80 FR 38723 - Changes in Flood Hazard Determinations

DEPARTMENT OF HOMELAND SECURITY
Federal Emergency Management Agency

Federal Register Volume 80, Issue 129 (July 7, 2015)

Page Range38723-38725
FR Document2015-16551

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 129 (Tuesday, July 7, 2015)
[Federal Register Volume 80, Number 129 (Tuesday, July 7, 2015)]
[Notices]
[Pages 38723-38725]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2015-16551]


-----------------------------------------------------------------------

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.'')

    Date: June 16, 2015.
Roy E. Wright,
Deputy Associate Administrator for Insurance and Mitigation, Department 
of Homeland Security, Federal Emergency Management Agency.

--------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer       Community map                                       Community
         State and county           Location and case No.         of community             repository        Effective date of modification      No.
--------------------------------------------------------------------------------------------------------------------------------------------------------
Alabama:
    Montgomery (FEMA Docket No.: B- City of Montgomery     The Honorable Todd         City Hall, 103 North  April 30, 2015.................       010174
     1474).                          (15-04-0687P).         Strange, Mayor, City of    Perry Street,
                                                            Montgomery, P.O. Box       Montgomery, AL
                                                            1111, Montgomery, AL       36104.
                                                            36104.
    Montgomery (FEMA Docket No.: B- Unincorporated areas   The Honorable Elton Dean,  25 Aupuni Street,     April 30, 2015.................       010278
     1474).                          of Montgomery County   Sr., Chairman,             Hilo, HI 96720.
                                     (15-04-0687P).         Montgomery County Board
                                                            of Commissioners, 101
                                                            South Lawrence Street,
                                                            Montgomery, AL 36104.
Colorado:
    Arapahoe (FEMA Docket No.: B-   City of Aurora (14-08- The Honorable Steve        City Hall, 15151      May 22, 2015...................       080002
     1505).                          1180P).                Hogan, Mayor, City of      East Alameda
                                                            Aurora, 15151 East         Parkway, Aurora, CO
                                                            Alameda Parkway, Aurora,   80012.
                                                            CO 80012.

[[Page 38724]]

 
    Arapahoe (FEMA Docket No.: B-   City of Centennial     The Honorable Cathy Noon,  Southeast Metro       May 22, 2015...................       080315
     1505).                          (14-08-1180P).         Mayor, City of             Stormwater
                                                            Centennial, 13133 East     Authority, 7437
                                                            Arapahoe Road,             South Fairplay
                                                            Centennial, CO 80112.      Street, Centennial,
                                                                                       CO 80112.
    Arapahoe (FEMA Docket No.: B-   Unincorporated areas   The Honorable Nancy Doty,  Arapahoe County       May 22, 2015...................       080011
     1505).                          of Arapahoe County     Chair, Arapahoe County     Public Works
                                     (14-08-1180P).         Board of Commissioners,    Department, 6924
                                                            5334 South Prince          South Lima Street,
                                                            Street, Littleton, CO      Centennial, CO
                                                            80120.                     80112.
    Douglas (FEMA Docket No.: B-    Town of Castle Rock    The Honorable Paul         Utilities             May 1, 2015....................       080050
     1474).                          (14-08-0954P).         Donahue, Mayor, Town of    Department, 175
                                                            Castle Rock, 100 North     Kellogg Court,
                                                            Wilcox Street, Castle      Castle Rock, CO
                                                            Rock, CO 80104.            80109.
    Douglas (FEMA Docket No.: B-    Unincorporated areas   The Honorable Roger        Douglas County        May 1, 2015....................       080049
     1474).                          of Douglas County      Partridge, Chairman,       Public Works
                                     (14-08-0954P).         Douglas County Board of    Department,
                                                            Commissioners, 100 3rd     Engineering
                                                            Street, Castle Rock, CO    Division, 100 3rd
                                                            80104.                     Street, Castle
                                                                                       Rock, CO 80104.
    Jefferson (FEMA Docket No.: B-  City of Arvada (14-08- The Honorable Marc         Engineering           May 8, 2015....................       085072
     1474).                          1098P).                Williams, Mayor, City of   Department, 8101
                                                            Arvada, P.O. Box 8101,     Ralston Road,
                                                            Arvada, CO 80001.          Arvada, CO 80001.
Florida:
    Bay (FEMA Docket No.: B-1474).  City of Panama City    The Honorable Gayle        Building Department,  April 23, 2015.................       120013
                                     Beach (14-04-4599P).   Oberst, Mayor, City of     110 South Arnold
                                                            Panama City Beach, 110     Road, Panama City
                                                            South Arnold Road,         Beach, FL 32413.
                                                            Panama City Beach, FL
                                                            32413.
    Bay (FEMA Docket No.: B-1474).  City of Panama City    The Honorable Gayle        Building Department,  April 14, 2015.................       120013
                                     Beach (14-04-8184P).   Oberst, Mayor, City of     110 South Arnold
                                                            Panama City Beach, 110     Road, Panama City
                                                            South Arnold Road,         Beach, FL 32413.
                                                            Panama City Beach, FL
                                                            32413.
    Bay (FEMA Docket No.: B-1474).  Unincorporated areas   The Honorable Guy M.       Bay County Planning   April 23, 2015.................       120004
                                     of Bay County (14-04-  Tunnell, Chairman, Bay     and Zoning
                                     4599P).                County Board of            Department, 707
                                                            Commissioners, 840 West    Jenks Avenue, Suite
                                                            11th Street, Panama        B, Panama City, FL
                                                            City, FL 32401.            32401.
    Bay (FEMA Docket No.: B-1474).  Unincorporated areas   The Honorable Guy M.       Bay County Planning   May 4, 2015....................       120004
                                     of Bay County (14-04-  Tunnell, Chairman, Bay     and Zoning
                                     AA70P).                County Board of            Department, 707
                                                            Commissioners, 840 West    Jenks Avenue, Suite
                                                            11th Street, Panama        B, Panama City, FL
                                                            City, FL 32401.            32401..
    Bradford (FEMA Docket No.: B-   City of Starke (15-04- The Honorable Travis       City Clerk's Office,  May 15, 2015...................       120017
     1505).                          2615P).                Woods, Mayor, City of      209 North Thompson
                                                            Starke, P.O. Drawer C,     Street, Starke, FL
                                                            Starke, FL 32091.          32091.
    Broward (FEMA Docket No.: B-    Town of Lauderdale-By- The Honorable Scot         City Hall, 4501       May 7, 2015....................       125123
     1474).                          The-Sea (15-04-        Sasser, Mayor, Town of     Ocean Drive,
                                     0738X).                Lauderdale-By-The-Sea,     Lauderdale-By-The-
                                                            4501 Ocean Drive,          Sea, FL 33308.
                                                            Lauderdale-By-The-Sea,
                                                            FL 33308.
    Collier (FEMA Docket No.: B-    City of Marco Island   The Honorable Larry        City Hall, 50 Bald    May 7, 2015....................       120426
     1505).                          (15-04-0522P).         Sacher, Chairman, City     Eagle Drive, Marco
                                                            of Marco Island Council,   Island, FL 34145.
                                                            50 Bald Eagle Drive,
                                                            Marco Island, FL 34145.
    Collier (FEMA Docket No.: B-    Unincorporated areas   The Honorable Tom          Collier County        May 12, 2015...................       120067
     1508).                          of Collier County      Henning, Chairman,         Administrative
                                     (14-04-A504P).         Collier County Board of    Building, 3301 East
                                                            Commissioners, 3299        Tamiami Trail,
                                                            Tamiami Trail East,        Building F, 1st
                                                            Suite 303, Naples, FL      Floor, Naples, FL
                                                            34112.                     34112.
    Columbia (FEMA Docket No.: B-   City of Lake City (13- The Honorable Stephen M.   City Hall, 205 North  April 16, 2015.................       120406
     1474).                          04-6159P).             Witt, Mayor, City of       Marion Avenue, Lake
                                                            Lake City, 205 North       City, FL 32055.
                                                            Marion Avenue, Lake
                                                            City, FL 32055.
    Columbia (FEMA Docket No.: B-   Unincorporated areas   The Honorable Ronald       Columbia County       April 16, 2015.................       120070
     1474).                          of Columbia County     Williams, Chairman,        Building and Zoning
                                     (13-04-6159P).         Columbia County Board of   Department, 173
                                                            Commissioners, P.O. Box    Northeast Hernando
                                                            1529, Lake City, FL        Avenue, Lake City,
                                                            32056.                     FL 32055.
    Lake (FEMA Docket No.: B-1474)  City of Fruitland      The Honorable Chris Bell,  Building Department,  April 30, 2015.................       120387
                                     Park (14-04-A712P).    Mayor, City of Fruitland   506 West Berckman
                                                            Park, 506 West Berckman    Street, Fruitland
                                                            Street, Fruitland Park,    Park, FL 34731.
                                                            FL 34731.
    Lee (FEMA Docket No.: B-1505).  Unincorporated areas   The Honorable Brian        Lee County Community  May 12, 2015...................       125124
                                     of Lee County (14-04-  Hamman, Chairman, Lee      Development
                                     8329P).                County Board of            Department, 1500
                                                            Commissioners, P.O. Box    Monroe Street, 2nd
                                                            398, Fort Myers, FL        Floor, Fort Meyers,
                                                            33902.                     FL 33901.
    Monroe (FEMA Docket No.: B-     Village of Islamorada  The Honorable Mike         Village Hall, 87000   May 4, 2015....................       120424
     1505).                          (14-04-A708P).         Forester, Mayor, Village   Overseas Highway,
                                                            of Islamorada, 86800       Islamorada, FL
                                                            Overseas Highway,          33036.
                                                            Islamorada, FL 33036.
    Monroe (FEMA Docket No.: B-     Unincorporated areas   The Honorable Danny        Monroe County         May 7, 2015....................       125129
     1505).                          of Monroe County (14-  Kolhage, Mayor, Monroe     Planning and
                                     04-A180P).             County Board of            Environmental
                                                            Commissioners, 1100        Resources
                                                            Simonton Street, Key       Department, 2798
                                                            West, FL 33040.            Overseas Highway,
                                                                                       Marathon, FL 33050.
    Seminole (FEMA Docket No.: B-   City of Longwood (14-  The Honorable John C.      Building and          May 15, 2015...................       120292
     1505).                          04-7277P).             Maingot, Mayor, City of    Planning
                                                            Longwood, 175 West         Department, 174
                                                            Warren Avenue, Longwood,   West Church Avenue,
                                                            FL 32750.                  Longwood, FL 32750.
    Seminole (FEMA Docket No.: B-   Unincorporated areas   The Honorable Bob          Seminole County       May 15, 2015...................       120289
     1505).                          of Seminole County     Dallari, Chairman,         Building Division,
                                     (14-04-7277P).         Seminole County Board of   1101 East 1st
                                                            Commissioners, 1101 East   Street, Sanford, FL
                                                            1st Street, Sanford, FL    32771.
                                                            32771.

[[Page 38725]]

 
    St. Johns (FEMA Docket No.: B-  Unincorporated areas   The Honorable Rachael      St. Johns County      May 14, 2015...................       125147
     1505).                          of St. Johns County    Bennett, Chairman, St.     Administrative
                                     (14-04-8520P).         Johns County Board of      Building, 4020
                                                            Commissioners, 500 San     Lewis Speedway, St.
                                                            Sebastian View, St.        Augustine, FL 32084.
                                                            Augustine, FL 32084.
Georgia:
    Cherokee (FEMA Docket No.: B-   Unincorporated areas   The Honorable L.B.         Cherokee County       May 18, 2015...................       130424
     1505).                          of Cherokee County     Ahrens, Chairman,          Administrative
                                     (14-04-8555P).         Cherokee County Board of   Office, 130 East
                                                            Commissioners, 1130        Main Street, Suite
                                                            Bluffs Parkway, Canton,    106, Canton, GA
                                                            GA 30114.                  30114.
    Cobb (FEMA Docket No.: B-1505)  City of Smyrna (14-04- The Honorable Arthur Max   City Engineer's       May 18, 2015...................       130057
                                     9804P).                Bacon, Mayor, City of      Office, 2800 King
                                                            Smyrna, 2800 King          Street, Smyrna, GA
                                                            Street, Smyrna, GA 30080.  30080.
Mississippi: Rankin (FEMA Docket    City of Brandon (14-   The Honorable Butch Lee,   City Hall, 1000       May 12, 2015...................       280143
 No.: B-1505).                       04-8704P).             Mayor, City of Brandon,    Municipal Drive,
                                                            P.O. Box 1539, Brandon,    Brandon, MS 39042.
                                                            MS 39043.
Montana: Butte-Silver Bow (FEMA     Unincorporated areas   The Honorable Cindi Shaw,  Butte-Silver Bow      April 17, 2015.................       300077
 Docket No.: B-1474).                of Butte-Silver Bow    Chair, Butte-Silver Bow    County Floodplain
                                     County (14-08-0867P).  County Council of          Administrator, 115
                                                            Commissioners, 155 West    West Granite
                                                            Granite Street, Butte,     Street, Butte, MT
                                                            MT 59701.                  59701.
North Carolina: Columbus (FEMA      Unincorporated areas   The Honorable Trent        Columbus County       May 5, 2015....................       370305
 Docket No.: B-1508).                of Columbus County     Burroughs, Chairman,       Planning
                                     (14-04-6649P).         Columbus County Board of   Department, 111
                                                            Commissioners, 111         Washington Street,
                                                            Washington Street,         Whiteville, NC
                                                            Whiteville, NC 28472.      28472.
South Carolina:
    Lancaster (FEMA Docket No.: B-  Unincorporated areas   The Honorable Larry        Lancaster County      April 23, 2015.................       450120
     1474).                          of Lancaster County    McCullough, Chairman,      Building and Zoning
                                     (14-04-3565P).         Lancaster County           Department, 101
                                                            Council, 101 North Main    North Main Street,
                                                            Street, 2nd Floor,         Lancaster, SC 29721.
                                                            Lancaster, SC 29721.
    Richland (FEMA Docket No.: B-   Unincorporated areas   The Honorable Norman       Richland County       May 18, 2015...................       450170
     1505).                          of Richland County     Jackson, Chairman,         Floodplain
                                     (14-04-5349P).         Richland County Council,   Coordinator, 2020
                                                            P.O. Box 192, Columbia,    Hampton Street, 1st
                                                            SC 29201.                  Floor, Columbia, SC
                                                                                       29204.
South Dakota:
    Lincoln (FEMA Docket No.: B-    Town of Harrisburg     The Honorable Julie Burke- City Hall, 203        May 22, 2015...................       460114
     1505).                          (14-08-0638P).         Bowen, Mayor, Town of      Prairie Street,
                                                            Harrisburg, P.O. Box 26,   Harrisburg, SD
                                                            Harrisburg, SD 57032.      57032.
    Lincoln (FEMA Docket No.: B-    Unincorporated areas   The Honorable Dale Long,   Lincoln County Court  May 22, 2015...................       460277
     1505).                          of Lincoln County      Chairman, Lincoln County   House, 105 East 5th
                                     (14-08-0638P).         Board of Commissioners,    Street, Canton, SD
                                                            104 North Main Street,     57013.
                                                            Canton, SD 57013.
Tennessee: Shelby (FEMA Docket      Town of Collierville   The Honorable Stan         Town Hall, 500        May 8, 2015....................       470263
 No.: B-1505).                       (14-04-6821P).         Joyner, Jr., Mayor, Town   Poplar View
                                                            of Collierville, 500       Parkway,
                                                            Poplar View Parkway,       Collierville, TN
                                                            Collierville, TN 38017.    38017.
Utah:
    Davis (FEMA Docket No.: B-      City of Kaysville (14- The Honorable Steve A.     City Hall, 23 East    May 8, 2015....................       490046
     1474).                          08-0854P).             Hiatt, Mayor, City of      Center Street,
                                                            Kaysville, 23 East         Kaysville, UT 84037.
                                                            Center Street,
                                                            Kaysville, UT 84037.
    Salt Lake (FEMA Docket No.: B-  City of Murray (14-08- The Honorable Ted Eyre,    Public Works Office,  April 16, 2015.................       490103
     1474).                          0600P).                Mayor, City of Murray,     4646 South 500
                                                            5025 South State Street,   West, Murray, UT
                                                            2nd Floor, Murray, UT      84123.
                                                            84107.
    Washington (FEMA Docket No.: B- City of St. George     The Honorable Jon Pike,    Engineering           May 14, 2015...................       490177
     1505).                          (14-08-1160P).         Mayor, City of St.         Department, 175
                                                            George, 175 East 200       East 200 North, St.
                                                            North, St. George, UT      George, UT 84770.
                                                            84770.
    Washington (FEMA Docket No.: B- Town of Springdale     The Honorable Stan Smith,  Planning and Zoning   May 22, 2015...................       490179
     1508).                          (14-08-1247P).         Mayor, Town of             Department, 118
                                                            Springdale, 118 Lion       Lion Boulevard,
                                                            Boulevard, Springdale,     Springdale, UT
                                                            UT 84767.                  84767.
    Washington (FEMA Docket No.: B- Unincorporated areas   The Honorable James J.     Washington County     May 14, 2015...................       490224
     1505).                          of Washington County   Eardley, Chairman,         Planning
                                     (14-08-1160P).         Washington County Board    Department, 197
                                                            of Commissioners, 197      East Tabernacle
                                                            East Tabernacle; Street    Street, St. George,
                                                            St. George, UT 84770.      UT 84770.
--------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2015-16551 Filed 7-6-15; 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 38723 

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