Changes in Flood Hazard Determinations, 32581-32586 [2015-14012]

Download as PDF Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices DEPARTMENT OF HOMELAND SECURITY DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency Federal Emergency Management Agency [Internal Agency Docket No. FEMA–4216– DR; Docket ID FEMA–2015–0002] Kentucky; Amendment No. 1 to Notice of a Major Disaster Declaration Federal Emergency Management Agency, DHS. AGENCY: ACTION: This notice amends the notice of a major disaster declaration for the Commonwealth of Kentucky (FEMA– 4216–DR), dated April 30, 2015, and related determinations. Effective Date: June 2, 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. The notice of a major disaster declaration for the Commonwealth of Kentucky is hereby amended to include the following areas among those areas determined to have been adversely affected by the event declared a major disaster by the President in his declaration of April 30, 2015. tkelley on DSK3SPTVN1PROD with NOTICES SUPPLEMENTARY INFORMATION: Ballard and Wayne Counties for Public Assistance. Ballard County for snow assistance under the Public Assistance program for any continuous 48-hour period during or proximate the incident period. 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. 2015–14020 Filed 6–8–15; 8:45 am] BILLING CODE 9111–23–P VerDate Sep<11>2014 18:47 Jun 08, 2015 Texas; Major Disaster and Related Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This is a notice of the Presidential declaration of a major disaster for the State of Texas (FEMA– 4223–DR), dated May 29, 2015, and related determinations. DATES: Effective Date: May 29, 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: Notice is hereby given that, in a letter dated May 29, 2015, the President issued a major disaster declaration under the authority of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’), as follows: SUMMARY: Notice. SUMMARY: DATES: [Internal Agency Docket No. FEMA–4223– DR; Docket ID FEMA–2015–0002] Jkt 235001 I have determined that the damage in certain areas of the State of Texas resulting from severe storms, tornadoes, straight-line winds, and flooding during the period of May 4, 2015, and continuing, is of sufficient severity and magnitude to warrant a major disaster declaration under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. 5121 et seq. (the ‘‘Stafford Act’’). Therefore, I declare that such a major disaster exists in the State of Texas. In order to provide Federal assistance, you are hereby authorized to allocate from funds available for these purposes such amounts as you find necessary for Federal disaster assistance and administrative expenses. You are authorized to provide Individual Assistance and Public Assistance in the designated areas and Hazard Mitigation throughout the State. Consistent with the requirement that Federal assistance be supplemental, any Federal funds provided under the Stafford Act for Hazard Mitigation and Other Needs Assistance will be limited to 75 percent of the total eligible costs. Federal funds provided under the Stafford Act for Public Assistance also will be limited to 75 percent of the total eligible costs, with the exception of projects that meet the eligibility criteria for a higher Federal costsharing percentage under the Public Assistance Alternative Procedures Pilot Program for Debris Removal implemented pursuant to section 428 of the Stafford Act. Further, you are authorized to make changes to this declaration for the approved assistance to the extent allowable under the Stafford Act. PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 32581 The time period prescribed for the implementation of section 310(a), Priority to Certain Applications for Public Facility and Public Housing Assistance, 42 U.S.C. 5153, shall be for a period not to exceed six months after the date of this declaration. The Federal Emergency Management Agency (FEMA) hereby gives notice that pursuant to the authority vested in the Administrator, under Executive Order 12148, as amended, Kevin L. Hannes of FEMA is appointed to act as the Federal Coordinating Officer for this major disaster. The following areas of the State of Texas have been designated as adversely affected by this major disaster: Harris, Hays, and Van Zandt Counties for Individual Assistance. Cooke, Gaines, Grimes, Harris, Hays, Navarro, and Van Zandt Counties for Public Assistance. All areas within the State of Texas are eligible for assistance under the Hazard Mitigation Grant Program. 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. 2015–14019 Filed 6–8–15; 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–1519] 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: E:\FR\FM\09JNN1.SGM 09JNN1 32582 Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices (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 determination information may be changed during the 90-day period. tkelley on DSK3SPTVN1PROD with NOTICES DATES: VerDate Sep<11>2014 17:12 Jun 08, 2015 Jkt 235001 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. ADDRESSES: PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 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. E:\FR\FM\09JNN1.SGM 09JNN1 VerDate Sep<11>2014 17:12 Jun 08, 2015 City of Peoria (14– 09–2988P). Unincorporated areas of Gila County (15–09– 0719P). City of Goodyear (14–09–4544P). City of Globe (15– 09–0719P). Location and case No. Jkt 235001 PO 00000 Maricopa ............. City of Surprise (14– 09–3931P). City of Phoenix (15– 09–0733P). Maricopa ............. Frm 00060 Fmt 4703 Maricopa ............. Sfmt 4703 E:\FR\FM\09JNN1.SGM 09JNN1 Pima .................... Pima .................... Mohave ............... Maricopa ............. Maricopa ............. Maricopa ............. Maricopa ............. Unincorporated areas of Pima County (15–09– 0406P). Unincorporated areas of Maricopa County (14–09– 3931P). Unincorporated areas of Maricopa County (14–09– 3809P). Unincorporated areas of Maricopa County (15–09– 0581P). Unincorporated areas of Maricopa County (14–09– 4544P). Unincorporated areas of Maricopa County (14–09– 2988P). Unincorporated areas of Mohave County (15–09– 1030P). Town of Oro Valley (14–09–4165P). Town of Buckeye (15–09–0487P). Maricopa ............. Maricopa ............. Town of Buckeye (14–09–3809P). Maricopa ............. City of Phoenix (15– 09–0681P). Maricopa ............. Maricopa ............. Gila ...................... Arizona: Gila ...................... State and county tkelley on DSK3SPTVN1PROD with NOTICES The Honorable Terence O. Wheeler, Mayor, City of Globe, 150 North Pine Street, Globe, AZ 85501. The Honorable Michael A. Pastor, Chairman, Gila County Board of Supervisors, Gila County Courthouse, 1400 East Ash Street, Globe, AZ 85501. The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 West Monroe Street, Peoria, AZ 85345. The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Greg Stanton, Mayor, City of Phoenix, 200 West Washington Street, Phoenix, AZ 85003. The Honorable Sharon Wolcott, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. The Honorable Jackie A. Meck, Mayor, Town of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Jackie A. Meck, Mayor, Town of Buckeye, 530 East Monroe Avenue, Buckeye, AZ 85326. The Honorable Steve Chucri, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steve Chucri, Chairman, Maricopa County, Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Denny Barney, Chairman, Maricopa County, Board of Supervisors, 301 West Jefferson Street, Phoenix, AZ 85003. The Honorable Steve Chucri, Chairman, Maricopa County, Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Denny Barney, Chairman, Maricopa County, Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Steven C. Moss, Chairman, Mohave County Board of Supervisors, 700 West Beale Street, Kingman, AZ 86402. The Honorable Satish Hiremath, Mayor, Town of Oro Valley, 11000 North La Canada Drive, Oro Valley, AZ 85737. The Honorable Sharon Bronson, Chair, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. Chief executive officer of community Planning and Zoning Department, 11000 North La Canada Drive, Oro Valley, AZ 85737. Pima County Flood Control District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. City Administration Building, 700 West Beale Street Kingman, AZ 86401. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Maricopa County Flood Control District, 2801 West Durango Street, Phoenix, AZ 85009. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Town Hall, 100 North Apache Street, Suite A, Buckeye, AZ 85326. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85345. Street Transportation Department, 200 West Washington Street, 5th Floor, Phoenix, AZ 85003. Community Development Services, 12425 West Bell Road, Suite D–100, Surprise, AZ 85374. Town Hall, 100 North Apache Street, Suite A, Buckeye, AZ 85326. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. City Hall, 190 North Litchfield Road, Goodyear, AZ 85338. Gila County Courthouse, 1400 East Ash Street, Globe, AZ 85501. 150 North Pine Street, Globe, AZ 85501. Community map repository https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. Online location of letter of map revision Aug. 19, 2015 ................. Aug. 10, 2015 ................. Aug. 25, 2015 ................. Jul. 17, 2015 ................... Aug. 28, 2015 ................. Jul. 17, 2015 ................... Jun. 19, 2015 ................. Jul. 10, 2015 ................... Aug. 7, 2015 ................... Jun. 19, 2015 ................. Jul. 10, 2015 ................... Aug. 6, 2015 ................... Jul. 31, 2015 ................... Jul. 17, 2015 ................... Aug. 28, 2015 ................. Aug. 27, 2015 ................. Aug. 27, 2015 ................. Effective date of modification 040073 040109 040058 040037 040037 040037 040037 040037 040039 040039 040053 040051 040051 040050 040046 040028 040029 Community No. Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices 32583 VerDate Sep<11>2014 17:12 Jun 08, 2015 Jkt 235001 Town of Florence (15–09–0582P). Unincorporated areas of Pinal County (15–09– 0025P). City of Cottonwood (14–09–4202P). Pinal .................... Pinal .................... PO 00000 Frm 00061 City of Norco (15– 09–0162P). City of Murrieta (15– 09–1205P). Riverside ............. Fmt 4703 Sfmt 4703 City of San Diego (14–09–3825P). Unincorporated areas of San Diego County (14– 09–4066P). City of Foster City (15–09–0526P). San Bernardino ... San Diego ........... San Diego ........... E:\FR\FM\09JNN1.SGM 09JNN1 City of Ojai (14–09– 1496P). City of Oxnard (15– 09–1117P). City of Simi Valley (14–09–3759P). City of Simi Valley (14–09–3760P). Unincorporated areas of Ventura County (14–09– 1496P). Ventura ............... Ventura ............... Ventura ............... Ventura ............... Ventura ............... City of San Mateo (15–09–0526P). San Mateo .......... San Mateo .......... City of San Bernardino (14– 09–2935P). Riverside ............. City of Rocklin (15– 09–0659P). Placer .................. California: Kern .................... City of Shafter (15– 09–0191P). Town of Florence (15–09–0025P).. Pinal .................... Yavapai ............... City of Maricopa (15–09–0819P). Location and case No. Pinal .................... State and county tkelley on DSK3SPTVN1PROD with NOTICES The Honorable Cathy Prout, Mayor, City of Shafter, 336 Pacific Avenue, Shafter, CA 93263. The Honorable George Magnuson, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677. The Honorable Harry Ramos, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562. The Honorable Herb Higgins, Mayor, City of Norco, 2870 Clark Avenue, Norco, CA 92860. The Honorable R. Carey Davis, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418. The Honorable Kevin L. Faulconer, Mayor, City of San Diego, 202 C Street, 11th Floor, San Diego, CA 92101. The Honorable Bill Horn, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. The Honorable Art Kiesel, Mayor, City of Foster City, 610 Foster City Boulevard, Foster City, CA 94404. The Honorable Maureen Freschet, Mayor, City of San Mateo, 330 West 20th Avenue, San Mateo, CA 94403. The Honorable Carlon Strobel, Mayor, City of Ojai, P.O. Box 1570, Ojai, CA 93024. The Honorable Timothy B. Flynn, Mayor, City of Oxnard, 305 West 3rd Street, Oxnard, CA 93030. The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. The Honorable Steve Bennett, Chairman, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. The Honorable Diane Joens, Mayor, City of Cottonwood, 827 North Main Street, Cottonwood, AZ 86326. The Honorable Christian Price, Mayor, City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85138. The Honorable Tom J. Rankin Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132. The Honorable Tom J. Rankin, Mayor, Town of Florence, P.O. Box 2670, Florence, AZ 85132. The Honorable Cherly Chase, Chair, Pinal County Board of Supervisors, P.O. Box 827, Florence, AZ 85132. Chief executive officer of community Pacific Avenue, Hall of Administration, 800 South Victoria Avenue, Ventura, CA 93009. Public Works Department, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Public Works Department, 2929 Tapo Canyon Road, Simi Valley, CA 93063. City Hall, 401 South Ventura Street, Ojai, CA 93024. Public Works/Development Services, 305 West 3rd Street, Oxnard, CA 93030. City Hall, 330 West 20th Avenue, San Mateo, CA 94403. City Hall, 610 Foster City Boulevard, Foster City, CA 94404. Development Services Center, 1222 1st Avenue, 3rd Floor, San Diego, CA 92101. Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Water Department, 399 Chandler Place, San Bernardino, CA 92408. Department of Public Works and Engineering, One Town Square, Murrieta, CA 92562. City Hall, 2870 Clark Avenue, Norco, CA 92860. Engineering Division, 4081 Alvis Court, Rocklin, CA 95677. City Services, 336 Shafter, CA 93263. Public Works Department, 1490 West Mingus Avenue, Cottonwood, AZ 86326. Pinal County Engineering Department, 31 North Pinal Street, Building F, Florence, AZ 85132. Department of Public Works, 425 East Ruggles, Florence, AZ 85132. Department of Public Works, 425 East Ruggles Florence, AZ 85132. City Hall, 45145 West Madison Avenue, Maricopa, AZ 85139. Community map repository https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. Online location of letter of map revision Jun. 29, 2015 ................. Jul. 17, 2015 ................... Jul. 17, 2015 ................... Aug. 14, 2015 ................. Jun. 29, 2015 ................. Aug. 6, 2015 ................... Aug. 6, 2015 ................... Aug. 21, 2015 ................. Jul. 17, 2015 ................... Aug. 24, 2015 ................. Jul. 3, 2015 ..................... Aug. 19, 2015 ................. Aug. 21, 2015 ................. Jul. 16, 2015 ................... Aug. 20, 2015 ................. Jul. 10, 2015 ................... Aug. 28, 2015 ................. Jul. 10, 2015 ................... Aug. 21, 2015 ................. Effective date of modification 060413 060421 060421 060417 060416 060328 060318 060284 060295 060281 060256 060751 060242 060082 040096 040077 040084 040084 040052 Community No. 32584 Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices VerDate Sep<11>2014 17:12 Jun 08, 2015 Jkt 235001 PO 00000 Frm 00062 Washoe ............... Douglas ............... Clark .................... Clark .................... Clark .................... Nevada: Clark .................... Ventura ............... Ventura ............... Ventura ............... tkelley on DSK3SPTVN1PROD with NOTICES Unincorporated areas of Clark County (15–09– 0720P). Unincorporated areas of Clark County (15–09– 1167P). Unincorporated areas of Douglas County (15–09– 0570P). Unincorporated areas of Washoe County (14–09– 3181P). City of Henderson (15–09–0720P). City of Henderson (15–09–0701P). Unincorporated areas of Ventura County (15–09– 1117P). Unincorporated areas of Ventura County (14–09– 3759P). Unincorporated areas of Ventura County (14–09– 3760P). The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. The Honorable Doug N. Johnson, Chairman, Douglas County Board of Commissioners, 1616 8th Street, Minden, NV 89423. The Honorable Marsha Berkbigler, Chair, Washoe County Board of Commissioners, P. O. Box 11130, Reno, NV 89520. The Honorable Kathy I. Long, Chair, Venura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. The Honorable Kathy I. Long Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. The Honorable Kathy I. Long, Chair, Ventura County Board of Supervisors, 800 South Victoria Avenue, Ventura, CA 93009. Washoe County Administration Building, Department of Public Works, 1001 East Ninth Street, Reno, NV 89512. Douglas County Public Works Department, 1615 8th Street, Minden, NV 89423. Office of the Director of Public Works, 550 Grand Central Parkway, Las Vegas, NV 89015. Office of the Director of Public Works, 500 Grand Central Parkway, Las Vegas, NV 89155. Public Works Department, 240 Water Street, Henderson, NV 89015. Public Works Department, 240 Water Street, Henderson, NV 89015. Ventura County Hall of Administration, Public Works Agency: Permit Counter, 800 South Victoria Avenue, Ventura, CA 93009. Ventura County Hall of Administration Public Works Agency: Permit Counter, 800 South Victoria Avenue Ventura, CA 93009. Ventura County Hall of Administration, Public Works Agency: Permit Counter, 800 South Victoria Avenue, Ventura, CA 93009. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. https://www.msc.fema.gov/lomc. Jul. 31, 2015 ................... Jul. 30, 2015 ................... Dec. 3, 2015 ................... Aug. 24, 2015 ................. Aug. 24, 2015 ................. Aug. 24, 2015 ................. Jul. 17, 2015 ................... Jul. 17, 2015 ................... Aug. 14, 2015 ................. 320019 320008 320003 320003 320005 320005 060413 060413 060413 Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices Fmt 4703 Sfmt 4703 E:\FR\FM\09JNN1.SGM 09JNN1 32585 32586 Federal Register / Vol. 80, No. 110 / Tuesday, June 9, 2015 / Notices [FR Doc. 2015–14012 Filed 6–8–15; 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–1516] 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 tkelley on DSK3SPTVN1PROD with NOTICES Arizona: Pima ............... Pima ............... 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 Location and case No. Town of Marana (14–09–3397P) .. Unincorporated areas of Pima County. (14–09–3397P) .. Mr. Gilbert Davidson, Manager, Town of Marana, 11555 West Civic Center Drive, Marana, AZ 85653. Mr. Chuck Huckelberry, Pima County Administrator, 130 West Congress Street, 10th Floor, Tucson, AZ 85701. 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. Municipal Complex, 11555 West Civic Center Drive, Marana, AZ 85653. https://www.msc.fema.gov/lomc Aug. 24, 2015 .... 040118 Pima County Regional, Flood Control District, 97 East Congress Street, Tucson, AZ 85701. https://www.msc.fema.gov/lomc Aug. 24, 2015 .... 040073 Arkansas: VerDate Sep<11>2014 17:12 Jun 08, 2015 Jkt 235001 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 E:\FR\FM\09JNN1.SGM 09JNN1

Agencies

[Federal Register Volume 80, Number 110 (Tuesday, June 9, 2015)]
[Notices]
[Pages 32581-32586]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-14012]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1519]


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

[[Page 32582]]

(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.

[[Page 32583]]



--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                                                             Online location
       State and county          Location and       Chief executive        Community map       of letter of        Effective date of       Community No.
                                   case No.      officer of community       repository         map revision          modification
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Gila.....................  City of Globe     The Honorable         150 North Pine        https://          Aug. 27, 2015.............          040029
                                (15-09-0719P).    Terence O. Wheeler,   Street, Globe, AZ     www.msc.fema.g
                                                  Mayor, City of        85501..               ov/lomc..
                                                  Globe, 150 North
                                                  Pine Street, Globe,
                                                  AZ 85501.
    Gila.....................  Unincorporated    The Honorable         Gila County           https://          Aug. 27, 2015.............          040028
                                areas of Gila     Michael A. Pastor,    Courthouse, 1400      www.msc.fema.g
                                County (15-09-    Chairman, Gila        East Ash Street,      ov/lomc..
                                0719P).           County Board of       Globe, AZ 85501.
                                                  Supervisors, Gila
                                                  County Courthouse,
                                                  1400 East Ash
                                                  Street, Globe, AZ
                                                  85501.
    Maricopa.................  City of Goodyear  The Honorable         City Hall, 190 North  https://          Aug. 28, 2015.............          040046
                                (14-09-4544P).    Georgia Lord,         Litchfield Road,      www.msc.fema.g
                                                  Mayor, City of        Goodyear, AZ 85338.   ov/lomc..
                                                  Goodyear, 190 North
                                                  Litchfield Road,
                                                  Goodyear, AZ 85338.
    Maricopa.................  City of Peoria    The Honorable Cathy   City Hall, 8401 West  https://          Jul. 17, 2015.............          040050
                                (14-09-2988P).    Carlat, Mayor, City   Monroe Street,        www.msc.fema.g
                                                  of Peoria, 8401       Peoria, AZ 85345.     ov/lomc..
                                                  West Monroe Street,
                                                  Peoria, AZ 85345.
    Maricopa.................  City of Phoenix   The Honorable Greg    Street                https://          Jul. 31, 2015.............          040051
                                (15-09-0681P).    Stanton, Mayor,       Transportation        www.msc.fema.g
                                                  City of Phoenix,      Department, 200       ov/lomc..
                                                  200 West Washington   West Washington
                                                  Street, Phoenix, AZ   Street, 5th Floor,
                                                  85003.                Phoenix, AZ 85345.
    Maricopa.................  City of Phoenix   The Honorable Greg    Street                https://          Aug. 6, 2015..............          040051
                                (15-09-0733P).    Stanton, Mayor,       Transportation        www.msc.fema.g
                                                  City of Phoenix,      Department, 200       ov/lomc..
                                                  200 West Washington   West Washington
                                                  Street, Phoenix, AZ   Street, 5th Floor,
                                                  85003.                Phoenix, AZ 85003.
    Maricopa.................  City of Surprise  The Honorable Sharon  Community             https://          Jul. 10, 2015.............          040053
                                (14-09-3931P).    Wolcott, Mayor,       Development           www.msc.fema.g
                                                  City of Surprise,     Services, 12425       ov/lomc..
                                                  16000 North Civic     West Bell Road,
                                                  Center Plaza,         Suite D-100,
                                                  Surprise, AZ 85374.   Surprise, AZ 85374.
    Maricopa.................  Town of Buckeye   The Honorable Jackie  Town Hall, 100 North  https://          Jun. 19, 2015.............          040039
                                (14-09-3809P).    A. Meck, Mayor,       Apache Street,        www.msc.fema.g
                                                  Town of Buckeye,      Suite A, Buckeye,     ov/lomc..
                                                  530 East Monroe       AZ 85326.
                                                  Avenue, Buckeye, AZ
                                                  85326.
    Maricopa.................  Town of Buckeye   The Honorable Jackie  Town Hall, 100 North  https://          Aug. 7, 2015..............          040039
                                (15-09-0487P).    A. Meck, Mayor,       Apache Street,        www.msc.fema.g
                                                  Town of Buckeye,      Suite A, Buckeye,     ov/lomc..
                                                  530 East Monroe       AZ 85326.
                                                  Avenue, Buckeye, AZ
                                                  85326.
    Maricopa.................  Unincorporated    The Honorable Steve   Flood Control         https://          Jul. 10, 2015.............          040037
                                areas of          Chucri, Chairman,     District of           www.msc.fema.g
                                Maricopa County   Maricopa County       Maricopa County,      ov/lomc..
                                (14-09-3931P).    Board of              2801 West Durango
                                                  Supervisors, 301      Street, Phoenix, AZ
                                                  West Jefferson        85009.
                                                  Street, 10th Floor,
                                                  Phoenix, AZ 85003.
    Maricopa.................  Unincorporated    The Honorable Steve   Maricopa County       https://          Jun. 19, 2015.............          040037
                                areas of          Chucri, Chairman,     Flood Control         www.msc.fema.g
                                Maricopa County   Maricopa County,      District, 2801 West   ov/lomc..
                                (14-09-3809P).    Board of              Durango Street,
                                                  Supervisors, 301      Phoenix, AZ 85009.
                                                  West Jefferson
                                                  Street, 10th Floor,
                                                  Phoenix, AZ 85003.
    Maricopa.................  Unincorporated    The Honorable Denny   Flood Control         https://          Jul. 17, 2015.............          040037
                                areas of          Barney, Chairman,     District of           www.msc.fema.g
                                Maricopa County   Maricopa County,      Maricopa County,      ov/lomc..
                                (15-09-0581P).    Board of              2801 West Durango
                                                  Supervisors, 301      Street, Phoenix, AZ
                                                  West Jefferson        85009.
                                                  Street, Phoenix, AZ
                                                  85003.
    Maricopa.................  Unincorporated    The Honorable Steve   Flood Control         https://          Aug. 28, 2015.............          040037
                                areas of          Chucri, Chairman,     District of           www.msc.fema.g
                                Maricopa County   Maricopa County,      Maricopa County,      ov/lomc..
                                (14-09-4544P).    Board of              2801 West Durango
                                                  Supervisors, 301      Street, Phoenix, AZ
                                                  West Jefferson        85009.
                                                  Street, 10th Floor,
                                                  Phoenix, AZ 85003.
    Maricopa.................  Unincorporated    The Honorable Denny   Flood Control         https://          Jul. 17, 2015.............          040037
                                areas of          Barney, Chairman,     District of           www.msc.fema.g
                                Maricopa County   Maricopa County,      Maricopa County,      ov/lomc..
                                (14-09-2988P).    Board of              2801 West Durango
                                                  Supervisors, 301      Street, Phoenix, AZ
                                                  West Jefferson        85009.
                                                  Street, 10th Floor,
                                                  Phoenix, AZ 85003.
    Mohave...................  Unincorporated    The Honorable Steven  City Administration   https://          Aug. 25, 2015.............          040058
                                areas of Mohave   C. Moss, Chairman,    Building, 700 West    www.msc.fema.g
                                County (15-09-    Mohave County Board   Beale Street          ov/lomc..
                                1030P).           of Supervisors, 700   Kingman, AZ 86401.
                                                  West Beale Street,
                                                  Kingman, AZ 86402.
    Pima.....................  Town of Oro       The Honorable Satish  Planning and Zoning   https://          Aug. 10, 2015.............          040109
                                Valley (14-09-    Hiremath, Mayor,      Department, 11000     www.msc.fema.g
                                4165P).           Town of Oro Valley,   North La Canada       ov/lomc..
                                                  11000 North La        Drive, Oro Valley,
                                                  Canada Drive, Oro     AZ 85737.
                                                  Valley, AZ 85737.
    Pima.....................  Unincorporated    The Honorable Sharon  Pima County Flood     https://          Aug. 19, 2015.............          040073
                                areas of Pima     Bronson, Chair,       Control District,     www.msc.fema.g
                                County (15-09-    Pima County Board     97 East Congress      ov/lomc..
                                0406P).           of Supervisors, 130   Street, 3rd Floor,
                                                  West Congress         Tucson, AZ 85701.
                                                  Street, 11th Floor,
                                                  Tucson, AZ 85701.

[[Page 32584]]

 
    Pinal....................  City of Maricopa  The Honorable         City Hall, 45145      https://          Aug. 21, 2015.............          040052
                                (15-09-0819P).    Christian Price,      West Madison          www.msc.fema.g
                                                  Mayor, City of        Avenue, Maricopa,     ov/lomc..
                                                  Maricopa, 39700       AZ 85139.
                                                  West Civic Center
                                                  Plaza, Maricopa, AZ
                                                  85138.
    Pinal....................  Town of Florence  The Honorable Tom J.  Department of Public  https://          Jul. 10, 2015.............          040084
                                (15-09-0025P)..   Rankin Mayor, Town    Works, 425 East       www.msc.fema.g
                                                  of Florence, P.O.     Ruggles Florence,     ov/lomc..
                                                  Box 2670, Florence,   AZ 85132.
                                                  AZ 85132.
    Pinal....................  Town of Florence  The Honorable Tom J.  Department of Public  https://          Aug. 28, 2015.............          040084
                                (15-09-0582P).    Rankin, Mayor, Town   Works, 425 East       www.msc.fema.g
                                                  of Florence, P.O.     Ruggles, Florence,    ov/lomc..
                                                  Box 2670, Florence,   AZ 85132.
                                                  AZ 85132.
    Pinal....................  Unincorporated    The Honorable Cherly  Pinal County          https://          Jul. 10, 2015.............          040077
                                areas of Pinal    Chase, Chair, Pinal   Engineering           www.msc.fema.g
                                County (15-09-    County Board of       Department, 31        ov/lomc..
                                0025P).           Supervisors, P.O.     North Pinal Street,
                                                  Box 827, Florence,    Building F,
                                                  AZ 85132.             Florence, AZ 85132.
    Yavapai..................  City of           The Honorable Diane   Public Works          https://          Aug. 20, 2015.............          040096
                                Cottonwood (14-   Joens, Mayor, City    Department, 1490      www.msc.fema.g
                                09-4202P).        of Cottonwood, 827    West Mingus Avenue,   ov/lomc..
                                                  North Main Street,    Cottonwood, AZ
                                                  Cottonwood, AZ        86326.
                                                  86326.
California:
    Kern.....................  City of Shafter   The Honorable Cathy   City Services, 336    https://          Jul. 16, 2015.............          060082
                                (15-09-0191P).    Prout, Mayor, City    Pacific Avenue,       www.msc.fema.g
                                                  of Shafter, 336       Shafter, CA 93263.    ov/lomc..
                                                  Pacific Avenue,
                                                  Shafter, CA 93263.
    Placer...................  City of Rocklin   The Honorable George  Engineering           https://          Aug. 21, 2015.............          060242
                                (15-09-0659P).    Magnuson, Mayor,      Division, 4081        www.msc.fema.g
                                                  City of Rocklin,      Alvis Court,          ov/lomc..
                                                  3970 Rocklin Road,    Rocklin, CA 95677.
                                                  Rocklin, CA 95677.
    Riverside................  City of Murrieta  The Honorable Harry   Department of Public  https://          Aug. 19, 2015.............          060751
                                (15-09-1205P).    Ramos, Mayor, City    Works and             www.msc.fema.g
                                                  of Murrieta, 1 Town   Engineering, One      ov/lomc..
                                                  Square, Murrieta,     Town Square,
                                                  CA 92562.             Murrieta, CA 92562.
    Riverside................  City of Norco     The Honorable Herb    City Hall, 2870       https://          Jul. 3, 2015..............          060256
                                (15-09-0162P).    Higgins, Mayor,       Clark Avenue,         www.msc.fema.g
                                                  City of Norco, 2870   Norco, CA 92860.      ov/lomc..
                                                  Clark Avenue,
                                                  Norco, CA 92860.
    San Bernardino...........  City of San       The Honorable R.      Water Department,     https://          Aug. 24, 2015.............          060281
                                Bernardino (14-   Carey Davis, Mayor,   399 Chandler Place,   www.msc.fema.g
                                09-2935P).        City of San           San Bernardino, CA    ov/lomc..
                                                  Bernardino, 300       92408.
                                                  North D Street, 6th
                                                  Floor, San
                                                  Bernardino, CA
                                                  92418.
    San Diego................  City of San       The Honorable Kevin   Development Services  https://          Jul. 17, 2015.............          060295
                                Diego (14-09-     L. Faulconer,         Center, 1222 1st      www.msc.fema.g
                                3825P).           Mayor, City of San    Avenue, 3rd Floor,    ov/lomc..
                                                  Diego, 202 C          San Diego, CA 92101.
                                                  Street, 11th Floor,
                                                  San Diego, CA 92101.
    San Diego................  Unincorporated    The Honorable Bill    Department of Public  https://          Aug. 21, 2015.............          060284
                                areas of San      Horn, Chairman, San   Works, Flood          www.msc.fema.g
                                Diego County      Diego County Board    Control, 5510         ov/lomc..
                                (14-09-4066P).    of Supervisors,       Overland Avenue,
                                                  1600 Pacific          Suite 410, San
                                                  Highway, Room 335,    Diego, CA 92123.
                                                  San Diego, CA 92101.
    San Mateo................  City of Foster    The Honorable Art     City Hall, 610        https://          Aug. 6, 2015..............          060318
                                City (15-09-      Kiesel, Mayor, City   Foster City           www.msc.fema.g
                                0526P).           of Foster City, 610   Boulevard, Foster     ov/lomc..
                                                  Foster City           City, CA 94404.
                                                  Boulevard, Foster
                                                  City, CA 94404.
    San Mateo................  City of San       The Honorable         City Hall, 330 West   https://          Aug. 6, 2015..............          060328
                                Mateo (15-09-     Maureen Freschet,     20th Avenue, San      www.msc.fema.g
                                0526P).           Mayor, City of San    Mateo, CA 94403.      ov/lomc..
                                                  Mateo, 330 West
                                                  20th Avenue, San
                                                  Mateo, CA 94403.
    Ventura..................  City of Ojai (14- The Honorable Carlon  City Hall, 401 South  https://          Jun. 29, 2015.............          060416
                                09-1496P).        Strobel, Mayor,       Ventura Street,       www.msc.fema.g
                                                  City of Ojai, P.O.    Ojai, CA 93024.       ov/lomc..
                                                  Box 1570, Ojai, CA
                                                  93024.
    Ventura..................  City of Oxnard    The Honorable         Public Works/         https://          Aug. 14, 2015.............          060417
                                (15-09-1117P).    Timothy B. Flynn,     Development           www.msc.fema.g
                                                  Mayor, City of        Services, 305 West    ov/lomc..
                                                  Oxnard, 305 West      3rd Street, Oxnard,
                                                  3rd Street, Oxnard,   CA 93030.
                                                  CA 93030.
    Ventura..................  City of Simi      The Honorable Bob     Public Works          https://          Jul. 17, 2015.............          060421
                                Valley (14-09-    Huber, Mayor, City    Department, 2929      www.msc.fema.g
                                3759P).           of Simi Valley,       Tapo Canyon Road,     ov/lomc..
                                                  2929 Tapo Canyon      Simi Valley, CA
                                                  Road, Simi Valley,    93063.
                                                  CA 93063.
    Ventura..................  City of Simi      The Honorable Bob     Public Works          https://          Jul. 17, 2015.............          060421
                                Valley (14-09-    Huber, Mayor, City    Department, 2929      www.msc.fema.g
                                3760P).           of Simi Valley,       Tapo Canyon Road,     ov/lomc..
                                                  2929 Tapo Canyon      Simi Valley, CA
                                                  Road, Simi Valley,    93063.
                                                  CA 93063.
    Ventura..................  Unincorporated    The Honorable Steve   Hall of               https://          Jun. 29, 2015.............          060413
                                areas of          Bennett, Chairman,    Administration, 800   www.msc.fema.g
                                Ventura County    Ventura County        South Victoria        ov/lomc..
                                (14-09-1496P).    Board of              Avenue, Ventura, CA
                                                  Supervisors, 800      93009.
                                                  South Victoria
                                                  Avenue, Ventura, CA
                                                  93009.

[[Page 32585]]

 
    Ventura..................  Unincorporated    The Honorable Kathy   Ventura County Hall   https://          Aug. 14, 2015.............          060413
                                areas of          I. Long, Chair,       of Administration,    www.msc.fema.g
                                Ventura County    Venura County Board   Public Works          ov/lomc..
                                (15-09-1117P).    of Supervisors, 800   Agency: Permit
                                                  South Victoria        Counter, 800 South
                                                  Avenue, Ventura, CA   Victoria Avenue,
                                                  93009.                Ventura, CA 93009.
    Ventura..................  Unincorporated    The Honorable Kathy   Ventura County Hall   https://          Jul. 17, 2015.............          060413
                                areas of          I. Long Chair,        of Administration     www.msc.fema.g
                                Ventura County    Ventura County        Public Works          ov/lomc..
                                (14-09-3759P).    Board of              Agency: Permit
                                                  Supervisors, 800      Counter, 800 South
                                                  South Victoria        Victoria Avenue
                                                  Avenue, Ventura, CA   Ventura, CA 93009.
                                                  93009.
    Ventura..................  Unincorporated    The Honorable Kathy   Ventura County Hall   https://          Jul. 17, 2015.............          060413
                                areas of          I. Long, Chair,       of Administration,    www.msc.fema.g
                                Ventura County    Ventura County        Public Works          ov/lomc..
                                (14-09-3760P).    Board of              Agency: Permit
                                                  Supervisors, 800      Counter, 800 South
                                                  South Victoria        Victoria Avenue,
                                                  Avenue, Ventura, CA   Ventura, CA 93009.
                                                  93009.
Nevada:
    Clark....................  City of           The Honorable Andy    Public Works          https://          Aug. 24, 2015.............          320005
                                Henderson (15-    A. Hafen, Mayor,      Department, 240       www.msc.fema.g
                                09-0701P).        City of Henderson,    Water Street,         ov/lomc..
                                                  240 Water Street,     Henderson, NV 89015.
                                                  Henderson, NV 89015.
    Clark....................  City of           The Honorable Andy    Public Works          https://          Aug. 24, 2015.............          320005
                                Henderson (15-    A. Hafen, Mayor,      Department, 240       www.msc.fema.g
                                09-0720P).        City of Henderson,    Water Street,         ov/lomc..
                                                  240 Water Street,     Henderson, NV 89015.
                                                  Henderson, NV 89015.
    Clark....................  Unincorporated    The Honorable Steve   Office of the         https://          Aug. 24, 2015.............          320003
                                areas of Clark    Sisolak, Chairman,    Director of Public    www.msc.fema.g
                                County (15-09-    Clark County Board    Works, 500 Grand      ov/lomc..
                                0720P).           of Commissioners,     Central Parkway,
                                                  500 South Grand       Las Vegas, NV 89155.
                                                  Central Parkway,
                                                  6th Floor, Las
                                                  Vegas, NV 89155.
    Clark....................  Unincorporated    The Honorable Steve   Office of the         https://          Dec. 3, 2015..............          320003
                                areas of Clark    Sisolak, Chairman,    Director of Public    www.msc.fema.g
                                County (15-09-    Clark County Board    Works, 550 Grand      ov/lomc..
                                1167P).           of Commissioners,     Central Parkway,
                                                  500 South Grand       Las Vegas, NV 89015.
                                                  Central Parkway,
                                                  Las Vegas, NV 89155.
    Douglas..................  Unincorporated    The Honorable Doug    Douglas County        https://          Jul. 30, 2015.............          320008
                                areas of          N. Johnson,           Public Works          www.msc.fema.g
                                Douglas County    Chairman, Douglas     Department, 1615      ov/lomc..
                                (15-09-0570P).    County Board of       8th Street, Minden,
                                                  Commissioners, 1616   NV 89423.
                                                  8th Street, Minden,
                                                  NV 89423.
    Washoe...................  Unincorporated    The Honorable Marsha  Washoe County         https://          Jul. 31, 2015.............          320019
                                areas of Washoe   Berkbigler, Chair,    Administration        www.msc.fema.g
                                County (14-09-    Washoe County Board   Building,             ov/lomc..
                                3181P).           of Commissioners,     Department of
                                                  P. O. Box 11130,      Public Works, 1001
                                                  Reno, NV 89520.       East Ninth Street,
                                                                        Reno, NV 89512.
--------------------------------------------------------------------------------------------------------------------------------------------------------


[[Page 32586]]

[FR Doc. 2015-14012 Filed 6-8-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.