80_FR_30579
Page Range | 30477-30479 | |
FR Document | 2015-12911 |
[Federal Register Volume 80, Number 102 (Thursday, May 28, 2015)] [Notices] [Pages 30477-30479] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-12911] ----------------------------------------------------------------------- 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.'') Roy E. Wright, Deputy Associate Administrator for Mitigation, Department of Homeland Security, Federal Emergency Management Agency. -------------------------------------------------------------------------------------------------------------------------------------------------------- Chief executive State and county Location and case No. officer of Community map repository Effective date of modification Community community No. -------------------------------------------------------------------------------------------------------------------------------------------------------- Arizona: Maricopa (FEMA Docket No.: B- City of Phoenix (14- The Honorable Greg Street Transportation Mar. 16, 2015.................. 040051 1464). 09-3896P). Stanton, Mayor, Department, 200 West City of Phoenix, Washington Street, 5th 200 West Washington Floor, Phoenix, AZ 85003. Street, 11th Floor, Phoenix, AZ 85003. California: Monterey (FEMA Docket No.: B- City of Seaside (14- The Honorable Ralph Public Works Division, Mar. 23, 2015.................. 060203 1464). 09-3525P). Rubio, Mayor, City 440 Harcourt Avenue, of Seaside, 440 Seaside, CA 93955. Harcourt Avenue, Seaside, CA 93955. [[Page 30478]] Monterey (FEMA Docket No.: B- Unincorporated areas The Honorable Louis Monterey County Water Mar. 23, 2015.................. 060195 1464). of Monterey County, R. Calcagno, Resources Department, (14-09-3525P). Chairman, Monterey 893 Blanco Circle, County Board of Salinas, CA 93901. Supervisors, P.O. Box 1728, Salinas, CA 93902. Riverside (FEMA Docket No.: B- City of Corona (14-09- The Honorable Karen City Hall, 400 South Mar. 12, 2015.................. 060250 1464). 3245P). Spiegel, Mayor, Vicentia Avenue, Corona, City of Corona, 400 CA 92882. South Vicentia Avenue, Corona, CA 92882. Colorado: Adams (FEMA Docket No.: B- City of Thornton, (14- The Honorable Heidi City Hall, 9500 Civic Mar. 20, 2015.................. 080007 1464). 08-1198P). Williams, Mayor, Center Drive, Thornton, City of Thornton, CO 80229. 9500 Civic Center Drive, Thornton, CO 80229. Adams (FEMA Docket No.: B- Unincorporated areas The Honorable Adams County Emergency Mar. 20, 2015.................. 080001 1464). of Adams County, (14- Charles Tedesco, Management Department, 08-1198P). Chairman, Adams 4430 South Adams County County Board of Parkway, Brighton, CO Commissioners, 4430 80601. South Adams County Parkway, 5th Floor, Suite C5000A, Brighton, CO 80601. El Paso (FEMA Docket No.: B- Unincorporated areas The Honorable Dennis El Paso County Regional Mar. 24, 2015.................. 080059 1468). of El Paso County, Hisey, Chairman, El Building Department, 101 (14-08-1121P). Paso County Board West Costilla Street, of Commissioners, Colorado Springs, CO 200 South Cascade 80903. Avenue, Suite 100, Colorado Springs, CO 80903. Jefferson (FEMA Docket No.: B- City of Arvada, (14- The Honorable Marc Engineering Division, Mar. 27, 2015.................. 085072 1464). 08-1331P). Williams, Mayor, 8101 Ralston Road, City of Arvada, Arvada, CO 80001. 8101 Ralston Road, Arvada, CO 80001. Jefferson (FEMA Docket No.: B- Unincorporated areas The Honorable Faye Jefferson County Mar. 27, 2015.................. 080087 1464). of Jefferson County, Griffin, Chair, Department of Planning (14-08-1331P). Jefferson County and Zoning, 100 Board of Jefferson County Commissioners, 100 Parkway, Golden, CO Jefferson County 80419. Parkway, Golden, CO 80419. Teller (FEMA Docket No.: B- City of Woodland The Honorable Neil City Hall, 220 West South Mar. 26, 2015.................. 080175 1464). Park, (14-08-0157P). Levy, Mayor, City Avenue, Woodland Park, of Woodland Park, CO 80866. P.O. Box 9007, Woodland Park, CO 80866. Teller (FEMA Docket No.: B- Unincorporated areas The Honorable Dave Teller County Office of Mar. 26, 2015.................. 080173 1464). of Teller County, Paul, Chairman, Emergency Management, (14-08-0157P). Teller County Board P.O. Box 959, Cripple of Commissioners, Creek, CO 80813. P.O. Box 959, Cripple Creek, CO 80813. Florida: Charlotte (FEMA Docket No.: B- Unincorporated areas The Honorable Ken Charlotte County Apr. 2, 2015................... 120061 1468). of Charlotte County, Doherty, Chairman, Community Development (14-04-8892P). Charlotte County Department, 18500 Board of Murdock Circle, Port Commissioners, Charlotte, FL 33948. 18500 Murdock Circle, Suite 536, Port Charlotte, FL 33948. Collier (FEMA Docket No.: B- Unincorporated areas The Honorable Tom Collier County Planning Apr. 2, 2015................... 120067 1468). of Collier County, Henning, Chairman, and Zoning Department, (14-04-3496P). Collier County 2800 North Horseshoe Board of Drive, Naples, FL 34104. Commissioners, 3299 Tamiami Trail East, Suite 303, Naples, FL 34112. Duval (FEMA Docket No.: B- City of Jacksonville, The Honorable Alvin Development Services Mar. 24, 2015.................. 120077 1468). (14-04-8973P). Brown, Mayor, City Department, 214 Hogan of Jacksonville, Street North, 117 West Duval Jacksonville, FL 32202. Street, Suite 400, Jacksonville, FL 32202. Escambia (FEMA Docket No.: B- Unincorporated areas The Honorable Lumon Escambia County Planning Mar. 26, 2015.................. 120080 1464). of Escambia County, May, Chairman, and Zoning Division, (14-04-7298P). Escambia County 3363 West Park Place, Board of Pensacola, FL 32505. Commissioners, 221 Palafox Place, Suite 400, Pensacola, FL 32502. Miami-Dade (FEMA Docket No.: B- City of Miami, (14-04- The Honorable Tomas Emergency Management Apr. 2, 2015................... 120650 1468). 7292P). Regalado, Mayor, Department, 444 City of Miami, 3500 Southwest 2nd Avenue, Pan American Drive, 10th Floor, Miami, FL Miami, FL 33133. 33130. Manatee (FEMA Docket No.: B- Unincorporated areas The Honorable Larry Manatee County Building Mar. 26, 2015.................. 120153 1464). of Manatee County, Bustle, Chairman, and Development Services (14-04-7603P). Manatee County, Department, 1112 Manatee Board of Avenue West, Bradenton, Commissioners, P.O. FL 34205. Box 1000, Bradenton, FL 34205. Sumter (FEMA Docket No.: B- Unincorporated areas The Honorable Al Sumter County Community Mar. 13, 2015.................. 120296 1464). of Sumter County, Butler, Chairman, Development Department, (14-04-3829P). Sumter County Board 7375 Powell Road, of Commissioners, Wildwood, FL 34785. 7375 Powell Road, Wildwood, FL 34785. Montana: [[Page 30479]] Missoula (FEMA Docket No.: B- Unincorporated areas The Honorable Jean Missoula County Community Mar. 13, 2015.................. 300048 1464). of Missoula County, Curtiss, Chair, and Planning Services (14-08-0395P). Missoula County Department, 323 West Board of Alder, Missoula, MT Commissioners, 200 59802. West Broadway, Missoula, MT 59802. North Carolina: Forsyth (FEMA Docket No.: B- Town of Kernersville, The Honorable Dawn Town Hall, 134 East Mar. 16, 2015.................. 370319 1464). (14-04-6374P). H. Morgan, Mayor, Mountain Street, Town of Kernersville, NC 27284. Kernersville, P.O. Box 728, Kernersville, NC 27284. Gaston (FEMA Docket No.: B- City of Gastonia, (14- The Honorable John Garland Municipal Mar. 16, 2015.................. 370100 1468). 04-A889P). Bridgeman, Mayor, Business Center, 150 City of Gastonia, South York Street, P.O. Box 1748, Gastonia, NC 28052. Gastonia, NC 28053. Wake (FEMA Docket No.: B-1464) Unincorporated areas Mr. Jim Hartmann, Wake County Environmental Mar. 13, 2015.................. 370368 of Wake County, (14- Manager, Wake Services Department, 336 04-3226P). County, P.O. Box Fayetteville Street, 550, Raleigh, NC Raleigh, NC 27601. 27602. South Carolina: Charleston (FEMA Docket No.: B- City of Charleston, The Honorable Joseph Engineering Department, Apr. 2, 2015................... 455412 1468). (14-04-9826P). P. Riley, Jr., 75 Calhoun Street, Mayor, City of Division 301, Charleston, P.O. Charleston, SC 29401. Box 652, Charleston, SC 29402. Charleston (FEMA Docket No.: B- Town of Mount The Honorable Linda Planning Department, 100 Mar. 23, 2015.................. 455417 1468). Pleasant, (14-04- Page, Mayor, Town Ann Edwards Lane, Mount 9102P). of Mount Pleasant, Pleasant, SC 29464. 100 Ann Edwards Lane, Mount Pleasant, SC 29464. South Dakota: Brown (FEMA Docket No.: B- City of Aberdeen, (14- The Honorable Mike City Engineer's Office, Mar. 26, 2015.................. 460007 1468). 08-1017P). Levsen, Mayor, City 123 South Lincoln of Aberdeen, 123 Street, Aberdeen, SD South Lincoln 57401. Street, Aberdeen, SD 57401. North Dakota: Stark (FEMA Docket No.: B- Unincorporated areas The Honorable Russ Stark County Recorder's Apr. 2, 2015................... 385369 1468). of Stark County, (14- Hoff, Chairman, Office, 51 3rd Street 08-1100P). Stark County Board East, Dickinson, ND of Commissioners, 58601. P.O. Box 130, Dickinson, ND 58602. Tennessee: Wilson (FEMA Docket No.: B- City of Mt. Juliet, The Honorable Ed City Hall, 2425 North Mt. Mar. 19, 2015.................. 470290 1468). (14-04-5022P). Hagerty, Mayor, Juliet Road, Mt. Juliet, City of Mt. Juliet, TN 37122. 2425 North Mt. Juliet Road, Mt. Juliet, TN 37122. Utah: Davis (FEMA Docket No.: B- City of Kaysville, The Honorable Steve City Hall, 23 East Center Mar. 26, 2015.................. 490046 1468). (14-08-0801P). A. Hiatt, Mayor, Street, Kaysville, UT City of Kaysville, 84037. 23 East Center Street, Kaysville, UT 84037. Salt Lake (FEMA Docket No.: B- City of West Jordan, The Honorable Kim V. City Hall, 8000 South Apr. 2, 2015................... 490108 1468). (14-08-0959P). Rolfe, Mayor, City Redwood Road, West of West Jordan, Jordan, UT 84088. 8000 South Redwood Road, West Jordan, UT 84088. Washington (FEMA Docket No.: B- City of St. George, The Honorable Jon Engineering Department, Feb. 19, 2015.................. 490177 1468). (14-08-1007P). Pike, Mayor, City 175 East 200 North, St. of St. George, 175 George, UT 84770. East 200 North, St. George, UT 84770. -------------------------------------------------------------------------------------------------------------------------------------------------------- [FR Doc. 2015-12911 Filed 5-27-15; 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 30477 |