Changes in Flood Hazard Determinations, 32399-32402 [2015-13860]

Download as PDF 32399 Federal Register / Vol. 80, No. 109 / Monday, June 8, 2015 / Notices [FR Doc. 2015–13866 Filed 6–5–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1514] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard 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. SUMMARY: These flood hazard determinations will become effective on DATES: State and county mstockstill on DSK4VPTVN1PROD with NOTICES Alabama: Washington .... Washington .... VerDate Sep<11>2014 Location and case No. the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. ADDRESSES: The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. 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 SUPPLEMENTARY INFORMATION: Chief executive officer of community Town of McIntosh (15– 04–1284P). The Honorable Wilbert Dixon, Mayor, Town of McIntosh, P.O. Box 351, McIntosh, AL 36553. Unincorporated The Honorable Allen Baiareas of Washley, Chairman, Washington County ington County Board of (15–04–1284P). Commissioners, P.O. Box 146, Chatom, AL 36518. 17:09 Jun 05, 2015 Jkt 235001 PO 00000 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: May 21, 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. Town Hall, 206 Commerce Street, McIntosh, AL 36553. https://www.msc.fema.gov/lomc Jul. 27, 2015 ...... 010525 Washington County Engineering Department, 45 Court Street, Chatom, AL 36518. https://www.msc.fema.gov/lomc Jul. 27, 2015 ...... 010302 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\08JNN1.SGM 08JNN1 32400 Federal Register / Vol. 80, No. 109 / Monday, June 8, 2015 / Notices 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. Jefferson ........ City of Birmingham (14– 04–9133P). Planning and Engineering Department, 710 North 20th Street, Birmingham, AL 35203. https://www.msc.fema.gov/lomc Jul. 20, 2015 ...... 010116 Jefferson ........ City of Irondale (14–04–9133P). City Hall, 101 20th Street South, Irondale, AL 35210. https://www.msc.fema.gov/lomc Jul. 20, 2015 ...... 010124 Jefferson ........ City of Mountain Brook (14–04– 9133P). City Hall, 3928 Montclair Road, Mountain Brook, AL 35213. https://www.msc.fema.gov/lomc Jul. 20, 2015 ...... 010128 Jefferson ........ Unincorporated areas of Jefferson County (14–04–9133P). Jefferson County Land Development Department, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. https://www.msc.fema.gov/lomc Jul. 20, 2015 ...... 010217 Montgomery ... Town of Pike Road (14–04– 9699P). Town Hall, 9575 Vaughan Road, Pike Road, AL 36064. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 010433 Montgomery ... Unincorporated areas of Montgomery County (14–04–9699P). The Honorable William A. Bell, Sr., Mayor, City of Birmingham, 710 North 20th Street, Birmingham, AL 35203. The Honorable Tommy J. Alexander, Mayor, City of Irondale, P.O. Box 100188, Irondale, AL 35210. The Honorable Lawrence T. Oden, Mayor, City of Mountain Brook, P.O. Box 130009, Mountain Brook, AL 35213. The Honorable Jimmie Stephens, Chairman, Jefferson County Commission, 716 Richard Arrington Jr. Boulevard North, Birmingham, AL 35203. The Honorable Gordon Stone, Mayor, Town of Pike Road, 9575 Vaughan Road, Pike Road, AL 36064. The Honorable Elton N. Dean, Sr., Chairman, Montgomery County Commission, P.O. Box 1667, Montgomery, AL 36102. The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Eric Garcetti, Mayor, City of Los Angeles, 200 North Spring Street, Los Angeles, CA 90012. Montgomery County Engineering Department, 100 South Lawrence Street, Montgomery, AL 36104. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 010278 Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85345. Public Works Department, 1149 South Broadway, Suite 810, Los Angeles, CA 90015. https://www.msc.fema.gov/lomc Jul. 31, 2015 ...... 040051 https://www.msc.fema.gov/lomc Jul. 27, 2015 ...... 060137 City of Aurora The Honorable Steve (14–08–0918P). Hogan, Mayor, City of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012. Unincorporated The Honorable Kathy areas of Eagle Chandler-Henry, Chair, County (14– Eagle County Board of 08–1086P). Commissioners, P.O. Box 850, Eagle, CO 81631. City of Colorado The Honorable Steve Springs (15– Bach, Mayor, City of 08–0177P). Colorado Springs, 30 South Nevada Avenue, Colorado Springs, CO 80903. City of Canon The Honorable Tony City (14–08– Greer, Mayor, City of 0930P). Canon City, 901 Main Street, Canon City, CO 81212. Unincorporated The Honorable Ed areas of FreNorden, Chairman, Fremont County mont County Board of (14–08–0930P). Commissioners, 615 Macon Avenue, Room 105, Canon City, CO 81212. Unincorporated The Honorable Julie areas of La Westendorff, Chair, La Plata County Plata County Board of (14–08–1382P). Commissioners, 1060 East 2nd Avenue, Durango, CO 81301. City Hall, 15151 East Alameda Parkway, Aurora, CO 80012. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 080002 Eagle County Building and Engineering Department, 500 Broadway Street, Eagle, CO 81631. https://www.msc.fema.gov/lomc Aug. 7, 2015 ...... 080051 City Administration, 30 South Nevada Avenue, Colorado Springs, CO 80903. https://www.msc.fema.gov/lomc Jul. 27, 2015 ...... 080060 City Hall, 128 Main Street, Canon City, CO 81212. https://www.msc.fema.gov/lomc Aug. 3, 2015 ...... 080068 Fremont County Administrator, 615 Macon Avenue, Canon City, CO 81212. https://www.msc.fema.gov/lomc Aug. 3, 2015 ...... 080067 La Plata County Administration Office, 1060 East 2nd Avenue, Durango, CO 81301. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 080097 State and county Arizona: Maricopa City of Phoenix (15–09–0681P). California: Los Angeles. City of Los Angeles (15–09– 0550P). Colorado: Arapahoe ....... Eagle .............. El Paso .......... Fremont .......... mstockstill on DSK4VPTVN1PROD with NOTICES Fremont .......... La Plata .......... Florida: VerDate Sep<11>2014 17:09 Jun 05, 2015 Jkt 235001 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 E:\FR\FM\08JNN1.SGM 08JNN1 32401 Federal Register / Vol. 80, No. 109 / Monday, June 8, 2015 / Notices 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. Collier ............. City of Marco Island (14–04– 6846P). City Hall, 50 Bald Eagle Drive, Marco Island, FL 34145. https://www.msc.fema.gov/lomc Jun. 19, 2015 ..... 120426 Lee ................. Unincorporated areas of Lee County (15– 04–2532P). Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Meyers, FL 33901. https://www.msc.fema.gov/lomc Jul. 31, 2015 ...... 125124 Manatee ......... City of Bradenton (15–04–1364P). City Hall, 101 Old Main Street West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc Jul. 14, 2015 ...... 120155 Manatee ......... City of Holmes Beach (15–04– 1453P). City Hall, 5801 Marina Drive, Holmes Beach, FL 34217. https://www.msc.fema.gov/lomc Jun. 25, 2015 ..... 125114 Manatee ......... Unincorporated areas of Manatee County (15–04–1364P). Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc Jul. 14, 2015 ...... 120153 Manatee ......... Unincorporated areas of Manatee County (15–04–1453P). Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc Jun. 25, 2015 ..... 120153 Manatee ......... Unincorporated areas of Manatee County (15–04– A642P). Manatee County Building and Development Services Department, 1112 Manatee Avenue West, Bradenton, FL 34205. https://www.msc.fema.gov/lomc Jul. 3, 2015 ........ 120153 Miami-Dade .... City of Sunny Isles Beach (15–04–0303P). City Hall, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. https://www.msc.fema.gov/lomc Jul. 3, 2015 ........ 120688 Monroe ........... Unincorporated areas of Monroe County (15–04–1298P). The Honorable Lawrence Sacher, Chairman, City of Marco Island Council, 50 Bald Eagle Drive, Marco Island, FL 34145. The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL 33902. The Honorable Wayne H. Poston, Mayor, City of Bradenton, 101 Old Main Street West, Bradenton, FL 34205. The Honorable Bob Johnson, Mayor, City of Holmes Beach, 5801 Marina Drive, Holmes Beach, FL 34217. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable Betsy Benac, Chair, Manatee County Board of Commissioners, P.O. Box 1000, Bradenton, FL 34206. The Honorable George ‘‘Bud’’ Scholl, Mayor, City of Sunny Isles Beach, 18070 Collins Avenue, Sunny Isles Beach, FL 33160. The Honorable Danny Kolhage, Mayor, Monroe County, 1100 Simonton Street, Key West, FL 33040. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 125129 Monroe ........... Unincorporated The Honorable Danny areas of MonKolhage, Mayor, Monroe County roe County, 1100 (15–04–1517P). Simonton Street, Key West, FL 33040. https://www.msc.fema.gov/lomc Jul. 14, 2015 ...... 125129 St. Johns ........ Unincorporated areas of St. Johns County (14–04– A710P). Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Monroe County Department of Planning and Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. St. Johns County Administration, 4040 Lewis Speedway, St. Augustine, FL, 32084. https://www.msc.fema.gov/lomc Jul. 15, 2015 ...... 125147 Seminole ........ Unincorporated areas of Seminole County (14–04– AB49P). Seminole County Manager, 1101 East 1st Street, Sanford, FL 32771. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 120289 Pinellas .......... City of Dunedin (14–04– A013P). Engineering Department, 542 Main Street, Dunedin, FL 34697. https://www.msc.fema.gov/lomc Jul. 10, 2015 ...... 125103 Pinellas .......... City of Madeira Beach (14–04– 8328P). Building Department, 300 Municipal Drive, Madeira Beach, FL 33708. https://www.msc.fema.gov/lomc Jul. 3, 2015 ........ 125127 mstockstill on DSK4VPTVN1PROD with NOTICES State and county VerDate Sep<11>2014 17:09 Jun 05, 2015 The Honorable Rachael L. Bennett, Chair, St. Johns County Board of Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. The Honorable Bob Dallari, Chairman, Seminole County Board of Commissioners, 1101 East 1st Street, Sanford, FL 32771. The Honorable Julie Ward Bojalski, Mayor, City of Dunedin, 542 Main Street, Dunedin, FL 34697. The Honorable Travis Palladeno, Mayor, City of Madeira Beach, 300 Municipal Drive, Madeira Beach, FL 33708. Jkt 235001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 E:\FR\FM\08JNN1.SGM 08JNN1 32402 Federal Register / Vol. 80, No. 109 / Monday, June 8, 2015 / Notices 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. Georgia: Cobb ....... Unincorporated areas of Cobb County (14– 04–6997P). The Honorable Tim Lee, Chairman, Cobb County Board of Commissioners, 100 Cherokee Street, Marietta, GA 30090. Cobb County Water System, 680 South Cobb Drive, Marietta, GA 30060. https://www.msc.fema.gov/lomc Jul. 13, 2015 ...... 130052 Lexington-Fayette Urban County Government (14– 04–2813P). The Honorable Jim Gray, Mayor, Lexington-Fayette Urban County Government, 200 East Main Street, Lexington, KY 40507. The Honorable Edna Berger, Mayor, City of Elizabethtown, P.O. Box 550, Elizabethtown, KY 42702. Lexington-Fayette Urban County Government Center, 200 East Main Street, 12th Floor, Lexington, KY 40507. https://www.msc.fema.gov/lomc Jul. 21, 2015 ...... 210067 City Hall, 200 West Dixie Avenue, Elizabethtown, KY 42702. https://www.msc.fema.gov/lomc Jul. 2, 2015 ........ 210095 The Honorable Nancy Vaughan, Mayor, City of Greensboro, P.O. Box 3136, Greensboro, NC 27402. Unincorporated The Honorable Hank areas of GuilHenning, Chairman, ford County Guilford County Board (14–04–7717P). of Commissioners, P.O. Box 3427, Greensboro, NC 27402. Unincorporated The Honorable Mark S. Areas of HaySwanger, Chairman, wood County Haywood County Board (14–04–8009P). of Commissioners, 215 North Main Street, Waynesville, NC 28786. City of North Las The Honorable John J. Vegas (15–09– Lee, Mayor, City of 0456P). North Las Vegas, 2250 Las Vegas Boulevard North, North Las Vegas, NV 89030. Central Library, 219 North Church Street, Greensboro, NC 27401. https://www.msc.fema.gov/lomc Jul. 7, 2015 ........ 375351 Independent Center, 400 West Market Street, Greensboro, NC 27402. https://www.msc.fema.gov/lomc Jul. 7, 2015 ........ 370111 Haywood County Planning Division, 157 Paragon Parkway, Suite 200, Clyde, NC 28721. https://www.msc.fema.gov/lomc Jul. 16, 2015 ...... 370120 Public Works Department, 2200 Civic Center Drive, North Las Vegas, NV 89030. https://www.msc.fema.gov/lomc Jul. 27, 2015 ...... 320007 Kentucky: Fayette ........... Hardin ............ North Carolina: Guilford .......... Guilford .......... Haywood ........ Nevada: Clark ....... City of Elizabethtown (14–04– 6996P). City of Greensboro (14–04– 7717P). [FR Doc. 2015–13860 Filed 6–5–15; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket No. FEMA–2015–0001; Internal Agency Docket No. FEMA–B–1436] Proposed Flood Hazard Determinations Federal Emergency Management Agency; DHS. AGENCY: ACTION: Notice; correction. On November 3, 2014, FEMA published in the Federal Register a proposed flood hazard determination notice that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 79 FR 65231. The table provided here represents the proposed flood hazard determinations and communities affected for Kenai mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:09 Jun 05, 2015 Jkt 235001 Peninsula Borough, Alaska, and Incorporated Areas. DATES: Comments are to be submitted on or before September 8, 2015. ADDRESSES: The Preliminary Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for each community are 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. You may submit comments, identified by Docket No. FEMA–B–1436, to 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. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 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. FEMA proposes to make flood hazard determinations for each community listed in the table below, in accordance with Section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed 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. These flood hazard determinations are used to meet the floodplain SUPPLEMENTARY INFORMATION: E:\FR\FM\08JNN1.SGM 08JNN1

Agencies

[Federal Register Volume 80, Number 109 (Monday, June 8, 2015)]
[Notices]
[Pages 32399-32402]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-13860]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1514]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

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

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Title 
44, Part 65 of the Code of Federal Regulations (44 CFR part 65). The 
LOMR will be used by insurance agents and others to calculate 
appropriate flood insurance premium rates for new buildings and the 
contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will become effective on the 
dates listed in the table below and revise the FIRM panels and FIS 
report in effect prior to this determination for the listed 
communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Mitigation reconsider the changes. The flood hazard 
determination information may be changed during the 90-day period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

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

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to adopt or to show 
evidence of having in effect in order to qualify or remain qualified 
for participation in the National Flood Insurance Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at www.msc.fema.gov for comparison.

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

    Dated: May 21, 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:
    Washington..................  Town of McIntosh     The Honorable       Town Hall, 206      https://                Jul. 27, 2015........       010525
                                   (15-04-1284P).       Wilbert Dixon,      Commerce Street,    www.msc.fema.gov/
                                                        Mayor, Town of      McIntosh, AL        lomc.
                                                        McIntosh, P.O.      36553.
                                                        Box 351,
                                                        McIntosh, AL
                                                        36553.
    Washington..................  Unincorporated       The Honorable       Washington County   https://                Jul. 27, 2015........       010302
                                   areas of             Allen Bailey,       Engineering         www.msc.fema.gov/
                                   Washington County    Chairman,           Department, 45      lomc.
                                   (15-04-1284P).       Washington County   Court Street,
                                                        Board of            Chatom, AL 36518.
                                                        Commissioners,
                                                        P.O. Box 146,
                                                        Chatom, AL 36518.

[[Page 32400]]

 
    Jefferson...................  City of Birmingham   The Honorable       Planning and        https://                Jul. 20, 2015........       010116
                                   (14-04-9133P).       William A. Bell,    Engineering         www.msc.fema.gov/
                                                        Sr., Mayor, City    Department, 710     lomc.
                                                        of Birmingham,      North 20th
                                                        710 North 20th      Street,
                                                        Street,             Birmingham, AL
                                                        Birmingham, AL      35203.
                                                        35203.
    Jefferson...................  City of Irondale     The Honorable       City Hall, 101      https://                Jul. 20, 2015........       010124
                                   (14-04-9133P).       Tommy J.            20th Street         www.msc.fema.gov/
                                                        Alexander, Mayor,   South, Irondale,    lomc.
                                                        City of Irondale,   AL 35210.
                                                        P.O. Box 100188,
                                                        Irondale, AL
                                                        35210.
    Jefferson...................  City of Mountain     The Honorable       City Hall, 3928     https://                Jul. 20, 2015........       010128
                                   Brook (14-04-        Lawrence T. Oden,   Montclair Road,     www.msc.fema.gov/
                                   9133P).              Mayor, City of      Mountain Brook,     lomc.
                                                        Mountain Brook,     AL 35213.
                                                        P.O. Box 130009,
                                                        Mountain Brook,
                                                        AL 35213.
    Jefferson...................  Unincorporated       The Honorable       Jefferson County    https://                Jul. 20, 2015........       010217
                                   areas of Jefferson   Jimmie Stephens,    Land Development    www.msc.fema.gov/
                                   County (14-04-       Chairman,           Department, 716     lomc.
                                   9133P).              Jefferson County    Richard Arrington
                                                        Commission, 716     Jr. Boulevard
                                                        Richard Arrington   North,
                                                        Jr. Boulevard       Birmingham, AL
                                                        North,              35203.
                                                        Birmingham, AL
                                                        35203.
    Montgomery..................  Town of Pike Road    The Honorable       Town Hall, 9575     https://                Jul. 10, 2015........       010433
                                   (14-04-9699P).       Gordon Stone,       Vaughan Road,       www.msc.fema.gov/
                                                        Mayor, Town of      Pike Road, AL       lomc.
                                                        Pike Road, 9575     36064.
                                                        Vaughan Road,
                                                        Pike Road, AL
                                                        36064.
    Montgomery..................  Unincorporated       The Honorable       Montgomery County   https://                Jul. 10, 2015........       010278
                                   areas of             Elton N. Dean,      Engineering         www.msc.fema.gov/
                                   Montgomery County    Sr., Chairman,      Department, 100     lomc.
                                   (14-04-9699P).       Montgomery County   South Lawrence
                                                        Commission, P.O.    Street,
                                                        Box 1667,           Montgomery, AL
                                                        Montgomery, AL      36104.
                                                        36102.
Arizona: Maricopa...............  City of Phoenix (15- The Honorable Greg  Street              https://                Jul. 31, 2015........       040051
                                   09-0681P).           Stanton, Mayor,     Transportation      www.msc.fema.gov/
                                                        City of Phoenix,    Department, 200     lomc.
                                                        200 West            West Washington
                                                        Washington          Street, 5th
                                                        Street, Phoenix,    Floor, Phoenix,
                                                        AZ 85003.           AZ 85345.
California: Los Angeles.........  City of Los Angeles  The Honorable Eric  Public Works        https://                Jul. 27, 2015........       060137
                                   (15-09-0550P).       Garcetti, Mayor,    Department, 1149    www.msc.fema.gov/
                                                        City of Los         South Broadway,     lomc.
                                                        Angeles, 200        Suite 810, Los
                                                        North Spring        Angeles, CA 90015.
                                                        Street, Los
                                                        Angeles, CA 90012.
Colorado:
    Arapahoe....................  City of Aurora (14-  The Honorable       City Hall, 15151    https://                Jul. 10, 2015........       080002
                                   08-0918P).           Steve Hogan,        East Alameda        www.msc.fema.gov/
                                                        Mayor, City of      Parkway, Aurora,    lomc.
                                                        Aurora, 15151       CO 80012.
                                                        East Alameda
                                                        Parkway, Aurora,
                                                        CO 80012.
    Eagle.......................  Unincorporated       The Honorable       Eagle County        https://                Aug. 7, 2015.........       080051
                                   areas of Eagle       Kathy Chandler-     Building and        www.msc.fema.gov/
                                   County (14-08-       Henry, Chair,       Engineering         lomc.
                                   1086P).              Eagle County        Department, 500
                                                        Board of            Broadway Street,
                                                        Commissioners,      Eagle, CO 81631.
                                                        P.O. Box 850,
                                                        Eagle, CO 81631.
    El Paso.....................  City of Colorado     The Honorable       City                https://                Jul. 27, 2015........       080060
                                   Springs (15-08-      Steve Bach,         Administration,     www.msc.fema.gov/
                                   0177P).              Mayor, City of      30 South Nevada     lomc.
                                                        Colorado Springs,   Avenue, Colorado
                                                        30 South Nevada     Springs, CO 80903.
                                                        Avenue, Colorado
                                                        Springs, CO 80903.
    Fremont.....................  City of Canon City   The Honorable Tony  City Hall, 128      https://                Aug. 3, 2015.........       080068
                                   (14-08-0930P).       Greer, Mayor,       Main Street,        www.msc.fema.gov/
                                                        City of Canon       Canon City, CO      lomc.
                                                        City, 901 Main      81212.
                                                        Street, Canon
                                                        City, CO 81212.
    Fremont.....................  Unincorporated       The Honorable Ed    Fremont County      https://                Aug. 3, 2015.........       080067
                                   areas of Fremont     Norden, Chairman,   Administrator,      www.msc.fema.gov/
                                   County (14-08-       Fremont County      615 Macon Avenue,   lomc.
                                   0930P).              Board of            Canon City, CO
                                                        Commissioners,      81212.
                                                        615 Macon Avenue,
                                                        Room 105, Canon
                                                        City, CO 81212.
    La Plata....................  Unincorporated       The Honorable       La Plata County     https://                Jul. 10, 2015........       080097
                                   areas of La Plata    Julie               Administration      www.msc.fema.gov/
                                   County (14-08-       Westendorff,        Office, 1060 East   lomc.
                                   1382P).              Chair, La Plata     2nd Avenue,
                                                        County Board of     Durango, CO 81301.
                                                        Commissioners,
                                                        1060 East 2nd
                                                        Avenue, Durango,
                                                        CO 81301.
Florida:

[[Page 32401]]

 
    Collier.....................  City of Marco        The Honorable       City Hall, 50 Bald  https://                Jun. 19, 2015........       120426
                                   Island (14-04-       Lawrence Sacher,    Eagle Drive,        www.msc.fema.gov/
                                   6846P).              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://                Jul. 31, 2015........       125124
                                   areas of Lee         Brian Hamman,       Community           www.msc.fema.gov/
                                   County (15-04-       Chairman, Lee       Development         lomc.
                                   2532P).              County Board of     Department, 1500
                                                        Commissioners,      Monroe Street,
                                                        P.O. Box 398,       2nd Floor, Fort
                                                        Fort Myers, FL      Meyers, FL 33901.
                                                        33902.
    Manatee.....................  City of Bradenton    The Honorable       City Hall, 101 Old  https://                Jul. 14, 2015........       120155
                                   (15-04-1364P).       Wayne H. Poston,    Main Street West,   www.msc.fema.gov/
                                                        Mayor, City of      Bradenton, FL       lomc.
                                                        Bradenton, 101      34205.
                                                        Old Main Street
                                                        West, Bradenton,
                                                        FL 34205.
    Manatee.....................  City of Holmes       The Honorable Bob   City Hall, 5801     https://                Jun. 25, 2015........       125114
                                   Beach (15-04-        Johnson, Mayor,     Marina Drive,       www.msc.fema.gov/
                                   1453P).              City of Holmes      Holmes Beach, FL    lomc.
                                                        Beach, 5801         34217.
                                                        Marina Drive,
                                                        Holmes Beach, FL
                                                        34217.
    Manatee.....................  Unincorporated       The Honorable       Manatee County      https://                Jul. 14, 2015........       120153
                                   areas of Manatee     Betsy Benac,        Building and        www.msc.fema.gov/
                                   County (15-04-       Chair, Manatee      Development         lomc.
                                   1364P).              County Board of     Services
                                                        Commissioners,      Department, 1112
                                                        P.O. Box 1000,      Manatee Avenue
                                                        Bradenton, FL       West, Bradenton,
                                                        34206.              FL 34205.
    Manatee.....................  Unincorporated       The Honorable       Manatee County      https://                Jun. 25, 2015........       120153
                                   areas of Manatee     Betsy Benac,        Building and        www.msc.fema.gov/
                                   County (15-04-       Chair, Manatee      Development         lomc.
                                   1453P).              County Board of     Services
                                                        Commissioners,      Department, 1112
                                                        P.O. Box 1000,      Manatee Avenue
                                                        Bradenton, FL       West, Bradenton,
                                                        34206.              FL 34205.
    Manatee.....................  Unincorporated       The Honorable       Manatee County      https://                Jul. 3, 2015.........       120153
                                   areas of Manatee     Betsy Benac,        Building and        www.msc.fema.gov/
                                   County (15-04-       Chair, Manatee      Development         lomc.
                                   A642P).              County Board of     Services
                                                        Commissioners,      Department, 1112
                                                        P.O. Box 1000,      Manatee Avenue
                                                        Bradenton, FL       West, Bradenton,
                                                        34206.              FL 34205.
    Miami-Dade..................  City of Sunny Isles  The Honorable       City Hall, 18070    https://                Jul. 3, 2015.........       120688
                                   Beach (15-04-        George ``Bud''      Collins Avenue,     www.msc.fema.gov/
                                   0303P).              Scholl, Mayor,      Sunny Isles         lomc.
                                                        City of Sunny       Beach, FL 33160.
                                                        Isles Beach,
                                                        18070 Collins
                                                        Avenue, Sunny
                                                        Isles Beach, FL
                                                        33160.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://                Jul. 10, 2015........       125129
                                   areas of Monroe      Danny Kolhage,      Department of       www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Planning and        lomc.
                                   1298P).              County, 1100        Environmental
                                                        Simonton Street,    Resources, 2798
                                                        Key West, FL        Overseas Highway,
                                                        33040.              Marathon, FL
                                                                            33050.
    Monroe......................  Unincorporated       The Honorable       Monroe County       https://                Jul. 14, 2015........       125129
                                   areas of Monroe      Danny Kolhage,      Department of       www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Planning and        lomc.
                                   1517P).              County, 1100        Environmental
                                                        Simonton Street,    Resources, 2798
                                                        Key West, FL        Overseas Highway,
                                                        33040.              Marathon, FL
                                                                            33050.
    St. Johns...................  Unincorporated       The Honorable       St. Johns County    https://                Jul. 15, 2015........       125147
                                   areas of St. Johns   Rachael L.          Administration,     www.msc.fema.gov/
                                   County (14-04-       Bennett, Chair,     4040 Lewis          lomc.
                                   A710P).              St. Johns County    Speedway, St.
                                                        Board of            Augustine, FL,
                                                        Commissioners,      32084.
                                                        500 San Sebastian
                                                        View, St.
                                                        Augustine, FL
                                                        32084.
    Seminole....................  Unincorporated       The Honorable Bob   Seminole County     https://                Jul. 10, 2015........       120289
                                   areas of Seminole    Dallari,            Manager, 1101       www.msc.fema.gov/
                                   County (14-04-       Chairman,           East 1st Street,    lomc.
                                   AB49P).              Seminole County     Sanford, FL 32771.
                                                        Board of
                                                        Commissioners,
                                                        1101 East 1st
                                                        Street, Sanford,
                                                        FL 32771.
    Pinellas....................  City of Dunedin (14- The Honorable       Engineering         https://                Jul. 10, 2015........       125103
                                   04-A013P).           Julie Ward          Department, 542     www.msc.fema.gov/
                                                        Bojalski, Mayor,    Main Street,        lomc.
                                                        City of Dunedin,    Dunedin, FL 34697.
                                                        542 Main Street,
                                                        Dunedin, FL 34697.
    Pinellas....................  City of Madeira      The Honorable       Building            https://                Jul. 3, 2015.........       125127
                                   Beach (14-04-        Travis Palladeno,   Department, 300     www.msc.fema.gov/
                                   8328P).              Mayor, City of      Municipal Drive,    lomc.
                                                        Madeira Beach,      Madeira Beach, FL
                                                        300 Municipal       33708.
                                                        Drive, Madeira
                                                        Beach, FL 33708.

[[Page 32402]]

 
Georgia: Cobb...................  Unincorporated       The Honorable Tim   Cobb County Water   https://                Jul. 13, 2015........       130052
                                   areas of Cobb        Lee, Chairman,      System, 680 South   www.msc.fema.gov/
                                   County (14-04-       Cobb County Board   Cobb Drive,         lomc.
                                   6997P).              of Commissioners,   Marietta, GA
                                                        100 Cherokee        30060.
                                                        Street, Marietta,
                                                        GA 30090.
Kentucky:
    Fayette.....................  Lexington-Fayette    The Honorable Jim   Lexington-Fayette   https://                Jul. 21, 2015........       210067
                                   Urban County         Gray, Mayor,        Urban County        www.msc.fema.gov/
                                   Government (14-04-   Lexington-Fayette   Government          lomc.
                                   2813P).              Urban County        Center, 200 East
                                                        Government, 200     Main Street, 12th
                                                        East Main Street,   Floor, Lexington,
                                                        Lexington, KY       KY 40507.
                                                        40507.
    Hardin......................  City of              The Honorable Edna  City Hall, 200      https://                Jul. 2, 2015.........       210095
                                   Elizabethtown (14-   Berger, Mayor,      West Dixie          www.msc.fema.gov/
                                   04-6996P).           City of             Avenue,             lomc.
                                                        Elizabethtown,      Elizabethtown, KY
                                                        P.O. Box 550,       42702.
                                                        Elizabethtown, KY
                                                        42702.
North Carolina:
    Guilford....................  City of Greensboro   The Honorable       Central Library,    https://                Jul. 7, 2015.........       375351
                                   (14-04-7717P).       Nancy Vaughan,      219 North Church    www.msc.fema.gov/
                                                        Mayor, City of      Street,             lomc.
                                                        Greensboro, P.O.    Greensboro, NC
                                                        Box 3136,           27401.
                                                        Greensboro, NC
                                                        27402.
    Guilford....................  Unincorporated       The Honorable Hank  Independent         https://                Jul. 7, 2015.........       370111
                                   areas of Guilford    Henning,            Center, 400 West    www.msc.fema.gov/
                                   County (14-04-       Chairman,           Market Street,      lomc.
                                   7717P).              Guilford County     Greensboro, NC
                                                        Board of            27402.
                                                        Commissioners,
                                                        P.O. Box 3427,
                                                        Greensboro, NC
                                                        27402.
    Haywood.....................  Unincorporated       The Honorable Mark  Haywood County      https://                Jul. 16, 2015........       370120
                                   Areas of Haywood     S. Swanger,         Planning            www.msc.fema.gov/
                                   County (14-04-       Chairman, Haywood   Division, 157       lomc.
                                   8009P).              County Board of     Paragon Parkway,
                                                        Commissioners,      Suite 200, Clyde,
                                                        215 North Main      NC 28721.
                                                        Street,
                                                        Waynesville, NC
                                                        28786.
Nevada: Clark...................  City of North Las    The Honorable John  Public Works        https://                Jul. 27, 2015........       320007
                                   Vegas (15-09-        J. Lee, Mayor,      Department, 2200    www.msc.fema.gov/
                                   0456P).              City of North Las   Civic Center        lomc.
                                                        Vegas, 2250 Las     Drive, North Las
                                                        Vegas Boulevard     Vegas, NV 89030.
                                                        North, North Las
                                                        Vegas, NV 89030.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-13860 Filed 6-5-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.