DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2018-0002; Internal Agency Docket No. FEMA-B-1821]
Changes in Flood Hazard Determinations
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 the Code of 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.”)
Dated: May 1, 2018.
David I. Maurstad,
Deputy Associate Administrator for Insurance and Mitigation (Acting), Department of Homeland Security, Federal Emergency Management Agency.
State and county
Location and case No.
Chief executiveofficer of community
Community map repository
Online location ofletter of map revision
Date of modification
CommunityNo.
Alabama:
Lee
City of Auburn (17-04-7132P)
The Honorable Bill Ham, Jr., Mayor, City of Auburn, 144 Tichenor Avenue, Suite 1, Auburn, AL 36830
City Hall, 144 Tichenor Avenue, Suite 1, Auburn, AL 36830
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
010144
Colorado:
Boulder
City of Louisville (18-08-0269X)
The Honorable Bob Muckle, Mayor, City of Louisville, 749 Main Street, Louisville, CO 80027
City Hall, 749 Main Street, Louisville, CO 80027
https://msc.fema.gov/portal/advanceSearch
Jul. 5, 2018
085076
Connecticut:
New Haven
City of New Haven (18-01-0359P)
The Honorable Toni N. Harp, Mayor, City of New Haven, 165 Church Street, New Haven, CT 06510
Planning Department, 165 Church Street, New Haven, CT 06510
https://msc.fema.gov/portal/advanceSearch
Jun. 22, 2018
090084
Florida:
Broward
City of Hollywood (17-04-3432P)
The Honorable Josh Levy, Mayor, City of Hollywood, P.O. Box 229405, Hollywood, FL 33022
City Hall, 2600 Hollywood Boulevard, Hollywood, FL 33020
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
125113
Charlotte
City of Punta Gorda (18-04-1510P)
The Honorable Rachel Keesling, Mayor, City of Punta Gorda, 326 West Marion Avenue, Punta Gorda, FL 33950
City Hall, 326 West Marion Avenue, Punta Gorda, FL 33950
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
120062
Collier
Unincorporated areas of Collier County (18-04-1140P)
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
Jul. 5, 2018
120067
Collier
Unincorporated areas of Collier County (18-04-1791P)
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
Jul. 9, 2018
120067
Lee
City of Sanibel (17-04-7625P)
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
Jun. 25, 2018
120402
Miami-Dade
City of Miami (17-04-7381P)
The Honorable Francis Suarez, Mayor, City of Miami, 3500 Pan American Drive, Miami, FL 33133
Building Department, 444 Southwest 2nd Avenue, Miami, FL 33133
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
120650
Monroe
City of Key West (18-04-1325P)
The Honorable Craig Cates, Mayor, City of Key West, P.O. Box 1409, Key West, FL 33041
Building Department, 1300 White Street, Key West, FL 33040
https://msc.fema.gov/portal/advanceSearch
Jul. 5, 2018
120168
Monroe
Unincorporated areas of Monroe County (18-04-0838P)
The Honorable David Rice, Mayor, Monroe County Board of Commissioners, 9400 Overseas Highway, Suite 210, Marathon, FL 33050
Monroe County Building Department, 9805 Overseas Highway, Suite 300, Marathon, FL 33050
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
125129
Monroe
Village of Islamorada (18-04-1512P)
The Honorable Chris Sante, Mayor, Village of Islamorada, 86800 Overseas Highway, Islamorada, FL 33036
Planning and Development Department, 86800 Overseas Highway, Islamorada, FL 33036
https://msc.fema.gov/portal/advanceSearch
Jul. 5, 2018
120424
Palm Beach
Village of Tequesta (18-04-1101P)
The Honorable Abby Brennan, Mayor, Village of Tequesta, 345 Tequesta Drive, Tequesta, FL 33469
Building Department, 345 Tequesta Drive, Tequesta, FL 33469
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
120228
Pinellas
City of Clearwater (18-04-0067P)
The Honorable George N. Cretekos, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758
Engineering Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33758
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
125096
Pinellas
City of Clearwater (18-04-0912P)
The Honorable George N. Cretekos, Mayor, City of Clearwater, P.O. Box 4748, Clearwater, FL 33758
Engineering Department, 100 South Myrtle Avenue, Suite 220, Clearwater, FL 33758
https://msc.fema.gov/portal/advanceSearch
Jun. 25, 2018
125096
Sarasota
Unincorporated areas of Sarasota County (18-04-1102P)
The Honorable Nancy Detert, Chair, Sarasota County Board of Commissioners, 1660 Ringling Boulevard, Sarasota, FL 34236
Sarasota County Planning and Development Services Department, 1001 Sarasota Center Boulevard, Sarasota, FL 34240
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
125144
Seminole
City of Oviedo (17-04-2581P)
The Honorable Dominic Persampiere, Mayor, City of Oviedo, 400 Alexandria Boulevard, Oviedo, FL 32765
Public Works Department, 1655 Evans Street, Oviedo, FL 32765
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
120293
Seminole
Unincorporated areas of Seminole County (17-04-2581P)
The Honorable John Horan, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771
Seminole County Development Review Division, 1101 East 1st Street, Sanford, FL 32771
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
120289
Maryland:
Prince George's
Unincorporated areas of Prince George's County (17-03-2338P)
The Honorable Rushern L. Baker, III, Prince George's County Executive, 14741 Governor Oden Bowie Drive, Upper Marlboro, MD 20772
Prince George's County Department of Stormwater Management, 1801 McCormick Drive, Largo, MD 20774
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
245208
Nevada:
Clark
Unincorporated areas of Clark County (17-09-2685P)
The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155
Clark County Department of Public Works, 500 South Grand Central Parkway, Las Vegas, NV 89155
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
320003
New Hampshire:
Hillsborough
City of Manchester (17-01-0477P)
The Honorable Theodore L. Gatsas, Mayor, City of Manchester, 1 City Hall Plaza, Manchester, NH 03101
Planning and Community Development Department, 1 City Hall Plaza, Manchester, NH 03101
https://msc.fema.gov/portal/advanceSearch
Jun. 28, 2018
330169
North Carolina:
Mitchell
Unincorporated areas of Mitchell County (17-04-0891P)
The Honorable Vern Grindstaff, Chairman, Mitchell County Board of Commissioners 26 Crimson Laurel Circle, Suite 2, Bakersville, NC 28705
Mitchell County Building Inspections Department, 130 Forest Service Drive, Suite B Bakersville, NC 28705
http://www.msc.fema.gov/lomc
May 3, 2018
370161
Wake
City of Raleigh (16-04-2597P)
The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602
Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601
http://www.msc.fema.gov/lomc
Jun. 27, 2018
370243
Wake
City of Raleigh (16-04-2710P)
The Honorable Nancy McFarlane, Mayor, City of Raleigh, P.O. Box 590, Raleigh, NC 27602
Stormwater Management Division, 1 Exchange Plaza, Suite 304, Raleigh, NC 27601
http://www.msc.fema.gov/lomc
Jun. 27, 2018
370243
Wake
Town of Knightdale (16-04-2597P)
The Honorable James Roberson, Mayor, Town of Knightdale, 950 Steeple Square Court, Knightdale, NC 27545
Town Hall, 950 Steeple Square Court, Knightdale, NC 27545
http://www.msc.fema.gov/lomc
Jun. 27, 2018
370241
Pennsylvania:
Bedford
Borough of Hyndman (17-03-2585P)
The Honorable Newton Huffman, Mayor, Borough of Hyndman, P.O. Box 74, Hyndman, PA 15545
Borough Hall, 3945 Center Street, Hyndman, PA 15545
https://msc.fema.gov/portal/advanceSearch
Jun. 25, 2018
420121
Bedford
Township of Londonderry (17-03-2585P)
The Honorable Stephen Stouffer, Chairman, Township of Londonderry Board of Supervisors, P.O. Box 215, Hyndman, PA 15545
Township Hall, 4303 Hyndman Road, Hyndman, PA 15545
https://msc.fema.gov/portal/advanceSearch
Jun. 25, 2018
421345
Dauphin
Township of Derry (17-03-2539P)
The Honorable Marc A. Moyer, Chairman, Township of Derry Board of Supervisors, 600 Clearwater Road, Hershey, PA 17033
Community Development Department, 600 Clearwater Road, Hershey, PA 17033
https://msc.fema.gov/portal/advanceSearch
Jul. 6, 2018
420376
Lancaster
Township of Manheim (17-03-1486P)
Mr. Sean P. Molchany, Manager-Secretary, Township of Manheim, 1840 Municipal Drive, Lancaster, PA 17601
Township Hall, 1840 Municipal Drive, Lancaster, PA 17601
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
420556
Lycoming
Township of Loyalsock (18-03-0265P)
Mr. William Burdett, Manager, Township of Loyalsock, 2501 East 3rd Street, Williamsport, PA 17701
Township Hall, 2501 East 3rd Street, Williamsport, PA 17701
https://msc.fema.gov/portal/advanceSearch
Jun. 19, 2018
421040
Somerset
Borough of Rockwood (18-03-0266P)
The Honorable Melissa Cramer, Mayor, Borough of Rockwood, 669 Somerset Avenue, Rockwood, PA 15557
Borough Hall, 669 Somerset Avenue, Rockwood, PA 15557
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
422045
South Carolina:
Berkley
Unincorporated areas of Berkley County (18-04-1462P)
The Honorable William W. Peagler, III, Berkley County Supervisor, P.O. Box 6122, Moncks Corner, SC 29461
Berkeley County Planning and Zoning Department, 1003 Highway 52, Moncks Corner, SC 29461
https://msc.fema.gov/portal/advanceSearch
Jul. 5, 2018
450029
Charleston
City of Folly Beach (17-04-4686P)
The Honorable Timothy M. Goodwin, Mayor, City of Folly Beach, P.O. Box 48, Folly Beach, SC 29439
Building Department, 21 Center Street, Folly Beach, SC 29439
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
455415
York
Town of Fort Mill (18-04-0146P)
The Honorable Guynn Savage, Mayor, Town of Fort Mill, P.O. Box 159, Fort Mill, SC 29716
Town Hall, 200 Tom Hall Street, Fort Mill, SC 29715
https://msc.fema.gov/portal/advanceSearch
Jun. 27, 2018
450195
York
Unincorporated areas of York County (18-04-0146P)
The Honorable Britt Blackwell, Chairman, York County Council, P.O. Box 66, Rock Hill, SC 29745
York County Planning and Development Department, 1070 Heckle Boulevard, Suite 107, Rock Hill, SC 29732
https://msc.fema.gov/portal/advanceSearch
Jun. 27, 2018
450193
South Dakota:
Pennington
City of Rapid City (17-08-1343P)
The Honorable Steve Allender, Mayor, City of Rapid City, 300 6th Street, Rapid City, SD 57701
Public Works Department, Engineering Services Division, 300 6th Street, Rapid City, SD 57701
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
465420
Texas:
Bexar
City of Balcones Heights (17-06-0549P)
The Honorable Suzanne de Leon, Mayor, City of Balcones Heights, 3300 Hillcrest Drive, Balcones Heights, TX 78201
Community Development Department, 3300 Hillcrest Drive, Balcones Heights, TX 78201
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
481094
Bexar
City of Kirby (17-06-3964P)
The Honorable Lisa B. Pierce Mayor, City of Kirby, 112 Bauman Street, Kirby, TX 78219
City Hall, 112 Bauman Street, Kirby, TX 78219
https://msc.fema.gov/portal/advanceSearch
Jun. 28, 2018
480041
Bexar
City of Leon Valley (17-06-2511P)
The Honorable Chris Riley, Mayor, City of Leon Valley, 6400 El Verde Road, Leon Valley, TX 78238
Community Development Department, 6400 El Verde Road, Leon Valley, TX 78238
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
480042
Bexar
City of Leon Valley (17-06-2527P)
The Honorable Chris Riley, Mayor, City of Leon Valley, 6400 El Verde Road, Leon Valley, TX 78238
Community Development Department, 6400 El Verde Road, Leon Valley, TX 78238
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
480042
Bexar
City of San Antonio (17-06-0549P)
The Honorable Ron Nirenberg, 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
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
480045
Bexar
City of San Antonio (17-06-0568P)
The Honorable Ron Nirenberg, 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
https://msc.fema.gov/portal/advanceSearch
Jun. 25, 2018
480045
Bexar
City of San Antonio (17-06-2972P)
The Honorable Ron Nirenberg, 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
https://msc.fema.gov/portal/advanceSearch
Jul. 2, 2018
480045
Brazoria
City of Manvel (17-06-3110P)
The Honorable Debra Davison, Mayor, City of Manvel, 20025 Highway 6, Manvel, TX 77578
City Hall, 20025 Highway 6, Manvel, TX 77578
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
480076
Brazoria
City of Pearland (17-06-3110P)
Mr. Clay Pearson, Manager, City of Pearland, 3519 Liberty Drive, Pearland, TX 77581
City Hall, 3519 Liberty Drive, Pearland, TX 77581
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
480077
Brazoria
Unincorporated areas of Brazoria County (17-06-3110P)
The Honorable L.M. “Matt” Sebesta, Jr., Brazoria County Judge, 111 East Locust Street, Suite 102A, Angleton, TX 77515
Brazoria County West Annex, 451 North Velasco, Suite 210, Angleton, TX 77515
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
485458
Collin
Town of Plano (17-06-3654P)
The Honorable Harry LaRosiliere, Mayor, City of Plano, 1520 K Avenue, Plano, TX 75074
Engineering Department, 1520 K Avenue, Plano, TX 75074
https://msc.fema.gov/portal/advanceSearch
Jun. 15, 2018
480140
El Paso
City of El Paso (18-06-0747P)
Mr. Tommy Gonzales, Manager, City of El Paso, 300 North Campbell Street, El Paso, TX 79901
City Hall, 801 Texas Avenue, El Paso, TX 79901
https://msc.fema.gov/portal/advanceSearch
Jun. 18, 2018
480214
Harris
Unincorporated areas of Harris County (17-06-1728P)
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 77002
https://msc.fema.gov/portal/advanceSearch
Jun. 11, 2018
480287
Harris
Unincorporated areas of Harris County (17-06-3887P)
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 77002
https://msc.fema.gov/portal/advanceSearch
Jun. 11, 2018
480287
Harris
Unincorporated areas of Harris County (18-06-0276P)
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 77002
https://msc.fema.gov/portal/advanceSearch
Jun. 18, 2018
480287
Lamar
City of Paris (17-06-3047P)
The Honorable Steve Clifford, Mayor, City of Paris, P.O. Box 9037, Paris, TX 75460
Engineering, Planning and Development Department, 150 Southeast 1st Street, Paris, TX 75460
https://msc.fema.gov/portal/advanceSearch
Jul 3, 2018
480427
Tarrant
City of Arlington (17-06-3146P)
The Honorable W. Jeff Williams, Mayor, City of Arlington, P.O. Box 90231, Arlington, TX 76010
City Hall, 101 West Abram Street, Arlington, TX 76010
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
485454
Tarrant
City of Fort Worth (17-06-4262P)
The Honorable Betsy Price, Mayor, City of Fort Worth, 200 Texas Street, Fort Worth, TX 76102
Transportation and Public Works Department, 200 Texas Street, Fort Worth, TX 76102
https://msc.fema.gov/portal/advanceSearch
Jun. 25, 2018
480596
Tarrant
City of Grand Prairie (17-06-3146P)
The Honorable Ron Jensen, Mayor, City of Grand Prairie, P.O. Box 534045, Grand Prairie, TX 75053
City Hall, 206 West Church Street, Grand Prairie, TX 75050
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
485472
Williamson
City of Taylor (17-06-2515P)
The Honorable Brandt Rydell, Mayor, City of Taylor, 400 Porter Street, Taylor, TX 76574
Department of Public Works, 400 Porter Street, Taylor, TX 76574
https://msc.fema.gov/portal/advanceSearch
Jun. 29, 2018
480670
Utah:
Washington
City of Washington (17-08-1258P)
The Honorable Ken Neilson, Mayor, City of Washington, 111 North 100 East, Washington, UT 84780
Public Works Department, 1305 East Washington Dam Road, Washington, UT 84780
https://msc.fema.gov/portal/advanceSearch
Jul. 9, 2018
490182
Virginia:
Fairfax
Unincorporated areas of Fairfax County (17-03-2338P)
Mr. Bryan Hill, Fairfax County Executive, 12000 Government Center Parkway, Fairfax, VA 22035
Fairfax County Government Center, 12000 Government Center Parkway, Suite 449, Fairfax, VA 22035
https://msc.fema.gov/portal/advanceSearch
Jun. 20, 2018
515525
Loudoun
Town of Leesburg (18-03-0635P)
The Honorable Kelly Burk, Mayor, Town of Leesburg, 25 West Market Street, Leesburg, VA 20176
Department of Plan Review, 25 West Market Street, Leesburg, VA 20176
https://msc.fema.gov/portal/advanceSearch
Jul. 6, 2018
510091
Prince William
Unincorporated areas of Prince William County (17-03-1826P)
Mr. Christopher E. Martino, Executive, Prince William County, 1 County Complex Court, Prince William, VA 22192
Prince William County Department of Public Works, 5 County Complex Court, Prince William, VA 22192
https://msc.fema.gov/portal/advanceSearch
Jun. 28, 2018
510119