Changes in Flood Hazard Determinations, 17459-17462 [2015-07402]

Download as PDF mstockstill on DSK4VPTVN1PROD with NOTICES Federal Register / Vol. 80, No. 62 / Wednesday, April 1, 2015 / Notices information sharing; (5) provides information technology services to CDC programs and external partners including modernization of legacy applications; (6) provides IT project management for two surveillance programs—the National Notifiable Disease Surveillance System and the National Syndromic Surveillance Program—including the development of the CDC Platform and Message Validation Processing System (CDCP– MVPS) the BioSense application, and the NEDSS Base System (NBS); (7) develops, maintains, and improves epidemiologic tools for data collection, data management, and data analysis, including Epi Info; (8) provides training, technical assistance, and support to public health partners and entities using Epi Info for outbreak investigations, studies, and surveillance; (9) provides SMEs, specifications, and services for standards-based data interchanges, electronic messaging, vocabulary management, message validation, security and credential management, routing and directory management; (10) provides consultation and technical assistance to CDC programs and to external partners on technical and informatics aspects of systems and tools required or endorsed by CDC; (11) provides Public Health Information Network (PHIN) certification; and (12) provides support, technical assistance, and strategic counsel to CDC programs for the transition from ICD–9 to ICD–10 (and future iterations). Partnerships and Evaluation Branch (CPNED). (1) Supports CDC and STLT Programs in the conduct of national surveillance; (2) supports and manages STLT and partner organizations cooperative agreements with regard to fiscal support and monitoring of expenditures; (3) coordinates the development of Funding Opportunity Announcements, Interim Progress Report Guidance, and Continuation Applications; (4) monitors activities of partner organizations and STLT cooperative agreements to assure program goals, objectives and key performance indicators are achieved; (5) assesses technical assistance needs of grantees and develops strategies to address those needs; (6) collaborates with other DHIS branches and programs in the development of evaluation criteria and performance measures for program planning and improvement; (7) leads and coordinates or develops and implements guidelines, uniform reporting procedures, performance measures, and evaluation criteria for STLT and other external partner cooperative agreements and grants; (8) VerDate Sep<11>2014 23:37 Mar 31, 2015 Jkt 235001 works with other DHIS branches to synthesize, translate, and disseminate evaluation findings, success stories, and lessons learned; (9) coordinates and supports Division training activities related to analytic data bases and data collection and information systems; (10) develops and manages collaborative relationships with grantees and partners to increase awareness, understanding, and support for DHIS initiatives and priorities; (11) supports and facilitates partnership outreach and communications to existing and new partners; (12) provides guidance and support on the establishment and governance of Communities of Practice associated with DHIS programs; and (13) provides leadership for coordinating technical assistance and support to other CDC programs, STLT grantees, and other external partners or organizations. James Seligman, Acting Chief Operating Officer, Centers for Disease Control and Prevention. [FR Doc. 2015–07348 Filed 3–31–15; 8:45 am] BILLING CODE 4160–18–P DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institutes of Health Prospective Grant of Start-Up Exclusive Evaluation Option License Agreement: Pre-Clinical Evaluation and Commercial Development of AntiTyrosine Kinase-Like Orphan Receptor 1 Antibody-Drug Conjugates for the Treatment of Human Cancers Correction In notice document 2015–06486 appearing on pages 15226–15227 in the issue of Monday, March 23, 2015 make the following correction: On page 15226, in the third column, under the DATES heading, in the last line, ‘‘April 6, 2015’’ should read ‘‘April 7, 2015’’. [FR Doc. C1–2015–06486 Filed 3–31–15; 8:45 am] BILLING CODE 1505–01–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1474] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. AGENCY: PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 ACTION: 17459 Notice. 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, SUMMARY: E:\FR\FM\01APN1.SGM 01APN1 17460 Federal Register / Vol. 80, No. 62 / Wednesday, April 1, 2015 / Notices 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. 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, SUPPLEMENTARY INFORMATION: State and county Alabama: Montgomery ... Montgomery ... Arizona: Maricopa ........ Maricopa ........ Pinal ............... California: Contra Costa .. mstockstill on DSK4VPTVN1PROD with NOTICES San Joaquin ... Santa Clara .... Solano ............ VerDate Sep<11>2014 Location and case No. 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 Chief executive officer of community 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: February 23, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable Todd Strange, Mayor, City of Montgomery, P.O. Box 1111, Montgomery, AL 36104. Unincorporated The Honorable Elton areas of MontDean, Sr., Chairman, gomery County Montgomery County (15–04–0687P). Board of Commissioners, 101 South Lawrence Street, Montgomery, AL 36104. City Hall, 103 North Perry Street, Montgomery, AL 36104. https://www.msc.fema.gov/lomc Apr. 30, 2015 ..... 010174 Montgomery County Courthouse Annex 1, 100 South Lawrence Street, Montgomery, AL 36104. https://www.msc.fema.gov/lomc Apr. 30, 2015 ..... 010278 City of Surprise The Honorable Sharon (14–09–4439P). Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. Unincorporated The Honorable Denny areas of MariBarney, Chairman, Marcopa County icopa County Board of (14–09–4439P). Supervisors, 301 West Jefferson, 10th Floor, Phoenix, AZ 85003. City of Maricopa The Honorable Christian (14–09–3623P). Price, Mayor, City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85139. Community Development Services, 12425 West Bell Road, Suite D–100, Surprise, AZ 85374. https://www.msc.fema.gov/lomc Apr. 24, 2015 ..... 040053 Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. https://www.msc.fema.gov/lomc Apr. 24, 2015 ..... 040037 City Hall, 44624 West Garvey Avenue, Maricopa, AZ 85239. https://www.msc.fema.gov/lomc Apr. 27, 2015 ..... 040052 City of Orinda The Honorable Sue (14–09–0967P). Severson, Mayor, City of Orinda, 22 Orinda Way, Orinda, CA 94563. Unincorporated The Honorable Bob Elliott, areas of San Chairman, San Joaquin Joaquin CounCounty Board of Superty (14–09– visors, 44 North San 2962P). Joaquin Street, Suite 627, Stockton, CA 95202. City of Santa The Honorable Jamie L. Clara (15–09– Matthews, Mayor, City 0127P). of Santa Clara, 1500 Warburton Avenue, Santa Clara, CA 95050. City of Dixon The Honorable Jack (14–09–2494P). Batchelor, Jr., Mayor, City of Dixon, 600 East A Street, Dixon, CA 95620. Public Works Department, 22 Orinda Way, Orinda, CA 94563. https://www.msc.fema.gov/lomc Apr. 23, 2015 ..... 060722 San Joaquin County Department of Public, Works, 1810 East Hazelton, Avenue, Stockton, CA 95205. https://www.msc.fema.gov/lomc May 7, 2015 ....... 060299 Planning and Inspection Department, 1500 Warburton Avenue, Santa Clara, CA 95050. https://www.msc.fema.gov/lomc Apr. 16, 2015 ..... 060350 Engineering Department, 600 East A Street, Dixon, CA 95620. https://www.msc.fema.gov/lomc Apr. 2, 2015 ....... 060369 City of Montgomery (15– 04–0687P). 18:37 Mar 31, 2015 Jkt 235001 PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 E:\FR\FM\01APN1.SGM 01APN1 Federal Register / Vol. 80, No. 62 / Wednesday, April 1, 2015 / Notices State and county Colorado: Douglas .......... Douglas .......... Jefferson ........ Florida: Bay ................. Bay ................. Bay ................. Bay ................. Broward .......... Columbia ........ Columbia ........ Lake ............... Montana: Butte-Silver Bow. mstockstill on DSK4VPTVN1PROD with NOTICES Nevada: Washoe .. North Carolina: Henderson ..... VerDate Sep<11>2014 Location and case No. Chief executive officer of community Community map repository 17461 Online location of letter of map revision Effective date of modification Community No. The Honorable Paul Utilities Department, 175 Donahue, Mayor, Town Kellogg Court, Castle of Castle Rock, 100 Rock, CO 80109. North Wilcox Street, Castle Rock, CO 80104. Unincorporated The Honorable Roger Douglas County Public areas of DougPartridge, Chairman, Works Department, Enlas County Douglas County Board gineering Division, 100 (14–08–0954P). of Commissioners, 100 3rd Street, Castle Rock, 3rd Street, Castle Rock, CO 80104. CO 80104. City of Arvada The Honorable Marc WilEngineering Department, (14–08–1098P). liams, Mayor, City of 8101 Ralston Road, ArArvada, P.O. Box 8101, vada, CO 80001. Arvada, CO 80001. https://www.msc.fema.gov/lomc May 1, 2015 ....... 080050 https://www.msc.fema.gov/lomc May 1, 2015 ....... 080049 https://www.msc.fema.gov/lomc May 8, 2015 ....... 085072 City of Panama The Honorable Gayle City Beach Oberst, Mayor, City of (14–04–4599P). Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. City of Panama The Honorable Gayle City Beach Oberst, Mayor, City of (14–04–8184P). Panama City Beach, 110 South Arnold Road, Panama City Beach, FL 32413. Unincorporated The Honorable Guy M. areas of Bay Tunnell, Chairman, Bay County (14– County Board of Com04–4599P). missioners, 840 West 11th Street, Panama City, FL 32401. Unincorporated The Honorable Guy M. areas of Bay Tunnell, Chairman, Bay County (14– County Board of Com04–AA70P). missioners, 840 West 11th Street, Panama City, FL 32401. Town of LauderThe Honorable Scot Sasdale-By-Theser, Mayor, Town of Sea (15–04– Lauderdale-By-The0738X). Sea, 4501 Ocean Drive, Lauderdale-By-TheSea, FL 33308. City of Lake City The Honorable Stephen (13–04–6159P). M. Witt, Mayor, City of Lake City, 205 North Marion Avenue, Lake City, FL 32055. Unincorporated The Honorable Ronald areas of CoWilliams, Chairman, lumbia County Columbia County Board (13–04–6159P). of Commissioners, P.O. Box 1529, Lake City, FL 32056. City of Fruitland The Honorable Chris Bell, Park (14–04– Mayor, City of Fruitland A712P). Park, 506 West Berckman Street, Fruitland Park, FL 34731. Unincorporated The Honorable Cindi areas of ButteShaw, Chair, Butte-SilSilver Bow ver Bow County Council County (14– of Commissioners, 155 08–0867P). West Granite Street, Butte, MT 59701. Unincorporated The Honorable David areas of Humke, Chairman, Washoe CounWashoe County Board ty (14–09– of Commissioners, P.O. 2693P). Box 11130, Reno, NV 89512. Building Department, 110 South Arnold Road, Panama City Beach, FL 32413. https://www.msc.fema.gov/lomc Apr. 23, 2015 ..... 120013 Building Department, 110 South Arnold Road, Panama City Beach, FL 32413. https://www.msc.fema.gov/lomc Apr. 14, 2015 ..... 120013 Bay County Planning and Zoning Department, 707 Jenks Avenue, Suite B, Panama City, FL 32401. https://www.msc.fema.gov/lomc Apr. 23, 2015 ..... 120004 Bay County Planning and Zoning Department, 707 Jenks Avenue, Suite B, Panama City, FL 32401. https://www.msc.fema.gov/lom .. May 4, 2015 ....... 120004 City Hall, 4501 Ocean Drive, Lauderdale-ByThe-, Sea, FL 33308. https://www.msc.fema.gov/lomc May 7, 2015 ....... 125123 City Hall, 205 North Marion Avenue, Lake City, FL 32055. https://www.msc.fema.gov/lomc Apr. 16, 2015 ..... 120406 Columbia County Building and Zoning Department, 173 Northeast Hernando Avenue, Lake City, FL 32055. https://www.msc.fema.gov/lomc Apr. 16, 2015 ..... 120070 Building Department, 506 West Berckman Street, Fruitland Park, FL 34731. https://www.msc.fema.gov/lomc Apr. 30, 2015 ..... 120387 Butte-Silver Bow County https://www.msc.fema.gov/lomc Floodplain Administrator, 115 West Granite Street, Butte, MT 59701. Apr. 17, 2015 ..... 300077 Washoe County, Public Works Department, 1001 East 9th Street, Reno, NV 89512. https://www.msc.fema.gov/lomc Apr. 27, 2015 ..... 320019 City of Hendersonville (14– 04–A582P). Zoning Department, 100 North King Street, Hendersonville, NC 28792. https://www.msc.fema.gov/lomc April 22, 2015 .... 370128 Town of Castle Rock (14–08– 0954P). 18:37 Mar 31, 2015 The Honorable Barbara Volk, Mayor, City of Hendersonville, 145 5th Avenue East, Hendersonville, NC 28792. Jkt 235001 PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 E:\FR\FM\01APN1.SGM 01APN1 17462 Federal Register / Vol. 80, No. 62 / Wednesday, April 1, 2015 / Notices State and county Transylvania ... South Carolina: Lancaster. Utah: Davis .............. Salt Lake ........ 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 Jimmy Harris, Mayor, City of Brevard, 95 West Main Street, Brevard, NC 28712. Unincorporated The Honorable Larry areas of LanMcCullough, Chairman, caster County Lancaster County (14–04–3565P). Council, 101 North Main Street, 2nd Floor, Lancaster, SC 29721. Planning Department, 95 West Main Street, Brevard, NC 28712. https://www.msc.fema.gov/lomc Apr. 7, 2015 ....... 370231 Lancaster County Building and Zoning Department, 101 North Main Street, Lancaster, SC 29721. https://www.msc.fema.gov/lomc Apr. 23, 2015 ..... 450120 City of Kaysville The Honorable Steve A. (14–08–0854P). Hiatt, Mayor, City of Kaysville, 23 East Center Street, Kaysville, UT 84037. City of Murray The Honorable Ted Eyre, (14–08–0600P). Mayor, City of Murray, 5025 South State Street, 2nd Floor, Murray, UT 84107. City Hall, 23 East Center Street, Kaysville, UT 84037. https://www.msc.fema.gov/lomc May 8, 2015 ....... 490046 Public Works Office, 4646 South 500 West, Murray, UT 84123. https://www.msc.fema.gov/lomc Apr. 16, 2015 ..... 490103 City of Brevard (14–04– A625P). 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. [FR Doc. 2015–07402 Filed 3–31–15; 8:45 am] BILLING CODE 9110–12–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 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:37 Mar 31, 2015 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 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 SUPPLEMENTARY INFORMATION: Jkt 235001 PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 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: February 23, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\01APN1.SGM 01APN1

Agencies

[Federal Register Volume 80, Number 62 (Wednesday, April 1, 2015)]
[Notices]
[Pages 17459-17462]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-07402]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1474]


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,

[[Page 17460]]

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

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                         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:
    Montgomery..................  City of Montgomery   The Honorable Todd  City Hall, 103      https://                Apr. 30, 2015........       010174
                                   (15-04-0687P).       Strange, Mayor,     North Perry         www.msc.fema.gov/
                                                        City of             Street,             lomc.
                                                        Montgomery, P.O.    Montgomery, AL
                                                        Box 1111,           36104.
                                                        Montgomery, AL
                                                        36104.
    Montgomery..................  Unincorporated       The Honorable       Montgomery County   https://                Apr. 30, 2015........       010278
                                   areas of             Elton Dean, Sr.,    Courthouse Annex    www.msc.fema.gov/
                                   Montgomery County    Chairman,           1, 100 South        lomc.
                                   (15-04-0687P).       Montgomery County   Lawrence Street,
                                                        Board of            Montgomery, AL
                                                        Commissioners,      36104.
                                                        101 South
                                                        Lawrence Street,
                                                        Montgomery, AL
                                                        36104.
Arizona:
    Maricopa....................  City of Surprise     The Honorable       Community           https://                Apr. 24, 2015........       040053
                                   (14-09-4439P).       Sharon Wolcott,     Development         www.msc.fema.gov/
                                                        Mayor, City of      Services, 12425     lomc.
                                                        Surprise, 16000     West Bell Road,
                                                        North Civic         Suite D-100,
                                                        Center Plaza,       Surprise, AZ
                                                        Surprise, AZ        85374.
                                                        85374.
    Maricopa....................  Unincorporated       The Honorable       Maricopa County     https://                Apr. 24, 2015........       040037
                                   areas of Maricopa    Denny Barney,       Flood Control       www.msc.fema.gov/
                                   County (14-09-       Chairman,           District, 2801      lomc.
                                   4439P).              Maricopa County     West Durango
                                                        Board of            Street, Phoenix,
                                                        Supervisors, 301    AZ 85009.
                                                        West Jefferson,
                                                        10th Floor,
                                                        Phoenix, AZ 85003.
    Pinal.......................  City of Maricopa     The Honorable       City Hall, 44624    https://                Apr. 27, 2015........       040052
                                   (14-09-3623P).       Christian Price,    West Garvey         www.msc.fema.gov/
                                                        Mayor, City of      Avenue, Maricopa,   lomc.
                                                        Maricopa, 39700     AZ 85239.
                                                        West Civic Center
                                                        Plaza, Maricopa,
                                                        AZ 85139.
California:
    Contra Costa................  City of Orinda (14-  The Honorable Sue   Public Works        https://                Apr. 23, 2015........       060722
                                   09-0967P).           Severson, Mayor,    Department, 22      www.msc.fema.gov/
                                                        City of Orinda,     Orinda Way,         lomc.
                                                        22 Orinda Way,      Orinda, CA 94563.
                                                        Orinda, CA 94563.
    San Joaquin.................  Unincorporated       The Honorable Bob   San Joaquin County  https://                May 7, 2015..........       060299
                                   areas of San         Elliott,            Department of       www.msc.fema.gov/
                                   Joaquin County (14-  Chairman, San       Public, Works,      lomc.
                                   09-2962P).           Joaquin County      1810 East
                                                        Board of            Hazelton, Avenue,
                                                        Supervisors, 44     Stockton, CA
                                                        North San Joaquin   95205.
                                                        Street, Suite
                                                        627, Stockton, CA
                                                        95202.
    Santa Clara.................  City of Santa Clara  The Honorable       Planning and        https://                Apr. 16, 2015........       060350
                                   (15-09-0127P).       Jamie L.            Inspection          www.msc.fema.gov/
                                                        Matthews, Mayor,    Department, 1500    lomc.
                                                        City of Santa       Warburton Avenue,
                                                        Clara, 1500         Santa Clara, CA
                                                        Warburton Avenue,   95050.
                                                        Santa Clara, CA
                                                        95050.
    Solano......................  City of Dixon (14-   The Honorable Jack  Engineering         https://                Apr. 2, 2015.........       060369
                                   09-2494P).           Batchelor, Jr.,     Department, 600     www.msc.fema.gov/
                                                        Mayor, City of      East A Street,      lomc.
                                                        Dixon, 600 East A   Dixon, CA 95620.
                                                        Street, Dixon, CA
                                                        95620.

[[Page 17461]]

 
Colorado:
    Douglas.....................  Town of Castle Rock  The Honorable Paul  Utilities           https://                May 1, 2015..........       080050
                                   (14-08-0954P).       Donahue, Mayor,     Department, 175     www.msc.fema.gov/
                                                        Town of Castle      Kellogg Court,      lomc.
                                                        Rock, 100 North     Castle Rock, CO
                                                        Wilcox Street,      80109.
                                                        Castle Rock, CO
                                                        80104.
    Douglas.....................  Unincorporated       The Honorable       Douglas County      https://                May 1, 2015..........       080049
                                   areas of Douglas     Roger Partridge,    Public Works        www.msc.fema.gov/
                                   County (14-08-       Chairman, Douglas   Department,         lomc.
                                   0954P).              County Board of     Engineering
                                                        Commissioners,      Division, 100 3rd
                                                        100 3rd Street,     Street, Castle
                                                        Castle Rock, CO     Rock, CO 80104.
                                                        80104.
    Jefferson...................  City of Arvada (14-  The Honorable Marc  Engineering         https://                May 8, 2015..........       085072
                                   08-1098P).           Williams, Mayor,    Department, 8101    www.msc.fema.gov/
                                                        City of Arvada,     Ralston Road,       lomc.
                                                        P.O. Box 8101,      Arvada, CO 80001.
                                                        Arvada, CO 80001.
Florida:
    Bay.........................  City of Panama City  The Honorable       Building            https://                Apr. 23, 2015........       120013
                                   Beach (14-04-        Gayle Oberst,       Department, 110     www.msc.fema.gov/
                                   4599P).              Mayor, City of      South Arnold        lomc.
                                                        Panama City         Road, Panama City
                                                        Beach, 110 South    Beach, FL 32413.
                                                        Arnold Road,
                                                        Panama City
                                                        Beach, FL 32413.
    Bay.........................  City of Panama City  The Honorable       Building            https://                Apr. 14, 2015........       120013
                                   Beach (14-04-        Gayle Oberst,       Department, 110     www.msc.fema.gov/
                                   8184P).              Mayor, City of      South Arnold        lomc.
                                                        Panama City         Road, Panama City
                                                        Beach, 110 South    Beach, FL 32413.
                                                        Arnold Road,
                                                        Panama City
                                                        Beach, FL 32413.
    Bay.........................  Unincorporated       The Honorable Guy   Bay County          https://                Apr. 23, 2015........       120004
                                   areas of Bay         M. Tunnell,         Planning and        www.msc.fema.gov/
                                   County (14-04-       Chairman, Bay       Zoning              lomc.
                                   4599P).              County Board of     Department, 707
                                                        Commissioners,      Jenks Avenue,
                                                        840 West 11th       Suite B, Panama
                                                        Street, Panama      City, FL 32401.
                                                        City, FL 32401.
    Bay.........................  Unincorporated       The Honorable Guy   Bay County          https://                May 4, 2015..........       120004
                                   areas of Bay         M. Tunnell,         Planning and        www.msc.fema.gov/lom.
                                   County (14-04-       Chairman, Bay       Zoning
                                   AA70P).              County Board of     Department, 707
                                                        Commissioners,      Jenks Avenue,
                                                        840 West 11th       Suite B, Panama
                                                        Street, Panama      City, FL 32401.
                                                        City, FL 32401.
    Broward.....................  Town of Lauderdale-  The Honorable Scot  City Hall, 4501     https://                May 7, 2015..........       125123
                                   By-The-Sea (15-04-   Sasser, Mayor,      Ocean Drive,        www.msc.fema.gov/
                                   0738X).              Town of             Lauderdale-By-The-  lomc.
                                                        Lauderdale-By-The-  , Sea, FL 33308.
                                                        Sea, 4501 Ocean
                                                        Drive, Lauderdale-
                                                        By-The-Sea, FL
                                                        33308.
    Columbia....................  City of Lake City    The Honorable       City Hall, 205      https://                Apr. 16, 2015........       120406
                                   (13-04-6159P).       Stephen M. Witt,    North Marion        www.msc.fema.gov/
                                                        Mayor, City of      Avenue, Lake        lomc.
                                                        Lake City, 205      City, FL 32055.
                                                        North Marion
                                                        Avenue, Lake
                                                        City, FL 32055.
    Columbia....................  Unincorporated       The Honorable       Columbia County     https://                Apr. 16, 2015........       120070
                                   areas of Columbia    Ronald Williams,    Building and        www.msc.fema.gov/
                                   County (13-04-       Chairman,           Zoning              lomc.
                                   6159P).              Columbia County     Department, 173
                                                        Board of            Northeast
                                                        Commissioners,      Hernando Avenue,
                                                        P.O. Box 1529,      Lake City, FL
                                                        Lake City, FL       32055.
                                                        32056.
    Lake........................  City of Fruitland    The Honorable       Building            https://                Apr. 30, 2015........       120387
                                   Park (14-04-A712P).  Chris Bell,         Department, 506     www.msc.fema.gov/
                                                        Mayor, City of      West Berckman       lomc.
                                                        Fruitland Park,     Street, Fruitland
                                                        506 West Berckman   Park, FL 34731.
                                                        Street, Fruitland
                                                        Park, FL 34731.
Montana: Butte-Silver Bow.......  Unincorporated       The Honorable       Butte-Silver Bow    https://                Apr. 17, 2015........       300077
                                   areas of Butte-      Cindi Shaw,         County Floodplain   www.msc.fema.gov/
                                   Silver Bow County    Chair, Butte-       Administrator,      lomc.
                                   (14-08-0867P).       Silver Bow County   115 West Granite
                                                        Council of          Street, Butte, MT
                                                        Commissioners,      59701.
                                                        155 West Granite
                                                        Street, Butte, MT
                                                        59701.
Nevada: Washoe..................  Unincorporated       The Honorable       Washoe County,      https://                Apr. 27, 2015........       320019
                                   areas of Washoe      David Humke,        Public Works        www.msc.fema.gov/
                                   County (14-09-       Chairman, Washoe    Department, 1001    lomc.
                                   2693P).              County Board of     East 9th Street,
                                                        Commissioners,      Reno, NV 89512.
                                                        P.O. Box 11130,
                                                        Reno, NV 89512.
North Carolina:
    Henderson...................  City of              The Honorable       Zoning Department,  https://                April 22, 2015.......       370128
                                   Hendersonville (14-  Barbara Volk,       100 North King      www.msc.fema.gov/
                                   04-A582P).           Mayor, City of      Street,             lomc.
                                                        Hendersonville,     Hendersonville,
                                                        145 5th Avenue      NC 28792.
                                                        East,
                                                        Hendersonville,
                                                        NC 28792.

[[Page 17462]]

 
    Transylvania................  City of Brevard (14- The Honorable       Planning            https://                Apr. 7, 2015.........       370231
                                   04-A625P).           Jimmy Harris,       Department, 95      www.msc.fema.gov/
                                                        Mayor, City of      West Main Street,   lomc.
                                                        Brevard, 95 West    Brevard, NC 28712.
                                                        Main Street,
                                                        Brevard, NC 28712.
South Carolina: Lancaster.......  Unincorporated       The Honorable       Lancaster County    https://                Apr. 23, 2015........       450120
                                   areas of Lancaster   Larry McCullough,   Building and        www.msc.fema.gov/
                                   County (14-04-       Chairman,           Zoning              lomc.
                                   3565P).              Lancaster County    Department, 101
                                                        Council, 101        North Main
                                                        North Main          Street,
                                                        Street, 2nd         Lancaster, SC
                                                        Floor, Lancaster,   29721.
                                                        SC 29721.
Utah:
    Davis.......................  City of Kaysville    The Honorable       City Hall, 23 East  https://                May 8, 2015..........       490046
                                   (14-08-0854P).       Steve A. Hiatt,     Center Street,      www.msc.fema.gov/
                                                        Mayor, City of      Kaysville, UT       lomc.
                                                        Kaysville, 23       84037.
                                                        East Center
                                                        Street,
                                                        Kaysville, UT
                                                        84037.
    Salt Lake...................  City of Murray (14-  The Honorable Ted   Public Works        https://                Apr. 16, 2015........       490103
                                   08-0600P).           Eyre, Mayor, City   Office, 4646        www.msc.fema.gov/
                                                        of Murray, 5025     South 500 West,     lomc.
                                                        South State         Murray, UT 84123.
                                                        Street, 2nd
                                                        Floor, Murray, UT
                                                        84107.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-07402 Filed 3-31-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.