80 FR 28288 - Changes in Flood Hazard Determinations

DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency

Federal Register Volume 80, Issue 95 (May 18, 2015)

Page Range28288-28290
FR Document2015-11973

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.

Federal Register, Volume 80 Issue 95 (Monday, May 18, 2015)
[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


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
ActionFinal Notice.
DatesThe effective date for each LOMR is indicated in the table below.
ContactLuis 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 Citation80 FR 28288 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR