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