Changes in Flood Hazard Determinations, 7559-7561 [2016-02909]

Download as PDF Federal Register / Vol. 81, No. 29 / Friday, February 12, 2016 / Notices Statistics of the U.S. Department of Labor released the information on January 20, 2016. (The following Catalog of Federal Domestic Assistance Numbers (CFDA) are to be used for reporting and drawing funds: 97.030, Community Disaster Loans; 97.031, Cora Brown Fund; 97.032, Crisis Counseling; 97.033, Disaster Legal Services; 97.034, Disaster Unemployment Assistance (DUA); 97.046, Fire Management Assistance Grant; 97.048, Disaster Housing Assistance to Individuals and Households In Presidentially Declared Disaster Areas; 97.049, Presidentially Declared Disaster Assistance— Disaster Housing Operations for Individuals and Households; 97.050, Presidentially Declared Disaster Assistance to Individuals and Households—Other Needs; 97.036, Disaster Grants—Public Assistance (Presidentially Declared Disasters); 97.039, Hazard Mitigation Grant. W. Craig Fugate, Administrator, Federal Emergency Management Agency. [FR Doc. 2016–02908 Filed 2–11–16; 8:45 am] BILLING CODE 9111–23–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency 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 SUMMARY: asabaliauskas on DSK9F6TC42PROD with NOTICES2 Arizona: Maricopa (FEMA Docket No.: B– 1537). Maricopa (FEMA Docket No.: B– 1537). Maricopa (FEMA Docket No.: B– 1537). Maricopa (FEMA Docket No.: B– 1537). VerDate Sep<11>2014 The effective date for each LOMR is indicated in the table below. DATES: 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. ADDRESSES: 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. FOR FURTHER INFORMATION CONTACT: 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. SUPPLEMENTARY INFORMATION: [Docket ID FEMA–2016–0002] State and county 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. Location and case No. 7559 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.’’) Dated: January 22, 2016. 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 Effective date of modification City of Goodyear (15–09–0312P). The Honorable Georgia Lord, Mayor, City of Goodyear, 190 North Litchfield Road, Goodyear, AZ 85338. City Hall, 190 North Litchfield Road, Goodyear, AZ 85338. Dec. 4, 2015 ................... 040046 Unincorporated areas of Maricopa County (15–09– 0312P). City of Chandler (15–09–0578P). The Honorable Steve Chucri, Chairman, Maricopa County Board of Supervisors, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Jay Tibshraeny, Mayor, City of Chandler, 175 South Arizona Avenue, Chandler, AZ 85225. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Public Works Department, 215 East Buffalo Street, Chandler, AZ 85244. Dec. 4, 2015 ................... 040037 Oct. 9, 2015 .................... 040040 Town of Gilbert (15– 09–0578P). The Honorable John Lewis, Mayor, Town of Gilbert, 50 East Civic Center Drive, Gilbert, AZ 85296. Municipal Center, 50 East Civic Center Drive, Gilbert, AZ 85296. Oct. 9, 2015 .................... 040044 17:38 Feb 11, 2016 Jkt 238001 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 E:\FR\FM\12FEN1.SGM 12FEN1 Community No. 7560 Federal Register / Vol. 81, No. 29 / Friday, February 12, 2016 / Notices Location and case No. Chief executive officer of community Community map repository Effective date of modification Unincorporated areas of Maricopa County (15–09– 0578P). City of Peoria (15– 09–1335P). The Honorable Denny Barney, District 1 Supervisor, Maricopa County, 301 West Jefferson Street, Phoenix, AZ 85003. Flood Control District, Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Oct. 9, 2015 .................... 040037 The Honorable Cathy Carlat, Mayor, City of Peoria, 8401 W. Monroe Street, Peoria, AZ 85345. City Hall, 8401 West Monroe Street, Peoria, AZ 85345. Dec. 11, 2015 ................. 040050 Unincorporated areas of Pima County (15–09– 0406P). City of Tucson (15– 09–0584P). The Honorable Sharon Bronson, Chair, Pima County Board of Supervisors, 130 West Congress Street, 11th Floor, Tucson, AZ 85701. The Honorable Jonathan Rothschild, Mayor, City of Tucson, City Hall, 255 W. Alameda Street, Tucson, AZ 85701. 040073 Pinal (FEMA Docket No.: B–1519). Yavapai (FEMA Docket No.: B–1519). California: Alameda (FEMA Docket No.: B–1552). City of Maricopa (15–09–0819P). The Honorable Christian Price, Mayor, City of Maricopa, 39700 West Civic Center Plaza, Maricopa, AZ 85138. The Honorable Diane Joens, Mayor, City of Cottonwood, 827 North Main Street, Cottonwood, AZ 86326. Pima County Flood Control Aug. 19, 2015 ................. District, 97 East Congress Street, 3rd Floor, Tucson, AZ 85701. Planning and Development Nov. 13, 2015 ................. Services, 201 North Stone Avenue, 1st Floor, Tucson, AZ 85701. City Hall, 45145 West Madison Aug. 21, 2015 ................. Avenue, Maricopa, AZ 85139. Public Works Department, 1490 West Mingus Avenue, Cottonwood, AZ 86326. Aug. 20, 2015 ................. 040096 950 West Mall Square, Alameda, CA 94501. Dec. 11, 2015 ................. 060002 Los Angeles (FEMA Docket No.: B– 1537). Placer (FEMA Docket No.: B–1519). Riverside (FEMA Docket No.: B– 1519). Sacramento (FEMA Docket No.: B– 1537). San Bernardino (FEMA Docket No.: B– 1519). San Diego (FEMA Docket No.: B– 1537). San Diego (FEMA Docket No.: B– 1519). Santa Clara (FEMA Docket No.: B– 1552). Ventura (FEMA Docket No.: B–1537). Nevada: Clark (FEMA Docket No.: B–1519). Clark (FEMA Docket No.: B–1519). Clark (FEMA Docket No.: B–1537). Clark (FEMA Docket No.: B–1519). City of Burbank (15– 09–0591P). The Honorable Trish Herrera Spencer, Mayor, City of Alameda, City Hall, 2263 Santa Clara Avenue, Alameda, CA 94501. The Honorable Bob Frutos, Mayor, City of Burbank, 275 East Olive Avenue, Burbank, CA 91502. Public Works Department, 275 East Olive Avenue, Burbank, CA 91502. Dec. 10, 2015 ................. 065018 The Honorable George Magnuson, Mayor, City of Rocklin, 3970 Rocklin Road, Rocklin, CA 95677. The Honorable Harry Ramos, Mayor, City of Murrieta, 1 Town Square, Murrieta, CA 92562. Engineering Division, 4081 Alvis Court, Rocklin, CA 95677. Department of Public Works and Engineering, 1 Town Square, Murrieta, CA 92562. Aug. 21, 2015 ................. 060242 Aug. 19, 2015 ................. 060751 City of Citrus Heights (15–09– 1345P). The Honorable Sue Frost, Mayor, City of Citrus Heights, 6237 Fountain Square Drive, Citrus Heights, CA 95621. Oct. 22, 2015 .................. 060765 City of San Bernardino (14– 09–2935P). The Honorable R. Carey Davis, Mayor, City of San Bernardino, 300 North D Street, 6th Floor, San Bernardino, CA 92418. The Honorable Randy Voepel, Mayor, City of Santee, 10601 Magnolia Avenue, Santee, CA 92071. General Services Department, Engineering Division, 6237 Fountain Square Drive, Citrus Heights, CA 95621. Water Department, 399 Chandler Place, San Bernardino, CA 92408. Aug. 24, 2015 ................. 060281 City Hall, 10601 Magnolia Avenue, Santee, CA 92071. Nov. 20, 2015 ................. 060703 State and county Maricopa (FEMA Docket No.: B– 1537). Maricopa (FEMA Docket No.: B– 1552). Pima (FEMA Docket No.: B–1519). asabaliauskas on DSK9F6TC42PROD with NOTICES2 Pima (FEMA Docket No.: B–1537). Clark (FEMA Docket No.: B–1537). VerDate Sep<11>2014 City of Cottonwood (14–09–4202P). City of Alameda (15– 09–1763X). City of Rocklin (15– 09–0659P). City of Murrieta (15– 09–1205P). City of Santee (15– 09–0699P). Community No. 040076 040052 Unincorporated areas of San Diego County (14– 09–4066P). City of Morgan Hill (15–09–1137P). The Honorable Bill Horn, Chairman, San Diego County Board of Supervisors, 1600 Pacific Highway, Room 335, San Diego, CA 92101. The Honorable Steve Tate, Mayor, City of Morgan Hill, 17555 Peak Avenue, Morgan Hill, CA 95037. Department of Public Works, Flood Control, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Public Works Department, 17555 Peak Avenue, Morgan Hill, CA 95037. Aug. 21, 2015 ................. 060284 Dec. 14, 2015 ................. 060346 City of Simi Valley (15–09–1169P). The Honorable Bob Huber, Mayor, City of Simi Valley, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Public Works Department, 2929 Tapo Canyon Road, Simi Valley, CA 93063. Oct. 19, 2015 .................. 060421 City of Henderson (15–09–0701P). The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Andy A. Hafen, Mayor, City of Henderson, 240 Water Street, Henderson, NV 89015. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89155. The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Public Works Department, 240 Water Street, Henderson, NV 89015. Public Works Department, 240 Water Street, Henderson, NV 89015. Public Works Department, 240 Water Street, Henderson, NV 89015. Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Aug. 24, 2015 ................. 320005 Aug. 24, 2015 ................. 320005 Dec. 10, 2015 ................. 320005 Aug. 24, 2015 ................. 320003 Oct. 14, 2015 .................. 320003 City of Henderson (15–09–0720P). City of Henderson (15–09–0952P). Unincorporated areas of Clark County (15–09– 0720P). Unincorporated areas of Clark County (15–09– 1082P). 17:38 Feb 11, 2016 Jkt 238001 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 E:\FR\FM\12FEN1.SGM 12FEN1 Federal Register / Vol. 81, No. 29 / Friday, February 12, 2016 / Notices Location and case No. State and county Clark (FEMA Docket No.: B–1519). Unincorporated areas of Clark County (15–09– 1167P). Chief executive officer of community Community map repository Effective date of modification The Honorable Steve Sisolak, Chairman, Clark County Board of Commissioners, 500 South Grand Central Parkway, Las Vegas, NV 89155. Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. Dec. 3, 2015 ................... [FR Doc. 2016–02909 Filed 2–11–16; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002; Internal Agency Docket No. FEMA–B–1551] Proposed Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. 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). In addition, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. asabaliauskas on DSK9F6TC42PROD with NOTICES2 SUMMARY: Comments are to be submitted on or before May 12, 2016. ADDRESSES: The Preliminary FIRM, and where applicable, the FIS report for each community are available for DATES: VerDate Sep<11>2014 17:38 Feb 11, 2016 Jkt 238001 inspection at both the online location and the respective Community Map Repository address listed in the tables below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at www.msc.fema.gov for comparison. You may submit comments, identified by Docket No. FEMA–B–1551, to Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 500 C Street SW., Washington, DC 20472 (202) 646–4064, or (email) Luis.Rodriguez3@fema.dhs.gov. FOR FURTHER INFORMATION CONTACT: Luis Rodriguez, Chief, Engineering Management Branch, Federal Insurance and Mitigation Administration, FEMA, 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: FEMA proposes to make flood hazard determinations for each community listed below, in accordance with section 110 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4104, and 44 CFR 67.4(a). These proposed flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. These flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings built after the FIRM and FIS report become effective. The communities affected by the flood hazard determinations are PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 7561 Community No. 320003 provided in the tables below. Any request for reconsideration of the revised flood hazard information shown on the Preliminary FIRM and FIS report that satisfies the data requirements outlined in 44 CFR 67.6(b) is considered an appeal. Comments unrelated to the flood hazard determinations also will be considered before the FIRM and FIS report become effective. Use of a Scientific Resolution Panel (SRP) is available to communities in support of the appeal resolution process. SRPs are independent panels of experts in hydrology, hydraulics, and other pertinent sciences established to review conflicting scientific and technical data and provide recommendations for resolution. Use of the SRP only may be exercised after FEMA and local communities have been engaged in a collaborative consultation process for at least 60 days without a mutually acceptable resolution of an appeal. Additional information regarding the SRP process can be found online at https://floodsrp.org/pdfs/srp_ fact_sheet.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. 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: January 22, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. I. Watershed-based studies: E:\FR\FM\12FEN1.SGM 12FEN1

Agencies

[Federal Register Volume 81, Number 29 (Friday, February 12, 2016)]
[Notices]
[Pages 7559-7561]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-02909]


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

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2016-0002]


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.'')


    Dated: January 22, 2016.
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.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:
    Maricopa (FEMA Docket No.: B-   City of Goodyear (15-  The Honorable Georgia      City Hall, 190 North  Dec. 4, 2015...................       040046
     1537).                          09-0312P).             Lord, Mayor, City of       Litchfield Road,
                                                            Goodyear, 190 North        Goodyear, AZ 85338.
                                                            Litchfield Road,
                                                            Goodyear, AZ 85338.
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   The Honorable Steve        Flood Control         Dec. 4, 2015...................       040037
     1537).                          of Maricopa County     Chucri, Chairman,          District of
                                     (15-09-0312P).         Maricopa County Board of   Maricopa County,
                                                            Supervisors, 301 West      2801 West Durango
                                                            Jefferson Street, 10th     Street, Phoenix, AZ
                                                            Floor, Phoenix, AZ 85003.  85009.
    Maricopa (FEMA Docket No.: B-   City of Chandler (15-  The Honorable Jay          Public Works          Oct. 9, 2015...................       040040
     1537).                          09-0578P).             Tibshraeny, Mayor, City    Department, 215
                                                            of Chandler, 175 South     East Buffalo
                                                            Arizona Avenue,            Street, Chandler,
                                                            Chandler, AZ 85225.        AZ 85244.
    Maricopa (FEMA Docket No.: B-   Town of Gilbert (15-   The Honorable John Lewis,  Municipal Center, 50  Oct. 9, 2015...................       040044
     1537).                          09-0578P).             Mayor, Town of Gilbert,    East Civic Center
                                                            50 East Civic Center       Drive, Gilbert, AZ
                                                            Drive, Gilbert, AZ 85296.  85296.

[[Page 7560]]

 
    Maricopa (FEMA Docket No.: B-   Unincorporated areas   The Honorable Denny        Flood Control         Oct. 9, 2015...................       040037
     1537).                          of Maricopa County     Barney, District 1         District, Maricopa
                                     (15-09-0578P).         Supervisor, Maricopa       County, 2801 West
                                                            County, 301 West           Durango Street,
                                                            Jefferson Street,          Phoenix, AZ 85009.
                                                            Phoenix, AZ 85003.
    Maricopa (FEMA Docket No.: B-   City of Peoria (15-09- The Honorable Cathy        City Hall, 8401 West  Dec. 11, 2015..................       040050
     1552).                          1335P).                Carlat, Mayor, City of     Monroe Street,
                                                            Peoria, 8401 W. Monroe     Peoria, AZ 85345.
                                                            Street, Peoria, AZ 85345.
    Pima (FEMA Docket No.: B-1519)  Unincorporated areas   The Honorable Sharon       Pima County Flood     Aug. 19, 2015..................       040073
                                     of Pima County (15-    Bronson, Chair, Pima       Control District,
                                     09-0406P).             County Board of            97 East Congress
                                                            Supervisors, 130 West      Street, 3rd Floor,
                                                            Congress Street, 11th      Tucson, AZ 85701.
                                                            Floor, Tucson, AZ 85701.
    Pima (FEMA Docket No.: B-1537)  City of Tucson (15-09- The Honorable Jonathan     Planning and          Nov. 13, 2015..................       040076
                                     0584P).                Rothschild, Mayor, City    Development
                                                            of Tucson, City Hall,      Services, 201 North
                                                            255 W. Alameda Street,     Stone Avenue, 1st
                                                            Tucson, AZ 85701.          Floor, Tucson, AZ
                                                                                       85701.
    Pinal (FEMA Docket No.: B-      City of Maricopa (15-  The Honorable Christian    City Hall, 45145      Aug. 21, 2015..................       040052
     1519).                          09-0819P).             Price, Mayor, City of      West Madison
                                                            Maricopa, 39700 West       Avenue, Maricopa,
                                                            Civic Center Plaza,        AZ 85139.
                                                            Maricopa, AZ 85138.
    Yavapai (FEMA Docket No.: B-    City of Cottonwood     The Honorable Diane        Public Works          Aug. 20, 2015..................       040096
     1519).                          (14-09-4202P).         Joens, Mayor, City of      Department, 1490
                                                            Cottonwood, 827 North      West Mingus Avenue,
                                                            Main Street, Cottonwood,   Cottonwood, AZ
                                                            AZ 86326.                  86326.
California:
    Alameda (FEMA Docket No.: B-    City of Alameda (15-   The Honorable Trish        950 West Mall         Dec. 11, 2015..................       060002
     1552).                          09-1763X).             Herrera Spencer, Mayor,    Square, Alameda, CA
                                                            City of Alameda, City      94501.
                                                            Hall, 2263 Santa Clara
                                                            Avenue, Alameda, CA
                                                            94501.
    Los Angeles (FEMA Docket No.:   City of Burbank (15-   The Honorable Bob Frutos,  Public Works          Dec. 10, 2015..................       065018
     B-1537).                        09-0591P).             Mayor, City of Burbank,    Department, 275
                                                            275 East Olive Avenue,     East Olive Avenue,
                                                            Burbank, CA 91502.         Burbank, CA 91502.
    Placer (FEMA Docket No.: B-     City of Rocklin (15-   The Honorable George       Engineering           Aug. 21, 2015..................       060242
     1519).                          09-0659P).             Magnuson, Mayor, City of   Division, 4081
                                                            Rocklin, 3970 Rocklin      Alvis Court,
                                                            Road, Rocklin, CA 95677.   Rocklin, CA 95677.
    Riverside (FEMA Docket No.: B-  City of Murrieta (15-  The Honorable Harry        Department of Public  Aug. 19, 2015..................       060751
     1519).                          09-1205P).             Ramos, Mayor, City of      Works and
                                                            Murrieta, 1 Town Square,   Engineering, 1 Town
                                                            Murrieta, CA 92562.        Square, Murrieta,
                                                                                       CA 92562.
    Sacramento (FEMA Docket No.: B- City of Citrus         The Honorable Sue Frost,   General Services      Oct. 22, 2015..................       060765
     1537).                          Heights (15-09-        Mayor, City of Citrus      Department,
                                     1345P).                Heights, 6237 Fountain     Engineering
                                                            Square Drive, Citrus       Division, 6237
                                                            Heights, CA 95621.         Fountain Square
                                                                                       Drive, Citrus
                                                                                       Heights, CA 95621.
    San Bernardino (FEMA Docket     City of San            The Honorable R. Carey     Water Department,     Aug. 24, 2015..................       060281
     No.: B-1519).                   Bernardino (14-09-     Davis, Mayor, City of      399 Chandler Place,
                                     2935P).                San Bernardino, 300        San Bernardino, CA
                                                            North D Street, 6th        92408.
                                                            Floor, San Bernardino,
                                                            CA 92418.
    San Diego (FEMA Docket No.: B-  City of Santee (15-09- The Honorable Randy        City Hall, 10601      Nov. 20, 2015..................       060703
     1537).                          0699P).                Voepel, Mayor, City of     Magnolia Avenue,
                                                            Santee, 10601 Magnolia     Santee, CA 92071.
                                                            Avenue, Santee, CA 92071.
    San Diego (FEMA Docket No.: B-  Unincorporated areas   The Honorable Bill Horn,   Department of Public  Aug. 21, 2015..................       060284
     1519).                          of San Diego County    Chairman, San Diego        Works, Flood
                                     (14-09-4066P).         County Board of            Control, 5510
                                                            Supervisors, 1600          Overland Avenue,
                                                            Pacific Highway, Room      Suite 410, San
                                                            335, San Diego, CA 92101.  Diego, CA 92123.
    Santa Clara (FEMA Docket No.:   City of Morgan Hill    The Honorable Steve Tate,  Public Works          Dec. 14, 2015..................       060346
     B-1552).                        (15-09-1137P).         Mayor, City of Morgan      Department, 17555
                                                            Hill, 17555 Peak Avenue,   Peak Avenue, Morgan
                                                            Morgan Hill, CA 95037.     Hill, CA 95037.
    Ventura (FEMA Docket No.: B-    City of Simi Valley    The Honorable Bob Huber,   Public Works          Oct. 19, 2015..................       060421
     1537).                          (15-09-1169P).         Mayor, City of Simi        Department, 2929
                                                            Valley, 2929 Tapo Canyon   Tapo Canyon Road,
                                                            Road, Simi Valley, CA      Simi Valley, CA
                                                            93063.                     93063.
Nevada:
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Aug. 24, 2015..................       320005
     1519).                          09-0701P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Aug. 24, 2015..................       320005
     1519).                          09-0720P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      City of Henderson (15- The Honorable Andy A.      Public Works          Dec. 10, 2015..................       320005
     1537).                          09-0952P).             Hafen, Mayor, City of      Department, 240
                                                            Henderson, 240 Water       Water Street,
                                                            Street, Henderson, NV      Henderson, NV 89015.
                                                            89015.
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Aug. 24, 2015..................       320003
     1519).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-0720P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            6th Floor, Las Vegas, NV   Las Vegas, NV 89155.
                                                            89155.
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Oct. 14, 2015..................       320003
     1537).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-1082P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            Las Vegas, NV 89155.       Las Vegas, NV 89155.

[[Page 7561]]

 
    Clark (FEMA Docket No.: B-      Unincorporated areas   The Honorable Steve        Office of the         Dec. 3, 2015...................       320003
     1519).                          of Clark County (15-   Sisolak, Chairman, Clark   Director of Public
                                     09-1167P).             County Board of            Works, 500 South
                                                            Commissioners, 500 South   Grand Central
                                                            Grand Central Parkway,     Parkway, 2nd Floor,
                                                            Las Vegas, NV 89155.       Las Vegas, NV 89155.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2016-02909 Filed 2-11-16; 8:45 am]
BILLING CODE 9110-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.