Changes in Flood Hazard Determinations, 28285-28287 [2015-11964]

Download as PDF Federal Register / Vol. 80, No. 95 / Monday, May 18, 2015 / Notices 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2015–11975 Filed 5–15–15; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4216– DR; Docket ID FEMA–2015–0002] Kentucky; Major Disaster and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of a major disaster for the Commonwealth of Kentucky (FEMA–4216–DR), dated April 30, 2015, and related determinations. DATES: Effective Date: April 30, 2015. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: Notice is hereby given that, in a letter dated April 30, 2015, the President issued a major disaster declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’), as follows: asabaliauskas on DSK5VPTVN1PROD with NOTICES SUMMARY: I have determined that the damage in certain areas of the Commonwealth of Kentucky resulting from severe winter storms, snowstorms, flooding, landslides, and mudslides during the period of February 15–22, 2015, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’). Therefore, I declare that such a major disaster exists in the Commonwealth of Kentucky. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal disaster assistance and administrative expenses. VerDate Sep<11>2014 18:52 May 15, 2015 Jkt 235001 You are authorized to provide Public Assistance in the designated areas and Hazard Mitigation throughout the Commonwealth. You are further authorized to provide snow assistance under the Public Assistance program for a limited period of time during or proximate to the incident period. Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation will be limited to 75 percent of the total eligible costs. Federal funds provided under the Stafford Act for Public Assistance also will be limited to 75 percent of the total eligible costs, with the exception of projects that meet the eligibility criteria for a higher Federal cost-sharing percentage under the Public Assistance Alternative Procedures Pilot Program for Debris Removal implemented pursuant to section 428 of the Stafford Act. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Jose M. Girot, of FEMA is appointed to act as the Federal Coordinating Officer for this major disaster. The following areas of the Commonwealth of Kentucky have been designated as adversely affected by this major disaster: Boyd, Boyle, Caldwell, Clark, Estill, Floyd, Harlan, Jackson, Jessamine, Knott, Knox, Lawrence, Lee, Letcher, Lyon, Marshall, Menifee, Metcalfe, Morgan, Pendleton, Perry, Pike, Powell, Simpson, Taylor, Washington, and Wolfe Counties for Public Assistance. Boyd, Boyle, Caldwell, Estill, Floyd, Jackson, Jessamine, Knott, Lawrence, Lee, Lyon, Menifee, Morgan, Pike, Powell, Simpson, Taylor, Washington, and Wolfe Counties for snow assistance under the Public Assistance program for any continuous 48-hour period during or proximate the incident period. All areas within the Commonwealth of Kentucky are eligible for assistance under the Hazard Mitigation Grant Program. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 28285 (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2015–11974 Filed 5–15–15; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood SUMMARY: E:\FR\FM\18MYN1.SGM 18MYN1 28286 Federal Register / Vol. 80, No. 95 / Monday, May 18, 2015 / Notices hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: April 23, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. State and county Location and case No. Chief executive officer of community Community map repository Effective date of modification Alabama: Baldwin (FEMA Docket No.: B– 1460). City of Gulf Shores (14–04–6192P). The Honorable Robert Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547. February 23, 2015 .......... 015005 (FEMA No.: B– City of Hoover (14– 04–5307P). March 9, 2015 ................ 010123 (FEMA No.: B– Unincorporated areas of Jefferson County (14–04– 5307P). The Honorable Gary Ivey, Mayor, City of Hoover, 100 Municipal Drive, Hoover, AL 35216. The Honorable David Carrington, Chairman, Jefferson County Board of Commissioners, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547. Building Inspections Department, 2020 Valleydale Road, Hoover, AL 35244. Jefferson County Courthouse, Land Development Office, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. March 9, 2015 ................ 010127 (FEMA No.: B– City of El Mirage (14–09–2966P). City Hall, 14405 North Palm Street, El Mirage, AZ 85335. February 27, 2015 .......... 040041 (FEMA No.: B– City of Phoenix (14– 09–3895P). March 9, 2015 ................ 040051 Maricopa (FEMA Docket No.: B– 1460). Unincorporated areas of Maricopa County (14–09– 2190P). Unincorporated areas of Maricopa County (14–09– 2966P). Unincorporated areas of Pima County (14–09– 3325P). City of Cottonwood (13–09–1967P). Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. February 27, 2015 .......... 040037 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. February 27, 2015 .......... 040037 Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. February 26, 2015 .......... 040073 City Administrator’s Office, 827 North Main Street, Cottonwood, AZ 86326. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. February 9, 2015 ............ 040096 February 9, 2015 ............ 040093 Los Angeles County Department of Public Works, 900 South Fremont Avenue, Alhambra, CA 91803. City Hall, 678 West 18th Street, Merced, CA 95340. March 2, 2015 ................ 065043 March 5, 2015 ................ 060191 City Hall, 12363 Limonite Avenue, Suite 910, Eastvale, CA 91752. City Hall, 2870 Clark Avenue, Norco, CA 92860. March 9, 2015 ................ 060155 March 9, 2015 ................ 060256 Jefferson Docket 1464). Jefferson Docket 1464). Arizona: Maricopa Docket 1460). Maricopa Docket 1464). Maricopa (FEMA Docket No.: B– 1460). Pima (FEMA Docket No.: B– 1454). asabaliauskas on DSK5VPTVN1PROD with NOTICES Yavapai (FEMA Docket No.: B– 1464). Yavapai (FEMA Docket No.: B– 1464). California: Los Angeles (FEMA Docket No.: B–1460). Merced (FEMA Docket No.: B– 1464). Riverside (FEMA Docket No.: B– 1464). Riverside (FEMA Docket No.: B– 1464). VerDate Sep<11>2014 Unincorporated areas of Yavapai County (13–09– 1967P). Unincorporated areas of Los Angeles County (14–09–4094P). City of Merced (14– 09–3465P). City of Eastvale (14–09–2404P). City of Norco (14– 09–2404P). 18:52 May 15, 2015 The Honorable Lana Mook, Mayor, City of El Mirage, 12145 Northwest Grand Avenue, El Mirage, AZ 85335. The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. The Honorable Denny Barney, Chairman, Maricopa County Board of Commissioners, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. The Honorable Denny Barney, Chairman, Maricopa County Board of Commissioners, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. The Honorable Sharon Bronson, Chair, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Diane Joens, Mayor, City of Cottonwood, 827 North Main Street, Cottonwood, AZ 86326. The Honorable Rowle P. Simmons, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. The Honorable Don Knabe, Chairman, Los Angeles County Board of Supervisors, 500 West Temple Street, Los Angeles, CA 90012. The Honorable Stanley P. Thurston, Mayor, City of Merced, 678 West 18th Street, Merced, CA 95340. The Honorable Ike Bootsma, Mayor, City of Eastvale, 12363 Limonite Avenue, Suite 910, Eastvale, CA 91752. The Honorable Berwin Hanna, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. Jkt 235001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 E:\FR\FM\18MYN1.SGM 18MYN1 Community No. Federal Register / Vol. 80, No. 95 / Monday, May 18, 2015 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification City of Morgan Hill (14–09–3877P). The Honorable Steve Tate, Mayor, City of Morgan Hill, 17575 Peak Avenue, Morgan Hill, CA 95037. Public Works Department, Engineering Division, 17575 Peak Avenue, Morgan Hill, CA 95037. March 2, 2015 ................ 060346 Unincorporated areas of Bay County (14–04– 8612P). City of Jacksonville (14–04–6432P). The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 808 West 11th Street, Panama City, FL 32401. The Honorable Alvin Brown, Mayor, City of Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. The Honorable Mark Sharpe, Chairman, Hillsborough County Board of Commissioners, 601 East Kennedy Boulevard, Tampa, FL 33602. Bay County Planning and Zoning Department, 808 West 11th Street, Panama City, FL 32401. Development Services Department, 214 Hogan Street North, Suite 2100, Jacksonville, FL 32202. Hillsborough County Public Works Department, 601 East Kennedy Boulevard, Tampa, FL 33602. March 9, 2015 ................ 120004 March 2, 2015 ................ 120077 February 23, 2015 .......... 120112 The Honorable Craig Cates, Mayor, City of Key West, 3126 Flagler Avenue, Key West, FL 33040. The Honorable Buddy Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. Planning Department, 3140 Flagler Avenue, Key West, FL 33040. Permitting Services Division, 400 South Orange Avenue, Orlando, FL 32801. Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. Orange County Stormwater Management Department, 4200 South John Young Parkway, Orlando, FL 32839. City Hall, 1565 1st Street, Sarasota, FL 34236. February 26, 2015 .......... 120168 March 6, 2015 ................ 120186 March 6, 2015 ................ 120179 March 6, 2015 ................ 120179 Nov. 13, 2014 ................. 125150 The Honorable George W. James, III, Mayor, City of Grovetown, 103 Old Wrightsboro Road, Grovetown, GA 30813. The Honorable Ron C. Cross, Chairman, Columbia County Board of Commissioners, P.O. Box 498, Evans, GA 30809. The Honorable Alan M. Arakawa, Mayor, Maui County, 200 South High Street, 9th Floor, Wailuku, HI 96793. Water Department, 103 Old Wrightsboro Road, Grovetown, GA 30813. March 2, 2015 ................ 130265 Columbia County Planning Services Division, 603 Ronald Reagan Drive, Building B, 1st Floor, Evans, GA 30809. Maui County Planning Department, 250 South High Street, 2nd Floor, Wailuku, HI 96793. March 2, 2015 ................ 130059 March 2, 2015 ................ 150003 The Honorable George Patterson, Mayor, City of Oxford, 107 Courthouse Square, Oxford, MS 38655. The Honorable Jeff Busby, President, Lafayette County Board of Supervisors, 300 North Lamar Boulevard, Oxford, MS 38655. City Hall, 107 Courthouse Square, Oxford, MS 38655. March 2, 2015 ................ 280094 Lafayette County Emergency Management Department, 300 North Lamar Boulevard, Oxford, MS 38655. March 2, 2015 ................ 280093 The Honorable Rebecca Dus, Mayor, Town of St. James, 4140 A SouthportSupply Road, St. James, NC 28461. The Honorable Scott Phillips, Chairman, Brunswick County Board of Commissioners, P.O. Box 249, Bolivia, NC 28422. The Honorable Stan Smith, Mayor, Town of Springdale, 118 Lion Boulevard, Springdale, UT 84767. Town Hall, 4140 A SouthportSupply Road, St. James, NC 28461. Brunswick County Building Inspections Department, Building I, 75 Courthouse Drive, Northeast, Bolivia, NC 28422. Planning and Zoning Department, 118 Lion Boulevard, Springdale, UT 84767. February 27, 2015 .......... 370530 February 26, 2015 .......... 370295 February 26, 2015 .......... 490179 State and county Santa Clara (FEMA Docket No.: B–1460). Florida: Bay (FEMA Docket No.: B– 1460). Duval (FEMA Docket No.: B– 1460). Hillsborough (FEMA Docket No.: B–1454). Monroe (FEMA Docket No.: B– 1460). Orange (FEMA Docket No.: B– 1460). Orange (FEMA Docket No.: B– 1460). Orange (FEMA Docket No.: B– 1460). Sarasota (FEMA Docket No.: B– 1435). Georgia: Columbia (FEMA Docket No.: B– 1460). Columbia (FEMA Docket No.: B– 1460). Hawaii: Maui (FEMA Docket No.: B– 1460). Mississippi: Lafayette (FEMA Docket No.: B– 1460). Lafayette (FEMA Docket No.: B– 1460). North Carolina: Brunswick (FEMA Docket No.: B–1464). Brunswick (FEMA Docket No.: B–1464). Utah: Washington (FEMA Docket No.: B–1460). Unincorporated areas of Hillsborough County (13–04– 1630P). City of Key West (14–04–7227P). City of Orlando (14– 04–5319P). Unincorporated areas of Orange County (14–04– 4367P). Unincorporated areas of Orange County (14–04– 5319P). City of Sarasota (14–04–5443P). City of Grovetown (14–04–4634P). Unincorporated areas of Columbia County (14– 04–4634P). Maui County (14– 09–2279P). City of Oxford (14– 04–4705P). Unincorporated areas of Lafayette County (14–04– 4705P). Town of St. James (13–04–4667P). Unincorporated areas of Brunswick County (13– 04–4667P). Town of Springdale (14–08–0976P). The Honorable Teresa Jacobs, Mayor, Orange County, 201 South Rosalind Avenue, 5th Floor, Orlando, FL 32801. The Honorable Willie Charles Shaw, Mayor, City of Sarasota, 1565 1st Street, Sarasota, FL 34236. asabaliauskas on DSK5VPTVN1PROD with NOTICES [FR Doc. 2015–11964 Filed 5–15–15; 8:45 am] BILLING CODE 9110–12–P VerDate Sep<11>2014 28287 18:52 May 15, 2015 Jkt 235001 PO 00000 Frm 00069 Fmt 4703 Sfmt 9990 E:\FR\FM\18MYN1.SGM 18MYN1 Community No.

Agencies

[Federal Register Volume 80, Number 95 (Monday, May 18, 2015)]
[Notices]
[Pages 28285-28287]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-11964]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Final Notice.

-----------------------------------------------------------------------

SUMMARY: New or modified Base (1-percent annual chance) Flood 
Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) 
boundaries or zone designations, and/or regulatory floodways 
(hereinafter referred to as flood hazard determinations) as shown on 
the indicated Letter of Map Revision (LOMR) for each of the communities 
listed in the table below are finalized. Each LOMR revises the Flood 
Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance 
Study (FIS) reports, currently in effect for the listed communities. 
The flood hazard determinations modified by each LOMR will be used to 
calculate flood insurance premium rates for new buildings and their 
contents.

DATES: The effective date for each LOMR is indicated in the table 
below.

ADDRESSES: Each LOMR is available for inspection at both the respective 
Community Map Repository address listed in the table below and online 
through the FEMA Map Service Center at www.msc.fema.gov.

FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering 
Management Branch, Federal Insurance and Mitigation Administration, 
FEMA, 500 C Street SW., Washington, DC 20472, (202) 646-4064, or 
(email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information 
eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency 
(FEMA) makes the final flood hazard determinations as shown in the 
LOMRs for each community listed in the table below. Notice of these 
modified flood

[[Page 28286]]

hazard determinations has been published in newspapers of local 
circulation and 90 days have elapsed since that publication. The Deputy 
Associate Administrator for Mitigation has resolved any appeals 
resulting from this notification.
    The modified flood hazard determinations are made pursuant to 
section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 
4105, and are in accordance with the National Flood Insurance Act of 
1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65.
    For rating purposes, the currently effective community number is 
shown and must be used for all new policies and renewals.
    The new or modified flood hazard information is the basis for the 
floodplain management measures that the community is required either to 
adopt or to show evidence of being already in effect in order to remain 
qualified for participation in the National Flood Insurance Program 
(NFIP).
    This new or modified flood hazard information, together with the 
floodplain management criteria required by 44 CFR 60.3, are the minimum 
that are required. They should not be construed to mean that the 
community must change any existing ordinances that are more stringent 
in their floodplain management requirements. The community may at any 
time enact stricter requirements of its own or pursuant to policies 
established by other Federal, State, or regional entities.
    This new or modified flood hazard determinations are used to meet 
the floodplain management requirements of the NFIP and also are used to 
calculate the appropriate flood insurance premium rates for new 
buildings, and for the contents in those buildings. The changes in 
flood hazard determinations are in accordance with 44 CFR 65.4.
    Interested lessees and owners of real property are encouraged to 
review the final flood hazard information available at the address 
cited below for each community or online through the FEMA Map Service 
Center at www.msc.fema.gov.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

    Dated: April 23, 2015.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                      Location and case                                                                              Effective date of        Community
  State and county           No.          Chief executive officer of community     Community map repository            modification              No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Baldwin (FEMA    City of Gulf Shores  The Honorable Robert Craft, Mayor,    Community Development          February 23, 2015...........       015005
     Docket No.: B-   (14-04-6192P).       City of Gulf Shores, P.O. Box 299,    Department, 1905 West 1st
     1460).                                Gulf Shores, AL 36547.                Street, Gulf Shores, AL
                                                                                 36547.
    Jefferson (FEMA  City of Hoover (14-  The Honorable Gary Ivey, Mayor, City  Building Inspections           March 9, 2015...............       010123
     Docket No.: B-   04-5307P).           of Hoover, 100 Municipal Drive,       Department, 2020 Valleydale
     1464).                                Hoover, AL 35216.                     Road, Hoover, AL 35244.
    Jefferson (FEMA  Unincorporated       The Honorable David Carrington,       Jefferson County Courthouse,   March 9, 2015...............       010127
     Docket No.: B-   areas of Jefferson   Chairman, Jefferson County Board of   Land Development Office, 716
     1464).           County (14-04-       Commissioners, 716 Richard            Richard Arrington Jr.
                      5307P).              Arrington Jr. Boulevard North,        Boulevard North, Birmingham,
                                           Birmingham, AL 35203.                 AL 35203.
Arizona:
    Maricopa (FEMA   City of El Mirage    The Honorable Lana Mook, Mayor, City  City Hall, 14405 North Palm    February 27, 2015...........       040041
     Docket No.: B-   (14-09-2966P).       of El Mirage, 12145 Northwest Grand   Street, El Mirage, AZ 85335.
     1460).                                Avenue, El Mirage, AZ 85335.
    Maricopa (FEMA   City of Phoenix (14- The Honorable Greg Stanton, Mayor,    Street Transportation          March 9, 2015...............       040051
     Docket No.: B-   09-3895P).           City of Phoenix, 200 West             Department, 200 West
     1464).                                Washington Street, 11th Floor,        Washington Street, 5th
                                           Phoenix, AZ 85003.                    Floor, Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Denny Barney,           Maricopa County Flood Control  February 27, 2015...........       040037
     Docket No.: B-   areas of Maricopa    Chairman, Maricopa County Board of    District, 2801 West Durango
     1460).           County (14-09-       Commissioners, 301 West Jefferson,    Street, Phoenix, AZ 85009.
                      2190P).              10th Floor, Phoenix, AZ 85003.
    Maricopa (FEMA   Unincorporated       The Honorable Denny Barney,           Maricopa County Flood Control  February 27, 2015...........       040037
     Docket No.: B-   areas of Maricopa    Chairman, Maricopa County Board of    District, 2801 West Durango
     1460).           County (14-09-       Commissioners, 301 West Jefferson,    Street, Phoenix, AZ 85009.
                      2966P).              10th Floor, Phoenix, AZ 85003.
    Pima (FEMA       Unincorporated       The Honorable Sharon Bronson, Chair,  Pima County Flood Control      February 26, 2015...........       040073
     Docket No.: B-   areas of Pima        Pima County Board of Supervisors,     District, 97 East Congress
     1454).           County (14-09-       130 West Congress Street, 11th        Street, 3rd Floor, Tucson,
                      3325P).              Floor, Tucson, AZ 85701.              AZ 85701.
    Yavapai (FEMA    City of Cottonwood   The Honorable Diane Joens, Mayor,     City Administrator's Office,   February 9, 2015............       040096
     Docket No.: B-   (13-09-1967P).       City of Cottonwood, 827 North Main    827 North Main Street,
     1464).                                Street, Cottonwood, AZ 86326.         Cottonwood, AZ 86326.
    Yavapai (FEMA    Unincorporated       The Honorable Rowle P. Simmons,       Yavapai County Flood Control   February 9, 2015............       040093
     Docket No.: B-   areas of Yavapai     Chairman, Yavapai County Board of     District, 1120 Commerce
     1464).           County (13-09-       Supervisors, 1015 Fair Street,        Drive, Prescott, AZ 86305.
                      1967P).              Prescott, AZ 86305.
California:
    Los Angeles      Unincorporated       The Honorable Don Knabe, Chairman,    Los Angeles County Department  March 2, 2015...............       065043
     (FEMA Docket     areas of Los         Los Angeles County Board of           of Public Works, 900 South
     No.: B-1460).    Angeles County (14-  Supervisors, 500 West Temple          Fremont Avenue, Alhambra, CA
                      09-4094P).           Street, Los Angeles, CA 90012.        91803.
    Merced (FEMA     City of Merced (14-  The Honorable Stanley P. Thurston,    City Hall, 678 West 18th       March 5, 2015...............       060191
     Docket No.: B-   09-3465P).           Mayor, City of Merced, 678 West       Street, Merced, CA 95340.
     1464).                                18th Street, Merced, CA 95340.
    Riverside (FEMA  City of Eastvale     The Honorable Ike Bootsma, Mayor,     City Hall, 12363 Limonite      March 9, 2015...............       060155
     Docket No.: B-   (14-09-2404P).       City of Eastvale, 12363 Limonite      Avenue, Suite 910, Eastvale,
     1464).                                Avenue, Suite 910, Eastvale, CA       CA 91752.
                                           91752.
    Riverside (FEMA  City of Norco (14-   The Honorable Berwin Hanna, Mayor,    City Hall, 2870 Clark Avenue,  March 9, 2015...............       060256
     Docket No.: B-   09-2404P).           City of Norco, 2870 Clark Avenue,     Norco, CA 92860.
     1464).                                Norco, CA 92860.

[[Page 28287]]

 
    Santa Clara      City of Morgan Hill  The Honorable Steve Tate, Mayor,      Public Works Department,       March 2, 2015...............       060346
     (FEMA Docket     (14-09-3877P).       City of Morgan Hill, 17575 Peak       Engineering Division, 17575
     No.: B-1460).                         Avenue, Morgan Hill, CA 95037.        Peak Avenue, Morgan Hill, CA
                                                                                 95037.
Florida:
    Bay (FEMA        Unincorporated       The Honorable Guy M. Tunnell,         Bay County Planning and        March 9, 2015...............       120004
     Docket No.: B-   areas of Bay         Chairman, Bay County Board of         Zoning Department, 808 West
     1460).           County (14-04-       Commissioners, 808 West 11th          11th Street, Panama City, FL
                      8612P).              Street, Panama City, FL 32401.        32401.
    Duval (FEMA      City of              The Honorable Alvin Brown, Mayor,     Development Services           March 2, 2015...............       120077
     Docket No.: B-   Jacksonville (14-    City of Jacksonville, 117 West        Department, 214 Hogan Street
     1460).           04-6432P).           Duval Street, Suite 400,              North, Suite 2100,
                                           Jacksonville, FL 32202.               Jacksonville, FL 32202.
    Hillsborough     Unincorporated       The Honorable Mark Sharpe, Chairman,  Hillsborough County Public     February 23, 2015...........       120112
     (FEMA Docket     areas of             Hillsborough County Board of          Works Department, 601 East
     No.: B-1454).    Hillsborough         Commissioners, 601 East Kennedy       Kennedy Boulevard, Tampa, FL
                      County (13-04-       Boulevard, Tampa, FL 33602.           33602.
                      1630P).
    Monroe (FEMA     City of Key West     The Honorable Craig Cates, Mayor,     Planning Department, 3140      February 26, 2015...........       120168
     Docket No.: B-   (14-04-7227P).       City of Key West, 3126 Flagler        Flagler Avenue, Key West, FL
     1460).                                Avenue, Key West, FL 33040.           33040.
    Orange (FEMA     City of Orlando (14- The Honorable Buddy Dyer, Mayor,      Permitting Services Division,  March 6, 2015...............       120186
     Docket No.: B-   04-5319P).           City of Orlando, P.O. Box 4990,       400 South Orange Avenue,
     1460).                                Orlando, FL 32802.                    Orlando, FL 32801.
    Orange (FEMA     Unincorporated       The Honorable Teresa Jacobs, Mayor,   Orange County Stormwater       March 6, 2015...............       120179
     Docket No.: B-   areas of Orange      Orange County, 201 South Rosalind     Management Department, 4200
     1460).           County (14-04-       Avenue, 5th Floor, Orlando, FL        South John Young Parkway,
                      4367P).              32801.                                Orlando, FL 32839.
    Orange (FEMA     Unincorporated       The Honorable Teresa Jacobs, Mayor,   Orange County Stormwater       March 6, 2015...............       120179
     Docket No.: B-   areas of Orange      Orange County, 201 South Rosalind     Management Department, 4200
     1460).           County (14-04-       Avenue, 5th Floor, Orlando, FL        South John Young Parkway,
                      5319P).              32801.                                Orlando, FL 32839.
    Sarasota (FEMA   City of Sarasota     The Honorable Willie Charles Shaw,    City Hall, 1565 1st Street,    Nov. 13, 2014...............       125150
     Docket No.: B-   (14-04-5443P).       Mayor, City of Sarasota, 1565 1st     Sarasota, FL 34236.
     1435).                                Street, Sarasota, FL 34236.
Georgia:
    Columbia (FEMA   City of Grovetown    The Honorable George W. James, III,   Water Department, 103 Old      March 2, 2015...............       130265
     Docket No.: B-   (14-04-4634P).       Mayor, City of Grovetown, 103 Old     Wrightsboro Road, Grovetown,
     1460).                                Wrightsboro Road, Grovetown, GA       GA 30813.
                                           30813.
    Columbia (FEMA   Unincorporated       The Honorable Ron C. Cross,           Columbia County Planning       March 2, 2015...............       130059
     Docket No.: B-   areas of Columbia    Chairman, Columbia County Board of    Services Division, 603
     1460).           County (14-04-       Commissioners, P.O. Box 498, Evans,   Ronald Reagan Drive,
                      4634P).              GA 30809.                             Building B, 1st Floor,
                                                                                 Evans, GA 30809.
Hawaii: Maui (FEMA   Maui County (14-09-  The Honorable Alan M. Arakawa,        Maui County Planning           March 2, 2015...............       150003
 Docket No.: B-       2279P).              Mayor, Maui County, 200 South High    Department, 250 South High
 1460).                                    Street, 9th Floor, Wailuku, HI        Street, 2nd Floor, Wailuku,
                                           96793.                                HI 96793.
Mississippi:
    Lafayette (FEMA  City of Oxford (14-  The Honorable George Patterson,       City Hall, 107 Courthouse      March 2, 2015...............       280094
     Docket No.: B-   04-4705P).           Mayor, City of Oxford, 107            Square, Oxford, MS 38655.
     1460).                                Courthouse Square, Oxford, MS
                                           38655.
    Lafayette (FEMA  Unincorporated       The Honorable Jeff Busby, President,  Lafayette County Emergency     March 2, 2015...............       280093
     Docket No.: B-   areas of Lafayette   Lafayette County Board of             Management Department, 300
     1460).           County (14-04-       Supervisors, 300 North Lamar          North Lamar Boulevard,
                      4705P).              Boulevard, Oxford, MS 38655.          Oxford, MS 38655.
North Carolina:
    Brunswick (FEMA  Town of St. James    The Honorable Rebecca Dus, Mayor,     Town Hall, 4140 A Southport-   February 27, 2015...........       370530
     Docket No.: B-   (13-04-4667P).       Town of St. James, 4140 A Southport-  Supply Road, St. James, NC
     1464).                                Supply Road, St. James, NC 28461.     28461.
    Brunswick (FEMA  Unincorporated       The Honorable Scott Phillips,         Brunswick County Building      February 26, 2015...........       370295
     Docket No.: B-   areas of Brunswick   Chairman, Brunswick County Board of   Inspections Department,
     1464).           County (13-04-       Commissioners, P.O. Box 249,          Building I, 75 Courthouse
                      4667P).              Bolivia, NC 28422.                    Drive, Northeast, Bolivia,
                                                                                 NC 28422.
Utah: Washington     Town of Springdale   The Honorable Stan Smith, Mayor,      Planning and Zoning            February 26, 2015...........       490179
 (FEMA Docket No.:    (14-08-0976P).       Town of Springdale, 118 Lion          Department, 118 Lion
 B-1460).                                  Boulevard, Springdale, UT 84767.      Boulevard, Springdale, UT
                                                                                 84767.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-11964 Filed 5-15-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.