Department, 425 Prince Street, Harrisburg, PA 17109 https://msc.fema.gov/portal/advanceSearch Mar. 13, 2019 420384
Potter Borough of Galeton (18-03-2057P) The Honorable Joseph Petrencsik, President, Borough of Galeton Council, 21 East Main Street, Galeton, PA 16922 Building Code Department, 972 Boom Station Road, Lawrenceville, PA 16929 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 420762
Potter Township of Pike (18-03-2057P) The Honorable Paul Pitchard, Chairman, Township of Pike Board of Supervisors, 68 Meeker Road, Galeton, PA 16922 Township Hall, 76 Route 6 West, Galeton, PA 16922 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 421983
Potter Township of West Branch (18-03-2057P) The Honorable Stephen J. Piaquadio, Chairman, Township of West Branch Board of Supervisors, 187 Gross Road, Galeton, PA 16922 Township Hall, 533 Germania Road, Galeton, PA 16922 https://msc.fema.gov/portal/advanceSearch Mar. 25, 2019 421992
South Carolina: Charleston Town of Sullivan's Island (18-04-6935P) The Honorable Patrick O'Neil, Mayor, Town of Sullivan's Island, P.O. Box 427, Sullivan's Island, SC 29482 Town Hall, 2056 Middle Street, Sullivan's Island, SC 29482 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 455418
Texas:
Collin City of Celina (18-06-3631P) The Honorable Sean Terry, Mayor, City of Celina, 142 North Ohio Street, Celina, TX 75009 City Hall, 142 North Ohio Street, Celina, TX 75009 https://msc.fema.gov/portal/advanceSearch Apr. 1, 2019 480133
Collin Unincorporated areas of Collin County (18-06-1253P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 480130
Collin Unincorporated areas of Collin County (18-06-3631P) The Honorable Keith Self, Collin County Judge, 2300 Bloomdale Road, Suite 4192, McKinney, TX 75071 Collin County Emergency Management Department, 4690 Community Avenue, Suite 200, McKinney, TX 75071 https://msc.fema.gov/portal/advanceSearch Apr. 1, 2019 480130
Ellis City of Waxahachie (18-06-0880P) The Honorable Kevin Strength, Mayor, City of Waxahachie, P.O. Box 757, Waxahachie, TX 75168 Engineering Department, 401 South Rogers Street, Waxahachie, TX 75165 https://msc.fema.gov/portal/advanceSearch Mar. 28, 2019 480211
Hays City of Kyle (18-06-2155P) The Honorable Travis Mitchell, Mayor, City of Kyle, 100 West Center Street, Kyle, TX 78640 Building Department, 100 West Center Street, Kyle, TX 78640 https://msc.fema.gov/portal/advanceSearch Mar. 7, 2019 481108
Kendall Unincorporated areas of Kendall County (18-06-2515P) 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 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 480417
Liberty City of Dayton (18-06-1877P) The Honorable Jeff Lambright, Mayor, City of Dayton, 117 Cook Street, Dayton, TX 77535 City Hall, 117 Cook Street, Dayton, TX 77535 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 480440
Liberty Unincorporated areas of Liberty County (18-06-1877P) The Honorable Jay Knight, Liberty County Judge, 1923 Sam Houston Street, Room 201, Liberty, TX 77575 Liberty County Courthouse, 1923 Sam Houston Street, Liberty, TX 77575 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 480438
Midland City of Midland (18-06-1530P) Mr. Courtney Sharp, Manager, City of Midland, 300 North Loraine Street, Midland, TX 79701 City Hall, 300 North Loraine Street, Midland, TX 79701 https://msc.fema.gov/portal/advanceSearch Feb. 28, 2019 480477
Tarrant City of Fort Worth (18-06-2376P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 City Hall, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 480596
Tarrant City of Fort Worth (18-06-3483P) The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102 City Hall, 200 Texas Street, Fort Worth, TX 76102 https://msc.fema.gov/portal/advanceSearch Mar. 21, 2019 480596
Tarrant City of Haslet (18-06-2110P) The Honorable Bob Golden, Mayor, City of Haslet, 101 Main Street, Haslet, TX 76052 City Hall, 101 Main Street, Haslet, TX 76052 https://msc.fema.gov/portal/advanceSearch Apr. 11, 2019 480600
Tarrant Unincorporated areas of Tarrant County (18-06-2376P) The Honorable B. Glen Whitley, Tarrant County Judge, 100 East Weatherford Street, Fort Worth, TX 76196 Tarrant County Administration Building, 100 East Weatherford Street, Fort Worth, TX 76196 https://msc.fema.gov/portal/advanceSearch Mar. 22, 2019 480582
Webb Unincorporated areas of Webb County (18-06-2395P) The Honorable Tano E. Tijerina, Webb County Judge, 1000 Houston Street, 3rd Floor, Laredo, TX 78040 Webb County Planning Department, 1110 Washington Street, Suite 302, Laredo, TX 78040 https://msc.fema.gov/portal/advanceSearch Feb. 12, 2019 481059
Wise City of Bridgeport (18-06-2510P) The Honorable Randy Singleton, Mayor, City of Bridgeport, 900 Thompson Street, Bridgeport, TX 76426 Infrastructure Services Department, 901 Cates Street, Bridgeport, TX 76426 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 480677
Wise Unincorporated areas of Wise County (18-06-2510P) The Honorable J.D. Clark, Wise County Judge, P.O. Box 393, Decatur, TX 76234 Wise County Engineering Department, 2901 South FM 51, Building 200, Decatur, TX 76234 https://msc.fema.gov/portal/advanceSearch Apr. 8, 2019 481051
Utah: Davis City of Kaysville (18-08-1167X) The Honorable Katie Witt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037 Public Works Department, 721 West Old Mill Lane, Kaysville, UT 84037 https://msc.fema.gov/portal/advanceSearch Apr. 5, 2019 490046
Virginia: Fauquier Unincorporated areas of Fauquier County (18-03-1561P) The Honorable Christopher T. Butler, Chairman, Fauquier County Board of Supervisors, 10 Hotel Street, Suite 208, Warrenton, VA 20186 Fauquier County Planning Division, 10 Hotel Street, 3rd Floor, Warrenton, VA 20186 https://msc.fema.gov/portal/advanceSearch Mar. 14, 2019 510055
Wyoming: Natrona City of Casper (18-08-0739P) The Honorable Ray Pacheco, Mayor, City of Casper, 200 North David Street, Casper, WY 82601 City Hall, 200 North David Street, Casper, WY 82601 https://msc.fema.gov/portal/advanceSearch Mar. 13, 2019 560037

[FR Doc. 2019-03024 Filed 2-21-19; 8:45 am]

BILLING CODE 9110-12-P