Changes in Flood Hazard Determinations, 37006-37008 [2015-15822]

Download as PDF 37006 Federal Register / Vol. 80, No. 124 / Monday, June 29, 2015 / Notices Location and case No. State and county Wisconsin: Pierce, (FEMA Docket No.: B–1425). Chief executive officer of community Effective date of modification Mr. Jeff Holst, Chair, Pierce County Board of Supervisors, 414 West Main Street, Ellsworth, WI 54011. Unincorporated Areas of Pierce County (14–05– 2976P) Community map repository 414 West Main Street, Ellsworth, WI 54011. October 23, 2014 ........... [FR Doc. 2015–15812 Filed 6–26–15; 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–1522] 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 mstockstill on DSK4VPTVN1PROD with NOTICES DATES: State and county Florida: Bay ................. VerDate Sep<11>2014 Location and case No. Unincorporated areas of Bay County (15– 04–1287P). 18:03 Jun 26, 2015 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: Community No. 555571 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: June 16, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository Online location of letter of map revision Effective date of modification Community No. The Honorable Robert Majka, Jr., Bay County Manager, 840 West 11th Street, Panama City, FL 32401. Bay County Government Offices, 707 Jenks Avenue, Suite B, Panama City, FL 32401. https://www.msc.fema.gov/lomc. August 24, 2015 120004 Jkt 235001 PO 00000 Frm 00046 Fmt 4703 Sfmt 4703 E:\FR\FM\29JNN1.SGM 29JNN1 37007 Federal Register / Vol. 80, No. 124 / Monday, June 29, 2015 / Notices State and county Charlotte ........ Collier ............. Lee ................. Monroe ........... Monroe ........... Monroe ........... Monroe ........... Monroe ........... Orange ........... Orange ........... St. Johns ........ South Carolina: Oconee. Texas: Dallas ............. mstockstill on DSK4VPTVN1PROD with NOTICES Harris ............. Tarrant ........... VerDate Sep<11>2014 Location and case No. Community map repository Online location of letter of map revision Effective date of modification Community No. Unincorporated The Honorable Bill Truex, areas of CharChairman, Charlotte lotte County County Board of Com(15–04–3689P). missioners, 18500 Murdock Circle, Port Charlotte, FL 33948. City of Naples The Honorable John (15–04–4054P). Sorrey, III, 735 Eighth Street South, Naples, FL 34102. Unincorporated The Honorable Brian areas of Lee Hamman, Chairman, County (14– Lee County, Board of 04–5866P). Commissioners, P.O. Box 398, Fort Myers, FL 33902. City of Key West The Honorable Craig (15–04–1481P). Cates, Mayor, City of Key West, 3126 Flagler Avenue, Key West, FL 33040. Unincorporated The Honorable Danny Areas of MonKolhage, Mayor, Monroe County roe County, 1100 (15–04–2314P). Simonton Street, Key West, FL 33040. Unincorporated The Honorable Danny Areas of MonKolhage, Mayor, Monroe County roe County, 1100 (15–04–2332P). Simonton Street, Key West, FL 33040. Unincorporated The Honorable Danny Areas of MonKolhage, Mayor, Monroe County roe County, 1100 (15–04–2377P). Simonton Street, Key West, FL 33040. Unincorporated The Honorable Danny Areas of MonKolhage, Mayor, Monroe County roe County, 1100 (15–04–2859P). Simonton Street, Key West, FL 33040. City of Orlando The Honorable Buddy (15–04–1669P). Dyer, Mayor, City of Orlando, City Hall, 400 South Orange Avenue, Orlando, FL 32802. City of Orlando The Honorable Buddy (15–04–4657X). Dyer, Mayor, City of Orlando, City Hall, 400 South Orange Avenue, Orlando, FL 32802. Unincorporated The Honorable Rachael L. areas of St. Bennett, Chair, St. Johns County Johns County Board of (15–04–2346P). Commissioners, 500 San Sebastian View, St. Augustine, FL 32084. Unincorporated Mr. T. Scott Moulder, areas of Oconee County AdminOconee Counistrator, 415 South Pine ty (15–04– Street, Walhalla, SC 2201P). 29691. Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL 33948. https://www.msc.fema.gov/lomc. August 24, 2015 120061 City Hall, 735 Eighth Street South, Naples, FL 34102. https://www.msc.fema.gov/lomc. August 24, 2015 125130 Lee County Community Development Department, 1500 Monroe Street, 2nd Floor, Fort Myers, FL 33901. https://www.msc.fema.gov/lomc. August 20, 2015 125124 Planning Department, 605A Simonton Street, Key West, FL 33040. https://www.msc.fema.gov/lomc. August 24, 2015 120168 Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. Department of Planning & Environmental Resources, 2798 Overseas Highway, Marathon, FL 33050. City Hall, 400 South Orange Avenue, Orlando, FL 32802. https://www.msc.fema.gov/lomc. August 21, 2015 125129 https://www.msc.fema.gov/lomc. August 24, 2015 125129 https://www.msc.fema.gov/lomc. August 24, 2015 125129 https://www.msc.fema.gov/lomc. August 24, 2015 125129 https://www.msc.fema.gov/lomc. August 24, 2015 120186 City Hall, 400 South Orange Avenue, Orlando, FL 32802. https://www.msc.fema.gov/lomc. August 24, 2015 120186 Administration Building, 4040 Lewis Speedway, St. Augustine, FL 32084. https://www.msc.fema.gov/lomc. August 25, 2015 125147 Oconee County Administrator, 415 South Pine Street, Walhalla, SC 29691. https://www.msc.fema.gov/lomc. August 21, 2015 450157 City of Carrollton Mr. Leonard Martin, Man(15–06–1351P). ager, City of Carrollton, 1945 East Jackson Road, Carrollton, TX 75006. Unincorporated The Honorable Edward M. areas of Harris Emmett, Harris County County (15– Judge, 1001 Preston 06–0175P). Street, Suite 911, Houston, TX 77002. City of Fort The Honorable Betsy Worth (14–06– Price, Mayor, City of 3506P). Fort Worth, 1000 Throckmorton Street, Fort Worth, TX 76102. Engineering Department, 1945 East Jackson Road, Carrollton, TX 75006. https://www.msc.fema.gov/lomc. August 24, 2015 480167 Harris County Permit Office, 10555 Northwest Freeway, Suite 120, Houston, TX 77092. https://www.msc.fema.gov/lomc. August 26, 2015 480287 City Hall, 1000 Throckmorton Street, Fort Worth, TX 76102. https://www.msc.fema.gov/lomc. August 3, 2015 .. 480596 17:13 Jun 26, 2015 Chief executive officer of community Jkt 235001 PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 E:\FR\FM\29JNN1.SGM 29JNN1 37008 Federal Register / Vol. 80, No. 124 / Monday, June 29, 2015 / Notices State and county Walker ............ Utah: Salt Lake ........ Weber ............ Weber ............ Location and case No. Chief executive officer of community City of Huntsville The Honorable Mac (14–06–3819P). Woodward, Mayor, City of Huntsville, 1212 Avenue M, Huntsville, TX 77340. Effective date of modification Community No. Engineering Department, 448 State Highway 75 North, Huntsville, TX 77340. https://www.msc.fema.gov/lomc. August 27, 2015 480639 https://www.msc.fema.gov/lomc. August 24, 2015 490108 https://www.msc.fema.gov/lomc. August 24, 2015 490214 https://www.msc.fema.gov/lomc. August 24, 2015 490187 The Honorable Kim V. City Hall, 8000 South Rolfe, Mayor, City of Redwood Road, West West Jordan, 8000 Jordan, UT 84088. South Redwood Road, West Jordan, UT 84088. City of North The Honorable Brent Tay- City Hall, 505 East 2600 Ogden (14– lor, Mayor, City of North North, North Ogden, UT 08–1297P). Ogden, 505 East 2600 84414. North, North Ogden, UT 84414. Unincorporated The Honorable Kerry Gib- Weber County Governareas of son, Chairman, Weber ment Building, 2380 Weber County County Commission, Washington Boulevard, (14–08–1297P). 2380 Washington BouOgden, UT 84401. levard, Suite 360, Ogden, UT 84401. listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472, (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2015–0001] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. ADDRESSES: Each LOMR is available for inspection at both the respective Community Map Repository address 17:13 Jun 26, 2015 The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that the community is required either to SUPPLEMENTARY INFORMATION: SUMMARY: mstockstill on DSK4VPTVN1PROD with NOTICES Online location of letter of map revision City of West Jordan (14–08– 1329P). [FR Doc. 2015–15822 Filed 6–26–15; 8:45 am] VerDate Sep<11>2014 Community map repository Jkt 235001 PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: June 16, 2015. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\29JNN1.SGM 29JNN1

Agencies

[Federal Register Volume 80, Number 124 (Monday, June 29, 2015)]
[Notices]
[Pages 37006-37008]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-15822]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1522]


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: June 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and 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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Florida:
    Bay.........................  Unincorporated       The Honorable       Bay County          https://                August 24, 2015......       120004
                                   areas of Bay         Robert Majka,       Government          www.msc.fema.gov/
                                   County (15-04-       Jr., Bay County     Offices, 707        lomc.
                                   1287P).              Manager, 840 West   Jenks Avenue,
                                                        11th Street,        Suite B, Panama
                                                        Panama City, FL     City, FL 32401.
                                                        32401.

[[Page 37007]]

 
    Charlotte...................  Unincorporated       The Honorable Bill  Charlotte County    https://                August 24, 2015......       120061
                                   areas of Charlotte   Truex, Chairman,    Community           www.msc.fema.gov/
                                   County (15-04-       Charlotte County    Development         lomc.
                                   3689P).              Board of            Department, 18500
                                                        Commissioners,      Murdock Circle,
                                                        18500 Murdock       Port Charlotte,
                                                        Circle, Port        FL 33948.
                                                        Charlotte, FL
                                                        33948.
    Collier.....................  City of Naples (15-  The Honorable John  City Hall, 735      https://                August 24, 2015......       125130
                                   04-4054P).           Sorrey, III, 735    Eighth Street       www.msc.fema.gov/
                                                        Eighth Street       South, Naples, FL   lomc.
                                                        South, Naples, FL   34102.
                                                        34102.
    Lee.........................  Unincorporated       The Honorable       Lee County          https://                August 20, 2015......       125124
                                   areas of Lee         Brian Hamman,       Community           www.msc.fema.gov/
                                   County (14-04-       Chairman, Lee       Development         lomc.
                                   5866P).              County, Board of    Department, 1500
                                                        Commissioners,      Monroe Street,
                                                        P.O. Box 398,       2nd Floor, Fort
                                                        Fort Myers, FL      Myers, FL 33901.
                                                        33902.
    Monroe......................  City of Key West     The Honorable       Planning            https://                August 24, 2015......       120168
                                   (15-04-1481P).       Craig Cates,        Department, 605A    www.msc.fema.gov/
                                                        Mayor, City of      Simonton Street,    lomc.
                                                        Key West, 3126      Key West, FL
                                                        Flagler Avenue,     33040.
                                                        Key West, FL
                                                        33040.
    Monroe......................  Unincorporated       The Honorable       Department of       https://                August 21, 2015......       125129
                                   Areas of Monroe      Danny Kolhage,      Planning &          www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Environmental       lomc.
                                   2314P).              County, 1100        Resources, 2798
                                                        Simonton Street,    Overseas Highway,
                                                        Key West, FL        Marathon, FL
                                                        33040.              33050.
    Monroe......................  Unincorporated       The Honorable       Department of       https://                August 24, 2015......       125129
                                   Areas of Monroe      Danny Kolhage,      Planning &          www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Environmental       lomc.
                                   2332P).              County, 1100        Resources, 2798
                                                        Simonton Street,    Overseas Highway,
                                                        Key West, FL        Marathon, FL
                                                        33040.              33050.
    Monroe......................  Unincorporated       The Honorable       Department of       https://                August 24, 2015......       125129
                                   Areas of Monroe      Danny Kolhage,      Planning &          www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Environmental       lomc.
                                   2377P).              County, 1100        Resources, 2798
                                                        Simonton Street,    Overseas Highway,
                                                        Key West, FL        Marathon, FL
                                                        33040.              33050.
    Monroe......................  Unincorporated       The Honorable       Department of       https://                August 24, 2015......       125129
                                   Areas of Monroe      Danny Kolhage,      Planning &          www.msc.fema.gov/
                                   County (15-04-       Mayor, Monroe       Environmental       lomc.
                                   2859P).              County, 1100        Resources, 2798
                                                        Simonton Street,    Overseas Highway,
                                                        Key West, FL        Marathon, FL
                                                        33040.              33050.
    Orange......................  City of Orlando (15- The Honorable       City Hall, 400      https://                August 24, 2015......       120186
                                   04-1669P).           Buddy Dyer,         South Orange        www.msc.fema.gov/
                                                        Mayor, City of      Avenue, Orlando,    lomc.
                                                        Orlando, City       FL 32802.
                                                        Hall, 400 South
                                                        Orange Avenue,
                                                        Orlando, FL 32802.
    Orange......................  City of Orlando (15- The Honorable       City Hall, 400      https://                August 24, 2015......       120186
                                   04-4657X).           Buddy Dyer,         South Orange        www.msc.fema.gov/
                                                        Mayor, City of      Avenue, Orlando,    lomc.
                                                        Orlando, City       FL 32802.
                                                        Hall, 400 South
                                                        Orange Avenue,
                                                        Orlando, FL 32802.
    St. Johns...................  Unincorporated       The Honorable       Administration      https://                August 25, 2015......       125147
                                   areas of St. Johns   Rachael L.          Building, 4040      www.msc.fema.gov/
                                   County (15-04-       Bennett, Chair,     Lewis Speedway,     lomc.
                                   2346P).              St. Johns County    St. Augustine, FL
                                                        Board of            32084.
                                                        Commissioners,
                                                        500 San Sebastian
                                                        View, St.
                                                        Augustine, FL
                                                        32084.
South Carolina: Oconee..........  Unincorporated       Mr. T. Scott        Oconee County       https://                August 21, 2015......       450157
                                   areas of Oconee      Moulder, Oconee     Administrator,      www.msc.fema.gov/
                                   County (15-04-       County              415 South Pine      lomc.
                                   2201P).              Administrator,      Street, Walhalla,
                                                        415 South Pine      SC 29691.
                                                        Street, Walhalla,
                                                        SC 29691.
Texas:
    Dallas......................  City of Carrollton   Mr. Leonard         Engineering         https://                August 24, 2015......       480167
                                   (15-06-1351P).       Martin, Manager,    Department, 1945    www.msc.fema.gov/
                                                        City of             East Jackson        lomc.
                                                        Carrollton, 1945    Road, Carrollton,
                                                        East Jackson        TX 75006.
                                                        Road, Carrollton,
                                                        TX 75006.
    Harris......................  Unincorporated       The Honorable       Harris County       https://                August 26, 2015......       480287
                                   areas of Harris      Edward M. Emmett,   Permit Office,      www.msc.fema.gov/
                                   County (15-06-       Harris County       10555 Northwest     lomc.
                                   0175P).              Judge, 1001         Freeway, Suite
                                                        Preston Street,     120, Houston, TX
                                                        Suite 911,          77092.
                                                        Houston, TX 77002.
    Tarrant.....................  City of Fort Worth   The Honorable       City Hall, 1000     https://                August 3, 2015.......       480596
                                   (14-06-3506P).       Betsy Price,        Throckmorton        www.msc.fema.gov/
                                                        Mayor, City of      Street, Fort        lomc.
                                                        Fort Worth, 1000    Worth, TX 76102.
                                                        Throckmorton
                                                        Street, Fort
                                                        Worth, TX 76102.

[[Page 37008]]

 
    Walker......................  City of Huntsville   The Honorable Mac   Engineering         https://                August 27, 2015......       480639
                                   (14-06-3819P).       Woodward, Mayor,    Department, 448     www.msc.fema.gov/
                                                        City of             State Highway 75    lomc.
                                                        Huntsville, 1212    North,
                                                        Avenue M,           Huntsville, TX
                                                        Huntsville, TX      77340.
                                                        77340.
Utah:
    Salt Lake...................  City of West Jordan  The Honorable Kim   City Hall, 8000     https://                August 24, 2015......       490108
                                   (14-08-1329P).       V. Rolfe, Mayor,    South Redwood       www.msc.fema.gov/
                                                        City of West        Road, West          lomc.
                                                        Jordan, 8000        Jordan, UT 84088.
                                                        South Redwood
                                                        Road, West
                                                        Jordan, UT 84088.
    Weber.......................  City of North Ogden  The Honorable       City Hall, 505      https://                August 24, 2015......       490214
                                   (14-08-1297P).       Brent Taylor,       East 2600 North,    www.msc.fema.gov/
                                                        Mayor, City of      North Ogden, UT     lomc.
                                                        North Ogden, 505    84414.
                                                        East 2600 North,
                                                        North Ogden, UT
                                                        84414.
    Weber.......................  Unincorporated       The Honorable       Weber County        https://                August 24, 2015......       490187
                                   areas of Weber       Kerry Gibson,       Government          www.msc.fema.gov/
                                   County (14-08-       Chairman, Weber     Building, 2380      lomc.
                                   1297P).              County              Washington
                                                        Commission, 2380    Boulevard, Ogden,
                                                        Washington          UT 84401.
                                                        Boulevard, Suite
                                                        360, Ogden, UT
                                                        84401.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-15822 Filed 6-26-15; 8:45 am]
 BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.