80 FR 30477 - Changes in Flood Hazard Determinations

DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency

Federal Register Volume 80, Issue 102 (May 28, 2015)

Page Range30477-30479
FR Document2015-12911

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 102 (Thursday, May 28, 2015)
[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


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 30477 

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