Changes in Flood Hazard Determinations, 27990-27994 [2015-11848]

Download as PDF 27990 Federal Register / Vol. 80, No. 94 / Friday, May 15, 2015 / Notices Community Community map repository address City of Stanberry ....................................................................................... Unincorporated Areas of Gentry County .................................................. Village of Darlington ................................................................................. Village of Gentry ....................................................................................... City Hall, 130 West 1st Street, Stanberry, MO 64489. County Courthouse, 200 West Clay Street, Albany, MO 64402. Gentry County Courthouse, 200 West Clay Street, Albany, MO 64402. Gentry County Courthouse, 200 West Clay Street, Albany, MO 64402. II. Non-watershed-based studies: Community Community map repository address Buchanan County, Iowa, and Incorporated Areas Docket No.: FEMA–B–1404 City of Independence ............................................................................... Unincorporated Areas of Buchanan County ............................................ City Hall, 331 1st Street East, Independence, IA 50644. Buchanan County Zoning Office, 210 5th Avenue Northeast, Suite I, Independence, IA 50644. Van Buren, Iowa, and Incorporated Areas Docket No.: FEMA–B–1410 City of Keosauqua .................................................................................... Van Buren County .................................................................................... [FR Doc. 2015–11816 Filed 5–14–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4217– DR; Docket ID FEMA–2015–0002] Kentucky; Amendment No. 1 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice amends the notice of a major disaster declaration for the Commonwealth of Kentucky (FEMA– 4217–DR), dated May 1, 2015, and related determinations. DATES: Effective Date: May 7, 2015. FOR FURTHER INFORMATION CONTACT: Dean Webster, Office of Response and Recovery, Federal Emergency Management Agency, 500 C Street SW., Washington, DC 20472, (202) 646–2833. SUPPLEMENTARY INFORMATION: The notice of a major disaster declaration for the Commonwealth of Kentucky is hereby amended to make available all Individual Assistance programs for the following areas determined to have been adversely affected by the event declared a major disaster by the President in his declaration of May 1, 2015. mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: Bath, Bourbon, Carter, Elliott, Franklin, Jefferson, Lawrence, Madison, Rowan, and Scott Counties for Individual Assistance. VerDate Sep<11>2014 18:20 May 14, 2015 Jkt 235001 City Hall, 804 1st Street, Keosauqua, IA 52565. Van Buren County Courthouse, 406 Dodge Street, Keosauqua, IA 52565. The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050 Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2015–11833 Filed 5–14–15; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1505] 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 SUMMARY: PO 00000 Frm 00106 Fmt 4703 Sfmt 4703 (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. 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 DATES: E:\FR\FM\15MYN1.SGM 15MYN1 27991 Federal Register / Vol. 80, No. 94 / Friday, May 15, 2015 / Notices 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: April 22, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. State and county Location and case No. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. Alabama: Shelby ... Unincorporated areas of Shelby County (14–04– A927P). The Honorable Rick Shepherd, Chairman, Shelby County Board of Commissioners, 200 West College Street, Columbiana, AL 35051. Shelby County Engineer’s Office, 506 Highway 70, Columbiana, AL 35051. https://www.msc.fema.gov/lomc June 1, 2015 ...... 010191 City of Phoenix (14-09-3346P). The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, 11th Floor, Phoenix, AZ 85003. The Honorable Tom Brady, Mayor, City of Bullhead City, 2355 Trane Road, Bullhead City, AZ 86442. The Honorable Doug Von Gausig, Mayor, Town of Clarkdale, P.O. Box 308, Clarkdale, AZ 86324. The Honorable Rowle P. Simmons, Chairman, Yavapai County Board of Supervisors, 1015 Fair Street, Prescott, AZ 86305. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. https://www.msc.fema.gov/lomc May 28, 2015 ..... 040051 Emergency Management Department, 1255 Marina Boulevard, Bullhead City, AZ 86442. https://www.msc.fema.gov/lomc May 14, 2015 ..... 040125 Public Works Department, 890 Main Street, Clarkdale, AZ 86324. https://www.msc.fema.gov/lomc May 14, 2015 ..... 040095 Yavapai County Flood Control District, 500 South Marina Street, Prescott, AZ 86303. https://www.msc.fema.gov/lomc May 14, 2015 ..... 040093 Riverside County Flood Control and Water Conservation District, 1995 Market Street, Riverside, CA 92501. https://www.msc.fema.gov/lomc May 28, 2015 ..... 060245 Public Works Department, 50 Natoma Street, Folsom, CA 95630. https://www.msc.fema.gov/lomc May 28, 2015 ..... 060263 Arizona: Maricopa ........ Mojave ........... City of Bullhead City (14–09– 3576P). Yavapai .......... Town of Clarkdale (14– 09–3026P). Yavapai .......... Unincorporated areas of Yavapai County (14–09– 3026P). mstockstill on DSK4VPTVN1PROD with NOTICES California: Riverside ........ Sacramento .... Unincorporated The Honorable Marion areas of RiverAshley, Chairman, Rivside County erside County Board of (14–09–2663P). Supervisors, 4080 Lemon Street, 5th Floor, Riverside, CA 92501. City of Folsom The Honorable Andy (15–09–0527P). Morin, Mayor, City of Folsom, 50 Natoma Street, Folsom, CA 95630. Colorado: VerDate Sep<11>2014 18:20 May 14, 2015 Jkt 235001 PO 00000 Frm 00107 Fmt 4703 Sfmt 4703 E:\FR\FM\15MYN1.SGM 15MYN1 27992 Federal Register / Vol. 80, No. 94 / Friday, May 15, 2015 / Notices State and county Arapahoe ....... Arapahoe ....... Arapahoe ....... Ouray ............. Florida: Bradford ......... Collier ............. Lee ................. Manatee ......... Monroe ........... Monroe ........... Seminole ........ Seminole ........ mstockstill on DSK4VPTVN1PROD with NOTICES St. Johns ........ Georgia: Cherokee ....... 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. City of Aurora The Honorable Steve (14–08–1180P). Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. City of CentenThe Honorable Cathy nial (14–08– Noon, Mayor, City of 1180P). Centennial, 13133 East Arapahoe Road, Centennial, CO 80112. Unincorporated The Honorable Nancy areas of Doty, Chair, Arapahoe Arapahoe County Board of ComCounty (14– missioners, 5334 South 08–1180P). Prince Street, Littleton, CO 80120. Town of Ridgway The Honorable John (14–08–1315P). Clark, Mayor, Town of Ridgway, P.O. Box 10, Ridgway, CO 81432. City Hall, 15151 East Alameda Parkway, Aurora, CO 80012. https://www.msc.fema.gov/lomc May 22, 2015 ..... 080002 Southeast Metro Stormwater Authority, 7437 South Fairplay Street, Centennial, CO 80112. Arapahoe County Public Works Department, 6924 South Lima Street, Centennial, CO 80112. https://www.msc.fema.gov/lomc May 22, 2015 ..... 080315 https://www.msc.fema.gov/lomc May 22, 2015 ..... 080011 Town Hall, 201 North Railroad Street, Ridgway, CO 81432. https://www.msc.fema.gov/lomc May 29, 2015 ..... 080138 City of Starke The Honorable Travis (15–04–2615P). Woods, Mayor, City of Starke, P.O. Drawer C, Starke, FL 32091. City of Marco IsThe Honorable Larry land (15–04– Sacher, Chairman, City 0522P). of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. Unincorporated The Honorable Brian areas of Lee Hamman, Chairman, County (14– Lee County Board of 04–8329P). Commissioners, P.O. Box 398, Fort Myers, FL 33902. Unincorporated The Honorable Larry Busareas of Mantle, Chairman, Manatee atee County County Board of Com(14–04–8724P). missioners, 1112 Manatee Avenue West, 9th Floor, Bradenton, FL 34205. Village of The Honorable Mike ForIslamorada ester, Mayor, Village of (14–04– Islamorada, 86800 A708P). Overseas Highway, Islamorada, FL 33036. Unincorporated The Honorable Danny areas of MonKolhage, Mayor, Monroe County roe County Board of (14–04– Commissioners, 1100 A180P). Simonton Street, Key West, FL 33040. City of Longwood The Honorable John C. (14–04–7277P). Maingot, Mayor, City of Longwood, 175 West Warren Avenue, Longwood, FL 32750. Unincorporated The Honorable Bob areas of SemiDallari, Chairman, Semnole County inole County Board of (14–04–7277P). Commissioners, 1101 East 1st Street, Sanford, FL 32771. Unincorporated The Honorable Rachael areas of St. Bennett, Chairman, St. Johns County Johns County Board of (14–04–8520P). Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. City Clerk’s Office, 209 North Thompson Street, Starke, FL 32091. https://www.msc.fema.gov/lomc May 15, 2015 ..... 120017 City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145. https://www.msc.fema.gov/lomc May 7, 2015 ....... 120426 Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Meyers, FL 33901. https://www.msc.fema.gov/lomc May 12, 2015 ..... 125124 Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc June 5, 2015 ...... 120153 Village Hall, 87000 Overseas Highway, Islamorada, FL 33036. https://www.msc.fema.gov/lomc May 4, 2015 ....... 120424 Monroe County Planning and Environmental Resources Department, 2798 Overseas Highway, Marathon, FL 33050. Building and Planning Department, 174 West Church Avenue, Longwood, FL 32750. https://www.msc.fema.gov/lomc May 7, 2015 ....... 125129 https://www.msc.fema.gov/lomc May 15, 2015 ..... 120292 Seminole County Building Division, 1101 East 1st Street, Sanford, FL 32771. https://www.msc.fema.gov/lomc May 15, 2015 ..... 120289 St. Johns County Administrative Building, 4020 Lewis Speedway, St. Augustine, FL 32084. https://www.msc.fema.gov/lomc May 14, 2015 ..... 125147 Unincorporated The Honorable L.B. areas of CherAhrens, Chairman, okee County Cherokee County Board (14–04–8555P). of Commissioners, 1130 Bluffs Parkway, Canton, GA 30114. Cherokee County Adminhttps://www.msc.fema.gov/lomc istrative Office, 130 East Main Street, Suite 106, Canton, GA 30114. May 18, 2015 ..... 130424 18:20 May 14, 2015 Jkt 235001 PO 00000 Frm 00108 Fmt 4703 Sfmt 4703 E:\FR\FM\15MYN1.SGM 15MYN1 27993 Federal Register / Vol. 80, No. 94 / Friday, May 15, 2015 / Notices State and county Cobb .............. Columbia ........ Kentucky: Scott ............... Scott ............... Mississippi: Rankin Montana: Ravalli ... Nevada: Douglas .. North Carolina: Cabarrus ........ Durham .......... South Carolina: Beaufort ......... Charleston ...... Richland ......... mstockstill on DSK4VPTVN1PROD with NOTICES South Dakota: Lincoln ............ Lincoln ............ 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. City of Smyrna The Honorable Arthur (14–04–9804P). Max Bacon, Mayor, City of Smyrna, 2800 King Street, Smyrna, GA 30080. Unincorporated The Honorable Ron C. areas of CoCross, Chairman, Columbia County lumbia County Board of (15–04–1887P). Commissioners, P.O. Box 498, Evans, GA 30809. City Engineer’s Office, 2800 King Street, Smyrna, GA 30080. https://www.msc.fema.gov/lomc May 18, 2015 ..... 130057 Columbia County Planning Department, 603 Ronald Reagan Drive, Building B, 1st Floor, Evans, GA 30809. https://www.msc.fema.gov/lomc May 28, 2015 ..... 130059 City of Georgetown (14–04– 4874P). The Honorable Everett Varney, Mayor, City of Georgetown, 100 Court Street, Georgetown, KY 40324. Unincorporated The Honorable George areas of Scott Lusby, Scott County County (14– Judge, 101 East Main 04–4874P). Street, Georgetown, KY 40324. City of Brandon The Honorable Butch Lee, (14–04–8704P). Mayor, City of Brandon, P.O. Box 1539, Brandon, MS 39043. Unincorporated The Honorable Jeff Burareas of rows, Chairman, Ravalli Ravalli County County Board of Com(15–08–0109P). missioners, 215 South 4th Street, Suite A, Hamilton, MT 59840. Unincorporated The Honorable Doug N. areas of DougJohnson, Chairman, las County Douglas County Board (14–09–4114P). of Commissioners, P.O. Box 218, Minden, NV 89423. Planning Commission, 230 East Main Street, Georgetown, KY 40324. https://www.msc.fema.gov/lomc May 29, 2015 ..... 210208 Scott County Building Inspections Department, 100 Court Street, Georgetown, KY 40324. https://www.msc.fema.gov/lomc May 29, 2015 ..... 210207 City Hall, 1000 Municipal Drive, Brandon, MS 39042. https://www.msc.fema.gov/lomc May 12, 2015 ..... 280143 Floodplain Map Repository, 215 South 4th Street, Suite A, Hamilton, MT 59840. https://www.msc.fema.gov/lomc June 8, 2015 ...... 300061 Douglas County Public Works Department, 1615 8th Street, Minden, NV 89423. https://www.msc.fema.gov/lomc May 28, 2015 ..... 320008 Town of Harrisburg (14–04– 6011P). The Honorable Steve Sciascia, Mayor, Town of Harrisburg, 4100 Mail Street, Harrisburg, NC 28075. City of Durham The Honorable William V. (14–04–4200P). Bell, Mayor, City of Durham, 101 City Hall Plaza, Durham, NC 27701. Planning Department, 4100 Main Street, Harrisburg, NC 28075. https://www.msc.fema.gov/lomc February 26, 2015. 370038 Public Works Department, 101 City Hall Plaza, Durham, NC 27701. https://www.msc.fema.gov/lomc February 17, 2015. 370086 Town of Bluffton The Honorable Lisa (15–04–2707P). Sulka, Mayor, Town of Bluffton, 20 Bridge Street, Bluffton, SC 29910. Town of Mount The Honorable Linda Pleasant (15– Page, Mayor, Town of 04–0360P). Mount Pleasant, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. Unincorporated The Honorable Norman areas of RichJackson, Chairman, land County Richland County Coun(14–04–5349P). cil, P.O. Box 192, Columbia, SC 29201. Growth Management Customer Service Center, 20 Bridge Street, Bluffton, SC 29910. https://www.msc.fema.gov/lomc June 5, 2015 ...... 450251 Town Hall, 100 Ann Edwards Lane, Mount Pleasant, SC 29464. https://www.msc.fema.gov/lomc June 1, 2015 ...... 455417 Richland County Floodplain Coordinator, 2020 Hampton Street, 1st Floor, Columbia, SC 29204. https://www.msc.fema.gov/lomc May 18, 2015 ..... 450170 Town of Harrisburg (14–08– 0638P). City Hall, 203 Prairie Street, Harrisburg, SD 57032. https://www.msc.fema.gov/lomc May 22, 2015 ..... 460114 Lincoln County Court House, 105 East 5th Street, Canton, SD 57013. https://www.msc.fema.gov/lomc May 22, 2015 ..... 460277 The Honorable Julie Burke-Bowen, Mayor, Town of Harrisburg, P.O. Box 26, Harrisburg, SD 57032. Unincorporated The Honorable Dale areas of LinLong, Chairman, Lincoln County coln County Board of (14–08–0638P). Commissioners, 104 North Main Street, Canton, SD 57013. 18:20 May 14, 2015 Jkt 235001 PO 00000 Frm 00109 Fmt 4703 Sfmt 4703 E:\FR\FM\15MYN1.SGM 15MYN1 27994 Federal Register / Vol. 80, No. 94 / Friday, May 15, 2015 / Notices State and county Location and case No. Chief executive officer of community Community map repository Tennessee: Shelby Town of Collierville (14– 04–6821P). The Honorable Stan Joyner, Jr., Mayor, Town of Collierville, 500 Poplar View Parkway, Collierville, TN 38017. Utah: Washington .... Washington .... City of St. George (14– 08–1160P). The Honorable Jon Pike, Mayor, City of St. George, 175 East 200 North, St. George, UT 84770. Unincorporated The Honorable James J. areas of WashEardley, Chairman, ington County Washington County (14–08–1160P). Board of Commissioners, 197 East Tabernacle Street, St. George, UT 84770. Online location of letter of map revision Effective date of modification Community No. Town Hall, 500 Poplar View Parkway, Collierville, TN 38017. https://www.msc.fema.gov/lomc May 8, 2015 ....... 470263 Engineering Department, 175 East 200 North, St. George, UT 84770. https://www.msc.fema.gov/lomc May 14, 2015 ..... 490177 Washington County Planning Department, 197 East Tabernacle Street, St. George, UT 84770. https://www.msc.fema.gov/lomc May 14, 2015 ..... 490224 [FR Doc. 2015–11848 Filed 5–14–15; 8:45 am] FOR FURTHER INFORMATION CONTACT: BILLING CODE 9110–12–P Requests for additional information or copies of the information collection should be made to Director, Records Management Division, 500 C Street SW., Washington, DC 20472–3100, facsimile number (202) 212–4701, or email address FEMA-Information-CollectionsManagement@fema.dhs.gov. SUPPLEMENTARY INFORMATION: DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID: FEMA–2015–0008; OMB No. 1660–0030] Collection of Information Agency Information Collection Activities: Submission for OMB Review; Comment Request; Manufactured Housing Operations Forms Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: The Federal Emergency Management Agency (FEMA) will submit the information collection abstracted below to the Office of Management and Budget for review and clearance in accordance with the requirements of the Paperwork Reduction Act of 1995. The submission will describe the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort and resources used by respondents to respond) and cost, and the actual data collection instruments FEMA will use. DATES: Comments must be submitted on or before June 15, 2015. ADDRESSES: Submit written comments on the proposed information collection to the Office of Information and Regulatory Affairs, Office of Management and Budget. Comments should be addressed to the Desk Officer for the Department of Homeland Security, Federal Emergency Management Agency, and sent via electronic mail to oira.submission@ omb.eop.gov or faxed to (202) 395–5806. mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:20 May 14, 2015 Jkt 235001 Title: Manufactured Housing Operations Forms. Type of information collection: Revision of a currently approved information collection. OMB Number: 1660–0030. Form Titles and Numbers: FEMA Form 010–0–09, Request for the Site Inspection; FEMA Form 010–0–10, Landowner’s Authorization IngressEgress Agreement; FEMA Form 009–0– 138, Manufactured Housing Unit Inspection Report; FEMA Form 009–0– 136, Unit Installation Work Order; FEMA Form 009–0–130, Maintenance Work Order. Abstract: As authorized under The Robert T. Stafford Disaster Relief and Emergency Assistance Act, FEMA provides temporary housing units to eligible survivors of federally declared disasters. 42 U.S.C. 5174. This information is required to determine whether the infrastructure of the site supports the installation of a temporary housing unit. This collection also obtains permission to place the unit on the property. The property owner certifies that they will not have a lien placed against the unit for their own debts, thus ensuring they will maintain the property so that FEMA can remove the unit when required. Affected Public: Individuals or households; business or other for-profit. Estimated Number of Respondents: 25,000. PO 00000 Frm 00110 Fmt 4703 Sfmt 4703 Estimated Total Annual Burden Hours: 4,250 hours. Estimated Cost: The estimated annual cost to respondents for the hour burden is $134,657.00. There are no annual costs to respondents’ operations and maintenance costs for technical services. There is no annual start-up or capital costs. The cost to the Federal Government is $2,076,300. Dated: May 8, 2015. Janice Waller, Acting Director, Records Management Division, Mission Support, Federal Emergency Management Agency, Department of Homeland Security. [FR Doc. 2015–11850 Filed 5–14–15; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID: FEMA–2015–0004; OMB No. 1660—NEW] Agency Information Collection Activities: Submission for OMB Review; Comment Request; Direct Housing Program Forms Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: The Federal Emergency Management Agency (FEMA) will submit the information collection abstracted below to the Office of Management and Budget for review and clearance in accordance with the requirements of the Paperwork Reduction Act of 1995. The submission will describe the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort and resources used by respondents to respond) and cost, and SUMMARY: E:\FR\FM\15MYN1.SGM 15MYN1

Agencies

[Federal Register Volume 80, Number 94 (Friday, May 15, 2015)]
[Notices]
[Pages 27990-27994]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-11848]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1505]


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

[[Page 27991]]

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: April 22, 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: Shelby.................  Unincorporated       The Honorable Rick  Shelby County       https://                June 1, 2015.........       010191
                                   areas of Shelby      Shepherd,           Engineer's          www.msc.fema.gov/
                                   County (14-04-       Chairman, Shelby    Office, 506         lomc.
                                   A927P).              County Board of     Highway 70,
                                                        Commissioners,      Columbiana, AL
                                                        200 West College    35051.
                                                        Street,
                                                        Columbiana, AL
                                                        35051.
Arizona:
    Maricopa....................  City of Phoenix      The Honorable Greg  Street              https://                May 28, 2015.........       040051
                                   (14[dash]09[dash]3   Stanton, Mayor,     Transportation      www.msc.fema.gov/
                                   346P).               City of Phoenix,    Department, 200     lomc.
                                                        200 West            West Washington
                                                        Washington          Street, 5th
                                                        Street, 11th        Floor, Phoenix,
                                                        Floor, Phoenix,     AZ 85003.
                                                        AZ 85003.
    Mojave......................  City of Bullhead     The Honorable Tom   Emergency           https://                May 14, 2015.........       040125
                                   City (14-09-3576P).  Brady, Mayor,       Management          www.msc.fema.gov/
                                                        City of Bullhead    Department, 1255    lomc.
                                                        City, 2355 Trane    Marina Boulevard,
                                                        Road, Bullhead      Bullhead City, AZ
                                                        City, AZ 86442.     86442.
    Yavapai.....................  Town of Clarkdale    The Honorable Doug  Public Works        https://                May 14, 2015.........       040095
                                   (14-09-3026P).       Von Gausig,         Department, 890     www.msc.fema.gov/
                                                        Mayor, Town of      Main Street,        lomc.
                                                        Clarkdale, P.O.     Clarkdale, AZ
                                                        Box 308,            86324.
                                                        Clarkdale, AZ
                                                        86324.
    Yavapai.....................  Unincorporated       The Honorable       Yavapai County      https://                May 14, 2015.........       040093
                                   areas of Yavapai     Rowle P. Simmons,   Flood Control       www.msc.fema.gov/
                                   County (14-09-       Chairman, Yavapai   District, 500       lomc.
                                   3026P).              County Board of     South Marina
                                                        Supervisors, 1015   Street, Prescott,
                                                        Fair Street,        AZ 86303.
                                                        Prescott, AZ
                                                        86305.
California:
    Riverside...................  Unincorporated       The Honorable       Riverside County    https://                May 28, 2015.........       060245
                                   areas of Riverside   Marion Ashley,      Flood Control and   www.msc.fema.gov/
                                   County (14-09-       Chairman,           Water               lomc.
                                   2663P).              Riverside County    Conservation
                                                        Board of            District, 1995
                                                        Supervisors, 4080   Market Street,
                                                        Lemon Street, 5th   Riverside, CA
                                                        Floor, Riverside,   92501.
                                                        CA 92501.
    Sacramento..................  City of Folsom (15-  The Honorable Andy  Public Works        https://                May 28, 2015.........       060263
                                   09-0527P).           Morin, Mayor,       Department, 50      www.msc.fema.gov/
                                                        City of Folsom,     Natoma Street,      lomc.
                                                        50 Natoma Street,   Folsom, CA 95630.
                                                        Folsom, CA 95630.
Colorado:

[[Page 27992]]

 
    Arapahoe....................  City of Aurora (14-  The Honorable       City Hall, 15151    https://                May 22, 2015.........       080002
                                   08-1180P).           Steve Hogan,        East Alameda        www.msc.fema.gov/
                                                        Mayor, City of      Parkway, Aurora,    lomc.
                                                        Aurora, 15151       CO 80012.
                                                        East Alameda
                                                        Parkway, Aurora,
                                                        CO 80012.
    Arapahoe....................  City of Centennial   The Honorable       Southeast Metro     https://                May 22, 2015.........       080315
                                   (14-08-1180P).       Cathy Noon,         Stormwater          www.msc.fema.gov/
                                                        Mayor, City of      Authority, 7437     lomc.
                                                        Centennial, 13133   South Fairplay
                                                        East Arapahoe       Street,
                                                        Road, Centennial,   Centennial, CO
                                                        CO 80112.           80112.
    Arapahoe....................  Unincorporated       The Honorable       Arapahoe County     https://                May 22, 2015.........       080011
                                   areas of Arapahoe    Nancy Doty,         Public Works        www.msc.fema.gov/
                                   County (14-08-       Chair, Arapahoe     Department, 6924    lomc.
                                   1180P).              County Board of     South Lima
                                                        Commissioners,      Street,
                                                        5334 South Prince   Centennial, CO
                                                        Street,             80112.
                                                        Littleton, CO
                                                        80120.
    Ouray.......................  Town of Ridgway (14- The Honorable John  Town Hall, 201      https://                May 29, 2015.........       080138
                                   08-1315P).           Clark, Mayor,       North Railroad      www.msc.fema.gov/
                                                        Town of Ridgway,    Street, Ridgway,    lomc.
                                                        P.O. Box 10,        CO 81432.
                                                        Ridgway, CO 81432.
Florida:
    Bradford....................  City of Starke (15-  The Honorable       City Clerk's        https://                May 15, 2015.........       120017
                                   04-2615P).           Travis Woods,       Office, 209 North   www.msc.fema.gov/
                                                        Mayor, City of      Thompson Street,    lomc.
                                                        Starke, P.O.        Starke, FL 32091.
                                                        Drawer C, Starke,
                                                        FL 32091.
    Collier.....................  City of Marco        The Honorable       City Hall, 50 Bald  https://                May 7, 2015..........       120426
                                   Island (15-04-       Larry Sacher,       Eagle Drive,        www.msc.fema.gov/
                                   0522P).              Chairman, City of   Marco Island, FL    lomc.
                                                        Marco Island        34145.
                                                        Council, 50 Bald
                                                        Eagle Drive,
                                                        Marco Island, FL
                                                        34145.
    Lee.........................  Unincorporated       The Honorable       Lee County          https://                May 12, 2015.........       125124
                                   areas of Lee         Brian Hamman,       Community           www.msc.fema.gov/
                                   County (14-04-       Chairman, Lee       Development         lomc.
                                   8329P).              County Board of     Department, 1500
                                                        Commissioners,      Monroe Street,
                                                        P.O. Box 398,       2nd Floor, Fort
                                                        Fort Myers, FL      Meyers, FL 33901.
                                                        33902.
    Manatee.....................  Unincorporated       The Honorable       Manatee County      https://                June 5, 2015.........       120153
                                   areas of Manatee     Larry Bustle,       Building and        www.msc.fema.gov/
                                   County (14-04-       Chairman, Manatee   Development         lomc.
                                   8724P).              County Board of     Services
                                                        Commissioners,      Department, 1112
                                                        1112 Manatee        Manatee Avenue
                                                        Avenue West, 9th    West, Bradenton,
                                                        Floor, Bradenton,   FL 34205.
                                                        FL 34205.
    Monroe......................  Village of           The Honorable Mike  Village Hall,       https://                May 4, 2015..........       120424
                                   Islamorada (14-04-   Forester, Mayor,    87000 Overseas      www.msc.fema.gov/
                                   A708P).              Village of          Highway,            lomc.
                                                        Islamorada, 86800   Islamorada, FL
                                                        Overseas Highway,   33036.
                                                        Islamorada, FL
                                                        33036.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://                May 7, 2015..........       125129
                                   areas of Monroe      Danny Kolhage,      Planning and        www.msc.fema.gov/
                                   County (14-04-       Mayor, Monroe       Environmental       lomc.
                                   A180P).              County Board of     Resources
                                                        Commissioners,      Department, 2798
                                                        1100 Simonton       Overseas Highway,
                                                        Street, Key West,   Marathon, FL
                                                        FL 33040.           33050.
    Seminole....................  City of Longwood     The Honorable John  Building and        https://                May 15, 2015.........       120292
                                   (14-04-7277P).       C. Maingot,         Planning            www.msc.fema.gov/
                                                        Mayor, City of      Department, 174     lomc.
                                                        Longwood, 175       West Church
                                                        West Warren         Avenue, Longwood,
                                                        Avenue, Longwood,   FL 32750.
                                                        FL 32750.
    Seminole....................  Unincorporated       The Honorable Bob   Seminole County     https://                May 15, 2015.........       120289
                                   areas of Seminole    Dallari,            Building            www.msc.fema.gov/
                                   County (14-04-       Chairman,           Division, 1101      lomc.
                                   7277P).              Seminole County     East 1st Street,
                                                        Board of            Sanford, FL 32771.
                                                        Commissioners,
                                                        1101 East 1st
                                                        Street, Sanford,
                                                        FL 32771.
    St. Johns...................  Unincorporated       The Honorable       St. Johns County    https://                May 14, 2015.........       125147
                                   areas of St. Johns   Rachael Bennett,    Administrative      www.msc.fema.gov/
                                   County (14-04-       Chairman, St.       Building, 4020      lomc.
                                   8520P).              Johns County        Lewis Speedway,
                                                        Board of            St. Augustine, FL
                                                        Commissioners,      32084.
                                                        500 San Sebastian
                                                        View, St.
                                                        Augustine, FL
                                                        32084.
Georgia:
    Cherokee....................  Unincorporated       The Honorable L.B.  Cherokee County     https://                May 18, 2015.........       130424
                                   areas of Cherokee    Ahrens, Chairman,   Administrative      www.msc.fema.gov/
                                   County (14-04-       Cherokee County     Office, 130 East    lomc.
                                   8555P).              Board of            Main Street,
                                                        Commissioners,      Suite 106,
                                                        1130 Bluffs         Canton, GA 30114.
                                                        Parkway, Canton,
                                                        GA 30114.

[[Page 27993]]

 
    Cobb........................  City of Smyrna (14-  The Honorable       City Engineer's     https://                May 18, 2015.........       130057
                                   04-9804P).           Arthur Max Bacon,   Office, 2800 King   www.msc.fema.gov/
                                                        Mayor, City of      Street, Smyrna,     lomc.
                                                        Smyrna, 2800 King   GA 30080.
                                                        Street, Smyrna,
                                                        GA 30080.
    Columbia....................  Unincorporated       The Honorable Ron   Columbia County     https://                May 28, 2015.........       130059
                                   areas of Columbia    C. Cross,           Planning            www.msc.fema.gov/
                                   County (15-04-       Chairman,           Department, 603     lomc.
                                   1887P).              Columbia County     Ronald Reagan
                                                        Board of            Drive, Building
                                                        Commissioners,      B, 1st Floor,
                                                        P.O. Box 498,       Evans, GA 30809.
                                                        Evans, GA 30809.
Kentucky:
    Scott.......................  City of Georgetown   The Honorable       Planning            https://                May 29, 2015.........       210208
                                   (14-04-4874P).       Everett Varney,     Commission, 230     www.msc.fema.gov/
                                                        Mayor, City of      East Main Street,   lomc.
                                                        Georgetown, 100     Georgetown, KY
                                                        Court Street,       40324.
                                                        Georgetown, KY
                                                        40324.
    Scott.......................  Unincorporated       The Honorable       Scott County        https://                May 29, 2015.........       210207
                                   areas of Scott       George Lusby,       Building            www.msc.fema.gov/
                                   County (14-04-       Scott County        Inspections         lomc.
                                   4874P).              Judge, 101 East     Department, 100
                                                        Main Street,        Court Street,
                                                        Georgetown, KY      Georgetown, KY
                                                        40324.              40324.
Mississippi: Rankin.............  City of Brandon (14- The Honorable       City Hall, 1000     https://                May 12, 2015.........       280143
                                   04-8704P).           Butch Lee, Mayor,   Municipal Drive,    www.msc.fema.gov/
                                                        City of Brandon,    Brandon, MS 39042.  lomc.
                                                        P.O. Box 1539,
                                                        Brandon, MS 39043.
Montana: Ravalli................  Unincorporated       The Honorable Jeff  Floodplain Map      https://                June 8, 2015.........       300061
                                   areas of Ravalli     Burrows,            Repository, 215     www.msc.fema.gov/
                                   County (15-08-       Chairman, Ravalli   South 4th Street,   lomc.
                                   0109P).              County Board of     Suite A,
                                                        Commissioners,      Hamilton, MT
                                                        215 South 4th       59840.
                                                        Street, Suite A,
                                                        Hamilton, MT
                                                        59840.
Nevada: Douglas.................  Unincorporated       The Honorable Doug  Douglas County      https://                May 28, 2015.........       320008
                                   areas of Douglas     N. Johnson,         Public Works        www.msc.fema.gov/
                                   County (14-09-       Chairman, Douglas   Department, 1615    lomc.
                                   4114P).              County Board of     8th Street,
                                                        Commissioners,      Minden, NV 89423.
                                                        P.O. Box 218,
                                                        Minden, NV 89423.
North Carolina:
    Cabarrus....................  Town of Harrisburg   The Honorable       Planning            https://                February 26, 2015....       370038
                                   (14-04-6011P).       Steve Sciascia,     Department, 4100    www.msc.fema.gov/
                                                        Mayor, Town of      Main Street,        lomc.
                                                        Harrisburg, 4100    Harrisburg, NC
                                                        Mail Street,        28075.
                                                        Harrisburg, NC
                                                        28075.
    Durham......................  City of Durham (14-  The Honorable       Public Works        https://                February 17, 2015....       370086
                                   04-4200P).           William V. Bell,    Department, 101     www.msc.fema.gov/
                                                        Mayor, City of      City Hall Plaza,    lomc.
                                                        Durham, 101 City    Durham, NC 27701.
                                                        Hall Plaza,
                                                        Durham, NC 27701.
South Carolina:
    Beaufort....................  Town of Bluffton     The Honorable Lisa  Growth Management   https://                June 5, 2015.........       450251
                                   (15-04-2707P).       Sulka, Mayor,       Customer Service    www.msc.fema.gov/
                                                        Town of Bluffton,   Center, 20 Bridge   lomc.
                                                        20 Bridge Street,   Street, Bluffton,
                                                        Bluffton, SC        SC 29910.
                                                        29910.
    Charleston..................  Town of Mount        The Honorable       Town Hall, 100 Ann  https://                June 1, 2015.........       455417
                                   Pleasant (15-04-     Linda Page,         Edwards Lane,       www.msc.fema.gov/
                                   0360P).              Mayor, Town of      Mount Pleasant,     lomc.
                                                        Mount Pleasant,     SC 29464.
                                                        100 Ann Edwards
                                                        Lane, Mount
                                                        Pleasant, SC
                                                        29464.
    Richland....................  Unincorporated       The Honorable       Richland County     https://                May 18, 2015.........       450170
                                   areas of Richland    Norman Jackson,     Floodplain          www.msc.fema.gov/
                                   County (14-04-       Chairman,           Coordinator, 2020   lomc.
                                   5349P).              Richland County     Hampton Street,
                                                        Council, P.O. Box   1st Floor,
                                                        192, Columbia, SC   Columbia, SC
                                                        29201.              29204.
South Dakota:
    Lincoln.....................  Town of Harrisburg   The Honorable       City Hall, 203      https://                May 22, 2015.........       460114
                                   (14-08-0638P).       Julie Burke-        Prairie Street,     www.msc.fema.gov/
                                                        Bowen, Mayor,       Harrisburg, SD      lomc.
                                                        Town of             57032.
                                                        Harrisburg, P.O.
                                                        Box 26,
                                                        Harrisburg, SD
                                                        57032.
    Lincoln.....................  Unincorporated       The Honorable Dale  Lincoln County      https://                May 22, 2015.........       460277
                                   areas of Lincoln     Long, Chairman,     Court House, 105    www.msc.fema.gov/
                                   County (14-08-       Lincoln County      East 5th Street,    lomc.
                                   0638P).              Board of            Canton, SD 57013.
                                                        Commissioners,
                                                        104 North Main
                                                        Street, Canton,
                                                        SD 57013.

[[Page 27994]]

 
Tennessee: Shelby...............  Town of              The Honorable Stan  Town Hall, 500      https://                May 8, 2015..........       470263
                                   Collierville (14-    Joyner, Jr.,        Poplar View         www.msc.fema.gov/
                                   04-6821P).           Mayor, Town of      Parkway,            lomc.
                                                        Collierville, 500   Collierville, TN
                                                        Poplar View         38017.
                                                        Parkway,
                                                        Collierville, TN
                                                        38017.
Utah:
    Washington..................  City of St. George   The Honorable Jon   Engineering         https://                May 14, 2015.........       490177
                                   (14-08-1160P).       Pike, Mayor, City   Department, 175     www.msc.fema.gov/
                                                        of St. George,      East 200 North,     lomc.
                                                        175 East 200        St. George, UT
                                                        North, St.          84770.
                                                        George, UT 84770.
    Washington..................  Unincorporated       The Honorable       Washington County   https://                May 14, 2015.........       490224
                                   areas of             James J. Eardley,   Planning            www.msc.fema.gov/
                                   Washington County    Chairman,           Department, 197     lomc.
                                   (14-08-1160P).       Washington County   East Tabernacle
                                                        Board of            Street, St.
                                                        Commissioners,      George, UT 84770.
                                                        197 East
                                                        Tabernacle
                                                        Street, St.
                                                        George, UT 84770.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-11848 Filed 5-14-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.