80_FR_38856
Page Range | 38727-38729 | |
FR Document | C1-2015-10535 |
[Federal Register Volume 80, Number 129 (Tuesday, July 7, 2015)] [Notices] [Pages 38727-38729] From the Federal Register Online [www.thefederalregister.org] [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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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, http:// 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 http:// 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 http:// 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 http:// 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 http:// 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 http:// 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, http:// 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 http:// 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 http:// 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 http:// 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 http:// 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
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
FR Citation | 80 FR 38727 |