Page Range | 28288-28290 | |
FR Document | 2015-11973 |
[Federal Register Volume 80, Number 95 (Monday, May 18, 2015)] [Notices] [Pages 28288-28290] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-11973] [[Page 28288]] ----------------------------------------------------------------------- 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) [email protected]; 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: April 23, 2015. Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Location and case Chief executive officer of Effective date of Community State and county No. community Community map repository modification No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Alabama: Colbert (FEMA Docket No.: City of Muscle The Honorable David Bradford, City Hall, 2010 East Feb. 2, 2015.............. 01010047 B-1460). Shoals (14-04- Mayor, City of Muscle Shoals, Avalon Avenue, Muscle 8204P). P.O. Box 2624, Muscle Shoals, AL Shoals, AL 35661. 35662. Madison (FEMA Docket No.: Unincorporated The Honorable Dale W. Strong, Madison County Public Feb. 19, 2015............. 010151 B-1460). areas of Madison Chairman, Madison County Board Works Department, 266-C County (14-04- of Commissioners, 100 Northside Shields Road, Huntsville, 7485P). Square, Huntsville, AL 35801. AL 35811. Shelby. (FEMA Docket No.: Unincorporated The Honorable Lindsey Allison, Shelby County Engineer's Feb. 19, 2015............. 010191 B-1454). areas of Shelby Chair, Shelby County Commission, Office, 506 Highway 70, County (14-04- 454 Valley View Drive, Pelham, Columbiana, AL 35051. 4029P). AL 35124. Arizona: Maricopa (FEMA Docket City of Phoenix The Honorable Greg Stanton, Street Transportation Jan. 29, 2015............. 040051 No.: B-1454). (14-04-2027P). Mayor, City of Phoenix, 200 West Department, 200 Washington Street, 11th Floor, Washington Street, 5th Phoenix, AZ 85003. Floor, Phoenix, AZ 85003. Santa Cruz (FEMA Docket Unincorporated The Honorable John Maynard, Santa Cruz County Flood Feb. 2, 2015.............. 040090 No.: B-1454). areas of Santa Chairman, Santa Cruz County Control District, 2150 Cruz County (14- Board of Supervisors, 2150 North North Congress Drive, 09-3102P). Congress Drive, Nogales, AZ Nogales, AZ 85621. 85621. California: Los Angeles (FEMA Docket City of Los The Honorable Eric Garcetti, Public Works Department, Feb. 9, 2015.............. 060137 No.: B-1454). Angeles (14-09- Mayor, City of Los Angeles, 200 1149 South Broadway, 3226P). North Spring Street, Suite 303, Suite 810, Los Angeles, Los Angeles, CA 90015. CA 90015. [[Page 28289]] Mendocino (FEMA Docket Unincorporated The Honorable John Pinches, The Honorable John Jan. 29, 2015............. 060183 No.: B-1454). areas of Chairman, Mendocino County Board Pinches, Chairman, Mendocino County of Supervisors, 501 Low Gap Mendocino County Board of (14-09-3500P). Road, Ukiah, CA 95482. Supervisors, 501 Low Gap Road, Ukiah, CA 95482. Riverside (FEMA Docket City of Jurupa The Honorable Frank Johnston, City Hall, 8304 Limonite Feb. 9, 2015.............. 060286 No.: B-1454). Valley (14-09- Mayor, City of Jurupa Valley, Avenue, Suite M, Jurupa 3381P). 8304 Limonite Avenue, Suite M, Valley, CA 92509. Jurupa Valley, CA 92509. San Diego (FEMA Docket Unincorporated The Honorable Dianne Jacob, San Diego County Feb. 19, 2015............. 060284 No.: B-1454). areas of San Chair, San Diego County Board of Department of Public Diego County, Supervisors, 1600 Pacific Works, Flood Control (14-09-3872P). Highway, San Diego, CA 92101. Division, 5510 Overland Avenue, Suite 410, San Diego, CA 92123. Colorado: Douglas (FEMA Docket No.: Town of Castle The Honorable Paul Donahue, Utilities Department, 175 Jan. 30, 2015............. 080050 B-1454). Rock (14-08- Mayor, Town of Castle Rock, 100 Kellogg Court, Castle 1036P). North Wilcox Street, Castle Rock, CO 80109. Rock, CO 80104. Douglas (FEMA Docket No.: Unincorporated The Honorable Roger Partridge, The Honorable Roger Jan. 30, 2015............. 080049 B-1454). areas of Douglas Chairman, Douglas County Board Partridge, Chairman, County (14-08- of Commissioners, 100 3rd Douglas County Board of 1036P). Street, Castle Rock, CO 80104. Commissioners, 100 3rd Street, Castle Rock, CO 80104. El Paso (FEMA Docket No.: City of Colorado The Honorable Steve Bach, Mayor, City Administration, 30 Jan. 29, 2015............. 080060 B-1454). Springs (14-08- City of Colorado Springs, 30 South Nevada Avenue, 0534P). South Nevada Avenue, Colorado Colorado Springs, CO Springs, CO 80903. 80903. El Paso (FEMA Docket No.: Town of Monument The Honorable Rafael Dominguez, Town Hall, 645 Beacon Lite Feb. 19, 2015............. 080064 B-1454). (14-08-0567P). Mayor, Town of Monument, 645 Road, Monument, CO 80132. Beacon Lite Road, Monument, CO 80132. El Paso (FEMA Docket No.: Unincorporated The Honorable Dennis Hisey, El Paso County Jan. 29, 2015............. 080059 B-1454). areas of El Paso Chairman, El Paso County Board Administrator, 2880 County (14-08- of Commissioners, 200 South International Circle, 0534P). Cascade Avenue, Suite 100, Colorado Springs, CO Colorado Springs, CO 80903. 80910. El Paso (FEMA Docket No.: Unincorporated The Honorable Dennis Hisey, El Paso County Feb. 19, 2015............. 080059 B-1454). areas of El Paso Chairman, El Paso County Board Administrator, 2880 County (14-08- of Commissioners, 200 South International Circle, 0567P). Cascade Avenue, Suite 100, Colorado Springs, CO Colorado Springs, CO 80903. 80910. Florida: Charlotte (FEMA Docket Unincorporated The Honorable Ken Doherty, Charlotte County Community Jan. 29, 2015............. 120061 No.: B-1454). areas of Chairman, Charlotte County Board Development Department, Charlotte County of Commissioners, 18500 Murdock 18500 Murdock Circle, (14-04-7742P). Circle, Suite 536, Port Port Charlotte, FL 33948. Charlotte, FL 33948. Lee (FEMA Docket No.: B- Unincorporated The Honorable Larry Kiker, Lee County Community Jan. 15, 2015............. 125124 1464). areas of Lee Chairman, Lee County Board of Development Department, County (14-04- Commissioners, P.O. Box 398, 1500 Monroe Street, Fort 6406P). Fort Myers, FL 33902. Myers, FL 33901. Georgia: Lee (FEMA Docket No.: B- Unincorporated The Honorable Rick Muggridge, Lee County Courthouse, 104 Feb. 19, 2015............. 130122 1454). areas of Lee Chairman, Lee County Board of Leslie Highway, Leesburg, County (14-04- Commissioners, 110 Starkville GA 31763. 0919P). Avenue North, Leesburg, GA 31763. Worth (FEMA Docket No.: B- Unincorporated The Honorable Mike Cosby, Worth County Courthouse, Feb. 19, 2015............. 130196 1454). areas of Worth Chairman, Worth County Board of 201 North Main Street, County (14-04- Commissioners, 201 North Main Sylvester, GA 31791. 0919P). Street, Sylvester, GA 31791. Hawaii: Hawaii (FEMA Docket No.: Hawaii County (14- The Honorable William P. Kenoi, Hawaii County Department Jan. 26, 2015............. 155166 B-1464). 09-1104P). Mayor, Hawaii County, 25 Aupuni of Public Works, 101 Steet, Hilo, HI 96720. Pauahi Street, Suite 7, Hilo, HI 96720. Hawaii (FEMA Docket No.: Hawaii County (14- The Honorable William P. Kenoi, Hawaii County Department Feb. 9, 2015.............. 155166 B-1454). 09-2534P). Mayor, Hawaii County, 25 Aupuni of Public Works, 101 Steet, Hilo, HI 96720. Pauahi Street, Suite 7, Hilo, HI 96720. Nevada: Clark (FEMA Docket No.: B- City of Boulder The Honorable Roger Tobler, Engineering Department, Feb. 19, 2015............. 320004 1460). City (14-09- Mayor, City of Boulder City, 401 401 California Avenue, 1535P). California Avenue, Boulder City, Boulder City, NV 89005. NV 89005. Clark (FEMA Docket No.: B- City of Henderson The Honorable Andy A. Hafen, Public Works Department, Feb. 2, 2015.............. 320005 1454). (14-09-2535P). Mayor, City of Henderson, P.O. 240 Water Street, Box 95050, Henderson, NV 89009. Henderson, NV 89015. Clark (FEMA Docket No.: B- Unincorporated The Honorable Steve Sisolak, Clark County Public Works Feb. 19, 2015............. 320003 1460). areas of Clark Chairman, Clark County Board of Department, 500 Grand County (14-09- Commissioners, 500 South Grand Central Parkway, Las 2584P). Central Parkway, Las Vegas, NV Vegas, NV 89155. 89155. Elko (FEMA Docket No.: B- City of Elko (14- The Honorable Chris J. Johnson, Engineering Department, Feb. 5, 2015.............. 320010 1454). 09-3720P). Mayor, City of Elko, 1751 1751 College Avenue, College Avenue, Elko, NV 89801. Elko, NV 89801. [[Page 28290]] North Carolina: Columbus (FEMA Docket Unincorporated Mr. William S. Clark, Manager, Columbus County Building Feb. 20, 2015............. 370305 No.: B-1464). areas of Columbus County, 111 Washington Inspections Office, 306 Columbus County Street, Whiteville, NC 28472. Jefferson Street, (14-04-2787P). Whiteville, NC 28472. Graham (FEMA Docket No.: Unincorporated Mr. Greg Cable, Manager, Graham Graham County Emergency Jan. 30, 2015............. 370105 B-1454). areas of Graham County, 12 North Main Street, Management Services County (14-04- Robbinsville, NC 28771. Department, 70 West Fort 1210P). Hill Road, Robbinsville, NC 28771. Guilford (FEMA Docket City of High The Honorable William Bencini, Engineering Services Nov. 27, 2014............. 370113 No.: B-1442). Point (14-04- Jr., Mayor, City of High Point, Department, 211 South 2188P). 211 South Hamilton Street, High Hamilton Street, High Point, NC 27260. Point, NC 27260. Mecklenburg (FEMA Docket City of Charlotte The Honorable Daniel Clodfelter, Mecklenburg County Storm Feb. 24, 2015............. 370159 No.: B-1464). (14-04-4804P). Mayor, City of Charlotte, 600 Water Services Division, East 4th Street, Charlotte, NC 700 North Tyron Street, 28202. Charlotte, NC 28202. Mecklenburg (FEMA Docket City of Charlotte The Honorable Daniel Clodfelter, Mecklenburg County Storm Feb. 19, 2015............. 370159 No.: B-1460). (14-04-8637P). Mayor, City of Charlotte, 600 Water Services Division, East 4th Street, Charlotte, NC 700 North Tryon Street, 28202. Charlotte, NC 28202. South Carolina: Charleston (FEMA Docket Town of Hollywood The Honorable Jacquelyn S. Town Hall, 6316 Highway Feb. 2, 2015.............. 450037 No.: B-1454). (14-04-2513P). Heyward, Mayor, Town of 162, Hollywood, SC 29449. Hollywood, P.O. Box 519, Hollywood, SC 29449. Charleston (FEMA Docket Town of Ravenel The Honorable Opal N. Baldwin, Town Hall, 5962 Highway Feb. 2, 2015.............. 450043 No.: B-1454). (14-04-2514P). Mayor, Town of Ravenel, 5962 165, Suite 100, Ravenel, Highway 165, Suite 100, Ravenel, SC 29470. SC 29470. Charleston (FEMA Docket Unincorporated The Honorable Teddie E. Pryor, Charleston County Building Feb. 2, 2015.............. 455413 No.: B-1454). areas of Sr., Chairman, Charleston County Inspection Services Charleston Council, 4045 Bridge View Drive, Department, 4045 Bridge County (14-04- North Charleston, SC 29405. View Drive, North 2513P). Charleston, SC 29405. Charleston (FEMA Docket Unincorporated The Honorable Teddie E. Pryor, Charleston County Building Feb. 2, 2015.............. 455413 No.: B-1454). areas of Sr., Chairman, Charleston County Inspection Services Charleston Council, 4045 Bridge View Drive, Department, 4045 Bridge County (14-04- North Charleston, SC 29405. View Drive, North 2514P). Charleston, SC 29405. Charleston (FEMA Docket Unincorporated The Honorable Teddie E. Pryor, Charleston County Building Feb. 2, 2015.............. 455413 No.: B-1454). areas of Sr., Chairman, Charleston County Inspection Services Charleston Council, 4045 Bridge View Drive, Department, 4045 Bridge County (14-04- North Charleston, SC 29405. View Drive, North 3481P). Charleston, SC 29405. Utah: Davis (FEMA Docket No.: B- City of Kaysville The Honorable Steve A. Hiatt, City Hall, 23 East Center Feb. 13, 2015............. 490046 1454). (14-08-0888P). Mayor, City of Kaysville, 23 Street, Kaysville, UT East Center Street, Kaysville, 84037. UT 84037. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-11973 Filed 5-15-15; 8:45 am] BILLING CODE 9110-12-P
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 | |
Action | Final Notice. | |
Dates | The effective date for each LOMR is indicated in the table below. | |
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) [email protected]; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_main.html. | |
FR Citation | 80 FR 28288 |