Changes in Flood Hazard Determinations, 38723-38725 [2015-16551]
Download as PDF
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
Community
38723
Community map repository address
Loudoun County, Virginia and Incorporated Areas
Maps Available for Inspection Online at: https://www.fema.gov/preliminaryfloodhazarddata
Project:11–03–2001S
Preliminary Dates: May 23, 2014, December 12, 2014, February 23, 2015
Town of Hillsboro ......................................................................................
Town of Leesburg .....................................................................................
listed in the table below and online
through the FEMA Map Service Center
at www.msc.fema.gov.
FOR FURTHER INFORMATION CONTACT: Luis
Rodriguez, Chief, Engineering
Management Branch, Federal Insurance
and Mitigation Administration, FEMA,
500 C Street SW., Washington, DC
20472, (202) 646–4064, or (email)
Luis.Rodriguez3@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at
www.floodmaps.fema.gov/fhm/fmx_
main.html.
[FR Doc. 2015–16552 Filed 7–6–15; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2015–0001]
Changes in Flood Hazard
Determinations
Federal Emergency
Management Agency, DHS.
ACTION: Final notice.
AGENCY:
New or modified Base (1percent annual chance) Flood
Elevations (BFEs), base flood depths,
Special Flood Hazard Area (SFHA)
boundaries or zone designations, and/or
regulatory floodways (hereinafter
referred to as flood hazard
determinations) as shown on the
indicated Letter of Map Revision
(LOMR) for each of the communities
listed in the table below are finalized.
Each LOMR revises the Flood Insurance
Rate Maps (FIRMs), and in some cases
the Flood Insurance Study (FIS) reports,
currently in effect for the listed
communities. The flood hazard
determinations modified by each LOMR
will be used to calculate flood insurance
premium rates for new buildings and
their contents.
DATES: The effective date for each
LOMR is indicated in the table below.
ADDRESSES: Each LOMR is available for
inspection at both the respective
Community Map Repository address
tkelley on DSK3SPTVN1PROD with NOTICES
Alabama:
Montgomery
(FEMA Docket No.: B–
1474).
Montgomery
(FEMA Docket No.: B–
1474).
Colorado:
Arapahoe
(FEMA Docket No.: B–
1505).
VerDate Sep<11>2014
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:
State and county
Town Hall, 36966 Charles Town Pike, Hillsboro, VA 20132.
Town Hall, 25 West Market Street, Leesburg, VA 20176.
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.’’)
Date: June 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance
and Mitigation, Department of Homeland
Security, Federal Emergency Management
Agency.
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
City of Montgomery
(15–04–0687P).
The Honorable Todd Strange, Mayor, City
of Montgomery, P.O. Box 1111, Montgomery, AL 36104.
City Hall, 103 North Perry
Street,
Montgomery,
AL
36104.
April 30, 2015 .................
010174
Unincorporated
areas of Montgomery County
(15–04–0687P).
The Honorable Elton Dean, Sr., Chairman, Montgomery County Board of
Commissioners, 101 South Lawrence
Street, Montgomery, AL 36104.
25 Aupuni
96720.
HI
April 30, 2015 .................
010278
City of Aurora (14–
08–1180P).
The Honorable Steve Hogan, Mayor, City
of Aurora, 15151 East Alameda Parkway, Aurora, CO 80012.
City Hall, 15151 East Alameda
Parkway, Aurora, CO 80012.
May 22, 2015 .................
080002
20:31 Jul 06, 2015
Jkt 235001
PO 00000
Frm 00063
Fmt 4703
Sfmt 4703
Street,
Hilo,
E:\FR\FM\07JYN1.SGM
07JYN1
Community
No.
38724
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
State and county
Arapahoe
(FEMA Docket No.: B–
1505).
Arapahoe
(FEMA Docket No.: B–
1505).
Douglas (FEMA
Docket No.:
B–1474).
Douglas (FEMA
Docket No.:
B–1474).
Jefferson
(FEMA Docket No.: B–
1474).
Florida:
Bay (FEMA
Docket No.:
B–1474).
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
City of Centennial
(14–08–1180P).
The Honorable Cathy Noon, Mayor, City
of Centennial, 13133 East Arapahoe
Road, Centennial, CO 80112.
May 22, 2015 .................
080315
Unincorporated
areas of Arapahoe
County (14–08–
1180P).
Town of Castle Rock
(14–08–0954P).
The Honorable Nancy Doty, Chair,
Arapahoe County Board of Commissioners, 5334 South Prince Street,
Littleton, CO 80120.
The Honorable Paul Donahue, Mayor,
Town of Castle Rock, 100 North Wilcox
Street, Castle Rock, CO 80104.
The Honorable Roger Partridge, Chairman, Douglas County Board of Commissioners, 100 3rd Street, Castle
Rock, CO 80104.
The Honorable Marc Williams, Mayor,
City of Arvada, P.O. Box 8101, Arvada,
CO 80001.
Southeast Metro Stormwater
Authority, 7437 South Fairplay Street, Centennial, CO
80112.
Arapahoe County Public Works
Department, 6924 South
Lima Street, Centennial, CO
80112.
Utilities Department, 175 Kellogg Court, Castle Rock, CO
80109.
Douglas County Public Works
Department, Engineering Division, 100 3rd Street, Castle
Rock, CO 80104.
Engineering Department, 8101
Ralston Road, Arvada, CO
80001.
May 22, 2015 .................
080011
May 1, 2015 ...................
080050
May 1, 2015 ...................
080049
May 8, 2015 ...................
085072
The Honorable Gayle Oberst, Mayor, City
of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL
32413.
The Honorable Gayle Oberst, Mayor, City
of Panama City Beach, 110 South Arnold Road, Panama City Beach, FL
32413.
The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama
City, FL 32401.
The Honorable Guy M. Tunnell, Chairman, Bay County Board of Commissioners, 840 West 11th Street, Panama
City, FL 32401.
The Honorable Travis Woods, Mayor, City
of Starke, P.O. Drawer C, Starke, FL
32091.
The Honorable Scot Sasser, Mayor, Town
of
Lauderdale-By-The-Sea,
4501
Ocean Drive, Lauderdale-By-The-Sea,
FL 33308.
The Honorable Larry Sacher, Chairman,
City of Marco Island Council, 50 Bald
Eagle Drive, Marco Island, FL 34145.
The Honorable Tom Henning, Chairman,
Collier County Board of Commissioners, 3299 Tamiami Trail East, Suite
303, Naples, FL 34112.
The Honorable Stephen M. Witt, Mayor,
City of Lake City, 205 North Marion Avenue, Lake City, FL 32055.
Building
Department,
110
South Arnold Road, Panama
City Beach, FL 32413.
April 23, 2015 .................
120013
Building
Department,
110
South Arnold Road, Panama
City Beach, FL 32413.
April 14, 2015 .................
120013
Bay County Planning and Zoning Department, 707 Jenks
Avenue, Suite B, Panama
City, FL 32401.
Bay County Planning and Zoning Department, 707 Jenks
Avenue, Suite B, Panama
City, FL 32401..
City Clerk’s Office, 209 North
Thompson Street, Starke, FL
32091.
City Hall, 4501 Ocean Drive,
Lauderdale-By-The-Sea, FL
33308.
April 23, 2015 .................
120004
May 4, 2015 ...................
120004
May 15, 2015 .................
120017
May 7, 2015 ...................
125123
City Hall, 50 Bald Eagle Drive,
Marco Island, FL 34145.
May 7, 2015 ...................
120426
Collier County Administrative
Building, 3301 East Tamiami
Trail, Building F, 1st Floor,
Naples, FL 34112.
City Hall, 205 North Marion Avenue, Lake City, FL 32055.
May 12, 2015 .................
120067
April 16, 2015 .................
120406
The Honorable Ronald Williams, Chairman, Columbia County Board of Commissioners, P.O. Box 1529, Lake City,
FL 32056.
The Honorable Chris Bell, Mayor, City of
Fruitland Park, 506 West Berckman
Street, Fruitland Park, FL 34731.
The Honorable Brian Hamman, Chairman, Lee County Board of Commissioners, P.O. Box 398, Fort Myers, FL
33902.
The Honorable Mike Forester, Mayor, Village of Islamorada, 86800 Overseas
Highway, Islamorada, FL 33036.
The Honorable Danny Kolhage, Mayor,
Monroe County Board of Commissioners, 1100 Simonton Street, Key
West, FL 33040.
Columbia County Building and
Zoning Department, 173
Northeast Hernando Avenue,
Lake City, FL 32055.
Building Department, 506 West
Berckman Street, Fruitland
Park, FL 34731.
Lee County Community Development Department, 1500
Monroe Street, 2nd Floor,
Fort Meyers, FL 33901.
Village Hall, 87000 Overseas
Highway, Islamorada, FL
33036.
Monroe County Planning and
Environmental
Resources
Department, 2798 Overseas
Highway,
Marathon,
FL
33050.
Building and Planning Department, 174 West Church Avenue, Longwood, FL 32750.
April 16, 2015 .................
120070
April 30, 2015 .................
120387
May 12, 2015 .................
125124
May 4, 2015 ...................
120424
May 7, 2015 ...................
125129
May 15, 2015 .................
120292
Seminole County Building Division, 1101 East 1st Street,
Sanford, FL 32771.
May 15, 2015 .................
120289
Unincorporated
areas of Douglas
County (14–08–
0954P).
City of Arvada (14–
08–1098P).
City of Panama City
Beach (14–04–
4599P).
Bay (FEMA
Docket No.:
B–1474).
City of Panama City
Beach (14–04–
8184P).
Bay (FEMA
Docket No.:
B–1474).
Unincorporated
areas of Bay
County (14–04–
4599P).
Unincorporated
areas of Bay
County (14–04–
AA70P).
City of Starke (15–
04–2615P).
Bay (FEMA
Docket No.:
B–1474).
Bradford (FEMA
Docket No.:
B–1505).
Broward (FEMA
Docket No.:
B–1474).
Collier (FEMA
Docket No.:
B–1505).
Collier (FEMA
Docket No.:
B–1508).
Columbia
(FEMA Docket No.: B–
1474).
Columbia
(FEMA Docket No.: B–
1474).
Lake (FEMA
Docket No.:
B–1474).
Lee (FEMA
Docket No.:
B–1505).
tkelley on DSK3SPTVN1PROD with NOTICES
Monroe (FEMA
Docket No.:
B–1505).
Monroe (FEMA
Docket No.:
B–1505).
Seminole
(FEMA Docket No.: B–
1505).
Seminole
(FEMA Docket No.: B–
1505).
VerDate Sep<11>2014
Town of LauderdaleBy-The-Sea (15–
04–0738X).
City of Marco Island
(15–04–0522P).
Unincorporated
areas of Collier
County (14–04–
A504P).
City of Lake City
(13–04–6159P).
Unincorporated
areas of Columbia
County (13–04–
6159P).
City of Fruitland Park
(14–04–A712P).
Unincorporated
areas of Lee
County (14–04–
8329P).
Village of Islamorada
(14–04–A708P).
Unincorporated
areas of Monroe
County (14–04–
A180P).
City of Longwood
(14–04–7277P).
The Honorable John C. Maingot, Mayor,
City of Longwood, 175 West Warren
Avenue, Longwood, FL 32750.
Unincorporated
areas of Seminole
County (14–04–
7277P).
The Honorable Bob Dallari, Chairman,
Seminole County Board of Commissioners, 1101 East 1st Street, Sanford,
FL 32771.
20:31 Jul 06, 2015
Jkt 235001
PO 00000
Frm 00064
Fmt 4703
Sfmt 4703
E:\FR\FM\07JYN1.SGM
07JYN1
Community
No.
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
38725
State and county
Location and case
No.
Chief executive officer of community
Community map repository
Effective date of
modification
St. Johns
(FEMA Docket No.: B–
1505).
Georgia:
Cherokee
(FEMA Docket No.: B–
1505).
Cobb (FEMA
Docket No.:
B–1505).
Mississippi: Rankin
(FEMA Docket
No.: B–1505).
Montana: Butte-Silver Bow (FEMA
Docket No.: B–
1474).
North Carolina: Columbus (FEMA
Docket No.: B–
1508).
South Carolina:
Lancaster
(FEMA Docket No.: B–
1474).
Richland (FEMA
Docket No.:
B–1505).
Unincorporated
areas of St. Johns
County (14–04–
8520P).
The Honorable Rachael Bennett, Chairman, St. Johns County Board of Commissioners, 500 San Sebastian View,
St. Augustine, FL 32084.
St. Johns County Administrative Building, 4020 Lewis
Speedway, St. Augustine, FL
32084.
May 14, 2015 .................
125147
Unincorporated
areas of Cherokee
County (14–04–
8555P).
City of Smyrna (14–
04–9804P).
The Honorable L.B. Ahrens, Chairman,
Cherokee County Board of Commissioners, 1130 Bluffs Parkway, Canton,
GA 30114.
The Honorable Arthur Max Bacon, Mayor,
City of Smyrna, 2800 King Street,
Smyrna, GA 30080.
The Honorable Butch Lee, Mayor, City of
Brandon, P.O. Box 1539, Brandon, MS
39043.
The Honorable Cindi Shaw, Chair, ButteSilver Bow County Council of Commissioners, 155 West Granite Street,
Butte, MT 59701.
The Honorable Trent Burroughs, Chairman, Columbus County Board of Commissioners, 111 Washington Street,
Whiteville, NC 28472.
Cherokee County Administrative Office, 130 East Main
Street, Suite 106, Canton,
GA 30114.
City Engineer’s Office, 2800
King Street, Smyrna, GA
30080.
City Hall, 1000 Municipal Drive,
Brandon, MS 39042.
May 18, 2015 .................
130424
May 18, 2015 .................
130057
May 12, 2015 .................
280143
Butte-Silver Bow County Floodplain Administrator, 115 West
Granite Street, Butte, MT
59701.
Columbus County Planning Department, 111 Washington
Street, Whiteville, NC 28472.
April 17, 2015 .................
300077
May 5, 2015 ...................
370305
Unincorporated
areas of Lancaster
County (14–04–
3565P).
Unincorporated
areas of Richland
County (14–04–
5349P).
The Honorable Larry McCullough, Chairman, Lancaster County Council, 101
North Main Street, 2nd Floor, Lancaster, SC 29721.
The Honorable Norman Jackson, Chairman, Richland County Council, P.O.
Box 192, Columbia, SC 29201.
Lancaster County Building and
Zoning Department, 101
North Main Street, Lancaster, SC 29721.
Richland County Floodplain
Coordinator, 2020 Hampton
Street, 1st Floor, Columbia,
SC 29204.
April 23, 2015 .................
450120
May 18, 2015 .................
450170
Town of Harrisburg
(14–08–0638P).
The Honorable Julie Burke-Bowen,
Mayor, Town of Harrisburg, P.O. Box
26, Harrisburg, SD 57032.
The Honorable Dale Long, Chairman, Lincoln County Board of Commissioners,
104 North Main Street, Canton, SD
57013.
The Honorable Stan Joyner, Jr., Mayor,
Town of Collierville, 500 Poplar View
Parkway, Collierville, TN 38017.
City Hall, 203 Prairie Street,
Harrisburg, SD 57032.
May 22, 2015 .................
460114
Lincoln County Court House,
105 East 5th Street, Canton,
SD 57013.
May 22, 2015 .................
460277
Town Hall, 500 Poplar View
Parkway, Collierville, TN
38017.
May 8, 2015 ...................
470263
The Honorable Steve A. Hiatt, Mayor, City
of Kaysville, 23 East Center Street,
Kaysville, UT 84037.
The Honorable Ted Eyre, Mayor, City of
Murray, 5025 South State Street, 2nd
Floor, Murray, UT 84107.
City Hall, 23 East Center
Street, Kaysville, UT 84037.
May 8, 2015 ...................
490046
Public Works Office, 4646
South 500 West, Murray, UT
84123.
April 16, 2015 .................
490103
City of St. George
(14–08–1160P).
The Honorable Jon Pike, Mayor, City of
St. George, 175 East 200 North, St.
George, UT 84770.
Engineering Department, 175
East 200 North, St. George,
UT 84770.
May 14, 2015 .................
490177
Town of Springdale
(14–08–1247P).
The Honorable Stan Smith, Mayor, Town
of Springdale, 118 Lion Boulevard,
Springdale, UT 84767.
Planning and Zoning Department, 118 Lion Boulevard,
Springdale, UT 84767.
May 22, 2015 .................
490179
Unincorporated
areas of Washington County
(14–08–1160P).
The Honorable James J. Eardley, Chairman, Washington County Board of
Commissioners, 197 East Tabernacle;
Street St. George, UT 84770.
Washington County Planning
Department, 197 East Tabernacle Street, St. George, UT
84770.
May 14, 2015 .................
490224
South Dakota:
Lincoln (FEMA
Docket No.:
B–1505).
Lincoln (FEMA
Docket No.:
B–1505).
Tennessee: Shelby
(FEMA Docket
No.: B–1505).
Utah:
Davis (FEMA
Docket No.:
B–1474).
Salt Lake
(FEMA Docket No.: B–
1474).
Washington
(FEMA Docket No.: B–
1505).
Washington
(FEMA Docket No.: B–
1508).
Washington
(FEMA Docket No.: B–
1505).
City of Brandon (14–
04–8704P).
Unincorporated
areas of Butte-Silver Bow County
(14–08–0867P).
Unincorporated
areas of Columbus
County (14–04–
6649P).
Unincorporated
areas of Lincoln
County (14–08–
0638P).
Town of Collierville
(14–04–6821P).
City of Kaysville (14–
08–0854P).
City of Murray (14–
08–0600P).
[FR Doc. 2015–16551 Filed 7–6–15; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
tkelley on DSK3SPTVN1PROD with NOTICES
Federal Emergency Management
Agency
[Internal Agency Docket No. FEMA–4226–
DR; Docket ID FEMA–2015–0002]
Arkansas; Major Disaster and Related
Determinations
Federal Emergency
Management Agency, DHS.
AGENCY:
VerDate Sep<11>2014
20:31 Jul 06, 2015
Jkt 235001
PO 00000
Frm 00065
Fmt 4703
Sfmt 4703
ACTION:
Community
No.
Notice.
This is a notice of the
Presidential declaration of a major
disaster for the State of Arkansas
(FEMA–4226–DR), dated June 26, 2015,
and related determinations.
DATES: Effective Date: June 26, 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.
SUMMARY:
E:\FR\FM\07JYN1.SGM
07JYN1
Agencies
[Federal Register Volume 80, Number 129 (Tuesday, July 7, 2015)]
[Notices]
[Pages 38723-38725]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-16551]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001]
Changes in Flood Hazard Determinations
AGENCY: Federal Emergency Management Agency, DHS.
ACTION: Final notice.
-----------------------------------------------------------------------
SUMMARY: New or modified Base (1-percent 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 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.
SUPPLEMENTARY INFORMATION: 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
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.'')
Date: June 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department
of Homeland Security, Federal Emergency Management Agency.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive officer Community map Community
State and county Location and case No. of community repository Effective date of modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Montgomery (FEMA Docket No.: B- City of Montgomery The Honorable Todd City Hall, 103 North April 30, 2015................. 010174
1474). (15-04-0687P). Strange, Mayor, City of Perry Street,
Montgomery, P.O. Box Montgomery, AL
1111, Montgomery, AL 36104.
36104.
Montgomery (FEMA Docket No.: B- Unincorporated areas The Honorable Elton Dean, 25 Aupuni Street, April 30, 2015................. 010278
1474). of Montgomery County Sr., Chairman, Hilo, HI 96720.
(15-04-0687P). Montgomery County Board
of Commissioners, 101
South Lawrence Street,
Montgomery, AL 36104.
Colorado:
Arapahoe (FEMA Docket No.: B- City of Aurora (14-08- The Honorable Steve City Hall, 15151 May 22, 2015................... 080002
1505). 1180P). Hogan, Mayor, City of East Alameda
Aurora, 15151 East Parkway, Aurora, CO
Alameda Parkway, Aurora, 80012.
CO 80012.
[[Page 38724]]
Arapahoe (FEMA Docket No.: B- City of Centennial The Honorable Cathy Noon, Southeast Metro May 22, 2015................... 080315
1505). (14-08-1180P). Mayor, City of Stormwater
Centennial, 13133 East Authority, 7437
Arapahoe Road, South Fairplay
Centennial, CO 80112. Street, Centennial,
CO 80112.
Arapahoe (FEMA Docket No.: B- Unincorporated areas The Honorable Nancy Doty, Arapahoe County May 22, 2015................... 080011
1505). of Arapahoe County Chair, Arapahoe County Public Works
(14-08-1180P). Board of Commissioners, Department, 6924
5334 South Prince South Lima Street,
Street, Littleton, CO Centennial, CO
80120. 80112.
Douglas (FEMA Docket No.: B- Town of Castle Rock The Honorable Paul Utilities May 1, 2015.................... 080050
1474). (14-08-0954P). Donahue, Mayor, Town of Department, 175
Castle Rock, 100 North Kellogg Court,
Wilcox Street, Castle Castle Rock, CO
Rock, CO 80104. 80109.
Douglas (FEMA Docket No.: B- Unincorporated areas The Honorable Roger Douglas County May 1, 2015.................... 080049
1474). of Douglas County Partridge, Chairman, Public Works
(14-08-0954P). Douglas County Board of Department,
Commissioners, 100 3rd Engineering
Street, Castle Rock, CO Division, 100 3rd
80104. Street, Castle
Rock, CO 80104.
Jefferson (FEMA Docket No.: B- City of Arvada (14-08- The Honorable Marc Engineering May 8, 2015.................... 085072
1474). 1098P). Williams, Mayor, City of Department, 8101
Arvada, P.O. Box 8101, Ralston Road,
Arvada, CO 80001. Arvada, CO 80001.
Florida:
Bay (FEMA Docket No.: B-1474). City of Panama City The Honorable Gayle Building Department, April 23, 2015................. 120013
Beach (14-04-4599P). Oberst, Mayor, City of 110 South Arnold
Panama City Beach, 110 Road, Panama City
South Arnold Road, Beach, FL 32413.
Panama City Beach, FL
32413.
Bay (FEMA Docket No.: B-1474). City of Panama City The Honorable Gayle Building Department, April 14, 2015................. 120013
Beach (14-04-8184P). Oberst, Mayor, City of 110 South Arnold
Panama City Beach, 110 Road, Panama City
South Arnold Road, Beach, FL 32413.
Panama City Beach, FL
32413.
Bay (FEMA Docket No.: B-1474). Unincorporated areas The Honorable Guy M. Bay County Planning April 23, 2015................. 120004
of Bay County (14-04- Tunnell, Chairman, Bay and Zoning
4599P). County Board of Department, 707
Commissioners, 840 West Jenks Avenue, Suite
11th Street, Panama B, Panama City, FL
City, FL 32401. 32401.
Bay (FEMA Docket No.: B-1474). Unincorporated areas The Honorable Guy M. Bay County Planning May 4, 2015.................... 120004
of Bay County (14-04- Tunnell, Chairman, Bay and Zoning
AA70P). County Board of Department, 707
Commissioners, 840 West Jenks Avenue, Suite
11th Street, Panama B, Panama City, FL
City, FL 32401. 32401..
Bradford (FEMA Docket No.: B- City of Starke (15-04- The Honorable Travis City Clerk's Office, May 15, 2015................... 120017
1505). 2615P). Woods, Mayor, City of 209 North Thompson
Starke, P.O. Drawer C, Street, Starke, FL
Starke, FL 32091. 32091.
Broward (FEMA Docket No.: B- Town of Lauderdale-By- The Honorable Scot City Hall, 4501 May 7, 2015.................... 125123
1474). The-Sea (15-04- Sasser, Mayor, Town of Ocean Drive,
0738X). Lauderdale-By-The-Sea, Lauderdale-By-The-
4501 Ocean Drive, Sea, FL 33308.
Lauderdale-By-The-Sea,
FL 33308.
Collier (FEMA Docket No.: B- City of Marco Island The Honorable Larry City Hall, 50 Bald May 7, 2015.................... 120426
1505). (15-04-0522P). Sacher, Chairman, City Eagle Drive, Marco
of Marco Island Council, Island, FL 34145.
50 Bald Eagle Drive,
Marco Island, FL 34145.
Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Collier County May 12, 2015................... 120067
1508). of Collier County Henning, Chairman, Administrative
(14-04-A504P). Collier County Board of Building, 3301 East
Commissioners, 3299 Tamiami Trail,
Tamiami Trail East, Building F, 1st
Suite 303, Naples, FL Floor, Naples, FL
34112. 34112.
Columbia (FEMA Docket No.: B- City of Lake City (13- The Honorable Stephen M. City Hall, 205 North April 16, 2015................. 120406
1474). 04-6159P). Witt, Mayor, City of Marion Avenue, Lake
Lake City, 205 North City, FL 32055.
Marion Avenue, Lake
City, FL 32055.
Columbia (FEMA Docket No.: B- Unincorporated areas The Honorable Ronald Columbia County April 16, 2015................. 120070
1474). of Columbia County Williams, Chairman, Building and Zoning
(13-04-6159P). Columbia County Board of Department, 173
Commissioners, P.O. Box Northeast Hernando
1529, Lake City, FL Avenue, Lake City,
32056. FL 32055.
Lake (FEMA Docket No.: B-1474) City of Fruitland The Honorable Chris Bell, Building Department, April 30, 2015................. 120387
Park (14-04-A712P). Mayor, City of Fruitland 506 West Berckman
Park, 506 West Berckman Street, Fruitland
Street, Fruitland Park, Park, FL 34731.
FL 34731.
Lee (FEMA Docket No.: B-1505). Unincorporated areas The Honorable Brian Lee County Community May 12, 2015................... 125124
of Lee County (14-04- Hamman, Chairman, Lee Development
8329P). County Board of Department, 1500
Commissioners, P.O. Box Monroe Street, 2nd
398, Fort Myers, FL Floor, Fort Meyers,
33902. FL 33901.
Monroe (FEMA Docket No.: B- Village of Islamorada The Honorable Mike Village Hall, 87000 May 4, 2015.................... 120424
1505). (14-04-A708P). Forester, Mayor, Village Overseas Highway,
of Islamorada, 86800 Islamorada, FL
Overseas Highway, 33036.
Islamorada, FL 33036.
Monroe (FEMA Docket No.: B- Unincorporated areas The Honorable Danny Monroe County May 7, 2015.................... 125129
1505). of Monroe County (14- Kolhage, Mayor, Monroe Planning and
04-A180P). County Board of Environmental
Commissioners, 1100 Resources
Simonton Street, Key Department, 2798
West, FL 33040. Overseas Highway,
Marathon, FL 33050.
Seminole (FEMA Docket No.: B- City of Longwood (14- The Honorable John C. Building and May 15, 2015................... 120292
1505). 04-7277P). Maingot, Mayor, City of Planning
Longwood, 175 West Department, 174
Warren Avenue, Longwood, West Church Avenue,
FL 32750. Longwood, FL 32750.
Seminole (FEMA Docket No.: B- Unincorporated areas The Honorable Bob Seminole County May 15, 2015................... 120289
1505). of Seminole County Dallari, Chairman, Building Division,
(14-04-7277P). Seminole County Board of 1101 East 1st
Commissioners, 1101 East Street, Sanford, FL
1st Street, Sanford, FL 32771.
32771.
[[Page 38725]]
St. Johns (FEMA Docket No.: B- Unincorporated areas The Honorable Rachael St. Johns County May 14, 2015................... 125147
1505). of St. Johns County Bennett, Chairman, St. Administrative
(14-04-8520P). Johns County Board of Building, 4020
Commissioners, 500 San Lewis Speedway, St.
Sebastian View, St. Augustine, FL 32084.
Augustine, FL 32084.
Georgia:
Cherokee (FEMA Docket No.: B- Unincorporated areas The Honorable L.B. Cherokee County May 18, 2015................... 130424
1505). of Cherokee County Ahrens, Chairman, Administrative
(14-04-8555P). Cherokee County Board of Office, 130 East
Commissioners, 1130 Main Street, Suite
Bluffs Parkway, Canton, 106, Canton, GA
GA 30114. 30114.
Cobb (FEMA Docket No.: B-1505) City of Smyrna (14-04- The Honorable Arthur Max City Engineer's May 18, 2015................... 130057
9804P). Bacon, Mayor, City of Office, 2800 King
Smyrna, 2800 King Street, Smyrna, GA
Street, Smyrna, GA 30080. 30080.
Mississippi: Rankin (FEMA Docket City of Brandon (14- The Honorable Butch Lee, City Hall, 1000 May 12, 2015................... 280143
No.: B-1505). 04-8704P). Mayor, City of Brandon, Municipal Drive,
P.O. Box 1539, Brandon, Brandon, MS 39042.
MS 39043.
Montana: Butte-Silver Bow (FEMA Unincorporated areas The Honorable Cindi Shaw, Butte-Silver Bow April 17, 2015................. 300077
Docket No.: B-1474). of Butte-Silver Bow Chair, Butte-Silver Bow County Floodplain
County (14-08-0867P). County Council of Administrator, 115
Commissioners, 155 West West Granite
Granite Street, Butte, Street, Butte, MT
MT 59701. 59701.
North Carolina: Columbus (FEMA Unincorporated areas The Honorable Trent Columbus County May 5, 2015.................... 370305
Docket No.: B-1508). of Columbus County Burroughs, Chairman, Planning
(14-04-6649P). Columbus County Board of Department, 111
Commissioners, 111 Washington Street,
Washington Street, Whiteville, NC
Whiteville, NC 28472. 28472.
South Carolina:
Lancaster (FEMA Docket No.: B- Unincorporated areas The Honorable Larry Lancaster County April 23, 2015................. 450120
1474). of Lancaster County McCullough, Chairman, Building and Zoning
(14-04-3565P). Lancaster County Department, 101
Council, 101 North Main North Main Street,
Street, 2nd Floor, Lancaster, SC 29721.
Lancaster, SC 29721.
Richland (FEMA Docket No.: B- Unincorporated areas The Honorable Norman Richland County May 18, 2015................... 450170
1505). of Richland County Jackson, Chairman, Floodplain
(14-04-5349P). Richland County Council, Coordinator, 2020
P.O. Box 192, Columbia, Hampton Street, 1st
SC 29201. Floor, Columbia, SC
29204.
South Dakota:
Lincoln (FEMA Docket No.: B- Town of Harrisburg The Honorable Julie Burke- City Hall, 203 May 22, 2015................... 460114
1505). (14-08-0638P). Bowen, Mayor, Town of Prairie Street,
Harrisburg, P.O. Box 26, Harrisburg, SD
Harrisburg, SD 57032. 57032.
Lincoln (FEMA Docket No.: B- Unincorporated areas The Honorable Dale Long, Lincoln County Court May 22, 2015................... 460277
1505). of Lincoln County Chairman, Lincoln County House, 105 East 5th
(14-08-0638P). Board of Commissioners, Street, Canton, SD
104 North Main Street, 57013.
Canton, SD 57013.
Tennessee: Shelby (FEMA Docket Town of Collierville The Honorable Stan Town Hall, 500 May 8, 2015.................... 470263
No.: B-1505). (14-04-6821P). Joyner, Jr., Mayor, Town Poplar View
of Collierville, 500 Parkway,
Poplar View Parkway, Collierville, TN
Collierville, TN 38017. 38017.
Utah:
Davis (FEMA Docket No.: B- City of Kaysville (14- The Honorable Steve A. City Hall, 23 East May 8, 2015.................... 490046
1474). 08-0854P). Hiatt, Mayor, City of Center Street,
Kaysville, 23 East Kaysville, UT 84037.
Center Street,
Kaysville, UT 84037.
Salt Lake (FEMA Docket No.: B- City of Murray (14-08- The Honorable Ted Eyre, Public Works Office, April 16, 2015................. 490103
1474). 0600P). Mayor, City of Murray, 4646 South 500
5025 South State Street, West, Murray, UT
2nd Floor, Murray, UT 84123.
84107.
Washington (FEMA Docket No.: B- City of St. George The Honorable Jon Pike, Engineering May 14, 2015................... 490177
1505). (14-08-1160P). Mayor, City of St. Department, 175
George, 175 East 200 East 200 North, St.
North, St. George, UT George, UT 84770.
84770.
Washington (FEMA Docket No.: B- Town of Springdale The Honorable Stan Smith, Planning and Zoning May 22, 2015................... 490179
1508). (14-08-1247P). Mayor, Town of Department, 118
Springdale, 118 Lion Lion Boulevard,
Boulevard, Springdale, Springdale, UT
UT 84767. 84767.
Washington (FEMA Docket No.: B- Unincorporated areas The Honorable James J. Washington County May 14, 2015................... 490224
1505). of Washington County Eardley, Chairman, Planning
(14-08-1160P). Washington County Board Department, 197
of Commissioners, 197 East Tabernacle
East Tabernacle; Street Street, St. George,
St. George, UT 84770. UT 84770.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. 2015-16551 Filed 7-6-15; 8:45 am]
BILLING CODE 9110-12-P