Changes in Flood Hazard Determinations, 78461-78463 [2014-30532]

Download as PDF Federal Register / Vol. 79, No. 249 / Tuesday, December 30, 2014 / Notices changed from 59 to 0.59. The total burden hours decreased from 62304 to 637.20. Collection of Information Title: Write Your Own (WYO) Program. Type of information collection: Extension without change, of a currently approved information collection. Form Titles and Numbers: FEMA Form 129–1, Write Your Own Program. Abstract: FEMA enters into arrangements with individual private sector insurance companies that are licensed to engage in the business of property insurance. These companies may offer flood insurance coverage to eligible property owners utilizing their customary business practices. WYO Companies are expected to meet the recording and reporting requirements of the WYO Transaction Record Reporting and Processing Plan. Affected Public: Business or other for profit. Estimated Number of Respondents: 90. Estimated Total Annual Burden Hours: 1080. Estimated Total Annual Burden Hours: 637.20. Estimated Cost: There are no annual start-up or capital costs. Dated: December 17, 2014. Charlene D. Myrthil, Director, Records Management Division, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2014–30549 Filed 12–29–14; 8:45 am] BILLING CODE 9111–52–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2014–0002; Internal Agency Docket No. FEMA–B–1460] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: 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 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 21:42 Dec 29, 2014 Jkt 235001 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. 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: 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 DATES: PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 78461 www.floodmaps.fema.gov/fhm/fmx_ main.html. 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. SUPPLEMENTARY INFORMATION: (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: December 11, 2014. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\30DEN1.SGM 30DEN1 78462 Federal Register / Vol. 79, No. 249 / Tuesday, December 30, 2014 / Notices State and county Alabama Baldwin .......... Colbert ........... Madison ......... Arizona: Maricopa ........ Maricopa ........ Maricopa ........ California: Los Angeles ... Santa Clara .... Florida: Bay ................. Duval .............. Monroe ........... Orange ........... mstockstill on DSK4VPTVN1PROD with NOTICES Orange ........... Orange ........... VerDate Sep<11>2014 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. The Honorable Robert Craft, Mayor, City of Gulf Shores, P.O. Box 299, Gulf Shores, AL 36547. City of Muscle The Honorable David Shoals (14– Bradford, Mayor, City of 04–8204P). Muscle Shoals, P.O. Box 2624, Muscle Shoals, AL 35662. Unincorporated The Honorable Dale W. areas of MadiStrong, Chairman, son County Madison County Board (14–04–7485P). of Commissioners, 100 Northside Square, Huntsville, AL 35801. Community Development Department, 1905 West 1st Street, Gulf Shores, AL 36547. https://www.msc.fema.gov/lomc Feb. 23, 2015 .... 015005 City Hall, 2010 East Avalon Avenue, Muscle Shoals, AL 35661. https://www.msc.fema.gov/lomc Feb. 2, 2015 ...... 010047 Madison County Public Works Department, 266–C Shields Road, Huntsville, AL 35811. https://www.msc.fema.gov/lomc Feb. 19, 2015 .... 010151 City of El Mirage The Honorable Lana (14–09–2966P). Mook, Mayor, City of El Mirage, 12145 Northwest Grand Avenue, El Mirage, AZ 85335. Unincorporated The Honorable Denny areas of MariBarney, Chairman, Marcopa County icopa County Board of (14–09–2966P). Commissioners, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. Unincorporated The Honorable Denny areas of MariBarney, Chairman, Marcopa County icopa County Board of (14–09–2190P). Commissioners, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. City Hall, 14405 North Palm Street, El Mirage, AZ 85335. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 040041 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 040037 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 040037 https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 065043 https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 060346 The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 808 West 11th Street, Panama City, FL 32401. City of JacksonThe Honorable Alvin ville (14–04– Brown, Mayor, City of 6432P). Jacksonville, 117 West Duval Street, Suite 400, Jacksonville, FL 32202. City of Key West The Honorable Craig (14–04–7227P). Cates, Mayor, City of Key West, 3126 Flagler Avenue, Key West, FL 33040. City of Orlando The Honorable Buddy (14–04–5319P). Dyer, Mayor, City of Orlando, P.O. Box 4990, Orlando, FL 32802. Unincorporated The Honorable Teresa Jaareas of Orcobs, Mayor, Orange ange County County, 201 South Ros(14–04–5319P). alind Avenue, 5th Floor, Orlando, FL 32801. Bay County Planning and https://www.msc.fema.gov/lomc Zoning Department, 808 West 11th Street, Panama City, FL 32401. Mar. 9, 2015 ...... 120004 Development Services Department, 214 Hogan Street North, Suite 2100, Jacksonville, FL 32202. Planning Department, 3140 Flagler Avenue, Key West, FL 33040. https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 120077 https://www.msc.fema.gov/lomc Feb. 26, 2015 .... 120168 https://www.msc.fema.gov/lomc Mar. 6, 2015 ...... 120186 https://www.msc.fema.gov/lomc Mar. 6, 2015 ...... 120179 Unincorporated The Honorable Teresa Jaareas of Orcobs, Mayor, Orange ange County County, 201 South Ros(14–04–4367P). alind Avenue, 5th Floor, Orlando, FL 32801. 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. https://www.msc.fema.gov/lomc Mar. 6, 2015 ...... 120179 City of Gulf Shores (14– 04–6192P). Unincorporated areas of Los Angeles County (14–09– 4094P). City of Morgan Hill (14–09– 3877P). The Honorable Don Los Angeles County DeKnabe, Chairman, Los partment of Public Angeles County Board Works, 900 South Freof Supervisors, 500 mont Avenue, AlhamWest Temple Street, bra, CA 91803. Los Angeles, CA 90012. The Honorable Steve Public Works Department, Tate, Mayor, City of Engineering Division, Morgan Hill, 17575 17575 Peak Avenue, Peak Avenue, Morgan Morgan Hill, CA 95037. Hill, CA 95037. Unincorporated areas of Bay County (14– 04–8612P). 21:42 Dec 29, 2014 Jkt 235001 PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 E:\FR\FM\30DEN1.SGM 30DEN1 Federal Register / Vol. 79, No. 249 / Tuesday, December 30, 2014 / Notices State and county Georgia: Columbia ........ Columbia ........ Hawaii: Maui ......... Mississippi: Lafayette ........ Lafayette ........ Nevada: Clark ............... Clark ............... North Carolina: Brunswick ....... Brunswick ....... Mecklenburg .. Utah: Washington 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. City of The Honorable George Grovetown W. James, III, Mayor, (14–04–4634P). City of Grovetown, 103 Old Wrightsboro Road, Grovetown, GA 30813. Unincorporated The Honorable Ron C. areas of CoCross, Chairman, Columbia County lumbia County Board of (14–04–4634P). Commissioners, P.O. Box 498, Evans, GA 30809. Maui County The Honorable Alan M. (14–09–2279P). Arakawa, Mayor, Maui County, 200 South High Street, 9th Floor, Wailuku, HI 96793. Water Department, 103 Old Wrightsboro Road, Grovetown, GA 30813. https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 130265 Columbia County Planhttps://www.msc.fema.gov/lomc ning Services Division, 603 Ronald Reagan Drive, Building B, 1st Floor, Evans, GA 30809. Mar. 2, 2015 ...... 130059 Maui County Planning Department, 250 South High Street, 2nd Floor, Wailuku, HI 96793. https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 150003 City of Oxford The Honorable George (14–04–4705P). Patterson, Mayor, City of Oxford, 107 Courthouse Square, Oxford, MS 38655. Unincorporated The Honorable Jeff areas of LafayBusby, President, Laette County fayette County Board of (14–04–4705P). Supervisors, 300 North Lamar Boulevard, Oxford, MS 38655. City Hall, 107 Courthouse Square, Oxford, MS 38655. https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 280094 Lafayette County Emergency Management Department, 300 North Lamar Boulevard, Oxford, MS 38655. https://www.msc.fema.gov/lomc Mar. 2, 2015 ...... 280093 City of Boulder City (14–09– 1535P). Engineering Department, 401 California Avenue, Boulder City, NV 89005. https://www.msc.fema.gov/lomc Feb. 19, 2015 .... 320004 Clark County Public Works Department, 500 Grand Central Parkway, Las Vegas, NV 89155. https://www.msc.fema.gov/lomc Feb. 19, 2015 .... 320003 Town Hall, 4140 A Southport-Supply Road, St. James, NC 28461. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 370530 Brunswick County Building Inspections Department, Building I, 75 Courthouse Drive, Northeast, Bolivia, NC 28422. Mecklenburg County Storm Water Services Division, 700 North Tryon Street, Charlotte, NC 28202. Planning and Zoning Department, 118 Lion Boulevard, Springdale, UT 84767. https://www.msc.fema.gov/lomc Feb. 27, 2015 .... 370295 https://www.msc.fema.gov/lomc Feb. 19, 2015 .... 370159 https://www.msc.fema.gov/lomc Feb. 26, 2015 .... 490179 Unincorporated areas of Clark County (14– 09–2584P). The Honorable Roger Tobler, Mayor, City of Boulder City, 401 California Avenue, Boulder City, NV 89005. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Town of St. James (13– 04–4667P). The Honorable Rebecca Dus, Mayor, Town of St. James, 4140 A Southport-Supply Road, St. James, NC 28461. Unincorporated The Honorable Phil Norareas of ris, Chairman, BrunsBrunswick wick County Board of County (13– Commissioners, P.O. 04–4667P). Box 249, Bolivia, NC 28422. City of Charlotte The Honorable Daniel (14–04–8637P). Clodfelter, Mayor, City of Charlotte, 600 East 4th Street, Charlotte, NC 28202. Town of SpringThe Honorable Stan dale (14–08– Smith, Mayor, Town of 0976P). Springdale, 118 Lion Boulevard, Springdale, UT 84767. [FR Doc. 2014–30532 Filed 12–29–14; 8:45 am] mstockstill on DSK4VPTVN1PROD with NOTICES BILLING CODE 9110–12–P VerDate Sep<11>2014 78463 21:42 Dec 29, 2014 Jkt 235001 PO 00000 Frm 00083 Fmt 4703 Sfmt 9990 E:\FR\FM\30DEN1.SGM 30DEN1

Agencies

[Federal Register Volume 79, Number 249 (Tuesday, December 30, 2014)]
[Notices]
[Pages 78461-78463]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-30532]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2014-0002; Internal Agency Docket No. FEMA-B-1460]


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 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: 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 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: December 11, 2014.
Roy E. Wright,
Deputy Associate Administrator for Mitigation, Department of Homeland 
Security, Federal Emergency Management Agency.

[[Page 78462]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         Chief executive                         Online location of
        State and county           Location and case       officer of         Community map        letter of map        Effective date of     Community
                                          No.               community          repository             revision             modification          No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama
    Baldwin.....................  City of Gulf Shores  The Honorable       Community           https://                Feb. 23, 2015........       015005
                                   (14-04-6192P).       Robert Craft,       Development         www.msc.fema.gov/
                                                        Mayor, City of      Department, 1905    lomc.
                                                        Gulf Shores, P.O.   West 1st Street,
                                                        Box 299, Gulf       Gulf Shores, AL
                                                        Shores, AL 36547.   36547.
    Colbert.....................  City of Muscle       The Honorable       City Hall, 2010     https://                Feb. 2, 2015.........       010047
                                   Shoals (14-04-       David Bradford,     East Avalon         www.msc.fema.gov/
                                   8204P).              Mayor, City of      Avenue, Muscle      lomc.
                                                        Muscle Shoals,      Shoals, AL 35661.
                                                        P.O. Box 2624,
                                                        Muscle Shoals, AL
                                                        35662.
    Madison.....................  Unincorporated       The Honorable Dale  Madison County      https://                Feb. 19, 2015........       010151
                                   areas of Madison     W. Strong,          Public Works        www.msc.fema.gov/
                                   County (14-04-       Chairman, Madison   Department, 266-C   lomc.
                                   7485P).              County Board of     Shields Road,
                                                        Commissioners,      Huntsville, AL
                                                        100 Northside       35811.
                                                        Square,
                                                        Huntsville, AL
                                                        35801.
Arizona:
    Maricopa....................  City of El Mirage    The Honorable Lana  City Hall, 14405    https://                Feb. 27, 2015........       040041
                                   (14-09-2966P).       Mook, Mayor, City   North Palm          www.msc.fema.gov/
                                                        of El Mirage,       Street, El          lomc.
                                                        12145 Northwest     Mirage, AZ 85335.
                                                        Grand Avenue, El
                                                        Mirage, AZ 85335.
    Maricopa....................  Unincorporated       The Honorable       Maricopa County     https://                Feb. 27, 2015........       040037
                                   areas of Maricopa    Denny Barney,       Flood Control       www.msc.fema.gov/
                                   County (14-09-       Chairman,           District, 2801      lomc.
                                   2966P).              Maricopa County     West Durango
                                                        Board of            Street, Phoenix,
                                                        Commissioners,      AZ 85009.
                                                        301 West
                                                        Jefferson, 10th
                                                        Floor, Phoenix,
                                                        AZ 85003.
    Maricopa....................  Unincorporated       The Honorable       Maricopa County     https://                Feb. 27, 2015........       040037
                                   areas of Maricopa    Denny Barney,       Flood Control       www.msc.fema.gov/
                                   County (14-09-       Chairman,           District, 2801      lomc.
                                   2190P).              Maricopa County     West Durango
                                                        Board of            Street, Phoenix,
                                                        Commissioners,      AZ 85009.
                                                        301 West
                                                        Jefferson, 10th
                                                        Floor, Phoenix,
                                                        AZ 85003.
California:
    Los Angeles.................  Unincorporated       The Honorable Don   Los Angeles County  https://                Mar. 2, 2015.........       065043
                                   areas of Los         Knabe, Chairman,    Department of       www.msc.fema.gov/
                                   Angeles County (14-  Los Angeles         Public Works, 900   lomc.
                                   09-4094P).           County Board of     South Fremont
                                                        Supervisors, 500    Avenue, Alhambra,
                                                        West Temple         CA 91803.
                                                        Street, Los
                                                        Angeles, CA 90012.
    Santa Clara.................  City of Morgan Hill  The Honorable       Public Works        https://                Mar. 2, 2015.........       060346
                                   (14-09-3877P).       Steve Tate,         Department,         www.msc.fema.gov/
                                                        Mayor, City of      Engineering         lomc.
                                                        Morgan Hill,        Division, 17575
                                                        17575 Peak          Peak Avenue,
                                                        Avenue, Morgan      Morgan Hill, CA
                                                        Hill, CA 95037.     95037.
Florida:
    Bay.........................  Unincorporated       The Honorable Guy   Bay County          https://                Mar. 9, 2015.........       120004
                                   areas of Bay         M. Tunnell,         Planning and        www.msc.fema.gov/
                                   County (14-04-       Chairman, Bay       Zoning              lomc.
                                   8612P).              County Board of     Department, 808
                                                        Commissioners,      West 11th Street,
                                                        808 West 11th       Panama City, FL
                                                        Street, Panama      32401.
                                                        City, FL 32401.
    Duval.......................  City of              The Honorable       Development         https://                Mar. 2, 2015.........       120077
                                   Jacksonville (14-    Alvin Brown,        Services            www.msc.fema.gov/
                                   04-6432P).           Mayor, City of      Department, 214     lomc.
                                                        Jacksonville, 117   Hogan Street
                                                        West Duval          North, Suite
                                                        Street, Suite       2100,
                                                        400,                Jacksonville, FL
                                                        Jacksonville, FL    32202.
                                                        32202.
    Monroe......................  City of Key West     The Honorable       Planning            https://                Feb. 26, 2015........       120168
                                   (14-04-7227P).       Craig Cates,        Department, 3140    www.msc.fema.gov/
                                                        Mayor, City of      Flagler Avenue,     lomc.
                                                        Key West, 3126      Key West, FL
                                                        Flagler Avenue,     33040.
                                                        Key West, FL
                                                        33040.
    Orange......................  City of Orlando (14- The Honorable       Permitting          https://                Mar. 6, 2015.........       120186
                                   04-5319P).           Buddy Dyer,         Services            www.msc.fema.gov/
                                                        Mayor, City of      Division, 400       lomc.
                                                        Orlando, P.O. Box   South Orange
                                                        4990, Orlando, FL   Avenue, Orlando,
                                                        32802.              FL 32801.
    Orange......................  Unincorporated       The Honorable       Orange County       https://                Mar. 6, 2015.........       120179
                                   areas of Orange      Teresa Jacobs,      Stormwater          www.msc.fema.gov/
                                   County (14-04-       Mayor, Orange       Management          lomc.
                                   5319P).              County, 201 South   Department, 4200
                                                        Rosalind Avenue,    South John Young
                                                        5th Floor,          Parkway, Orlando,
                                                        Orlando, FL 32801.  FL 32839.
    Orange......................  Unincorporated       The Honorable       Orange County       https://                Mar. 6, 2015.........       120179
                                   areas of Orange      Teresa Jacobs,      Stormwater          www.msc.fema.gov/
                                   County (14-04-       Mayor, Orange       Management          lomc.
                                   4367P).              County, 201 South   Department, 4200
                                                        Rosalind Avenue,    South John Young
                                                        5th Floor,          Parkway, Orlando,
                                                        Orlando, FL 32801.  FL 32839.

[[Page 78463]]

 
Georgia:
    Columbia....................  City of Grovetown    The Honorable       Water Department,   https://                Mar. 2, 2015.........       130265
                                   (14-04-4634P).       George W. James,    103 Old             www.msc.fema.gov/
                                                        III, Mayor, City    Wrightsboro Road,   lomc.
                                                        of Grovetown, 103   Grovetown, GA
                                                        Old Wrightsboro     30813.
                                                        Road, Grovetown,
                                                        GA 30813.
    Columbia....................  Unincorporated       The Honorable Ron   Columbia County     https://                Mar. 2, 2015.........       130059
                                   areas of Columbia    C. Cross,           Planning Services   www.msc.fema.gov/
                                   County (14-04-       Chairman,           Division, 603       lomc.
                                   4634P).              Columbia County     Ronald Reagan
                                                        Board of            Drive, Building
                                                        Commissioners,      B, 1st Floor,
                                                        P.O. Box 498,       Evans, GA 30809.
                                                        Evans, GA 30809.
Hawaii: Maui....................  Maui County (14-09-  The Honorable Alan  Maui County         https://                Mar. 2, 2015.........       150003
                                   2279P).              M. Arakawa,         Planning            www.msc.fema.gov/
                                                        Mayor, Maui         Department, 250     lomc.
                                                        County, 200 South   South High
                                                        High Street, 9th    Street, 2nd
                                                        Floor, Wailuku,     Floor, Wailuku,
                                                        HI 96793.           HI 96793.
Mississippi:
    Lafayette...................  City of Oxford (14-  The Honorable       City Hall, 107      https://                Mar. 2, 2015.........       280094
                                   04-4705P).           George Patterson,   Courthouse          www.msc.fema.gov/
                                                        Mayor, City of      Square, Oxford,     lomc.
                                                        Oxford, 107         MS 38655.
                                                        Courthouse
                                                        Square, Oxford,
                                                        MS 38655.
    Lafayette...................  Unincorporated       The Honorable Jeff  Lafayette County    https://                Mar. 2, 2015.........       280093
                                   areas of Lafayette   Busby, President,   Emergency           www.msc.fema.gov/
                                   County (14-04-       Lafayette County    Management          lomc.
                                   4705P).              Board of            Department, 300
                                                        Supervisors, 300    North Lamar
                                                        North Lamar         Boulevard,
                                                        Boulevard,          Oxford, MS 38655.
                                                        Oxford, MS 38655.
Nevada:
    Clark.......................  City of Boulder      The Honorable       Engineering         https://                Feb. 19, 2015........       320004
                                   City (14-09-1535P).  Roger Tobler,       Department, 401     www.msc.fema.gov/
                                                        Mayor, City of      California          lomc.
                                                        Boulder City, 401   Avenue, Boulder
                                                        California          City, NV 89005.
                                                        Avenue, Boulder
                                                        City, NV 89005.
    Clark.......................  Unincorporated       The Honorable       Clark County        https://                Feb. 19, 2015........       320003
                                   areas of Clark       Steve Sisolak,      Public Works        www.msc.fema.gov/
                                   County (14-09-       Chairman, Clark     Department, 500     lomc.
                                   2584P).              County Board of     Grand Central
                                                        Commissioners,      Parkway, Las
                                                        500 South Grand     Vegas, NV 89155.
                                                        Central Parkway,
                                                        Las Vegas, NV
                                                        89155.
North Carolina:
    Brunswick...................  Town of St. James    The Honorable       Town Hall, 4140 A   https://                Feb. 27, 2015........       370530
                                   (13-04-4667P).       Rebecca Dus,        Southport-Supply    www.msc.fema.gov/
                                                        Mayor, Town of      Road, St. James,    lomc.
                                                        St. James, 4140 A   NC 28461.
                                                        Southport-Supply
                                                        Road, St. James,
                                                        NC 28461.
    Brunswick...................  Unincorporated       The Honorable Phil  Brunswick County    https://                Feb. 27, 2015........       370295
                                   areas of Brunswick   Norris, Chairman,   Building            www.msc.fema.gov/
                                   County (13-04-       Brunswick County    Inspections         lomc.
                                   4667P).              Board of            Department,
                                                        Commissioners,      Building I, 75
                                                        P.O. Box 249,       Courthouse Drive,
                                                        Bolivia, NC 28422.  Northeast,
                                                                            Bolivia, NC 28422.
    Mecklenburg.................  City of Charlotte    The Honorable       Mecklenburg County  https://                Feb. 19, 2015........       370159
                                   (14-04-8637P).       Daniel              Storm Water         www.msc.fema.gov/
                                                        Clodfelter,         Services            lomc.
                                                        Mayor, City of      Division, 700
                                                        Charlotte, 600      North Tryon
                                                        East 4th Street,    Street,
                                                        Charlotte, NC       Charlotte, NC
                                                        28202.              28202.
Utah: Washington................  Town of Springdale   The Honorable Stan  Planning and        https://                Feb. 26, 2015........       490179
                                   (14-08-0976P).       Smith, Mayor,       Zoning              www.msc.fema.gov/
                                                        Town of             Department, 118     lomc.
                                                        Springdale, 118     Lion Boulevard,
                                                        Lion Boulevard,     Springdale, UT
                                                        Springdale, UT      84767.
                                                        84767.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2014-30532 Filed 12-29-14; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.