Changes in Flood Hazard Determinations, 38727-38729 [C1-2015-10535]
Download as PDF
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
(Presidentially Declared Disasters); 97.039,
Hazard Mitigation Grant.
DEPARTMENT OF HOMELAND
SECURITY
W. Craig Fugate,
Administrator, Federal Emergency
Management Agency.
Federal Emergency Management
Agency
[FR Doc. 2015–16550 Filed 7–6–15; 8:45 am]
38727
[Docket ID FEMA–2015–0001; Internal
Agency Docket No. FEMA–B–1508]
BILLING CODE 9111–23–P
Wednesday, May 6, 2015, make the
following correction:
The table appearing on pages 26075–
26078 should read as follows:
Changes in Flood Hazard
Determinations
Correction
In notice document 2015–10535
beginning on page 26074 in the issue of
State and county
Alabama:
Madison ..........
Madison ..........
California:
Colusa ............
Unincorporated
areas of Madison County (15–
04–0198P).
City of Williams
(14–09–4496P).
Unincorporated
areas of Colusa
County (14–09–
4496P).
Riverside ........
Unincorporated
areas of Riverside County
(15–09–0813P).
San Diego ......
Unincorporated
areas of San
Diego County
(14–09–4435P).
City and County of
Denver (15–08–
0320P).
Denver ............
City and County of
Denver (15–08–
0321P).
Douglas ..........
tkelley on DSK3SPTVN1PROD with NOTICES
https://www.msc.
fema.gov/lomc.
Jul. 6, 2015 ....................
010153
Madison County Engineering Building, 266–C
Shields Road, Huntsville,
AL 35811.
https://www.msc.
fema.gov/lomc.
Jul. 6, 2015 ....................
010151
The Honorable John J.
Troughton, Jr., Mayor,
City of Williams, P.O. Box
310, Williams, CA 95987.
The Honorable Mark D.
Marshall, Chairman,
Colusa County Board of
Supervisors, 547 Market
Street, Suite 102, Colusa,
CA 95932.
The Honorable Mark D.
Marshall, Chairman,
Colusa County Board of
Supervisors, 547 Market
Street, Suite 102, Colusa,
CA 95932.
The Honorable Marion Ashley, Chairman, Riverside
County Board of Supervisors, 4080 Lemon
Street, 5th Floor, Riverside, CA 92501.
The Honorable Dianne
Jacob, Chair, San Diego
County Board of Supervisors, 1600 Pacific Highway, Room 335, San
Diego, CA 92101.
City Hall, 810 E Street, Williams, CA 95987.
https://www.msc.
fema.gov/lomc.
Jul. 2, 2015 ....................
060024
Colusa County Department
of Public Works, 1215
Market Street, Colusa,
CA 95932.
https://www.msc.
fema.gov/lomc.
Jul. 2, 2015 ....................
060022
Colusa County Department
of Public Works, 1215
Market Street, Colusa,
CA 95932.
https://www.msc.
fema.gov/lomc.
Jul. 2, 2015 ....................
060022
Riverside County Flood
Control and Water Conservation District, 1995
Market Street, Riverside,
CA 92501.
https://www.msc.
fema.gov/lomc.
Jun. 8, 2015 ..................
060245
San Diego County Department of Public Works,
Flood Control District,
5510 Overland Avenue,
Suite 401, San Diego, CA
92123.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
060284
The Honorable Michael B.
Hancock, Mayor, City and
County of Denver, 1437
Bannock Street, Suite
350, Denver, CO 80202.
The Honorable Michael B.
Hancock, Mayor, City and
County of Denver, 1437
Bannock Street, Suite
350, Denver, CO 80202.
The Honorable Jill Repella,
Chair, Douglas County
Board of Commissioners,
100 3rd Street, Castle
Rock, CO 80104.
Department of Public
Works, 201 West Colfax
Avenue, Denver, CO
80202.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
080046
Department of Public
Works, 201 West Colfax
Avenue, Denver, CO
80202.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
080046
Douglas County Public,
Works Department, Engineering Division, 100 3rd
Street, Castle Rock, CO
80104.
https://www.msc.
fema.gov/lomc.
Jun. 12, 2015 ................
080049
The Honorable Lee
Pinkoson, Chairman,
Alachua County Board of
Commissioners, P.O. Box
5547, Gainesville, FL
32627.
Alachua County Public
Works Department, 5620
Northwest 120th Lane,
Gainesville, FL 32653.
https://www.msc.
fema.gov/lomc.
Jul. 3, 2015 ....................
120001
The Honorable Tommy Battle, Mayor, City of Huntsville, 308 Fountain Circle,
Huntsville, AL 35801.
The Honorable Dale W.
Strong, Chairman, Madison County Commission,
100 Northside Square,
Huntsville, AL 35801.
Colusa ............
Unincorporated
areas of Douglas County (14–
08–0892P).
VerDate Sep<11>2014
Engineering Department,
308 Fountain Circle,
Huntsville, AL 35801.
City of Huntsville
(15–04–0198P).
Unincorporated
areas of Colusa
County (14–09–
4438P).
Florida:
Alachua ..........
Effective date of
modification
Chief executive
officer of community
Colusa ............
Colorado:
Denver ............
Online location of
letter of map revision
Location and case
No.
Unincorporated
areas of
Alachua County
(15–04–0356P).
20:31 Jul 06, 2015
Jkt 235001
PO 00000
Frm 00067
Community map repository
Fmt 4703
Sfmt 4703
E:\FR\FM\07JYN1.SGM
07JYN1
Community
No.
38728
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
Online location of
letter of map revision
Effective date of
modification
Charlotte County Community Development Department, 18500 Murdock Circle, Port Charlotte, FL
33948.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
120061
City Hall, 50 Bald Eagle
Drive, Marco Island, FL
34145.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
120426
Collier County Administrative Building, 3301 East
Tamiami Trail, Building F,
1st Floor, Naples, FL
34112.
https://www.msc.
fema.gov/lomc.
May 12, 2015 ................
120067
Engineering Department,
https://www.msc.
405 Southeast Osceola
fema.gov/lomc.
Avenue, Ocala, FL 34478.
Jun. 25, 2015 ................
120330
Planning Department, 605A
Simonton Street, Key
West, FL 33040.
https://www.msc.
fema.gov/lomc.
Jun. 5, 2015 ..................
120168
Public Works Department,
100 South Myrtle Avenue,
Suite 220, Clearwater, FL
33758.
https://www.msc.
fema.gov/lomc.
Jun. 25, 2015 ................
125096
City Hall, 175 West Warren
Avenue, Longwood, FL
32750.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
120292
Columbia County Planning
Services Division, 603
Ronald Reagan Drive,
Building B, Evans, GA
30809.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
130059
The Honorable Sherry
Carran, Mayor, City of
Covington, 20 West Pike
Street, Covington, KY
41011.
The Honorable Joseph
Nienaber, Jr., Mayor, City
of Fort Wright, 409 Kyles
Lane, Fort Wright, KY
41011.
The Honorable Edward P.
Romaine, Town of
Brookhaven Supervisor, 1
Independence Hill,
Farmingville, NY 11738.
City Hall, 20 West Pike
Street, Covington, KY
41011.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
210129
City Hall, 409 Kyles Lane,
Fort Wright, KY 41011.
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
210249
Town Hall, 1 Independence
Hill, Farmingville, NY
11738.
https://www.msc.
fema.gov/lomc.
Jul. 16, 2015 ..................
365334
The Honorable Trent Burroughs, Chairman, Columbus County Board of
Commissioners, 111
Washington Street,
Whiteville, NC 28472.
The Honorable Nancy
Vaughan, Mayor, City of
Greensboro, P.O. Box
3136, Greensboro, NC
27402.
The Honorable Bill Deter,
Mayor, Town of
Weddington, 1924
Weddington Road,
Weddington, NC 28104.
The Honorable Richard
Helms, Chairman, Union
County Board of Commissioners, 500 North Main
Street, Room 921, Monroe, NC 28112.
Columbus County Planning
Department, 111 Washington Street, Whiteville,
NC 28472.
https://www.msc.
fema.gov/lomc.
May 5, 2015 ..................
370305
Central Library, 219 North
Church Street, Greensboro, NC 27401.
https://www.msc.
fema.gov/lomc.
Jun. 26, 2015 ................
375351
Planning Department, 1924
Weddington Road,
Weddington, NC 28104.
https://www.msc.
fema.gov/lomc.
Jun. 22, 2015 ................
370518
Union County Planning Department, 500 North Main
Street, Monroe, NC
28112.
https://www.msc.
fema.gov/lomc.
Jun. 22, 2015 ................
370234
Location and case
No.
Chief executive
officer of community
Community map repository
Charlotte .........
Unincorporated
areas of Charlotte County
(15–04–1137P).
Collier .............
City of Marco Island (15–04–
1069P).
Collier .............
Unincorporated
areas of Collier
County (14–04–
A504P).
Marion ............
City of Ocala (14–
04–6358P).
Monroe ...........
City of Key West
(14–04–A505P).
Pinellas ...........
City of Clearwater
(14–04–A506P).
Seminole ........
City of Longwood
(15–04–0949P).
The Honorable Bill Truex,
Chairman, Charlotte
County Board of Commissioners, 18500 Murdock
Circle, Port Charlotte, FL
33948.
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 Kent Guinn,
Mayor, City of Ocala, 110
Southeast Watula Avenue, Ocala, FL 34471.
The Honorable Craig Cates,
Mayor, City of Key West,
3126 Flagler Avenue, Key
West, FL 33040.
The Honorable George N.
Cretekos, Mayor, City of
Clearwater, P.O. Box
4748, Clearwater, FL
33758.
The Honorable John
Maingot, Mayor, City of
Longwood, 175 West
Warren Avenue,
Longwood, FL 32750.
The Honorable Ron Cross,
Chairman, Columbia
County Board of Commissioners, P.O. Box 498,
Evans, GA 30809.
State and county
Georgia: Columbia
Kentucky:
Kenton ............
Unincorporated
areas of Columbia County (15–
04–0305P).
City of Covington
(15–04–2329P).
Kenton ............
City of Fort Wright
(15–04–2329P).
New York: Suffolk ..
Town of
Brookhaven
(15–02–0307P).
North Carolina:
Columbus .......
Unincorporated
areas of Columbus County (14–
04–6649P).
City of Greensboro
(14–04–9100P).
Union ..............
tkelley on DSK3SPTVN1PROD with NOTICES
Guilford ...........
Town of
Weddington
(14–04–7777P).
Union ..............
Unincorporated
areas of Union
County (14–04–
7777P).
VerDate Sep<11>2014
20:31 Jul 06, 2015
Jkt 235001
PO 00000
Frm 00068
Fmt 4703
Sfmt 4703
E:\FR\FM\07JYN1.SGM
07JYN1
Community
No.
Federal Register / Vol. 80, No. 129 / Tuesday, July 7, 2015 / Notices
Online location of
letter of map revision
Effective date of
modification
Public Works Department,
222 West Hargett Street,
Raleigh, NC 27601.
https://www.msc.
fema.gov/lomc.
Jun. 26, 2015 ................
370243
Wake County Environmental Services Department, 336 Fayetteville
Street, Raleigh, NC
27602.
Engineering Department, 75
Calhoun Street Division
301, Charleston, SC
29402.
https://www.msc.
fema.gov/lomc.
Jun. 26, 2015 ................
370368
https://www.msc.
fema.gov/lomc.
Jun. 19, 2015 ................
455412
GIS Department, 1600
South Main, Farmington,
UT 84025.
https://www.
msc.fema.gov/
lomc.
Jun. 26, 2015 ................
490044
City Hall, 910 South Mountain Road, Fruit Heights,
UT 84307.
https://www.msc.
fema.gov/lomc.
Jun. 5, 2015 ..................
490045
City Hall, 23 East Center
Street, Kaysville, UT
84037.
https://www.msc.
fema.gov/lomc.
Jun. 5, 2015 ..................
490046
City Hall, 23 East Center
Street, Kaysville, UT
84037.
https://www.msc.
fema.gov/lomc.
Jun. 5, 2015 ..................
490046
Planning and Zoning Department, 118 Lion Boulevard, Springdale, UT
84767.
https://www.msc.
fema.gov/lomc.
May 22, 2015 ................
490179
Location and case
No.
Chief executive
officer of community
Community map repository
Wake ..............
City of Raleigh
(14–04–8341P).
Wake ..............
Unincorporated
areas of Wake
County (14–04–
8341P).
The Honorable Nancy
McFarlane, Mayor, City of
Raleigh, P.O. Box 590,
Raleigh, NC 27602.
The Honorable James
West, Chairman, Wake
County Board of Commissioners, P.O. Box 550,
Raleigh, NC 27602.
The Honorable Joseph P.
Riley, Jr., Mayor, City of
Charleston, P.O. Box
652, Charleston, SC
29402.
The Honorable Jim Talbot,
Mayor, City of Farmington, 160 South Main,
Farmington, UT 84025.
The Honorable Don Carroll,
Mayor, City of Fruit
Heights, 910 South
Mountain Road, Fruit
Heights, UT 84037.
The Honorable Steve A.
Hiatt, Mayor, City of
Kaysville, 23 East Center
Street, Kaysville, UT
84037.
The Honorable Steve A.
Hiatt, Mayor, City of
Kaysville, 23 East Center
Street, Kaysville, UT
84037.
The Honorable Stan Smith,
Mayor, Town of Springdale, 118 Lion Boulevard,
Springdale, UT 84767.
State and county
South Carolina:
Charleston.
City of Charleston
(15–04–0605P).
Utah:
Davis ..............
City of Farmington
(15–08–0034P).
Davis ..............
City of Fruit
Heights (14–08–
1211P).
Davis ..............
City of Kaysville
(14–08–1178P).
Davis ..............
City of Kaysville
(14–08–1211P).
Washington ....
Town of Springdale (14–08–
1247P).
[FR Doc. C1–2015–10535 Filed 7–6–15; 8:45 am]
BILLING CODE 1505–01D
DEPARTMENT OF THE INTERIOR
Fish and Wildlife Service
[FWS–R2–ES–2015–N104;
FXES11130200000C2–112–FF02ENEH00]
Endangered and Threatened Wildlife
and Plants; Barton Springs
Salamander Recovery Plan Draft
Addendum
(Recovery Plan) currently includes
specific recovery objectives and criteria
to be met in order to enable us to
remove the Barton Springs salamander
from the list of endangered and
threatened wildlife and plants. This
draft addendum adds to the Recovery
Plan’s recovery goals, objectives,
downlisting criteria, and delisting
criteria in order to reflect the addition
of the Austin blind salamander. The
Recovery Plan also includes additional
time and cost estimates for recovery
actions for the Austin blind salamander.
We request review and comment on this
draft addendum from local, State, and
Federal agencies; Tribes; and the public.
Fish and Wildlife Service,
Interior.
ACTION: Notice of availability; request
for comment.
DATES:
We, the Fish and Wildlife
Service (Service), announce the
availability of a draft addendum to the
2005 Barton Springs salamander
(Eurycea sosorum) Recovery Plan, to
include the Austin blind salamander
(Eurycea waterlooensis). Both species
are listed as endangered under the
Endangered Species Act of 1973, as
amended (Act). These salamander
species are currently found in Barton
Springs in Austin, Texas. The Barton
Springs Salamander Recovery Plan
If you wish to review the
draft addendum, you may obtain a copy
by any one of the following methods:
Internet: Access the file at
www.fws.gov/southwest/es/Documents/
R2ES/BSS_RP_DraftAddendum_
June2015.pdf; https://www.fws.gov/
southwest/es/AustinTexas/;
AGENCY:
tkelley on DSK3SPTVN1PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
20:31 Jul 06, 2015
Jkt 235001
To ensure consideration, we
must receive written comments on or
before September 8, 2015. However, we
will accept information about any
species at any time.
ADDRESSES:
PO 00000
Frm 00069
38729
Fmt 4703
Sfmt 4703
Community
No.
U.S. mail: U.S. Fish and Wildlife
Service, 10711 Burnet Road, Suite 200,
Austin, TX 78758; or
Telephone: (512) 490–0057.
If you wish to comment on the draft
addendum, you may submit your
comments in writing by any one of the
following methods:
• U.S. mail: Field Supervisor, at the
above address;
• Hand-delivery: Austin Ecological
Services Field Office, at the above
address;
• Fax: (512) 490–0974; or
• Email: Adam_Zerrenner@fws.gov.
For additional information about
submitting comments, see the ‘‘Request
for Public Comments’’ section below.
FOR FURTHER INFORMATION CONTACT:
Adam Zerrenner, Field Supervisor, at
the above address and phone number, or
by email at Adam_Zerrenner@fws.gov.
SUPPLEMENTARY INFORMATION:
Background
Recovery of endangered or threatened
animals and plants to the point where
they are again secure, self-sustaining
members of their ecosystems is a
primary goal of our endangered species
program and the Act (16 U.S.C. 1531 et
seq.). Recovery means improvement of
the status of listed species to the point
E:\FR\FM\07JYN1.SGM
07JYN1
Agencies
[Federal Register Volume 80, Number 129 (Tuesday, July 7, 2015)]
[Notices]
[Pages 38727-38729]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: C1-2015-10535]
-----------------------------------------------------------------------
DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency
[Docket ID FEMA-2015-0001; Internal Agency Docket No. FEMA-B-1508]
Changes in Flood Hazard Determinations
Correction
In notice document 2015-10535 beginning on page 26074 in the issue
of Wednesday, May 6, 2015, make the following correction:
The table appearing on pages 26075-26078 should read as follows:
--------------------------------------------------------------------------------------------------------------------------------------------------------
Chief executive Online location
State and county Location and case officer of Community map of letter of map Effective date of Community
No. community repository revision modification No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
Madison.................... City of Huntsville The Honorable Engineering https:// Jul. 6, 2015................ 010153
(15-04-0198P). Tommy Battle, Department, 308 www.msc.fema.gov/
Mayor, City of Fountain Circle, lomc.
Huntsville, 308 Huntsville, AL
Fountain Circle, 35801.
Huntsville, AL
35801.
Madison.................... Unincorporated The Honorable Dale Madison County https:// Jul. 6, 2015................ 010151
areas of Madison W. Strong, Engineering www.msc.fema.gov/
County (15-04- Chairman, Madison Building, 266-C lomc.
0198P). County Shields Road,
Commission, 100 Huntsville, AL
Northside Square, 35811.
Huntsville, AL
35801.
California:
Colusa..................... City of Williams The Honorable John City Hall, 810 E https:// Jul. 2, 2015................ 060024
(14-09-4496P). J. Troughton, Street, www.msc.fema.gov/
Jr., Mayor, City Williams, CA lomc.
of Williams, P.O. 95987.
Box 310,
Williams, CA
95987.
Colusa..................... Unincorporated The Honorable Mark Colusa County https:// Jul. 2, 2015................ 060022
areas of Colusa D. Marshall, Department of www.msc.fema.gov/
County (14-09- Chairman, Colusa Public Works, lomc.
4438P). County Board of 1215 Market
Supervisors, 547 Street, Colusa,
Market Street, CA 95932.
Suite 102,
Colusa, CA 95932.
Colusa..................... Unincorporated The Honorable Mark Colusa County https:// Jul. 2, 2015................ 060022
areas of Colusa D. Marshall, Department of www.msc.fema.gov/
County (14-09- Chairman, Colusa Public Works, lomc.
4496P). County Board of 1215 Market
Supervisors, 547 Street, Colusa,
Market Street, CA 95932.
Suite 102,
Colusa, CA 95932.
Riverside.................. Unincorporated The Honorable Riverside County https:// Jun. 8, 2015................ 060245
areas of Marion Ashley, Flood Control www.msc.fema.gov/
Riverside County Chairman, and Water lomc.
(15-09-0813P). Riverside County Conservation
Board of District, 1995
Supervisors, 4080 Market Street,
Lemon Street, 5th Riverside, CA
Floor, Riverside, 92501.
CA 92501.
San Diego.................. Unincorporated The Honorable San Diego County https:// Jun. 19, 2015............... 060284
areas of San Dianne Jacob, Department of www.msc.fema.gov/
Diego County (14- Chair, San Diego Public Works, lomc.
09-4435P). County Board of Flood Control
Supervisors, 1600 District, 5510
Pacific Highway, Overland Avenue,
Room 335, San Suite 401, San
Diego, CA 92101. Diego, CA 92123.
Colorado:
Denver..................... City and County of The Honorable Department of https:// Jun. 19, 2015............... 080046
Denver (15-08- Michael B. Public Works, www.msc.fema.gov/
0320P). Hancock, Mayor, 201 West Colfax lomc.
City and County Avenue, Denver,
of Denver, 1437 CO 80202.
Bannock Street,
Suite 350,
Denver, CO 80202.
Denver..................... City and County of The Honorable Department of https:// Jun. 19, 2015............... 080046
Denver (15-08- Michael B. Public Works, www.msc.fema.gov/
0321P). Hancock, Mayor, 201 West Colfax lomc.
City and County Avenue, Denver,
of Denver, 1437 CO 80202.
Bannock Street,
Suite 350,
Denver, CO 80202.
Douglas.................... Unincorporated The Honorable Jill Douglas County https:// Jun. 12, 2015............... 080049
areas of Douglas Repella, Chair, Public, Works www.msc.fema.gov/
County (14-08- Douglas County Department, lomc.
0892P). Board of Engineering
Commissioners, Division, 100
100 3rd Street, 3rd Street,
Castle Rock, CO Castle Rock, CO
80104. 80104.
Florida:
Alachua................... Unincorporated The Honorable Lee Alachua County https:// Jul. 3, 2015................ 120001
areas of Alachua Pinkoson, Public Works www.msc.fema.gov/
County (15-04- Chairman, Alachua Department, 5620 lomc.
0356P). County Board of Northwest 120th
Commissioners, Lane,
P.O. Box 5547, Gainesville, FL
Gainesville, FL 32653.
32627.
[[Page 38728]]
Charlotte.................. Unincorporated The Honorable Bill Charlotte County https:// Jun. 19, 2015............... 120061
areas of Truex, Chairman, Community www.msc.fema.gov/
Charlotte County Charlotte County Development lomc.
(15-04-1137P). Board of Department,
Commissioners, 18500 Murdock
18500 Murdock Circle, Port
Circle, Port Charlotte, FL
Charlotte, FL 33948.
33948.
Collier.................... City of Marco The Honorable City Hall, 50 https:// Jun. 19, 2015............... 120426
Island (15-04- Larry Sacher, Bald Eagle www.msc.fema.gov/
1069P). Chairman, City of Drive, Marco lomc.
Marco Island Island, FL 34145.
Council, 50 Bald
Eagle Drive,
Marco Island, FL
34145.
Collier.................... Unincorporated The Honorable Tom Collier County https:// May 12, 2015................ 120067
areas of Collier Henning, Administrative www.msc.fema.gov/
County (14-04- Chairman, Collier Building, 3301 lomc.
A504P). County Board of East Tamiami
Commissioners, Trail, Building
3299 Tamiami F, 1st Floor,
Trail East, Suite Naples, FL 34112.
303, Naples, FL
34112.
Marion..................... City of Ocala (14- The Honorable Kent Engineering https:// Jun. 25, 2015............... 120330
04-6358P). Guinn, Mayor, Department, 405 www.msc.fema.gov/
City of Ocala, Southeast lomc.
110 Southeast Osceola Avenue,
Watula Avenue, Ocala, FL 34478.
Ocala, FL 34471.
Monroe..................... City of Key West The Honorable Planning https:// Jun. 5, 2015................ 120168
(14-04-A505P). 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.
Pinellas................... City of Clearwater The Honorable Public Works https:// Jun. 25, 2015............... 125096
(14-04-A506P). George N. Department, 100 www.msc.fema.gov/
Cretekos, Mayor, South Myrtle lomc.
City of Avenue, Suite
Clearwater, P.O. 220, Clearwater,
Box 4748, FL 33758.
Clearwater, FL
33758.
Seminole................... City of Longwood The Honorable John City Hall, 175 https:// Jun. 19, 2015............... 120292
(15-04-0949P). Maingot, Mayor, West Warren www.msc.fema.gov/
City of Longwood, Avenue, lomc.
175 West Warren Longwood, FL
Avenue, Longwood, 32750.
FL 32750.
Georgia: Columbia.............. Unincorporated The Honorable Ron Columbia County https:// Jun. 19, 2015............... 130059
areas of Columbia Cross, Chairman, Planning www.msc.fema.gov/
County (15-04- Columbia County Services lomc.
0305P). Board of Division, 603
Commissioners, Ronald Reagan
P.O. Box 498, Drive, Building
Evans, GA 30809. B, Evans, GA
30809.
Kentucky:
Kenton..................... City of Covington The Honorable City Hall, 20 https:// Jun. 19, 2015............... 210129
(15-04-2329P). Sherry Carran, West Pike www.msc.fema.gov/
Mayor, City of Street, lomc.
Covington, 20 Covington, KY
West Pike Street, 41011.
Covington, KY
41011.
Kenton..................... City of Fort The Honorable City Hall, 409 https:// Jun. 19, 2015............... 210249
Wright (15-04- Joseph Nienaber, Kyles Lane, Fort www.msc.fema.gov/
2329P). Jr., Mayor, City Wright, KY 41011. lomc.
of Fort Wright,
409 Kyles Lane,
Fort Wright, KY
41011.
New York: Suffolk.............. Town of Brookhaven The Honorable Town Hall, 1 https:// Jul. 16, 2015............... 365334
(15-02-0307P). Edward P. Independence www.msc.fema.gov/
Romaine, Town of Hill, lomc.
Brookhaven Farmingville, NY
Supervisor, 1 11738.
Independence
Hill,
Farmingville, NY
11738.
North Carolina:
Columbus................... Unincorporated The Honorable Columbus County https:// May 5, 2015................. 370305
areas of Columbus Trent Burroughs, Planning www.msc.fema.gov/
County (14-04- Chairman, Department, 111 lomc.
6649P). Columbus County Washington
Board of Street,
Commissioners, Whiteville, NC
111 Washington 28472.
Street,
Whiteville, NC
28472.
Guilford................... City of Greensboro The Honorable Central Library, https:// Jun. 26, 2015............... 375351
(14-04-9100P). Nancy Vaughan, 219 North Church www.msc.fema.gov/
Mayor, City of Street, lomc.
Greensboro, P.O. Greensboro, NC
Box 3136, 27401.
Greensboro, NC
27402.
Union...................... Town of Weddington The Honorable Bill Planning https:// Jun. 22, 2015............... 370518
(14-04-7777P). Deter, Mayor, Department, 1924 www.msc.fema.gov/
Town of Weddington Road, lomc.
Weddington, 1924 Weddington, NC
Weddington Road, 28104.
Weddington, NC
28104.
Union...................... Unincorporated The Honorable Union County https:// Jun. 22, 2015............... 370234
areas of Union Richard Helms, Planning www.msc.fema.gov/
County (14-04- Chairman, Union Department, 500 lomc.
7777P). County Board of North Main
Commissioners, Street, Monroe,
500 North Main NC 28112.
Street, Room 921,
Monroe, NC 28112.
[[Page 38729]]
Wake....................... City of Raleigh The Honorable Public Works https:// Jun. 26, 2015............... 370243
(14-04-8341P). Nancy McFarlane, Department, 222 www.msc.fema.gov/
Mayor, City of West Hargett lomc.
Raleigh, P.O. Box Street, Raleigh,
590, Raleigh, NC NC 27601.
27602.
Wake....................... Unincorporated The Honorable Wake County https:// Jun. 26, 2015............... 370368
areas of Wake James West, Environmental www.msc.fema.gov/
County (14-04- Chairman, Wake Services lomc.
8341P). County Board of Department, 336
Commissioners, Fayetteville
P.O. Box 550, Street, Raleigh,
Raleigh, NC 27602. NC 27602.
South Carolina: Charleston..... City of Charleston The Honorable Engineering https:// Jun. 19, 2015............... 455412
(15-04-0605P). Joseph P. Riley, Department, 75 www.msc.fema.gov/
Jr., Mayor, City Calhoun Street lomc.
of Charleston, Division 301,
P.O. Box 652, Charleston, SC
Charleston, SC 29402.
29402.
Utah:
Davis...................... City of Farmington The Honorable Jim GIS Department, https:// Jun. 26, 2015............... 490044
(15-08-0034P). Talbot, Mayor, 1600 South Main, www.msc.fema.gov/
City of Farmington, UT lomc.
Farmington, 160 84025.
South Main,
Farmington, UT
84025.
Davis...................... City of Fruit The Honorable Don City Hall, 910 https:// Jun. 5, 2015................ 490045
Heights (14-08- Carroll, Mayor, South Mountain www.msc.fema.gov/
1211P). City of Fruit Road, Fruit lomc.
Heights, 910 Heights, UT
South Mountain 84307.
Road, Fruit
Heights, UT 84037.
Davis...................... City of Kaysville The Honorable City Hall, 23 https:// Jun. 5, 2015................ 490046
(14-08-1178P). Steve A. Hiatt, East Center www.msc.fema.gov/
Mayor, City of Street, lomc.
Kaysville, 23 Kaysville, UT
East Center 84037.
Street,
Kaysville, UT
84037.
Davis...................... City of Kaysville The Honorable City Hall, 23 https:// Jun. 5, 2015................ 490046
(14-08-1211P). Steve A. Hiatt, East Center www.msc.fema.gov/
Mayor, City of Street, lomc.
Kaysville, 23 Kaysville, UT
East Center 84037.
Street,
Kaysville, UT
84037.
Washington................. Town of Springdale The Honorable Stan Planning and https:// May 22, 2015................ 490179
(14-08-1247P). Smith, Mayor, Zoning www.msc.fema.gov/
Town of Department, 118 lomc.
Springdale, 118 Lion Boulevard,
Lion Boulevard, Springdale, UT
Springdale, UT 84767.
84767.
--------------------------------------------------------------------------------------------------------------------------------------------------------
[FR Doc. C1-2015-10535 Filed 7-6-15; 8:45 am]
BILLING CODE 1505-01D